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

O'brien, Michael John

    Related profiles found in government register
  • O'brien, Michael John
    Irish company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'brien, Michael John
    Irish director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 8 IIF 9
    • icon of address 25, Bank Street, Canary Wharf, London, E14 5JP

      IIF 10
  • O'brien, Michael John
    British company executive born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'brien, Michael John
    British head of distribution emea institutional born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, King William Street, London, EC4R 9AS

      IIF 13
  • O’brien, Michael John
    Irish company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, George Street, Edinburgh, EH2 2LL, United Kingdom

      IIF 14
  • O'brien, Michael John
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'brien, Michael John
    British electrical contractor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cox Corner, Sheep Green, Ockley, Dorking, Surrey, RH5 5RT

      IIF 19
    • icon of address Unit 3a, Merrow Business Centre, Merrow Lane, Guildford, Surrey, GU4 7WA, United Kingdom

      IIF 20 IIF 21 IIF 22
  • O'brien, Michael John
    British company director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 23
  • O'brien, Michael John
    British director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Navarre Gardens, Romford, Essex, RM5 2HL, United Kingdom

      IIF 24
  • O'brien, Michael John
    Irish director born in May 1963

    Registered addresses and corresponding companies
  • O'brien, Michael John
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lister Hill, Horsforth, Leeds, West Yorkshire, LS18 5AZ, England

      IIF 28
  • O'brien, Michael John
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • O'brien, Michael John
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, Regent Road, Altrincham, WA14 1RR, England

      IIF 35
  • Michael John O'brien
    Irish born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 36
  • O'brien, Michael John
    British company director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hopcraft Lane, Deddington, Oxfordshire, OX15 0TD

      IIF 37
  • O'brien, Michael John
    British director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
  • O'brien, Michael John
    British managing director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hopcraft Lane, Deddington, Oxfordshire, OX15 0TD

      IIF 46
  • O'brien, Michael John
    British retired born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hopcraft Lane, Deddington, OX15 0TD

      IIF 47
  • O'brien, Michael John
    British retired born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th, Floor No. 1, Mann Island, Liverpool, L3 1BP

      IIF 48
  • O'brien, Michael John
    born in May 1963

    Registered addresses and corresponding companies
    • icon of address 14 The Uplands, West Common, Harpenden, AL5 2PQ

      IIF 49
    • icon of address 1, Churchill Place, London, E14 5HP, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Obrien, Michael John
    British company director born in August 1947

    Registered addresses and corresponding companies
    • icon of address 1 Hopcraft Lane, Deddington, Banbury, Oxfordshire, OX15 0TD

      IIF 53 IIF 54
  • Obrien, Michael John
    British director born in August 1947

    Registered addresses and corresponding companies
    • icon of address 1 Hopcraft Lane, Deddington, Banbury, Oxfordshire, OX15 0TD

      IIF 55
  • Obrien, Michael John
    British managing director born in August 1947

    Registered addresses and corresponding companies
    • icon of address 1 Hopcraft Lane, Deddington, Banbury, Oxfordshire, OX15 0TD

      IIF 56
  • Obrien, Michael John
    British community development officer born in February 1949

    Registered addresses and corresponding companies
    • icon of address 68 Bark Road, Litherland, Merseyside, L21 7QP

      IIF 57
  • Obrien, Michael John
    British director born in February 1949

    Registered addresses and corresponding companies
    • icon of address 68 Bark Road, Litherland, Merseyside, L21 7QP

      IIF 58
  • Obrien, Michael John
    British electrician born in February 1949

    Registered addresses and corresponding companies
    • icon of address 68 Bark Road, Litherland, Merseyside, L21 7QP

      IIF 59
  • Mr Michael John O'brien
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Merrow Business Centre, Merrow Lane, Guildford, Surrey, GU4 7WA, United Kingdom

      IIF 60
  • O'brien, Michael John
    British electrical contractor

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Merrow Business Centre, Merrow Lane, Guildford, Surrey, GU4 7WA, United Kingdom

      IIF 61
  • Mr Michael John O'brien
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 62
  • Obrien, Michael John

    Registered addresses and corresponding companies
    • icon of address Cox Corner, Ockley Road, Sheep Green, Surrey, RU5 5RT

      IIF 63
  • Mr Michael John O'brien
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a Merrow Business Centre, Merrow Business Park, Merrow Lane, Guildford, GU4 7WA, England

      IIF 64
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 3a Merrow Business Centre, Merrow Lane, Guildford, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    9,190 GBP2024-03-31
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 21 - Director → ME
  • 2
    ABRDN PLC - 2025-03-12
    STANDARD LIFE ABERDEEN PLC - 2021-07-02
    STANDARD LIFE PLC - 2017-08-14
    SLGC LIMITED - 2006-05-26
    icon of address 1 George Street, Edinburgh, United Kingdom
    Active Corporate (11 parents, 37 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Century House, Regent Road, Altrincham, England
    Active Corporate (93 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 35 - LLP Member → ME
  • 4
    icon of address Unit 3a, Merrow Business Centre, Merrow Lane Guildford, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    891,958 GBP2024-03-31
    Officer
    icon of calendar 1995-05-11 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    593,338 GBP2024-03-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    INSIDE TRACK FILMS 1 LLP - 2003-07-07
    INSIDE TRACK FILMS 2 LLP - 2003-05-08
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (219 parents)
    Profit/Loss (Company account)
    99,172 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-01-09 ~ now
    IIF 50 - LLP Member → ME
  • 7
    INSIDE TRACK FILMS 2 LLP - 2003-07-07
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (310 parents)
    Profit/Loss (Company account)
    278,328 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-01-09 ~ now
    IIF 51 - LLP Member → ME
  • 8
    icon of address 65 Navarre Gardens, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,147 GBP2024-03-31
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address Unit 3a Merrow Business Centre, Merrow Lane, Guildford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,499,200 GBP2024-03-31
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Unit 3a, Merrow Business Centre, Merrow Lane Guildford, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    2,383,419 GBP2024-03-31
    Officer
    icon of calendar 2001-02-27 ~ now
    IIF 19 - Director → ME
    icon of calendar 2001-07-23 ~ now
    IIF 63 - Secretary → ME
  • 11
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1997-03-19 ~ now
    IIF 59 - Director → ME
Ceased 48
  • 1
    icon of address Unit 3a Merrow Business Centre, Merrow Lane, Guildford, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    9,190 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-08 ~ 2022-02-17
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Bdo Llp, Prospect Place 85 Great North Road, Hatfield, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-21 ~ 2009-08-01
    IIF 26 - Director → ME
  • 3
    icon of address 5 Lister Hill, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-11 ~ 2017-06-22
    IIF 33 - Director → ME
  • 4
    BARCLAYS GLOBAL INVESTORS LIMITED - 2009-12-02
    BZW BARCLAYS GLOBAL INVESTORS LIMITED - 1996-10-15
    BARCLAYS DE ZOETE WEDD INVESTMENT MANAGEMENT LIMITED - 1996-01-02
    SOUTHERN CROSS MANAGEMENT LIMITED - 1981-12-31
    icon of address 12 Throgmorton Avenue, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-02-17 ~ 2010-06-28
    IIF 11 - Director → ME
  • 5
    MERRILL LYNCH INVESTMENT MANAGERS LIMITED - 2006-10-02
    MERCURY ASSET MANAGEMENT LTD - 2000-09-29
    MERCURY WARBURG INVESTMENT MANAGEMENT LTD. - 1987-09-30
    TRUSHELFCO (NO. 978) LIMITED - 1986-10-01
    icon of address 12 Throgmorton Avenue, London
    Active Corporate (10 parents, 17 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ 2010-06-28
    IIF 13 - Director → ME
  • 6
    BLACKROCK ASSET MANAGEMENT PENSIONS LIMITED - 2011-12-13
    BARCLAYS GLOBAL INVESTORS PENSIONS MANAGEMENT LIMITED - 2009-12-02
    BARCLAYS LIFE PENSIONS MANAGEMENT LIMITED - 1996-09-04
    BARCLAYS PERSONAL SERVICES LIMITED - 1994-03-18
    icon of address 12 Throgmorton Avenue, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-06-28 ~ 2010-06-09
    IIF 12 - Director → ME
  • 7
    icon of address 1 The Maunds High Street, Deddington, Banbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,179 GBP2023-03-31
    Officer
    icon of calendar 2009-07-15 ~ 2013-02-01
    IIF 47 - Director → ME
  • 8
    icon of address Unit 3a, Merrow Business Centre, Merrow Lane Guildford, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    891,958 GBP2024-03-31
    Officer
    icon of calendar 1995-05-11 ~ 2021-07-22
    IIF 61 - Secretary → ME
  • 9
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    593,338 GBP2024-03-31
    Officer
    icon of calendar 2015-04-20 ~ 2015-04-20
    IIF 8 - Director → ME
  • 10
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-02 ~ 2006-12-31
    IIF 38 - Director → ME
  • 11
    FRANK GRAHAM GROUP LIMITED - 1993-07-01
    TRUSHELFCO (NO. 1562) LIMITED - 1989-12-19
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-08-22 ~ 1998-12-31
    IIF 54 - Director → ME
  • 12
    TENET PLATFORM SERVICES LIMITED - 2020-10-08
    TENET VALUATION SERVICES LIMITED - 2017-05-24
    LIVING IN RETIREMENT LIMITED - 2015-06-19
    TSS ACCOUNTS LIMITED - 2015-03-10
    PREMIER PARTNERSHIPS LIMITED - 2007-06-04
    icon of address Waverley Court, Wiltell Road, Lichfield, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,855 GBP2021-01-31
    Officer
    icon of calendar 2012-02-01 ~ 2015-08-10
    IIF 34 - Director → ME
  • 13
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-21 ~ 2012-04-10
    IIF 52 - LLP Member → ME
  • 14
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    903,275 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2005-04-05 ~ 2010-04-06
    IIF 49 - LLP Member → ME
  • 15
    icon of address Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle, Delaware 19801, United States
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-01-28 ~ 2020-05-03
    IIF 10 - Director → ME
  • 16
    JPMORGAN EQUITY PLAN MANAGERS LIMITED - 2009-07-10
    J.P. MORGAN FLEMING EQUITY PLAN MANAGERS LIMITED - 2005-05-03
    SAVE & PROSPER EQUITY PLAN MANAGERS LIMITED - 2001-05-11
    BEWGREEN LIMITED - 1986-09-25
    icon of address C/o Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-12-10 ~ 2018-03-22
    IIF 3 - Director → ME
  • 17
    J.P. MORGAN FLEMING ASSET MANAGEMENT (UK) LIMITED - 2005-05-03
    CHASE FLEMING ASSET MANAGEMENT (UK) LIMITED - 2001-05-11
    FLEMING INVESTMENT MANAGEMENT LIMITED - 2000-09-05
    ROBERT FLEMING INVESTMENT MANAGEMENT LIMITED - 1988-04-05
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2014-12-10 ~ 2018-05-30
    IIF 5 - Director → ME
  • 18
    ROBERT FLEMING ASSET MANAGEMENT LIMITED - 2005-05-03
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2015-02-06 ~ 2018-05-30
    IIF 6 - Director → ME
  • 19
    J.P. MORGAN FLEMING ASSET MANAGEMENT INTERNATIONAL LIMITED - 2005-05-03
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 2015-02-06 ~ 2018-05-30
    IIF 7 - Director → ME
  • 20
    J.P. MORGAN FLEMING MARKETING LIMITED - 2005-05-03
    SAVE & PROSPER GROUP LIMITED - 2001-05-11
    SAVE AND PROSPER GROUP LIMITED - 1976-12-31
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-10 ~ 2018-03-22
    IIF 4 - Director → ME
  • 21
    J.P. MORGAN FLEMING (FUNDS) LIMITED - 2005-05-03
    SAVE & PROSPER SECURITIES LIMITED - 2001-05-11
    icon of address 3 Lochside View, Edinburgh Park
    Active Corporate (9 parents, 26 offsprings)
    Officer
    icon of calendar 2014-12-10 ~ 2018-05-30
    IIF 1 - Director → ME
  • 22
    J.P. MORGAN FLEMING LIFE LIMITED - 2005-05-03
    J.P. MORGAN LIFE ASSURANCE LIMITED - 2001-04-30
    CAMELPARK LIMITED - 1997-06-17
    icon of address 25 Bank Street, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-10 ~ 2018-03-26
    IIF 2 - Director → ME
  • 23
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-08-22 ~ 2018-03-22
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2018-03-22
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    icon of address 71 Fenchurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-06 ~ 2007-07-26
    IIF 37 - Director → ME
  • 25
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -293,797 GBP2024-03-30
    Officer
    icon of calendar 2008-11-21 ~ 2009-08-25
    IIF 25 - Director → ME
  • 26
    MERSEY WASTE LIMITED - 1999-10-01
    EAGERSAVE LIMITED - 1993-02-09
    icon of address 7th Floor No. 1, Mann Island, Liverpool
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    6,493,089 GBP2024-03-31
    Officer
    icon of calendar 2017-06-23 ~ 2018-06-22
    IIF 48 - Director → ME
  • 27
    icon of address 3rd Floor North Wing Burlington House, Crosby Road North Waterloo, Liverpool, Merseyside
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-15 ~ 2001-07-23
    IIF 58 - Director → ME
  • 28
    INTERDEPENDENCE GROUP LIMITED - 2002-12-04
    GAC NO. 106 LIMITED - 1998-03-26
    icon of address 124 City Road City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ 2017-06-22
    IIF 31 - Director → ME
  • 29
    M&E NETWORK SERVICES LIMITED - 2005-10-04
    BLENDIN LIMITED - 1997-03-17
    icon of address 124 City Road City Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-08-24 ~ 2017-06-22
    IIF 32 - Director → ME
  • 30
    THE EMPLOYEE BENEFITS CORPORATION LIMITED - 2018-01-15
    PENSION CONSULTANTS LIMITED - 1994-12-21
    icon of address C/o Interpath Ltd 4th Floor, Tailors Corner Thirsk Row, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-23 ~ 2017-05-17
    IIF 28 - Director → ME
  • 31
    TENET LIMITED - 2004-01-27
    PINCO 1342 LIMITED - 2000-05-02
    icon of address C/o Interpath Advisory, 10 Fleet Place, London
    In Administration Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2012-04-18 ~ 2017-06-22
    IIF 30 - Director → ME
  • 32
    INDEPENDENT MORTGAGE ADVISER NETWORK LIMITED - 2005-10-04
    INDEPENDENT MORTGAGE ADVISOR NETWORK LIMITED - 2001-02-02
    THE MORTGAGE NETWORK 2000 LIMITED - 2000-08-23
    PINCO 1300 LIMITED - 1999-11-24
    icon of address C/o Interpath Advisory, 10 Fleet Place, London
    In Administration Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-07-22 ~ 2017-06-22
    IIF 17 - Director → ME
  • 33
    INTERDEPENDENCE LIMITED - 2010-02-26
    icon of address C/o Interpath Advisory, 10 Fleet Place, London
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-22 ~ 2017-06-22
    IIF 15 - Director → ME
  • 34
    THE M & E NETWORK LTD. - 2010-02-26
    M & E TRUSTEES LIMITED - 1992-04-06
    icon of address C/o Interpath Advisory, 10 Fleet Place, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2017-06-22
    IIF 16 - Director → ME
  • 35
    LIFETIME INSURANCE MORTGAGE EXPERTS LIMITED - 2010-03-02
    EVER 2119 LIMITED - 2004-01-26
    icon of address Howard House 3 St Mary's Court, Blossom Street, York, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2017-06-22
    IIF 29 - Director → ME
  • 36
    TENET COMPLIANCE SERVICES LIMITED - 2024-07-03
    TENETSELECT LIMITED - 2020-09-30
    TENET SUPPORT SERVICES LIMITED - 2010-03-02
    IFA PROFESSIONAL SERVICES LIMITED - 2005-11-15
    EVER 1407 LIMITED - 2000-10-06
    icon of address 2nd Floor, St. Andrews House, 119 - 121 The Headrow, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    176,441 GBP2023-12-31
    Officer
    icon of calendar 2010-07-22 ~ 2017-06-22
    IIF 18 - Director → ME
  • 37
    icon of address 30 Union Street, Southport, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-11 ~ 2003-08-28
    IIF 57 - Director → ME
  • 38
    icon of address 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-21 ~ 2009-08-01
    IIF 27 - Director → ME
  • 39
    WSP UK LIMITED - 2008-01-11
    WSP UK PLC - 2008-01-11
    WSP CONSULTING ENGINEERS PLC - 2004-09-06
    WSP KENCHINGTON FORD PLC - 1994-11-24
    EQUALCOIN PUBLIC LIMITED COMPANY - 1993-11-01
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-11 ~ 2006-12-31
    IIF 45 - Director → ME
  • 40
    WSP GRAHAM LIMITED - 1998-12-18
    FRANK GRAHAM CONSULTING ENGINEERS LIMITED - 1997-04-07
    TRUSHELFCO (NO. 1520) LIMITED - 1989-12-01
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2006-12-31
    IIF 41 - Director → ME
    icon of calendar ~ 2000-12-31
    IIF 53 - Director → ME
  • 41
    BSDC LTD. - 2000-01-11
    RAPID 7947 LIMITED - 1989-05-03
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-01 ~ 2000-05-23
    IIF 56 - Director → ME
  • 42
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-24 ~ 2006-12-31
    IIF 46 - Director → ME
  • 43
    WSP INTERNATIONAL LIMITED - 2006-12-21
    icon of address Wsp House, 70 Chancery Lane, London
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2003-07-30 ~ 2006-12-31
    IIF 42 - Director → ME
  • 44
    WSP KNOWLEDGE SOLUTIONS PLC - 2008-01-11
    WSP FACILITIES MANAGEMENT PLC - 2002-05-03
    WASP MANAGEMENT PLC - 1997-10-30
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-23 ~ 2006-12-31
    IIF 39 - Director → ME
  • 45
    FILMSTAGE LIMITED - 2005-06-06
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2006-12-31
    IIF 55 - Director → ME
  • 46
    WSP KENCHINGTON FORD (LONDON) LIMITED - 1993-12-17
    WSP CONSULTING ENGINEERS (WATFORD) LIMITED - 1993-11-29
    DONALD RUDD & PARTNERS LIMITED - 1992-12-08
    icon of address Wsp House, 70 Chancery Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-02-27 ~ 2006-12-31
    IIF 43 - Director → ME
  • 47
    WSP KENCHINGTON FORD (NORTH) LIMITED - 1994-11-15
    WSP CONSULTING ENGINEERS (NEWCASTLE) LIMITED - 1993-11-29
    CAIRNS & BYLES LIMITED - 1993-01-07
    YULARA LIMITED - 1988-06-15
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2002-01-23
    IIF 44 - Director → ME
  • 48
    WSP BUILDINGS LIMITED - 2008-01-11
    WSP SOUTH LIMITED - 2002-10-02
    WSP SOUTH & EAST LIMITED - 1998-12-18
    WSP KENCHINGTON FORD (SOUTH AND EAST) LIMITED - 1994-11-15
    WSP CONSULTING ENGINEERS (SURREY) LIMITED - 1993-11-29
    WILLIAMS SALE PARTNERSHIP LIMITED - 1992-12-08
    icon of address Wsp House, 70 Chancery Lane, London
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2006-12-31
    IIF 40 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.