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

Fisher, Andrew Charles

    Related profiles found in government register
  • Fisher, Andrew Charles
    British chief executive born in June 1961

    Resident in England

    Registered addresses and corresponding companies
  • Fisher, Andrew Charles
    British chartered accountant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bootham School, 51 Bootham, York, YO30 7BU, England

      IIF 26
  • Fisher, Andrew Charles
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG, England

      IIF 27
  • Fisher, Andrew Charles
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 28
  • Fisher, Andrew Charles
    born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avenue Bel-air, 112, La Tour De Peilz, 1814, Switzerland

      IIF 29 IIF 30
  • Fisher, Andrew Charles
    British company director born in June 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address The Venture Centre, Sir William Lyons Road, University Of Warwick Science Park, Coventry, CV4 7EZ, England

      IIF 31
    • icon of address 37, Fleet Street, London, EC4P 4DQ

      IIF 32
  • Fisher, Andrew Charles
    British director born in June 1961

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Fisher, Andrew Charles
    British group finance director born in February 1948

    Registered addresses and corresponding companies
    • icon of address 35 Jill Kilner Drive, Burley In Wharfedale, Leeds, West Yorkshire, LS29 7SQ

      IIF 38
  • Fisher, Andrew Charles
    British finance dir born in February 1958

    Registered addresses and corresponding companies
    • icon of address 5 Esholt Avenue, Guiseley, Leeds, West Yorkshire, LS20 8AX

      IIF 39
  • Fisher, Andrew Charles
    British finance director born in February 1958

    Registered addresses and corresponding companies
  • Fisher, Andrew Charles
    born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barngates House, Church Lane, Binfield, RG42 5NS

      IIF 45
  • Fisher, Andrew Charles
    British banker born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fisher, Andrew Charles
    British ceo born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barngates Lodge, Church Lane, Binfield, Bracknell, Berkshire, RG42 5NS

      IIF 51 IIF 52
  • Fisher, Andrew Charles
    British chief executive born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barngates Lodge, Church Lane, Binfield, Bracknell, Berkshire, RG42 5NS

      IIF 53
  • Fisher, Andrew Charles
    British chief executive officer born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Salisbury Square, London, EC4Y 8BB

      IIF 54
  • Fisher, Andrew Charles
    British co director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barngates Lodge, Church Lane, Binfield, Bracknell, Berkshire, RG42 5NS

      IIF 55 IIF 56
  • Fisher, Andrew Charles
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fisher, Andrew Charles
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fisher, Andrew Charles
    British management consultant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barngates Lodge, Church Lane, Binfield, Bracknell, Berkshire, RG42 5NS

      IIF 72
  • Fisher, Andrew Charles
    British sales & marketing director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barngates Lodge, Church Lane, Binfield, Bracknell, Berkshire, RG42 5NS

      IIF 73
  • Fisher, Andrew Charles
    British director

    Registered addresses and corresponding companies
    • icon of address Barngates Lodge, Church Lane, Binfield, Bracknell, Berkshire, RG42 5NS

      IIF 74
  • Fisher, Andrew Charles
    British accountant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fisher, Andrew Charles
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fisher, Andrew Charles
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fisher, Andrew Charles
    British finance director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 1, Godwin Street, Bradford, West Yorkshire, BD1 2SU, United Kingdom

      IIF 108
    • icon of address Belvedere, 12 Booth Street, Manchester, M2 4AW, United Kingdom

      IIF 109
  • Fisher, Andrew Charles
    British group finance director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fisher, Andrew Charles
    British group financial director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colonnade, Sunbridge Road, Bradford, West Yorkshire, BD1 2LQ

      IIF 121
  • Dr Andrew John Lee
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Hartopp Road, Leicester, LE2 1WF, England

      IIF 122
  • Lee, Andrew
    British business development manager born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Hartopp Road, Leicester, Leicestershire, LE2 1WF, United Kingdom

      IIF 123
  • Lee, Andrew
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Venture Centre, Sir William Lyons Road, University Of Warwick Science Park, Coventry, CV4 7EZ, England

      IIF 124
  • Mr Andrew Charles Fisher
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 125
    • icon of address Sagars Accountant Ltd, 5-7 St Pauls Street, Leeds, LS1 2JG, England

      IIF 126
  • Fisher, Andrew Charles

    Registered addresses and corresponding companies
    • icon of address 5 Esholt Avenue, Guiseley, Leeds, West Yorkshire, LS20 8AX

      IIF 127
  • Lee, Andrew John, Dr
    British business developement manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Hartopp Road, Leicester, LE21WF, England

      IIF 128
  • Lee, Andrew John, Dr
    British managing director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 Hartopp Road, Clarendon Park, Leicester, LE2 1WF, England

      IIF 129
  • Dr Andrew John Lee
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 Hartopp Road, Clarendon Park, Leicester, LE2 1WF, England

      IIF 130
  • Dr Andrew Lee
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Cross Street, Leamington Spa, Warwickshire, CV32 4PX, United Kingdom

      IIF 131
  • Lee, Andrew John

    Registered addresses and corresponding companies
    • icon of address 118 Hartopp Road, Clarendon Park, Leicester, LE2 1WF, England

      IIF 132
    • icon of address 118, Hartopp Road, Leicester, LE21WF, England

      IIF 133
  • Lee, Andrew John, Dr

    Registered addresses and corresponding companies
    • icon of address 33, Unthank Road, Norwich, NR2 2PB, United Kingdom

      IIF 134
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 4385, 06783900 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    6,097 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 122 - Has significant influence or controlOE
  • 2
    CHARCOL AITCHISON & COLEGRAVE LIMITED - 2004-10-06
    AITCHISON & COLEGRAVE GROUP LIMITED - 2003-10-27
    AITCHISON & COLEGROVE LIMITED - 1988-12-30
    icon of address Kpmg Llp, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 18 - Director → ME
  • 3
    OPEN AND DIRECT FINANCIAL MANAGEMENT LIMITED - 2003-02-10
    icon of address C/o Kpmg Stokes House, 17-25 College Square East, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-03 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 51 Bootham, York, North Yorkshire
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 26 - Director → ME
  • 5
    SNALIE LIMITED - 1997-04-01
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 54 - Director → ME
  • 6
    icon of address 118 Hartopp Road Clarendon Park, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2022-06-30
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 129 - Director → ME
    icon of calendar 2014-06-12 ~ dissolved
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 7
    BAKER TILLY (EAST ANGLIA) FINANCIAL SERVICES LIMITED - 2007-04-02
    BDO STOY HAYWARD WEALTH MANAGEMENT (EAST ANGLIA) LIMITED - 2003-04-07
    J.C. BURNS (FINANCIAL MANAGEMENT) LIMITED - 2001-04-10
    icon of address 8 Salisbury Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address Gresham House, 5-7 St. Pauls Street, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-07 ~ now
    IIF 27 - Director → ME
  • 9
    CHARCOL HOLDEN MEEHAN LIMITED - 2004-10-01
    HOLDEN MEEHAN INDEPENDENT FINANCIAL ADVISERS LIMITED - 2003-06-03
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address Dock 108 Dock 108, 75 Exploration Drive, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    134,887 GBP2024-04-30
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 128 - Director → ME
    icon of calendar 2015-04-08 ~ now
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address The Venture Centre Sir William Lyons Road, University Of Warwick Science Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,695,138 GBP2025-03-31
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 31 - Director → ME
  • 12
    DUNCTON VEHICLE FINANCE LIMITED - 2011-08-08
    icon of address The New Barn, Bedford Road, Petersfield, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 106 - Director → ME
  • 13
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    65,525 GBP2024-01-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 99 - Director → ME
  • 15
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 101 - Director → ME
  • 16
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 100 - Director → ME
  • 17
    icon of address 20 Bentinck Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 98 - Director → ME
  • 18
    BAKER TILLY FINANCIAL SERVICES (SOUTH) LIMITED - 2007-04-02
    HLB KIDSONS FINANCIAL SERVICES LIMITED - 2002-04-02
    KIDSONS IMPEY FINANCIAL SERVICES LIMITED - 1999-04-22
    HODGSON IMPEY FINANCIAL SERVICES LIMITED - 1990-07-18
    H.I. FINANCIAL SERVICES LIMITED - 1988-12-05
    VIPTUNE LIMITED - 1986-09-16
    icon of address 8 Salisbury Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 24 - Director → ME
  • 19
    TOWRY LAW TRUSTEE CO. LIMITED - 1992-06-27
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-03 ~ dissolved
    IIF 22 - Director → ME
  • 20
    HAZLEMS FINANCIAL LIMITED - 2008-01-11
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 21 - Director → ME
  • 21
    BAKER TILLY FINANCIAL SERVICES LIMITED - 2007-04-02
    BAKER ROOKE FINANCIAL SERVICES LIMITED - 1988-08-17
    ARRANDCO LIMITED - 1986-12-29
    ARRANDCO FINANCIAL SERVICES LIMITED - 1977-12-31
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 20 - Director → ME
Ceased 105
  • 1
    icon of address 4385, 06783900 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    6,097 GBP2024-01-31
    Officer
    icon of calendar 2009-01-06 ~ 2023-10-19
    IIF 123 - Director → ME
    icon of calendar 2011-02-17 ~ 2023-10-19
    IIF 134 - Secretary → ME
  • 2
    icon of address Third Floor Atria Two, 148 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2005-09-01 ~ 2014-04-29
    IIF 19 - Director → ME
  • 3
    ADVANCE POWER LIMITED - 2000-08-08
    FARNELL POWER LIMITED - 1995-08-01
    ADVANCE POWER SUPPLIES LIMITED - 1993-02-01
    BONAR ADVANCE LIMITED - 1988-09-22
    ADVANCE POWER SUPPLIES LIMITED - 1987-12-18
    REGALISER LIMITED - 1984-03-15
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-28 ~ 1995-03-31
    IIF 44 - Director → ME
  • 4
    PROVIDENT FINANCIAL INVESTMENTS LIMITED - 2016-04-09
    ALNERY NO. 2875 LIMITED - 2009-10-08
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-07 ~ 2018-12-03
    IIF 108 - Director → ME
  • 5
    ELECTRONIC SERVICES DISTRIBUTION LIMITED - 1999-01-04
    FARNELL ELECTRONIC SERVICES LIMITED - 1997-02-04
    ESD DISTRIBUTION LIMITED - 1994-02-01
    ESD-ELECTRONIC SERVICES LIMITED - 1991-07-04
    FARNELL DISTRIBUTION LIMITED - 1991-06-26
    SIMCO 393 LIMITED - 1991-05-28
    icon of address Kao 1 Kao Park, Hockham Way, Harlow, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-05-15 ~ 1997-01-31
    IIF 42 - Director → ME
  • 6
    ARROW GLOBAL GROUP PLC - 2021-10-19
    ARROW GLOBAL GROUP LIMITED - 2013-09-26
    icon of address Belvedere, 12 Booth Street, Manchester
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-09 ~ 2021-10-25
    IIF 109 - Director → ME
  • 7
    icon of address Wayne Kerr Building, Durban Road South Bested, Industrial Estate Bognor Regis, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-28 ~ 1995-03-31
    IIF 41 - Director → ME
  • 8
    BARNES GROUP KENT LIMITED - 2012-01-26
    PREMIER INDUSTRIAL (U.K.) LIMITED - 2006-09-19
    CERTANIUM (UK) LIMITED - 1983-05-27
    icon of address C/o Associated Spring Spec, Unit 4 Grosvenor Business Centre, Vale Park, Evesham, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-11-28 ~ 2006-05-16
    IIF 121 - Director → ME
  • 9
    icon of address 37 Fleet Street, London
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2017-12-31
    IIF 32 - Director → ME
  • 10
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2004-06-04
    IIF 56 - Director → ME
  • 11
    EQUITY RED STAR LIMITED - 2009-12-23
    COX UNDERWRITING LIMITED - 2002-11-25
    EVER 1608 LIMITED - 2001-11-01
    icon of address 30 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2005-06-24
    IIF 61 - Director → ME
  • 12
    CAYSON ELECTRONICS LIMITED - 1995-03-28
    FARNELL CAYSON LIMITED - 1992-10-02
    CAYSON ENGINEERING LIMITED - 1991-06-17
    SHORETARN LIMITED - 1977-12-31
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1995-03-31 ~ 2006-05-16
    IIF 115 - Director → ME
  • 13
    COMBINED PRECISION COMPONENTS PLC - 2015-09-14
    COMBINED PRECISION COMPONENTS LIMITED - 1988-07-06
    EXTEND LIFE TUBES LIMITED - 1976-12-31
    icon of address 150 Armley Road, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-28 ~ 2006-05-16
    IIF 110 - Director → ME
  • 14
    COUTTS & CO INTERNATIONAL LIMITED - 1996-01-04
    COUTTS & CO INTERNATIONAL MANAGEMENT LIMITED - 1996-01-04
    COUTTS & CO. INTERNATIONAL LIMITED - 1995-12-22
    TYROLESE (335) LIMITED - 1995-12-21
    icon of address 440 Strand, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-20 ~ 2002-01-11
    IIF 46 - Director → ME
  • 15
    icon of address 440 Strand, London
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2000-06-12 ~ 2002-02-28
    IIF 50 - Director → ME
  • 16
    CPP OPERATIONS LIMITED - 2005-06-23
    THE CPP GROUP LIMITED - 2003-07-31
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-13 ~ 2004-06-04
    IIF 70 - Director → ME
  • 17
    CPP GROUP PLC - 2008-07-07
    CPP HOLDINGS LIMITED - 2003-07-31
    KENSINGTON AND CHELSEA INVESTMENT HOLDINGS LIMITED - 1993-02-24
    COUNTDOWN HOLDINGS LIMITED - 1984-08-31
    SWALEMINSTER LIMITED - 1984-01-18
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2003-02-28 ~ 2004-06-04
    IIF 55 - Director → ME
  • 18
    icon of address Holgate Park, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-13 ~ 2004-06-04
    IIF 68 - Director → ME
  • 19
    icon of address 6 East Parade, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-08 ~ 2004-06-04
    IIF 69 - Director → ME
  • 20
    DEBT MANAGEMENT LIMITED - 1999-05-11
    BROOMCO (1781) LIMITED - 1999-04-13
    icon of address 101-102 Empire Way Business Park Liverpool Road, Burnley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    271,522 GBP2017-12-31
    Officer
    icon of calendar 2003-03-18 ~ 2004-06-04
    IIF 57 - Director → ME
  • 21
    icon of address Holgate Park, Holgate Road, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-13 ~ 2004-06-04
    IIF 71 - Director → ME
  • 22
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-19 ~ 2014-04-29
    IIF 3 - Director → ME
  • 23
    PROVIDENT S.P.A. LIMITED - 2004-06-18
    YES CAR CREDIT LIMITED - 2003-08-07
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2018-12-03
    IIF 77 - Director → ME
  • 24
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2018-12-03
    IIF 75 - Director → ME
  • 25
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2018-12-03
    IIF 76 - Director → ME
  • 26
    DUNCTON INVESTCO LIMITED - 2008-05-12
    icon of address Athena House, Bedford Road, Petersfield, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-20 ~ 2018-12-03
    IIF 105 - Director → ME
  • 27
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2024-01-09
    IIF 29 - LLP Member → ME
  • 28
    EQUITY BROKING MANAGEMENT LIMITED - 2010-04-06
    COX BROKING MANAGEMENT LIMITED - 2006-01-06
    HAINAULT SECURITIES LIMITED - 2005-03-01
    icon of address Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-07 ~ 2005-06-24
    IIF 63 - Director → ME
  • 29
    EQUITY INSURANCE GROUP LIMITED - 2013-05-17
    COX INSURANCE HOLDINGS LIMITED - 2006-01-06
    COX INSURANCE HOLDINGS PLC - 2005-08-19
    GROWTHFORCE PUBLIC LIMITED COMPANY - 1994-11-04
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2005-06-24
    IIF 52 - Director → ME
  • 30
    ESD DISTRIBUTION LIMITED - 2011-03-25
    FARNELL ELECTRONIC SERVICES LIMITED - 1994-02-01
    ETATECH LIMITED - 1993-12-21
    FINANCE FOR BUSINESS LIMITED - 1990-10-12
    BETTEREXPERT LIMITED - 1990-02-01
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-31 ~ 2006-05-16
    IIF 120 - Director → ME
  • 31
    TILNEY FINANCIAL PLANNING LIMITED - 2022-06-14
    TOWRY LIMITED - 2017-01-27
    TOWRY LAW FINANCIAL SERVICES LIMITED - 2010-05-07
    TOWRY LAW FINANCIAL PLANNING LIMITED - 1997-07-03
    TOWRY LAW & CO.LIMITED - 1992-06-27
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    81,668,000 GBP2023-12-31
    Officer
    icon of calendar 2006-05-03 ~ 2014-04-29
    IIF 2 - Director → ME
  • 32
    SMITH & WILLIAMSON FINANCIAL SERVICES LIMITED - 2022-06-14
    SMITH & WILLIAMSON PENSION CONSULTANCY LIMITED - 2007-03-12
    RIGHTDALE LIMITED - 1996-01-11
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    2,397,000 GBP2023-12-31
    Officer
    icon of calendar 2018-06-19 ~ 2020-09-01
    IIF 37 - Director → ME
  • 33
    SMITH & WILLIAMSON INVESTMENT SERVICES LIMITED - 2022-06-14
    SMITH & WILLIAMSON INVESTMENT MANAGEMENT LIMITED - 2013-05-03
    SMITH & WILLIAMSON SECURITIES - 1997-11-14
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    39,234,000 GBP2023-12-31
    Officer
    icon of calendar 2018-01-15 ~ 2020-09-01
    IIF 36 - Director → ME
  • 34
    TS&W SERVICES LIMITED - 2022-06-14
    TILNEY SERVICES LIMITED - 2020-11-02
    TOWRY SERVICES LIMITED - 2017-01-27
    TOWRY LAW SERVICES LIMITED - 2010-05-07
    JS&P SERVICES LIMITED - 2006-05-17
    JOHN SCOTT & PARTNERS SERVICES LTD - 2005-10-14
    JOHN SCOTT AND PARTNERS SERVICES LTD - 2004-09-02
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    42,362,000 GBP2023-12-31
    Officer
    icon of calendar 2005-09-01 ~ 2014-04-29
    IIF 4 - Director → ME
  • 35
    FARNELL TELEVISION LIMITED - 1992-01-31
    FARNELL ELECTRONIC COMPONENTS LIMITED - 1987-01-21
    icon of address 150 Armley Road, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-16 ~ 2006-05-16
    IIF 111 - Director → ME
  • 36
    HACKPLIMCO (NO.TWENTY-EIGHT) PUBLIC LIMITED COMPANY - 1996-01-10
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-01-05 ~ 2006-05-16
    IIF 114 - Director → ME
  • 37
    DIALOGUE DISTRIBUTION LIMITED - 1996-02-15
    FARNELL AUDIO VISUAL LIMITED - 1995-01-30
    A.C.FARNELL(LONDON)LIMITED - 1976-12-31
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1995-03-31 ~ 2006-05-16
    IIF 116 - Director → ME
  • 38
    A1 CIRCUITS LIMITED - 1987-07-27
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-05-09 ~ 2006-05-16
    IIF 113 - Director → ME
  • 39
    MICRO FUSION 2004-6 LLP - 2005-06-03
    FUTURE FILMS PARTNERSHIP NO.3 LLP - 2004-06-11
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-11-03 ~ 2021-04-06
    IIF 30 - LLP Member → ME
  • 40
    EASY VISION LIMITED - 2000-10-23
    GREENWOOD SUPPLY CO,LIMITED - 1989-06-19
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-31 ~ 2018-12-03
    IIF 87 - Director → ME
  • 41
    icon of address Gresham House, 5-7 St. Pauls Street, Leeds, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Has significant influence or control OE
  • 42
    WALLIS HIVOLT LIMITED - 2000-04-27
    BONAR WALLIS HIVOLT LIMITED - 1988-09-22
    BONAR WALLIS ELECTRONICS LIMITED - 1988-02-12
    WALLIS ELECTRONICS LIMITED - 1986-05-12
    icon of address Unit 10 Hawthorn Road, Littlehampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-28 ~ 1995-03-31
    IIF 43 - Director → ME
  • 43
    DE FACTO 621 LIMITED - 1997-06-25
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-13 ~ 2004-06-04
    IIF 64 - Director → ME
  • 44
    icon of address Holgate Park, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-13 ~ 2004-06-04
    IIF 66 - Director → ME
  • 45
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2004-06-04
    IIF 62 - Director → ME
  • 46
    FARNELL DISTRIBUTION LIMITED - 2002-03-25
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-02-24 ~ 2006-05-16
    IIF 119 - Director → ME
  • 47
    DIALOGUE DISTRIBUTION LIMITED - 2003-09-16
    JAUNTEX LIMITED - 1996-02-15
    icon of address Farnell House, Forge Lane, Leeds, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-06-07 ~ 2006-05-16
    IIF 38 - Director → ME
  • 48
    INSURANCECITY.COM SERVICES LIMITED - 1999-11-25
    NEVRUS (787) LIMITED - 1999-04-30
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2005-08-01
    IIF 58 - Director → ME
  • 49
    BRIDGESUN (3) LIMITED - 2007-05-24
    icon of address 26 Whitehall Road, Leeds, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-02 ~ 2007-03-30
    IIF 79 - Director → ME
  • 50
    ERS ADMINISTRATION SERVICES LIMITED - 2021-08-31
    EQUITY INSURANCE MANAGEMENT LIMITED - 2014-03-28
    COX SERVICES LIMITED - 2006-01-06
    CHRISTOPHERSON GROUP SERVICES LIMITED - 1998-02-09
    RED STAR INSURANCE ASSOCIATION LIMITED(THE) - 1988-05-31
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2005-06-24
    IIF 59 - Director → ME
  • 51
    ERS SYNDICATE MANAGEMENT LIMITED - 2021-08-31
    EQUITY SYNDICATE MANAGEMENT LIMITED - 2014-03-26
    COX SYNDICATE MANAGEMENT LIMITED - 2006-01-06
    CHRISTOPHERSON HEATH LIMITED - 1999-11-11
    EQUITY UNDERWRITING AGENCIES LIMITED - 1986-12-22
    HAINAULT UNDERWRITING AGENCIES LIMITED - 1977-12-31
    DIAMEX LIMITED - 1976-12-31
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-23 ~ 2005-06-24
    IIF 51 - Director → ME
  • 52
    ERS INSURANCE GROUP LIMITED - 2021-09-30
    EQUITY INSURANCE GROUP ERS LIMITED - 2014-03-28
    EQUITY INSURANCE HOLDINGS LIMITED - 2013-06-12
    EQUITY INSURANCE GROUP LIMITED - 2006-01-06
    CHRISTOPHERSON HEATH GROUP LIMITED - 2005-06-14
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2004-07-07 ~ 2005-06-24
    IIF 60 - Director → ME
  • 53
    JOHN SCOTT AND PARTNERS LIMITED - 2005-10-14
    icon of address The Observatory, Western Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2014-04-29
    IIF 7 - Director → ME
  • 54
    KELAN ENGINEERING LIMITED - 1987-03-27
    icon of address The Maltings, 63 High Street, Ware, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-28 ~ 1995-03-31
    IIF 40 - Director → ME
  • 55
    icon of address C/o Dwf Llp, 2 Semple Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-31 ~ 2018-12-03
    IIF 97 - Director → ME
  • 56
    icon of address The Venture Centre Sir William Lyons Road, University Of Warwick Science Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,695,138 GBP2025-03-31
    Officer
    icon of calendar 2016-05-24 ~ 2018-10-24
    IIF 124 - Director → ME
  • 57
    DUNCTON CONTRACTS LIMITED - 2011-08-08
    MINMAR (621) LIMITED - 2002-09-27
    icon of address Athena House, Bedford Road, Petersfield, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-20 ~ 2018-12-03
    IIF 107 - Director → ME
  • 58
    MONEYBARN PLC - 2014-06-06
    DUNCTON PLC - 2011-08-08
    TIDYGRID TRADING LIMITED - 1992-12-24
    icon of address Athena House, Bedford Road, Petersfield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-08-20 ~ 2018-12-03
    IIF 103 - Director → ME
  • 59
    DUNCTON NO.1 LIMITED - 2011-08-08
    MINMAR (612) LIMITED - 2002-08-22
    icon of address Athena House, Bedford Road, Petersfield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-08-20 ~ 2018-12-03
    IIF 102 - Director → ME
  • 60
    MONEYBARN NO. 2 LIMITED - 2013-10-24
    AGHOCO 1180 LIMITED - 2013-09-10
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-20 ~ 2018-12-03
    IIF 104 - Director → ME
  • 61
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2014-07-31
    IIF 53 - Director → ME
  • 62
    NIVISON CANTRADE LIMITED - 1988-04-25
    R. NIVISON CANTRADE LIMITED - 1985-06-18
    QUAILFERN LIMITED - 1985-06-05
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,194,000 GBP2023-12-31
    Officer
    icon of calendar 2018-06-19 ~ 2020-09-01
    IIF 33 - Director → ME
  • 63
    LEONARD MORETON (PRINT) LIMITED - 1994-02-08
    icon of address 27 Farm Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-23 ~ 1996-11-22
    IIF 72 - Director → ME
  • 64
    LYNN REGIS FINANCE LIMITED - 1991-01-01
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-31 ~ 2018-12-03
    IIF 85 - Director → ME
  • 65
    THE OLD PARIS LIMITED - 1995-05-15
    CAR CARE PLAN LIMITED - 1992-07-14
    GOLDSMITH COMPUTING LIMITED - 1990-08-10
    JOHN GOLDSMITH (COMPUTER RECRUITMENT) LIMITED - 1981-12-31
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-31 ~ 2018-12-03
    IIF 83 - Director → ME
  • 66
    BUCK & HICKMAN LIMITED - 2007-04-13
    PREMIER FARNELL UK LIMITED - 2004-04-05
    SWIFT SASCO LIMITED - 2004-02-20
    PERCARLA LIMITED - 1991-07-16
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-31 ~ 2006-05-16
    IIF 112 - Director → ME
  • 67
    PREMIER FARNELL PLC - 2016-11-16
    FARNELL ELECTRONICS PUBLIC LIMITED COMPANY - 1996-04-11
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1994-12-01 ~ 2006-05-16
    IIF 117 - Director → ME
    icon of calendar 2000-07-28 ~ 2000-12-04
    IIF 127 - Secretary → ME
  • 68
    BUCK & HICKMAN LIMITED - 2004-04-05
    icon of address 150 Armley Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-02-09 ~ 2006-05-16
    IIF 118 - Director → ME
  • 69
    PROVIDENT INVESTMENTS LIMITED - 2003-04-16
    HALIFAX SECURITIES LIMITED - 1988-01-14
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-31 ~ 2018-12-03
    IIF 81 - Director → ME
  • 70
    SPEN VALLEY INSURANCE AGENCY LIMITED - 2002-12-09
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-25 ~ 2018-12-03
    IIF 96 - Director → ME
  • 71
    PROVIDENT FINANCIAL GROUP LIMITED - 2022-01-26
    PROVIDENT BALANCE LIMITED - 2016-04-08
    PROVIDENT BUDGETCARE LIMITED - 1999-10-11
    JOHN GOLDSMITH (COMPUTER RECRUITMENT) LIMITED - 1989-02-16
    AVON QUILTS LIMITED - 1982-03-16
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-31 ~ 2018-12-03
    IIF 80 - Director → ME
  • 72
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-31 ~ 2018-12-03
    IIF 88 - Director → ME
  • 73
    KEY TOURS LIMITED - 1998-11-19
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-31 ~ 2018-12-03
    IIF 86 - Director → ME
  • 74
    YES CAR CREDIT (HOLDINGS) LIMITED - 2022-01-27
    MASON & WOOD LIMITED - 2003-07-09
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-25 ~ 2018-12-03
    IIF 95 - Director → ME
  • 75
    H.T.GREENWOOD LIMITED - 2000-10-23
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-02 ~ 2018-12-03
    IIF 90 - Director → ME
  • 76
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-31 ~ 2018-12-03
    IIF 84 - Director → ME
  • 77
    PROVIDENT INVESTMENTS PLC - 2018-05-30
    ISLAND WHARF (200) LIMITED - 2003-04-16
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-25 ~ 2018-12-03
    IIF 92 - Director → ME
  • 78
    WEST MIDLANDS INSURANCE CONSULTANTS LIMITED - 2002-12-09
    J. NEWLANDS AND SONS LIMITED - 1992-02-11
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-25 ~ 2018-12-03
    IIF 94 - Director → ME
  • 79
    PROVIDENT LEASING LIMITED - 2003-03-04
    PROVIDENT PROPERTIES LIMITED - 1996-05-28
    FIRMSHOT PROPERTY MANAGEMENT LIMITED - 1989-01-25
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-31 ~ 2018-12-03
    IIF 82 - Director → ME
  • 80
    DE FACTO 946 LIMITED - 2003-06-18
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-25 ~ 2018-12-03
    IIF 91 - Director → ME
  • 81
    COUTTS GROUP - 2004-12-03
    COUTTS & CO. GROUP - 1996-07-26
    HACKREMCO (NO.627) - 1990-12-03
    icon of address 440 Strand, London, England, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-03-06 ~ 2002-02-28
    IIF 47 - Director → ME
  • 82
    EVELYN PARTNERS CORPORATE FINANCE LIMITED - 2025-03-31
    SMITH & WILLIAMSON CORPORATE FINANCE LIMITED - 2022-06-14
    RXD CORPORATE FINANCE LIMITED - 2002-09-20
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,059,000 GBP2023-12-31
    Officer
    icon of calendar 2018-06-19 ~ 2020-09-01
    IIF 34 - Director → ME
  • 83
    EVELYN PARTNERS PROFESSIONAL SERVICES GROUP LIMITED - 2025-03-31
    SMITH & WILLIAMSON HOLDINGS LIMITED - 2023-10-30
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2018-01-15 ~ 2020-09-01
    IIF 35 - Director → ME
  • 84
    RENDAR-SCHURTER LIMITED - 2000-01-07
    RENDAR LIMITED - 1998-11-05
    RENDAR INSTRUMENTS LIMITED - 1983-11-25
    icon of address Unit 3 Midshires Business Park, Smeaton Close, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-03-28 ~ 1995-03-31
    IIF 39 - Director → ME
  • 85
    SCIMITAR ASSET MANAGEMENT LIMITED - 1991-09-04
    SCIMITAR (HOLDINGS) LIMITED - 1985-07-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-03-19
    IIF 73 - Director → ME
  • 86
    NATWEST STOCKBROKERS LIMITED - 2015-01-07
    FIELDING, NEWSON-SMITH & CO. - 1987-01-26
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-06-12 ~ 2002-02-28
    IIF 49 - Director → ME
  • 87
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    46,074,179 GBP2019-04-05
    Officer
    icon of calendar 2003-03-05 ~ 2020-03-25
    IIF 45 - LLP Member → ME
  • 88
    HOLIDAYS BY DESIGN LIMITED - 1995-05-31
    icon of address Barngates Lodge, Church Lane, Binfield Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-02 ~ 1997-12-31
    IIF 67 - Director → ME
    icon of calendar 1995-06-02 ~ 1997-12-31
    IIF 74 - Secretary → ME
  • 89
    NATWEST PERSONAL FINANCIAL MANAGEMENT LIMITED - 2015-01-06
    COUNTY PERSONAL FINANCIAL SERVICES LIMITED - 1987-06-05
    EXTRATRONIC LIMITED - 1986-05-13
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2000-06-12 ~ 2002-02-28
    IIF 48 - Director → ME
  • 90
    TOWRY INVESTMENT MANAGEMENT LIMITED - 2017-01-27
    TOWRY LAW INVESTMENT MANAGEMENT LIMITED - 2010-05-07
    JS&P INVESTMENT MANAGEMENT LIMITED - 2007-06-04
    JOHN SCOTT & PARTNERS INVESTMENT MANAGEMENT LIMITED - 2005-10-14
    SCOTT ASSET MANAGEMENT LIMITED - 1988-12-19
    SCOTT, WARBURG HOLDINGS LIMITED - 1986-09-24
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    6,224,000 GBP2023-12-31
    Officer
    icon of calendar 2005-09-01 ~ 2014-04-29
    IIF 10 - Director → ME
  • 91
    TOWRY FUND MANAGERS LIMITED - 2017-01-27
    TOWRY FM LIMITED - 2014-08-30
    icon of address 6 Chesterfield Gardens, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-10 ~ 2014-04-29
    IIF 16 - Director → ME
  • 92
    TOWRY NOMINEES LIMITED - 2017-01-27
    TOWRY LAW NOMINEES LIMITED - 2010-05-07
    JS&P NOMINEES LIMITED - 2007-06-04
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2005-09-01 ~ 2014-04-29
    IIF 11 - Director → ME
  • 93
    TOWRY NOMINEES NO.2 LIMITED - 2017-01-27
    EDWARD JONES NOMINEES LIMITED - 2010-05-07
    INTERCEDE 1569 LIMITED - 2000-05-30
    icon of address 45 Gresham Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2014-04-29
    IIF 9 - Director → ME
  • 94
    TOWRY LAW INSURANCE BROKERS LIMITED - 2006-07-25
    TOWRY LAW(GENERAL INSURANCE) LIMITED - 1992-06-27
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2006-06-30
    IIF 65 - Director → ME
  • 95
    EDWARD JONES LIMITED - 2010-05-07
    icon of address Rehana Hasan, Company Secretary, Towry House, Western Road, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2014-04-29
    IIF 13 - Director → ME
  • 96
    TOWRY LAW FINANCE COMPANY LIMITED - 2010-05-07
    JS&P FINANCE COMPANY LIMITED - 2007-06-04
    TRUSHELFCO (NO.3202) LIMITED - 2006-03-24
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    123,445,000 GBP2023-12-31
    Officer
    icon of calendar 2006-03-27 ~ 2014-04-29
    IIF 5 - Director → ME
  • 97
    TL UK FINANCE LIMITED - 2011-09-27
    icon of address 45 Gresham Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-07 ~ 2014-04-29
    IIF 17 - Director → ME
  • 98
    TOWRY LAW HOLDINGS LIMITED - 2010-05-07
    JS&P HOLDINGS LIMITED - 2007-01-09
    TRUSHELFCO (NO.2961) LIMITED - 2003-08-04
    icon of address 45 Gresham Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-17 ~ 2014-04-29
    IIF 6 - Director → ME
  • 99
    TOWRY LAW PLC - 2006-04-20
    TOWRY LAW (HOLDINGS) PLC - 1992-06-27
    icon of address The Observatory, Western Road, Bracknell, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2014-04-29
    IIF 8 - Director → ME
  • 100
    TOWRY LAW PENSION TRUSTEES LIMITED - 2010-05-07
    JS&P PENSION TRUSTEES LIMITED - 2007-06-04
    JS & P PENSION TRUSTEES LIMITED - 2005-10-14
    BUILDING SOCIETIES BROKERS LIMITED - 1994-07-04
    SCOTT, WARBURG & PARTNERS LIMITED - 1980-12-31
    icon of address The Observatory, Western Road, Bracknell, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2014-04-29
    IIF 15 - Director → ME
  • 101
    TOWRY LAW SECURITY COMPANY LIMITED - 2010-05-07
    JS&P SECURITY COMPANY LIMITED - 2007-06-04
    TRUSHELFCO (NO.3210) LIMITED - 2006-04-21
    icon of address 45 Gresham Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-26 ~ 2014-04-29
    IIF 14 - Director → ME
  • 102
    TOWRY GROUP LIMITED - 2011-09-27
    icon of address Rehana Hasan, Company Secretary, Towry House, Western Road, Bracknell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2014-04-29
    IIF 12 - Director → ME
  • 103
    AQUIS BANK LIMITED - 2003-01-03
    EXPERT INFORMATION SYSTEMS LIMITED - 2002-11-11
    G & L HOME SHOPPING LIMITED - 1995-05-15
    WORKSPHERE LIMITED - 1990-12-18
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-03-15 ~ 2018-12-03
    IIF 93 - Director → ME
  • 104
    PROVIDENT FINANCIAL PLC - 2023-03-02
    PROVIDENT FINANCIAL GROUP PLC - 1990-12-10
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Active Corporate (9 parents, 52 offsprings)
    Officer
    icon of calendar 2006-05-17 ~ 2018-12-03
    IIF 89 - Director → ME
  • 105
    S.P.A. HOLDINGS LIMITED - 2003-08-14
    SUPERDIGIT LIMITED - 1997-11-25
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2018-12-03
    IIF 78 - 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.