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 William Robert Doughty

    Related profiles found in government register
  • Mr William Robert Doughty
    British born in May 1968

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Mr William Doughty
    British born in May 1968

    Resident in United Kingdom

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

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

      IIF 5 IIF 6 IIF 7
  • Mr William Doughty
    British born in December 1981

    Resident in United Kingdom

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

      IIF 9
  • Mr William Robert Doughty
    British born in May 1968

    Resident in England

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

      IIF 10 IIF 11
  • Doughty, William Robert
    British banker born in May 1968

    Resident in United Kingdom

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

      IIF 12 IIF 13
    • Brockhampton Springs, West Street, Havant, Hants, PO9 1LG

      IIF 14
  • Doughty, William Robert
    British company director born in May 1968

    Resident in United Kingdom

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

      IIF 15
  • Doughty, William Robert
    British director born in May 1968

    Resident in United Kingdom

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

      IIF 16
  • Doughty, William Robert
    British financier born in May 1968

    Resident in United Kingdom

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

      IIF 17
  • Doughty, William Robert
    British fund manager born in May 1968

    Resident in United Kingdom

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

      IIF 18 IIF 19
  • 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
    • 10 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QJ

      IIF 102 IIF 103
  • Doughty, William Robert
    British investment manager born in May 1968

    Resident in United Kingdom

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

      IIF 104
  • Doughty, William Robert
    British llp designated member born in May 1968

    Resident in United Kingdom

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

      IIF 105
  • Doughty, William Robert
    British managing partner, energy services born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gareth Davies
    British born in May 1981

    Resident in United Kingdom

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

      IIF 108
  • Mr Gareth Davies
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gareth Davies
    British born in April 1999

    Resident in United Kingdom

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

      IIF 111
  • Mr Gareth Davies
    British born in November 1979

    Resident in United Kingdom

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

      IIF 112
    • 7, Yew Tree Close, Potton, Sandy, Bedfordshire, SG19 2BF

      IIF 113
    • 166, West Road, Sawbridgeworth, CM21 0BP, England

      IIF 114
  • Mr Gareth Davies
    British born in December 1981

    Resident in United Kingdom

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

      IIF 115
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 116
  • Mr Gareth Davies
    British born in October 1984

    Resident in United Kingdom

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

      IIF 117
  • Mr Gareth James Davies
    British born in November 1977

    Resident in United Kingdom

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

      IIF 118
  • Davies, Gareth
    British pilot born in May 1981

    Resident in United Kingdom

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

      IIF 119
  • Doughty, William
    British director born in May 1968

    Resident in United Kingdom

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

      IIF 120
    • Bush Farm, Church Road, Epping Green, Hertford, Hertfordshire, SG13 8NB, United Kingdom

      IIF 121
    • 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 122
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 123
    • 6, New Street Square, London, EC4A 3BF, United Kingdom

      IIF 124
    • Bluefield Partners Llp, 53, Chandos Place, London, England, WC2N 4HS, England

      IIF 125
  • Doughty, William
    British fund manager born in May 1968

    Resident in United Kingdom

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

      IIF 126
    • 100, Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 127
  • Doughty, William
    British managing partner born in May 1968

    Resident in United Kingdom

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

      IIF 128
  • Doughty, William
    British none born in May 1968

    Resident in United Kingdom

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

      IIF 129
  • Doughty, William
    British partner born in May 1968

    Resident in United Kingdom

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

      IIF 130
  • Doughty, William Robert
    born in May 1968

    Resident in United Kingdom

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

      IIF 131
    • 10, Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QJ

      IIF 132 IIF 133 IIF 134
    • 10, Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QJ, United Kingdom

      IIF 137
  • Mr Gareth Paul Davies
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Gareth
    British company director born in June 1972

    Resident in United Kingdom

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

      IIF 140
  • Davies, Gareth
    British graphic design cons born in June 1972

    Resident in United Kingdom

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

      IIF 141
  • Davies, Gareth
    British director born in February 1973

    Resident in United Kingdom

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

      IIF 142
  • Davies, Gareth
    British gardener born in August 1974

    Resident in United Kingdom

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

      IIF 143
  • Davies, Gareth
    British company director born in April 1989

    Resident in United Kingdom

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

      IIF 144
  • Davies, Gareth
    British consultant born in April 1989

    Resident in United Kingdom

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

      IIF 145
  • Davies, Gareth
    British cto born in April 1989

    Resident in United Kingdom

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

      IIF 146
  • Davies, Gareth
    British director born in April 1999

    Resident in United Kingdom

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

      IIF 147
  • Gareth Davies
    British born in June 1972

    Resident in United Kingdom

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

      IIF 148
  • Gareth Davies
    British born in February 1973

    Resident in United Kingdom

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

      IIF 149
  • Davies, Gareth
    British caterer born in November 1979

    Resident in United Kingdom

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

      IIF 150
  • Davies, Gareth
    British entrepreneur born in November 1979

    Resident in United Kingdom

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

      IIF 151
    • The London Colney Football Club, Po Box 1178, St. Albans, AL1 9XL, United Kingdom

      IIF 152
  • Davies, Gareth
    British telecommunications consultant born in November 1979

    Resident in United Kingdom

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

      IIF 153
  • Davies, Gareth
    British chartered accountant born in December 1981

    Resident in United Kingdom

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

      IIF 154
  • Davies, Gareth
    British roofer born in October 1984

    Resident in United Kingdom

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

      IIF 155
  • Davies, Gareth Paul
    British business consultant born in December 1981

    Resident in United Kingdom

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

      IIF 156
  • Davies, Gareth Paul
    British chartered accountant born in December 1981

    Resident in United Kingdom

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

      IIF 157
    • 99 Napier Court, Ranelagh Gardens, London, SW6 3XA, England

      IIF 158
  • Davies, Gareth Paul
    British company director born in December 1981

    Resident in United Kingdom

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

      IIF 159
    • The Crown Business Park, The Crown Business Park, Station Road, Old Dalby, Melton Mowbray, Leicestershire, LE14 3NQ, England

      IIF 160
  • Mr Gareth Christopher Davies
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Gareth Christopher
    British director born in February 1973

    Resident in United Kingdom

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

      IIF 164
    • 84, High Street, London, NW10 4SJ, England

      IIF 165
    • Flat A, 166 Fernhead Road, Maida Vale, London, W9 3EL, England

      IIF 166
  • Davies, Gareth James
    British director born in November 1977

    Resident in United Kingdom

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

      IIF 167
    • 31, Dalefield Drive, Admaston, Telford, TF5 0DP, United Kingdom

      IIF 168
  • Davies, Gareth James
    British marketing directer born in November 1977

    Resident in United Kingdom

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

      IIF 169
  • Davies, Gareth James
    British telecommunications & project consultant born in November 1977

    Resident in United Kingdom

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

      IIF 170
  • Doughty, William Robert
    British managing partner born in May 1968

    Resident in England

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

      IIF 171
  • Mr Gareth David Gwynne Davies
    British born in November 1979

    Resident in United Kingdom

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

      IIF 172
  • Mr Robert William Doughty
    British born in September 1951

    Resident in England

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

      IIF 173
  • Davies, Gareth David Gwynne
    British consultant born in November 1979

    Resident in United Kingdom

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

      IIF 174
  • Davies, Gareth David Gwynne
    British director born in November 1979

    Resident in United Kingdom

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

      IIF 175
    • The Stables, 109b Everton Road, Potton, Hertfordshire, SG19 2PD, United Kingdom

      IIF 176
  • Davies, Gareth
    born in December 1981

    Resident in United Kingdom

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

      IIF 177
  • Davies, Gareth Paul
    born in December 1981

    Resident in United Kingdom

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

      IIF 178
    • 99 Napier Court, Ranelagh Gardens, London, SW6 3XA, United Kingdom

      IIF 179
  • Doughty, William
    born in May 1968

    Resident in United Kingdom

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

      IIF 180
  • Doughty, William Robert
    British banker born in May 1968

    Registered addresses and corresponding companies
  • Doughty, Robert William
    British company director born in September 1951

    Resident in England

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

      IIF 192
  • Doughty, Robert William
    British consultant born in September 1951

    Resident in England

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

      IIF 193
  • Mr Gareth Davies
    British born in April 1966

    Resident in England

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

      IIF 194
  • Mr Gareth Davies
    British born in May 1981

    Resident in England

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

      IIF 195
  • Mr Paul Gareth Davies
    British born in January 1973

    Resident in England

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

      IIF 196
    • Chiltern Chambers, St Peters Avenue, Caversham, Reading, Berkshire, RG4 7DH

      IIF 197
  • Mr Gareth Davies
    British born in June 1972

    Resident in England

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

      IIF 198
    • Longlane House, Long Lane, Heronsgate, Rickmansworth, Hertfordshire, WD3 5BT, England

      IIF 199
  • Mr Gareth Davies
    British born in February 1973

    Resident in England

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

      IIF 200
  • Mr Gareth Davies
    British born in April 1989

    Resident in England

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

      IIF 201
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 202
  • Mr Gareth James Davies
    British born in November 1977

    Resident in England

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

      IIF 203
  • Davies, Gareth
    British director born in May 1981

    Resident in England

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

      IIF 204
  • Doughty, William Robert
    born in May 1968

    Resident in England

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

      IIF 205
  • Mr Gareth Paul Davies
    British born in December 1981

    Resident in England

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

      IIF 206
  • Davies, Gareth
    British director born in June 1972

    Resident in England

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

      IIF 207
  • Davies, Gareth
    British company director born in February 1973

    Resident in England

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

      IIF 208
  • Davies, Gareth
    British chief technical officer born in April 1989

    Resident in England

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

      IIF 209
  • Davies, Gareth
    British civil engineering born in April 1966

    Resident in Wales

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

      IIF 210
  • Davies, Paul Gareth
    British company director born in January 1973

    Resident in England

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

      IIF 211
  • Davies, Paul Gareth
    British director born in January 1973

    Resident in England

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

      IIF 212
  • Doughty, Robert William
    British consultant

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

      IIF 213
  • Davies, Gareth James
    British telecommunications consultant born in November 1977

    Resident in England

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

      IIF 214
  • Mr Gareth Davies
    English born in November 1979

    Resident in England

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

      IIF 215
    • 166, West Road, Sawbridgeworth, CM21 0BP, England

      IIF 216
  • Mr Gareth David Gwynne Davies
    British born in November 1979

    Resident in England

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

      IIF 217
  • Davies, Gareth
    English chef born in November 1979

    Resident in England

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

      IIF 218
    • 166, West Road, Sawbridgeworth, CM21 0BP, England

      IIF 219
  • Davies, Gareth
    English entrepreneur born in November 1979

    Resident in England

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

      IIF 220
  • Davies, Gareth David Gwynne
    British director born in November 1979

    Resident in England

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

      IIF 221
    • The Orange Tree, 166 West Road, Sawbridgeworth, Hertfordshire, CM21 0PB, England

      IIF 222
  • Davies, Gareth, Mr.

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

      IIF 223
  • Davies, Gareth

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

      IIF 224
child relation
Offspring entities and appointments
Active 58
  • 1
    17 Radnor Park Crescent, Folkestone, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    -31,711 GBP2018-04-30
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Has significant influence or controlOE
  • 2
    Unit 8b Aston Hall Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-03 ~ dissolved
    IIF 208 - director → ME
    Person with significant control
    2022-04-03 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2016-11-28 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    40 Queen Anne Street, London
    Corporate (6 parents, 1 offspring)
    Officer
    2010-11-17 ~ now
    IIF 205 - llp-member → ME
  • 5
    C/o Assets Limited Chiltern Chambers, St. Peters Avenue, Caversham, Reading, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    168,243 GBP2023-10-31
    Officer
    2018-06-13 ~ now
    IIF 212 - director → ME
    Person with significant control
    2018-06-13 ~ now
    IIF 196 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    The Club House, Brookmans Park, Herts
    Corporate (8 parents)
    Equity (Company account)
    561,288 GBP2024-03-31
    Officer
    2018-03-05 ~ now
    IIF 17 - director → ME
  • 7
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-11-26 ~ dissolved
    IIF 100 - director → ME
  • 8
    31 Dalefield Drive, Admaston, Telford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-30 ~ dissolved
    IIF 168 - director → ME
    Person with significant control
    2018-01-30 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    166 West Road, Sawbridgeworth, England
    Corporate (1 parent)
    Officer
    2024-06-15 ~ now
    IIF 219 - director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 10
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-25 ~ dissolved
    IIF 171 - director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    DUSTY BIDCO LIMITED - 2018-12-19
    Level 5, 10 Dominion Street, London, England
    Corporate (10 parents, 1 offspring)
    Officer
    2018-06-26 ~ now
    IIF 107 - director → ME
  • 12
    DUSTY TOPCO LIMITED - 2018-12-19
    Level 5, 10 Dominion Street, London, England
    Corporate (12 parents, 1 offspring)
    Officer
    2018-06-26 ~ now
    IIF 106 - director → ME
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -33,080 GBP2023-12-31
    Officer
    2022-06-01 ~ now
    IIF 209 - director → ME
    2024-12-19 ~ now
    IIF 223 - secretary → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-19 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 15
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-07-08 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-07-08 ~ now
    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
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-03-28 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 18
    11 Hind Close, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2013-12-10 ~ dissolved
    IIF 174 - director → ME
  • 19
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,771 GBP2023-10-31
    Officer
    2020-10-13 ~ now
    IIF 140 - director → ME
    2020-10-13 ~ now
    IIF 224 - secretary → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 20
    7 Yew Tree Close, Potton, Sandy, Bedfordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-11-30
    Officer
    2015-11-16 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 21
    167-169, 5th Floor Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2023-10-18 ~ now
    IIF 218 - director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 22
    Co 1 Penmaen Isa, Penmaenmawr, Gwynedd, Wales
    Corporate (1 parent)
    Equity (Company account)
    19,594 GBP2023-03-31
    Officer
    2016-03-16 ~ now
    IIF 210 - director → ME
    Person with significant control
    2019-08-03 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
  • 23
    Svs House, Oliver Grove, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12 GBP2018-01-31
    Officer
    2015-01-26 ~ dissolved
    IIF 207 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
  • 24
    Svs House, Oliver Grove, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -44,074 GBP2018-11-30
    Officer
    2003-06-03 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2016-07-03 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
  • 25
    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
    2014-05-06 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 26
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-02 ~ dissolved
    IIF 143 - director → ME
  • 27
    1 Derwent Business Centre, Clarke Street, Derby, England
    Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 204 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 195 - Ownership of shares – More than 50% but less than 75%OE
    IIF 195 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 195 - Right to appoint or remove directorsOE
  • 28
    1178, The London Colney Football Club, Po Box 1178, St. Albans, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-14 ~ dissolved
    IIF 152 - director → ME
  • 29
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2025-01-31 ~ now
    IIF 176 - director → ME
    Person with significant control
    2021-11-15 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Right to appoint or remove directorsOE
  • 30
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    43,921 GBP2024-04-05
    Officer
    2012-02-14 ~ now
    IIF 178 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 138 - Has significant influence or controlOE
  • 31
    84 High Street, Harlesden, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57 GBP2023-06-30
    Officer
    2015-06-03 ~ now
    IIF 166 - director → ME
    Person with significant control
    2017-06-03 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 32
    MAPLEHILL CAPITAL LIMITED - 2020-02-17
    84 High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,387 GBP2023-08-31
    Officer
    2015-08-26 ~ now
    IIF 164 - director → ME
    Person with significant control
    2016-08-25 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 33
    77a Reporton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-02 ~ dissolved
    IIF 157 - director → ME
  • 34
    OAK ROOM PARTNERS LLP - 2013-11-28
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-08 ~ dissolved
    IIF 180 - llp-designated-member → ME
    2013-10-08 ~ dissolved
    IIF 179 - llp-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 35
    CHELSEA WINE CO LTD - 2015-01-05
    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
    2014-07-14 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 36
    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
    2014-04-01 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 37
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    2014-07-10 ~ now
    IIF 158 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    166 West Road, Sawbridgeworth, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15,528 GBP2021-05-31
    Officer
    2020-05-19 ~ dissolved
    IIF 220 - director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 39
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-02-12 ~ now
    IIF 177 - llp-designated-member → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 115 - Has significant influence or control as a member of a firmOE
  • 40
    87 Towngate, Eccleston, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2021-07-06 ~ now
    IIF 214 - director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 41
    25 Dulwich Grange, Bratton, Telford, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-27 ~ dissolved
    IIF 170 - director → ME
  • 42
    31 Dalefield Drive, Admaston, Telford, Shropshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-28 ~ dissolved
    IIF 153 - director → ME
  • 43
    SYNDICATE 17 LIMITED - 2022-05-17
    RE-THINQ LIMITED - 2021-11-17
    DEEDY & CO LTD - 2021-05-28
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2019-06-11 ~ dissolved
    IIF 154 - director → ME
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    15a Station Road, Epping, England
    Corporate (2 parents)
    Officer
    2016-05-27 ~ now
    IIF 16 - director → ME
  • 45
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-21 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 46
    MAPLEHILL ASSET MANAGEMENT LIMITED - 2024-12-16
    84 High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,465 GBP2023-11-30
    Officer
    2019-11-21 ~ now
    IIF 165 - director → ME
    Person with significant control
    2019-11-21 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 47
    23 Locks Hill, Frome, Somerset, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -33,233 GBP2020-08-31
    Officer
    2019-03-15 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    2013-01-11 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 49
    WRD CONSULTANCY (PARTNER) LIMITED - 2009-12-10
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,052,908 GBP2024-03-31
    Officer
    2009-07-31 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 50
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Corporate (2 parents)
    Officer
    2009-12-10 ~ now
    IIF 131 - llp-designated-member → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to surplus assets - 75% or moreOE
    IIF 1 - Right to appoint or remove membersOE
  • 51
    C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester
    Corporate (1 parent)
    Officer
    2020-02-10 ~ now
    IIF 221 - director → ME
    Person with significant control
    2019-03-05 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
  • 52
    Chiltern Chambers St Peters Avenue, Caversham, Reading, Berkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    164,211 GBP2017-09-30
    Officer
    2011-09-19 ~ dissolved
    IIF 211 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 53
    1 King William Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2023-03-01 ~ now
    IIF 122 - director → ME
  • 54
    AGHOCO 1108 LIMITED - 2012-07-12
    100 Barbirolli Square, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-05-25 ~ dissolved
    IIF 127 - director → ME
  • 55
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -65,378 GBP2022-11-30
    Officer
    2013-11-20 ~ now
    IIF 144 - director → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 56
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-07-31 ~ dissolved
    IIF 96 - director → ME
  • 57
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 137 - llp-designated-member → ME
  • 58
    9 Racecourse Avenue, Monkmoor, Shrewsbury, Shropshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 155 - director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
Ceased 109
  • 1
    ABBEY NATIONAL (OVERSEAS) LIMITED - 1990-01-01
    ABBEY NATIONAL (JERSEY) LIMITED - 1986-12-05
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (4 parents)
    Officer
    2002-06-21 ~ 2004-02-24
    IIF 183 - director → ME
  • 2
    Griffths Tavistock House North, Tavistock Square, London
    Corporate (4 parents)
    Officer
    2002-07-18 ~ 2004-02-24
    IIF 182 - director → ME
  • 3
    BEALAW (458) LIMITED - 1998-03-27
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2006-06-06 ~ 2008-01-02
    IIF 46 - director → ME
  • 4
    LEATHERGRANGE LIMITED - 2001-04-06
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2005-08-31 ~ 2008-01-02
    IIF 19 - director → ME
    2002-07-18 ~ 2005-02-01
    IIF 191 - director → ME
  • 5
    17 Radnor Park Crescent, Folkestone, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    -31,711 GBP2018-04-30
    Officer
    2001-08-22 ~ 2018-02-08
    IIF 193 - director → ME
    2001-08-22 ~ 2018-02-08
    IIF 213 - secretary → ME
  • 6
    RAILGRANGE LIMITED - 2005-07-15
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents, 1 offspring)
    Officer
    2005-07-14 ~ 2008-01-02
    IIF 18 - director → ME
  • 7
    ROOFCARD LIMITED - 2006-11-29
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2009-01-30 ~ 2009-12-31
    IIF 39 - director → ME
  • 8
    BEALAW (505) LIMITED - 2000-03-10
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents, 1 offspring)
    Officer
    2004-12-30 ~ 2008-01-02
    IIF 88 - director → ME
  • 9
    BEALAW (492) LIMITED - 1999-03-25
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents)
    Officer
    2004-12-30 ~ 2008-01-02
    IIF 92 - director → ME
  • 10
    JARVISHELF 25 LIMITED - 2002-11-06
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents, 1 offspring)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 98 - director → ME
  • 11
    JARVISHELF 31 LIMITED - 2002-11-06
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 58 - director → ME
  • 12
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 56 - director → ME
  • 13
    30 Manstone Lane Manstone Lane, Sidmouth, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2012-02-16 ~ 2012-04-30
    IIF 121 - director → ME
  • 14
    JARVISHELF 13 LIMITED - 2002-02-18
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents, 1 offspring)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 85 - director → ME
  • 15
    JARVISHELF 12 LIMITED - 2001-10-26
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 68 - director → ME
  • 16
    PROFITSTAKE PUBLIC LIMITED COMPANY - 1991-03-20
    Brockhampton Springs, West Street, Havant, Hants
    Corporate (6 parents)
    Officer
    2003-07-23 ~ 2009-12-31
    IIF 14 - director → ME
  • 17
    SAIR MEDICAL LIMITED - 1996-11-06
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents, 6 offsprings)
    Officer
    2006-06-06 ~ 2008-01-02
    IIF 27 - director → ME
  • 18
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-03 ~ 2017-05-25
    IIF 128 - director → ME
  • 19
    CONTINENTAL SHELF 102 LIMITED - 1998-05-22
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents, 1 offspring)
    Officer
    2006-03-22 ~ 2008-01-02
    IIF 26 - director → ME
  • 20
    CONTINENTAL SHELF 87 LIMITED - 1997-12-10
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents)
    Officer
    2006-03-22 ~ 2008-01-02
    IIF 24 - director → ME
  • 21
    SOLAR PHOTOVOLTAIC (SPV 1) LIMITED - 2017-01-27
    GLOBERISE LTD. - 2011-07-12
    2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Corporate (3 parents)
    Officer
    2011-12-14 ~ 2012-04-02
    IIF 105 - director → ME
  • 22
    MOTION PICTURE PARTNERS INTERNATIONAL (E) LLP - 2005-04-15
    Regina House, 124 Finchley Road, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,398,141 GBP2021-04-05
    Officer
    2004-09-01 ~ 2013-04-06
    IIF 132 - llp-member → ME
  • 23
    MOTION PICTURE PARTNERS INTERNATIONAL (F) LLP - 2005-04-15
    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
    2004-09-01 ~ 2013-04-06
    IIF 134 - llp-member → ME
  • 24
    EDENMARSH LIMITED - 1997-10-08
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2004-08-26 ~ 2006-09-15
    IIF 48 - director → ME
  • 25
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 35 - director → ME
  • 26
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (7 parents)
    Officer
    2004-08-26 ~ 2008-02-06
    IIF 82 - director → ME
  • 27
    JARVISHELF 44 LIMITED - 2003-02-26
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 23 - director → ME
  • 28
    JARVISHELF 45 LIMITED - 2003-03-07
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 83 - director → ME
  • 29
    MACROCOM (601) LIMITED - 2000-08-09
    C/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Corporate (11 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    83,395 GBP2024-03-31
    Officer
    2006-03-09 ~ 2008-03-04
    IIF 28 - 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
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    642,531 GBP2024-03-31
    Officer
    2005-11-18 ~ 2008-01-02
    IIF 103 - director → ME
  • 31
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (5 parents)
    Officer
    2009-01-30 ~ 2010-01-01
    IIF 69 - director → ME
  • 32
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 95 - director → ME
  • 33
    Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire
    Corporate (6 parents, 1 offspring)
    Officer
    2009-01-30 ~ 2010-01-01
    IIF 55 - director → ME
  • 34
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (3 parents)
    Officer
    2017-05-01 ~ 2017-12-06
    IIF 160 - director → ME
  • 35
    1-2 Rhodium Point, Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    32,612 GBP2023-12-31
    Officer
    2006-09-15 ~ 2014-03-27
    IIF 192 - director → ME
  • 36
    BONDCO 769 LIMITED - 2000-07-11
    3rd Floor (south) 200 Aldersgate Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,495,046 GBP2023-12-31
    Officer
    2005-12-21 ~ 2009-12-31
    IIF 29 - director → ME
  • 37
    BONDCO 768 LIMITED - 2000-07-11
    3rd Floor (south) 200 Aldersgate Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    2005-12-21 ~ 2009-12-31
    IIF 79 - director → ME
  • 38
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    9,472,089 GBP2021-05-01 ~ 2022-04-30
    Officer
    2006-03-06 ~ 2012-04-10
    IIF 135 - llp-member → ME
  • 39
    PRECIS (2169) LIMITED - 2002-04-12
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2006-12-08 ~ 2008-01-02
    IIF 52 - director → ME
  • 40
    SHELFCO (NO.1750) LIMITED - 2000-11-28
    HARROWBY RESIDENTIAL ONE LIMITED - 2000-01-24
    SHELFCO (NO.1712) LIMITED - 1999-08-17
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 62 - director → ME
  • 41
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2005-12-22 ~ 2008-01-02
    IIF 32 - director → ME
  • 42
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (6 parents)
    Officer
    2004-08-26 ~ 2008-05-12
    IIF 33 - director → ME
  • 43
    3621ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2008-12-15
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2008-12-12 ~ 2009-12-31
    IIF 71 - director → ME
  • 44
    STROBETECH LIMITED - 2001-07-09
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2005-12-22 ~ 2008-01-02
    IIF 54 - director → ME
  • 45
    JARVISHELF 7 LIMITED - 2001-05-11
    UPP (MILLER STREET) B LIMITED - 2001-03-16
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 44 - director → ME
  • 46
    1b Uplands Park Road, Enfield, England
    Corporate (2 parents)
    Equity (Company account)
    -56,466 GBP2023-02-28
    Officer
    2018-02-09 ~ 2019-09-28
    IIF 151 - director → ME
    Person with significant control
    2018-02-09 ~ 2019-09-28
    IIF 112 - 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
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    36,461,000 GBP2022-03-31
    Officer
    2007-11-20 ~ 2008-02-19
    IIF 74 - director → ME
  • 48
    55 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-02-02 ~ 2009-01-12
    IIF 136 - llp-designated-member → ME
  • 49
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-02-02 ~ 2009-01-12
    IIF 133 - llp-designated-member → ME
  • 50
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2021-11-15 ~ 2022-11-01
    IIF 175 - director → ME
  • 51
    INHOCO 2876 LIMITED - 2003-08-01
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents)
    Officer
    2006-06-06 ~ 2008-01-02
    IIF 97 - director → ME
  • 52
    BROOMCO (1742) LIMITED - 1999-03-18
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (7 parents, 1 offspring)
    Officer
    2009-01-30 ~ 2009-12-31
    IIF 41 - director → ME
    2005-01-20 ~ 2007-04-25
    IIF 34 - director → ME
  • 53
    SIMPLE HEALTHCARE LIMITED - 2010-03-05
    MERCIA HEALTHCARE LIMITED - 2010-03-02
    BROOMCO (1743) LIMITED - 1999-03-04
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (7 parents)
    Officer
    2009-01-30 ~ 2009-12-31
    IIF 61 - director → ME
    2005-01-20 ~ 2007-04-25
    IIF 81 - director → ME
  • 54
    EVER 1757 LIMITED - 2002-05-15
    5th Floor 1 Marsden Street, Manchester, England
    Corporate (8 parents)
    Officer
    2003-07-01 ~ 2007-09-19
    IIF 186 - director → ME
    2002-11-22 ~ 2003-07-01
    IIF 187 - director → ME
  • 55
    EVER 1677 LIMITED - 2002-05-15
    5th Floor 1 Marsden Street, Manchester, England
    Corporate (8 parents)
    Officer
    2003-07-01 ~ 2007-09-19
    IIF 184 - director → ME
    2002-11-22 ~ 2003-07-01
    IIF 188 - director → ME
  • 56
    INHOCO 3122 LIMITED - 2004-09-22
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2006-06-06 ~ 2008-01-02
    IIF 25 - director → ME
  • 57
    METER SERVE (NORTH EAST) LIMITED - 2023-12-12
    EVER 1756 LIMITED - 2002-05-15
    5th Floor 1 Marsden Street, Manchester, England
    Dissolved corporate (7 parents)
    Officer
    2003-07-01 ~ 2007-09-19
    IIF 189 - director → ME
    2002-11-22 ~ 2003-07-01
    IIF 181 - director → ME
  • 58
    METER SERVE (NORTH WEST) LIMITED - 2023-12-12
    EVER 1676 LIMITED - 2002-05-15
    5th Floor 1 Marsden Street, Manchester, England
    Dissolved corporate (7 parents)
    Officer
    2003-07-01 ~ 2007-09-19
    IIF 190 - director → ME
    2002-11-22 ~ 2003-07-01
    IIF 185 - 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
    Suite 10 Welsh Road, Sealand, Deeside, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2015-05-23 ~ 2015-07-02
    IIF 169 - director → ME
  • 60
    HOMEBREEZE LIMITED - 2004-02-03
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents)
    Officer
    2006-06-06 ~ 2008-01-02
    IIF 42 - director → ME
  • 61
    OAK ROOM PARTNERS LLP - 2013-11-28
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2017-10-24
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 62
    CHELSEA WINE CO LTD - 2015-01-05
    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
    2013-11-28 ~ 2014-07-14
    IIF 156 - director → ME
  • 63
    FLOCKBRIDGE PLC - 2003-10-22
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (6 parents)
    Officer
    2005-12-23 ~ 2009-12-31
    IIF 75 - director → ME
  • 64
    PIXIEMIST LIMITED - 2003-10-22
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (7 parents, 2 offsprings)
    Officer
    2005-12-23 ~ 2009-12-31
    IIF 50 - director → ME
  • 65
    REFAL 508 LIMITED - 1997-07-25
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (6 parents, 1 offspring)
    Officer
    2005-12-23 ~ 2009-12-31
    IIF 104 - director → ME
  • 66
    ROWANDELL LIMITED - 1995-10-30
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (6 parents)
    Officer
    2005-12-23 ~ 2009-12-13
    IIF 60 - director → ME
  • 67
    Quadrant House, 4 Thomas More Square, London
    Dissolved corporate (2 parents)
    Officer
    2012-03-29 ~ 2012-08-02
    IIF 99 - director → ME
  • 68
    15 West Street, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    16,721 GBP2023-09-30
    Officer
    2017-09-22 ~ 2017-12-06
    IIF 159 - director → ME
    Person with significant control
    2017-09-22 ~ 2018-07-10
    IIF 206 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    MASMELO 1 LIMITED - 2004-03-08
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents, 11 offsprings)
    Officer
    2004-04-13 ~ 2008-01-02
    IIF 66 - director → ME
  • 70
    RYHURST LIMITED - 2006-03-01
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents, 1 offspring)
    Officer
    2006-12-08 ~ 2008-01-02
    IIF 91 - director → ME
  • 71
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents)
    Officer
    2006-06-06 ~ 2008-01-02
    IIF 94 - director → ME
  • 72
    JARVISHELF 22 LIMITED - 2002-05-08
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents, 1 offspring)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 87 - director → ME
  • 73
    RICHMOND SCHOOLS SERVICES LIMITED - 2002-03-11
    JARVISHELF 14 LIMITED - 2002-03-04
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 90 - director → ME
  • 74
    TRONICBLINK LIMITED - 2001-06-08
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2005-12-22 ~ 2008-01-02
    IIF 45 - 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
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (6 parents)
    Officer
    2007-09-17 ~ 2009-12-31
    IIF 64 - director → ME
  • 76
    IMAGILE GROUP LIMITED - 2021-10-01
    SEMPERIAN (HOLDINGS) LIMITED - 2017-04-04
    TCM HOLDINGS LIMITED - 2009-02-02
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (6 parents, 10 offsprings)
    Officer
    2016-04-01 ~ 2019-03-31
    IIF 20 - director → ME
    2008-12-09 ~ 2009-12-31
    IIF 51 - director → ME
  • 77
    TRILLIUM NEWCASTLE ESTATES LIMITED - 2009-02-02
    SMIF NEWCASTLE ESTATES LIMITED - 2007-09-17
    4th Floor 1 Gresham Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2006-06-16 ~ 2008-01-02
    IIF 38 - 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
    4th Floor 1 Gresham Street, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2007-11-12 ~ 2009-12-31
    IIF 70 - director → ME
  • 79
    TRILLIUM PPP INVESTMENT PARTNERS GP LIMITED - 2009-02-02
    4th Floor 1 Gresham Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2007-08-07 ~ 2009-12-31
    IIF 76 - director → ME
  • 80
    4th Floor 1 Gresham Street, London, United Kingdom
    Corporate (5 parents, 5 offsprings)
    Officer
    2010-03-31 ~ 2012-03-31
    IIF 101 - director → ME
    2009-09-04 ~ 2009-12-31
    IIF 47 - director → ME
  • 81
    TRILLIUM PPP INVESTMENT PARTNERS LIMITED - 2009-02-02
    TRILLIUM PPP INVESTMENT PARTNERS (FINANCE) LIMITED - 2007-10-04
    4th Floor 1 Gresham Street, London, United Kingdom
    Corporate (6 parents, 4 offsprings)
    Officer
    2007-09-26 ~ 2009-12-31
    IIF 72 - 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
    4th Floor 1 Gresham Street, London, United Kingdom
    Corporate (6 parents, 47 offsprings)
    Officer
    2007-08-07 ~ 2009-12-31
    IIF 73 - director → ME
  • 83
    TRILLIUM PPP NEWCO 1 LIMITED - 2009-02-02
    4th Floor 1 Gresham Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2008-11-13 ~ 2009-12-31
    IIF 31 - director → ME
  • 84
    TRILLIUM PPP NEWCO 2 LIMITED - 2009-02-02
    4th Floor 1 Gresham Street, London, United Kingdom
    Corporate (4 parents, 22 offsprings)
    Officer
    2008-11-13 ~ 2009-12-31
    IIF 67 - director → ME
  • 85
    TRILLIUM PPP NEWCO 3 LIMITED - 2009-02-02
    4th Floor 1 Gresham Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2008-11-13 ~ 2009-12-31
    IIF 86 - director → ME
  • 86
    HACKREMCO (NO.1860) LIMITED - 2001-10-11
    Brockhampton Springs, West, Street, Havant, Hampshire
    Corporate (5 parents)
    Officer
    2003-07-23 ~ 2009-12-31
    IIF 12 - director → ME
  • 87
    HACKREMCO (NO.1852) LIMITED - 2001-10-02
    Brockhampton Springs, West Street, Havant, Hampshire
    Corporate (5 parents)
    Officer
    2003-07-23 ~ 2009-12-31
    IIF 13 - director → ME
  • 88
    TICKETBLOCK LIMITED - 1998-03-19
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (6 parents, 1 offspring)
    Officer
    2009-01-30 ~ 2009-12-31
    IIF 93 - director → ME
  • 89
    GLANCECHANGE LIMITED - 1998-03-10
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (6 parents)
    Officer
    2009-01-30 ~ 2009-12-31
    IIF 63 - director → ME
  • 90
    ESGUK LTD - 2024-05-01
    HOMELEASE LTD - 2022-12-01
    RDG CORP LIMITED - 2018-12-10
    Suite 10 Welsh Road, Sealand, Deeside, Wales
    Corporate (2 parents)
    Equity (Company account)
    11,274 GBP2024-03-31
    Officer
    2015-03-02 ~ 2015-06-11
    IIF 167 - director → ME
  • 91
    6th Floor 9 Appold Street, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2017-03-16 ~ 2019-05-03
    IIF 124 - director → ME
    2016-07-01 ~ 2016-08-31
    IIF 125 - director → ME
  • 92
    JARVISHELF 5 LIMITED - 2001-05-11
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 84 - director → ME
  • 93
    C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace, 11-15 New Road, Manchester
    Corporate (1 parent)
    Officer
    2019-03-05 ~ 2019-06-04
    IIF 222 - director → ME
  • 94
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (5 parents)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 59 - director → ME
  • 95
    POINTISSUE LIMITED - 1999-09-01
    4 Manchester Square, London
    Corporate (5 parents)
    Officer
    2005-11-18 ~ 2008-03-04
    IIF 102 - director → ME
  • 96
    PPM HOLDINGS LIMITED - 1998-07-17
    140 London Wall, London
    Dissolved corporate (7 parents, 23 offsprings)
    Officer
    2007-06-12 ~ 2009-01-12
    IIF 78 - director → ME
  • 97
    LAND SECURITIES TRILLIUM LIMITED - 2009-01-26
    TRILLIUM INVESTMENTS GP LIMITED - 2001-03-22
    PPM CENTRAL GP LIMITED - 1998-07-17
    Level 16 5 Aldermanbury Square, London, United Kingdom
    Corporate (7 parents, 54 offsprings)
    Officer
    2007-06-05 ~ 2009-01-12
    IIF 65 - director → ME
  • 98
    JARVISHELF 52 LIMITED - 2003-02-21
    8th Floor 6 Kean Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2004-08-26 ~ 2006-12-08
    IIF 22 - director → ME
  • 99
    JARVISHELF 42 LIMITED - 2003-01-17
    8th Floor 6 Kean Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,725,611 GBP2024-03-31
    Officer
    2004-08-26 ~ 2006-12-08
    IIF 77 - director → ME
  • 100
    UK HIGHWAYS PLC - 1997-05-09
    U.K. HIGHWAYS PLC - 1996-07-05
    SIGNOPTION PUBLIC LIMITED COMPANY - 1994-08-30
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (7 parents, 1 offspring)
    Officer
    2004-11-17 ~ 2008-03-03
    IIF 89 - director → ME
  • 101
    UK HIGHWAYS A419/417 LIMITED - 1996-05-08
    TANKAY LIMITED - 1995-07-24
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (6 parents)
    Officer
    2004-11-17 ~ 2008-03-03
    IIF 37 - director → ME
  • 102
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (5 parents)
    Officer
    2004-08-26 ~ 2006-09-21
    IIF 80 - director → ME
  • 103
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (6 parents)
    Officer
    2004-08-26 ~ 2006-09-21
    IIF 43 - director → ME
  • 104
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2005-12-22 ~ 2008-01-02
    IIF 40 - director → ME
  • 105
    JARVISHELF 2 LIMITED - 2000-12-29
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 53 - director → ME
  • 106
    WITHERNSEA COMMUNITY HOSPITAL LIMITED - 1997-08-01
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (3 parents)
    Officer
    2006-06-06 ~ 2008-01-02
    IIF 36 - director → ME
  • 107
    CATALYST HEALTHCARE (WORCESTER) HOLDINGS LIMITED - 2011-11-17
    WALNUTBASE LIMITED - 1998-12-16
    C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Corporate (12 parents, 1 offspring)
    Officer
    2009-01-30 ~ 2010-01-05
    IIF 30 - director → ME
  • 108
    CATALYST HEALTHCARE (WORCESTER) PLC - 2011-10-17
    WALNUTPLACE PLC - 1998-12-15
    C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Corporate (10 parents)
    Officer
    2009-01-30 ~ 2010-01-05
    IIF 57 - director → ME
  • 109
    JARVIS PFI HOLDINGS LIMITED - 2006-11-01
    JARVISHELF 46 LIMITED - 2003-03-03
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (4 parents, 3 offsprings)
    Officer
    2004-08-26 ~ 2008-01-02
    IIF 49 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.