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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brooke, Liam

    Related profiles found in government register
  • Brooke, Liam
    Uk company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Queens Crescent, Portsmouth, Hampshire, PO53HT, England

      IIF 1
  • Brooke, Liam John
    Uk company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1 Gunwharf Quay, Portsmouth, Hampshire, PO1 3FS, United Kingdom

      IIF 2
  • Brooke, Liam John
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 3
  • Brooke, Liam John
    British businessman born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Dorset, SO15 4HU, United Kingdom

      IIF 4
  • Brooke, Liam John
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Dorset, SO15 4HU, United Kingdom

      IIF 5
  • Brooke, Liam John
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Goodwood Road, Southsea, Portsmouth, Hampshire, PO5 1NN, England

      IIF 6
    • Goodwood Road, Southsea, Hants, PO5 1NN, United Kingdom

      IIF 7
    • Queens Crescent, Southsea, PO5 3HT, United Kingdom

      IIF 8
  • Brooke, Liam John
    British operations director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Dorset, SO15 4HU, United Kingdom

      IIF 9
  • Brooke, Liam
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 10
  • Brooke, Liam
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Road South, Portsmouth, Hampshire, PO5 2DA

      IIF 11 IIF 12
  • Dr Scott Levy
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor, 30 Bedford Street, London, WC2E 9ED, United Kingdom

      IIF 13
    • Upper Richmond Road, Flat 66, London, SW15 2SR, England

      IIF 14 IIF 15
    • Upper Richmond Road, Flat 66, London, SW15 2SR, United Kingdom

      IIF 16
  • Levy, Scott
    British born in February 1965

    Resident in United Kingdom

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

      IIF 17
  • Mr Scott Levy
    British born in February 1965

    Resident in United Kingdom

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

      IIF 18
  • Brooke, Liam John

    Registered addresses and corresponding companies
  • Brooke, Liam John
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • House, Queens Crescent, Portsmouth, Hampshire, PO5 3HT, England

      IIF 21
    • 216, 5 Charter House, Lord Montgomery Way, Portsmouth, PO1 2SB, United Kingdom

      IIF 22
  • Brooke, Liam John
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 23
    • House, Portsmouth, Hampshire, PO5 3HT, England

      IIF 24 IIF 25 IIF 26
    • House, Queens Crescent, Portsmouth, Hampshire, PO5 3HT, England

      IIF 27 IIF 28 IIF 29
    • House, Queens Crescent, Portsmouth, PO5 3HT, United Kingdom

      IIF 31
    • Road, Portsmouth, Hampshire, PO5 2QU, England

      IIF 32
    • Stratfield Park, Elettra Avenue, Waterlooville, Hampshire, PO7 7XN

      IIF 33
  • Brooke, Liam John
    British finance director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • House, Queens Crescent, Portsmouth, PO5 3HT, United Kingdom

      IIF 34
  • Brooke, Liam

    Registered addresses and corresponding companies
    • House, Copnor Road, Hilsea, Portsmouth, Hampshire, PO3 5EJ, England

      IIF 35
    • Goodwood Road, Southsea, Hants, PO5 1NN, United Kingdom

      IIF 36
  • Brooke, Liam John
    English director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 37
    • Southampton Road, Southampton Road, Titchfield, Fareham, PO14 4AZ, England

      IIF 38
    • Queens Crescent, Southsea, PO5 3HT, England

      IIF 39 IIF 40
  • Levy, Scott, Dr
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor, 30 Bedford Street, London, WC2E 9ED, United Kingdom

      IIF 41
    • Upper Richmond Road, Flat 66, London, SW15 2SR, United Kingdom

      IIF 42
  • Levy, Scott, Dr
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Richmond Road, Flat 66, London, SW15 2SR, England

      IIF 43
  • Levy, Scott, Dr
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Richmond Road, Flat 66, London, SW15 2SR, England

      IIF 44
  • Dr Scott Alan Levy
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 45
    • Wenlock Road, London, N1 7GU, England

      IIF 46
    • Pall Mall, London, SW1Y 5JG, England

      IIF 47
  • Dr Scott Levy
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hatton Garden, London, EC1N 8LE, England

      IIF 48
  • Levy, Scott
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • House, Corseley Road, Groombridge, Tunbridge Wells, Kent, TN3 9PH, England

      IIF 49
  • Levy, Scott
    United Kingdom company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bedford Row, London, WC1R 4BZ, England

      IIF 50 IIF 51
    • Bedford Row, London, WC1R 4BZ, United Kingdom

      IIF 52
  • Levy, Scott
    United Kingdom director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bedford Row, London, WC1R 4BZ, United Kingdom

      IIF 53
  • Mr Scott Levy
    United Kingdom born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bedford Row, London, WC1R 4BZ, United Kingdom

      IIF 54 IIF 55
  • Levy, Scott Alan, Dr
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, England

      IIF 56
    • Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, United Kingdom

      IIF 57
    • Floor 45, Pall Mall, London, SW1Y 5JG, England

      IIF 58
  • Levy, Scott Alan, Dr
    British company director born in February 1965

    Resident in United Kingdom

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

      IIF 59
  • Levy, Scott Alan, Dr
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hatton Garden, London, EC1N 8LE, England

      IIF 60
    • Floor, 45 Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 61
  • Levy, Scott Alan, Dr
    British entrepreneur born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bedford Row, London, WC1R 4BZ, England

      IIF 62
  • Mr Liam John Brooke
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queens Crescent, Southsea, PO5 3HT, United Kingdom

      IIF 63
  • Mr Liam John Brooke
    English born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ltd, Brankesmere House, Southsea, PO5 3HT, England

      IIF 64
  • Dr Scott Alan Levy
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Bedford Row, London, WC1R 4BZ, England

      IIF 65
  • Levy, Scott Alan, Dr
    British born in February 1965

    Registered addresses and corresponding companies
    • Landford Road, London, SW15 1AG

      IIF 66
  • Levy, Scott Alan, Dr
    British consultant born in February 1965

    Registered addresses and corresponding companies
    • Landford Road, London, SW15 1AG

      IIF 67
  • Levy, Scott Alan, Dr
    British programmer born in February 1965

    Registered addresses and corresponding companies
    • Landford Road, London, SW15 1AG

      IIF 68
  • Levy, Scott Alan, Dr
    American company director born in February 1965

    Registered addresses and corresponding companies
    • Fawe Park Road, London, SW15 2EA

      IIF 69
  • Levy, Scott Alan, Dr
    American computer consultant born in February 1965

    Registered addresses and corresponding companies
    • Fawe Park Road, London, SW15 2EA

      IIF 70
  • Mr Liam John Brooke
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • House, Queens Crescent, Portsmouth, Hampshire, PO5 3HT, England

      IIF 71
    • House, Queens Crescent, Southsea, PO5 3HT, England

      IIF 72
    • House, Queens Crescent, Southsea, Hampshire, PO5 3HT, United Kingdom

      IIF 73
    • Stratfield Park, Elettra Avenue, Waterlooville, Hampshire, PO7 7XN

      IIF 74
  • Mr Liam John Brooke
    English born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • House, Queens Crescent, Southsea, PO5 3HT, England

      IIF 75
    • Queens Crescent, Southsea, PO5 3HT, England

      IIF 76 IIF 77
    • House, Queens Crescent, Southsea, Hampshire, PO5 3HT, United Kingdom

      IIF 78
    • House, Queens Crescent, Southsea, PO5 3HT, England

      IIF 79
  • Levy, Scott Alan, Doctor
    United Kingdom director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gwendolen Avenue, London, SW15 6EU, United Kingdom

      IIF 80
    • The Limes, Saxmundham, IP17 1TD, England

      IIF 81
child relation
Offspring entities and appointments 53
  • 1
    AL WASEELAH LIMITED - now
    AL WASEELAH PLC - 2024-12-31
    DAWAMA PLC - 2019-03-15
    DAWAMA LTD
    - 2018-06-13 10888992
    FUTURE ISLAMIC CAPITAL LTD
    - 2018-03-10 10888992
    45 Pall Mall, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2017-07-28 ~ 2018-06-04
    IIF 53 - Director → ME
    Person with significant control
    2017-07-28 ~ 2018-04-24
    IIF 55 - Ownership of shares – 75% or more OE
  • 2
    AL'BURRITO LTD
    09148423
    9 Stratfield Park, Elettra Avenue, Waterlooville, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2016-04-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BAHADVR SYNERGY CAPITAL PLC - now
    AIG GLOBAL CAPITAL PLC
    - 2019-02-15 10394229
    AIG ALPHA PLC
    - 2017-01-31 10394229
    1 Bedford Row, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2016-09-26 ~ 2018-04-24
    IIF 52 - Director → ME
  • 4
    BEDFORD ROW CAPITAL PLC
    - now 10010194
    BEDFORD ROW CAPITAL ADVISERS PLC
    - 2020-07-28 10010194
    BEDFORD ROW CAPITAL ADVISERS LTD
    - 2020-07-22 10010194
    ELG ADVISERS LIMITED
    - 2017-11-16 10010194
    BEDFORD ROW CAPITAL ADVISERS LTD
    - 2017-11-03 10010194
    C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (6 parents, 29 offsprings)
    Officer
    2016-08-11 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2018-02-05 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BLUE CIRCLE MEDIA LIMITED
    07855413
    10 Victoria Road South, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2011-11-21 ~ dissolved
    IIF 11 - Director → ME
  • 6
    BRABANT INVESTMENTS LIMITED
    06967562
    Leyswood House Corseley Road, Groombridge, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    2009-07-21 ~ 2012-09-01
    IIF 49 - Director → ME
  • 7
    BRANKESMERE LTD
    11160967
    Brankesmere House, Queens Crescent, Southsea, England
    Active Corporate (3 parents)
    Officer
    2018-01-22 ~ 2019-10-16
    IIF 21 - Director → ME
    Person with significant control
    2018-01-22 ~ 2018-06-04
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 8
    BRETAGNE TRUSTEES LIMITED - now
    EM 166 SHARE TRUSTEE LIMITED - 2025-02-13
    EM 166 LTD
    - 2024-09-11 10382066
    Ground Floor 45 Pall Mall, London, England
    Active Corporate (4 parents, 22 offsprings)
    Officer
    2016-09-17 ~ 2018-06-06
    IIF 51 - Director → ME
  • 9
    BROOKE INVESTMENT MANAGEMENT LTD
    10389238
    The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 10
    CARMEN SECURITY TRUSTEE LTD
    - now 11002792
    LENDY CAPITAL MANAGEMENT LIMITED
    - 2017-11-21 11002792
    Brankesmere, Queens Crescent, Southsea, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-09 ~ dissolved
    IIF 39 - Director → ME
    2017-10-09 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 77 - Has significant influence or control OE
  • 11
    CARMEN WEALTH MANAGEMENT LTD
    11600727
    Brankesmere House, Queens Crescent, Southsea, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 72 - Has significant influence or control OE
    IIF 72 - Has significant influence or control as a member of a firm OE
  • 12
    COPIOUS CAPITAL LTD
    11481913
    Branksmere House, Queens Crescent, Southsea, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-07-25 ~ 2019-07-01
    IIF 8 - Director → ME
    Person with significant control
    2018-07-25 ~ 2018-11-09
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CPGG LIMITED - now
    PAYMETODAY LIMITED
    - 2022-10-17 11313207
    FLEXY WAGE LIMITED
    - 2018-08-01 11313207
    Unit 6 St. Georges Square, Portsmouth, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-04-17 ~ 2019-07-01
    IIF 38 - Director → ME
    Person with significant control
    2018-04-17 ~ 2018-11-02
    IIF 64 - Has significant influence or control OE
  • 14
    DATAROOM RECYCLING LIMITED
    08660464
    17 Pembroke Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-22 ~ dissolved
    IIF 7 - Director → ME
    2013-08-22 ~ dissolved
    IIF 36 - Secretary → ME
  • 15
    EM ACQUISITION I LIMITED
    10195604 10207618
    Ground Floor, 45 Pall Mall, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2016-06-22 ~ 2018-02-15
    IIF 50 - Director → ME
  • 16
    ENEBRAL HOLDINGS LIMITED - now
    LENDY PROPERTY HOLDING LIMITED
    - 2019-10-16 11393188
    Brankesmere House, Queens Crescent, Southsea, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2018-06-01 ~ 2018-11-30
    IIF 27 - Director → ME
  • 17
    ESCHER CAPITAL LTD
    11234407 11184461
    Escher Capital, 1 Bedford Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ESHER CAPITAL LTD
    11184461 11234407
    73-75 Upper Richmond Road, Flat 66, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    EUROPEAN DEBT EXCHANGE LTD
    10819957
    Ground Floor 45 Pall Mall, London, England
    Active Corporate (3 parents)
    Officer
    2017-06-15 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2017-06-15 ~ 2018-08-24
    IIF 54 - Ownership of shares – 75% or more OE
  • 20
    FFH MANAGEMENT LIMITED
    14526755
    63-66 Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-07 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 21
    FINANCIAL INFORMATION TECHNOLOGY LIMITED
    02494069
    7 Bell Yard, London, England
    Active Corporate (11 parents)
    Officer
    1997-07-23 ~ 2003-03-04
    IIF 66 - Director → ME
  • 22
    FIT ADMINISTRATION LIMITED
    03199127
    7 Bell Yard, London, England
    Dissolved Corporate (9 parents)
    Officer
    1998-06-01 ~ 2003-03-04
    IIF 70 - Director → ME
  • 23
    FIT S3 LIMITED
    - now 01460182
    HYMANS ROBERTSON COMPUTER SERVICES LIMITED
    - 2000-04-27 01460182
    CITY 0F L0ND0N C0MPUTER SERVICES LIMITED - 1992-04-16
    CLOWNSIDE LIMITED - 1980-12-31
    The Old Bakery, Station Road, Newton Poppleford, Devon, England
    Active Corporate (14 parents)
    Officer
    2000-04-01 ~ 2003-03-04
    IIF 69 - Director → ME
  • 24
    GALLERY C LIMITED
    16957686
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 25
    GREAT UNKNOWN LIMITED
    07855353
    10 Victoria Road South, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2011-11-21 ~ dissolved
    IIF 12 - Director → ME
  • 26
    GUYANA GOLD ONE LTD
    08468637
    Michael Davies, Unit 6 Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2013-04-02 ~ 2013-08-14
    IIF 9 - Director → ME
    2013-08-15 ~ 2014-03-31
    IIF 4 - Director → ME
  • 27
    GUYANA RESOURCES LTD
    08467280
    Michael Davies, Unit 6 Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2013-04-02 ~ 2013-08-14
    IIF 5 - Director → ME
  • 28
    INFLUENCE CAPITAL LTD
    14244485
    Ground Floor, 45 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-19 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
  • 29
    ISECURITIESHUB LTD
    13188980
    45 Pall Mall, London, England
    Active Corporate (4 parents)
    Officer
    2021-02-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    L J BROOKE LIMITED
    07424313
    3 Goodwood Road, Southsea, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-29 ~ dissolved
    IIF 6 - Director → ME
  • 31
    LENDY CAPITAL UK LIMITED
    10474875
    Branksmere House, Queens Crescent, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-11 ~ dissolved
    IIF 24 - Director → ME
  • 32
    LENDY GROUP LIMITED
    10474112
    Branksmere House, Queens Crescent, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    2016-11-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 33
    LENDY LTD
    08244913 06877836
    Rsm Restructuring Advisory Llp, 9th Floor 25 Farringdon Street, London
    In Administration Corporate (3 parents, 2 offsprings)
    Officer
    2013-01-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-01
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    LENDY MARKETING LIMITED
    - now 10474880
    LENDY SPECIAL PURPOSE LIMITED
    - 2017-06-05 10474880
    Branksmere House, Queens Crescent, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-11 ~ dissolved
    IIF 25 - Director → ME
  • 35
    LENDY ORIGINATION SERVICES LTD
    11007641
    Brankesmere, Queens Crescent, Southsea, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-11 ~ dissolved
    IIF 40 - Director → ME
    2017-10-11 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 76 - Has significant influence or control OE
  • 36
    LENDY PROPERTIES LIMITED
    10474882
    Branksmere House, Queens Crescent, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-11 ~ dissolved
    IIF 26 - Director → ME
  • 37
    LENDY PROVISION RESERVE LTD
    09397136
    Rsm Restructuring Advisory Llp, 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-01-20 ~ dissolved
    IIF 23 - Director → ME
  • 38
    LENDY SPECIAL OPPORTUNITIES LIMITED
    10800296
    Brankesmere House Queens Crescent, Southsea, Portsmouth, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-02 ~ dissolved
    IIF 29 - Director → ME
  • 39
    LIONSTONE CONSULTING UK LIMITED
    - now 15461597
    BLUEMOUNT CAPITAL (UK) LTD
    - 2025-02-04 15461597
    Ground Floor, 45 Pall Mall, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    LONDON CRITICAL MINERALS EXCHANGE LTD
    14986817
    4th Floor 30 Bedford Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-07-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 41
    LP ALHAMBRA LIMITED
    11395176
    Brankesmere House, Queens Crescent, Southsea, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ dissolved
    IIF 28 - Director → ME
  • 42
    LP FREEHOLD ASSETS LIMITED
    11395161
    Branksmere House Queens Crescent, Southsea, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ dissolved
    IIF 30 - Director → ME
  • 43
    MALTABONDP2P LIMITED
    10337416
    Branksmere House, Queens Crescent, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-19 ~ dissolved
    IIF 31 - Director → ME
  • 44
    NORTH POLARIS PLC
    11391576
    Ground Floor, 45 Pall Mall, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2018-05-31 ~ 2022-02-15
    IIF 61 - Director → ME
  • 45
    PEACH GLOBAL FINANCIAL SOLUTIONS LIMITED
    - now 04280720
    PEACH GLOBAL FINANCIAL SERVICES LIMITED - 2001-10-02
    The Courtyard, Drivers End Lane, Codicote, Herts
    Dissolved Corporate (6 parents)
    Officer
    2003-07-03 ~ 2006-08-31
    IIF 67 - Director → ME
  • 46
    PRODUCT INNOVATIONS LIMITED
    05307646
    Lime Tree House, 2 The Limes, Saxmundham, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    2005-01-21 ~ dissolved
    IIF 80 - Director → ME
  • 47
    SAVING STREAM BOND LIMITED
    10261814
    Branksmere House, Queens Crescent, Portsmouth, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-05 ~ 2016-09-05
    IIF 1 - Director → ME
    2016-09-05 ~ dissolved
    IIF 34 - Director → ME
  • 48
    SAVING STREAM SECURITY HOLDING LIMITED
    09736866
    Rsm Restructuring Advisory Llp, 9th Floor 25 Farringdon Street, London
    In Administration Corporate (3 parents)
    Officer
    2015-08-17 ~ now
    IIF 10 - Director → ME
    2015-08-17 ~ 2016-09-29
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-01-03
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    SURF LUDWIG LIMITED
    08490957
    71 - 75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-16 ~ dissolved
    IIF 81 - Director → ME
  • 50
    TEAL CAPITAL LTD
    09597358
    Office 216 5 Charter House, Lord Montgomery Way, Portsmouth, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-05-19 ~ 2018-07-30
    IIF 22 - Director → ME
  • 51
    THE ENGLISH PERFUME COMPANY LTD
    07839544
    129 No 1 Gunwharf Quay, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-08 ~ dissolved
    IIF 2 - Director → ME
  • 52
    THE INSTITUTION OF ANALYSTS & PROGRAMMERS
    02754293
    Boundary House, Boston Road, London, England
    Active Corporate (48 parents, 1 offspring)
    Officer
    2002-06-01 ~ 2005-05-31
    IIF 68 - Director → ME
  • 53
    TRIANGULARITY LTD
    14891414
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE

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.