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

Humphries, Nicholas James, Mr.

    Related profiles found in government register
  • Humphries, Nicholas James, Mr.
    British business executive born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11th Floor Whitefriars, Lewins Mead, Bristol, BS1 2NT, United Kingdom

      IIF 1
  • Humphries, Nicholas James, Mr.
    British ceo of hgcapital born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 475, The Boulevard Capability Green, Luton, United Kingdom, LU1 3LU

      IIF 2
  • Humphries, Nicholas James, Mr.
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11th Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 3
    • 2 More London Riverside, London, SE1 2AP, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Humphries, Nicholas James, Mr.
    British investment manager born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 More London Riverside, London, SE1 2AP

      IIF 8 IIF 9
    • 2, More London Place, London, SE1 2AF, Uk

      IIF 10
    • 2, More London Riverside, London, SE1 2AP

      IIF 11 IIF 12
  • Humphries, Nicholas James, Mr.
    British private equity investor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Humphries, Nicholas James
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, More London Riverside, London, SE1 2AP

      IIF 17
    • 2 More London Riverside, London, SE1 2AP, United Kingdom

      IIF 18 IIF 19
  • Humphries, Nicholas James
    British investment manager born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 More London Riverside, London, SE1 2AP

      IIF 20 IIF 21 IIF 22
    • 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 23
    • 2, More London Riverside, London, SE1 2AP, Uk

      IIF 24
    • 50 Lothian Road, Edinburgh, Midlothian, EH3 9WJ

      IIF 25
  • Humphries, Nicholas James
    British investor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Hall Lane, Shenfield, Essex, CM15 9AN, England

      IIF 26
  • Humphries, Nicholas James
    British private equity investment professional born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Humphries, Nicholas James, Mr.
    born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 More London Riverside, London, SE1 2AP

      IIF 32
  • Humphries, Nic
    British investment professional born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, United Kingdom

      IIF 33
  • Humphries, Nicholas James
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2 More London Riverside, London, SE1 2AP, United Kingdom

      IIF 34 IIF 35
  • Humphries, Nicholas James
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2 More London Riverside, London, SE1 2AP, United Kingdom

      IIF 36
    • 22, Grenville Street, St. Helier, Jersey, JE4 8PX, United Kingdom

      IIF 37
    • Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 38
    • Sg House, 6 St. Cross Road, Winchester, SO23 9HX, England

      IIF 39
  • Humphries, Nicholas James
    British private equity investor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hgcapital Llp, 2 More London Riverside, London, SE1 2AP, United Kingdom

      IIF 40
  • Humphries, Nicholas James
    British senior partner born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 3 More London Riverside, London, SE1 2AQ, England

      IIF 41 IIF 42
  • Mr Nicholas Humphries
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 43
  • Mr. Nicholas James Humphries
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Hall Lane, Shenfield, Essex, CM15 9AN

      IIF 44
    • 2, More London Riverside, London, SE1 2AP, United Kingdom

      IIF 45
    • C/o H G Capital, 2 More London Riverside, London, SE1 2AP

      IIF 46
  • Humphries, Nicholas James
    British director born in December 1967

    Registered addresses and corresponding companies
    • 43 Park Avenue, Hutton, Brentwood, Essex, CM13 2QP

      IIF 47
  • Humphries, Nicholas James
    British fund manager born in December 1967

    Registered addresses and corresponding companies
    • 43 Park Avenue, Hutton, Brentwood, Essex, CM13 2QP

      IIF 48 IIF 49
  • Humphries, Nicholas James
    British venture capital born in December 1967

    Registered addresses and corresponding companies
    • 43 Park Avenue, Hutton, Brentwood, Essex, CM13 2QP

      IIF 50
  • Humphries, Nicholas James
    British venture capital partner born in December 1967

    Registered addresses and corresponding companies
    • 43 Park Avenue, Hutton, Brentwood, Essex, CM13 2QP

      IIF 51
  • Humphries, Nicholas James
    British venture capitalist born in December 1967

    Registered addresses and corresponding companies
  • Nicholas James Humphries
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, More Riverside London, London, SE1 2AP, United Kingdom

      IIF 64
  • Humphries, Nicholas James
    born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 34, Hall Lane, Shenfield, Brentwood, CM15 9AN, England

      IIF 65
  • Bingham, Ian Mark
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 267, Prama House, Banbury Road, Oxford, OX2 7HT, United Kingdom

      IIF 66
    • Prama House, 267 Banbury Road, Oxford, Oxfordshire, OX2 7HT, United Kingdom

      IIF 67
    • Prama House, 267 Banbury Road, Summertown, Oxford, OX2 7HT, United Kingdom

      IIF 68
  • Bingham, Ian Mark
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Cox's Ground, Oxford, OX2 6PX

      IIF 69
    • Prama House, 267 Banbury Road, Summertown, Oxford, OX2 7HT, United Kingdom

      IIF 70
  • Oliver, Benjamin James
    British commercial director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Premier Park, Birdham Road, Chichester, PO20 7BU, United Kingdom

      IIF 71
  • Richard Ronald James Burns
    British born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Saxe Coburg Place, Edinburgh, Midlothian, EH3 5BP, Scotland

      IIF 72
  • Simmons, Virginia
    British senior partner born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Post Building, 100 Museum Street, London, WC1A 1 PB, United Kingdom

      IIF 73 IIF 74
    • The Post Building, 100 Museum Street, London, WC1A 1PB, United Kingdom

      IIF 75
  • Sitch-oliver, Benjamin James
    British comnpany director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calico House, Clove Hitch Quay, Plantation Wharf, London, SW11 3TN, England

      IIF 76
  • Sitch-oliver, Benjamin James
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB, United Kingdom

      IIF 77
  • Sitch-oliver, Benjamin James
    British compliance born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sitch-oliver, Benjamin James
    British compliance director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB, United Kingdom

      IIF 82 IIF 83
  • Sitch-oliver, Benjamin James
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB, United Kingdom

      IIF 84
  • Sitch-oliver, Benjamin James
    British senior partner born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor Oak House, Tanshire Park Shackleford Road, Elstead, Surrey, GU8 6LB, United Kingdom

      IIF 85
  • Topman, Simon Manville
    British company director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Thomas House, 80 Bell Barn Road, Birmingham, B15 2AF

      IIF 86 IIF 87
    • St Thomas House, 80 Bell Barn, Road, Birmingham, West Midlands, B15 2AF

      IIF 88
  • Topman, Simon Manville
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bell Heath Outdoor Centre, Quantry Lane, Belbroughton, Stourbridge, DY9 9UU, United Kingdom

      IIF 89
  • Topman, Simon Manville
    British ceo born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89 Rosemary Hill Road, Little Aston, Sutton Coldfield, West Midlands, B74 4HP

      IIF 90
  • Topman, Simon Manville
    British chief executive born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89 Rosemary Hill Road, Little Aston, Sutton Coldfield, West Midlands, B74 4HP

      IIF 91 IIF 92
  • Topman, Simon Manville
    British co chairman born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Rosemary Hill Road Little Aston, Sutton Coldfield, West Midlands, B74 4HP, United Kingdom

      IIF 93
  • Topman, Simon Manville
    British co director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89 Rosemary Hill Road, Little Aston, Sutton Coldfield, West Midlands, B74 4HP

      IIF 94
  • Topman, Simon Manville
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millennium Point, Curzon Street, Birmingham, B4 7XG, United Kingdom

      IIF 95 IIF 96
    • 89 Rosemary Hill Road, Little Aston, Sutton Coldfield, West Midlands, B74 4HP

      IIF 97 IIF 98
  • Topman, Simon Manville
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89 Rosemary Hill Road, Little Aston, Sutton Coldfield, West Midlands, B74 4HP

      IIF 99
  • Topman, Simon Manville
    British executive chairman born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malvern Hills Outdoor Education Centre, Old Hollow, Malvern, Worcestershire, WR14 4NR

      IIF 100
  • Topman, Simon Manville
    British senior partner born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89 Rosemary Hill Road, Little Aston, Sutton Coldfield, West Midlands, B74 4HP

      IIF 101
  • Mi, Na
    British senior partner born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6g Oxford And Cambridge Mansions, Old Marylebone Road, London, NW1 5EG, England

      IIF 102
  • Mr Ian Mark Bingham
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prama House, 267 Banbury Road, Summertown, Oxford, OX2 7HT, United Kingdom

      IIF 103 IIF 104
  • Mr Roderick Neal Mcloughlin
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Century House, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 2LT, England

      IIF 105
  • Mcloughlin, Roderick Neal
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanborough, Stoke Row Road Peppard Common, Henley On Thames, RG9 5JD

      IIF 106
  • Mcloughlin, Roderick Neal
    British none born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Century House, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 2LT, England

      IIF 107
  • Mcloughlin, Roderick Neal
    British research and development born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanborough, Stoke Row Road, Peppard, Reading, Berkshire, RG9 5JD, United Kingdom

      IIF 108
  • Mcloughlin, Roderick Neal
    British sales born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanborough, Stoke Row Road, Peppard Common, Reading, England, RG9 5JD, United Kingdom

      IIF 109
  • Mcloughlin, Roderick Neal
    British senior partner born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH, United Kingdom

      IIF 110
  • Mr Nicholas Humphries
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 10, Towerfield Road, Shoeburyness, Southend-on-sea, SS3 9QE, England

      IIF 111
  • Mr Nicholas James Humphries
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 112
  • Mr Simon Manville Topman
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bell Heath Outdoor Centre, Quantry Lane, Belbroughton, Stourbridge, DY9 9UU, United Kingdom

      IIF 113
  • Mr Simon Manville Topman
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 244, Barr Street, Hockley, Birmingham, B19 3AH, United Kingdom

      IIF 114
  • Ramakrishnan, Umesh
    Indian senior partner born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3123, Aviemore Way, Richfiled, Oh, 44286, United States

      IIF 115
  • Sitch-oliver, Benjamin
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Barnfield Road, Petersfield, Hampshire, GU31 4DQ, United Kingdom

      IIF 116
  • Sitch-oliver, Benjamin James
    born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House, Shackleford Road, Elstead, Surrey, GU8 6LB, Uk

      IIF 117
  • Nattermann, Philipp Maximilian
    British,german consultant born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 238, Station Road, Addlestone, Surrey, KT15 2PS, United Kingdom

      IIF 118
  • Nattermann, Philipp Maximilian
    British,german management consultant born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Post Building, 100 Museum Street, London, WC1A 1PB, United Kingdom

      IIF 119
  • Nattermann, Philipp Maximilian
    British,german senior partner born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Post Building, 100 Museum Street, London, WC1A 1PB, United Kingdom

      IIF 120
  • Bingham, Ian Mark
    British senior partner born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 30 Bankside Court, Stationfields, Kidlington, Oxford, OX5 1JE, United Kingdom

      IIF 121
  • Mcloughlin, Roderick Neal
    born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanborough, Stoke Row Road, Peppard Common, Reading, Berkshire, RG9 5JD

      IIF 122
  • Mr Philipp Maximilian Nattermann
    British,german born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 238, Station Road, Addlestone, Surrey, KT15 2PS, United Kingdom

      IIF 123
  • Oliver, Benjamin James
    British commercial director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Box 56, The Hornet, Chichester, PO19 7BB, England

      IIF 124
  • King, Malcolm James Geoffrey
    British chartered surveyor born in April 1945

    Resident in England

    Registered addresses and corresponding companies
  • King, Malcolm James Geoffrey
    British company director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • The Bury Farm, Hertingfordbury, Herts, SG14 2LJ

      IIF 157
  • King, Malcolm James Geoffrey
    British director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • 124 Great North Road, Hatfield, Hertfordshire, AL9 5JN, England

      IIF 158
    • Marquis House, 68 Great North Road, Hatfield, AL9 5ER, England

      IIF 159
  • King, Malcolm James Geoffrey
    British senior partner born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • The Bury Farm, Hertingfordbury, Herts, SG14 2LJ

      IIF 160
  • Sitch-oliver, Benjamin James
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 161
  • Burns, Richard Ronald James
    British investment manager born in May 1946

    Registered addresses and corresponding companies
    • 8 Great Stuart Street, Edinburgh, EH3 7TN

      IIF 162
  • Burns, Richard Ronald James
    Scottish company director born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42, Melville Street, Edinburgh, EH3 7HA, Scotland

      IIF 163
    • 42, Melville Street, Edinburgh, Midlothian, EH3 7HA

      IIF 164
    • Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE

      IIF 165
    • 201, Bishopsgate, London, EC2M 3AE

      IIF 166 IIF 167
    • Bow Bells House, 1 Bread Street, London, EC4M 9HH, England

      IIF 168
    • C/o Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 169
    • Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 170
  • Burns, Richard Ronald James
    Scottish director born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31 Saxe Coburg Place, Edinburgh, EH3 5BP

      IIF 171
    • C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 172
  • Burns, Richard Ronald James
    Scottish investment manager born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
  • Burns, Richard Ronald James
    Scottish none born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Saxe Coburg Place, Edinburgh, Midlothian, EH3 5BP, Scotland

      IIF 178
  • Burns, Richard Ronald James
    Scottish retired born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27-31, Melville Street, Edinburgh, EH3 7JF, United Kingdom

      IIF 179
  • Burns, Richard Ronald James
    Scottish retired investment manager born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31 Saxe Coburg Place, Edinburgh, EH3 5BP

      IIF 180
  • Burns, Richard Ronald James
    Scottish senior partner born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Ian Mark Bingham
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Prama House, 267 Banbury Road, Summertown, Oxford, OX2 7HT, United Kingdom

      IIF 183 IIF 184
  • Mr Richard Burn
    British born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 185
  • Mr Richard Burns
    British born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Interpath Ltd, 5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 186
  • Martin, Warren Scott
    British senior partner born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jmw Solicitors Llp, No1, Byrom Place, Spinningfields, Manchester, M3 3HG, United Kingdom

      IIF 187
  • Martin, Warren Scott
    British solicitor born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. James Square, Manchester, M2 6XX, England

      IIF 188
  • Mason-poole, Paul Martin
    British senior partner born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 47, Mill Fold Gardens, Littleborough, Lancashire, OL15 8SA

      IIF 189
  • Mcmenamin, Jeremiah
    British senior partner born in March 1937

    Resident in Thailand

    Registered addresses and corresponding companies
    • Palm Hills Golf & Country Club, 1444/10 Phetkasem Road, Cha-am, Phetburi, 76120, Thailand

      IIF 190
  • Minshall, Lucy Ann
    British senior partner born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, 26 Farringdon Street, London, EC4A 4AB, England

      IIF 191
  • Mr Richard Ronald James Burns
    Scottish born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 192
  • Mr Roderick Neal Mcloughlin
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH

      IIF 193 IIF 194
  • Nathoo, Mriza Najib
    British senior partner born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 195
  • Oliver, Benjamin James
    British director born in July 1982

    Registered addresses and corresponding companies
    • 39 Consort Mews, Knowle, Fareham, Hampshire, PO17 5FY

      IIF 196
  • Mcloughlin, Roderick Neal
    British commercial director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Graffix House, Newtown Road, Henley-on-thames, RG9 1HG, England

      IIF 197
  • Mr Roderick Neal Mcloughlin
    British born in November 1959

    Resident in Thailand

    Registered addresses and corresponding companies
    • 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 198
  • Mr Simon Manville Topman
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Malvern Hills Outdoor Education Centre, Old Hollow, Malvern, Worcestershire, WR14 4NR, England

      IIF 199
  • Sitch-oliver, Benjamin James
    British director born in July 1982

    Registered addresses and corresponding companies
    • Camelot, Shipton Green, Itchenor, Chichester, West Sussex, PO20 7BZ

      IIF 200
  • Luce, John
    American senior partner born in January 1951

    Resident in United States

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 201
  • Mcloughlin, Roderick Neal
    British director born in November 1959

    Resident in Thailand

    Registered addresses and corresponding companies
    • 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 202
  • Mr Richard Burns
    Scottish born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Armstrong Campbell Accountants, The Grainger Suite, Dobson House, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 203
  • Oliver, Benjamin James
    British director secretary

    Registered addresses and corresponding companies
    • 39 Consort Mews, Knowle, Fareham, Hampshire, PO17 5FY

      IIF 204
  • Burns, Richard Ronald James
    born in May 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Rutland Square, Edinburgh, EH1 2BB

      IIF 205
    • 31 Saxe Coburg Place, Edinburgh, EH3 5BP

      IIF 206
  • King, Malcolm James Geoffrey
    born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • The Bury Farm, Hertingfordbury, Hertford, SG14 2LJ

      IIF 207
  • Bingham, Ian Mark
    born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Prama House, 267 Banbury Road, Summertown, Oxford, OX2 7HT, United Kingdom

      IIF 208
  • King, Malcolm James Geoffrey

    Registered addresses and corresponding companies
  • Mr Malcolm James Geoffrey King
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
  • Sitch Oliver, Benjamin James
    born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Shackleford Road, Elstead, Surrey, GU8 6LB

      IIF 217
  • Sitch-oliver, Benjamin
    British director born in July 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • 24 Andersen Close, Whitely, Fareham, Hampshire, PO15 7ER

      IIF 218
  • Mason Poole, Paul
    born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 47, Millfold Gardens, Littleborough, Rochdale, Lancashire, OL15 8SA

      IIF 219
  • Mr Wilbert Paulus Schoenmakers
    Dutch born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Chantecler, Altwood Bailey, Maidenhead, Berkshire, SL6 4PQ, United Kingdom

      IIF 220
  • Martin, Warren Scott
    born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Byrom Place, Spinningfields, Manchester, Greater Manchester, M3 3HG

      IIF 221
    • 7, St. James Square, Manchester, Greater Manchester, M2 6XX

      IIF 222
  • Mcloughlin, Roderick Neal
    British company director

    Registered addresses and corresponding companies
    • Hanborough, Stoke Row Road Peppard Common, Henley On Thames, RG9 5JD

      IIF 223
  • Sitch Oliver, Benjamin James
    born in July 1982

    Registered addresses and corresponding companies
  • Sitch-oliver, Benjamin
    British

    Registered addresses and corresponding companies
    • 24 Andersen Close, Whitely, Fareham, Hampshire, PO15 7ER

      IIF 226
  • Schoenmakers, Wilbert Paulus Johanna Maria
    Dutch director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire, OX13 5FE

      IIF 227
    • Chantecler, Altwood Bailey, Maidenhead, Berkshire, SL6 4PQ, United Kingdom

      IIF 228
  • Schoenmakers, Wilbert Paulus Johanna Maria
    Dutch senior partner born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Polyco Healthline, South Fen Road, Bourne, Lincolnshire, PE10 0DN, United Kingdom

      IIF 229
  • Schoenmakers, Wilbert Paulus Johanna Maria
    Dutch senior partner - consulting born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Gillotts School, Gillotts Lane, Henley-on-thames, Oxfordshire, RG9 1PS

      IIF 230
  • Sitch-oliver, Benjamin
    born in July 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • Oak House, Shackleford Road, Elstead, Surrey, GU8 6LB

      IIF 231
  • Sitch-oliver, Benjamin James

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 76
  • 1
    OBK GROUP LTD - 2015-08-16
    2nd Floor, Ash House, Tanshire Park, Shackleford Road, Elstead, Surrey, England
    Dissolved corporate (4 parents)
    Officer
    2015-02-24 ~ dissolved
    IIF 116 - director → ME
  • 2
    168 Church Road, Hove, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-05-31
    Officer
    2024-12-05 ~ now
    IIF 195 - director → ME
  • 3
    Censeo House, 6 Peters Street, St Albans, United Kingdom
    Corporate (27 parents)
    Officer
    2024-02-29 ~ now
    IIF 65 - llp-designated-member → ME
  • 4
    ADAPTIVE VENTURE MANAGERS PLC - 2003-06-12
    ADAPTIVE ENGINEERING GROUP LIMITED - 1999-10-29
    TECHNOLOGY DEVELOPMENT HOLDINGS LIMITED - 1995-06-20
    MBM (126) LIMITED - 1995-03-02
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2006-08-21 ~ dissolved
    IIF 180 - director → ME
  • 5
    C/o H G Capital, 2 More London Riverside, London
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    20 Rutland Square, Edinburgh
    Dissolved corporate (59 parents)
    Officer
    2014-12-10 ~ dissolved
    IIF 205 - llp-member → ME
  • 7
    201 Bishopsgate, London
    Dissolved corporate (3 parents)
    Officer
    2006-02-24 ~ dissolved
    IIF 167 - director → ME
  • 8
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-27 ~ dissolved
    IIF 201 - director → ME
  • 9
    124 Great North Road, Hatfield, England
    Corporate (3 parents)
    Officer
    2023-08-25 ~ now
    IIF 127 - director → ME
    Person with significant control
    2023-08-25 ~ now
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    C/o Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,110,929 GBP2020-12-31
    Officer
    2019-10-04 ~ now
    IIF 169 - director → ME
    Person with significant control
    2019-01-09 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Corporate (3 parents)
    Officer
    2020-12-10 ~ now
    IIF 33 - director → ME
  • 12
    CHARCO 104 LIMITED - 2016-11-15
    124 Great North Road, Hatfield, England
    Corporate (5 parents)
    Officer
    2016-11-10 ~ now
    IIF 129 - director → ME
  • 13
    CHARCO 92 LIMITED - 2015-09-03
    124 Great North Road, Hatfield, England
    Corporate (5 parents)
    Officer
    2015-09-03 ~ now
    IIF 130 - director → ME
  • 14
    2 More London Riverside, London
    Corporate (4 parents)
    Officer
    2009-03-19 ~ now
    IIF 22 - director → ME
  • 15
    22 Grenville Street, St Helier, Jersey, Je4 8px, Jersey
    Corporate (9 parents)
    Officer
    2024-07-10 ~ now
    IIF 19 - director → ME
  • 16
    CHARCO 1116 LIMITED - 2005-05-09
    124 Great North Road, Hatfield, England
    Corporate (6 parents)
    Officer
    2005-05-09 ~ now
    IIF 151 - director → ME
  • 17
    CHARCO 1121 LIMITED - 2005-06-14
    124 Great North Road, Hatfield, England
    Corporate (6 parents)
    Officer
    2005-06-15 ~ now
    IIF 141 - director → ME
  • 18
    124 Great North Road, Hatfield, England
    Corporate (3 parents, 8 offsprings)
    Officer
    ~ now
    IIF 145 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    HOWPER 2403 LIMITED - 2024-04-04
    Polyco Healthline, South Fen Road, Bourne, Lincolnshire, United Kingdom
    Corporate (9 parents)
    Officer
    2024-02-09 ~ now
    IIF 229 - director → ME
  • 20
    CHARCO 1069 LIMITED - 2004-04-16
    124 Great North Road, Hatfield, England
    Corporate (6 parents)
    Officer
    2004-04-16 ~ now
    IIF 150 - director → ME
  • 21
    2 More London Riverside, London, United Kingdom
    Corporate (7 parents, 13 offsprings)
    Officer
    2022-06-04 ~ now
    IIF 35 - director → ME
  • 22
    238 Station Road, Addlestone, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    35,403 GBP2023-10-31
    Officer
    2018-10-31 ~ now
    IIF 118 - director → ME
    Person with significant control
    2018-10-31 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 23
    10 Furnival Street, London
    Dissolved corporate (4 parents)
    Officer
    2009-12-09 ~ dissolved
    IIF 109 - director → ME
  • 24
    124 Great North Road, Hatfield, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2023-07-20 ~ now
    IIF 158 - director → ME
  • 25
    THE MACHRIE LODGES CO LTD - 2005-09-02
    CHARCO 629 LIMITED - 1995-12-12
    124 Great North Road, Hatfield, Herts, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    589,766 GBP2024-03-31
    Officer
    1995-12-04 ~ now
    IIF 133 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 216 - Ownership of shares – More than 50% but less than 75%OE
    IIF 216 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    2 More London Riverside, London
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-07-31 ~ now
    IIF 20 - director → ME
  • 27
    2195TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2002-11-12
    2 More London Riverside, London
    Corporate (5 parents, 19 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-07-31 ~ now
    IIF 21 - director → ME
  • 28
    MPE POOLED MANAGEMENT LIMITED - 2001-06-14
    THIRD GROSVENOR LIMITED - 2000-09-26
    GROSVENOR DEVELOPMENT CAPITAL MANAGEMENT LIMITED - 1987-08-20
    GROSVENOR EQUITY MANAGEMENT LIMITED - 1986-11-14
    2 More London Riverside, London
    Corporate (4 parents, 75 offsprings)
    Officer
    2007-09-21 ~ now
    IIF 9 - director → ME
  • 29
    LOTHIAN SHELF (299) LIMITED - 2005-08-09
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2009-07-31 ~ now
    IIF 23 - director → ME
  • 30
    HGCAPITAL SATURN P&E CO-INVEST L.P. - 2018-01-12
    1 Royal Plaza, Royal Avenue, St Peters Port, Guernsey
    Corporate (3 parents)
    Person with significant control
    2018-02-28 ~ now
    IIF 45 - Right to surplus assets - More than 50% but less than 75%OE
  • 31
    LOTHIAN SHELF (127) LIMITED - 2003-10-22
    50 Lothian Road, Edinburgh, Midlothian
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2009-07-31 ~ now
    IIF 25 - director → ME
  • 32
    2 More London Riverside, London
    Corporate (13 parents, 43 offsprings)
    Officer
    2003-10-01 ~ now
    IIF 32 - llp-designated-member → ME
  • 33
    BOLDBATCH LIMITED - 2011-02-09
    2 More London Riverside, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2008-09-23 ~ dissolved
    IIF 17 - director → ME
  • 34
    2 More London Riverside, London
    Dissolved corporate (6 parents)
    Officer
    2009-07-31 ~ dissolved
    IIF 8 - director → ME
  • 35
    HOE (OFFICE EQUIPMENT) LIMITED - 1994-07-06
    124 Great North Road, Hatfield, Herts, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -402,525 GBP2024-03-31
    Officer
    1992-03-17 ~ now
    IIF 131 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 214 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    1 Royal Plaza, Royal Avenue, St Peter Port, Guernsey
    Corporate (1 parent)
    Person with significant control
    2022-04-05 ~ now
    IIF 64 - Right to surplus assets - More than 25% but not more than 50%OE
  • 37
    34 Hall Lane, Shenfield, Essex
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2012-07-31 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    30 Bankside Court, Stationfields, Kidlington, Oxfordshire
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,568,858 GBP2023-12-31
    Officer
    2005-10-27 ~ now
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 39
    30 Bankside Court, Stationfields Kidlington, Oxford
    Dissolved corporate (4 parents)
    Officer
    2008-05-02 ~ dissolved
    IIF 69 - director → ME
  • 40
    30 Bankside Court, Stationfields Kidlington, Oxford
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2011-03-11 ~ dissolved
    IIF 67 - director → ME
  • 41
    30 Bankside Court, Stationfields Kidlington, Oxford
    Dissolved corporate (3 parents)
    Equity (Company account)
    13,802 GBP2019-06-30
    Officer
    2010-06-16 ~ dissolved
    IIF 66 - director → ME
  • 42
    244 Barr Street, Hockley, Birmingham
    Corporate (3 parents)
    Profit/Loss (Company account)
    86,784 GBP2023-01-01 ~ 2023-12-31
    Officer
    ~ now
    IIF 93 - director → ME
    Person with significant control
    2016-10-16 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Right to appoint or remove directors as a member of a firmOE
  • 43
    2 More London Riverside, London
    Dissolved corporate (4 parents)
    Officer
    2009-07-31 ~ dissolved
    IIF 11 - director → ME
  • 44
    1 Byrom Place, Spinningfields, Manchester, Greater Manchester
    Corporate (103 parents, 8 offsprings)
    Officer
    2016-05-03 ~ now
    IIF 221 - llp-designated-member → ME
  • 45
    CHARCO 127 LIMITED - 2018-01-16
    124 Great North Road, Hatfield, England
    Corporate (2 parents)
    Equity (Company account)
    33,476 GBP2023-09-30
    Officer
    2018-01-15 ~ now
    IIF 128 - director → ME
  • 46
    CHIEFBRANCH LIMITED - 1987-05-01
    124 Great North Road, Hatfield, England
    Corporate (3 parents)
    Equity (Company account)
    1,958,248 GBP2024-03-31
    Officer
    ~ now
    IIF 148 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 211 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    124 Great North Road, Hatfield, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    -59,492 GBP2024-03-31
    Officer
    1994-10-19 ~ now
    IIF 132 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 215 - Has significant influence or controlOE
  • 48
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Corporate (3 parents)
    Officer
    2015-11-06 ~ now
    IIF 115 - director → ME
  • 49
    3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,659 GBP2017-03-30
    Officer
    2011-11-17 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 50
    LANSDALE MARINE ENGINEERING LIMITED - 2018-02-26
    Box 56 The Hornet, Chichester, England
    Corporate (3 parents)
    Equity (Company account)
    -271,134 GBP2021-11-30
    Officer
    2019-11-01 ~ now
    IIF 124 - director → ME
  • 51
    SHACKLETON SOLUTIONS LIMITED - 2011-05-10
    Deloitte Llp, 1 City Square, Leeds
    Dissolved corporate (2 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 40 - director → ME
  • 52
    C/o Armstrong Campbell Accountants The Grainger Suite, Dobson House, Gosforth, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -134,548 GBP2024-01-31
    Person with significant control
    2020-01-22 ~ now
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 203 - Right to appoint or remove directorsOE
  • 53
    124 Great North Road, Hatfield, England
    Corporate (3 parents)
    Officer
    2003-02-18 ~ now
    IIF 139 - director → ME
  • 54
    251 Little Falls Drive, Wilmimgton, Delaware De19808, United States
    Corporate (3 parents)
    Officer
    2023-03-02 ~ now
    IIF 119 - director → ME
  • 55
    Graffix House, Newtown Ind Est, Newtown Road, Henley On Thames, Oxon, England
    Dissolved corporate (2 parents)
    Officer
    2011-01-24 ~ dissolved
    IIF 108 - director → ME
  • 56
    NEWTON EUROPE LIMITED - 2024-08-01
    NEWTON INDUSTRIAL CONSULTANTS LIMITED - 2009-09-15
    2 Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire
    Corporate (11 parents, 8 offsprings)
    Equity (Company account)
    65,353,747 GBP2021-08-31
    Officer
    2025-02-18 ~ now
    IIF 227 - director → ME
  • 57
    Chantecler, Altwood Bailey, Maidenhead, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-02-18 ~ dissolved
    IIF 228 - director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 58
    C/o Interpath Ltd, 5th Floor, 130, St. Vincent Street, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    -173,931 GBP2022-07-31
    Person with significant control
    2019-07-10 ~ now
    IIF 186 - Ownership of shares – More than 50% but less than 75%OE
  • 59
    Century House, Wargrave Road, Henley-on-thames, Oxfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -27,184 GBP2020-07-31
    Officer
    2016-07-28 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    RAM (111) LIMITED - 2006-03-27
    124 Great North Road, Hatfield, England
    Corporate (8 parents)
    Equity (Company account)
    1,898,816 GBP2023-09-30
    Officer
    2018-07-13 ~ now
    IIF 159 - director → ME
  • 61
    BUILDPATH LIMITED - 2001-02-23
    Paxton House, Berwick Upon Tweed
    Corporate (7 parents)
    Equity (Company account)
    -29,362 GBP2023-11-30
    Officer
    2014-03-13 ~ now
    IIF 163 - director → ME
  • 62
    C/o Aberdein Considine, 2nd Floor, Elder House, Multrees Walk, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    200,710 GBP2023-06-30
    Officer
    2011-06-10 ~ now
    IIF 178 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    2 More London Riverside, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-11-23 ~ now
    IIF 18 - director → ME
  • 64
    3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth
    Dissolved corporate (2 parents)
    Officer
    2008-07-08 ~ dissolved
    IIF 122 - llp-designated-member → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Has significant influence or controlOE
    IIF 194 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 194 - Right to appoint or remove membersOE
  • 65
    2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead
    Corporate (2 parents)
    Equity (Company account)
    167,830 GBP2024-03-30
    Officer
    2014-12-19 ~ now
    IIF 202 - director → ME
    Person with significant control
    2016-12-19 ~ now
    IIF 198 - Ownership of shares – More than 50% but less than 75%OE
    IIF 198 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 198 - Right to appoint or remove directorsOE
  • 66
    2 More London Riverside, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2022-06-04 ~ now
    IIF 34 - director → ME
  • 67
    NELSON METERING SERVICES LIMITED - 2022-04-04
    Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,314 GBP2022-12-31
    Officer
    2019-10-04 ~ now
    IIF 170 - director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Right to appoint or remove directorsOE
  • 68
    63/66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved corporate (43 parents)
    Officer
    2006-09-07 ~ dissolved
    IIF 206 - llp-member → ME
  • 69
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Corporate (2 parents)
    Officer
    2024-02-02 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    Hill House, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-22 ~ dissolved
    IIF 12 - director → ME
  • 71
    C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    6,150 GBP2023-11-30
    Person with significant control
    2019-11-12 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 72
    Oak House Shackleford Road, Elstead, Godalming, Surrey
    Dissolved corporate (2 parents)
    Officer
    2013-02-25 ~ dissolved
    IIF 83 - director → ME
    2013-02-25 ~ dissolved
    IIF 234 - secretary → ME
  • 73
    Unit 147 Red Lion Street, Richmond-upon-thames, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-03-19 ~ dissolved
    IIF 190 - director → ME
  • 74
    6g Oxford And Cambridge Mansions, Old Marylebone Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-16 ~ dissolved
    IIF 102 - director → ME
  • 75
    30 Bankside Court Stationfields, Kidlington, Oxford
    Corporate (6 parents)
    Equity (Company account)
    557,913 GBP2023-12-31
    Person with significant control
    2016-12-30 ~ now
    IIF 183 - Has significant influence or controlOE
  • 76
    Graffix House, Newtown Road, Henley-on-thames, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-24 ~ dissolved
    IIF 197 - director → ME
Ceased 122
  • 1
    ABERDEEN STANDARD EQUITY INCOME TRUST PLC - 2022-04-06
    STANDARD LIFE EQUITY INCOME TRUST PLC - 2018-11-01
    DEUTSCHE EQUITY INCOME TRUST PLC - 2005-12-22
    MORGAN GRENFELL EQUITY INCOME TRUST PLC - 1999-12-16
    EARNSCALE PUBLIC LIMITED COMPANY - 1991-10-03
    280 Bishopsgate, London, England
    Corporate (5 parents)
    Officer
    2006-05-23 ~ 2021-02-05
    IIF 168 - director → ME
  • 2
    ADVANTAGE CREATIVE WEST MIDLANDS LIMITED - 2019-01-09
    89 Wychwood Avenue, Knowle, Solihull, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2006-03-13 ~ 2007-10-05
    IIF 90 - director → ME
  • 3
    CHARCO 680 LIMITED - 1997-07-03
    8th Floor 6 Kean Street, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    1997-10-21 ~ 2006-02-07
    IIF 134 - director → ME
  • 4
    St Thomas House, 80 Bell Barn Road, Birmingham
    Corporate (5 parents, 1 offspring)
    Officer
    2010-04-01 ~ 2012-03-31
    IIF 86 - director → ME
  • 5
    AYCEECO (99) LIMITED - 2006-06-22
    OPTIMA COMMUNITY ASSOCIATION - 1998-12-04
    St Thomas House, 80 Bell Barn Road, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2010-04-01 ~ 2012-10-08
    IIF 87 - director → ME
  • 6
    22 Grenville Street, St. Helier, Jersey
    Corporate (4 parents)
    Officer
    2017-09-21 ~ 2018-04-24
    IIF 37 - director → ME
  • 7
    Calton Square, 1 Greenside Row, Edinburgh
    Corporate (6 parents)
    Officer
    2001-05-01 ~ 2005-12-06
    IIF 181 - director → ME
  • 8
    Atria One, 144 Morrison Street, Edinburgh
    Corporate (2 parents)
    Officer
    2000-02-14 ~ 2006-02-14
    IIF 182 - director → ME
  • 9
    Calton Square, 1 Greenside Row, Edinburgh
    Corporate (11 parents, 1 offspring)
    Officer
    ~ 1994-12-09
    IIF 162 - director → ME
  • 10
    1 Churchill Place, London
    Corporate (5 parents, 1 offspring)
    Officer
    1998-03-02 ~ 1999-01-08
    IIF 52 - director → ME
  • 11
    1 Churchill Place, London
    Corporate (5 parents)
    Officer
    1998-03-02 ~ 1999-01-08
    IIF 53 - director → ME
  • 12
    BOOTE EDGAR ESTERKIN SOLICITORS LLP - 2013-05-30
    7 St. James Square, Manchester, Greater Manchester
    Dissolved corporate (2 parents)
    Officer
    2012-02-14 ~ 2013-05-23
    IIF 222 - llp-member → ME
  • 13
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (4 parents)
    Officer
    2019-10-16 ~ 2024-10-29
    IIF 41 - director → ME
  • 14
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (4 parents, 1 offspring)
    Officer
    2020-01-14 ~ 2024-10-29
    IIF 42 - director → ME
  • 15
    BIRMINGHAM CHAMBER OF INDUSTRY AND COMMERCE - 1993-06-15
    54 Hagley Road 7th Floor West Wing, Birmingham, England
    Corporate (12 parents, 6 offsprings)
    Officer
    2003-10-06 ~ 2012-10-01
    IIF 92 - director → ME
  • 16
    DORCUS LIMITED - 1986-10-17
    75 Harborne Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-10-05 ~ 2013-04-01
    IIF 91 - director → ME
  • 17
    Broad Street, Birmingham
    Corporate (11 parents, 2 offsprings)
    Officer
    2001-07-05 ~ 2006-10-26
    IIF 97 - director → ME
  • 18
    BJ IT SERVICES LIMITED - 2007-05-15
    PROTEK I.T. SERVICES LIMITED - 2004-03-26
    BROOMCO (1032) LIMITED - 1996-03-27
    C/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Dissolved corporate (3 parents)
    Officer
    1996-04-23 ~ 1997-10-14
    IIF 61 - director → ME
  • 19
    HACKREMCO (NO. 2148) LIMITED - 2004-07-01
    4th Floor Heathrow Approach, 470 London Road, Slough, England
    Dissolved corporate (4 parents, 4 offsprings)
    Officer
    2004-07-01 ~ 2007-07-03
    IIF 57 - director → ME
  • 20
    7 St James Square, Manchester, Greater Manchester
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    519,149 GBP2015-10-31
    Officer
    2013-09-17 ~ 2015-04-09
    IIF 188 - director → ME
  • 21
    3 Field Court, Grays Inn, London
    Dissolved corporate (2 parents)
    Officer
    2012-12-11 ~ 2016-04-01
    IIF 77 - director → ME
  • 22
    3 Field Court, Grays Inn, London
    Corporate (1 parent)
    Officer
    2011-05-26 ~ 2016-04-01
    IIF 84 - director → ME
  • 23
    Kintyre House, 70 High Street, Fareham, Hampshire, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -545,015 GBP2024-03-31
    Officer
    2011-09-29 ~ 2014-04-01
    IIF 85 - director → ME
  • 24
    BOSS PROJECT SERVICES LIMITED - 2009-09-10
    Second Floor 3 Field Court, Grays Inn, London, England
    Dissolved corporate (2 parents)
    Officer
    2005-02-14 ~ 2005-02-14
    IIF 196 - director → ME
    2005-02-15 ~ 2009-08-11
    IIF 200 - director → ME
    2005-02-14 ~ 2005-02-14
    IIF 204 - secretary → ME
    2008-01-08 ~ 2009-08-11
    IIF 226 - secretary → ME
  • 25
    UK PROFESSIONAL CONTRACTORS LLP - 2009-06-09
    Second Floor 3 Field Court, Grays Inn, London
    Dissolved corporate (2 parents)
    Officer
    2009-09-07 ~ 2009-09-07
    IIF 225 - llp-designated-member → ME
    2010-03-01 ~ 2016-04-01
    IIF 231 - llp-designated-member → ME
  • 26
    HILL TOP TRADING LIMITED - 2021-01-28
    Bell Heath Outdoor Centre Quantry Lane, Belbroughton, Stourbridge, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    94,281 GBP2024-03-31
    Officer
    2017-03-30 ~ 2017-04-11
    IIF 89 - director → ME
    Person with significant control
    2017-03-30 ~ 2018-01-01
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Has significant influence or control as a member of a firm OE
  • 27
    MALVERN HILLS OUTDOOR EDUCATION COMPANY LIMITED - 2019-04-12
    Malvern Hills Outdoor Education Centre, Old Hollow, Malvern, Worcestershire
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    711,198 GBP2024-03-31
    Officer
    2013-02-11 ~ 2017-04-11
    IIF 100 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 199 - Has significant influence or control OE
  • 28
    ASSOCIATION OF BRITISH CHAMBERS OF COMMERCE(THE) - 1996-12-02
    65 Petty France, London
    Corporate (13 parents, 3 offsprings)
    Officer
    2006-07-05 ~ 2008-07-17
    IIF 101 - director → ME
  • 29
    WEST MIDLANDS BUSINESS COUNCIL LIMITED - 2010-02-18
    Institute Of Directors West Mids Region, 11 Brindley Place, Brunswick Square, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2009-01-07 ~ 2010-12-02
    IIF 98 - director → ME
  • 30
    CARNSTONE NEWCO ONE LIMITED - 2018-09-18
    Floor 3, Brew House Tower Hill, Jacob Street, Bristol, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,748,202 GBP2023-03-31
    Officer
    2018-11-30 ~ 2023-05-19
    IIF 191 - director → ME
  • 31
    Northgate, 118 North Street, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    5,355,340 GBP2023-09-30
    Officer
    2005-05-17 ~ 2013-06-27
    IIF 157 - director → ME
  • 32
    AXIOM SYSTEMS HOLDINGS LIMITED - 2011-06-28
    BANDRIVER LIMITED - 2000-09-25
    25 Farringdon Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2001-12-21 ~ 2008-04-21
    IIF 59 - director → ME
    2000-10-12 ~ 2001-08-01
    IIF 50 - director → ME
  • 33
    AXIOM SYSTEMS LIMITED - 2011-06-28
    CONNECTIVITY PLUS LIMITED - 2000-10-16
    25 Farringdon Street, London
    Dissolved corporate (4 parents)
    Officer
    2001-12-21 ~ 2008-04-21
    IIF 55 - director → ME
  • 34
    2 More London Riverside, More London Riverside, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    20,000,100 GBP2019-12-31
    Officer
    2017-03-24 ~ 2017-04-11
    IIF 1 - director → ME
  • 35
    DOEBRAY LIMITED - 2006-09-01
    Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    -463,190 GBP2024-03-31
    Officer
    2006-07-13 ~ 2017-03-22
    IIF 154 - director → ME
  • 36
    C/o Sumup, 32 - 34 Great Marlborough Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    5,579,719 GBP2019-12-31
    Officer
    2015-06-05 ~ 2017-08-18
    IIF 3 - director → ME
    2015-06-03 ~ 2015-06-04
    IIF 7 - director → ME
  • 37
    MOTIVANO LIMITED - 2010-06-30
    PERKS4U.COM LIMITED - 2000-08-16
    PERKS 4 U LIMITED - 1999-11-04
    BROOMCO (1886) LIMITED - 1999-07-30
    50 Vauxhall Bridge Road, London
    Dissolved corporate (4 parents)
    Officer
    2000-05-03 ~ 2001-06-22
    IIF 51 - director → ME
  • 38
    4th Floor Heathrow Approach, 470 London Road, Slough, England
    Corporate (5 parents, 1 offspring)
    Officer
    2023-12-15 ~ 2024-04-30
    IIF 28 - director → ME
  • 39
    4th Floor Heathrow Approach, 470 London Road, Slough, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-03-15 ~ 2024-04-30
    IIF 31 - director → ME
  • 40
    4th Floor Heathrow Approach, 470 London Road, Slough, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-03-20 ~ 2024-04-30
    IIF 29 - director → ME
  • 41
    4th Floor Heathrow Approach, 470 London Road, Slough, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-03-20 ~ 2024-04-30
    IIF 27 - director → ME
  • 42
    4th Floor Heathrow Approach, 470 London Road, Slough, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-03-20 ~ 2024-04-30
    IIF 30 - director → ME
  • 43
    Queens House, Queens Road, Chester, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    3,696,837 GBP2024-03-31
    Officer
    2010-08-11 ~ 2020-09-08
    IIF 126 - director → ME
    2010-08-11 ~ 2014-04-21
    IIF 125 - director → ME
  • 44
    BARCLAYS PRIVATE EQUITY LIMITED - 2011-11-24
    BZW PRIVATE EQUITY LIMITED - 1998-02-01
    BARCLAYS DEVELOPMENT CAPITAL LIMITED - 1995-04-24
    BALI INVESTMENTS LIMITED - 1978-12-31
    One New Ludgate, 60 Ludgate Hill, London, England
    Corporate (7 parents, 35 offsprings)
    Officer
    1998-03-02 ~ 1999-01-08
    IIF 56 - director → ME
  • 45
    BARCLAYS PVLP PARTNER LIMITED - 2011-11-22
    BARSHELFCO (TR NO.1) LIMITED - 1998-01-23
    BARCLAYS EUROPEAN EQUIPMENT FINANCE LIMITED - 1998-01-20
    BARINT V LIMITED - 1990-08-17
    One New Ludgate, 60 Ludgate Hill, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    1998-02-25 ~ 1999-01-08
    IIF 60 - director → ME
  • 46
    BARCLAYS SPECIAL PARTNER LIMITED - 2011-11-23
    BARSHELFCO (NP NO.1) LIMITED - 1998-02-17
    BARCAM LIMITED - 1997-12-15
    One New Ludgate, 60 Ludgate Hill, London, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    1998-02-25 ~ 1999-01-08
    IIF 54 - director → ME
  • 47
    Second Floor 3 Field Court, Grays Inn, London, England
    Dissolved corporate (2 parents)
    Officer
    2007-05-03 ~ 2009-09-07
    IIF 218 - director → ME
  • 48
    The Post Building, 100 Museum Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2017-10-03 ~ 2021-09-15
    IIF 120 - director → ME
  • 49
    CHARCO 1069 LIMITED - 2004-04-16
    124 Great North Road, Hatfield, England
    Corporate (6 parents)
    Officer
    2004-04-16 ~ 2012-07-26
    IIF 210 - secretary → ME
  • 50
    Gillotts School, Gillotts Lane, Henley-on-thames, Oxfordshire
    Corporate (14 parents)
    Officer
    2018-12-16 ~ 2020-12-23
    IIF 230 - director → ME
  • 51
    EP GLOBAL OPPORTUNITIES TRUST PLC - 2022-06-09
    28 Walker Street, Edinburgh, Scotland
    Corporate (5 parents)
    Officer
    2003-11-19 ~ 2014-04-16
    IIF 179 - director → ME
  • 52
    Calton Square, 1 Greenside Row, Edinburgh
    Dissolved corporate (5 parents)
    Officer
    2000-04-10 ~ 2006-04-28
    IIF 175 - director → ME
  • 53
    6 Quay Point, Northarbour Road, Portsmouth, England
    Corporate (9 parents, 2 offsprings)
    Officer
    1999-08-24 ~ 2001-06-22
    IIF 58 - director → ME
  • 54
    C/o Chapman Robinson & Moore Limited 30 Bankside Court, Stationfields, Kidlington, Oxfordshire, United Kingdom
    Corporate (4 parents)
    Current Assets (Company account)
    160,300 GBP2023-12-31
    Officer
    2005-11-18 ~ 2024-09-30
    IIF 208 - llp-designated-member → ME
  • 55
    JANUS BIDCO LIMITED - 2018-06-15
    4th Floor Heathrow Approach, 470 London Road, Slough, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2018-05-17 ~ 2024-04-30
    IIF 15 - director → ME
  • 56
    JANUS DEBTCO LIMITED - 2018-06-15
    4th Floor Heathrow Approach, 470 London Road, Slough, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-05-17 ~ 2024-04-30
    IIF 14 - director → ME
  • 57
    JANUS MIDCO LIMITED - 2018-06-15
    4th Floor Heathrow Approach, 470 London Road, Slough, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-05-17 ~ 2024-04-30
    IIF 16 - director → ME
  • 58
    SOFTWARE (HOLDCO 3) LIMITED - 2012-09-03
    4th Floor Heathrow Approach, 470 London Road, Slough, England
    Corporate (2 parents, 1 offspring)
    Officer
    2012-02-22 ~ 2015-08-25
    IIF 24 - director → ME
  • 59
    MALTAMBER LIMITED - 1991-09-25
    30 Warwick Street, London
    Dissolved corporate (4 parents)
    Officer
    1995-08-29 ~ 2006-04-30
    IIF 152 - director → ME
  • 60
    C/o Jmw Solicitors Llp, No1 Byrom Place, Spinningfields, Manchester, United Kingdom
    Corporate (9 parents, 2 offsprings)
    Officer
    2022-10-31 ~ 2023-10-16
    IIF 187 - director → ME
  • 61
    KING STURGE SERVICES LIMITED - 2011-07-07
    THROGMORTON MANAGEMENT LIMITED - 2001-12-12
    30 Warwick Street, London
    Dissolved corporate (2 parents)
    Officer
    1998-07-08 ~ 2006-04-30
    IIF 138 - director → ME
  • 62
    KING STURGE INTERNATIONAL HOLDINGS LIMITED - 2011-07-07
    KING STURGE INTERNATIONAL LIMITED - 2001-12-12
    RODVAULT LIMITED - 1993-11-08
    30 Warwick Street, London
    Corporate (5 parents, 1 offspring)
    Officer
    1995-08-29 ~ 2006-04-30
    IIF 135 - director → ME
  • 63
    JPMORGAN FLEMING INDIAN INVESTMENT TRUST PLC - 2005-11-09
    THE FLEMING INDIAN INVESTMENT TRUST PLC - 2002-02-05
    60 Victoria Embankment, London
    Corporate (5 parents)
    Officer
    2006-12-01 ~ 2020-02-05
    IIF 171 - director → ME
  • 64
    Kintyre House, 70 High Street, Fareham, Hampshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -80,883 GBP2024-03-31
    Officer
    2021-03-17 ~ 2021-04-01
    IIF 161 - director → ME
  • 65
    CRENDOWN LIMITED - 1988-02-15
    30 Warwick Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ 2006-04-30
    IIF 149 - director → ME
  • 66
    CHIEFBRANCH LIMITED - 1987-05-01
    124 Great North Road, Hatfield, England
    Corporate (3 parents)
    Equity (Company account)
    1,958,248 GBP2024-03-31
    Officer
    ~ 2006-10-18
    IIF 209 - secretary → ME
  • 67
    KING & CO INTERNATIONAL LIMITED - 2004-04-01
    KING & CO. (SOUTHAMPTON) LIMITED - 1993-10-20
    30 Warwick Street, London
    Dissolved corporate (5 parents)
    Officer
    1998-07-14 ~ 2004-03-26
    IIF 136 - director → ME
  • 68
    KING & CO FINANCIAL SERVICES LIMITED - 2000-03-23
    KING & CO. FINANCIAL SERVICES LIMITED - 1996-02-06
    30 Warwick Street, London
    Dissolved corporate (7 parents, 1 offspring)
    Officer
    ~ 2006-04-30
    IIF 144 - director → ME
  • 69
    STRATFORD LEASING LIMITED - 2001-12-12
    30 Warwick Street, London
    Corporate (3 parents, 3 offsprings)
    Officer
    1995-07-26 ~ 2006-04-30
    IIF 140 - director → ME
  • 70
    LARKGRIP LIMITED - 2000-09-29
    30 Warwick Street, London
    Dissolved corporate (5 parents)
    Officer
    1996-09-16 ~ 2000-09-28
    IIF 147 - director → ME
  • 71
    KINATRA LIMITED - 1997-08-06
    FILBUK 455 LIMITED - 1997-07-25
    8th Floor 6 Kean Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,050,091 GBP2023-12-31
    Officer
    1998-02-04 ~ 2006-02-07
    IIF 146 - director → ME
  • 72
    PLANTCREDIT LIMITED - 1999-01-22
    30 Warwick Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    1999-01-20 ~ 2006-04-30
    IIF 153 - director → ME
  • 73
    PROTEK TECHNOLOGY LIMITED - 1988-07-18
    BRIARBELL LIMITED - 1981-12-31
    C/o Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol
    Dissolved corporate (3 parents)
    Officer
    1996-04-29 ~ 1997-10-14
    IIF 62 - director → ME
  • 74
    LANSDALE MARINE ENGINEERING LIMITED - 2018-02-26
    Box 56 The Hornet, Chichester, England
    Corporate (3 parents)
    Equity (Company account)
    -271,134 GBP2021-11-30
    Officer
    2016-11-11 ~ 2019-03-21
    IIF 71 - director → ME
  • 75
    SHACKLETON SOLUTIONS LIMITED - 2011-05-10
    Deloitte Llp, 1 City Square, Leeds
    Dissolved corporate (2 parents)
    Officer
    2015-11-06 ~ 2018-11-01
    IIF 2 - director → ME
  • 76
    C/o Armstrong Campbell Accountants The Grainger Suite, Dobson House, Gosforth, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -134,548 GBP2024-01-31
    Officer
    2020-01-22 ~ 2025-01-31
    IIF 172 - director → ME
  • 77
    251 Little Falls Drive, Wilmimgton, Delaware De19808, United States
    Corporate (3 parents)
    Officer
    2020-11-18 ~ 2022-06-28
    IIF 75 - director → ME
  • 78
    The Post Building, 100 Museum Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2020-11-18 ~ 2022-07-22
    IIF 73 - director → ME
  • 79
    MCKINSEY & COMPANY, FINALTA HOLDINGS LIMITED - 2016-04-18
    3702ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2011-09-01
    The Post Building, 100 Museum Street, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2020-11-18 ~ 2022-07-21
    IIF 74 - director → ME
  • 80
    28 Walker Street, Edinburgh, Scotland
    Corporate (6 parents)
    Officer
    ~ 2016-11-07
    IIF 164 - director → ME
  • 81
    Millennium Point, Curzon Street, Birmingham
    Corporate (7 parents)
    Officer
    2013-01-17 ~ 2025-03-25
    IIF 96 - director → ME
  • 82
    Millennium Point, Curzon Street, Birmingham
    Corporate (8 parents, 1 offspring)
    Officer
    2013-01-17 ~ 2025-03-12
    IIF 95 - director → ME
  • 83
    UFJ BAILLIE GIFFORD ASSET MANAGEMENT LIMITED - 2005-10-03
    TOYO TRUST BAILLIE GIFFORD ASSET MANAGEMENT LIMITED - 2002-01-15
    TOYO TRUST BAILLIE GIFFORD LIMITED - 1998-10-01
    Calton Square, 1 Greenside Row, Edinburgh
    Corporate (8 parents)
    Officer
    2001-04-27 ~ 2006-04-19
    IIF 177 - director → ME
  • 84
    3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Corporate (4 parents)
    Officer
    1995-12-04 ~ 1998-12-31
    IIF 63 - director → ME
  • 85
    Princes Exchange, 1 Earl Grey Street, Edinburgh
    Corporate (8 parents)
    Officer
    2013-02-08 ~ 2021-02-10
    IIF 165 - director → ME
  • 86
    CONVERGYS EMEA LIMITED - 2012-07-02
    GENEVA TECHNOLOGY LIMITED - 2001-08-29
    GENERIC TECHNOLOGY LIMITED - 1999-02-22
    GENERIC TECHNOLOGY LIMITED - 1999-02-18
    Endurance House Ground Floor, Vision Park, Histon, Cambridgeshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    1999-12-02 ~ 2001-04-06
    IIF 47 - director → ME
  • 87
    St Thomas House, 80 Bell Barn Road, Birmingham, West Midlands
    Corporate (10 parents, 1 offspring)
    Officer
    2010-04-01 ~ 2012-03-31
    IIF 88 - director → ME
  • 88
    OSPT LTD
    - now
    OXFORD SILK PHAGE TECHNOLOGIES LIMITED - 2024-04-29
    VASCULAR SILK TECHNOLOGIES LTD - 2020-01-02
    30 Bankside Court Stationfields, Kidlington, Oxford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    123,283 GBP2023-07-31
    Officer
    2020-10-04 ~ 2022-03-28
    IIF 121 - director → ME
    Person with significant control
    2020-08-14 ~ 2023-07-13
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 89
    IRIS GROUP TOPCO LIMITED - 2019-09-06
    JANUS TOPCO LIMITED - 2018-06-15
    4th Floor Heathrow Approach, 470 London Road, Slough, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-05-18 ~ 2024-04-30
    IIF 13 - director → ME
  • 90
    REDROW PLC - 2024-10-11
    REDROW GROUP PLC - 2000-10-16
    PURGROVE LIMITED - 1994-02-10
    Redrow House, St Davids Park, Flintshire
    Corporate (6 parents, 2 offsprings)
    Officer
    2004-01-01 ~ 2009-08-19
    IIF 137 - director → ME
  • 91
    The Old Office Tims Boatyard, Timsway, Staines Upon Thames, Select, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    5,561 GBP2019-06-24
    Officer
    1994-02-22 ~ 1996-07-15
    IIF 142 - director → ME
  • 92
    SURVEYORS HOLDINGS LIMITED - 1994-03-25
    12 Great George Street, Parliament Square, London
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    7,227 GBP2023-12-31
    Officer
    1997-07-07 ~ 2003-04-15
    IIF 160 - director → ME
  • 93
    MAIA HOLDINGS LIMITED - 2003-07-09
    LAW 2390 LIMITED - 2003-01-28
    Level 26, 30 St. Mary Axe, London
    Dissolved corporate (2 parents)
    Officer
    2003-03-12 ~ 2007-06-28
    IIF 49 - director → ME
  • 94
    ROLFE & NOLAN COMPUTER SERVICES PUBLIC LIMITED COMPANY - 1993-08-09
    Level 26, 30 St. Mary Axe, London
    Dissolved corporate (2 parents)
    Officer
    2003-03-04 ~ 2007-06-29
    IIF 48 - director → ME
  • 95
    THE SCOTTISH LIFE PENSIONS ANNUITY COMPANY LIMITED - 2002-11-15
    22 Haymarket Yards, Edinburgh, United Kingdom
    Corporate (3 parents)
    Officer
    1999-02-01 ~ 2001-07-01
    IIF 174 - director → ME
  • 96
    22 Haymarket Yards, Edinburgh
    Corporate (3 parents)
    Officer
    1999-02-01 ~ 2001-07-01
    IIF 176 - director → ME
  • 97
    RAJA CONSTRUCTION LTD - 2008-08-13
    3 Field Court, Gray’s Inn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-25 ~ 2016-04-01
    IIF 81 - director → ME
    2013-02-25 ~ 2016-04-01
    IIF 236 - secretary → ME
  • 98
    IRIS SOFTWARE GROUP LIMITED - 2009-07-21
    SOFTWARE (HOLDCO 2) LIMITED - 2007-09-10
    4th Floor Heathrow Approach, 470 London Road, Slough, England
    Dissolved corporate (4 parents)
    Officer
    2012-02-22 ~ 2015-08-25
    IIF 10 - director → ME
  • 99
    C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    6,150 GBP2023-11-30
    Officer
    2019-11-12 ~ 2019-11-12
    IIF 39 - director → ME
  • 100
    Bamfords Trust House 85-89 Colmore Row, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2009-08-01 ~ 2014-04-30
    IIF 219 - llp-member → ME
  • 101
    SPRINGBOARD MAIDENHEAD LIMITED - 2011-06-07
    SPRITE MANAGEMENT LIMITED - 2011-04-11
    Second Floor, 3 Field Court, Gray's Inn, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-25 ~ 2016-04-01
    IIF 79 - director → ME
  • 102
    3 Field Court, Gray's Inn, London, United Kingdom
    Corporate (1 parent)
    Officer
    2013-02-25 ~ 2016-04-01
    IIF 82 - director → ME
    2013-02-25 ~ 2016-04-01
    IIF 233 - secretary → ME
  • 103
    3 Field Court, Grays's Inn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-25 ~ 2016-04-01
    IIF 80 - director → ME
    2013-02-25 ~ 2016-04-01
    IIF 235 - secretary → ME
  • 104
    Second Floor 3 Field Court, Grays Inn, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-25 ~ 2016-04-01
    IIF 78 - director → ME
    2013-02-25 ~ 2016-04-01
    IIF 232 - secretary → ME
  • 105
    Second Floor 3 Field Court, Grays Inn, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-11 ~ 2016-04-01
    IIF 117 - llp-designated-member → ME
  • 106
    BOSS PROJECTS INTERNATIONAL LLP - 2013-10-17
    LONDON PROFESSIONAL CONTRACTORS LLP - 2011-02-04
    Begbies Traynor (central), 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Officer
    2009-09-07 ~ 2016-04-01
    IIF 217 - llp-designated-member → ME
    2007-02-01 ~ 2009-09-07
    IIF 224 - llp-designated-member → ME
  • 107
    31 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Corporate (6 parents)
    Officer
    2003-01-14 ~ 2012-09-28
    IIF 94 - director → ME
  • 108
    20 North Audley Street, Mayfair, London
    Corporate (3 parents)
    Officer
    2005-04-12 ~ 2007-05-22
    IIF 143 - director → ME
  • 109
    57 Mill Fold Gardens, Littleborough, England
    Corporate (3 parents)
    Officer
    2009-09-03 ~ 2014-08-19
    IIF 189 - director → ME
  • 110
    R & M LIMITED - 2008-08-12
    R & M CONTRACTS LIMITED - 2003-12-17
    55 Station Road, Beaconsfield, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2000-02-02 ~ 2008-08-13
    IIF 106 - director → ME
    2000-02-02 ~ 2008-08-13
    IIF 223 - secretary → ME
  • 111
    THE ASSOCIATION OF INVESTMENT TRUST COMPANIES - 2006-09-29
    THE NEW ASSOCIATION OF INVESTMENT TRUST COMPANIES - 2003-07-07
    9th Floor, 24 Chiswell Street, London, Greater London
    Corporate (13 parents, 3 offsprings)
    Officer
    2003-07-02 ~ 2006-12-13
    IIF 173 - director → ME
  • 112
    BANKERS' INVESTMENT TRUST P L C(THE) - 1990-03-13
    201 Bishopsgate, London
    Corporate (6 parents)
    Officer
    2006-02-24 ~ 2015-02-25
    IIF 166 - director → ME
  • 113
    FIREBIRD BIDCO LIMITED - 2015-06-09
    Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2015-05-18 ~ 2015-05-20
    IIF 6 - director → ME
  • 114
    FIREBIRD HOLDCO LIMITED - 2015-06-02
    Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2015-05-18 ~ 2015-05-20
    IIF 4 - director → ME
  • 115
    FIREBIRD MIDCO LIMITED - 2015-06-02
    Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2015-05-18 ~ 2015-05-20
    IIF 5 - director → ME
  • 116
    FIREBIRD TOPCO LIMITED - 2015-06-02
    Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2015-05-18 ~ 2019-04-18
    IIF 36 - director → ME
  • 117
    30 Bankside Court Stationfields, Kidlington, Oxford
    Corporate (6 parents)
    Equity (Company account)
    557,913 GBP2023-12-31
    Officer
    2014-12-24 ~ 2024-09-30
    IIF 68 - director → ME
    Person with significant control
    2016-12-30 ~ 2024-09-30
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 118
    CHARCO 632 LIMITED - 1995-12-12
    124 Great North Road, Hatfield, England
    Corporate (2 parents)
    Equity (Company account)
    -4,744 GBP2024-03-31
    Officer
    2014-11-17 ~ 2016-06-14
    IIF 156 - director → ME
    1995-12-04 ~ 2014-11-17
    IIF 155 - director → ME
  • 119
    10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Corporate (4 parents)
    Equity (Company account)
    2,427,362 GBP2024-06-30
    Person with significant control
    2020-01-22 ~ 2020-12-12
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 120
    KING STURGE LLP - 2011-06-02
    6th Floor 25 Farringdon Street, London
    Dissolved corporate (80 parents, 1 offspring)
    Officer
    2005-02-11 ~ 2006-04-30
    IIF 207 - llp-designated-member → ME
  • 121
    MARKETING BIRMINGHAM LIMITED - 2017-04-27
    BIRMINGHAM MARKETING PARTNERSHIP - 2002-05-09
    BIRMINGHAM CONVENTION AND VISITOR BUREAU LIMITED - 1993-05-21
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Corporate (12 parents, 1 offspring)
    Officer
    2004-01-28 ~ 2005-04-27
    IIF 99 - director → ME
  • 122
    WII RECRUITMENT LTD - 2010-02-05
    SNATCH RECRUITMENT LIMITED - 2010-02-01
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-02-21 ~ 2012-04-24
    IIF 76 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.