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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Allan, John Murray

    Related profiles found in government register
  • Allan, John Murray
    British chief executive born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allan, John Murray
    British company director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3 Strand, London, WC2N 5EH

      IIF 6
    • 16 Palace Street, London, SW1E 5JD

      IIF 7
    • Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN

      IIF 8
    • Connaught House 850, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB

      IIF 9
    • 100, Victoria Embankment, London, EC4Y 0HQ, United Kingdom

      IIF 10
  • Allan, John Murray
    British director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Mansell Street, London, E1 8AN, United Kingdom

      IIF 11 IIF 12
    • Eagle Lodge, Wellington Avenue, Virginia Water, Surrey, GU25 4QN

      IIF 13
  • Allan, John Murray
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Flat 31 Bailey House, Coleridge Gardens, London, SW10 0RG, England

      IIF 14
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF

      IIF 15
  • Allan, John Murray
    British chairman born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA, United Kingdom

      IIF 16
  • Allan, John Murray
    British company chairman born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Kent House, 14-17 Market Place, London, W1W 8AJ, England

      IIF 17
    • 32, Curzon Street, London, W1J 7WS, England

      IIF 18
  • Allan, John Murray
    British company director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Flat 31, Bailey House, Coleridge Gardens, London, SW10 0RG, England

      IIF 19
    • 100, Victoria Embankment, London, EC4Y 0HQ, United Kingdom

      IIF 20
  • Allan, John Murray
    British director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom

      IIF 21
  • Allan, John Murray
    British non-executive director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 1, Portal Way, London, W3 6RS

      IIF 22
  • Allan, John Murray
    British chief executive born in August 1948

    Registered addresses and corresponding companies
    • 4 Brock Way, Virginia Water, Surrey, GU25 4SD

      IIF 23
  • Allan, John Murray
    British company director born in August 1948

    Registered addresses and corresponding companies
  • Allan, John Murray
    British director born in August 1948

    Registered addresses and corresponding companies
  • Mr John Murray Allan
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Flat 31 Bailey House, Coleridge Gardens, London, SW10 0RG, England

      IIF 46
child relation
Offspring entities and appointments 44
  • 1
    3I GROUP PLC
    - now 01142830
    INVESTORS IN INDUSTRY GROUP PLC - 1988-04-29
    FINANCE FOR INDUSTRY PUBLIC LIMITED COMPANY - 1983-07-01
    1 Knightsbridge, London, United Kingdom
    Active Corporate (51 parents, 57 offsprings)
    Officer
    2009-09-01 ~ 2011-05-01
    IIF 7 - Director → ME
  • 2
    ANATOM LTD
    13865418
    Flat 31 Bailey House, Coleridge Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2022-01-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-01-22 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    B&P PROPERTY LIMITED - now
    BOULTON & PAUL LIMITED
    - 2009-10-23 00055247
    55 Baker Street, London
    Liquidation Corporate (27 parents)
    Officer
    ~ 1993-02-11
    IIF 45 - Director → ME
  • 4
    B.E.T. BUILDING SERVICES LIMITED
    - now 01840939
    B.E.T. BUILDING PRODUCTS LIMITED
    - 1985-02-13 01840939
    APERDAY LIMITED
    - 1984-09-12 01840939
    Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    ~ 1994-09-28
    IIF 44 - Director → ME
  • 5
    BARRATT REDROW PLC - now
    BARRATT DEVELOPMENTS P L C
    - 2024-10-04 00604574
    BARRATT DEVELOPMENTS LIMITED - 1981-12-31
    Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (49 parents, 41 offsprings)
    Officer
    2014-08-01 ~ 2023-06-30
    IIF 21 - Director → ME
  • 6
    BET SECURITY AND COMMUNICATIONS LIMITED
    - now 01707967
    B.E.T. SECURITY SERVICES LIMITED
    - 1991-04-16 01707967
    SHORROCK PUBLIC LIMITED COMPANY
    - 1987-07-14 01707967
    SHORROCK SECURITY SYSTEMS HOLDINGS PLC
    - 1985-03-04 01707967
    PRECIS (142) LIMITED
    - 1983-05-20 01707967 02422711... (more)
    Chubb House, Shadsworth Road, Blackburn, England
    Dissolved Corporate (23 parents, 2 offsprings)
    Officer
    ~ 1993-10-14
    IIF 43 - Director → ME
  • 7
    BUSINESSLDN - now
    LONDON FIRST
    - 2022-07-22 02756521
    2nd Floor, One Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (191 parents)
    Officer
    2015-01-01 ~ 2018-06-30
    IIF 17 - Director → ME
  • 8
    CARE UK HOLDINGS LIMITED - now
    CARE UK HEALTH & SOCIAL CARE HOLDINGS LIMITED
    - 2020-10-29 07158142
    WARWICK 1 LIMITED - 2010-05-27
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (22 parents, 5 offsprings)
    Officer
    2010-09-29 ~ 2013-10-11
    IIF 9 - Director → ME
  • 9
    CHARD SERVICES LIMITED
    - now 01395915
    PRITCHARD SERVICES LIMITED - 1988-08-16
    PROVINCIAL CLEANING SERVICES LIMITED - 1986-11-19
    Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (17 parents)
    Officer
    1993-04-05 ~ 1994-03-23
    IIF 35 - Director → ME
  • 10
    CURRYS PLC - now
    DIXONS CARPHONE PLC
    - 2021-09-15 07105905 06585457
    CARPHONE WAREHOUSE GROUP PUBLIC LIMITED COMPANY
    - 2014-08-06 07105905
    NEW CARPHONE WAREHOUSE PLC - 2010-03-25
    1 Portal Way, London
    Active Corporate (35 parents, 6 offsprings)
    Officer
    2014-08-06 ~ 2015-02-17
    IIF 22 - Director → ME
  • 11
    CURRYS RETAIL GROUP LIMITED - now
    DIXONS RETAIL GROUP LIMITED - 2021-10-04
    DIXONS RETAIL GROUP PLC - 2016-06-08
    DIXONS RETAIL PLC
    - 2016-06-08 03847921 07248698
    DSG INTERNATIONAL PLC
    - 2010-09-08 03847921
    DIXONS GROUP PLC - 2005-09-07
    NEW DIXONS GROUP PLC - 2000-03-07
    HACKPLIMCO (NO.SEVENTY-FIVE) PUBLIC LIMITED COMPANY - 1999-11-23
    1 Portal Way, London, United Kingdom
    Active Corporate (49 parents, 1 offspring)
    Officer
    2009-06-23 ~ 2014-08-06
    IIF 13 - Director → ME
  • 12
    DALROAD 1 PLC - now
    CONNELL PLC
    - 1996-08-13 01789333 03187394... (more)
    CONNELLS ESTATE AGENTS PLC
    - 1989-05-23 01789333 01489613... (more)
    CONNELLS PLC
    - 1984-03-05 01789333 03187394... (more)
    1 More London Place, London
    Dissolved Corporate (24 parents)
    Officer
    ~ 1995-09-30
    IIF 32 - Director → ME
  • 13
    ENIGMA LAUNDRIES LIMITED
    - now 01498884
    PROVINCIAL LAUNDRIES LIMITED - 1988-08-18
    SHORTENLEAF LIMITED - 1980-12-31
    Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Officer
    1993-04-05 ~ 1994-03-23
    IIF 36 - Director → ME
  • 14
    ENIGMA SERVICES GROUP LIMITED
    - now 00053775
    PROVINCIAL SERVICES GROUP LIMITED - 1988-08-16
    HAWLEY INDUSTRIAL LIMITED - 1984-06-26
    HAWLEY INDUSTRIAL DIVISION LIMITED - 1981-12-31
    PROVINCIAL LIMITED - 1981-12-31
    PROVINCIAL LAUNDRIES LIMITED.(THE) - 1980-12-31
    Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Officer
    1993-04-05 ~ 1994-03-23
    IIF 25 - Director → ME
  • 15
    EXEL INVESTMENTS LIMITED
    - now 01600736
    EXEL PLC
    - 2000-07-26 01600736 00073975... (more)
    NFC PUBLIC LIMITED COMPANY - 2000-02-23
    NATIONAL FREIGHT CONSORTIUM PUBLIC LIMITED COMPANY - 1989-01-01
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (50 parents, 4 offsprings)
    Officer
    2000-05-03 ~ 2007-10-12
    IIF 2 - Director → ME
  • 16
    EXEL LIMITED
    - now 00073975 01600736
    EXEL PLC
    - 2006-12-11 00073975 01600736
    OCEAN GROUP PLC
    - 2000-07-26 00073975 00073108
    OCEAN TRANSPORT & TRADING PLC - 1990-02-19
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (71 parents, 4 offsprings)
    Officer
    1994-09-30 ~ 2007-10-12
    IIF 1 - Director → ME
  • 17
    FERGUSON UK HOLDINGS LIMITED - now
    WOLSELEY LIMITED - 2020-11-05
    WOLSELEY PLC
    - 2010-11-25 00029846 00608994
    WOLSELEY - HUGHES P L C - 1986-04-14
    1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (60 parents, 38 offsprings)
    Officer
    1999-06-01 ~ 2004-03-19
    IIF 28 - Director → ME
  • 18
    FREIGHT TRANSPORT ASSOCIATION LIMITED
    00391957
    Hermes Hse., St. John's Road., Tunbridge Wells, Kent
    Active Corporate (83 parents, 2 offsprings)
    Officer
    2003-04-29 ~ 2005-04-26
    IIF 4 - Director → ME
  • 19
    HITCHIN BRITISH SCHOOLS TRUST
    - now 02576495
    HITCHIN BRITISH SCHOOLS TRUST LIMITED - 1991-11-04
    41/42 Queen Street, Hitchin, Hertfordshire
    Active Corporate (70 parents)
    Officer
    1993-08-05 ~ 1995-07-19
    IIF 30 - Director → ME
  • 20
    HOMETRUST KITCHENS LIMITED
    - now 01554029
    FAROUCHE CUISINE LIMITED
    - 1989-10-19 01554029
    Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (16 parents)
    Officer
    ~ 1994-09-28
    IIF 42 - Director → ME
  • 21
    HOMETRUST LIMITED
    - now 01497597
    ANGLIAN WINDOWS (SOUTH LONDON) LIMITED
    - 1986-03-20 01497597
    Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (16 parents)
    Officer
    ~ 1994-09-28
    IIF 41 - Director → ME
  • 22
    INTERNATIONAL DISTRIBUTION SERVICES PLC - now
    INTERNATIONAL DISTRIBUTIONS SERVICES PLC - 2024-05-10
    ROYAL MAIL PLC
    - 2022-10-03 08680755 14240638... (more)
    ROYAL MAIL LIMITED - 2013-09-19
    185 Farringdon Road, London, United Kingdom
    Active Corporate (42 parents, 4 offsprings)
    Officer
    2013-09-20 ~ 2015-04-30
    IIF 20 - Director → ME
  • 23
    J&A MENTORING PARTNERS LIMITED
    10930460
    32 Curzon Street, London, England
    Active Corporate (2 parents)
    Officer
    2017-08-23 ~ 2023-09-29
    IIF 18 - Director → ME
  • 24
    JOINT RETAIL LOGISTICS LIMITED - now
    TIBBETT & BRITTEN GROUP LIMITED
    - 2013-09-11 01838882 00375121
    TIBBETT & BRITTEN GROUP PLC
    - 2005-12-29 01838882 00375121
    PINNERLAKE LIMITED - 1984-11-06
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (54 parents)
    Officer
    2004-08-03 ~ 2007-10-12
    IIF 5 - Director → ME
  • 25
    MITIE CATERING SERVICES LIMITED - now
    INTERSERVE CATERING SERVICES LIMITED - 2020-12-02
    INITIAL CATERING SERVICES LIMITED - 2014-03-19
    BET CATERING SERVICES LIMITED
    - 1997-03-10 02505731 01594507
    KENTLAKE LIMITED - 1990-07-31
    Level 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (45 parents)
    Officer
    1992-04-22 ~ 1994-09-28
    IIF 31 - Director → ME
  • 26
    MITIE FS (UK) LIMITED - now
    INTERSERVE FS (UK) LIMITED - 2020-12-02
    RENTOKIL INITIAL FACILITIES SERVICES (UK) LIMITED - 2014-03-19
    RENTOKIL INITIAL UK CLEANING LIMITED - 2005-10-13
    INITIAL CONTRACT SERVICES LIMITED
    - 2003-05-01 02329448 00272752... (more)
    BET B.S. PROPERTY LIMITED
    - 1992-03-30 02329448
    JETMEN LIMITED
    - 1989-03-29 02329448
    Level 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (55 parents, 20 offsprings)
    Officer
    ~ 1994-09-28
    IIF 39 - Director → ME
  • 27
    MITIE HOSPITAL SERVICES LIMITED - now
    INTERSERVE HOSPITAL SERVICES LIMITED - 2020-12-03
    INITIAL HOSPITAL SERVICES LIMITED - 2014-03-19
    INITIAL HEALTHCARE SERVICES LIMITED
    - 1996-12-30 00892018
    I. C. C. (CLEANING SERVICES) LIMITED
    - 1994-03-15 00892018
    30 Finsbury Square, London
    Dissolved Corporate (36 parents)
    Officer
    ~ 1994-09-28
    IIF 29 - Director → ME
  • 28
    MITIE INTEGRATED SERVICES LIMITED - now
    INTERSERVE INTEGRATED SERVICES LIMITED - 2020-12-03
    INITIAL FACILITIES MANAGEMENT LIMITED - 2014-03-19
    INITIAL INTEGRATED SERVICES LIMITED - 2006-06-01
    RENTOKIL INITIAL MANAGEMENT SERVICES LTD - 2004-12-24
    BET MANAGEMENT SERVICES LIMITED - 1997-04-04
    BET FACILITIES MANAGEMENT LIMITED
    - 1995-04-03 01531601
    BET CONTRACT SERVICES LIMITED
    - 1992-11-02 01531601
    E. COWING & SON LIMITED
    - 1988-11-22 01531601
    NORTH LONDON & HERTS NEWSPAPERS LIMITED
    - 1985-02-19 01531601
    Level 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (60 parents)
    Officer
    ~ 1994-09-28
    IIF 37 - Director → ME
  • 29
    NATAKATE LTD
    07055485
    Egale 1 80 St. Albans Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2009-10-23 ~ dissolved
    IIF 19 - Director → ME
  • 30
    NATIONAL GRID PLC
    - now 04031152 02366977
    NATIONAL GRID TRANSCO PLC
    - 2005-07-26 04031152
    NATIONAL GRID GROUP PLC - 2002-10-21
    NEW NATIONAL GRID PLC - 2002-01-31
    INTERCEDE 1610 LIMITED - 2000-08-30
    1-3 Strand, London
    Active Corporate (62 parents, 4 offsprings)
    Officer
    2005-05-01 ~ 2011-07-25
    IIF 6 - Director → ME
  • 31
    PHONOTAS SERVICES LIMITED - now
    INITIAL INDUSTRIAL SERVICES LIMITED - 2014-03-19
    RENTOKIL IT HYGIENE LTD - 2010-11-17
    PHONOTAS SERVICES LIMITED
    - 1998-06-04 01154112 02392884
    PHONOTAS COMPANY LIMITED(THE)
    - 1984-01-06 01154112
    30 Finsbury Square, London
    Dissolved Corporate (27 parents)
    Officer
    ~ 1994-03-23
    IIF 24 - Director → ME
  • 32
    PHS SERVICES LIMITED
    - now 03805412
    PHS GROUP PLC
    - 2005-09-22 03805412 05384799... (more)
    PHS INVESTMENTS LIMITED - 2001-05-09
    DMWSL 279 LIMITED - 2000-10-11
    C/o Phs Group, Block B, Western Industrial Estate, Caerphilly
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2001-06-06 ~ 2005-09-23
    IIF 23 - Director → ME
  • 33
    RENTOKIL INITIAL (1896) LIMITED - now
    BET LIMITED - 2012-06-26
    BET PUBLIC LIMITED COMPANY
    - 2002-05-24 00049855
    BRITISH ELECTRIC TRACTION COMPANY P L C(THE)
    - 1985-09-06 00049855
    Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (53 parents, 6 offsprings)
    Officer
    ~ 1994-09-28
    IIF 34 - Director → ME
  • 34
    RENTOKIL INITIAL (1993) LIMITED - now
    BET UK LIMITED
    - 2012-06-26 02864290
    Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (31 parents, 21 offsprings)
    Officer
    1994-06-20 ~ 1994-09-28
    IIF 33 - Director → ME
  • 35
    RENTOKIL INITIAL UK CLEANING LTD
    - now NF003145 02329448
    INITIAL CONTRACT SERVICES LIMITED
    - 2003-06-11 NF003145 00272752... (more)
    133 Albertbridge Road, Belfast
    Converted / Closed Corporate (3 parents)
    Officer
    1994-06-22 ~ now
    IIF 38 - Director → ME
  • 36
    RI DORMANT NO.12 LIMITED - now
    RENTOKIL UYJ LIMITED - 2009-09-01
    RENTOKIL AILSA ENVIRONMENTAL LIMITED - 2006-10-11
    AILSA INDUSTRIAL & ENVIRONMENTAL SERVICES LIMITED - 1997-10-01
    AILSA INDUSTRIAL SERVICES LIMITED
    - 1996-01-08 SC051362
    The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland, Scotland
    Active Corporate (34 parents)
    Officer
    1993-04-05 ~ 1994-03-01
    IIF 26 - Director → ME
  • 37
    ROYAL MAIL GROUP LIMITED
    - now 04138203
    ROYAL MAIL GROUP PLC - 2007-03-20
    CONSIGNIA PUBLIC LIMITED COMPANY - 2002-11-04
    TRUSHELFCO (NO.2758) LIMITED - 2001-01-29
    185 Farringdon Road, London, United Kingdom
    Active Corporate (64 parents, 31 offsprings)
    Officer
    2013-01-14 ~ 2013-09-25
    IIF 10 - Director → ME
  • 38
    SHIP MIDCO LIMITED
    07330127
    C/o Worldpay Company Secretary The Walbrook Building, 25 Walbrook, London, London, United Kingdom
    Active Corporate (33 parents, 1 offspring)
    Officer
    2011-07-06 ~ 2015-10-12
    IIF 12 - Director → ME
  • 39
    TEB CLEANING SERVICES LIMITED - now
    INITIAL CLEANING SERVICES LIMITED - 2006-04-06
    BET (NO. 2) LIMITED
    - 1994-10-31 00272752 00350743... (more)
    INITIAL CONTRACT SERVICES LIMITED
    - 1992-03-30 00272752 02329448... (more)
    HAREFIELD CONTRACT SERVICES LIMITED
    - 1987-07-29 00272752
    INITIAL SERVICE CLEANERSLIMITED
    - 1986-11-07 00272752
    Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (20 parents)
    Officer
    ~ 1994-03-23
    IIF 40 - Director → ME
  • 40
    TESCO PLC
    - now 00445790 07600956
    TESCO STORES (HOLDINGS) PUBLIC LIMITED COMPANY - 1983-08-25
    Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (70 parents, 34 offsprings)
    Officer
    2015-03-01 ~ 2023-06-16
    IIF 16 - Director → ME
  • 41
    THE DHL UK FOUNDATION
    - now 02223373
    THE NFC FOUNDATION - 2000-02-22
    MINESTATUS LIMITED - 1988-07-29
    2 Pine Trees, First Floor, Chertsey Lane, Staines-upon-thames, England
    Active Corporate (66 parents)
    Officer
    2011-05-05 ~ 2015-04-30
    IIF 8 - Director → ME
    2002-01-01 ~ 2004-07-26
    IIF 3 - Director → ME
  • 42
    THE HAMLEYS GROUP LIMITED - now
    HAMLEYS PLC
    - 2003-10-27 02352435 02287862
    HAMLEYS OF LONDON LTD. - 1994-04-08
    LARCHWOOD LIMITED - 1989-10-18
    Moore Kingston Smith & Partners Llp, Victoria Square, St. Albans, England
    Dissolved Corporate (44 parents, 4 offsprings)
    Officer
    1996-03-14 ~ 2001-03-31
    IIF 27 - Director → ME
  • 43
    WORLDPAY (UK) LIMITED
    - now 07316500
    SHIP BIDCO LIMITED - 2010-10-08
    The Walbrook Building, 25 Walbrook, London
    Active Corporate (38 parents)
    Officer
    2011-07-06 ~ 2012-05-03
    IIF 11 - Director → ME
  • 44
    WORLDPAY GROUP LIMITED - now
    WORLDPAY GROUP PLC
    - 2018-01-16 08762327
    WORLDPAY GROUP LIMITED
    - 2015-09-30 08762327
    SHIP GROUP LIMITED - 2015-07-29
    SHIP BLACKJACK LIMITED - 2015-07-03
    C/o Worldpay Company Secretary The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (25 parents, 9 offsprings)
    Officer
    2015-09-08 ~ 2018-01-16
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.