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

Scott, James William

    Related profiles found in government register
  • Scott, James William
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, America Square, 17 Crosswall, London, England, EC3N 2LB, England

      IIF 1
    • 10, Fleet Place, London, EC4M 7RB

      IIF 2
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 3
    • 11-12, Hanover Square, London, W1S 1JJ, United Kingdom

      IIF 4
    • Atlantic House, Atlas Business Park, Simonsway, Manchester, M22 5PR

      IIF 5
  • Scott, James William
    British asset manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 6 IIF 7 IIF 8
    • 8, Hanover Street, London, W1S 1YF, England

      IIF 9
  • Scott, James William
    British bank official born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, James William
    British banker born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lutea House,warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex, CM13 3BE

      IIF 14
    • 135, Bishopsgate, London, EC2M 3UR

      IIF 15 IIF 16
    • 8, Hanover Street, London, W1S 1YF, United Kingdom

      IIF 17
  • Scott, James William
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Target House, Cowbridge Road East, Cardiff, S Glamorgan, CF11 9AU

      IIF 18
    • Target House, 5-19 Cowbridge Road East, Castlebridge, Cardiff, CF11 9AU

      IIF 19
  • Scott, James William
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridgewater Place, C/o Evolve Servicing, Water Lane, Leeds, LS11 5DR, England

      IIF 20
    • 1 America Square, 17 Crosswall, London, EC3N 2LB, England

      IIF 21
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 22
    • 11-12, Hanover Square, London, W1S 1JJ, United Kingdom

      IIF 23
    • Veritas House, 125 Finsbury Pavement, London, EC2A 1NQ, United Kingdom

      IIF 24
    • Integra House, Vaughan Court, Newport, NP10 8BD

      IIF 25
    • Intergra House Vaughan Court, Celtic Springs Business Park, Newport, Gwent, NP10 8BD

      IIF 26
  • Scott, James William
    British investment management born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Hanover Street, London, W1S 1YQ, England

      IIF 27
  • Scott, James William
    British investment manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 28 IIF 29
    • 12th, Floor, 135 Bishopsgate, London, United Kingdom, EC2M 3UR, United Kingdom

      IIF 30
    • 130, Jermyn Street, London, SW1Y 4UR, England

      IIF 31
    • 135, Bishopsgate, London, EC2M 3UR, United Kingdom

      IIF 32
    • 22a, St. James's Square, London, SW1Y 4JH, England

      IIF 33
    • Standon Green End House, Standon Green End, Ware, Herts, SG11 1BN, England

      IIF 34
  • Scott, James William
    British investor born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, America Square, 17 Crosswall, London, England, EC3N 2LB, England

      IIF 35
    • 8, Hanover Street, London, W1S 1YQ, United Kingdom

      IIF 36
    • 2, Hardman Street, Manchester, M60 2AT

      IIF 37
    • Altantic House, Atlas Business Park, Simonsway, Manchester, M22 5PR

      IIF 38
    • Atlantic House, Atlas Park, Simonsway, Manchester, Greater Manchester, M22 5PR

      IIF 39
  • Scott, James William
    British managing director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 40
  • Scott, James William
    British none born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 41
    • 8, Hanover Street, London, W1S 1YF, United Kingdom

      IIF 42
    • Hanover Street, London, W1S 1YQ, United Kingdom

      IIF 43
  • Scott, James William
    born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 44
  • Scott, James William
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, Fleet Place, London, EC4M 7RB

      IIF 45
  • Scott, James William
    British asset manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 46
  • Scott, James William
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Scott, James William
    British investment manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 50 IIF 51
  • Scott, James William
    British managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 52
  • Mr James William Scott
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, C/o Pollen Street Capital Limited, Hanover Street, London, W1S 1YQ, England

      IIF 53
    • 8, Hanover Street, London, W1S 1YF

      IIF 54
    • 8, Hanover Street, London, W1S 1YF, United Kingdom

      IIF 55
    • 8, Hanover Street, London, W1S 1YQ

      IIF 56
    • 8, Hanover Street, London, W1S 1YQ, England

      IIF 57
    • 8, Hanover Street, London, W1S 1YQ, United Kingdom

      IIF 58
  • Scott, James William
    British managing director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, London, W1S 1JJ, United Kingdom

      IIF 59
  • Scott, William James
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Barn, Common Road, Ashill, Thetford, Norfolk, IP25 7BA, United Kingdom

      IIF 60
  • Scott, William James
    British contracts manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hall Contracts (lakenheath) Ltd, Station Road, Lakenheath, Brandon, Suffolk, IP27 9AD, England

      IIF 61
  • Scott, James William
    British born in March 1973

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • Ravenstone, Ladycutter Lane, Corbridge, Northumberland, NE45 5RZ, England

      IIF 62
    • Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

      IIF 63
  • Scott, James William
    British director born in March 1973

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • 10, Fleet Place, London, EC4M 7RB

      IIF 64
    • Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

      IIF 65 IIF 66
  • Scott, James William
    British investment management born in March 1973

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • Viscount Court, Sir Frank Whittle Way, Blackpool, FY4 2FB, England

      IIF 67 IIF 68
  • Mr William James Scott
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Barn, Common Road, Ashill, Thetford, IP25 7BA, United Kingdom

      IIF 69
  • Scott, James William
    born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 70
child relation
Offspring entities and appointments
Active 13
  • 1
    AGHOCO 2014 LIMITED
    13162580 03611743, 06793893, 07036589... (more)
    Ravenstone, Ladycutter Lane, Corbridge, Northumberland, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-04-22 ~ now
    IIF 62 - Director → ME
  • 2
    BIDX1 HOLDINGS LIMITED
    11454023
    11-12 Hanover Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,022,540 GBP2023-12-31
    Officer
    2018-07-09 ~ now
    IIF 3 - Director → ME
  • 3
    BUMBLEBEE CONSUMER FINANCE LTD
    09765916
    10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-09-16 ~ dissolved
    IIF 64 - Director → ME
  • 4
    BUMBLEBEE LOANS LTD
    - now 01908651
    EAST ANGLIAN FINANCE LIMITED
    - 2015-03-02 01908651
    THE SEVENTY THREE GROUP LIMITED - 1992-04-14
    SEVENTY-THREE GROUP LIMITED(THE) - 1987-09-18
    CHRISTCHURCH FINANCE LIMITED - 1985-05-13
    10 Fleet Place, London
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -469,675 GBP2020-12-31
    Officer
    2015-02-18 ~ now
    IIF 2 - Director → ME
  • 5
    CAPITALFLOW HOLDINGS LIMITED
    09760965
    Pollen Street Capital, 8 Hanover Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 6
    FINANCIAL SERVICES INFRASTRUCTURE LIMITED
    07876000
    11-12 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2011-12-08 ~ dissolved
    IIF 28 - Director → ME
  • 7
    HONEYCOMB HOLDINGS LIMITED
    09750744
    10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -42,343 GBP2020-12-31
    Officer
    2015-08-26 ~ now
    IIF 45 - Director → ME
  • 8
    500, 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 37 - Director → ME
  • 9
    LJH SCOTT PROPERTIES LTD
    16274588
    Willow Barn Common Road, Ashill, Thetford, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    POLLEN STREET CAPITAL SERVICES (UK) LLP
    - now OC388110 08741640
    SOF SERVICES (UK) LLP
    - 2015-01-30 OC388110
    SOF INVESTMENTS LLP
    - 2013-10-21 OC388110 08741640
    11-12 Hanover Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    2013-09-26 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 11
    PSC BIDCO LIMITED
    11771693 11099339
    11-12 Hanover Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2022-12-31
    Officer
    2019-02-12 ~ dissolved
    IIF 52 - Director → ME
  • 12
    SHAMROCK SPV LIMITED
    11975588
    6th Floor 3 Valentine Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,201 GBP2024-12-31
    Officer
    2019-05-10 ~ now
    IIF 4 - Director → ME
  • 13
    SOF PARENT LIMITED
    08819775
    8 Hanover Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-12-18 ~ dissolved
    IIF 42 - Director → ME
Ceased 53
  • 1
    6 POINT 6 HOLDINGS LTD
    11181638
    The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire
    Liquidation Corporate (4 parents)
    Officer
    2018-04-27 ~ 2021-04-23
    IIF 31 - Director → ME
  • 2
    6 POINT 6 LIMITED
    07946687
    30 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    939,390 GBP2017-02-28
    Officer
    2018-01-10 ~ 2021-04-23
    IIF 33 - Director → ME
  • 3
    ACQUIS HOLDING LIMITED
    09165786
    Integra House, Vaughan Court, Newport
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2016-11-11 ~ 2019-06-04
    IIF 25 - Director → ME
  • 4
    ACQUIS INSURANCE MANAGEMENT LIMITED
    07058678 FC037539
    Integra House Vaughan Court, Celtic Springs, Coedkernew, Newport, Wales
    Active Corporate (9 parents)
    Officer
    2016-11-11 ~ 2018-08-20
    IIF 26 - Director → ME
  • 5
    ALLIUM LENDING GROUP LIMITED
    - now 10028311
    GDFC GROUP LIMITED
    - 2019-04-11 10028311
    HIBER LIMITED
    - 2018-06-06 10028311
    THE GREEN DEAL FINANCE COMPANY LIMITED
    - 2017-09-21 10028311 07778690, 07980777
    GREEN BIDCO NO. 1 LIMITED
    - 2017-02-10 10028311
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (5 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    257,440 GBP2016-12-31
    Officer
    2017-01-13 ~ 2020-08-21
    IIF 27 - Director → ME
  • 6
    APPLE ACQUISITION LIMITED
    07180412
    Kpmg Restructuring One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2010-03-05 ~ 2010-03-11
    IIF 16 - Director → ME
  • 7
    APPLE HOLDCO LIMITED
    07180370
    Kpmg Restructuring One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2010-03-05 ~ 2011-07-15
    IIF 14 - Director → ME
  • 8
    ARYZA HOLDINGS LIMITED
    - now 11002926
    VISION BLUE HOLDINGS LIMITED
    - 2020-07-14 11002926
    11-12 Hanover Square, London, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    2017-10-09 ~ 2023-01-31
    IIF 8 - Director → ME
  • 9
    ARYZA UK SERVICES LIMITED
    - now 10810071
    VISION BLUE UK SERVICES LIMITED
    - 2020-07-14 10810071
    Bridgewater Place C/o Evolve Servicing, Water Lane, Leeds, England
    Active Corporate (4 parents)
    Officer
    2017-11-16 ~ 2023-01-31
    IIF 34 - Director → ME
  • 10
    ASCOT FUNDING LIMITED
    07180349
    Kpmg Restructuring One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2010-03-05 ~ 2010-03-11
    IIF 15 - Director → ME
  • 11
    ATLAS BIDCO 1 LIMITED
    13645130
    11-12 Hanover Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-03-04 ~ 2023-01-31
    IIF 65 - Director → ME
  • 12
    ATLAS MIDCO 1 LIMITED
    13642101
    11-12 Hanover Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-03-04 ~ 2023-01-31
    IIF 66 - Director → ME
  • 13
    ATLAS TOPCO 1 LIMITED
    13638689
    11-12 Hanover Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-03-04 ~ 2023-01-31
    IIF 63 - Director → ME
  • 14
    AVANTCREDIT
    FC032786
    The Corporation Trust Company, 1209 Wilmington Street, Wilmington, Delaware 19801
    Active Corporate (1 parent)
    Officer
    2019-04-01 ~ 2024-07-09
    IIF 23 - Director → ME
  • 15
    BIDX1 ACQUISITIONS LIMITED
    11454833
    Henry Wood House, 4 - 5 Langham Place, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2018-07-09 ~ 2024-04-24
    IIF 7 - Director → ME
  • 16
    BUMBLEBEE CONSUMER FINANCE LTD
    09765916
    10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 55 - Has significant influence or control OE
  • 17
    CLEARSCORE EVERYWHERE LIMITED - now
    ARO FINANCE LIMITED - 2025-07-22 09768952
    FREEDOM FINANCE LIMITED
    - 2024-05-09 06297533 01780977, 02973364, 09768952... (more)
    MONEIO LIMITED - 2013-10-29 08394319
    HALLCO 1511 LIMITED - 2008-02-06 00058189, 00299926, 00668773... (more)
    Vox Studios, Vg 203 1-45 Durham Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-08-01 ~ 2017-03-03
    IIF 38 - Director → ME
  • 18
    CROFT MEADOW (NECTON) MANAGEMENT COMPANY LIMITED
    - now 11898326
    TOWN FARM (NECTON) MANAGEMENT COMPANY LIMITED - 2019-11-06
    CHANTRY LANE (NECTON) MANAGEMENT COMPANY LIMITED - 2019-10-25
    6 Croft Meadow, Necton, Swaffham, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,671 GBP2025-03-31
    Officer
    2020-06-23 ~ 2022-05-11
    IIF 61 - Director → ME
  • 19
    FREEDOM FINANCE MORTGAGES LIMITED - now 14203395
    ARO MONEY LIMITED - 2024-05-09 14203395
    ARO MORTGAGES LIMITED - 2023-08-25 10068352
    MONEIO LIMITED
    - 2023-08-25 08394319 06297533
    FREEDOM FINANCE LIMITED - 2013-10-29 01780977, 02973364, 06297533... (more)
    SAS D 1 LIMITED - 2013-03-05
    11-12 Hanover Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2014-08-01 ~ 2018-08-21
    IIF 39 - Director → ME
  • 20
    HONEYCOMB FINANCE LIMITED
    - now 08849931
    HONEYCOMB FINANCE PLC
    - 2016-03-01 08849931
    CONSUMER CREDIT LAW & COMPLIANCE LIMITED
    - 2015-10-27 08849931
    HONEYCOMB FINANCE LIMITED
    - 2015-10-27 08849931
    FCA CONSUMER CREDIT COMPLIANCE LIMITED - 2014-01-31
    11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Officer
    2015-10-26 ~ 2024-07-09
    IIF 47 - Director → ME
  • 21
    HONEYCOMB HOLDINGS LIMITED
    09750744
    10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -42,343 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 57 - Has significant influence or control OE
  • 22
    KINSALE FINANCE GROUP LIMITED - now
    ARO FINANCE GROUP LIMITED - 2025-02-10 09028699
    FREEDOM ACQUISITIONS LIMITED
    - 2024-05-09 09110691 09028699
    11-12 Hanover Square, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2014-07-01 ~ 2018-10-26
    IIF 36 - Director → ME
  • 23
    KINSALE MONEY GROUP LIMITED - now
    ARO MONEY GROUP LIMITED - 2025-02-10
    FREEDOM FINANCE HOLDINGS LIMITED
    - 2023-08-25 06930231 02518934, 03900345
    MONEIO HOLDINGS LIMITED - 2013-11-27
    HALLCO 1709 LIMITED - 2009-09-23 00058189, 00299926, 00668773... (more)
    11-12 Hanover Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-08-01 ~ 2018-10-26
    IIF 5 - Director → ME
  • 24
    MY MONEY OPTIONS LIMITED
    11855792
    11-12 Hanover Square, London, England
    Active Corporate (6 parents)
    Officer
    2019-03-01 ~ 2023-01-31
    IIF 20 - Director → ME
  • 25
    SOF GENERAL PARTNER (SCOTLAND) II LIMITED
    - 2013-12-17 SC465925 SC466155
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-12-16 ~ 2013-12-16
    IIF 9 - Director → ME
  • 26
    PAY4LATER LIMITED
    06447333
    1c/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2016-04-20 ~ 2018-04-20
    IIF 43 - Director → ME
  • 27
    POLLEN STREET CAPITAL LIMITED
    - now 08741640 OC388110
    SOF INVESTMENTS LIMITED
    - 2014-09-04 08741640 OC388110
    11-12 Hanover Square, London, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2013-10-21 ~ 2024-04-15
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-01
    IIF 54 - Has significant influence or control OE
  • 28
    POLLEN STREET CAPITAL SERVICES (UK) LLP
    - now OC388110 08741640
    SOF SERVICES (UK) LLP - 2015-01-30
    SOF INVESTMENTS LLP - 2013-10-21 08741640
    11-12 Hanover Square, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 56 - Has significant influence or control OE
  • 29
    POLLEN STREET LIMITED - now 14077325
    POLLEN STREET PLC - 2024-02-14 14077325
    HONEYCOMB INVESTMENT TRUST PLC
    - 2022-10-06 09899024
    11-12 Hanover Square, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2015-12-02 ~ 2015-12-14
    IIF 24 - Director → ME
  • 30
    POLLENUP LIMITED
    - now 09192302
    P2P INVESTMENT MANAGEMENT LIMITED
    - 2019-04-11 09192302
    11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-04-10 ~ 2024-04-15
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 53 - Has significant influence or control OE
  • 31
    PSC BIDCO LIMITED
    11771693 11099339
    11-12 Hanover Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2022-12-31
    Officer
    2019-02-12 ~ 2019-02-12
    IIF 59 - Director → ME
  • 32
    PSC CREDIT HOLDINGS LLP
    - now OC388668
    PSC EAGLEWOOD EUROPE LLP - 2018-10-30
    MW EAGLEWOOD EUROPE LLP - 2017-09-19
    EAGLEWOOD EUROPE LLP - 2016-03-23
    P2P CAPITAL SOLUTIONS LLP - 2014-05-02
    11-12 Hanover Square, London, England
    Active Corporate (7 parents)
    Officer
    2019-02-14 ~ 2024-04-15
    IIF 70 - LLP Designated Member → ME
  • 33
    PSC III CARRY GP LIMITED
    SC527033
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2016-02-16 ~ 2023-08-09
    IIF 51 - Director → ME
  • 34
    PSC III GP LIMITED
    - now 09357308
    PSC II GP LIMITED
    - 2016-01-27 09357308
    11-12 Hanover Square, London, England
    Active Corporate (4 parents)
    Officer
    2014-12-16 ~ 2023-08-09
    IIF 50 - Director → ME
  • 35
    PSC NOMINEE 1 LIMITED
    - now 06386390 09917465
    11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2013-11-21 ~ 2023-08-09
    IIF 49 - Director → ME
  • 36
    PSC NOMINEE 3 LIMITED
    - now 09917465 06386390
    PSC NOMINEE 2 LIMITED
    - 2016-01-27 09917465 06386390
    11-12 Hanover Square, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-12-15 ~ 2023-08-09
    IIF 6 - Director → ME
  • 37
    PSC SERVICE COMPANY LIMITED
    10049736
    11-12 Hanover Square, London, England
    Active Corporate (6 parents)
    Officer
    2016-03-08 ~ 2023-12-21
    IIF 29 - Director → ME
  • 38
    GARLANDGLEN LIMITED - 2007-12-03
    250 Bishopsgate, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-11-21 ~ 2014-11-27
    IIF 10 - Director → ME
  • 39
    250 Bishopsgate, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-11-21 ~ 2014-11-27
    IIF 11 - Director → ME
  • 40
    RBS SPECIAL OPPORTUNITIES GENERAL PARTNER (ENGLAND) LIMITED
    - now 06386344
    COCONUTPLACE LIMITED - 2007-11-13
    250 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-11-21 ~ 2014-11-27
    IIF 12 - Director → ME
  • 41
    RBS SPECIAL OPPORTUNITIES GENERAL PARTNER (SCOTLAND) II LIMITED
    SC334219 SC333350
    24/25 St Andrew Square, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    2013-11-21 ~ 2014-11-27
    IIF 13 - Director → ME
  • 42
    SHAWBROOK GROUP PLC - now
    SHAWBROOK GROUP LIMITED
    - 2015-03-24 07240248
    LAIDLAW ACQUISITIONS LIMITED
    - 2015-03-11 07240248
    Lutea House Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2013-12-17 ~ 2015-03-20
    IIF 17 - Director → ME
  • 43
    SOF ANNEX NOMINEES LIMITED
    08926535
    11-12 Hanover Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-03-06 ~ 2024-04-18
    IIF 48 - Director → ME
  • 44
    SOF GENERAL PARTNER (SCOTLAND) II LIMITED
    SC466155 SC465925
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2013-12-19 ~ 2024-04-18
    IIF 46 - Director → ME
  • 45
    SOF GENERAL PARTNER (UK) LIMITED
    08821365
    11-12 Hanover Square, London, England
    Active Corporate (4 parents)
    Officer
    2013-12-19 ~ 2024-04-18
    IIF 41 - Director → ME
  • 46
    SPECIALIST RISK GROUP LIMITED
    - now 12083334
    SPECIALIST RISK INVESTMENTS BIDCO LIMITED
    - 2019-10-24 12083334 12082621
    1 America Square, 17 Crosswall, London, England, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    2019-07-03 ~ 2021-02-26
    IIF 1 - Director → ME
  • 47
    SPECIALIST RISK INVESTMENTS LIMITED
    - now 11099339
    MILES SMITH GROUP HOLDINGS LIMITED
    - 2018-11-22 11099339
    PSC 3 BIDCO LIMITED - 2018-03-06 11771693
    1 America Square, 17 Crosswall, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2018-03-26 ~ 2021-02-26
    IIF 21 - Director → ME
  • 48
    SPECIALIST RISK MIDCO LIMITED
    - now 12082621
    SPECIALIST RISK INVESTMENTS MIDCO LIMITED
    - 2019-10-24 12082621 12083334
    1 America Square, 17 Crosswall, London, England, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-07-03 ~ 2021-02-26
    IIF 35 - Director → ME
  • 49
    TANDEM BANK LIMITED
    - now 00955491 08628614
    HARRODS BANK LIMITED - 2018-01-12
    HARRODS TRUST LIMITED - 1988-07-01
    HARRODS (KNIGHTSBRIDGE) LIMITED - 1980-12-31
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (11 parents)
    Officer
    2020-08-21 ~ 2024-03-28
    IIF 68 - Director → ME
  • 50
    TANDEM MONEY LIMITED
    - now 08628614
    TANDEM BANK LIMITED - 2017-05-19 00955491
    RNM FINANCIAL LTD - 2015-12-08
    Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2020-08-21 ~ 2024-03-28
    IIF 67 - Director → ME
  • 51
    TARGET GROUP LIMITED
    - now 01208137 03844469
    TARGET GROUP PLC - 2002-06-10 03844469
    TARGET COMPUTER GROUP LIMITED - 1999-12-24 03844469
    GENASYS COMPUTER SERVICES LIMITED - 1982-03-26
    TRITON COMPUTER SERVICES LIMITED - 1979-12-31
    Imperial Way, Coedkernew, Newport, Wales
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2015-03-19 ~ 2016-08-19
    IIF 19 - Director → ME
  • 52
    TARGET TG INVESTMENTS LIMITED
    - now 07876029
    ROBIN TG INVESTMENTS LIMITED
    - 2016-08-17 07876029
    Target House, Cowbridge Road East, Cardiff, S Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    2013-03-27 ~ 2016-08-19
    IIF 18 - Director → ME
    2011-12-08 ~ 2012-02-29
    IIF 32 - Director → ME
  • 53
    TARGET TOPCO LIMITED
    07956530
    Target House, Cowbridge Road East, Cardiff, S Glamorgan
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-02-20 ~ 2016-08-19
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.