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

Mr Paul William Sweeting

    Related profiles found in government register
  • Mr Paul William Sweeting
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise Village, Prince Albert Gardens, Grimsby, DN31 3AT, United Kingdom

      IIF 1
    • icon of address 79, Bletchley Road, Leeds, West Yorkshire, LS18 4FG, United Kingdom

      IIF 2
  • Sweeting, Paul William
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cattle Sheds, Edwards Green Farm, Brickendon Lane, Brickendon, Hertfordshire, SG13 8NT, England

      IIF 3
    • icon of address Unit C6-c7, Stafford Park 11, Telford, Shropshire, TF3 3AY, England

      IIF 4
    • icon of address Queensgate Works, Bilston Road, Wolverhampton, West Midlands, WV2 2NJ

      IIF 5
  • Sweeting, Paul William
    British engineer born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise Village, Prince Albert Gardens, Grimsby, DN31 3AT, United Kingdom

      IIF 6
  • Pienaar, Andries Daniel Faber
    British business consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, George Street, London, W1U 7DW, England

      IIF 7
  • Pienaar, Andries Daniel Faber
    British ceo born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 61, 30 Blandford Street, London, W1U 4BY

      IIF 8
  • Pienaar, Andries Daniel Faber
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Savile Row House, 7 Vigo Street, London, W1S 3HF, England

      IIF 9
  • Pienaar, Andries Daniel Faber
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Quern House, Mill Court, Great Shelford, Cambridgeshire, CB22 5LD, United Kingdom

      IIF 10
    • icon of address 4th Floor Savile Row House, 7 Vigo Street, London, W1S 3HF, England

      IIF 11 IIF 12
    • icon of address 1, Pityme Business Centre, St Minver, Wadebridge, Cornwall, PL27 6NU, United Kingdom

      IIF 13
  • Pienaar, Andries Daniel Faber
    British founder born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 7 Vigo Street, London, W1S 3HF, United Kingdom

      IIF 14
  • Pienaar, Andries Daniel Faber
    British group ceo born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Bartholomew Close, London, EC1A 7BL, United Kingdom

      IIF 15
  • Pienaar, Andries Daniel Faber
    British none born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Savile Row House, Vigo Street, London, W1S 3HF, United Kingdom

      IIF 16
  • Batchelor, Lance Henry Lowe
    British chairman born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Farringdon Street, London, EC4A 4AF, England

      IIF 17
    • icon of address Nexus Place, 25 Farringdon Street, London, EC4A 4AF

      IIF 18 IIF 19
  • Batchelor, Lance Henry Lowe
    British chief executive, saga born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Vincent House, 30 Orange Street, London, WC2H 7HH

      IIF 20
  • Batchelor, Lance Henry Lowe
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enbrook Park, Sandgate, Folkestone, Kent, CT20 3SE

      IIF 21
    • icon of address 4th Floor, 2 Fouberts Place, London, W1F 7PA, United Kingdom

      IIF 22 IIF 23
  • Batchelor, Lance Henry Lowe
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enbrook Park, Sandgate High Street, Sandgate, Folkestone, CT20 3SE, United Kingdom

      IIF 24 IIF 25
    • icon of address 1-2, Castle Lane, London, London, SW1E 6DR, England

      IIF 26
    • icon of address 1-2, Castle Lane, London, SW1E 6DR, England

      IIF 27
    • icon of address C/o Interpath Limited, 10 Fleet Place, London, EC4M 7RB

      IIF 28 IIF 29
  • Batchelor, Lance Henry Lowe
    British group chief executive born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sweeting, Paul William
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Bletchley Road, Leeds, West Yorkshire, LS18 4FG, United Kingdom

      IIF 49
    • icon of address Site B2, Hobson Industrial Estate, Hobson, Newcastle Upon Tyne, NE16 6EA

      IIF 50
    • icon of address Queensgate Works, Bilston Road, Wolverhampton, West Midlands, WV2 2NJ, England

      IIF 51
  • Sweeting, Paul William
    British group ceo born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address ., Queensgate Works, Bilston Road, Wolverhampton, West Midlands, WV2 2NJ, United Kingdom

      IIF 52
  • Pienaar, Andries Daniel Faber
    born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Savile Row House, 7 Vigo Street, London, W1S 3HF, United Kingdom

      IIF 53 IIF 54
  • Albo, Giuseppina
    Canadian chief executive officer born in November 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Tower Bridge House, St Katharine's Way, London, E1W 1DD

      IIF 55
  • Albo, Giuseppina
    Canadian group ceo born in November 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address St Helen's, 1 Undershaft, London, EC3P 3DQ

      IIF 56
  • Batchelor, Lance Henry Lowe, Hon Captain
    British group ceo born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hms Belfast, Tooley Street, London, SE1 2JH, England

      IIF 57
  • Mr Andries Daniel Faber Pienaar
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Savile Row House, 7 Vigo Street, London, W1S 3HF, England

      IIF 58
  • Lowe Batchelor, Lance Henry
    British group chief executive born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enbrook Park, Sandgate, Folkestone, Kent, CT20 3SE, United Kingdom

      IIF 59
  • Mr Andries Daniel Faber Pienaar
    British born in March 1970

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 4th Floor Savile Row House, 7 Vigo Street, London, W1S 3HF

      IIF 60
    • icon of address 4th Floor, Savile Row House, 7 Vigo Street, London, W1S 3HF, United Kingdom

      IIF 61
    • icon of address 4th Floor, Savile Row House, Vigo Street, London, W1S 3HF, England

      IIF 62
    • icon of address C5 Capital Ltd, 4th Floor Savile Row House, 7 Vigo Street, London, W1S 3HF, United Kingdom

      IIF 63
  • Mr Andries Daniel Faber Pienaar
    British born in March 1970

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 4th Floor Saville Row House, 7 Vigo Street, London, W1S 3JR

      IIF 64
    • icon of address C/o Worldwide Corporate Advisors, St Clements House, 27 Clements Lane, London, EC4N 7AE, England

      IIF 65
  • Batchelor, Lance Henry Lowe
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2, Castle Lane, London, SW1E 6DR, England

      IIF 66
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, England

      IIF 67
    • icon of address 1, Thornbury, West Ashland, Milton Keynes, MK6 4BB, England

      IIF 68
  • Despineux, Sebastian
    German group ceo born in June 1981

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Po Box 18, Centurion House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3UJ, England

      IIF 69
    • icon of address Titan Business Centre, Central House, Victoria Court, Cleckheaton, West Yorkshire, BD19 5DN, England

      IIF 70
  • Pienaar, Andries Daniel Faber
    British director born in March 1970

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address C/o Worldwide Corporate Advisors, St Clements House, 27 Clements Lane, London, EC4N 7AE, England

      IIF 71
  • Pienaar, Andries Daniel Faber
    British investor born in March 1970

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 1 Savile Row, London, W1S 3JR, United Kingdom

      IIF 72
  • Batchelor, Lance Henry Lowe
    British ceo born in January 1964

    Resident in Uk

    Registered addresses and corresponding companies
  • Batchelor, Lance Henry Lowe
    British chief executive born in January 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1, Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB

      IIF 82 IIF 83
  • Batchelor, Lance Henry Lowe
    British chief executive director born in January 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1, Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB

      IIF 84
  • Batchelor, Lance Henry Lowe
    British chief executive officer born in January 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1, Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB, United Kingdom

      IIF 85 IIF 86
  • Batchelor, Lance Henry Lowe
    British director born in January 1964

    Resident in Uk

    Registered addresses and corresponding companies
  • Batchelor, Lance Henry Lowe
    British none born in January 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1, Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB

      IIF 94
  • Albo, Giuseppina
    Canadian, Italian member of the board of management born in November 1962

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 107, Königinstrasse, München, Bavaria 80802, Germany

      IIF 95
child relation
Offspring entities and appointments
Active 23
  • 1
    MOREPROUD LIMITED - 1987-03-11
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 87 - Director → ME
  • 2
    icon of address Enterprise Village, Prince Albert Gardens, Grimsby, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Worldwide Corporate Advisors St Clements House, 27 Clements Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 79 Bletchley Road, Horsforth, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    C5 ADVISORY LIMITED - 2015-10-19
    icon of address 4th Floor, Savile Row House, 7 Vigo Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,552 GBP2016-12-31
    Officer
    icon of calendar 2014-06-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
  • 6
    icon of address 4th Floor, Savile Row House, 7 Vigo Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 7
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-05 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 4th Floor Savile Row House, 7 Vigo Street, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-05 ~ now
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Right to appoint or remove membersOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 4th Floor, Savile Row House, 7 Vigo Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 10
    CLOUD LEADERSHIP CENTRE - 2021-02-12
    LEADERSHIP TECHNOLOGY CENTRE - 2016-08-17
    icon of address 4th Floor Saville Row House, 7 Vigo Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    52,138 GBP2022-12-31
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 64 - Has significant influence or controlOE
  • 11
    icon of address 4th Floor 7 Vigo Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address Unit C6-c7, Stafford Park 11, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,175,061 GBP2024-06-30
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 4 - Director → ME
  • 13
    JHT FABRICATIONS LTD - 2006-04-25
    MOBILE WELDING AND FABRICATIONS LTD - 2007-10-08
    icon of address Site B2 Hobson Industrial Estate, Hobson, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    139,829 GBP2024-06-30
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 50 - Director → ME
  • 14
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 89 - Director → ME
  • 15
    icon of address The Cattle Sheds Edwards Green Farm, Brickendon Lane, Brickendon, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    103 GBP2023-06-30
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address 4 Quern House, Mill Court, Great Shelford, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -308,928 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 10 - Director → ME
  • 17
    icon of address . Queensgate Works, Bilston Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    145,990 GBP2024-06-30
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 52 - Director → ME
  • 18
    icon of address Acre House, 11/15 William Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    639,745 GBP2024-12-31
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 67 - Director → ME
  • 19
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 22 - Director → ME
  • 20
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 23 - Director → ME
  • 21
    MILLERSFORD LIMITED - 2000-06-30
    icon of address Queensgate Works, Bilston Road, Wolverhampton, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,307,358 GBP2024-06-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 5 - Director → ME
  • 22
    icon of address Queensgate Works, Bilston Road, Wolverhampton, West Midlands, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    686,651 GBP2023-06-30
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 51 - Director → ME
  • 23
    icon of address Hms Belfast, Tooley Street, London, England
    Active Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    5,751,944 GBP2023-12-31
    Officer
    icon of calendar 2014-11-12 ~ now
    IIF 57 - Director → ME
Ceased 63
  • 1
    icon of address 23 Neuptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ 2014-01-08
    IIF 68 - Director → ME
  • 2
    ALLIED MEDICARE NURSING SERVICES LIMITED - 1994-12-15
    NOTIONVALE LIMITED - 1983-08-26
    ALLIED HEALTHCARE (UK) LIMITED - 2005-07-01
    ALLIED MEDICARE LIMITED - 2000-12-29
    icon of address 33 Glasshouse Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    28,302 GBP2024-12-31
    Officer
    icon of calendar 2014-04-23 ~ 2015-12-01
    IIF 33 - Director → ME
  • 3
    icon of address 1-2 Castle Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -38,603,681 GBP2024-03-31
    Officer
    icon of calendar 2023-06-28 ~ 2024-09-30
    IIF 66 - Director → ME
  • 4
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,646,721 GBP2024-12-31
    Officer
    icon of calendar 2018-01-22 ~ 2019-09-26
    IIF 55 - Director → ME
  • 5
    icon of address 4th Floor, Savile Row House, 7 Vigo Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2009-09-11 ~ 2012-11-30
    IIF 8 - Director → ME
  • 6
    icon of address 25 Moorgate, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2015-08-12
    IIF 16 - Director → ME
  • 7
    CLAIMFAST LIMITED - 2013-01-11
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-06 ~ 2020-01-31
    IIF 43 - Director → ME
  • 8
    CONSOLIDATED HEALTHCARE AGENCIES LIMITED - 2020-09-16
    icon of address Suite 5g Gatwick House, Peeks Brook Lane, Horley, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -8,000 GBP2024-03-31
    Officer
    icon of calendar 2019-07-05 ~ 2020-01-31
    IIF 25 - Director → ME
  • 9
    icon of address C/o Cooper Parry Sky View Argosy Road, Castle Donington, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-07-30 ~ 2014-01-08
    IIF 76 - Director → ME
  • 10
    icon of address C/o Cooper Parry Sky View Argosy Road, Castle Donington, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-07-30 ~ 2014-01-08
    IIF 80 - Director → ME
  • 11
    icon of address 23 Neptune Court, Vanguard Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-09 ~ 2014-01-08
    IIF 94 - Director → ME
  • 12
    TAYLOR PRICE INSURANCE SERVICES LIMITED - 2009-07-16
    YIPPEE KI YAY LIMITED - 2006-05-25
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-27 ~ 2017-06-30
    IIF 42 - Director → ME
  • 13
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-19 ~ 2014-03-16
    IIF 85 - Director → ME
  • 14
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-19 ~ 2014-03-16
    IIF 86 - Director → ME
  • 15
    DOMINO'S PIZZA PLC - 1999-11-01
    DOUBLEMEASURE PUBLIC LIMITED COMPANY - 1999-10-15
    DOMINO'S PIZZA UK & IRL PLC - 2012-05-23
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (9 parents, 9 offsprings)
    Officer
    icon of calendar 2010-07-13 ~ 2014-03-16
    IIF 83 - Director → ME
  • 16
    DOMINO'S PIZZA GROUP LIMITED - 2012-05-23
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2011-06-27 ~ 2014-03-16
    IIF 82 - Director → ME
  • 17
    DP ROSE LIMITED - 2012-12-21
    icon of address C/o Cooper Parry Sky View Argosy Road, East Midlands Airport, Derby, Derbyshire, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    6,803,424 GBP2023-12-31
    Officer
    icon of calendar 2012-07-05 ~ 2014-03-16
    IIF 78 - Director → ME
  • 18
    icon of address 23 Neptune Court Vanguard Way, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2014-01-08
    IIF 79 - Director → ME
  • 19
    icon of address 23 Neptune Court Vanguard Way, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2014-01-08
    IIF 77 - Director → ME
  • 20
    D.P. NEWCASTLE LIMITED - 2022-11-21
    HAPPYGOAL LIMITED - 2003-07-11
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    150,000 GBP2024-12-31
    Officer
    icon of calendar 2011-06-27 ~ 2014-03-16
    IIF 93 - Director → ME
  • 21
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-06-27 ~ 2014-03-16
    IIF 92 - Director → ME
  • 22
    icon of address 23 Neptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-05 ~ 2014-01-08
    IIF 81 - Director → ME
  • 23
    CLIFFCASE LIMITED - 2006-07-18
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-27 ~ 2014-03-16
    IIF 91 - Director → ME
  • 24
    G3 GOOD GOVERNANCE LIMITED - 2012-01-27
    icon of address 1 Portland Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,648,666 GBP2021-12-31
    Officer
    icon of calendar 2004-03-16 ~ 2014-01-13
    IIF 7 - Director → ME
  • 25
    SPORTSCOVER UNDERWRITING LIMITED - 2015-04-01
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-13 ~ 2019-09-17
    IIF 56 - Director → ME
  • 26
    icon of address 1-2 Castle Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -39,865,151 GBP2024-03-31
    Officer
    icon of calendar 2021-05-06 ~ 2024-09-30
    IIF 27 - Director → ME
  • 27
    icon of address 1-2 Castle Lane, London, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    49,451,797 GBP2024-03-31
    Officer
    icon of calendar 2021-05-06 ~ 2024-09-30
    IIF 26 - Director → ME
  • 28
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ 2023-09-22
    IIF 29 - Director → ME
  • 29
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-06 ~ 2023-09-22
    IIF 28 - Director → ME
  • 30
    icon of address 23 Neptune Court, Vanguard Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-09 ~ 2014-01-08
    IIF 75 - Director → ME
  • 31
    icon of address C/o Cooper Parry Sky View, Argosy Road, East Midlands Airport, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-12-02 ~ 2014-03-16
    IIF 74 - Director → ME
  • 32
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-25 ~ 2021-04-30
    IIF 17 - Director → ME
  • 33
    TMD FRICTION HOLDINGS (UK) LTD - 2024-12-10
    icon of address Titan Business Centre Central House, Victoria Court, Cleckheaton, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-10 ~ 2024-12-11
    IIF 70 - Director → ME
  • 34
    MUNCHENER RUCKVERSICHERUNGS- GESELLSCHAFT - 2010-04-01
    icon of address Königinstrasse 107 80802, Munich, Germany
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2017-12-31
    IIF 95 - Director → ME
  • 35
    NATIONAL GALLERY PUBLICATIONS LIMITED - 1999-09-27
    NATIONAL GALLERY COMPANY LIMITED - 2022-04-04
    icon of address The National Gallery, Trafalgar Square, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2019-01-09
    IIF 20 - Director → ME
  • 36
    NESTOR HEALTHCARE GROUP PLC - 2011-04-14
    NESTOR-BNA PUBLIC LIMITED COMPANY - 1997-06-13
    FOLDEAGLE LIMITED - 1986-04-30
    icon of address Allen House, Westmead Road, Sutton, England
    Dissolved Corporate (1 parent, 17 offsprings)
    Officer
    icon of calendar 2014-04-23 ~ 2015-12-01
    IIF 35 - Director → ME
  • 37
    icon of address Central Sqaure, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (4 parents, 31 offsprings)
    Officer
    icon of calendar 2014-04-23 ~ 2015-12-01
    IIF 48 - Director → ME
  • 38
    icon of address 40, George Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-17 ~ 2013-12-31
    IIF 13 - Director → ME
  • 39
    PIMCO 2362 LIMITED - 2005-12-13
    icon of address Nexus Place, 25 Farringdon Street, London
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2020-11-25 ~ 2021-04-30
    IIF 18 - Director → ME
  • 40
    icon of address Nexus Place, 25 Farringdon Street, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2020-11-25 ~ 2021-04-30
    IIF 19 - Director → ME
  • 41
    PLATINUM 200 LIMITED - 2004-11-24
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-24 ~ 2020-01-31
    IIF 36 - Director → ME
  • 42
    PLATINUM 300 LIMITED - 2004-11-24
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-24 ~ 2020-01-31
    IIF 39 - Director → ME
  • 43
    PLATINUM 400 LIMITED - 2004-11-24
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-24 ~ 2020-01-31
    IIF 38 - Director → ME
  • 44
    SAGA SHIPPING COMPANY LIMITED - 2009-02-10
    ACROMAS SHIPPING LIMITED - 2016-06-29
    IBIS (338) LIMITED - 1996-12-11
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2020-02-28
    IIF 37 - Director → ME
  • 45
    INTER CITY TOURS LIMITED - 1978-12-31
    SAGA HOLIDAYS PUBLIC LIMITED COMPANY - 1988-05-01
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 29 offsprings)
    Officer
    icon of calendar 2014-04-23 ~ 2020-01-31
    IIF 40 - Director → ME
  • 46
    SAGA LIVING WELL LIMITED - 2014-10-07
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-12 ~ 2020-01-31
    IIF 59 - Director → ME
  • 47
    PLATINUM 100 LIMITED - 2004-11-01
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-23 ~ 2020-01-31
    IIF 41 - Director → ME
  • 48
    AGHOCO 1267 LIMITED - 2014-12-22
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-13 ~ 2020-01-31
    IIF 21 - Director → ME
  • 49
    ADVISER (125) LIMITED - 1990-01-17
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-23 ~ 2020-01-31
    IIF 44 - Director → ME
  • 50
    SAGA LIMITED - 2002-06-10
    SAGA COMMUNICATIONS LIMITED - 2017-07-21
    NEW VILLAS RENTALS LIMITED - 1980-12-31
    TAKE 5 FAMILY HOLIDAYS LIMITED - 1995-11-20
    APEX HOLIDAYS LIMITED - 1980-12-31
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-13 ~ 2020-01-20
    IIF 34 - Director → ME
  • 51
    SEQUOIA NEWCO 2 LIMITED - 2013-12-23
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2014-04-14 ~ 2020-01-31
    IIF 46 - Director → ME
  • 52
    ACROMAS FINANCIAL SERVICES LIMITED - 2018-02-02
    SAGA INVESTMENT DIRECT LIMITED - 2006-12-20
    SAGA PERSONAL FINANCE LIMITED - 2011-05-24
    IBIS (297) LIMITED - 1995-08-08
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-24 ~ 2020-01-31
    IIF 31 - Director → ME
  • 53
    SAGA PLC
    - now
    SAGA LIMITED - 2014-05-02
    SEQUOIA NEWCO 1 LIMITED - 2013-12-23
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-14 ~ 2020-01-31
    IIF 30 - Director → ME
  • 54
    SAGA VENTURES LTD - 2016-05-21
    icon of address Enbrook Park Sandgate High Street, Sandgate, Folkestone, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-07 ~ 2020-01-31
    IIF 47 - Director → ME
  • 55
    ALGARVE DEVELOPMENTS LIMITED - 1984-07-09
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-18 ~ 2020-01-23
    IIF 32 - Director → ME
  • 56
    TITAN TRAVEL (UK) LIMITED - 2022-12-01
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-15 ~ 2020-01-31
    IIF 24 - Director → ME
  • 57
    ACROMAS HOLIDAYS LIMITED - 2016-06-29
    SIDECONTACT LIMITED - 1988-02-25
    SAGA HOLIDAYS LIMITED - 2009-02-05
    SAGA FINANCIAL LIMITED - 1988-05-01
    icon of address 3 Pancras Square, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2014-04-28 ~ 2020-01-06
    IIF 45 - Director → ME
  • 58
    icon of address One, Bartholomew Close, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-20 ~ 2021-06-18
    IIF 15 - Director → ME
  • 59
    ICEDRIFT LIMITED - 2002-01-23
    icon of address Tmd Friction Uk Ltd, Oakesway, Hartlepool, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    114,972 GBP2023-12-31
    Officer
    icon of calendar 2022-01-10 ~ 2022-01-19
    IIF 69 - Director → ME
  • 60
    icon of address 23 Neptune Court, Vanguard Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2012-12-09 ~ 2014-01-08
    IIF 73 - Director → ME
  • 61
    DRESDNER KLEINWORT WASSERSTEIN LEASING MARCH (2) LIMITED - 2006-09-18
    KLEINWORT BENSON LEASING MARCH (2) LTD. - 2001-04-10
    DRESDNER KLEINWORT LEASING MARCH (2) LIMITED - 2009-07-02
    PALLAS LEASING (NUMBER 9) LIMITED - 1986-03-20
    WARBURG INDUSTRIAL LEASING COMPANY (NUMBER 1) LTD - 1995-12-22
    VENTCLOSE LIMITED - 1985-11-01
    DOMINO'S LEASING LIMITED - 2023-10-16
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-27 ~ 2014-03-16
    IIF 88 - Director → ME
  • 62
    DP CAPITAL LIMITED - 2024-08-15
    SPICETRI LIMITED - 1999-11-08
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-27 ~ 2014-03-16
    IIF 84 - Director → ME
  • 63
    SELECTPORT LIMITED - 1997-09-17
    DP GROUP DEVELOPMENTS LIMITED - 2024-11-06
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-27 ~ 2014-03-16
    IIF 90 - 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.