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 Gareth Davies

    Related profiles found in government register
  • Mr Gareth Davies
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address 7, Yew Tree Close, Potton, Sandy, Bedfordshire, SG19 2BF

      IIF 2
    • icon of address 166, West Road, Sawbridgeworth, CM21 0BP, England

      IIF 3
  • Mr Gareth Davies
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Mr Gareth Davies
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Mr Gareth Davies
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Racecourse Avenue, Monkmoor, Shrewsbury, Shropshire, SY2 5BU, United Kingdom

      IIF 7
  • Mr Gareth Davies
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8 IIF 9
  • Mr Gareth Davies
    British born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Gareth Davies
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Gareth Davies
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Mr Gareth James Davies
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Dalefield Drive, Telford, TF5 0DP, United Kingdom

      IIF 13
  • Mr Gareth Paul Davies
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Gareth James
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Dalefield Drive, Admaston, Telford, Shropshire, TF5 0DP, England

      IIF 16
    • icon of address 31, Dalefield Drive, Admaston, Telford, TF5 0DP, United Kingdom

      IIF 17
  • Davies, Gareth James
    British marketing directer born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 423, Poulton Road, Wallasey, Merseyside, CH44 4DF, United Kingdom

      IIF 18
  • Davies, Gareth James
    British telecommunications & project consultant born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Dulwich Grange, Bratton, Telford, Shropshire, TF5 0ED, United Kingdom

      IIF 19
  • Mr Gareth David Gwynne Davies
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 20
  • Davies, Gareth
    British caterer born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Yew Tree Close, Potton, Sandy, Bedfordshire, SG19 2BF

      IIF 21
  • Davies, Gareth
    British entrepreneur born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • icon of address The London Colney Football Club, Po Box 1178, St. Albans, AL1 9XL, United Kingdom

      IIF 23
  • Davies, Gareth
    British telecommunications consultant born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Dalefield Drive, Admaston, Telford, Shropshire, TF5 0DP, United Kingdom

      IIF 24
  • Mr Gareth Davies
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Svs House, Oliver Grove, London, SE25 6EJ, England

      IIF 25
    • icon of address Longlane House, Long Lane, Heronsgate, Rickmansworth, Hertfordshire, WD3 5BT, England

      IIF 26
  • Mr Gareth Davies
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8b, Aston Hall Road, Birmingham, B6 7FE, England

      IIF 27
  • Mr Gareth Davies
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 28
  • Mr Gareth Davies
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Locks Hill, Frome, Somerset, BA11 1NA, United Kingdom

      IIF 29
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Davies, Gareth David Gwynne
    British consultant born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hind Close, Cardiff, CF24 2EF, Wales

      IIF 31
  • Davies, Gareth David Gwynne
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, England

      IIF 32
    • icon of address The Stables, 109b Everton Road, Potton, Hertfordshire, SG19 2PD, United Kingdom

      IIF 33
  • Davies, Gareth Paul
    British business consultant born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 34
  • Davies, Gareth Paul
    British chartered accountant born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77a, Reporton Road, London, SW6 7JP, England

      IIF 35
    • icon of address 99 Napier Court, Ranelagh Gardens, London, SW6 3XA, England

      IIF 36
  • Davies, Gareth Paul
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kreston Reeves Llp, 24 Chiswell Street, London, EC1Y 4YX, United Kingdom

      IIF 37
    • icon of address The Crown Business Park, The Crown Business Park, Station Road, Old Dalby, Melton Mowbray, Leicestershire, LE14 3NQ, England

      IIF 38
  • Mr Gareth Christopher Davies
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gareth Davies
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Co 1, Penmaen Isa, Penmaenmawr, Gwynedd, LL34 6NS, Wales

      IIF 42
  • Mr Gareth Davies
    English born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 43
    • icon of address 166, West Road, Sawbridgeworth, CM21 0BP, England

      IIF 44
  • Mr William Doughty
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Davies, Gareth
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Davies, Gareth
    British graphic design cons born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longlane House, Longlane, Heronsgate, Hertfordshire, WD3 5BT

      IIF 47
  • Davies, Gareth
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Davies, Gareth
    British gardener born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Davies, Gareth
    British chartered accountant born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Davies, Gareth
    British pilot born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Davies, Gareth
    British roofer born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Racecourse Avenue, Monkmoor, Shrewsbury, Shropshire, SY2 5BU, United Kingdom

      IIF 52
  • Davies, Gareth
    British company director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Davies, Gareth
    British consultant born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Locks Hill, Frome, Somerset, BA11 1NA, United Kingdom

      IIF 54
  • Davies, Gareth
    British cto born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
  • Davies, Gareth
    British director born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Mr William Doughty
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mbi Coakley Limited, 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, England

      IIF 57
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58 IIF 59 IIF 60
  • Doughty, William
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bush Farm, Church Road, Epping Green, Hertford, SG13 8NB, United Kingdom

      IIF 62
    • icon of address Bush Farm, Church Road, Epping Green, Hertford, Hertfordshire, SG13 8NB, United Kingdom

      IIF 63
    • icon of address 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 64
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
    • icon of address 6, New Street Square, London, EC4A 3BF, United Kingdom

      IIF 66
    • icon of address Bluefield Partners Llp, 53, Chandos Place, London, England, WC2N 4HS, England

      IIF 67
  • Doughty, William
    British fund manager born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68
    • icon of address 100, Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 69
  • Doughty, William
    British managing partner born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70
  • Doughty, William
    British none born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, Gresham Street, London, EC2V 7BX, United Kingdom

      IIF 71
  • Doughty, William
    British partner born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, Gresham Street, London, EC2V 7BX, England

      IIF 72
  • Mr Gareth James Davies
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Towngate, Eccleston, Chorley, PR7 5QS, England

      IIF 73
  • Mr Paul Gareth Davies
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Assets Limited, Chiltern Chambers, St. Peters Avenue, Caversham, Reading, RG4 7DH, United Kingdom

      IIF 74
    • icon of address Chiltern Chambers, St Peters Avenue, Caversham, Reading, Berkshire, RG4 7DH

      IIF 75
  • Davies, Gareth Christopher
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, High Street, Harlesden, London, NW10 4SJ, United Kingdom

      IIF 76
    • icon of address 84, High Street, London, NW10 4SJ, England

      IIF 77
    • icon of address Flat A, 166 Fernhead Road, Maida Vale, London, W9 3EL, England

      IIF 78
  • Mr Gareth Paul Davies
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atlas Chambers, 33 West Street, Brighton, East Sussex, BN1 2RE, England

      IIF 79
  • Davies, Gareth Paul
    born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 80
    • icon of address 99 Napier Court, Ranelagh Gardens, London, SW6 3XA, United Kingdom

      IIF 81
  • Davies, Gareth James
    British telecommunications consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Towngate, Eccleston, Chorley, PR7 5QS, England

      IIF 82
  • Mr William Robert Doughty
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Threshelfords Business Park, Inworth Road, Feering, Colchester, CO5 9SE, England

      IIF 83 IIF 84
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 85
  • Davies, Gareth
    born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 86
  • Doughty, William Robert
    British banker born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brockhampton Springs, West, Street, Havant, Hampshire, PO9 1LG

      IIF 87 IIF 88
    • icon of address Brockhampton Springs, West Street, Havant, Hants, PO9 1LG

      IIF 89
  • Doughty, William Robert
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 90
  • Doughty, William Robert
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Station Road, Epping, CM16 4HG, England

      IIF 91
  • Doughty, William Robert
    British financier born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Club House, Brookmans Park, Herts, AL9 7AT

      IIF 92
  • Doughty, William Robert
    British fund manager born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QJ

      IIF 93 IIF 94
  • Doughty, William Robert
    British investment banker born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Doughty, William Robert
    British investment director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QJ

      IIF 177 IIF 178
  • Doughty, William Robert
    British investment manager born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QJ

      IIF 179
  • Doughty, William Robert
    British llp designated member born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QJ, United Kingdom

      IIF 180
  • Doughty, William Robert
    British managing partner, energy services born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gareth David Gwynne Davies
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orange Tree, 166 West Road, Sawbridgeworth, Hertfordshire, CM21 0PB, England

      IIF 183
  • Doughty, William
    born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bush Farm, Church Road, Epping Green, Hertford, SG13 8NB, England

      IIF 184
  • Davies, Gareth David Gwynne
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orange Tree, 166 West Road, Sawbridgeworth, Hertfordshire, CM21 0BP, United Kingdom

      IIF 185
    • icon of address The Orange Tree, 166 West Road, Sawbridgeworth, Hertfordshire, CM21 0PB, England

      IIF 186
  • Doughty, William Robert
    born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Threshelfords Business Park, Inworth Road, Feering, Colchester, CO5 9SE, England

      IIF 187
    • icon of address 10, Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QJ

      IIF 188 IIF 189 IIF 190
    • icon of address 10, Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QJ, United Kingdom

      IIF 193
  • Davies, Gareth
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Deanery Road, Bristol, BS1 5AF, England

      IIF 194
  • Davies, Gareth
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8b, Aston Hall Road, Birmingham, B6 7FE, England

      IIF 195
  • Davies, Gareth
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 196
  • Davies, Gareth
    British chief technical officer born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 197
  • Davies, Gareth
    English chef born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 198
    • icon of address 166, West Road, Sawbridgeworth, CM21 0BP, England

      IIF 199
  • Davies, Gareth
    English entrepreneur born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, West Road, Sawbridgeworth, CM21 0BP, England

      IIF 200
  • Davies, Paul Gareth
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltern Chambers, St Peters Avenue, Caversham, Reading, Berkshire, RG4 7DH

      IIF 201
  • Davies, Paul Gareth
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Assets Limited, Chiltern Chambers, St. Peters Avenue, Caversham, Reading, RG4 7DH, United Kingdom

      IIF 202
  • Davies, Gareth
    British civil engineering born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Co 1, Penmaen Isa, Penmaenmawr, Gwynedd, LL34 6NS, Wales

      IIF 203
  • Mr Robert William Doughty
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Radnor Park Crescent, Folkestone, Kent, CT19 5AS

      IIF 204
  • Doughty, Robert William
    British company director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Radnor Park Crescent, Folkestone, Kent, CT19 5AS

      IIF 205
  • Doughty, Robert William
    British consultant born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Radnor Park Crescent, Folkestone, Kent, CT19 5AS

      IIF 206
  • Mr William Robert Doughty
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mbi Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, England

      IIF 207 IIF 208
  • Doughty, William Robert
    British managing partner born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 209
  • Doughty, Robert William
    British consultant

    Registered addresses and corresponding companies
    • icon of address 17 Radnor Park Crescent, Folkestone, Kent, CT19 5AS

      IIF 210
  • Davies, Gareth, Mr.

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 211
  • Doughty, William Robert
    born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, New Street Square, London, EC4A 3BF, United Kingdom

      IIF 212
  • Davies, Gareth

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 213
  • Doughty, William Robert
    British banker born in May 1968

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address 17 Radnor Park Crescent, Folkestone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,711 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Has significant influence or controlOE
  • 2
    icon of address Unit 8b Aston Hall Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-03 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2022-04-03 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 40 Queen Anne Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-17 ~ now
    IIF 212 - LLP Member → ME
  • 5
    icon of address C/o Assets Limited Chiltern Chambers, St. Peters Avenue, Caversham, Reading, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    168,243 GBP2023-10-31
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ now
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address The Club House, Brookmans Park, Herts
    Active Corporate (8 parents)
    Equity (Company account)
    561,288 GBP2024-03-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 92 - Director → ME
  • 7
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 175 - Director → ME
  • 8
    icon of address 31 Dalefield Drive, Admaston, Telford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 166 West Road, Sawbridgeworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 11
    DUSTY BIDCO LIMITED - 2018-12-19
    icon of address Level 5, 10 Dominion Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 182 - Director → ME
  • 12
    DUSTY TOPCO LIMITED - 2018-12-19
    icon of address Level 5, 10 Dominion Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 181 - Director → ME
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,080 GBP2023-12-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 197 - Director → ME
    icon of calendar 2024-12-19 ~ now
    IIF 211 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    icon of address 11 Hind Close, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 31 - Director → ME
  • 19
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,771 GBP2023-10-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 46 - Director → ME
    icon of calendar 2020-10-13 ~ now
    IIF 213 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 20
    icon of address 7 Yew Tree Close, Potton, Sandy, Bedfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-11-30
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 167-169, 5th Floor Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 22
    icon of address Co 1 Penmaen Isa, Penmaenmawr, Gwynedd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    18,404 GBP2024-03-31
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2019-08-03 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Svs House, Oliver Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12 GBP2018-01-31
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Svs House, Oliver Grove, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,074 GBP2018-11-30
    Officer
    icon of calendar 2003-06-03 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 25
    icon of address C/o Mbi Coakley Ltd 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,723,584 GBP2019-03-31
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 208 - Has significant influence or controlOE
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 49 - Director → ME
  • 27
    icon of address 1 Derwent Business Centre, Clarke Street, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 28
    icon of address 1178, The London Colney Football Club, Po Box 1178, St. Albans, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 23 - Director → ME
  • 29
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,601 GBP2024-08-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 30
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,921 GBP2024-04-05
    Officer
    icon of calendar 2012-02-14 ~ now
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 31
    icon of address 84 High Street, Harlesden, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15 GBP2024-06-30
    Officer
    icon of calendar 2015-06-03 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 32
    MAPLEHILL CAPITAL LIMITED - 2020-02-17
    icon of address 84 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    135 GBP2024-08-31
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 77a Reporton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 35 - Director → ME
  • 34
    OAK ROOM PARTNERS LLP - 2013-11-28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 184 - LLP Designated Member → ME
    icon of calendar 2013-10-08 ~ dissolved
    IIF 81 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 35
    CHELSEA WINE CO LTD - 2015-01-05
    icon of address C/o Mbi Coakley Limited 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    160,028 GBP2019-05-30
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 36
    icon of address C/o Mbi Coakley Ltd 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -900,069 GBP2018-04-30
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 207 - Has significant influence or controlOE
  • 37
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 166 West Road, Sawbridgeworth, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15,528 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 39
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 86 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 40
    icon of address 87 Towngate, Eccleston, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 41
    icon of address 25 Dulwich Grange, Bratton, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 19 - Director → ME
  • 42
    icon of address 31 Dalefield Drive, Admaston, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 24 - Director → ME
  • 43
    SYNDICATE 17 LIMITED - 2022-05-17
    RE-THINQ LIMITED - 2021-11-17
    DEEDY & CO LTD - 2021-05-28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 15a Station Road, Epping, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,553 GBP2024-05-31
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 91 - Director → ME
  • 45
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 46
    MAPLEHILL ASSET MANAGEMENT LIMITED - 2024-12-16
    icon of address 84 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,247 GBP2024-11-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 47
    icon of address 23 Locks Hill, Frome, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,233 GBP2020-08-31
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 49
    WRD CONSULTANCY (PARTNER) LIMITED - 2009-12-10
    icon of address Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,052,908 GBP2024-03-31
    Officer
    icon of calendar 2009-07-31 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-10 ~ now
    IIF 187 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to surplus assets - 75% or moreOE
    IIF 83 - Right to appoint or remove membersOE
  • 51
    icon of address C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address Chiltern Chambers St Peters Avenue, Caversham, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    164,211 GBP2017-09-30
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 53
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 64 - Director → ME
  • 54
    AGHOCO 1108 LIMITED - 2012-07-12
    icon of address 100 Barbirolli Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 69 - Director → ME
  • 55
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,378 GBP2023-11-30
    Officer
    icon of calendar 2013-11-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 56
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    IIF 171 - Director → ME
  • 57
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 193 - LLP Designated Member → ME
  • 58
    icon of address 9 Racecourse Avenue, Monkmoor, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 109
  • 1
    ABBEY NATIONAL (OVERSEAS) LIMITED - 1990-01-01
    ABBEY NATIONAL (JERSEY) LIMITED - 1986-12-05
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-21 ~ 2004-02-24
    IIF 216 - Director → ME
  • 2
    icon of address Griffths Tavistock House North, Tavistock Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-07-18 ~ 2004-02-24
    IIF 215 - Director → ME
  • 3
    BEALAW (458) LIMITED - 1998-03-27
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2008-01-02
    IIF 121 - Director → ME
  • 4
    LEATHERGRANGE LIMITED - 2001-04-06
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2008-01-02
    IIF 94 - Director → ME
    icon of calendar 2002-07-18 ~ 2005-02-01
    IIF 224 - Director → ME
  • 5
    icon of address 17 Radnor Park Crescent, Folkestone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,711 GBP2018-04-30
    Officer
    icon of calendar 2001-08-22 ~ 2018-02-08
    IIF 206 - Director → ME
    icon of calendar 2001-08-22 ~ 2018-02-08
    IIF 210 - Secretary → ME
  • 6
    RAILGRANGE LIMITED - 2005-07-15
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-14 ~ 2008-01-02
    IIF 93 - Director → ME
  • 7
    ROOFCARD LIMITED - 2006-11-29
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2009-12-31
    IIF 114 - Director → ME
  • 8
    BEALAW (505) LIMITED - 2000-03-10
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-30 ~ 2008-01-02
    IIF 163 - Director → ME
  • 9
    BEALAW (492) LIMITED - 1999-03-25
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-30 ~ 2008-01-02
    IIF 167 - Director → ME
  • 10
    JARVISHELF 25 LIMITED - 2002-11-06
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-26 ~ 2008-01-02
    IIF 173 - Director → ME
  • 11
    JARVISHELF 31 LIMITED - 2002-11-06
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2008-01-02
    IIF 133 - Director → ME
  • 12
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2008-01-02
    IIF 131 - Director → ME
  • 13
    icon of address 30 Manstone Lane Manstone Lane, Sidmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-02-16 ~ 2012-04-30
    IIF 63 - Director → ME
  • 14
    JARVISHELF 13 LIMITED - 2002-02-18
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-26 ~ 2008-01-02
    IIF 160 - Director → ME
  • 15
    JARVISHELF 12 LIMITED - 2001-10-26
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2008-01-02
    IIF 143 - Director → ME
  • 16
    PROFITSTAKE PUBLIC LIMITED COMPANY - 1991-03-20
    icon of address Brockhampton Springs, West Street, Havant, Hants
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2009-12-31
    IIF 89 - Director → ME
  • 17
    SAIR MEDICAL LIMITED - 1996-11-06
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2006-06-06 ~ 2008-01-02
    IIF 102 - Director → ME
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ 2017-05-25
    IIF 70 - Director → ME
  • 19
    CONTINENTAL SHELF 102 LIMITED - 1998-05-22
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-22 ~ 2008-01-02
    IIF 101 - Director → ME
  • 20
    CONTINENTAL SHELF 87 LIMITED - 1997-12-10
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-22 ~ 2008-01-02
    IIF 99 - Director → ME
  • 21
    SOLAR PHOTOVOLTAIC (SPV 1) LIMITED - 2017-01-27
    GLOBERISE LTD. - 2011-07-12
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2012-04-02
    IIF 180 - Director → ME
  • 22
    MOTION PICTURE PARTNERS INTERNATIONAL (E) LLP - 2005-04-15
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,398,141 GBP2021-04-05
    Officer
    icon of calendar 2004-09-01 ~ 2013-04-06
    IIF 188 - LLP Member → ME
  • 23
    MOTION PICTURE PARTNERS INTERNATIONAL (F) LLP - 2005-04-15
    icon of address Nyman Libson Paul, 124 Regina House, Finchley Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,860,445 GBP2021-04-05
    Officer
    icon of calendar 2004-09-01 ~ 2013-04-06
    IIF 190 - LLP Member → ME
  • 24
    EDENMARSH LIMITED - 1997-10-08
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2006-09-15
    IIF 123 - Director → ME
  • 25
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2008-01-02
    IIF 110 - Director → ME
  • 26
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2008-02-06
    IIF 157 - Director → ME
  • 27
    JARVISHELF 44 LIMITED - 2003-02-26
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2008-01-02
    IIF 98 - Director → ME
  • 28
    JARVISHELF 45 LIMITED - 2003-03-07
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2008-01-02
    IIF 158 - Director → ME
  • 29
    MACROCOM (601) LIMITED - 2000-08-09
    icon of address C/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    83,395 GBP2024-03-31
    Officer
    icon of calendar 2006-03-09 ~ 2008-03-04
    IIF 103 - Director → ME
  • 30
    SEMPERIAN SCHOOLS STAFFORD LIMITED - 2013-03-22
    TOTAL SCHOOL SOLUTIONS (STAFFORD) LIMITED - 2009-04-07
    SGE (HOLST) SCHOOLS LTD. - 2005-07-05
    PLACEWEBB LIMITED - 2000-03-29
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    642,531 GBP2024-03-31
    Officer
    icon of calendar 2005-11-18 ~ 2008-01-02
    IIF 178 - Director → ME
  • 31
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2010-01-01
    IIF 144 - Director → ME
  • 32
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2008-01-02
    IIF 170 - Director → ME
  • 33
    icon of address Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-30 ~ 2010-01-01
    IIF 130 - Director → ME
  • 34
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2017-12-06
    IIF 38 - Director → ME
  • 35
    icon of address 1-2 Rhodium Point, Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,612 GBP2023-12-31
    Officer
    icon of calendar 2006-09-15 ~ 2014-03-27
    IIF 205 - Director → ME
  • 36
    BONDCO 769 LIMITED - 2000-07-11
    icon of address 3rd Floor (south) 200 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,286,059 GBP2024-12-31
    Officer
    icon of calendar 2005-12-21 ~ 2009-12-31
    IIF 104 - Director → ME
  • 37
    BONDCO 768 LIMITED - 2000-07-11
    icon of address 3rd Floor (south) 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar 2005-12-21 ~ 2009-12-31
    IIF 154 - Director → ME
  • 38
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-06 ~ 2012-04-10
    IIF 191 - LLP Member → ME
  • 39
    PRECIS (2169) LIMITED - 2002-04-12
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-08 ~ 2008-01-02
    IIF 127 - Director → ME
  • 40
    SHELFCO (NO.1750) LIMITED - 2000-11-28
    HARROWBY RESIDENTIAL ONE LIMITED - 2000-01-24
    SHELFCO (NO.1712) LIMITED - 1999-08-17
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2008-01-02
    IIF 137 - Director → ME
  • 41
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-22 ~ 2008-01-02
    IIF 107 - Director → ME
  • 42
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2008-05-12
    IIF 108 - Director → ME
  • 43
    3621ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2008-12-15
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-12 ~ 2009-12-31
    IIF 146 - Director → ME
  • 44
    STROBETECH LIMITED - 2001-07-09
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-22 ~ 2008-01-02
    IIF 129 - Director → ME
  • 45
    JARVISHELF 7 LIMITED - 2001-05-11
    UPP (MILLER STREET) B LIMITED - 2001-03-16
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2008-01-02
    IIF 119 - Director → ME
  • 46
    icon of address 1b Uplands Park Road, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88,210 GBP2024-02-29
    Officer
    icon of calendar 2018-02-09 ~ 2019-09-28
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ 2019-09-28
    IIF 1 - Right to appoint or remove directors OE
  • 47
    LS LONDON MANAGEMENT LIMITED - 2016-08-17
    LST SECURITISATION COMPANY LIMITED - 2008-02-21
    SHELFCO (NO. 3460) LIMITED - 2007-11-20
    icon of address 100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    36,461,000 GBP2022-03-31
    Officer
    icon of calendar 2007-11-20 ~ 2008-02-19
    IIF 149 - Director → ME
  • 48
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-02 ~ 2009-01-12
    IIF 192 - LLP Designated Member → ME
  • 49
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-02 ~ 2009-01-12
    IIF 189 - LLP Designated Member → ME
  • 50
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,601 GBP2024-08-31
    Officer
    icon of calendar 2021-11-15 ~ 2022-11-01
    IIF 32 - Director → ME
  • 51
    INHOCO 2876 LIMITED - 2003-08-01
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2008-01-02
    IIF 172 - Director → ME
  • 52
    BROOMCO (1742) LIMITED - 1999-03-18
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-30 ~ 2009-12-31
    IIF 116 - Director → ME
    icon of calendar 2005-01-20 ~ 2007-04-25
    IIF 109 - Director → ME
  • 53
    SIMPLE HEALTHCARE LIMITED - 2010-03-05
    MERCIA HEALTHCARE LIMITED - 2010-03-02
    BROOMCO (1743) LIMITED - 1999-03-04
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2009-12-31
    IIF 136 - Director → ME
    icon of calendar 2005-01-20 ~ 2007-04-25
    IIF 156 - Director → ME
  • 54
    EVER 1757 LIMITED - 2002-05-15
    icon of address 5th Floor 1 Marsden Street, Manchester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2007-09-19
    IIF 219 - Director → ME
    icon of calendar 2002-11-22 ~ 2003-07-01
    IIF 220 - Director → ME
  • 55
    EVER 1677 LIMITED - 2002-05-15
    icon of address 5th Floor 1 Marsden Street, Manchester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2007-09-19
    IIF 217 - Director → ME
    icon of calendar 2002-11-22 ~ 2003-07-01
    IIF 221 - Director → ME
  • 56
    INHOCO 3122 LIMITED - 2004-09-22
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2008-01-02
    IIF 100 - Director → ME
  • 57
    METER SERVE (NORTH EAST) LIMITED - 2023-12-12
    EVER 1756 LIMITED - 2002-05-15
    icon of address 5th Floor 1 Marsden Street, Manchester, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2007-09-19
    IIF 222 - Director → ME
    icon of calendar 2002-11-22 ~ 2003-07-01
    IIF 214 - Director → ME
  • 58
    METER SERVE (NORTH WEST) LIMITED - 2023-12-12
    EVER 1676 LIMITED - 2002-05-15
    icon of address 5th Floor 1 Marsden Street, Manchester, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2007-09-19
    IIF 223 - Director → ME
    icon of calendar 2002-11-22 ~ 2003-07-01
    IIF 218 - Director → ME
  • 59
    HOMELEASE REGISTRY LTD - 2024-05-01
    GEOGENUK LTD - 2023-10-05
    HOMELEASE REGISTRY LTD - 2023-01-04
    UKCFA PROPERTY REGISTRY LIMITED - 2018-12-10
    icon of address Suite 10 Welsh Road, Sealand, Deeside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-23 ~ 2015-07-02
    IIF 18 - Director → ME
  • 60
    HOMEBREEZE LIMITED - 2004-02-03
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2008-01-02
    IIF 117 - Director → ME
  • 61
    OAK ROOM PARTNERS LLP - 2013-11-28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-24
    IIF 45 - Has significant influence or control as a member of a firm OE
  • 62
    CHELSEA WINE CO LTD - 2015-01-05
    icon of address C/o Mbi Coakley Limited 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    160,028 GBP2019-05-30
    Officer
    icon of calendar 2013-11-28 ~ 2014-07-14
    IIF 34 - Director → ME
  • 63
    FLOCKBRIDGE PLC - 2003-10-22
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-12-23 ~ 2009-12-31
    IIF 150 - Director → ME
  • 64
    PIXIEMIST LIMITED - 2003-10-22
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-23 ~ 2009-12-31
    IIF 125 - Director → ME
  • 65
    REFAL 508 LIMITED - 1997-07-25
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-23 ~ 2009-12-31
    IIF 179 - Director → ME
  • 66
    ROWANDELL LIMITED - 1995-10-30
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-12-23 ~ 2009-12-13
    IIF 135 - Director → ME
  • 67
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2012-08-02
    IIF 174 - Director → ME
  • 68
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,496 GBP2024-09-30
    Officer
    icon of calendar 2017-09-22 ~ 2017-12-06
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ 2018-07-10
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    MASMELO 1 LIMITED - 2004-03-08
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2004-04-13 ~ 2008-01-02
    IIF 141 - Director → ME
  • 70
    RYHURST LIMITED - 2006-03-01
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-08 ~ 2008-01-02
    IIF 166 - Director → ME
  • 71
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2008-01-02
    IIF 169 - Director → ME
  • 72
    JARVISHELF 22 LIMITED - 2002-05-08
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-26 ~ 2008-01-02
    IIF 162 - Director → ME
  • 73
    RICHMOND SCHOOLS SERVICES LIMITED - 2002-03-11
    JARVISHELF 14 LIMITED - 2002-03-04
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2008-01-02
    IIF 165 - Director → ME
  • 74
    TRONICBLINK LIMITED - 2001-06-08
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-22 ~ 2008-01-02
    IIF 120 - Director → ME
  • 75
    IMAGILE BUSINESS SUPPORT LIMITED - 2021-10-01
    SEMPERIAN CAPITAL MANAGEMENT LIMITED - 2017-04-04
    TRILLIUM (CAPITAL MANAGEMENT) LIMITED - 2009-02-09
    LAND SECURITIES TRILLIUM (CAPITAL MANAGEMENT) LIMITED - 2009-01-26
    LAND SECURITIES TRILLIUM NO.20 LIMITED - 2007-06-15
    SHELFCO (NO. 3337) LIMITED - 2006-12-13
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-09-17 ~ 2009-12-31
    IIF 139 - Director → ME
  • 76
    IMAGILE GROUP LIMITED - 2021-10-01
    SEMPERIAN (HOLDINGS) LIMITED - 2017-04-04
    TCM HOLDINGS LIMITED - 2009-02-02
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2019-03-31
    IIF 95 - Director → ME
    icon of calendar 2008-12-09 ~ 2009-12-31
    IIF 126 - Director → ME
  • 77
    TRILLIUM NEWCASTLE ESTATES LIMITED - 2009-02-02
    SMIF NEWCASTLE ESTATES LIMITED - 2007-09-17
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-16 ~ 2008-01-02
    IIF 113 - Director → ME
  • 78
    TRILLIUM PPP HOLDINGS LIMITED - 2009-02-02
    AMEC INVESTMENTS LIMITED - 2008-01-28
    AMEC SPARECO (7) LIMITED - 1999-10-19
    INHOCO 465 LIMITED - 1999-05-11
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-11-12 ~ 2009-12-31
    IIF 145 - Director → ME
  • 79
    TRILLIUM PPP INVESTMENT PARTNERS GP LIMITED - 2009-02-02
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-08-07 ~ 2009-12-31
    IIF 151 - Director → ME
  • 80
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2010-03-31 ~ 2012-03-31
    IIF 176 - Director → ME
    icon of calendar 2009-09-04 ~ 2009-12-31
    IIF 122 - Director → ME
  • 81
    TRILLIUM PPP INVESTMENT PARTNERS LIMITED - 2009-02-02
    TRILLIUM PPP INVESTMENT PARTNERS (FINANCE) LIMITED - 2007-10-04
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2007-09-26 ~ 2009-12-31
    IIF 147 - Director → ME
  • 82
    TRILLIUM PPP INVESTMENT PARTNERS NO. 2 LIMITED - 2009-02-02
    TRILLIUM PPP INVESTMENT PARTNERS LIMITED - 2007-10-04
    TRILLIUM CAPITAL LIMITED - 2007-07-04
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (6 parents, 47 offsprings)
    Officer
    icon of calendar 2007-08-07 ~ 2009-12-31
    IIF 148 - Director → ME
  • 83
    TRILLIUM PPP NEWCO 1 LIMITED - 2009-02-02
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-11-13 ~ 2009-12-31
    IIF 106 - Director → ME
  • 84
    TRILLIUM PPP NEWCO 2 LIMITED - 2009-02-02
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 22 offsprings)
    Officer
    icon of calendar 2008-11-13 ~ 2009-12-31
    IIF 142 - Director → ME
  • 85
    TRILLIUM PPP NEWCO 3 LIMITED - 2009-02-02
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-11-13 ~ 2009-12-31
    IIF 161 - Director → ME
  • 86
    HACKREMCO (NO.1860) LIMITED - 2001-10-11
    icon of address Brockhampton Springs, West, Street, Havant, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2009-12-31
    IIF 87 - Director → ME
  • 87
    HACKREMCO (NO.1852) LIMITED - 2001-10-02
    icon of address Brockhampton Springs, West Street, Havant, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2009-12-31
    IIF 88 - Director → ME
  • 88
    TICKETBLOCK LIMITED - 1998-03-19
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-30 ~ 2009-12-31
    IIF 168 - Director → ME
  • 89
    GLANCECHANGE LIMITED - 1998-03-10
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2009-12-31
    IIF 138 - Director → ME
  • 90
    ESGUK LTD - 2024-05-01
    HOMELEASE LTD - 2022-12-01
    RDG CORP LIMITED - 2018-12-10
    icon of address Suite 10 Welsh Road, Sealand, Deeside, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2015-03-02 ~ 2015-06-11
    IIF 16 - Director → ME
  • 91
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-16 ~ 2019-05-03
    IIF 66 - Director → ME
    icon of calendar 2016-07-01 ~ 2016-08-31
    IIF 67 - Director → ME
  • 92
    JARVISHELF 5 LIMITED - 2001-05-11
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2008-01-02
    IIF 159 - Director → ME
  • 93
    icon of address C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ 2019-06-04
    IIF 186 - Director → ME
  • 94
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2008-01-02
    IIF 134 - Director → ME
  • 95
    POINTISSUE LIMITED - 1999-09-01
    icon of address 4 Manchester Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2008-03-04
    IIF 177 - Director → ME
  • 96
    PPM HOLDINGS LIMITED - 1998-07-17
    icon of address 140 London Wall, London
    Dissolved Corporate (7 parents, 23 offsprings)
    Officer
    icon of calendar 2007-06-12 ~ 2009-01-12
    IIF 153 - Director → ME
  • 97
    LAND SECURITIES TRILLIUM LIMITED - 2009-01-26
    TRILLIUM INVESTMENTS GP LIMITED - 2001-03-22
    PPM CENTRAL GP LIMITED - 1998-07-17
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 54 offsprings)
    Officer
    icon of calendar 2007-06-05 ~ 2009-01-12
    IIF 140 - Director → ME
  • 98
    JARVISHELF 52 LIMITED - 2003-02-21
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-08-26 ~ 2006-12-08
    IIF 97 - Director → ME
  • 99
    JARVISHELF 42 LIMITED - 2003-01-17
    icon of address 8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,725,611 GBP2024-03-31
    Officer
    icon of calendar 2004-08-26 ~ 2006-12-08
    IIF 152 - Director → ME
  • 100
    UK HIGHWAYS PLC - 1997-05-09
    U.K. HIGHWAYS PLC - 1996-07-05
    SIGNOPTION PUBLIC LIMITED COMPANY - 1994-08-30
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-17 ~ 2008-03-03
    IIF 164 - Director → ME
  • 101
    UK HIGHWAYS A419/417 LIMITED - 1996-05-08
    TANKAY LIMITED - 1995-07-24
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2008-03-03
    IIF 112 - Director → ME
  • 102
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2006-09-21
    IIF 155 - Director → ME
  • 103
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (6 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2006-09-21
    IIF 118 - Director → ME
  • 104
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-22 ~ 2008-01-02
    IIF 115 - Director → ME
  • 105
    JARVISHELF 2 LIMITED - 2000-12-29
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2008-01-02
    IIF 128 - Director → ME
  • 106
    WITHERNSEA COMMUNITY HOSPITAL LIMITED - 1997-08-01
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2008-01-02
    IIF 111 - Director → ME
  • 107
    CATALYST HEALTHCARE (WORCESTER) HOLDINGS LIMITED - 2011-11-17
    WALNUTBASE LIMITED - 1998-12-16
    icon of address C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-30 ~ 2010-01-05
    IIF 105 - Director → ME
  • 108
    CATALYST HEALTHCARE (WORCESTER) PLC - 2011-10-17
    WALNUTPLACE PLC - 1998-12-15
    icon of address C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2010-01-05
    IIF 132 - Director → ME
  • 109
    JARVIS PFI HOLDINGS LIMITED - 2006-11-01
    JARVISHELF 46 LIMITED - 2003-03-03
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2004-08-26 ~ 2008-01-02
    IIF 124 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.