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

Gibbons, Judy Mary

    Related profiles found in government register
  • Gibbons, Judy Mary
    Irish product manager born in January 1957

    Registered addresses and corresponding companies
    • icon of address 34 Church Road, Richmond, Surrey, TW9 1UA

      IIF 1
  • Gibbons, Judy Mary
    born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Glass House, River Lane, Richmond, , TW10 7AG,

      IIF 2
  • Gibbons, Judy Mary
    British chairman born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Clarence Street, Richmond, Surrey, TW9 2SA

      IIF 3
  • Gibbons, Judy Mary
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Goldwins Limited, 75, Maygrove Road, London, NW6 2EG, England

      IIF 4
  • Gibbons, Judy Mary
    British consultant born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Glasshouse, River Lane, Richmond, Surrey, TW10 7AG, United Kingdom

      IIF 5
  • Gibbons, Judy Mary
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Brownlow Mews, London, WC1N 2LD, England

      IIF 6
    • icon of address C/o Mobeus Equity Partners Llp, 1st Floor Babmaes Street, London, SW1Y 6HF, United Kingdom

      IIF 7
  • Arney, Claudia
    British civil servant born in January 1971

    Registered addresses and corresponding companies
    • icon of address 5 Malvern Terrace, London, N1 1HR

      IIF 8
  • Gibbons, Judith Mary
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Glass House, River Lane, Richmond, Surrey, TW10 7AG

      IIF 9
  • Gibbons, Judith Mary
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Place, 90 York Way, London, N1P 2AP

      IIF 10
  • Gibbons, Judith Mary
    British non-executive chair, director and trustee born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Victoria Embankment, London, EC4Y 0DS, England

      IIF 11
  • Gibbons, Judith Mary
    British non-executive director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Marylebone Road, London, NW1 4DF

      IIF 12
    • icon of address Somerset House, Trust, Somerset House Strand, London, WC2R 1LA, England

      IIF 13
  • Gibbons, Judith Mary
    British venture capital born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Glass House, River Lane, Richmond, Surrey, TW10 7AG

      IIF 14
  • Gibbons, Judith Mary
    British venture capitalist born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Glass House, River Lane, Richmond, Surrey, TW10 7AG

      IIF 15
  • Gibbons, Judith Mary
    British venture partner born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Place, 90 York Way, London, N1P 2AP, England

      IIF 16
    • icon of address Discovery House, Whiting Road, Norwich, Norfolk, NR4 6EJ, United Kingdom

      IIF 17
  • Shaw, Joanne
    British management consultant born in August 1963

    Registered addresses and corresponding companies
    • icon of address 12 Goldney Road, London, W9 2AX

      IIF 18
  • Zealley, John Kenelm
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 22 Park Gate, 25/33 Inverness Terrace, London, W2 3JR

      IIF 19
  • Zealley, John Kenelm
    British management consultant born in March 1962

    Registered addresses and corresponding companies
    • icon of address 22 Park Gate, 25/33 Inverness Terrace, London, W2 3JR

      IIF 20
  • Zeally, John Kenelm
    British consultant born in March 1962

    Registered addresses and corresponding companies
    • icon of address 93 Clifton Hill, St Johns Wood, London, NW8 0JN

      IIF 21
  • James Duff, Rory Thomas
    British broker born in May 1978

    Registered addresses and corresponding companies
    • icon of address Flat 36 10 Priory Grove, London, SW8 2PH

      IIF 22
  • Shaw, Joanne Mary
    British associate dir audit commision born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Rutland Mews West, London, SW7 1NY

      IIF 23
  • Shaw, Joanne Mary
    British chairman born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dorset Rise, Ground Floor, London, EC4Y 8EN, England

      IIF 24
  • Shaw, Joanne Mary
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL, England

      IIF 25
    • icon of address Abbey Park, Stareton, Kenilworth, Warwickshire, CV8 2RH

      IIF 26
    • icon of address 2, Redman Place, London, E20 1JQ

      IIF 27 IIF 28
    • icon of address 2 Rutland Mews West, London, SW7 1NY

      IIF 29
    • icon of address 3, Soho Square, London, W1D 3HD, United Kingdom

      IIF 30
  • Shaw, Joanne Mary
    British consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stocks House, 9 North Street, Leatherhead, KT22 7AX

      IIF 31
  • Shaw, Joanne Mary
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Rutland Mews West, London, SW71NY, United Kingdom

      IIF 32
  • Shaw, Joanne Mary
    British health consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Rutland Mews West, London, SW7 1NY

      IIF 33
  • Shaw, Joanne Mary
    British independent non-executive director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, More London Riverside, London, SE1 2AQ

      IIF 34
    • icon of address Vitality, 5th Floor East, 80 Strand, London, WC2R 0DT, United Kingdom

      IIF 35 IIF 36
  • Shaw, Joanne Mary
    British non-executive chairman born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Holborn, Holborn, London, EC1N 2TD, England

      IIF 37
  • Shaw, Joanne Mary
    British non-executive director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cvs House, Owen Road, Diss, Norfolk, IP22 4ER, England

      IIF 38
  • Claudai Arney
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 39
  • O'reilly, John Patrick
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Arney, Claudia Isobel
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Savile Row, London, W1S 2ER

      IIF 71
    • icon of address Bedales School, Petersfield, Hampshire, GU32 2DG

      IIF 72
    • icon of address 1, Paddington Square, London, W2 1GG, England

      IIF 73
    • icon of address 25, Savile Row, London, W1S 2ER, United Kingdom

      IIF 74
    • icon of address 33, Greycoat Street, London, SW1P 2QF, United Kingdom

      IIF 75
    • icon of address Brunel Building, 57 North Wharf Road, London, W2 1HQ, United Kingdom

      IIF 76
    • icon of address Masters House, 107 Hammersmith Road, London, W14 0QH

      IIF 77
  • Arney, Claudia Isobel
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Marylebone Road, London, NW1 4DF

      IIF 78
    • icon of address Drove House, Drove Lane, Old Alresford, Alresford, Hampshire, SO24 9TB, England

      IIF 79
    • icon of address Buildings One & Two, Trident Place, Mosquito Way, Hatfield, Hertfordshire, AL10 9UL, United Kingdom

      IIF 80
    • icon of address 90 Milton Park, Abingdon, Oxon, OX14 4RY

      IIF 81
  • Arney, Claudia Isobel
    British independent non-executive director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Helens, 1 Undershaft, London, EC3P 3DQ, United Kingdom

      IIF 82
  • Arney, Claudia Isobel
    British non executive director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The River Building - Level 1, Cannon Bridge House, 1 Cousin Lane, London, EC4R 3TE, United Kingdom

      IIF 83
  • Arney, Claudia Isobel
    British none born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Halfords Limited, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, United Kingdom

      IIF 84
  • Arney, Claudia Isobel
    British publishing born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Prescot Street, London, E1 8NN, United Kingdom

      IIF 85
  • Brooman, Richard John
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Christian Douglass Accountants Limited, 2 Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 86
  • Brooman, Richard John
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 7 Castle Street, Edinburgh, EH2 3AH

      IIF 87
  • Brooman, Richard John
    British independent non executive director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Rivermead Court, Marlow Bridge Lane, Marlow, Bucks, SL7 1SJ, United Kingdom

      IIF 88
  • Brooman, Richard John
    British independent non-executive director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London Coliseum, St. Martin's Lane, London, WC2N 4ES, England

      IIF 89
  • Brooman, Richard John
    British non-executive director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, South Lambeth Road, London, SW8 1RL

      IIF 90
  • Brooman, Richard John
    British retired born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, South Lambeth Road, London, SW8 1RL

      IIF 91
  • Mrs Joanne Mary Shaw
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hentons, Ground Floor, 31 Kentish Town Road Camden Town, London, NW1 8NL, England

      IIF 92
  • Tonnby, Jan Olof Martin
    Swedish businessman born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Piccadilly, 5th Floor East, London, W1J 9ER, England

      IIF 93
  • Tonnby, Jan Olof Martin
    Swedish director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA, England

      IIF 94
  • Gould, Kirstin Marie
    Bermudian independent non-executive director born in November 1966

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address Carey Olsen Services Bermuda Limited, Rosebank Centre 5th Floor, 11 Bermudiana Road, Hamilton, Pembroke Hm08, Bermuda

      IIF 95
  • James-duff, Rory Thomas
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 96 IIF 97
  • James-duff, Rory Thomas
    British independent non-executive director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lowman Way, Hilton, Derby, DE65 5LJ, England

      IIF 98
  • Mr Richard John Brooman
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Christian Douglass Accountants Limited, 2 Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 99
  • Zealley, John Kenelm
    born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Charles Ii Street, London, SW17 4QU

      IIF 100
  • Arney, Claudia Isobel
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hitchcock House, Hilltop Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF, United Kingdom

      IIF 101
  • Mr Benjamin Nicholas Davey
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ground Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, United Kingdom

      IIF 102
  • Mrs Claudia Isobel Arney
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drove House, Drove Lane, Old Alresford, Alresford, Hampshire, SO24 9TB, England

      IIF 103
    • icon of address -, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 104
    • icon of address C/o Halfords Limited, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 105 IIF 106 IIF 107
    • icon of address Halfords, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, United Kingdom

      IIF 109
    • icon of address Icknield Street Drive, Washford West, Redditch, B98 0DE

      IIF 110
    • icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 111 IIF 112 IIF 113
    • icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, England

      IIF 114 IIF 115
    • icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, United Kingdom

      IIF 116
  • Ms Judy Mary Gibbons
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-11, Heathfield Terrace, London, W4 4JE

      IIF 117
  • Davey, Benjamin Nicholas
    British independent non exec director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ty Derw, Lime Tree Court, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8AB, Wales

      IIF 118
  • Davey, Benjamin Nicholas
    British independent non-executive director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 119
  • Davey, Benjamin Nicholas
    British investment banker born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Court St Swithin's Lane, London, EC4P 4DU

      IIF 120
  • Sciard, Thierry Jean Philippe
    born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Old Burlington Street, Mayfair, London, W1S 3AG

      IIF 121
  • Yarwood-lovett, Ian James
    British independent non-executive director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Charlotte Street, London, W1T 4QQ, England

      IIF 122
  • O'reilly, John Patrick
    British commercial & business developm born in May 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Ilex Cottage 65 West Street, Welford, Northampton, Northamptonshire, NN6 6HU

      IIF 123
  • O'reilly, John Patrick
    British commercial director born in May 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Ilex Cottage 65 West Street, Welford, Northampton, Northamptonshire, NN6 6HU

      IIF 124
  • O'reilly, John Patrick
    British company director born in May 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
  • O'reilly, John Patrick
    British director born in May 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Tonnby, Jan Olof Martin
    Swedish businessman born in June 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 4th Floor 8 Waterloo Place, 4th Floor, 8 Waterloo Place, London, SW1Y 4BE, England

      IIF 145
  • Tonnby, Jan Olof Martin
    Swedish independent non-executive director born in June 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 8 Waterloo Place, London, SW1Y 4BE, England

      IIF 146
  • Jan Olof Martin Tonnby
    Swedish born in June 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 8 Waterloo Place, London, SW1Y 4BE, England

      IIF 147
  • Mr Rory Thomas James-duff
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 148
  • O'reilly, John Patrick
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'reilly, John Patrick
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, West Street, Welford, Northampton, NN6 6HQ, United Kingdom

      IIF 155
    • icon of address The Manor, House, West Street, Welford, Northants, NN6 6HX, United Kingdom

      IIF 156
    • icon of address Greenside House, 50 Station Road, Wood Green, London, N22 7TP

      IIF 157
  • Zealley, John Kenelm
    British consultant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Randolph Road, London, W9 1AN

      IIF 158
    • icon of address 30, Fenchurch Street, London, EC3M 3BD, United Kingdom

      IIF 159
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 160
  • Zealley, John Kenelm
    British management consultant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Station Road, Beaconsfield, HP9 1QL, England

      IIF 161
  • Zealley, John Kenelm
    British managing partner born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zealley, John Kenelm
    British consultant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Randolph Road, London, W9 1AN

      IIF 164
  • Arney, Claudia Isobel
    British chair born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The River Building, Level 1 Cannon Bridge House, 1 Cousin Lane, London, EC4R 3TE, United Kingdom

      IIF 165
  • Arney, Claudia Isobel
    British independent non-executive director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Helens, 1 Undershaft, London, EC3P 3DQ, United Kingdom

      IIF 166
  • Brooman, Richard John
    British chartered accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandy Lodge, Northwood, Middlesex, HA6 2HT

      IIF 167
  • Brooman, Richard John
    British chartered accountants born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Rivermead Court, Marlow Bridge Lane, Marlow, Buckinghamshire, SL7 1SJ

      IIF 168
  • Brooman, Richard John
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Perpetual Park, Perpetual Park Drive, Henley On Thames, Oxfordshire, RG9 1HH

      IIF 169
  • Brooman, Richard John
    British director of incrementum limited born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Perpetual Park, Perpetual Park Drive, Henley On Thames, Oxfordshire, RG9 1HH

      IIF 170
  • Brooman, Richard John
    British finance director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brooman, Richard John
    British financial director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tonnby Bark-jones, Jennie Karin Maria
    Swedish solicitor born in December 1977

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 8 Waterloo Place, 4th Floor, Waterloo Place, London, SW1Y 4BE, England

      IIF 181
  • Bark-jones, Jennie Karin Maria Tonnby
    Swedish independent non-executive director born in December 1977

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 4th Floor 8, Waterloo Place, London, SW1Y 4BE, England

      IIF 182
    • icon of address 8 Waterloo Place, 4th Floor, Waterloo Place, London, SW1Y 4BE, England

      IIF 183
  • Sciard, Thierry Jean Philippe
    French company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Old Broad Street, London, EC2N 1AD

      IIF 184 IIF 185
    • icon of address 21st Floor, The Broadgate Tower, 20 Primrose Street Bishopsgate, London, EC2A 2EW

      IIF 186
    • icon of address 5, Old Broad Street, London, EC2N 1AD

      IIF 187
  • Sciard, Thierry Jean Philippe
    French fund manager born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Canada Square, Canary Wharf, London, E14 5LH, United Kingdom

      IIF 188
  • Sciard, Thierry Jean Philippe
    French independent non-executive director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Sciard, Thierry Jean Philippe
    French non executive director,financial services industry born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Canada Square, Canary Wharf, London, E14 5LH

      IIF 195
  • Sciard, Thierry Jean Philippe
    French senior independent director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Cornhill, London, EC3V 3ND

      IIF 196
  • Sciard, Thierry Jean-philippe
    French managing principal born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bracken House, One Friday Street, London, EC4M 9JA, Uk

      IIF 197
    • icon of address Mizuho House, 30 Old Bailey, London, EC4M 7AU, England

      IIF 198
  • Tonnby, Jan Olof Martin
    Swedish none born in June 1946

    Resident in United Kingdom

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

      IIF 199
  • Jan Olof Martin Tonnby
    Swedish born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 200
  • Mr Jan Olof Martin Tonnby
    Swedish born in June 1946

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Mr John Kenelm Zealley
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Station Road, Beaconsfield, HP9 1QL, England

      IIF 204
    • icon of address Oxford Brookes University, Gipsy Lane, Headington, Oxford, For The Attention Of The Director Of Finance, OX3 0BP, England

      IIF 205
    • icon of address Oxford Brookes University, Gipsy Lane, Headington, Oxford Forthe Attention Of The Director Of Finance, OX3 0BP, England

      IIF 206
  • Mrs Claudia Isobel Arney
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drove House, Drove Lane, Old Alresford, Hampshire, SO24 9TB, United Kingdom

      IIF 207
    • icon of address -, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 208
    • icon of address C/o Halfords Limited, Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 209 IIF 210 IIF 211
    • icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

      IIF 212 IIF 213 IIF 214
  • Sciard, Thierry Jean Philippe
    born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prince Frederick House, 35 - 37 Maddox Street, London, W1S 2PP, United Kingdom

      IIF 215
  • Mr John Patrick O'reilly
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, West Street, Welford, Northampton, NN6 6HQ, United Kingdom

      IIF 216
  • Sciard, Thierry Jean Philippe
    French banker born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sciard, Thierry Jean Philippe
    French company executive born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prince Frederick House, 35 - 37 Maddox Street, London, W1S 2PP, United Kingdom

      IIF 219
  • Sciard, Thierry Jean Philippe
    French global head of investment division born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Chelsea Square, London, SW3 6LF

      IIF 220
  • Sciard, Thierry Jean Philippe
    French managing director and chief executive officer born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prince Frederick House, 35 - 37, Maddox Street, London, W1S 2PP, United Kingdom

      IIF 221
  • De Bourdoncle De Saint Salvy, Anne-françois Marie Joseph Louis
    French independent non-executive director born in August 1954

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 55, South Audley Street, London, Greater London, W1K 2QH, United Kingdom

      IIF 222
child relation
Offspring entities and appointments
Active 67
  • 1
    REFRESH MOBILE LIMITED - 2016-11-23
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    926,026 GBP2015-12-31
    Officer
    icon of calendar 2008-05-12 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Drove House Drove Lane, Old Alresford, Alresford, Hampshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,699,721 GBP2024-03-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Mcr, 43-45 Portman Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-07-05 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 1 Randolph Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-31 ~ now
    IIF 158 - Director → ME
  • 5
    icon of address Bedales School, Petersfield, Hampshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 72 - Director → ME
  • 6
    icon of address London Coliseum, St. Martin's Lane, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2013-04-22 ~ now
    IIF 89 - Director → ME
  • 7
    icon of address 2 Redman Place, London
    Active Corporate (16 parents, 6 offsprings)
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address 2 Redman Place, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 28 - Director → ME
  • 9
    CVS GROUP LIMITED - 2007-09-17
    icon of address Cvs House, Owen Road, Diss, Norfolk, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 38 - Director → ME
  • 10
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2016-05-28 ~ dissolved
    IIF 155 - Director → ME
  • 11
    CASSEL CAPITAL PLC - 2025-05-19
    THE LORDS ESPORTS PLC - 2020-04-17
    GUILD ESPORTS PLC - 2025-01-28
    icon of address 72 Charlotte Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 122 - Director → ME
  • 12
    DELIVEROO HOLDINGS LIMITED - 2021-03-10
    BRUNO AND ALBI LIMITED - 2021-03-05
    DELIVEROO HOLDINGS PLC - 2021-04-13
    icon of address The River Building Level 1 Cannon Bridge House, 1 Cousin Lane, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 165 - Director → ME
  • 13
    THE DR FOSTER COMMITTEE LIMITED - 2007-01-03
    icon of address 3 Dorset Rise, Ground Floor, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address Hitchcock House Hilltop Park, Devizes Road, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,398,772 GBP2025-03-31
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 101 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 207 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    GALA CASINO 1 LIMITED - 2013-05-31
    icon of address Tor, Saint-cloud Way, Maidenhead, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-07 ~ now
    IIF 43 - Director → ME
  • 16
    PLEASURAMA CASINOS LIMITED - 1989-05-10
    COUNTY CLUBS LIMITED - 1992-08-27
    GROSVENOR CLUBS LIMITED - 1996-01-02
    icon of address Tor, Saint-cloud Way, Maidenhead, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-07 ~ now
    IIF 55 - Director → ME
  • 17
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    93,783 GBP2021-09-30
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 96 - Director → ME
  • 18
    icon of address 4th Floor 8 Waterloo Place, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -125,967 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 4th Floor 8 Waterloo Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    496,573 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    MERCURY GROSVENOR TRUST PLC - 2003-04-29
    ALNERY NO. 69 LIMITED - 1981-12-31
    GROSVENOR DEVELOPMENT CAPITAL PLC - 1995-05-17
    icon of address 2 More London Riverside, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-10-11 ~ now
    IIF 168 - Director → ME
  • 21
    BROOMS CONSULTS LIMITED - 2006-10-09
    icon of address C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,119 GBP2021-07-31
    Officer
    icon of calendar 2003-07-21 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 99 - Has significant influence or controlOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 22
    PATERNOSTER STONES PUBLIC LIMITED COMPANY - 1982-11-12
    WOOLWORTH HOLDINGS PLC - 1989-03-17
    icon of address 1 Paddington Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 73 - Director → ME
  • 23
    RANK NEMO (TWENTY-THREE) LIMITED - 1999-06-02
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-07 ~ now
    IIF 64 - Director → ME
  • 24
    FALLDEEP LIMITED - 1982-05-10
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    114,255 GBP2024-12-31
    Officer
    icon of calendar 2010-11-17 ~ now
    IIF 160 - Director → ME
  • 25
    TOP RANK LIMITED - 1997-11-03
    TOP RANK CLUBS LIMITED - 1985-03-27
    AVAGUARD LIMITED - 1984-11-21
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-07 ~ now
    IIF 46 - Director → ME
  • 26
    MOBILE AUTHENTICATION LIMITED - 2016-08-05
    icon of address Ty Derw, Lime Tree Court Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,032,275 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 118 - Director → ME
  • 27
    icon of address Exchange House 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 197 - Director → ME
  • 28
    icon of address 55 South Audley Street, London, Greater London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 222 - Director → ME
  • 29
    icon of address Flat 20 Castelnau Mansion S, Castelnau, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 32 - Director → ME
  • 30
    RICHMOND FRINGE LIMITED - 1988-07-19
    icon of address 1 Clarence Street, Richmond, Surrey
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    1,078,891 GBP2020-06-30
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 3 - Director → ME
  • 31
    icon of address Sullivan Court Wessex Way, Colden Common, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    106 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Carey Olsen Services Bermuda Limited Rosebank Centre, 5th Floor, 11 Bermudiana Road, Hamilton, Pembroke Hm08, Bermuda
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 95 - Director → ME
  • 33
    icon of address 5 Fleet Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 119 - Director → ME
  • 34
    icon of address C/o Mobeus Equity Partners Llp, 1st Floor Babmaes Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 7 - Director → ME
  • 35
    ASSOCIATED LEISURE PROPERTIES LIMITED - 1987-08-27
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-07 ~ dissolved
    IIF 63 - Director → ME
  • 36
    DELUXE ENTERTAINMENT SERVICES LIMITED - 2006-02-22
    DELUXE ENTERTAINMENT SERVICES PLC - 2004-11-23
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-07 ~ dissolved
    IIF 65 - Director → ME
  • 37
    RANK GAMING GROUP LIMITED - 2018-06-28
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-05-07 ~ now
    IIF 56 - Director → ME
  • 38
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2018-05-07 ~ now
    IIF 53 - Director → ME
  • 39
    R.B. SERIES SIXTEEN LIMITED - 1985-07-12
    RANK TREASURY LIMITED - 1996-07-25
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-07 ~ now
    IIF 60 - Director → ME
  • 40
    RANK RECREATION LIMITED - 1997-05-15
    RANK LEISURE LIMITED - 1997-07-11
    RANK LEISURE DIVISION LIMITED - 2002-09-24
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2018-05-07 ~ now
    IIF 61 - Director → ME
  • 41
    RANK HOLIDAYS HOLDINGS LIMITED - 1998-01-02
    RANK HOTELS (HOLDINGS) LIMITED - 1996-06-10
    RANK HOTELS LIMITED - 1988-05-20
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-07 ~ dissolved
    IIF 44 - Director → ME
  • 42
    ASPERS ONLINE LIMITED - 2022-04-21
    icon of address Tor, Saint-cloud Way, Maidenhead, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 42 - Director → ME
  • 43
    RANK LEISURE HOLDINGS PLC - 2004-12-20
    R.B. SERIES ELEVEN LIMITED - 1985-03-05
    RANK ORGANISATION (LEISURE HOLDINGS) PLC - 1996-12-31
    RANK HOLDINGS (U.K.) LIMITED - 1995-07-28
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2018-05-07 ~ now
    IIF 57 - Director → ME
  • 44
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-07 ~ now
    IIF 54 - Director → ME
  • 45
    DELUXE GLOBAL MEDIA SERVICES LIMITED - 2007-05-17
    DELUXE GLOBAL MEDIA LIMITED - 2002-09-12
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-07 ~ dissolved
    IIF 62 - Director → ME
  • 46
    DELUXE MEDIA SERVICES LIMITED - 2007-05-17
    DELUXE VIDEO SERVICES LIMITED - 2003-01-03
    DELUXE MEDIA SERVICES LIMITED - 2002-10-09
    DELUXE VIDEO SERVICES LIMITED - 2002-09-12
    RANK VIDEO SERVICES LIMITED - 1998-07-01
    RANK PHICOM VIDEO GROUP LIMITED - 1984-11-14
    REBACROWN LIMITED - 1981-12-31
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-07 ~ dissolved
    IIF 52 - Director → ME
    IIF 69 - Director → ME
  • 47
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-07 ~ now
    IIF 150 - Director → ME
  • 48
    RANK ORGANISATION FINANCE LIMITED - 1995-05-05
    HAVEN OVERSEAS FINANCE LIMITED - 1994-06-30
    E.C.C. FINANCE LIMITED - 1985-12-05
    SYDNEY GREEN (BUILDING) LIMITED - 1985-04-17
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-07 ~ dissolved
    IIF 58 - Director → ME
  • 49
    RANK OVERSEAS HOLDINGS PUBLIC LIMITED COMPANY - 1986-12-02
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-07 ~ now
    IIF 59 - Director → ME
  • 50
    icon of address 8th Floor Thavies Inn House, 3-4 Holborn Circus, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 20 Canada Square, Canary Wharf, London
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 195 - Director → ME
  • 52
    icon of address The Ground Floor Arena Court, Crown Lane, Maidenhead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    79,638 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Beaufort House, 15 St. Botolph Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 191 - Director → ME
  • 54
    RANK NEMO (TWENTY-SEVEN) LIMITED - 2007-05-14
    icon of address Tor, Saint-cloud Way, Maidenhead, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-07 ~ now
    IIF 51 - Director → ME
  • 55
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 159 - Director → ME
  • 56
    icon of address 1a Elm Park, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 149 - Director → ME
  • 57
    MEGASTORM PUBLIC LIMITED COMPANY - 1996-07-23
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-07 ~ now
    IIF 66 - Director → ME
  • 58
    TRADITION (U.K.) GROUP LIMITED - 1987-12-08
    TRADITION (LONDON BROKERS) LIMITED - 1983-01-01
    icon of address Beaufort House, 15 St Botolph Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 193 - Director → ME
  • 59
    TRADITION SECURITIES LIMITED - 1985-04-24
    icon of address Beaufort House, 15 St. Botolph Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 190 - Director → ME
  • 60
    MAWLAW 397 LIMITED - 1998-11-23
    icon of address Beaufort House, 15 St Botolph, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 189 - Director → ME
  • 61
    AGHOCO 4011 LIMITED - 2010-03-24
    icon of address Beaufort House, 15 St Botolph Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 192 - Director → ME
  • 62
    icon of address Beaufort House, 15 St. Botolph Street, London, United Kingdom
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 194 - Director → ME
  • 63
    VANGUARD LUGGAGE LIMITED - 1983-01-27
    icon of address C/o Hentons Ground Floor, 31 Kentish Town Road Camden Town, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,628,008 GBP2024-03-31
    Officer
    icon of calendar 1999-04-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    PRUDENTIAL HEALTH SERVICES LIMITED - 2014-11-14
    3514TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2006-11-02
    icon of address 3 More London Riverside, London
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 36 - Director → ME
  • 65
    PRUDENTIAL HEALTH LIMITED - 2014-11-14
    PAKRA LIMITED - 2004-09-14
    icon of address 3 More London Riverside, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 35 - Director → ME
  • 66
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,246 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 204 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 204 - Ownership of shares – More than 50% but less than 75%OE
  • 67
    WEATHERBYS LIMITED - 2006-03-21
    WEATHERBYS THOROUGHBRED LIMITED - 2015-04-01
    WEATHERBYS GROUP LIMITED - 2006-01-11
    WEATHERBYS LTD - 1994-06-22
    icon of address Sanders Road, Wellingborough, Northants
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 70 - Director → ME
Ceased 135
  • 1
    FUTURE VISION LIMITED - 1987-02-25
    VIDEO COLLECTION INTERNATIONAL LIMITED - 2004-10-13
    RUSHSTAGE LIMITED - 1985-08-29
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-03 ~ 1999-02-28
    IIF 177 - Director → ME
  • 2
    icon of address Studio 8 229 Shoreditch High Street, London, Greater London, England
    Active Corporate (5 parents)
    Total liabilities (Company account)
    205,420 GBP2024-09-29
    Officer
    icon of calendar 1993-02-25 ~ 1997-03-04
    IIF 20 - Director → ME
    icon of calendar 1993-02-25 ~ 1997-03-04
    IIF 19 - Secretary → ME
  • 3
    49'S LIMITED - 2020-07-09
    icon of address 2 Whitehall Avenue, Kingston, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-05 ~ 1999-09-20
    IIF 143 - Director → ME
  • 4
    icon of address Tor, Saint-cloud Way, Maidenhead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-05 ~ 2022-02-21
    IIF 67 - Director → ME
  • 5
    icon of address 20 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-06 ~ 2025-06-02
    IIF 6 - Director → ME
  • 6
    icon of address 6th Floor 1 New Burlington Place, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2010-12-31
    IIF 2 - LLP Member → ME
  • 7
    ACCENTURE (UK) - 2003-05-13
    ACCENTURE - 2001-06-18
    ANDERSEN CONSULTING - 2000-12-21
    ARTHUR ANDERSEN & CO. - 1990-04-23
    icon of address 81 Station Road, Marlow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-01 ~ 2001-05-04
    IIF 21 - Director → ME
  • 8
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-27 ~ 2019-01-18
    IIF 199 - Director → ME
  • 9
    THAMESDRAFT LIMITED - 1991-03-15
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-11-03 ~ 1999-02-28
    IIF 178 - Director → ME
  • 10
    INVESCO PERPETUAL UK SMALLER COMPANIES INVESTMENT TRUST PLC - 2025-03-12
    BERRY STARQUEST P.L.C. - 1995-05-05
    PERPETUAL UK SMALLER COMPANIES INVESTMENT TRUST PLC - 2002-06-13
    JOINTADVANCE PUBLIC LIMITED COMPANY - 1987-08-24
    icon of address 50 Bank Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2020-06-11
    IIF 170 - Director → ME
  • 11
    icon of address 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    16,774,390 GBP2016-12-31
    Officer
    icon of calendar 1997-12-31 ~ 1999-02-05
    IIF 134 - Director → ME
  • 12
    AVIVA PLC
    - now
    COMMERCIAL UNION PLC - 1998-06-02
    CGU PLC - 2000-05-30
    CGNU PLC - 2002-07-01
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2016-02-08 ~ 2019-12-31
    IIF 82 - Director → ME
  • 13
    icon of address 8 Surrey Street, Norwich, Norfolk, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2019-12-31
    IIF 166 - Director → ME
  • 14
    AXA PROVINCIAL INSURANCE PLC - 1998-10-01
    UAP PROVINCIAL INSURANCE PLC - 1998-01-01
    PROVINCIAL INSURANCE PUBLIC LIMITED COMPANY - 1989-05-23
    PROVINCIAL INSURANCE PLC - 1996-01-01
    AXA INSURANCE PLC - 1999-10-04
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2016-07-13 ~ 2018-08-31
    IIF 187 - Director → ME
  • 15
    PPP HEALTHCARE LIMITED - 2001-02-15
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-07-13 ~ 2018-08-31
    IIF 185 - Director → ME
  • 16
    TRUSHELFCO (NO. 2025) LIMITED - 1994-09-27
    UAP HOLDINGS LIMITED - 1996-04-26
    PROVINCIAL GROUP HOLDINGS LIMITED - 1995-10-16
    ROCKLEIGH LIMITED - 1994-11-15
    SUN LIFE AND PROVINCIAL HOLDINGS PLC - 2000-09-29
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (12 parents, 9 offsprings)
    Officer
    icon of calendar 2016-07-13 ~ 2018-08-31
    IIF 184 - Director → ME
  • 17
    BEN URI ART SOCIETY LIMITED - 2005-03-16
    icon of address Ben Uri, 108a Boundary Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-11-03 ~ 2000-10-02
    IIF 23 - Director → ME
    icon of calendar 1991-02-18 ~ 1994-11-16
    IIF 18 - Director → ME
  • 18
    COMAS LIMITED - 1995-05-25
    icon of address Perpetual Park, Perpetual Park Drive, Henley On Thames, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-04-25 ~ 2020-06-11
    IIF 169 - Director → ME
  • 19
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 104 - Has significant influence or control OE
  • 20
    BOARDMAN ELITE LIMITED - 2010-03-06
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-25 ~ 2019-03-01
    IIF 208 - Has significant influence or control OE
  • 21
    INCORPORATED ASSOCIATION OF KINEMATOGRAPH MANUFACTURERS,LIMITED(THE) - 1985-05-31
    BRITISH BOARD OF FILM CLASSIFICATION(THE) - 2003-04-13
    icon of address 3 Soho Square, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-14 ~ 2015-04-22
    IIF 30 - Director → ME
  • 22
    icon of address Abbey Park, Stareton, Kenilworth, Warwickshire
    Active Corporate (13 parents)
    Equity (Company account)
    516,714 GBP2024-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2017-10-30
    IIF 26 - Director → ME
  • 23
    CONSUMERS ASSOCIATION - 1987-01-31
    ASSOCIATION FOR CONSUMER RESEARCH(THE) - 1995-04-01
    icon of address 2 Marylebone Road, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-01 ~ 2011-12-31
    IIF 162 - Director → ME
  • 24
    J.CORAL LIMITED - 1990-02-14
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-12-31 ~ 1999-02-05
    IIF 135 - Director → ME
  • 25
    JOE CORAL (PROPERTIES) LIMITED - 1980-12-31
    icon of address New Castle House, Castle Boulevard, Nottingham, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-31 ~ 1999-02-05
    IIF 138 - Director → ME
  • 26
    MARK LANE (INVESTMENTS) LIMITED - 1980-12-31
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-12-31 ~ 1999-02-05
    IIF 137 - Director → ME
  • 27
    HACKREMCO (NO.685) LIMITED - 1991-07-03
    icon of address New Castle House, Castle Boulevard, Nottingham, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-31 ~ 1999-02-05
    IIF 132 - Director → ME
  • 28
    H.F.SHIRLEY LIMITED - 1979-12-31
    icon of address The Poynt 45 Wollaton Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-31 ~ 1999-02-05
    IIF 128 - Director → ME
  • 29
    JOE CORAL LIMITED - 1977-12-31
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-31 ~ 1999-02-05
    IIF 139 - Director → ME
  • 30
    BRIGHTON AND HOVE STADIUM LIMITED - 1981-12-31
    icon of address 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-31 ~ 1999-02-05
    IIF 130 - Director → ME
  • 31
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-05-28 ~ 2018-05-01
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 216 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    DATAPHARM PUBLICATIONS LIMITED - 1999-11-18
    PHARMIND PUBLICATIONS LIMITED - 1979-12-31
    icon of address Ground Floor, Pascal Place, Randalls Way, Leatherhead, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,138,355 GBP2018-12-31
    Officer
    icon of calendar 2006-04-01 ~ 2016-04-13
    IIF 31 - Director → ME
  • 33
    OBJECT ENTERPRISES LIMITED - 1991-01-22
    MUSIC COLLECTION INTERNATIONAL LIMITED - 2000-01-19
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-11-03 ~ 1999-02-28
    IIF 176 - Director → ME
  • 34
    DERWENT VALLEY HOLDINGS PUBLIC LIMITED COMPANY. - 2007-01-30
    JORDANS 172 PUBLIC LIMITED COMPANY - 1984-06-25
    icon of address 25 Savile Row, London
    Active Corporate (11 parents, 44 offsprings)
    Officer
    icon of calendar 2015-05-18 ~ 2024-05-10
    IIF 74 - Director → ME
  • 35
    YEWVEND LIMITED - 2004-06-02
    icon of address 25 Savile Row, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2024-05-01
    IIF 71 - Director → ME
  • 36
    icon of address 242 Marylebone Road, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1997-11-03 ~ 1999-02-28
    IIF 179 - Director → ME
  • 37
    ACAL PLC - 2017-11-28
    SPURFAME LIMITED - 1987-03-20
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2019-07-25
    IIF 88 - Director → ME
  • 38
    PRUDENTIAL HEALTH HOLDINGS LIMITED - 2014-11-14
    3515TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2006-11-02
    icon of address 3 More London Riverside, London
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2018-09-21 ~ 2020-12-31
    IIF 34 - Director → ME
  • 39
    E2-ONE LIMITED - 2000-08-02
    E21 LIMITED - 2000-04-04
    icon of address C/o Sungard Systems Ltd., 25 Canada Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-16 ~ 2002-01-07
    IIF 173 - Director → ME
  • 40
    SHERWOOD INTERNATIONAL GROUP LIMITED - 2003-10-31
    SHERWOOD COMPUTER CENTRE LIMITED - 1989-10-11
    SHERWOOD COMPUTER MANAGEMENT LIMITED - 1991-02-14
    SHERWOOD INSURANCE SYSTEMS LIMITED - 1989-09-07
    SUNGARD SHERWOOD SYSTEMS GROUP LIMITED - 2016-04-01
    SHERWOOD COMPUTER SERVICES GROUP LIMITED - 1996-05-07
    SHERWOOD COMPUTER CENTRE LIMITED - 1989-07-28
    FIS SHERWOOD SYSTEMS GROUP LIMITED - 2020-11-19
    SHERWOOD INSURANCE SYSTEMS LIMITED - 1991-01-29
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-02-24 ~ 2002-01-07
    IIF 171 - Director → ME
  • 41
    SUNGARD SHERWOOD SYSTEMS LIMITED - 2016-04-01
    SUNGARD SHERWOOD SYSTEMS PLC - 2004-07-15
    SHERWOOD INTERNATIONAL PLC - 2003-10-31
    SHERWOOD COMPUTER SERVICES PLC - 1996-05-07
    GALERULE LIMITED - 1985-03-18
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-14 ~ 2002-01-07
    IIF 172 - Director → ME
  • 42
    AA ELITE PRIVATE EQUITIES GP LIMITED - 2008-05-15
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2009-11-30
    IIF 220 - Director → ME
  • 43
    FORTRINN PARTNERS LTD. - 2008-12-03
    icon of address C/o Stormharbour Securities Llp, 3rd Floor, 10 Old Burlington Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ 2012-09-01
    IIF 219 - Director → ME
  • 44
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-09-18 ~ 1999-08-25
    IIF 133 - Director → ME
  • 45
    GIANT (SWANSEA) LTD - 2014-07-08
    icon of address Icknield Street Drive, Washford West, Redditch
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-22 ~ 2019-03-01
    IIF 110 - Has significant influence or control OE
  • 46
    icon of address Jan Smuts Drive, Mutualpark, Pinelands, 7405, South Africa
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2001-07-03 ~ 2002-01-30
    IIF 174 - Director → ME
  • 47
    GUARDIAN AND MANCHESTER EVENING NEWS PUBLIC LIMITEDCOMPANY(THE) - 1993-11-16
    icon of address Kings Place, 90 York Way, London, England, England
    Active Corporate (15 parents, 6 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2017-11-30
    IIF 10 - Director → ME
  • 48
    NATIONWIDE AUTOCENTRES ACQUISITIONS LIMITED - 2011-02-16
    DE FACTO 1309 LIMITED - 2006-02-07
    icon of address C/o Teneo Financial Advisory, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    IIF 211 - Has significant influence or control OE
  • 49
    DE FACTO 1682 LIMITED - 2009-03-25
    NATIONWIDE AUTOCENTRES DEVELOPMENTS LIMITED - 2011-02-16
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 108 - Has significant influence or control OE
  • 50
    NATIONWIDE AUTOCENTRES FUNDING LIMITED - 2011-02-16
    DE FACTO 1319 LIMITED - 2006-02-07
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 105 - Has significant influence or control OE
  • 51
    NATIONWIDE AUTOCENTRES HOLDINGS LIMITED - 2011-02-16
    DE FACTO 1308 LIMITED - 2006-02-07
    icon of address C/o Teneo Finanical Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    IIF 210 - Has significant influence or control OE
  • 52
    BRABCO NO: 118 (2000) LIMITED - 2000-11-13
    NATIONWIDE AUTOCENTRES LIMITED - 2011-02-16
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 209 - Has significant influence or control OE
  • 53
    PINCO 1789 LIMITED - 2002-10-22
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 111 - Has significant influence or control OE
  • 54
    PINCO 1788 LIMITED - 2002-10-22
    HALFORDS GROUP LIMITED - 2004-05-12
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-01-25 ~ 2019-03-01
    IIF 84 - Director → ME
  • 55
    MASTERBAY LIMITED - 2006-09-13
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 112 - Has significant influence or control OE
  • 56
    PINCO 1787 LIMITED - 2002-10-22
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 113 - Has significant influence or control OE
  • 57
    CYCLE REPUBLIC LIMITED - 2021-05-10
    icon of address Halfords Icknield Street Drive, Washford West, Redditch, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 109 - Has significant influence or control OE
  • 58
    JOSEPH FRISBY LIMITED - 1984-02-01
    WARD WHITE RETAIL UK LIMITED - 1988-12-14
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 214 - Has significant influence or control OE
  • 59
    icon of address C/o Teneo Financial Advisory, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 39 - Has significant influence or control OE
  • 60
    VISAHOPE LIMITED - 1986-02-12
    SALE CYCLES LIMITED - 2000-03-21
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 212 - Has significant influence or control OE
  • 61
    HAMMERSON PROPERTY AND INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE) - 1982-06-25
    HAMMERSON PROPERTY INVESTMENT AND DEVELOPMENT CORPORATION PUBLIC LIMITED COMPANY(THE) - 1994-03-21
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Active Corporate (9 parents, 10 offsprings)
    Officer
    icon of calendar 2011-05-01 ~ 2020-04-28
    IIF 16 - Director → ME
  • 62
    icon of address 4th Floor 8 Waterloo Place, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -125,967 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-09-20 ~ 2016-12-07
    IIF 93 - Director → ME
    icon of calendar 2016-12-07 ~ 2018-12-11
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-14
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    icon of address 4th Floor 8 Waterloo Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    496,573 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-10-22 ~ 2022-12-05
    IIF 183 - Director → ME
    IIF 146 - Director → ME
  • 64
    QUANTUM LEGAL COSTS COVER LIMITED - 2020-07-06
    HARBOUR LEGAL COSTS COVER LIMITED - 2017-07-20
    icon of address 4th Floor 8 Waterloo Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,815,780 GBP2024-12-31
    Officer
    icon of calendar 2016-11-17 ~ 2018-12-11
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2022-09-14
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 201 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    HEDDONGLOW LIMITED - 1997-01-27
    icon of address 77 Wades Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,359 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-01-01
    IIF 1 - Director → ME
  • 66
    THE INSTITUTE FOR CITIZENSHIP STUDIES - 1999-02-15
    icon of address Legal First, 1 Albion Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-04 ~ 2012-09-25
    IIF 164 - Director → ME
  • 67
    icon of address The Poynt 45 Wollaton Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-31 ~ 1999-02-05
    IIF 125 - Director → ME
  • 68
    icon of address 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-06 ~ 1999-08-25
    IIF 142 - Director → ME
  • 69
    LADBROKES LIMITED - 2006-02-23
    LADBROKE RACING LIMITED - 1999-07-30
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (6 parents, 19 offsprings)
    Officer
    icon of calendar 2008-03-03 ~ 2010-11-05
    IIF 153 - Director → ME
    icon of calendar 1995-07-07 ~ 1999-08-25
    IIF 126 - Director → ME
  • 70
    LADBROKES CORAL GROUP PLC - 2018-03-29
    LADBROKE GROUP P L C - 1999-05-14
    HILTON GROUP PLC - 2006-02-23
    LADBROKES PLC - 2016-10-31
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents, 19 offsprings)
    Officer
    icon of calendar 2006-02-23 ~ 2010-11-05
    IIF 154 - Director → ME
  • 71
    LADBROKE E-GAMING LIMITED - 2000-07-19
    PECANO LIMITED - 2000-06-22
    icon of address 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-26 ~ 2010-11-05
    IIF 152 - Director → ME
  • 72
    LADBROKES E-GAMING (2007) LIMITED - 2009-12-17
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2009-12-16
    IIF 156 - Director → ME
  • 73
    icon of address Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1997-12-22
    IIF 144 - Director → ME
  • 74
    icon of address Regus Level 5 Tower 42, 25 Old Broad Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-12 ~ 2008-07-07
    IIF 217 - Director → ME
  • 75
    CHESHIRE FOUNDATION HOMES FOR THE SICK. (THE) - 1976-12-31
    LEONARD CHESHIRE FOUNDATION(THE) - 2007-10-01
    icon of address Regus - The News Building Third Floor, 3 London Bridge Street, London, England
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2012-06-25 ~ 2021-07-08
    IIF 90 - Director → ME
  • 76
    THE LEONARD CHESHIRE FOUNDATION TRADING ACTIVITIES LIMITED - 1999-11-18
    icon of address Regus - The News Building, 3 London Bridge Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -273,158 GBP2023-05-31
    Officer
    icon of calendar 2017-03-21 ~ 2019-05-16
    IIF 91 - Director → ME
  • 77
    LIGHT SCIENCE TECHNOLOGIES HOLDINGS LTD - 2021-07-08
    LIGHT SCIENCE TECHNOLOGIES GROUP LTD - 2020-06-26
    icon of address The Mills, Canal Street, Derby, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2021-10-15 ~ 2023-05-30
    IIF 98 - Director → ME
  • 78
    icon of address 135 Bishopsgate, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2017-01-31
    IIF 186 - Director → ME
  • 79
    icon of address 1 Stratford Place, Montfichet Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-02-05 ~ 1999-09-20
    IIF 141 - Director → ME
  • 80
    KUDO BINGO LIMITED - 2016-05-04
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-07 ~ 2021-03-05
    IIF 47 - Director → ME
  • 81
    SPIRE MEDICAL LIMITED - 1998-05-26
    DOCTORS.NET.UK LIMITED - 2014-08-01
    icon of address One, Valentine Place, London, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2011-08-23
    IIF 81 - Director → ME
  • 82
    LADBROKES LIMITED - 1999-07-30
    CHARLES MALIZIA(TURF ACCOUNTANTS) LIMITED - 1996-10-28
    icon of address Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-17 ~ 1999-08-25
    IIF 131 - Director → ME
  • 83
    SEAMCROFT LIMITED - 1994-12-14
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-10 ~ 1999-02-28
    IIF 180 - Director → ME
  • 84
    icon of address Sandy Lodge, Northwood, Middlesex
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-01 ~ 2024-07-05
    IIF 167 - Director → ME
  • 85
    IBJ INTERNATIONAL PLC - 2000-12-01
    icon of address 30 Old Bailey, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-14 ~ 2019-12-31
    IIF 198 - Director → ME
  • 86
    icon of address 12 Charles Ii Street, London
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    4,898,111 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2010-09-06 ~ 2011-11-30
    IIF 100 - LLP Member → ME
  • 87
    icon of address New Court, St Swithin's Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2010-04-20
    IIF 120 - Director → ME
  • 88
    THE LONG TERM-MEDICAL CONDITIONS ALLIANCE - 2008-06-04
    LONG-TERM CONDITIONS ALLIANCE - 2008-10-20
    icon of address The Foundry, 17 Oval Way, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    209,755 GBP2024-03-31
    Officer
    icon of calendar 2006-05-10 ~ 2008-09-04
    IIF 33 - Director → ME
  • 89
    NESTA
    - now
    NESTA OPERATING COMPANY - 2013-07-22
    icon of address 58 Victoria Embankment, London, England
    Active Corporate (11 parents, 13 offsprings)
    Officer
    icon of calendar 2017-11-09 ~ 2025-05-08
    IIF 11 - Director → ME
  • 90
    LEHMAN BROTHERS ASSET MANAGEMENT (EUROPE) LIMITED - 2009-05-08
    HACKREMCO (NO. 2279) LIMITED - 2005-09-08
    icon of address The Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-11 ~ 2008-05-19
    IIF 218 - Director → ME
  • 91
    NUFFIELD NURSING HOMES TRUST - 2003-09-01
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (8 parents, 25 offsprings)
    Officer
    icon of calendar 2011-07-27 ~ 2018-07-25
    IIF 25 - Director → ME
  • 92
    LEX AUTOCENTRES LIMITED - 2002-04-17
    GILLDALE LIMITED - 1994-12-12
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 106 - Has significant influence or control OE
  • 93
    OCADO GROUP LIMITED - 2010-06-23
    icon of address Buildings One & Two Trident Place, Mosquito Way, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (13 parents, 7 offsprings)
    Officer
    icon of calendar 2019-09-01 ~ 2020-12-25
    IIF 80 - Director → ME
  • 94
    COLESLAW 296 LIMITED - 1996-06-14
    icon of address Oxford Brookes University Gipsy Lane, Headington, Oxford Forthe Attention Of The Director Of Finance, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-11-25 ~ 2024-07-31
    IIF 206 - Right to appoint or remove directors OE
  • 95
    COLESLAW 151 LIMITED - 1989-02-13
    OXFORD POLYTECHNIC ENTERPRISES LTD - 1993-02-01
    icon of address Oxford Brookes University Gipsy Lane, Headington, Oxford, For The Attention Of The Director Of Finance, England
    Active Corporate (4 parents)
    Equity (Company account)
    541,747 GBP2018-07-31
    Person with significant control
    icon of calendar 2020-11-25 ~ 2024-07-31
    IIF 205 - Right to appoint or remove directors OE
  • 96
    icon of address Ashurst Llp, 5 Appold Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2010-12-31
    IIF 75 - Director → ME
    icon of calendar 2006-06-27 ~ 2008-02-21
    IIF 8 - Director → ME
  • 97
    PERFORMANCE CYCLING LIMITED - 2017-04-03
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 116 - Has significant influence or control OE
  • 98
    QUAYSIDE TRADING CO. LIMITED - 1999-07-07
    WHEELIES DIRECT LIMITED - 2017-04-03
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 115 - Has significant influence or control OE
  • 99
    PETERSHAM TRUST - 2012-10-22
    icon of address 10-11 Heathfield Terrace, London
    Active Corporate (4 parents)
    Equity (Company account)
    16,233 GBP2023-12-31
    Officer
    icon of calendar 2012-07-31 ~ 2023-10-02
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2023-10-02
    IIF 117 - Has significant influence or control over the trustees of a trust OE
  • 100
    icon of address Mascalls, Mascalls Lane, Brentwood, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2001-07-13 ~ 2004-02-09
    IIF 129 - Director → ME
  • 101
    icon of address The Bell House, 57 West Street, Dorking, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,172 GBP2024-12-31
    Officer
    icon of calendar 2005-06-16 ~ 2008-02-12
    IIF 22 - Director → ME
  • 102
    HOUSE OF ILLUSTRATION - 2022-11-08
    THE QUENTIN BLAKE MUSEUM OF ILLUSTRATION - 2002-07-22
    THE QUENTIN BLAKE GALLERY OF ILLUSTRATION - 2006-10-03
    MUSEUM OF ILLUSTRATION - 2008-07-25
    THE HOUSE OF ILLUSTRATION - 2009-06-15
    icon of address C/o Goldwins Limited, 75, Maygrove Road, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-25 ~ 2022-03-08
    IIF 4 - Director → ME
  • 103
    RANK NEMO (ELEVEN) LIMITED - 1995-06-28
    CENTRE HOLIDAYS LIMITED - 1995-08-01
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2018-05-07 ~ 2018-12-17
    IIF 48 - Director → ME
  • 104
    BLUE SQUARE LIMITED - 2013-04-03
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-07 ~ 2024-01-10
    IIF 45 - Director → ME
  • 105
    ASSOCIATED LEISURE LIMITED - 1996-12-17
    ASSOCIATED LEISURE HIRE LIMITED - 1989-08-15
    PHONOGRAPHIC HIRE LIMITED - 1981-12-31
    ASSOCIATED LEISURE HIRE (LONDON) LIMITED - 1985-10-21
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-07 ~ 2018-12-17
    IIF 50 - Director → ME
  • 106
    icon of address 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-12-31 ~ 1999-02-05
    IIF 136 - Director → ME
  • 107
    icon of address The River Building - Level 1 Cannon Bridge House, 1 Cousin Lane, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2020-11-23 ~ 2021-04-09
    IIF 83 - Director → ME
  • 108
    icon of address Fourth Floor Waterways House, Grand Canal Quay, Dublin 2, Ireland
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2018-05-11 ~ 2020-06-30
    IIF 188 - Director → ME
  • 109
    icon of address 8th Floor Thavies Inn House, 3-4 Holborn Circus, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2012-07-10 ~ 2019-01-17
    IIF 94 - Director → ME
  • 110
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-16 ~ 2002-01-07
    IIF 175 - Director → ME
  • 111
    SOMERSET HOUSE LIMITED - 1998-10-07
    icon of address Somerset House, Strand, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-20 ~ 2022-09-24
    IIF 13 - Director → ME
  • 112
    SPACEBALL MEDIA LIMITED - 2005-09-30
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-05 ~ 2022-02-21
    IIF 41 - Director → ME
  • 113
    WESGIG LIMITED - 2001-03-16
    QUICKBET LIMITED - 2001-07-16
    icon of address 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2010-11-05
    IIF 151 - Director → ME
  • 114
    SATELLITE INFORMATION SERVICES LIMITED - 1993-10-01
    DELPHBYTE LIMITED - 1985-09-24
    SATELLITE RACING DEVELOPMENT LIMITED - 1986-10-13
    SATELLITE INFORMATION SERVICES (HOLDINGS) LIMITED - 2017-03-24
    icon of address 2 Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire, England
    Active Corporate (10 parents, 6 offsprings)
    Officer
    icon of calendar 1999-01-18 ~ 1999-09-07
    IIF 123 - Director → ME
  • 115
    icon of address St Christopher's School, 32 Belsize Lane, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-11-10 ~ 2019-10-01
    IIF 85 - Director → ME
  • 116
    BRABCO 304 LIMITED - 2003-02-28
    STOP N' STEER LIMITED - 2003-02-28
    icon of address C/o Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 107 - Has significant influence or control OE
  • 117
    FORTRINN PARTNERS LLP - 2011-02-08
    icon of address 233 High Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -432,476 GBP2021-12-31
    Officer
    icon of calendar 2011-02-07 ~ 2012-12-01
    IIF 215 - LLP Member → ME
  • 118
    icon of address 233 High Holborn, London, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Cash at bank and in hand (Company account)
    48 GBP2021-12-31
    Officer
    icon of calendar 2010-11-10 ~ 2012-06-18
    IIF 221 - Director → ME
  • 119
    icon of address 233 High Holborn, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    85,002 GBP2021-03-31
    Officer
    icon of calendar 2011-10-01 ~ 2012-06-01
    IIF 121 - LLP Member → ME
  • 120
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2021-03-05 ~ 2022-02-21
    IIF 68 - Director → ME
  • 121
    UNDERVALUED ASSETS TRUST PLC - 2004-07-06
    icon of address 6th Floor, 7 Castle Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2011-07-04
    IIF 87 - Director → ME
  • 122
    TELECITY GROUP PLC - 2016-01-19
    INHOCO 3266 PUBLIC LIMITED COMPANY - 2005-10-27
    icon of address Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-05 ~ 2016-01-15
    IIF 77 - Director → ME
    icon of calendar 2007-10-05 ~ 2016-01-15
    IIF 140 - Director → ME
  • 123
    O2 PLC - 2007-01-02
    TELEFÓNICA EUROPE PLC - 2011-02-11
    TELEFONICA O2 EUROPE PLC - 2008-05-30
    TELEFONICA EUROPE PLC - 2019-10-14
    TELEFONICA O2 HOLDINGS PLC - 2019-10-14
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-09-01 ~ 2006-01-23
    IIF 9 - Director → ME
  • 124
    icon of address Brunel Building, 57 North Wharf Road, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2015-06-04 ~ 2021-01-31
    IIF 76 - Director → ME
  • 125
    THE CONSUMER FINANCIAL EDUCATION BODY LIMITED - 2011-02-22
    THE CONSUMER FINANCIAL EDUCATION BODY - 2011-04-04
    icon of address Money & Pensions Serive Borough Hall, Cauldwell Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2011-01-04 ~ 2014-12-31
    IIF 37 - Director → ME
  • 126
    RANK NEMO (TWENTY-SIX) LIMITED - 2011-09-05
    icon of address Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-07 ~ 2018-12-17
    IIF 49 - Director → ME
  • 127
    THE ASSOCIATION OF REMOTE GAMBLING OPERATORS LIMITED - 2005-07-22
    icon of address 8th Floor 167 Fleet Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2004-07-15 ~ 2010-09-01
    IIF 127 - Director → ME
  • 128
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2021-03-05 ~ 2022-02-21
    IIF 40 - Director → ME
  • 129
    RULEPLEDGE LIMITED - 1992-02-19
    icon of address 6th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-25 ~ 1999-08-25
    IIF 124 - Director → ME
  • 130
    CYCLEWORLD (CARDIFF) LIMITED - 2007-06-15
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 114 - Has significant influence or control OE
  • 131
    MARK 2199 LIMITED - 1992-07-29
    VIRGIN FLYER LIMITED - 2007-07-02
    VIRGIN COMPUTERS LIMITED - 2009-02-09
    icon of address Jubilee House, Gosforth, Newcastle-upon-tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-12 ~ 2018-04-30
    IIF 17 - Director → ME
  • 132
    MOSCOW NARODNY BANK LIMITED - 2006-10-23
    VTB BANK EUROPE PLC - 2009-01-12
    icon of address C/o Teneo Financial Advisory Limited, The Carter Building 11 Pilgrim Street, London
    In Administration Corporate
    Officer
    icon of calendar 2017-09-19 ~ 2022-12-12
    IIF 196 - Director → ME
  • 133
    SAVVY BIKES LIMITED - 2017-04-03
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-03-01
    IIF 213 - Has significant influence or control OE
  • 134
    CONSUMER PROTECTION LIMITED - 1987-01-31
    CONSUMERS' ASSOCIATION LIMITED - 1995-04-01
    icon of address 2 Marylebone Road, London
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2011-03-01 ~ 2015-02-28
    IIF 78 - Director → ME
    icon of calendar 2017-04-05 ~ 2022-10-06
    IIF 12 - Director → ME
    icon of calendar 2011-02-01 ~ 2011-12-31
    IIF 163 - Director → ME
  • 135
    TRONICLONG LIMITED - 2002-05-10
    WILLIAM HILL PLC - 2021-05-12
    WILLIAM HILL LIMITED - 2002-05-28
    icon of address 1 Bedford Avenue, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-02 ~ 2018-04-30
    IIF 157 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.