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

Hale, Neil Andrew

    Related profiles found in government register
  • Hale, Neil Andrew
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Tabor Court, Morley Drive, Horsmonden, Tonbridge, Kent, TN12 8JD, England

      IIF 1
    • icon of address Little Orchard, Beech Lane, Matfield, Tonbridge, Kent, TN12 7HG, England

      IIF 2
  • Hale, Neil Andrew
    British finance director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, 1 Sheldon Way, Larkfield, Aylesford, ME20 6SE, England

      IIF 3 IIF 4
    • icon of address 47, Front Brents, Faversham, Kent, ME13 7DH, England

      IIF 5
    • icon of address Viking House, Daneholes Roundabout, Stanford Road, Grays, Essex, RM16 2XE, England

      IIF 6
    • icon of address Grove House, 1 Sheldon Way, Larkfield, Kent, ME20 6SE, England

      IIF 7
  • Hale, Neil Andrew
    British director born in September 1968

    Registered addresses and corresponding companies
    • icon of address 5 Sycamore Close, Heathfield, East Sussex, TN21 8HR

      IIF 8
  • Hale, Neil Andrew
    British finance director born in September 1968

    Registered addresses and corresponding companies
    • icon of address 5 Sycamore Close, Heathfield, East Sussex, TN21 8HR

      IIF 9
  • Mr Neil Andrew Hale
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Tabor Court, Morley Drive, Horsmonden, Tonbridge, Kent, TN12 8JD, England

      IIF 10
  • Hale, Neil Andrew
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU, England

      IIF 11
    • icon of address Suite 20, 30 Churchill Square, Kingshill, West Malling, Kent, ME19 4YU, United Kingdom

      IIF 12
  • Hale, Neil Andrew
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Queen Victoria Street, London, EC4N 4TR, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address The Old Treasury, 7a Kings Road, Southsea, Hampshire, PO5 4DJ, United Kingdom

      IIF 18
    • icon of address 3 Malton Way, Tunbridge Wells, Kent, TN2 4QE

      IIF 19
    • icon of address 11 Tower View, Kings Hill, West Malling, Kent, ME19 4UN

      IIF 20
    • icon of address 11, Tower View, Kings Hill, West Malling, Kent, ME19 4UN, United Kingdom

      IIF 21
  • Hale, Neil Andrew
    British finance director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove House, 1 Sheldon Way, Larkfield, Aylesford, Kent, ME20 6SE, United Kingdom

      IIF 22
    • icon of address 5, London Road, Gillingham, ME8 7RG, England

      IIF 23
    • icon of address 5, London Road, Rainham, Gillingham, Kent, ME8 7RG, England

      IIF 24 IIF 25
    • icon of address 1st Floor Viking House, Daneholes Roundabout, Stanford Road, Grays, Essex, RM16 2XE, England

      IIF 26 IIF 27 IIF 28
    • icon of address 1st Floor Viking House, Daneholes Roundabout, Stanford Road, Grays, Essex, RM16 2XE, United Kingdom

      IIF 29
    • icon of address Grove House, 1 Sheldon Way, Larkfield, Kent, ME20 6SE, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Grove House, Sheldon Way, Larkfield, Kent, ME20 6SE

      IIF 36
    • icon of address 60, Queen Victoria Street, London, EC4N 4TR

      IIF 37
    • icon of address 60, Queen Victoria Street, London, EC4N 4TR, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 3, Malton Way, Tunbridge Wells, Kent, TN2 4QE

      IIF 41
  • Hale, Neil Andrew
    British none born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Queen Victoria Street, London, EC4N 4TR, United Kingdom

      IIF 42
  • Hale, Neil Andrew
    British

    Registered addresses and corresponding companies
  • Hale, Neil Andrew
    British director

    Registered addresses and corresponding companies
  • Hale, Neil Andrew
    British finance director

    Registered addresses and corresponding companies
    • icon of address Flat 6, Tabor Court, Morley Drive, Horsmonden, Tonbridge, Kent, TN12 8JD, England

      IIF 71
  • Hale, Neil Andrew
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Queen Victoria Street, London, EC4N 4TR, United Kingdom

      IIF 72
  • Hale, Neil Andrew

    Registered addresses and corresponding companies
    • icon of address 60, Queen Victoria Street, London, EC4N 4TR, United Kingdom

      IIF 73 IIF 74
    • icon of address C/o Ashcourt Group, 6th Floor East Wing Vintners, Place 68 Upper Thames Street, London, EC4V 3BJ

      IIF 75
    • icon of address 3 Malton Way, Tunbridge Wells, Kent, TN2 4QE

      IIF 76 IIF 77
  • Mr Neil Andrew Hale
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, London Road, Gillingham, ME8 7RG, England

      IIF 78
    • icon of address 1st Floor Viking House, Daneholes Roundabout, Stanford Road, Grays, Essex, RM16 2XE, England

      IIF 79
    • icon of address Grove House, 1 Sheldon Way, Larkfield, Kent, ME20 6SE, United Kingdom

      IIF 80 IIF 81 IIF 82
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Suite 20 30 Churchill Square, Kings Hill, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,238 GBP2024-08-31
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Suite 20 30 Churchill Square, Kingshill, West Malling, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 1 1 Olivers Court, Horsmonden, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,938 GBP2024-01-31
    Officer
    icon of calendar 2009-01-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 1 1 Olivers Court, Horsmonden, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,152 GBP2024-03-31
    Officer
    icon of calendar 2004-03-27 ~ now
    IIF 1 - Director → ME
    icon of calendar 2004-03-27 ~ now
    IIF 71 - Secretary → ME
  • 5
    O1 PROPERTIES LIMITED - 2018-04-04
    icon of address 1st Floor Viking House Daneholes Roundabout, Stanford Road, Grays, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address 1st Floor Viking House Daneholes Roundabout, Stanford Road, Grays, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address 1st Floor Viking House, Daneholes Roundabout, Stanford Road, Grays, Essex, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1st Floor Viking House Daneholes Roundabout, Stanford Road, Grays, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2018-10-31
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address Grove House, 1 Sheldon Way, Larkfield, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 7 - Director → ME
Ceased 40
  • 1
    LAWSHARE LIMITED - 2009-01-09
    TUNFAIR LIMITED - 1992-09-30
    A J BELL SECURITIES LIMITED - 2013-04-17
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-01 ~ 2004-09-30
    IIF 9 - Director → ME
  • 2
    ASHCOURT PENSION TRUSTEES LIMITED - 2010-03-29
    ASHCOURT ROWAN PENSION TRUSTEES LIMITED - 2013-04-30
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2006-05-24 ~ 2011-12-15
    IIF 17 - Director → ME
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 47 - Secretary → ME
    icon of calendar 2005-01-31 ~ 2006-10-06
    IIF 59 - Secretary → ME
  • 3
    icon of address 19 Town Square, Basildon, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-22 ~ 2011-12-13
    IIF 19 - Director → ME
  • 4
    ELEGY (NO.8) PLC - 2002-08-16
    ASHCOURT HOLDINGS PLC - 2006-02-13
    icon of address 45 Gresham Street, London, United Kingdom
    Liquidation Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2007-05-02 ~ 2011-12-15
    IIF 39 - Director → ME
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 46 - Secretary → ME
    icon of calendar 2005-01-31 ~ 2008-07-25
    IIF 60 - Secretary → ME
  • 5
    BARNEY WILKINS & HOWARD LIMITED - 2004-04-07
    MANXKARN LIMITED - 1980-12-31
    icon of address The Observatory, Western Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-07 ~ 2011-12-15
    IIF 16 - Director → ME
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 53 - Secretary → ME
    icon of calendar 2005-01-31 ~ 2006-10-06
    IIF 62 - Secretary → ME
  • 6
    icon of address The Observatory, Western Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2011-12-15
    IIF 20 - Director → ME
    icon of calendar 2005-01-31 ~ 2006-10-06
    IIF 65 - Secretary → ME
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 67 - Secretary → ME
  • 7
    PARAGON NOMINEES LIMITED - 2011-12-21
    FALLOWFIELD LIMITED - 1992-11-19
    icon of address C/o Jacqueline Gregory, Company Secretary, Towry House, Western Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2011-12-15
    IIF 21 - Director → ME
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 68 - Secretary → ME
    icon of calendar 2006-02-02 ~ 2006-10-06
    IIF 64 - Secretary → ME
  • 8
    ASHCOURT HOLDINGS LIMITED - 2002-08-16
    ASHCOURT ADMINISTRATION LIMITED - 2010-03-29
    ELEGY (NO.8) LIMITED - 2004-09-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-15 ~ 2011-12-15
    IIF 38 - Director → ME
    icon of calendar 2005-01-31 ~ 2006-10-06
    IIF 66 - Secretary → ME
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 48 - Secretary → ME
  • 9
    HORDER & COMPANY LTD. - 2006-07-24
    ASHCOURT FINANCIAL PLANNING LIMITED - 2009-12-22
    HORDER, JAMES & CO LIMITED - 1986-10-03
    FILEGOLD LIMITED - 1984-06-06
    icon of address The Observatory, Western Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2011-12-15
    IIF 13 - Director → ME
    icon of calendar 2005-01-31 ~ 2006-10-06
    IIF 61 - Secretary → ME
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 49 - Secretary → ME
  • 10
    SYNDICATED ASSET MANAGEMENT PLC - 2005-04-07
    ASHCOURT ROWAN PLC - 2015-05-28
    SYNDICATE ASSET MANAGEMENT PLC - 2011-05-27
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-16 ~ 2011-12-15
    IIF 37 - Director → ME
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 43 - Secretary → ME
  • 11
    icon of address Grove House, Sheldon Way, Larkfield, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-11 ~ 2022-05-20
    IIF 36 - Director → ME
  • 12
    DXB MONEY LIMITED - 2022-07-12
    icon of address 5 London Road, Rainham, Gillingham, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-09 ~ 2022-08-08
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ 2022-08-05
    IIF 82 - Ownership of shares – 75% or more OE
  • 13
    icon of address C/o Pkf Gm, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2020-06-05 ~ 2022-05-27
    IIF 22 - Director → ME
  • 14
    icon of address Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ 2023-01-26
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ 2023-01-26
    IIF 83 - Ownership of shares – 75% or more OE
  • 15
    icon of address 5 London Road, Rainham, Gillingham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,170 GBP2023-06-30
    Officer
    icon of calendar 2021-06-30 ~ 2022-05-23
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 2023-02-01
    IIF 81 - Ownership of shares – 75% or more OE
  • 16
    icon of address 5 London Road, Rainham, Gillingham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,169 GBP2024-07-31
    Officer
    icon of calendar 2024-06-30 ~ 2025-02-01
    IIF 24 - Director → ME
  • 17
    icon of address 5 London Road, Rainham, Gillingham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-28 ~ 2025-02-01
    IIF 25 - Director → ME
  • 18
    icon of address 5 London Road, Rainham, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -95,085 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2022-09-09
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2022-05-23
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 19
    icon of address 69 Old Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    293,060 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2022-07-15
    IIF 35 - Director → ME
  • 20
    icon of address 5 London Road, Rainham, Gillingham, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ 2024-06-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ 2024-06-01
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 21
    DASHSOURCE LIMITED - 1991-03-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 55 - Secretary → ME
  • 22
    EPIC INVESTMENT PARTNERS LIMITED - 2014-12-11
    THE EQUITY PARTNERSHIP LIMITED - 2006-02-16
    NORTHFIELD LIMITED - 2001-04-25
    icon of address New Liverpool House, Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ 2011-05-17
    IIF 18 - Director → ME
    icon of calendar 2009-11-12 ~ 2011-05-17
    IIF 58 - Secretary → ME
  • 23
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-04 ~ 2011-12-15
    IIF 72 - Director → ME
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 54 - Secretary → ME
  • 24
    KNAPOLEON NO. 8 PLC - 1987-02-16
    CAPTAIN O.M. WATTS PLC - 1998-08-11
    INVESTMENT MANAGEMENT HOLDINGS PLC - 2006-11-07
    SEYMOUR PIERCE GROUP PLC - 2003-12-29
    icon of address 45 Gresham Street, London, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-01 ~ 2011-12-15
    IIF 14 - Director → ME
    icon of calendar 2006-02-02 ~ 2006-10-06
    IIF 70 - Secretary → ME
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 44 - Secretary → ME
  • 25
    LAWCREST NOMINEES LIMITED - 1995-08-30
    LAWSHARE NOMINEES LIMITED - 1993-11-26
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-05 ~ 2004-09-30
    IIF 8 - Director → ME
  • 26
    STAFFORD HOUSE INVESTMENTS LIMITED - 2023-12-05
    INVESTMENT FUNDS DIRECT LIMITED - 1999-11-03
    icon of address Aintree House, Blackbrook Park Avenue, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    424,276 GBP2024-12-31
    Officer
    icon of calendar 2009-11-12 ~ 2010-03-26
    IIF 75 - Secretary → ME
    icon of calendar 2006-02-02 ~ 2006-10-06
    IIF 76 - Secretary → ME
  • 27
    icon of address 48 Mount Culver Avenue, Sidcup, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    214 GBP2023-01-31
    Officer
    icon of calendar 2018-01-19 ~ 2019-01-30
    IIF 6 - Director → ME
  • 28
    icon of address C/o Pkf Gm, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,400 GBP2021-03-31
    Officer
    icon of calendar 2020-05-18 ~ 2022-06-30
    IIF 5 - Director → ME
  • 29
    MCH COURIERS LIMITED - 2017-05-23
    icon of address C/o Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -124,200 GBP2019-03-31
    Officer
    icon of calendar 2020-06-01 ~ 2022-06-01
    IIF 3 - Director → ME
  • 30
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 73 - Secretary → ME
    icon of calendar 2006-02-02 ~ 2006-10-06
    IIF 77 - Secretary → ME
  • 31
    icon of address 5 London Road, Rainham, Gillingham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    828,875 GBP2024-12-31
    Officer
    icon of calendar 2021-05-24 ~ 2022-08-08
    IIF 30 - Director → ME
  • 32
    icon of address 5 London Road, Rainham, Gillingham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,499,768 GBP2024-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2022-08-08
    IIF 4 - Director → ME
  • 33
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    50,000 GBP2024-05-31
    Officer
    icon of calendar 2006-12-04 ~ 2011-12-15
    IIF 40 - Director → ME
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 74 - Secretary → ME
  • 34
    IPS CAPITAL MANAGEMENT PLC - 1999-10-01
    IPS LAMONT PUBLIC LIMITED COMPANY - 1991-08-16
    ROWAN & COMPANY CAPITAL MANAGEMENT PLC - 2010-03-31
    EASTCOVE LIMITED - 1987-12-21
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-04 ~ 2011-12-15
    IIF 42 - Director → ME
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 56 - Secretary → ME
    icon of calendar 2006-02-02 ~ 2006-10-06
    IIF 69 - Secretary → ME
  • 35
    SAVOY ASSET MANAGEMENT PLC - 2007-04-04
    icon of address The Observatory, Western Road, Bracknell, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 52 - Secretary → ME
  • 36
    RIDGEFIELD FINANCIAL MANAGEMENT LIMITED - 1979-12-31
    TUTTON AND SAUNDERS LIMITED - 2000-04-28
    PETER Q. HENRIQUES & COMPANY LIMITED - 1990-04-05
    RAPHAEL TUTTON & SAUNDERS LIMITED - 2002-06-20
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 51 - Secretary → ME
  • 37
    PETERHOUSE ASSET MANAGEMENT LIMITED - 2018-01-11
    HUME CAPITAL MANAGEMENT LIMITED - 2015-09-04
    EPIC ASSET MANAGEMENT LIMITED - 2012-05-01
    PRIMECAST LIMITED - 2001-04-25
    icon of address 55 Hersham Road, Walton-on-thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    145,614 GBP2024-06-30
    Officer
    icon of calendar 2009-11-12 ~ 2011-05-17
    IIF 57 - Secretary → ME
  • 38
    SPEED 6512 LIMITED - 1997-09-24
    icon of address C/o Jacqueline Gregory, Company Secretary, Towry House, Western Road, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-09 ~ 2011-12-15
    IIF 45 - Secretary → ME
  • 39
    ASHMORE ASSET MANAGEMENT LIMITED - 2000-01-05
    TOWRY ASSET MANAGEMENT LIMITED - 2017-01-27
    ASHCOURT ASSET MANAGEMENT LIMITED - 2009-12-22
    ASHCOURT ROWAN ASSET MANAGEMENT LIMITED - 2016-01-25
    icon of address 45 Gresham Street, London, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    11,000 GBP2023-12-31
    Officer
    icon of calendar 2006-03-16 ~ 2011-12-15
    IIF 15 - Director → ME
    icon of calendar 2005-01-31 ~ 2006-10-06
    IIF 63 - Secretary → ME
    icon of calendar 2009-11-12 ~ 2011-12-15
    IIF 50 - Secretary → ME
  • 40
    VENTHAM FINANCIAL PLANNING LIMITED - 2010-07-19
    icon of address Millhouse 32-38 East Street, Rochford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,555 GBP2021-01-31
    Officer
    icon of calendar 2010-08-01 ~ 2011-12-12
    IIF 41 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.