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

Lord Stanley Fink

    Related profiles found in government register
  • Lord Stanley Fink
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL, Scotland

      IIF 1
    • icon of address 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 2
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 3 IIF 4
    • icon of address 24, Upper Brook Street, London, W1K 7QB, England

      IIF 5
    • icon of address 4, Matthew Parker Street, London, SW1H 9HQ

      IIF 6
    • icon of address Alexander House, 14 -16 Peterborough Road, Fulham, London, SW6 3BN, England

      IIF 7
    • icon of address Alexander House, 2nd Floor, 14-16 Peterborough Road, London, SW6 3BN, England

      IIF 8
    • icon of address Kings Oak House, 9a Linksway, Northwood, Middlesex, HA6 2XA, England

      IIF 9
    • icon of address Kings Oak House, Linksway, Northwood, Middlesex, HA6 2XA, England

      IIF 10
    • icon of address Zenith House, A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom

      IIF 11
  • Mr Stanley Fink Lord
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Linksway, Northwood, Middlesex, HA6 2XA, England

      IIF 12
  • The Lord Fink Stanley Fink
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon Institute Building, Walton Street, Oxford, Oxon, OX1 2HG

      IIF 13
  • Fink, Stanley, Lord
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Westgate, Hale, Altrincham, WA15 9BB, England

      IIF 14
    • icon of address Third Floor, Tringham House, Deansleigh Road, Bournemouth, BH7 7DT, England

      IIF 15
    • icon of address 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 16
    • icon of address 15, Newland, Lincoln, Lincolnshire, LN1 1XG, England

      IIF 17
    • icon of address 1, Canada Square, 24th Floor, London, E14 5AB, England

      IIF 18
    • icon of address 1 Edcity, Edcity Walk, London, W12 7TF, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 1-10, Praed Mews, Tyburnia, London, W2 1QY, England

      IIF 23
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 24
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 25 IIF 26
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 27
    • icon of address 24, Upper Brook Street, London, W1K 7QB, England

      IIF 28
    • icon of address 2nd Floor, Northumberland House, 303-306 High Holborn, London, WC1V 7JZ, United Kingdom

      IIF 29
    • icon of address 33, Cavendish Square, 14th Floor, London, W1G 0PW, England

      IIF 30
    • icon of address 4th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 31
    • icon of address 55, Baker Street, London, W1U 8EW, England

      IIF 32
    • icon of address 9a, Linksway, Northwood, HA6 2XA, England

      IIF 33
    • icon of address Zenith House, A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom

      IIF 34
  • Fink, Stanley, Lord
    British accountant born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexander House, 2nd Floor, 14-16 Peterborough Road, London, SW6 3BN, England

      IIF 35
  • Fink, Stanley, Lord
    British ceo born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Bishopsgate, London, EC2M 3TQ, United Kingdom

      IIF 36
    • icon of address C/o City Hall, The Queens Walk, More London, London, SE1 2AA

      IIF 37
    • icon of address C/o Mayors Fund For London, 8th Floor, City Hall, The Queens Walk, More London, London, SE1 2AA, United Kingdom

      IIF 38
    • icon of address 13, The Broadwalk, Northwood, Middlesex, United Kingdom

      IIF 39
  • Fink, Stanley, Lord
    British ceo of international standard born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Queen Anne Street, London, W1G 8HL

      IIF 40
  • Fink, Stanley, Lord
    British chairman born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Westgate, Hale, Altrincham, Cheshire, United Kingdom

      IIF 41
  • Fink, Stanley, Lord
    British chartered accounta nt born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 The Broadwalk, Northwood, Middlesex, HA6 2XF

      IIF 42
  • Fink, Stanley, Lord
    British chartered accountant born in September 1957

    Resident in England

    Registered addresses and corresponding companies
  • Fink, Stanley, Lord
    British chartered acountant born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 The Broadwalk, Northwood, Middlesex, HA6 2XF

      IIF 79
  • Fink, Stanley, Lord
    British chief executive born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 The Broadwalk, Northwood, Middlesex, HA6 2XF

      IIF 80
  • Fink, Stanley, Lord
    British co director, philanthropist, member house of lords born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ormond House, 27 Boswell Street, London, WC1N 3JZ

      IIF 81
  • Fink, Stanley, Lord
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexander House, 2nd Floor, 14-16 Peterborough Road, London, SW6 3BN, England

      IIF 82
    • icon of address The Yellow Building, 1 Nicholas Road, London, W11 4AN, England

      IIF 83 IIF 84 IIF 85
    • icon of address 13 The Broadwalk, Northwood, Middlesex, HA6 2XF

      IIF 86
  • Fink, Stanley, Lord
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-10, Praed Mews, Tyburnia, London, W2 1QY, England

      IIF 87
    • icon of address 52, Queen Anne Street, London, W1G 8HL

      IIF 88
    • icon of address 13 The Broadwalk, Northwood, Middlesex, HA6 2XF

      IIF 89 IIF 90
  • Fink, Stanley, Lord
    British director of asset manager born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, More London Place, London, SE1 2AF

      IIF 91
  • Fink, Stanley, Lord
    British non-executive director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 92
    • icon of address 33, Cavendish Square, 14th Floor, London, W1G 0PW, England

      IIF 93
  • Fink, Stanley, Lord
    British none born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Matthew Parker Street, London, SW1H 9HQ, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address Conservative Party Foundation Limited, 4, Matthew Parker Street, London, SW1H 9HQ

      IIF 97
  • Fink, Stanley, Lord
    British switzerland born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 The Broadwalk, Northwood, Middlesex, HA6 2XF

      IIF 98
  • Lord Stanley Fink
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Cross Cottages, Cooks Hill, Boxted, Colchester, CO4 5SR, United Kingdom

      IIF 99
    • icon of address 1-7, Harley Street, London, W1G 9QD, United Kingdom

      IIF 100
    • icon of address 3rd Floor, Millbank Tower, Millbank, London, SW1P 4QP, England

      IIF 101
  • Fink, Stanley, Lord
    born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingale House, Redland Hill, Redland, Bristol, BS6 6SH, England

      IIF 102
    • icon of address Office 9 Fiveways House, Westwells Road, Hawthorn, Corsham, SN13 9RG, England

      IIF 103
    • icon of address 30, Gresham Street, London, EC2V 7QP, England

      IIF 104
    • icon of address 3rd Floor, 34 St James's Street, London, SW1A 1HD

      IIF 105
    • icon of address 55, Baker Street, London, W1U 8EW, England

      IIF 106
    • icon of address C/o Haggards Crowther, 19 Heathmans Road, Parsons Green, London, SW6 4TJ

      IIF 107
    • icon of address The Broadwalk House 13, The Broadwalk, Northwood, Middlesex, HA6 2XF

      IIF 108
  • Fink, Stanley, Lord
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, Tringham House, Deansleigh Road, Bournemouth, BH7 7DT, England

      IIF 109
    • icon of address 39b, Portsmouth Road, Cobham, Surrey, KT11 1JQ

      IIF 110
    • icon of address 3rd Floor, Millbank Tower, Millbank, London, SW1P 4QP, England

      IIF 111
    • icon of address Apt 6 36 St Pancras Chambers, Euston Road, London, NW1 2AR, United Kingdom

      IIF 112
  • Fink, Stanley, Lord
    British none born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124-130, 124-130 Tabernacle Street, London, EC2A 4SA, England

      IIF 113
  • Fink, Stanley, Lord
    British

    Registered addresses and corresponding companies
    • icon of address 9a, Linksway, Northwood, Middlesex, HA6 2XA, England

      IIF 114
  • Fink, Stanley, Lord
    British company director

    Registered addresses and corresponding companies
    • icon of address 13 The Broadwalk, Northwood, Middlesex, HA6 2XF

      IIF 115
  • Fink, Stanley

    Registered addresses and corresponding companies
    • icon of address Broadwalk House, 13 The Broadwalk, Northwood, Middlesex, HA6 2XF

      IIF 116
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 1 Edcity Edcity Walk, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2004-04-26 ~ now
    IIF 22 - Director → ME
  • 2
    AFFORDABLE HOUSING & HEALTHCARE INVESTMENT MANAGEMENT LTD - 2020-05-28
    QUANTUM INVESTMENT MANAGEMENT LTD - 2018-12-17
    AFFORDABLE INFRASTRUCTURE UK INVESTMENT MANAGEMENT LTD. - 2021-08-17
    icon of address Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    631 GBP2024-01-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 109 - Director → ME
  • 3
    PLATINUM SKIES GROUP LTD - 2018-10-31
    icon of address Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (6 parents, 22 offsprings)
    Equity (Company account)
    -15,385,159 GBP2024-01-31
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 15 - Director → ME
  • 4
    WILCHAP (LINCOLN) 45 LIMITED - 2012-03-07
    JAMELOV LIMITED - 2022-02-07
    icon of address 8 Burrel Road, St. Ives, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    481,797 GBP2024-02-29
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 17 - Director → ME
  • 5
    ABSOLUTE RETURN FOR KIDS (ARK) TRADING LIMITED - 2007-07-03
    TACT TRADING LIMITED - 2003-09-30
    icon of address 1 Edcity Edcity Walk, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-05-15 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-09-15 ~ dissolved
    IIF 91 - Director → ME
  • 7
    ARK ACADEMIES - 2010-09-01
    ABSOLUTE RETURN FOR KIDS (ARK) EDUCATION LIMITED - 2004-05-12
    ABSOLUTE RETURN FOR KIDS (ARK) EDUCATION - 2006-07-10
    icon of address 1 Edcity Edcity Walk, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-08 ~ now
    IIF 19 - Director → ME
  • 8
    ARK SCHOOLS - 2010-09-01
    icon of address 1 Edcity Edcity Walk, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-19 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address 70 Westgate, Hale, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,398,693 GBP2024-12-31
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address 52 Debden Road, Saffron Walden, Essex
    Active Corporate (26 parents)
    Officer
    icon of calendar 2008-04-09 ~ now
    IIF 108 - LLP Member → ME
  • 11
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,243,095 GBP2024-05-31
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 112 - Director → ME
  • 12
    icon of address 33 Cavendish Square, 14th Floor, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,024,242 GBP2024-12-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 30 - Director → ME
  • 13
    icon of address 33 Cavendish Square, 14th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -411,708 GBP2024-12-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 25 - Director → ME
  • 14
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    6,472,351 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -13,651,020 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address 8 Burrel Road, St. Ives, England
    Active Corporate (4 parents)
    Equity (Company account)
    -214,330 GBP2024-07-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 16 - Director → ME
  • 17
    LAW 2518 TOPCO LIMITED - 2021-12-13
    icon of address 1-10 Praed Mews, Tyburnia, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 23 - Director → ME
  • 18
    icon of address 39b Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    95,236 GBP2024-12-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 110 - Director → ME
  • 19
    PROJECT ETOPIA GROUP LIMITED - 2025-02-05
    icon of address 3rd Floor, Millbank Tower, Millbank, London, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    20,051,981 GBP2024-03-31
    Officer
    icon of calendar 2018-06-30 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 24th Floor One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 18 - Director → ME
  • 21
    SCOOT LEGAL LTD - 2017-04-21
    icon of address 128 City Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -716,071 GBP2024-12-31
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Rose Tower, 9b Shooter Hill, Pangbourne, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -47,946 GBP2020-10-31
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -74,537 GBP2024-03-31
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Attention: Paul Simon, 1-7 Harley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-05-25 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Kings Oak House, 9a Linksway, Northwood, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-11-30
    Officer
    icon of calendar 2002-11-18 ~ now
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Has significant influence or controlOE
  • 26
    icon of address 22 The Nursery, Sutton Courtenay, Abingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,005 GBP2023-10-31
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 29 - Director → ME
  • 27
    KING CAPITAL MANAGEMENT LIMITED - 2009-03-25
    LUDGATE 356 LIMITED - 2005-07-22
    GLENDEVON KING LIMITED - 2017-04-26
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 5 - Has significant influence or controlOE
  • 28
    icon of address 55 Baker Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 106 - LLP Designated Member → ME
  • 29
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,775,409 GBP2024-12-31
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 31 - Director → ME
  • 30
    FP INVESTMENTS III LLP - 2018-10-03
    INVC LLP - 2019-07-01
    icon of address 30 Gresham Street, London, England
    Active Corporate (65 parents)
    Equity (Company account)
    47,328,493 GBP2024-12-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 104 - LLP Member → ME
  • 31
    OXFORD CENTRE FOR POST-GRADUATE HEBREW STUDIES - 1994-08-11
    icon of address Clarendon Institute Building, Walton Street, Oxford, Oxon
    Active Corporate (15 parents)
    Officer
    icon of calendar 2004-03-23 ~ now
    IIF 32 - Director → ME
  • 32
    icon of address Office 9 Fiveways House Westwells Road, Hawthorn, Corsham, England
    Active Corporate (18 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 103 - LLP Member → ME
  • 33
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -632,731 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 68
  • 1
    icon of address Chadwick Court, 15 Hatfields, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1999-12-23 ~ 2000-03-24
    IIF 67 - Director → ME
  • 2
    icon of address Office D Beresford House Town Quay, Beresford House, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2020-05-31
    Officer
    icon of calendar 2020-06-01 ~ 2022-09-13
    IIF 113 - Director → ME
  • 3
    icon of address Ormond House, 27 Boswell Street, London
    Active Corporate (21 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-30 ~ 2025-05-09
    IIF 81 - Director → ME
  • 4
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    6,472,351 GBP2024-03-31
    Officer
    icon of calendar 2016-08-24 ~ 2023-09-01
    IIF 92 - Director → ME
  • 5
    BRITISH PEARL FINANCE LIMITED - 2011-10-04
    icon of address 33 Cavendish Square, 14th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,389,361 GBP2024-03-31
    Officer
    icon of calendar 2016-08-24 ~ 2023-09-01
    IIF 93 - Director → ME
  • 6
    COLNE ASSOCIATION LIMITED - 1994-02-01
    icon of address 4 Matthew Parker Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    68 GBP2020-12-31
    Officer
    icon of calendar 2011-03-02 ~ 2022-11-21
    IIF 96 - Director → ME
  • 7
    BOURNE ASSOCIATION LIMITED - 1994-01-31
    icon of address 4 Matthew Parker Street, London
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    12,109,271 GBP2020-12-31
    Officer
    icon of calendar 2011-03-02 ~ 2022-11-21
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-02
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    ARUN ASSOCIATION LIMITED - 1994-01-31
    icon of address 4 Matthew Parker Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    32 GBP2020-12-31
    Officer
    icon of calendar 2011-03-02 ~ 2022-11-21
    IIF 95 - Director → ME
  • 9
    icon of address Eccleston Yards, 25 Eccleston Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    408,609 GBP2023-12-31
    Officer
    icon of calendar 2016-07-29 ~ 2018-10-24
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2019-03-27
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 10
    icon of address The Gallery Blue Tower, Media City Uk, Salford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -386,820 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-08-02 ~ 2025-01-30
    IIF 33 - Director → ME
  • 11
    LAW 2518 TOPCO LIMITED - 2021-12-13
    icon of address 1-10 Praed Mews, Tyburnia, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-16 ~ 2025-07-29
    IIF 87 - Director → ME
  • 12
    E.D. & F. MAN COCOA LIMITED - 1993-04-01
    BASESCHEME LIMITED - 1990-06-19
    icon of address Juniper House, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2008-07-10
    IIF 77 - Director → ME
    icon of calendar ~ 1996-03-27
    IIF 54 - Director → ME
  • 13
    E D & F MAN COFFEE INVESTMENTS LIMITED - 2001-02-07
    BEGININDEX LIMITED - 1992-04-03
    MAN GROUP FINANCE LIMITED - 2001-05-10
    icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2008-05-22
    IIF 56 - Director → ME
  • 14
    EQUALSONG COMPANY LIMITED - 2012-11-22
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-21 ~ 1996-03-27
    IIF 53 - Director → ME
  • 15
    icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-03 ~ 2008-07-10
    IIF 50 - Director → ME
    icon of calendar 1993-01-22 ~ 1996-03-27
    IIF 74 - Director → ME
  • 16
    icon of address Hyde Park House, 5 Manfred Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-16 ~ 2019-10-28
    IIF 105 - LLP Member → ME
  • 17
    EDCITY LIMITED - 2018-08-21
    icon of address 1 Edcity Edcity Walk, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-10-11 ~ 2021-09-13
    IIF 83 - Director → ME
  • 18
    icon of address 1 Edcity Edcity Walk, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-10-11 ~ 2023-10-18
    IIF 85 - Director → ME
  • 19
    icon of address 1 Edcity Edcity Walk, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-10-11 ~ 2022-07-20
    IIF 84 - Director → ME
  • 20
    icon of address 3rd Floor, Millbank Tower, Millbank, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-11-06 ~ 2021-03-30
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove directors OE
  • 21
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-24 ~ 2008-07-10
    IIF 55 - Director → ME
  • 22
    PACOL LIMITED - 1996-10-07
    HOLCO MAN LIMITED - 1991-01-30
    PACOL LIMITED - 1990-06-18
    icon of address 3 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-24 ~ 2008-07-10
    IIF 59 - Director → ME
  • 23
    icon of address Eccleston Yards, 25 Eccleston Place, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    38,616 GBP2024-03-30
    Officer
    icon of calendar 2012-06-01 ~ 2018-11-07
    IIF 107 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ 2018-11-07
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 24
    H P THOMPSON & SONS LIMITED - 1992-01-08
    icon of address Cottons Centre, Hay's Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-03-15
    IIF 64 - Director → ME
  • 25
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2010-03-19 ~ 2018-11-07
    IIF 46 - Director → ME
  • 26
    HOLCO BROKERS LIMITED - 1991-02-15
    HOLCO MAN LIMITED - 1990-06-18
    BLINKGOLD LIMITED - 1982-10-28
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-05-07 ~ 1996-03-27
    IIF 69 - Director → ME
  • 27
    icon of address 3 London Bridge Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-03-27
    IIF 71 - Director → ME
  • 28
    MARSHDRIVE LIMITED - 2003-12-10
    ROYSHER LIMITED - 2008-11-04
    icon of address 52 Queen Anne Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-24 ~ 2013-11-15
    IIF 45 - Director → ME
  • 29
    ISAM SERVICES (UK) LIMITED - 2017-07-12
    icon of address 100 Bishopsgate, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-12 ~ 2013-03-28
    IIF 88 - Director → ME
    icon of calendar 2009-02-12 ~ 2011-01-11
    IIF 116 - Secretary → ME
  • 30
    JAMES BUDGETT & SON LIMITED - 1992-08-10
    LEGIBUS SEVENTY-TWO LIMITED - 1980-12-31
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-09-12
    IIF 86 - Director → ME
  • 31
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2007-09-20 ~ 2019-02-07
    IIF 44 - Director → ME
  • 32
    icon of address 3 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-10-08
    IIF 73 - Director → ME
  • 33
    icon of address Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-03 ~ 2008-07-10
    IIF 60 - Director → ME
  • 34
    E D & F MAN FINANCE LIMITED - 2001-05-10
    icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-02 ~ 2008-07-10
    IIF 75 - Director → ME
    icon of calendar 1992-02-20 ~ 1996-01-25
    IIF 65 - Director → ME
  • 35
    E D & F MAN MOLASSES LIMITED - 1993-01-04
    E D & F MAN NEW ORLEANS LIMITED - 2000-09-29
    PERMITPLEDGE LIMITED - 1992-07-30
    icon of address Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2000-07-03 ~ 2008-07-10
    IIF 63 - Director → ME
  • 36
    icon of address Jupiter House, Warley Hill Business Park, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-05 ~ 2008-07-10
    IIF 70 - Director → ME
  • 37
    E.D. & F. MAN LIMITED - 1999-03-24
    E. D. & F. MAN (HOLDINGS) LIMITED - 1980-12-31
    E D & F MAN LIMITED - 2020-08-05
    icon of address Riverbank House, 2 Swan Lane, London
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 2008-07-10
    IIF 57 - Director → ME
  • 38
    icon of address Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2006-06-23 ~ 2008-04-01
    IIF 72 - Director → ME
  • 39
    MAN INVESTMENT PRODUCTS HOLDINGS LIMITED - 2003-04-01
    ACTIONPAWN LIMITED - 1989-01-31
    ADAM, HARDING & LUECK (HOLDINGS) LIMITED - 1995-03-16
    ADAM, HARDING & LUECK LIMITED - 1990-11-29
    E D & F MAN INVESTMENT PRODUCTS (HOLDINGS) LIMITED - 2001-04-02
    icon of address Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2008-04-01
    IIF 78 - Director → ME
  • 40
    BELLRANGE LIMITED - 1987-05-01
    ADAM, HARDING & LUECK LTD. - 1989-01-31
    ADAM, HARDING & LUECK (ASSET MANAGEMENT) LIMITED - 1990-11-29
    E D & F MAN INVESTMENT PRODUCTS LIMITED - 2001-04-02
    ADAM, HARDING & LUECK LIMITED - 1995-03-16
    icon of address Riverbank House, 2 Swan Lane, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-01 ~ 1996-06-19
    IIF 98 - Director → ME
  • 41
    E D & F MAN MASH LIMITED - 2001-04-02
    icon of address Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1993-03-24 ~ 1996-03-27
    IIF 49 - Director → ME
  • 42
    MAN GROUP PLC - 2012-11-06
    MAN STRATEGIC HOLDINGS PLC - 2013-03-08
    E D & F MAN GROUP PLC - 2000-09-28
    icon of address Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1994-04-22 ~ 2008-07-10
    IIF 76 - Director → ME
    icon of calendar 1994-04-22 ~ 1994-08-04
    IIF 115 - Secretary → ME
  • 43
    VIEWFOOD LIMITED - 2005-12-16
    MAREX GROUP LIMITED - 2011-07-04
    MAREX GROUP LIMITED - 2021-05-24
    MAREX SPECTRON GROUP LIMITED - 2021-05-24
    icon of address 155 Bishopsgate, London, United Kingdom
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2010-02-15 ~ 2023-09-30
    IIF 36 - Director → ME
  • 44
    E D & F MAN CAPITAL MARKETS LIMITED - 2023-09-12
    E D & F MAN DEALERS LIMITED - 2000-11-27
    HOLCO INTERNATIONAL LIMITED - 2000-06-01
    TRUSHELFCO (NO. 107) LIMITED - 1977-12-31
    INTERNATIO-MULLER U.K. LIMITED - 1982-08-26
    E D & F MAN COMMODITY ADVISERS LIMITED - 2012-02-02
    icon of address Chadwick Court, 15 Hatfields, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-03-27
    IIF 42 - Director → ME
  • 45
    SOURCEHELP LIMITED - 2000-05-12
    E D & F MAN GROUP LIMITED - 2007-07-19
    MAN GROUP LIMITED - 2000-09-28
    icon of address C/o Mofo Notices Limited City Point One, Ropemaker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-03-27
    IIF 66 - Director → ME
    icon of calendar 2000-05-02 ~ 2007-07-19
    IIF 51 - Director → ME
  • 46
    MAN FINANCIAL HOLDINGS LIMITED - 2007-07-19
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate
    Officer
    icon of calendar 2005-11-17 ~ 2007-07-19
    IIF 58 - Director → ME
  • 47
    MAN FINANCIAL LIMITED - 2007-07-19
    icon of address C/ointerpath Ltd, 10 Fleet Place, London
    In Administration Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar ~ 2001-04-30
    IIF 61 - Director → ME
  • 48
    icon of address 169 Union Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-10-06 ~ 2017-06-13
    IIF 38 - Director → ME
  • 49
    icon of address North Liverpool Academy, 120 Heyworth Street, Liverpool
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2013-06-16
    IIF 79 - Director → ME
  • 50
    OXFORD CENTRE FOR POST-GRADUATE HEBREW STUDIES - 1994-08-11
    icon of address Clarendon Institute Building, Walton Street, Oxford, Oxon
    Active Corporate (15 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 13 - Has significant influence or control OE
  • 51
    icon of address Mayor's Fund For London, City Hall The Queens Walk, More London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-26 ~ 2016-02-05
    IIF 39 - Director → ME
  • 52
    icon of address Office 9 Fiveways House Westwells Road, Hawthorn, Corsham, England
    Active Corporate (18 parents)
    Officer
    icon of calendar 2024-05-24 ~ 2024-05-24
    IIF 102 - LLP Member → ME
  • 53
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -78,272 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-04-28 ~ 2020-06-17
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    GILL & DUFFUS GROUP LIMITED - 2001-04-02
    E D & F MAN INVESTMENT PRODUCTS (HOLDINGS) LIMITED - 2003-02-06
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2008-07-10
    IIF 62 - Director → ME
  • 55
    icon of address Thomas House Seneca, Thomas House, 84 Eccleston Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    627,461 GBP2024-12-31
    Officer
    icon of calendar 2018-01-10 ~ 2022-02-01
    IIF 41 - Director → ME
  • 56
    9/11 LONDON PROJECT FOUNDATION - 2014-10-03
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-04-21 ~ 2011-05-30
    IIF 40 - Director → ME
  • 57
    SPECIALIST SCHOOLS AND ACADEMIES TRUST - 2012-06-21
    SPECIALIST SCHOOLS TRUST - 2005-10-26
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (9 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2007-11-14
    IIF 68 - Director → ME
  • 58
    HEDGE FUND STANDARDS BOARD LIMITED - 2017-11-29
    icon of address 6th Floor 2 London Wall Place, Barbican, London, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,277,828 GBP2025-01-31
    Officer
    icon of calendar 2008-02-01 ~ 2008-07-09
    IIF 48 - Director → ME
  • 59
    icon of address Jupiter House, Warley Hill Business Park, Brentwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-19 ~ 2008-07-10
    IIF 52 - Director → ME
  • 60
    icon of address Conservative Party Foundation Limited, 4, Matthew Parker Street, London
    Active Corporate (10 parents)
    Equity (Company account)
    16,354,462 GBP2024-12-31
    Officer
    icon of calendar 2010-06-15 ~ 2018-06-15
    IIF 97 - Director → ME
  • 61
    icon of address Haggards Crowther, Heathmans House, 19 Heathmans Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2019-02-04
    IIF 47 - Director → ME
  • 62
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2018-09-01
    IIF 43 - Director → ME
  • 63
    icon of address 169 Union Street, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2008-06-16 ~ 2017-06-13
    IIF 37 - Director → ME
  • 64
    NATIONAL HOSPITAL FOR NERVOUS DISEASES DEVELOPMENT FOUNDATION(THE) - 1990-06-18
    icon of address The National Hospital, Queen Square, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2008-06-23
    IIF 80 - Director → ME
  • 65
    NORLAND CAPITAL GROUP PLC - 1998-12-11
    KENSINGTON GROUP LIMITED - 2015-12-31
    FRAMLEYBROOK LIMITED - 1995-08-03
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 offsprings)
    Officer
    icon of calendar 1997-04-25 ~ 2002-03-22
    IIF 90 - Director → ME
  • 66
    icon of address Alexander House 2nd Floor, 14-16 Peterborough Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27 GBP2017-12-31
    Officer
    icon of calendar 2015-03-25 ~ 2018-11-07
    IIF 82 - Director → ME
  • 67
    RD CRUSADERS LIMITED - 2017-06-27
    icon of address 10 Lower Thames Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-04 ~ 2017-05-09
    IIF 89 - Director → ME
  • 68
    ZENITH HYGIENE GROUP PLC - 2018-05-31
    PINNACLE BIDCO HOLDINGS PLC - 2008-12-10
    icon of address Deer Park Court Deer Park Court, Donnington Wood, Telford, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2008-09-25 ~ 2018-04-16
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-05-14
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.