logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rochford, Craig Malcolm, Dr

    Related profiles found in government register
  • Rochford, Craig Malcolm, Dr
    British engineer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Carlton House Terrace, London, SW1Y 5AS, England

      IIF 1
  • Rochford, Craig Malcolm, Dr
    British chairman and cto born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxcotte Manor, Foxcotte, Andover, SP10 4AB, England

      IIF 2
  • Rochford, Craig Malcolm, Dr
    British chief executive born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 3
  • Rochford, Craig Malcolm, Dr
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Daneland, Barnet, Hertfordshire, EN4 8QB, England

      IIF 4
    • icon of address Dlp House, 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW

      IIF 5
    • icon of address 55, Baker Street, London, W1U 7EU, United Kingdom

      IIF 6
  • Rochford, Craig Malcolm, Dr
    British consultant engineer born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Suite 3, Duchess Street, London, W1W 6AN, England

      IIF 7
    • icon of address 17, Carlton House Terrace, London, SW1Y 5AH, England

      IIF 8
    • icon of address Blackwell House, Guildhall Yard, London, EC2V 5AE, England

      IIF 9
    • icon of address Fifth Floor Blackwell House, Guildhall Yard, London, EC2V 5AE

      IIF 10
    • icon of address Suite 3, 1 Duchess Street, London, W1W 6AN, England

      IIF 11
  • Rochford, Craig Malcolm, Dr
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Duchess Street, London, W1W 6AN, United Kingdom

      IIF 12
    • icon of address 1 Suite, 3 Duchess Street, London, W1W 6AN, United Kingdom

      IIF 13
    • icon of address 17, Carlton House Terrace, London, SW1Y 5AS, England

      IIF 14
    • icon of address 3, Spital Yard, Spital Square, London, E1 6AQ, England

      IIF 15
    • icon of address 7, Swallow Place, London, W1B 2AG, United Kingdom

      IIF 16
    • icon of address Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ

      IIF 17
    • icon of address Elizabeth House, 39 York Road, London, SE1 7NQ

      IIF 18
    • icon of address Suite 3, 1 Duchess Street, London, W1W 6AN, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Rochford, Craig Malcolm, Dr
    British engineer born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Main Road, Danbury, Chelmsford, CM3 4DT, England

      IIF 23
    • icon of address 1, Duchess Street, Marylebone, London, Greater London, W1W 6AU, United Kingdom

      IIF 24
    • icon of address 11th, Floor, 6 New Street Square New Fetter Lane, London, EC4A 3BF, United Kingdom

      IIF 25
    • icon of address 17, Carlton House Terrace, London, SW1Y 5AH, England

      IIF 26 IIF 27
    • icon of address 17, Carlton House Terrace, London, SW1Y 5AS, England

      IIF 28 IIF 29 IIF 30
    • icon of address 17, Carlton House Terrace, London, SW1Y 5AS, United Kingdom

      IIF 32
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 33
    • icon of address C/o Ince Gd Corporate Services Limited, Aldgate Tower, 2 Leman Street, London, E1 8QN, United Kingdom

      IIF 34
    • icon of address Units 1 And 2, Mudlands Trading Estate, Rainham, Essex, RM13 8RH, England

      IIF 35
  • Rochford, Craig Malcolm, Dr
    British engineering consultant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxcotte Manor, Foxcotte Lane, Foxcotte, Andover, Hampshire, SP10 4AB

      IIF 36 IIF 37 IIF 38
    • icon of address 1, Suite 3, Duchess Street, London, W1W 6AN, England

      IIF 39
    • icon of address 17, Carlton House Terrace, London, SW1Y 5AH, England

      IIF 40 IIF 41
    • icon of address 3, Spital Yard, Spital Square, London, E1 6AQ, England

      IIF 42
  • Rochford, Craig Malcolm, Dr
    British investment director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Abacus House, Newlands Road, Corsham, Wiltshire, SN12 0BH

      IIF 43
  • Rochford, Craig Malcolm, Dr
    British none born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watt Close, East Portway, Andover, Hants, SP10 3SD

      IIF 44
    • icon of address 1, Duchess Street, London, W1W 6AN, United Kingdom

      IIF 45
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 46
    • icon of address Suite B 4th, Floor, 43 Berkeley Square Mayfair, London, W1J 5FJ, United Kingdom

      IIF 47
    • icon of address Dolphin House, 12 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR, United Kingdom

      IIF 48
  • Rochford, Craig Malcolm, Dr
    British engineer born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 49
  • Rochford, Craig Malcolm, Dr.
    British engineer born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Carlton House Terrace, London, SW1Y 5AS, England

      IIF 50
  • Dr Craig Malcolm Rochford
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Carlton House Terrace, London, SW1Y 5AS, England

      IIF 51
    • icon of address Suite 3, 1, Duchess Street, London, W1W 6AN

      IIF 52
  • Rochford, Craig Malcolm
    British company director born in April 1970

    Registered addresses and corresponding companies
    • icon of address The Old Farm House, Monxton, Andover, Hampshire, SP11 8AS

      IIF 53
  • Rochford, Craig Malcolm
    British engineering consultant born in April 1970

    Registered addresses and corresponding companies
  • Dr Craig Malcolm Rochford
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxcotte Manor, Foxcotte, Andover, SP10 4AB, England

      IIF 57
    • icon of address Foxcotte Manor, Foxcotte Lane, Foxcotte, Andover, Hampshire, SP10 4AB, United Kingdom

      IIF 58
    • icon of address 127, Daneland, Barnet, Hertfordshire, EN4 8QB, England

      IIF 59 IIF 60
    • icon of address 1, Duchess Street, London, W1W 6AN, United Kingdom

      IIF 61
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 62
    • icon of address 17, Carlton House Terrace, London, SW1Y 5AH, England

      IIF 63 IIF 64 IIF 65
    • icon of address 17, Carlton House Terrace, London, SW1Y 5AS, England

      IIF 68 IIF 69 IIF 70
    • icon of address 17, Carlton House Terrace, London, SW1Y 5AS, United Kingdom

      IIF 73
    • icon of address 55, Baker Street, London, W1U 7EU, United Kingdom

      IIF 74
    • icon of address Blackwell House, Guildhall Yard, London, EC2V 5AE, England

      IIF 75
    • icon of address Suite 3, 1 Duchess Street, London, W1W 6AN, England

      IIF 76
  • Dr. Craig Malcolm Rochford
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Carlton House Terrace, London, SW1Y 5AS, England

      IIF 77
  • Craig Malcolm Rochford
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxcotte Manor, Foxcotte Lane, Charlton, Andover, Hampshire, SP10 4AB, England

      IIF 78
  • Rochford, Craig Malcolm

    Registered addresses and corresponding companies
    • icon of address 3, Spital Yard, Spital Square, London, E1 6AQ, England

      IIF 79
    • icon of address Suite 3, 1 Duchess Street, London, W1W 6AN, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 127 Daneland, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 2
    KAC 2 LIMITED - 2003-10-31
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-04 ~ dissolved
    IIF 36 - Director → ME
  • 3
    icon of address Suite 3 1 Duchess Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 80 - Secretary → ME
  • 4
    icon of address 17 Carlton House Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 3 1 Duchess Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 17 Carlton House Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 17 Carlton House Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 17 Carlton House Terrace, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    RBS MARKETING SOLUTIONS LIMITED - 2016-01-31
    KAC 11 LIMITED - 2009-06-23
    icon of address 17 Carlton House Terrace, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,784 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 127 Daneland, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,567 GBP2024-09-30
    Officer
    icon of calendar 2014-09-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 Suite 3, Duchess Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-21 ~ dissolved
    IIF 39 - Director → ME
  • 12
    icon of address Blackwell House, Guildhall Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 3 1 Duchess Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 Duchess Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    IIF 74 - Has significant influence or controlOE
  • 16
    icon of address 17 Carlton House Terrace, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-07-31
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 46 - Director → ME
  • 18
    icon of address 17 Carlton House Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 19
    OFFGRID POWER3 LIMITED - 2013-05-13
    icon of address Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,684,429 GBP2016-12-31
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 17 - Director → ME
  • 20
    PROJECT MOONRAKER LIMITED - 2014-10-09
    icon of address Suite 3, 1 Duchess Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 127 Daneland, Barnet, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,539 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-16 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 17 Carlton House Terrace, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    114.94 GBP2020-10-31
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    MACCANNON LIMITED - 2010-04-15
    WINDCHILL LIMITED - 2010-02-19
    icon of address 3 Spital Yard, Spital Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 42 - Director → ME
  • 24
    icon of address 17 Carlton House Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 17 Carlton House Terrace, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 26
    KAC 1 LIMITED - 2003-09-02
    WHEELSURE HOLDINGS LIMITED - 2003-05-06
    icon of address 17 Carlton House Terrace, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    KAC 4 LIMITED - 2006-01-13
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ dissolved
    IIF 38 - Director → ME
  • 28
    icon of address 17 Carlton House Terrace, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-08-31
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 31
  • 1
    icon of address 17 Carlton House Terrace, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2022-11-30
    Officer
    icon of calendar 2020-10-20 ~ 2023-10-05
    IIF 31 - Director → ME
  • 2
    icon of address C/o Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38,893 GBP2018-01-31
    Officer
    icon of calendar 2015-09-30 ~ 2017-10-02
    IIF 43 - Director → ME
  • 3
    AUDIOGRAVITY LIMITED - 2003-12-31
    icon of address Sussex Innovation Centre, Science Park Square, Falmer, Brighton
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-11 ~ 2007-10-18
    IIF 55 - Director → ME
  • 4
    AUNTIEGRAVITY LIMITED - 2004-02-02
    ARROWCREST CONSULTANTS LIMITED - 1998-09-17
    icon of address Sussex Innovation Centre Science Park Square, Falmer, Brighton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-11 ~ 2007-10-18
    IIF 56 - Director → ME
  • 5
    icon of address Suite 3 1 Duchess Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-08 ~ 2015-01-06
    IIF 20 - Director → ME
  • 6
    icon of address 1 Duchess Street, Marylebone, London, Greater London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-08-28 ~ 2015-09-29
    IIF 24 - Director → ME
  • 7
    icon of address Suite 3 1 Duchess Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ 2011-05-13
    IIF 18 - Director → ME
  • 8
    IPSO CAPITAL LIMITED - 2012-10-19
    IPSO MANAGEMENT LIMITED - 2007-02-27
    icon of address 36-38 Botolph Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,260 GBP2024-04-30
    Officer
    icon of calendar 2011-08-08 ~ 2012-10-12
    IIF 15 - Director → ME
    icon of calendar 2011-08-08 ~ 2012-10-12
    IIF 79 - Secretary → ME
  • 9
    RBS MARKETING SOLUTIONS LIMITED - 2016-01-31
    KAC 11 LIMITED - 2009-06-23
    icon of address 17 Carlton House Terrace, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,784 GBP2019-09-30
    Officer
    icon of calendar 2009-10-08 ~ 2022-02-18
    IIF 8 - Director → ME
  • 10
    DESIGN SERVICE INTERNATIONALE LTD - 2012-08-02
    icon of address 162 Main Road, Danbury, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2018-06-30
    IIF 23 - Director → ME
  • 11
    HINTON STUD LIMITED - 2014-06-23
    EMBRYOCARE LIMITED - 2017-09-29
    icon of address Business Advice Services, 76 King Street, Manchester, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,024,530 GBP2020-10-31
    Officer
    icon of calendar 2011-10-28 ~ 2018-11-16
    IIF 10 - Director → ME
  • 12
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-05-31
    Officer
    icon of calendar 2020-05-18 ~ 2021-02-12
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2021-12-15
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 85 Great Portland Street, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -430,355 GBP2023-12-31
    Officer
    icon of calendar 2020-05-28 ~ 2021-07-09
    IIF 49 - Director → ME
  • 14
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-26 ~ 2025-05-21
    IIF 4 - Director → ME
  • 15
    icon of address Units 1 And 2 Mudlands Trading Estate, Rainham, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-27 ~ 2018-04-09
    IIF 35 - Director → ME
  • 16
    IPSO BIO LIMITED - 2006-04-04
    IPSO VENTURES LIMITED - 2007-02-27
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,854,426 GBP2024-05-31
    Officer
    icon of calendar 2010-11-05 ~ 2014-08-15
    IIF 16 - Director → ME
  • 17
    HINTON RACING LIMITED - 2011-12-02
    PREMIER THOROUGHBRED RACING LIMITED - 2014-07-08
    icon of address Kingsbury Hill House, Kingsbury Street, Marlborough, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-10-31 ~ 2014-05-29
    IIF 7 - Director → ME
  • 18
    icon of address David Fine & Co, Dolphin House 12 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    123 GBP2016-12-31
    Officer
    icon of calendar 2010-07-14 ~ 2013-11-30
    IIF 48 - Director → ME
  • 19
    INTELLIGENT WOUND CARE LIMITED - 2008-04-17
    DE FACTO 1302 LIMITED - 2006-04-03
    icon of address Suite 3 1 Duchess Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-13 ~ 2015-01-06
    IIF 21 - Director → ME
  • 20
    HARVARD CAPITAL PARTNERS LIMITED - 2004-01-15
    icon of address 33 Chilworth Mews, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,166 GBP2021-12-31
    Officer
    icon of calendar 2005-06-08 ~ 2007-05-22
    IIF 54 - Director → ME
  • 21
    PLUTUS RESOURCES PLC - 2014-08-21
    IPSO VENTURES PLC - 2013-02-01
    IPSO HOLDINGS PLC - 2007-02-27
    icon of address Anchor House, 4, Durham Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2010-07-27 ~ 2013-02-18
    IIF 22 - Director → ME
  • 22
    icon of address Dlp House, 46 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-08 ~ 2015-01-06
    IIF 5 - Director → ME
  • 23
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-24 ~ 2025-01-13
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ 2024-09-26
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 24
    KAC 7 LIMITED - 2006-10-04
    PROMOZONE LIMITED - 2006-04-11
    icon of address Calder & Co, 16 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-16 ~ 2009-02-26
    IIF 37 - Director → ME
  • 25
    icon of address Salisbury District Hospital, Odstock Road, Salisbury, Wiltshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -186,718 GBP2019-03-31
    Officer
    icon of calendar 2014-01-15 ~ 2017-03-13
    IIF 45 - Director → ME
  • 26
    icon of address Santhilea London, Suite B 4th Floor, 43 Berkeley Square Mayfair, London
    Active Corporate (3 parents)
    Equity (Company account)
    105,634 GBP2024-03-31
    Officer
    icon of calendar 2013-04-05 ~ 2014-08-12
    IIF 47 - Director → ME
  • 27
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Liquidation Corporate (2 parents)
    Equity (Company account)
    18,376 GBP2021-12-31
    Officer
    icon of calendar 1999-12-09 ~ 2003-07-19
    IIF 53 - Director → ME
  • 28
    DYNAMIC MARINE DATA LIMITED - 2023-01-23
    UPLIFTZ LIMITED - 2024-04-25
    SERVICEMAN LIMITED - 2009-11-23
    icon of address Watt Close, East Portway, Andover, Hants
    Active Corporate (4 parents)
    Equity (Company account)
    -20,250 GBP2022-12-31
    Officer
    icon of calendar 2009-12-11 ~ 2012-11-30
    IIF 44 - Director → ME
  • 29
    icon of address 11th Floor, 6 New Street Square New Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ 2015-01-06
    IIF 25 - Director → ME
  • 30
    icon of address Crown Chambers, Princes Street, Harrogate
    Active Corporate (1 parent)
    Equity (Company account)
    -226,269 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address 29th Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -544,793 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2021-11-03
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-06-07
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.