Labour Together Limited: BBC Radio 4's topical comedy reveals a potential constitutional compromise and covers it with laughter.
Real news, disclosed and concealed with mirth.
Publication delayed by threat of being in contempt of the House of Lords by paragraph 159 of The Guide to the Code of Conduct: “From the point that the Commissioner decides to undertake an investigation all evidence and correspondence relating directly to the inquiry is covered by parliamentary privilege. It must remain confidential unless and until it is published. If such evidence or correspondence were to be published or disclosed to anyone else without the agreement of the Conduct Committee or the Commissioner, this would be a contempt of the House. An attempt to obstruct an investigation is a contempt of the House.”
The Commissioner for Standards has completed his investigation and published his report on the complaint against Baroness Sally Morgan of Huyton. The confidentiality clause (paragraph 159) no longer applies now that the report has been published. This means I am free to discuss the complaint and the Commissioner's findings publicly, and publish this compliance assessment of Labour Together Limited. See conduct-of-baroness-morgan-of-huyton.pdf (https://www.parliament.uk/globalassets/documents/lords-commissioner-for-standards/conduct-of-baroness-morgan-of-huyton.pdf). The findings of this investigation are the subject of another article.
BBC Radio 4 topical comedy, The Naked Week, reveals a potential constitutional compromise by "Labour Together" and laughs at it. Real news is disclosed, under the cover of mirth.
On Friday 6th December 2024, I listened to BBC Radio 4’s current topical news “Friday night comedy”, The Naked Week - Series 1 - Episode 2: Spin, Milestones, and Monopoly (Qatar edition) - BBC Sounds (https://www.bbc.co.uk/sounds/play/m0025lc9). I’ve transcribed parts that caught my attention, which spurred me to do a compliance assessment of the directors of Labour Together, see Appendix A for the transcript. The Naked Week summarised their findings as:
“So what we basically have here is: Shadowy group (Labour Together), you probably haven’t heard of, funded by various business millionaires, has reshaped the Labour party and embedded its own staff right at the heart of the party and now Government and is seemingly extending its reach into the supposedly neutral civil service.”
Labour Together Limited Compliance Assessment
A search on “Labour Together” in Companies House returns two companies with the same correspondence address that include these two names (Labour Together - Find https://find-and-update.company-information.service.gov.uk/search/companies?q=Labour%20Together):
Matching previous names:
COMMON GOOD LABOUR LIMITED09630980 - Incorporated on 9 June 2015
Langley House Park Road, East Finchley, London, N2 8EY
LABOUR TOGETHER PROJECTS LIMITED
14974951 - Incorporated on 3 July 2023
Langley House Park Road, East Finchley, London, United Kingdom, N2 8EY”
There are 3464 companies registered to ”Langley House N2 8EY” of which 546 are active (Search results. Only two of these include names “Labour” or “Together”. There is, however, one other company with a name that includes the previous name of Labour Together Limited, “Common Good Labour Limited”. This is:
“THE COMMON GOOD FOUNDATION Active
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
08835602 - Incorporated on 7 January 2014
Langley House, Park Road, East Finchley, London, N2 8EY
SIC codes - 85590 Other education not elsewhere classified
Labour Together Limited and Labour Together Projects Limited can be considered related parties due to their shared name elements and registered address. Additionally, The Common Good Foundation shares an address with Labour Together Limited (formerly Common Good Labour Limited) and includes "Common Good" in its name, suggesting a potential relationship. This report will examine whether these entities and their addresses are accurately declared as related parties at "Langley House Park, Road, East Finchley, London, N2 8EY".
Variation in addresses
Langley House Park Road, East Finchley, London, N2 8EY
Langley House Park Road, East Finchley, London, United Kingdom, N2 8EY
Langley House, Park Road, East Finchley, London N2 8EY
Each company is registered at the same location but using three different methods of referencing the location. Addresses 1 and 2 omit a coma after “Langley House”. Address 3 omits a coma between London and the postcode. Address 2 include “United Kingdom” when address 1 and 3 do not.
These variations can cause false non-match errors in audit and KYC software, potentially obscuring related party transactions and compromising the ability to accurately identify connections between companies and individuals.
The variations in address formatting observed for Labour Together Limited, Labour Together Projects Limited, and The Common Good Foundation potentially breach Section 86 of the Companies Act 2006, which deals with a company's registered office.
Specifically, these variations could violate:
Section 86(1): This requires a company to have a registered office at all times, to which all communications and notices may be addressed.
Section 86(2): This states that the company's registered office must be stated in its registration documents.
The inconsistencies in address formatting across these related companies could lead to:
Difficulties in delivering official communications
Challenges in identifying related parties during audits or due diligence processes
Potential non-compliance with Know Your Customer (KYC) and Anti-Money Laundering (AML) regulations
These variations, while seemingly minor, can indeed cause false non-match errors in accounting, auditing, and KYC software, potentially obscuring the relationships between these entities. This could be seen as a breach of the spirit, if not the letter, of Section 86, which aims to ensure transparency and ease of communication with registered companies.
Furthermore, these inconsistencies could be interpreted as a violation of Section 1112 of the Companies Act 2006, which prohibits false, misleading, or deceptive information being delivered to the registrar. While likely unintentional, these address variations could be seen as misleading if they result in the companies appearing unrelated in automated searches.
Labour Together Limited
The detail of Labour Together Limited’s registration in Companies House is copied below, formatted and précised for ease of reading. The additional company appointments, registered to each officer, are added from the page referenced, reached by clicking on the officer’s name. These companies are related parties to Labour Together, via the associated officer, a secretary or director.
If an associated company is found to be dissolved, then, information relating to whether their accounts were up to date, at time of dissolution, is included from the company overview record. If the accounts are overdue, and this statement omitted in the Companies House record, “Accounts overdue” has been inserted into the record, in bold italics, if this phrase is not in italics then it is a detail provided by Companies House within the record. Appointment, resignation and dissolution date are highlighted in bold, where present. Bold is also used for emphasis of details that are significant.
The directors will be assessed for multiple identities in the second section of this report.
“LABOUR TOGETHER LIMITED overview Registered office address Langley House Park Road, East Finchley, London, N2 8EY Company status Active Company type Private company limited by guarantee without share capital Incorporated on 9 June 2015 Accounts Next accounts made up to 29 June 2024 due by 29 March 2025 Last accounts made up to 30 June 2023 Confirmation statement Next statement date 9 June 2025 due by 23 June 2025 Last statement dated 9 June 2024 Nature of business (SIC) 94990 - Activities of other membership organisations not elsewhere classified Previous company names COMMON GOOD LABOUR LIMITED 09 Jun 2015 - 01 Sep 2015”.
Officers of Labour Together Limited and their other appointments, if any.
“LABOUR TOGETHER LIMITED people 16 officers / 11 resignations”
Active officers of Labour Together Limited:
“CRAVEN, Michael Anthony LABOUR TOGETHER LIMITED Correspondence address Langley House, Park Road, London, England, N2 8EY Role Active Director Date of birth February 1959 Appointed on 19 March 2024 Nationality British Country of residence England Occupation Director Total number of appointments 11
FUTURE RESILIENCE FORUM LIMITED (15311177) Director Appointed on 18 January 2024 Nature of business (SIC) 82302 - Activities of conference organisers
TABLET PUBLISHING COMPANY LIMITED(THE) (00311249) Director Appointed on 5 May 2011 Registered office address 1 King Street Cloisters, Clifton Walk, Hammersmith, W6 0GY Company status Active Company type Private limited Company Incorporated on 5 March 1936 Nature of business (SIC)
58142 - Publishing of consumer and business journals and periodicals
LEXINGTON NORTH LIMITED (06573928) Director Appointed on 10 July 2008 Nature of business (SIC) 70229 - Management consultancy activities other than financial management
CONNECTION PROPERTY LLP (OC304365) Designated Member Appointed on 4 April 2003
CONNECTION (LONG ACRE) PROPERTY LLP (OC304366) LLP Designated Member Appointed on 4 April 2003
LEXINGTON COMMUNICATIONS LIMITED (03634112) Director Appointed on 13 October 1998 Nature of business (SIC) 70229 - Management consultancy activities other than financial management Previous company names IGNITECOURT LIMITED 17 Sep 1998 - 02 Nov 1998
CORTONA PROPERTIES LIMITED (05692136) Company status Dissolved Director Appointed on 31 January 2006 Dissolved on 9 May 2017 Incorporated on 31 January 2006 Accounts overdue Next accounts made up to 31 January 2017 due by 31 October 2017 Last accounts made up to 31 January 2016 Nature of business (SIC) 99999 - Dormant Company
SAINT JOHN SOUTHWORTH ENTERPRISES LTD (09513714) Appointed on 27 March 2015 Resigned on 20 April 2023 Nature of business (SIC) 68209 - Other letting and operating of own or leased real estate Previous company names THE CARDINAL VAUGHAN MEMORIAL SCHOOL ENTERPRISES LTD 27 Mar 2015 - 14 Jun 2021
B.D.A. (INITIATIVES) LIMITED (02972167) Appointed on 20 September 2000 Resigned on 12 August 2002 Registered office address 1 Friar Street, Reading, England, RG1 1DA Company status Active Company type Private limited Company Incorporated on 29 September 1994 Nature of business (SIC)
46900 - Non-specialised wholesale trade
85590 - Other education not elsewhere classified
Previous company names NESTAIN LIMITED 29 Sep 1994 - 06 Dec 1994
ASSOCIATION OF PROFESSIONAL POLITICAL CONSULTANTS (02966505) Company status Dissolved Appointed on 20 February 1995 Resigned on 20 February 1997 Dissolved on 12 February 2019 Incorporated on 5 September 1994 Accounts Last accounts made up to 30 September 2017 Accounts Overdue Nature of business (SIC) 94110 - Activities of business and employers membership organisations
KESTENBAUM, Jonathan Andrew, Lord LABOUR TOGETHER LIMITED Correspondence address Langley House, Park Road, London, England, N2 8EY Role Active Director Date of birth August 1959 Appointed on 18 May 2023 Nationality British Country of residence England Occupation Director Total number of appointments 6
JPMORGAN JAPANESE INVESTMENT TRUST PLC (00223583) Director Appointed on 1 October 2023 Public limited Company Incorporated on 2 August 1927 Nature of business (SIC) 64301 - Activities of investment trusts
Previous company names JPMORGAN FLEMING JAPANESE INVESTMENT TRUST PLC 19 Dec 2003 - 19 Dec 2006
FLEMING JAPANESE INVESTMENT TRUST PLC(THE) 17 Dec 1985 - 19 Dec 2003
CAPITAL & NATIONAL TRUST PUBLIC LIMITED COMPANY(THE) 23 Apr 1982 - 17 Dec 1985
CAPITAL & NATIONAL TRUST PUBLIC LIMITED COMPANY(THE) 02 Aug 1927 - 23 Apr 1982
TEACH FIRST (04478840) Director Appointed on 1 November 2022 Incorporated on 5 July 2002 Nature of business (SIC) 85600 - Educational support services
CHIEF RABBINATE TRUST (04614285) Director Appointed on 18 March 2019 Registered office address 305 Ballards Lane, London, London, (sic) N12 8GB Company status Active Company type Private Limited Company by guarantee without share capital use of 'Limited' exemption Incorporated on 11 December 2002 Nature of business (SIC) 94910 - Activities of religious organisations
RIT INVESTMENTS GP LIMITED (SC420607 Director Appointed on 12 February 2021 Resigned on 4 March 2022 Registered office address 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ Company status Active Company type Private limited Company Incorporated on 28 March 2012
Nature of business (SIC) 82990 - Other business support service activities not elsewhere classified
CARRMIRE HOLDINGS LLP (OC430797) LLP Member Appointed on 20 February 2020 Resigned on 31 December 2021 Registered office address 27 St James's Place, London, England, SW1A 1NR Company status Active Company type Limited liability partnership Incorporated on 20 February 2020
Previous company names JRCM (LONDON) LLP 20 Feb 2020 - 23 May 2024
MORGAN, Sally, Baroness LABOUR TOGETHER LIMITED Correspondence address Langley House, Park Road, London, England, N2 8EY Role Active Director Date of birth June 1959 Appointed on 29 November 2023 Nationality British Country of residence England Occupation Director Total number of appointments 1
PERRIN, Francesca Elizabeth Sainsbury LABOUR TOGETHER LIMITED Correspondence address Langley House, Park Road, London, England, N2 8EY Role Active Director Date of birth May 1978 Appointed on 25 April 2024 Nationality British Country of residence England Occupation Director Total number of appointments 4
SFCT MANAGEMENT LIMITED (04343279) Director Appointed on 14 February 2024 Registered office address The Peak, 5 Wilton Road, London, SW1V 1AP Company status Active Company type Private company limited by guarantee without share capital Incorporated on 19 December 2001 Nature of business (SIC) 82110 - Combined office administrative service activities
THE SAINSBURY ARCHIVE (04585197) Director Appointed on 13 October 2020 Registered office address 33 Holborn, London, EC1N 2HT Company status Active Company type Private Limited Company by guarantee without share capital use of 'Limited' exemption Incorporated on 8 November 2002 Nature of business (SIC) 91012 - Archives activities
360 GIVING (09668396) Director Appointed on 2 July 2015 Resigned on 5 July 2022 Registered office address C/O Sayer Vincent, 110 Golden Lane, London, England, EC1Y 0TG Company status Active Company type Private Limited Company by guarantee without share capital use of 'Limited' exemption Incorporated on 2 July 2015 Nature of business (SIC) 94990 - Activities of other membership organisations not elsewhere classified
SOMERVILLE, William Reginald LABOUR TOGETHER LIMITED Correspondence address Langley House, Park Road, London, England, N2 8EY Role Active Director Date of birth April 1978 Appointed on 16 February 2023 Nationality British Country of residence England Occupation Director Total number of appointments 5
GET TOGETHER LIMITED (10859498) Director Appointed on 11 July 2017 Registered office address Unit 119, Finsbury Business Centre 40 Bowling Green Lane, Clerkenwell, London, United Kingdom, EC1R 0NE Dissolved on 30 July 2019 Company type Private company limited by guarantee without share capital Incorporated on 11 July 2017 No accounts submitted accounts overdue Nature of business (SIC) 88990 - Other social work activities without accommodation not elsewhere classified 96090 - Other service activities not elsewhere classified
TRANSATLANTIC MIGRATION LIMITED (06693037) Director Appointed on 9 September 2008 Registered office address 4 Maple Grove, Bath, England, BA2 3AF Company status Active Company type Private limited Company Incorporated on 9 September 2008 Nature of business (SIC) 70229 - Management consultancy activities other than financial management
MORE IN COMMON (10900540) Director Appointed on 28 November 2018 Resigned on 30 June 2023 Registered office address 320 Angel (sic) 320 City Road, London, England, EC1V 2NZ Company status Active Company type Private Limited Company by guarantee without share capital use of 'Limited' exemption
Incorporated on 4 August 2017 Nature of business (SIC) 94990 - Activities of other membership organisations not elsewhere classified
BTB EDUCATION LIMITED (09102489) Director Appointed on 12 February 2015 Resigned on 3 July 2017 Registered office address 20 Fairview Road, Istead Rise, Gravesend, England, DA13 9DR Company status Dissolved Dissolved on
22 September 2020 Company type Private company limited by guarantee without share capital Incorporated on 25 June 2014 Accounts Last accounts made up to 31 October 2018 Accounts overdue Nature of business (SIC) 85590 - Other education not elsewhere classified”
Willian Reginald Somerville is a director of “Get Together Limited” and “More in Common”, each holding a name in common with Labour Together and the Common Good Foundation. Whilst they are therefore related parties, through shared directorship, whether these should be considered as part of a group relating to the Labour Together mission, is queried.
Resigned officers of Labour Together Limited
“SIMONS, Joshua Cameron Correspondence address Langley House, Park Road, London, England, N2 8EY Role Active Secretary Appointed on 1 November 2022 Resigned on 12 November 2024 Total number of appointments 1“
MCSWEENEY, Morgan James Correspondence address The Company's Registered Office., London, England, N2 8EY (sic) Role Resigned Secretary Appointed on 10 July 2017 Resigned on 4 April 2020 Total number of appointments 1
MURPHY, Luke Sean Correspondence address Langley House, Park Road, East Finchley, London, N2 8EY Role Resigned Secretary Appointed on 22 March 2016 Resigned on 10 July 2017 Total number of appointments 1
O'ROURKE, Hannah Elisabeth Correspondence address Langley House, Park Road, London, England, N2 8EY Role Resigned Secretary Appointed on 4 April 2020 Resigned on 1 November 2022 Total number of appointments 1
CHINN, Trevor Edwin, Sir Correspondence address 14 Basil Street, London, England, SW3 1AJ Role Resigned Director Date of birth July 1935 Appointed on 31 March 2016 Resigned on 16 September 2024 Nationality British Country of residence England Occupation Director Total number of appointments 45 Current appointment 1
FLOWPOINT LIMITED (05794024) 14 Basil Street, London, England, SW3 1AJ Director Appointed on 9 May 2006 Registered office address 5 Beaumont Gate, Shenley Hill, Radlett, England, WD7 7AR Company status Active Company type
Private limited Company Incorporated on 25 April 2006 Nature of business (SIC)
82990 - Other business support service activities not elsewhere classified
Resigned From:
LABOUR TOGETHER LIMITED: 31 March 2016 - 16 September 2024
WHOCANFIXMYCAR.COM LTD: 5 August 2015 - 10 May 2023
TUSKERDIRECT LIMITED: 1 September 2011 - 19 February 2015
THE JEWISH LEADERSHIP COUNCIL: 17 January 2011 - 25 April 2014
JEWISH ASSOCIATION FOR BUSINESS ETHICS: 23 May 1994 - 1 March 2012
ZIPCAR (UK) LIMITED: 1 April 2007 - 14 December 2011
THE MAYOR'S FUND FOR LONDON: 16 June 2008 - 24 June 2011
AA LIMITED: 25 June 2004 - 18 September 2007
AA ACQUISITION CO LIMITED: 25 June 2004 - 18 September 2007
AA INTERMEDIATE CO LIMITED: 25 June 2004 - 18 September 2007
AA MID CO LIMITED: 25 June 2004 - 18 September 2007
INSPIRATIONAL DEVELOPMENT CONSULTING LIMITED: 21 December 2000 - 29 November 2006
THE JEWISH LEADERSHIP COUNCIL: 14 March 2006 - 19 September 2006
BE INSPIRATIONAL GROUP LIMITED: 28 January 2000 - 22 May 2006
KWIK-FIT GROUP LIMITED: 23 July 2002 - 30 August 2005
KWIK-FIT FINANCE LIMITED: 23 July 2002 - 30 August 2005
AA FINANCIAL SERVICES LIMITED: 30 September 2004 - 18 February 2005
AA CORPORATION LIMITED: 30 September 2004 - 18 February 2005
AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED: 30 September 2004 - 18 January 2005
AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED: 30 September 2004 - 18 January 2005
AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED: 30 September 2004 - 18 January 2005
A A THE DRIVING SCHOOL AGENCY LIMITED: 30 September 2004 - 18 January 2005
AUTOMOBILE ASSOCIATION HOLDINGS LIMITED: 30 October 2004 - 18 January 2005
HAMPSTEAD THEATRE LIMITED: Before 8 August 1991 - 20 January 2004
RAC GROUP LIMITED: Before 3 May 1992 - 30 April 2003
ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED: 26 July 1999 - 11 September 2002
TVS SUPPLY CHAIN SOLUTIONS LIMITED: 14 August 1995 - 13 March 2000
JEWISH CONTINUITY: 10 November 1993 - 2 December 1999
COPPERWOOD TRADING LIMITED: Before 18 January 1993 - 29 January 1999
THE PRINCESS ROYAL TRUST FOR CARERS: 18 June 1992 - 25 October 1994
00128205 LIMITED: Before 18 September 1991 - 20 May 1994
XEL RETAIL GROUP LIMITED: Before 18 September 1992 - 12 July 1993
RAC PENSION TRUSTEES LIMITED: Before 23 September 1992 - 8 January 1993
Dissolved Companies:
JEWISH COMMUNITY CENTRE UK: 27 July 2004 - 1 October 2013 Dissolved on
31 October 2017 Incorporated on 27 July 2004 Accounts Last accounts made up to 31 December 2015 Accounts overdue Nature of business (SIC) 90020 - Support activities to performing arts 94910 - Activities of religious organisations
INRIX HOLDINGS LIMITED: 19 September 2000 - 26 September 2011 Dissolved on 5 May 2015 Incorporated on 6 November 1997 Accounts Last accounts made up to 31 December 2013 Accounts overdue Nature of business (SIC) 70100 - Activities of head offices 82990 - Other business support service activities not elsewhere classified
JEWISH ACTIVITIES COMMITTEE LIMITED: 4 December 2006 - 1 July 2011 Dissolved on 16 February 2016 Incorporated on 4 December 2006 Accounts Last accounts made up to 31 December 2010 Accounts overdue Nature of business (SIC)
63990 - Other information service activities not elsewhere classified
82990 - Other business support service activities not elsewhere classified
85590 - Other education not elsewhere classified
94990 - Activities of other membership organisations not elsewhere classified
A.A. PENSIONS TRUSTEES NUMBER 2 LIMITED: 30 September 2004 - 12 October 2007 Dissolved on 4 November 2014 Company type Private company limited by guarantee without share capital Incorporated on 22 June 1966 Accounts Last accounts made up to 31 March 2013 Accounts overdue Nature of business (SIC) 74990 - Non-trading company Previous company names A. A. PENSIONS TRUSTEES LIMITED 22 Jun 1966 - 25 Nov 2013
MAST INSPIRATIONAL DEVELOPMENT LIMITED: 16 April 2003 - 29 November 2006 Dissolved on 20 September 2016 Incorporated on 2 April 2002 Accounts Last accounts made up to 31 December 2014 Accounts overdue Nature of business (SIC) 74990 - Non-trading company Previous company names INSPIRATIONAL DEVELOPMENT GROUP LIMITED 02 Apr 2002 - 23 Sep 2010
UNITED SYNAGOGUE PENSION TRUSTEE LIMITED: 24 February 1997 - 22 July 2005 Dissolved on 26 July 2011 Incorporated on 24 February 1997 Accounts Last accounts made up to 28 February Accounts overdue 2010 Nature of business (SIC) 7487 - Other business activities
THE BRITECH FOUNDATION LIMITED: 1 January 2002 - 12 April 2005 Dissolved on 12 September 2014 Incorporated on 27 October 1999 Accounts Last accounts made up to 31 December 2009 Accounts overdue Nature of business (SIC)
82990 - Other business support service activities not elsewhere classified
AUTOMOBILE ASSOCIATION PROTECTION AND INVESTMENT PLANNING LIMITED: 30 September 2004 - 18 January 2005 Dissolved on
3 March 2020 Incorporated on 28 May 1986 Accounts Last accounts made up to 31 January 2019 Accounts overdue Nature of business (SIC) 74990 - Non-trading company Previous company names PRECIS (499) LIMITED 28 May 1986 - 11 Sep 1986
AA ASSISTANCE LIMITED: 30 September 2004 - 18 January 2005 Dissolved on
14 November 2017 Incorporated on 7 July 2003 Accounts Last accounts made up to 31 January 2017 Accounts overdue Nature of business (SIC) 99999 - Dormant Company Previous company names
VOLKSWAGEN ASSISTANCE LIMITED 15 Aug 2003 - 17 Sep 2007
VW ASSISTANCE LIMITED 06 Aug 2003 - 15 Aug 2003
AA ASSISTANCE LIMITED 07 Jul 2003 - 06 Aug 2003
AA ROAD SERVICES LIMITED: 30 September 2004 - 18 January 2005 Dissolved on 15 January 2019 Incorporated on 27 May 2002 Accounts Last accounts made up to 31 January 2018 Accounts overdue Nature of business (SIC)
82990 - Other business support service activities not elsewhere classified
MULTIPART (HOLDINGS) LIMITED: 14 August 1995 - 13 March 2000 Registered office address Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester, M3 3HF Dissolved on 31 March 2013 Incorporated on 27 May 1993 Accounts Last accounts made up to 31 March 2011 Accounts overdue Nature of business (SIC) 7415 - Holding companies including Head Offices
Previous company names
IMPERIAL MULTIPART (HOLDINGS) LIMITED 06 Jun 2006 - 07 Jul 2008
MULTIPART (HOLDINGS) LIMITED 07 Sep 1993 - 06 Jun 2006
ARDENDRIVE LIMITED 27 May 1993 - 07 Sep 1993
CLARKE, John Correspondence address 94 Blenheim Court, Marlborough Road, London, United Kingdom, N19 4HU Role Resigned Director Date of birth November 1981 Appointed on 9 June 2015 Resigned on 31 March 2016 Nationality Irish Country of residence United Kingdom Occupation Account Director Total number of appointments 3
BLUE LABOUR LIMITED (10360252) Company status Dissolved Director Appointed on 5 September 2016 Dissolved on 10 April 2018 Incorporated on
5 September 2016 No accounts submitted Accounts overdue Nature of business (SIC) 94920 - Activities of political organisations
BLUE LABOUR CLG LIMITED (10694185) Company status Dissolved Director Appointed on 28 March 2017 Resigned on 31 March 2018 Dissolved on 14 May 2019 Incorporated on 28 March 2017 No accounts submitted Accounts overdue Nature of business (SIC) 94920 - Activities of political organisations
CRUDDAS, Jon Correspondence address House Of Commons, ., (sic) London, England, SW1A 0AA Role Resigned Director Date of birth April 1962 Appointed on 31 March 2016 Resigned on 18 January 2023 Nationality British Country of residence England Occupation Director Total number of appointments 2
MAY & BAKER EASTBROOK COMMUNITY CLUB LIMITED (08153396) Director Appointed on 23 July 2012 Resigned on 1 July 2019
NANDY, Lisa Eva Correspondence address House Of Commons, ., (sic) London, England, SW1A 0AA Role Resigned Director Date of birth August 1979 Appointed on 31 March 2016 Resigned on 6 February 2023 Nationality British Country of residence England Occupation Director Total number of appointments 1
REED, Steven Mark Ward Correspondence address House Of Commons, ., (sic) London, England, SW1A 0AA Role Resigned Director Date of birth November 1963 Appointed on 31 March 2016 Resigned on 16 March 2023 Nationality British Country of residence England Occupation Director Total number of appointments 1
TAYLOR, Sharon Jane, Baroness Correspondence address Langley House, Park Road, London, England, N2 8EY Role Resigned Director Date of birth January 1956 Appointed on 31 March 2023 Resigned on 21 July 2023 Nationality British Country of residence England Occupation Director Total number of appointments 2
HERTFORDSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED (11912366) Director Appointed on 1 November 2019 Resigned on 31 December 2022
WILCOX, Deborah Ann, Baroness Correspondence address Langley House, Park Road, London, England, N2 8EY Role Resigned Director Date of birth June 1957 Appointed on 16 February 2023 Resigned on 21 July 2023 Nationality British Country f residence Wales Occupation Director Total number of appointments 7 Current 0
MAESGLAS COMMUNITY NETWORK (08092445) Company status Dissolved Appointed on 29 October 2012 Dissolved on 1 June 2021 Accounts Last accounts made up to 30 June 2019 Accounts overdue Nature of business (SIC) 96090 - Other service activities not elsewhere classified
GAER COMMUNITY NETWORK (05973081) Director Appointed on 18 October 2007 Resigned on 8 June 2021
NEWPORT LIVE (09323582) Director Appointed on 4 February 2015 Resigned on 26 February 2019
WJEC CBAC LIMITED (03150875) Director Appointed on 20 March 2015 Resigned on 15 July 2016
WJEC CBAC (SERVICES) LIMITED (03261485) Director Appointed on 20 March 2015 Resigned on 15 July 2016
SOUTH EAST WALES EDUCATION ACHIEVEMENT SERVICE (08155408) Director Appointed on 24 July 2012 Resigned on 25 July 2014”.
These are the companies that an auditor or person conducting KYC checks relating to Labour Together Limited would normally check to ensure that all related party transactions are accounted for correctly and identity authorisation is ensured.
Breaches of the Companies Act 2006 by directors of Labour Together Limited based on prima facie evidence in Companies House
A review of the records of the officers associated to Labour Together Limited reveals that the following officers are associated with evident breaches of the Companies Act 2006.
Michael Anthony Craven, date of birth February 1959, active director of Labour Together Limited, appointed on 19 March 2024, is associated to two dissolved companies with accounts overdue, which are in breach of the Companies Act 2006:
Cortona Properties Limited Director: Appointment Date: 31 January 2006, Dissolved on 9 May 2017. Last accounts made up to 31 January 2016 Accounts made up to 31 January 2017 and from 1 February 2017 to 9 May 2017 overdue.
Association of Professional Political Consultants Director Appointment Date: 20 February 1995, Resignation Date: 20 February 1997, Dissolved on 12 February 2019, Last accounts made up to 30 September 2017 Accounts made up to 30 September 2018 and from 1 October 2018 to 12 February 2019 overdue .
SOMERVILLE, William Reginald date of birth April 1978 Appointed on 16 February 2023 is associated to two companies which are dissolved with accounts overdue.
GET TOGETHER LIMITED Director Appointed on 11 July 2017 Dissolved on 30 July 2019 Incorporated on 11 July 2017 No accounts submitted, accounts overdue
BTB EDUCATION LIMITED Director Appointed on 12 February 2015 Resigned on 3 July 2017 Company status Dissolved Dissolved on 22 September 2020 Incorporated on 25 June 2014 Accounts Last accounts made up to 31 October 2018 Accounts overdue
Breaches involving resigned directors
Sir Trevor Edwin CHINN date of birth July 1935 Labour Together Limited Director appointed on 31 March 2016, resigned on 16 September 2024 is also a director of eleven companies that are dissolved with accounts overdue in breach of section 441 of the Companies Act 2006:
JEWISH COMMUNITY CENTRE UK: 27 July 2004 - 1 October 2013 Dissolved on 31 October 2017 Incorporated on 27 July 2004 Accounts Last accounts made up to 31 December 2015 Accounts overdue made up to 31 December 2016 and 31 October 2017 Nature of business (SIC) 90020 - Support activities to performing arts 94910 - Activities of religious organisations
INRIX HOLDINGS LIMITED: 19 September 2000 - 26 September 2011 Dissolved on 5 May 2015 Incorporated on 6 November 1997 Accounts Last accounts made up to 31 December 2013 Accounts overdue made up to 31 December 2014 and 5 May 2015 Nature of business (SIC) 70100 - Activities of head offices 82990 - Other business support service activities not elsewhere classified
JEWISH ACTIVITIES COMMITTEE LIMITED: 4 December 2006 - 1 July 2011 Dissolved on 16 February 2016 Incorporated on 4 December 2006 Accounts Last accounts made up to 31 December 2010 Accounts overdue made up to 31 December 2011, 31 December 2012, 31 December 2013, 31 December 2014, 31 December 2015 and 16 February 2016. Nature of business (SIC)
63990 - Other information service activities not elsewhere classified
82990 - Other business support service activities not elsewhere classified
85590 - Other education not elsewhere classified
94990 - Activities of other membership organisations not elsewhere classified
A.A. PENSIONS TRUSTEES NUMBER 2 LIMITED: 30 September 2004 - 12 October 2007 Dissolved on 4 November 2014 Company type Private company limited by guarantee without share capital Incorporated on 22 June 1966 Accounts Last accounts made up to 31 March 2013 Accounts overdue made up to 31 March 2014 and 4 November 2014 Nature of business (SIC) 74990 - Non-trading company Previous company names A. A. PENSIONS TRUSTEES LIMITED 22 Jun 1966 - 25 Nov 2013
MAST INSPIRATIONAL DEVELOPMENT LIMITED: 16 April 2003 - 29 November 2006 Dissolved on 20 September 2016 Incorporated on 2 April 2002 Accounts Last accounts made up to 31 December 2014 Accounts overdue 1 January 2015 to 31 December 2015 and 1 January 2016 to 20 September 2016 Nature of business (SIC) 74990 - Non-trading company Previous company names INSPIRATIONAL DEVELOPMENT GROUP LIMITED 02 Apr 2002 - 23 Sep 2010
UNITED SYNAGOGUE PENSION TRUSTEE LIMITED: 24 February 1997 - 22 July 2005 Dissolved on 26 July 2011 Incorporated on 24 February 1997 Accounts Last accounts made up to 28 February 2010 Accounts overdue 1 March 2010 to 28 February 2011 and 1 March 2011 to 26 July 2011 Nature of business (SIC) 7487 - Other business activities
THE BRITECH FOUNDATION LIMITED: 1 January 2002 - 12 April 2005 Dissolved on 12 September 2014 Incorporated on 27 October 1999 Accounts Last accounts made up to 31 December 2009 Accounts overdue 1 January 2010 to 31 December 2010, 1 January 2011 to 31 December 2011, 1 January 2012 to 31 December 2012 1 January 2013 to 31 December 2013, 1 January 2014 to 31 September 2014 Nature of business (SIC)
82990 - Other business support service activities not elsewhere classified
AUTOMOBILE ASSOCIATION PROTECTION AND INVESTMENT PLANNING LIMITED: 30 September 2004 - 18 January 2005 Dissolved on
3 March 2020 Incorporated on 28 May 1986 Accounts Last accounts made up to 31 January 2019 Accounts overdue 1 February 2019 to 3 March 2019 Nature of business (SIC) 74990 - Non-trading company Previous company names PRECIS (499) LIMITED 28 May 1986 - 11 Sep 1986
AA ASSISTANCE LIMITED: 30 September 2004 - 18 January 2005 Dissolved on
14 November 2017 Incorporated on 7 July 2003 Accounts Last accounts made up to 31 January 2017 Accounts overdue 1 February 2017 to 14 November 2017 Nature of business (SIC) 99999 - Dormant Company Previous company names
VOLKSWAGEN ASSISTANCE LIMITED 15 Aug 2003 - 17 Sep 2007
VW ASSISTANCE LIMITED 06 Aug 2003 - 15 Aug 2003
AA ASSISTANCE LIMITED 07 Jul 2003 - 06 Aug 2003
AA ROAD SERVICES LIMITED: 30 September 2004 - 18 January 2005 Dissolved on 15 January 2019 Incorporated on 27 May 2002 Accounts Last accounts made up to 31 January 2018 Accounts overdue 1 February 2018 to 15 January 2019. Nature of business (SIC)
82990 - Other business support service activities not elsewhere classified
MULTIPART (HOLDINGS) LIMITED: 14 August 1995 - 13 March 2000 Registered office address Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester, M3 3HF Dissolved on 31 March 2013 Incorporated on 27 May 1993 Accounts Last accounts made up to 31 March 2011 Accounts overdue 1April 2011 to 31 March 2012, 1April 20121 to 31 March 2013, Nature of business (SIC) 7415 - Holding companies including Head Offices
Previous company names
IMPERIAL MULTIPART (HOLDINGS) LIMITED 06 Jun 2006 - 07 Jul 2008
MULTIPART (HOLDINGS) LIMITED 07 Sep 1993 - 06 Jun 2006
ARDENDRIVE LIMITED 27 May 1993 - 07 Sep 1993
John Clarke, date of birth November 1981, resigned director of Labour Together Limited, appointed on 9 June 2015, resigned on 31 March 2016 is associated to two companies which are dissolved with accounts overdue covering the period for which he is responsible in breach on section 441 of the Companies Act 2006. These are:
BLUE LABOUR LIMITED (10360252) Company status Dissolved Director Appointed on 5 September 2016 Dissolved on 10 April 2018 Incorporated on 5 September 2016 No accounts submitted Accounts overdue Made up to 5 September 2017 and 6 September 2017 to 10 April 2018 Nature of business (SIC) 94920 - Activities of political organisations
BLUE LABOUR CLG LIMITED (10694185) Company status Dissolved Director Appointed on 28 March 2017 Resigned on 31 March 2018 Dissolved on 14 May 2019 Incorporated on 28 March 2017 No accounts submitted Accounts overdue made up to 28 March 2018, to 28 March 2019 and to 14 May 2019 Nature of business (SIC) 94920 - Activities of political organisations
Baroness Deborah Ann WILCOX, Date of birth June 1957 Labour Together Limited Resigned Director, appointed on 16 February 2023, resigned on 21 July 2023 is an appointed director of one company which is dissolved with accounts overdue in breach of section 1441 of the Companies Act 2006.
MAESGLAS COMMUNITY NETWORK (08092445) Company status Dissolved Appointed on 29 October 2012 Dissolved on 1 June 2021 Accounts Last accounts made up to 30 June 2019 Accounts overdue 1July 2019 to 30 June 2020 and 1July 2020 to 1 June 2021. Nature of business (SIC) 96090 - Other service activities not elsewhere classified
The situation described in the provided text raises several concerns regarding compliance with the Companies Act 2006 for dissolved companies with overdue accounts. Specifically:
Section 441 of the Companies Act 2006 requires companies to deliver their accounts to Companies House within the prescribed time period. Failure to do so is a breach of this section.
Section 386 mandates that companies keep adequate accounting records. Overdue accounts may indicate a failure to maintain proper records as required by law.
The implications of these breaches include potential fines for the company and its directors, increased scrutiny from regulatory bodies, damage to the company's reputation and creditworthiness, and possible disqualification of directors in severe cases.
With the exception of CORTONA PROPERTIES LIMITED, which is flagged as having accounts overdue, the other companies with accounts overdue are not flagged as such in the Companies House records. This anomaly suggests potential collaboration with Companies House to not draw attention to the fact.
There is a significant risk that bank accounts associated with dissolved companies could potentially remain operational without proper oversight or auditing. This presents several serious concerns:
Financial irregularities: Unaudited accounts could be used for unauthorised financial transactions, potentially including money laundering or other illicit activities.
Regulatory non-compliance: Operating bank accounts for dissolved companies likely violates banking regulations and corporate law.
Lack of accountability: Without proper auditing, there's no way to ensure that any funds in these accounts are being used appropriately or legally.
Potential for fraud: These accounts could be exploited for fraudulent purposes, as they exist in a regulatory grey area.
Tax evasion: Unaudited accounts of dissolved companies might be used to hide income or assets from tax authorities.
Creditor rights: If a company was dissolved with outstanding debts, continued operation of its bank accounts could infringe on creditors' rights.
Errors in addresses such as additional comas induce false non-match errors in auditing software and can also serve as signals to complicit carriers in supply chains for trafficked goods. For example CRUDDAS, Jon provides correspondence address “House Of Commons, ., London, England, SW1A 0AA”, containing an unnecessary full stop.
This risk underscores the importance of thorough financial oversight and the need for better coordination between Companies House, financial institutions, and regulatory bodies to ensure that all company accounts are properly closed or monitored upon dissolution.
Person with significant control
The records for the person with significant control of Labour Together are copied below:
“LABOUR TOGETHER LIMITED persons with significant control (https://find-and-update.company-information.service.gov.uk/company/09630980/persons-with-significant-control)
2 active persons with significant control / 0 active statements
Lord Jonathan Andrew Kestenbaum Active Correspondence address Langley House, Park Road, London, England, N2 8EY Notified on 12 November 2024 Date of birth August 1959 Nationality British Country of residence England Nature of control Has significant influence or control
Baroness Sally Morgan Active Correspondence address Langley House, Park Road, London, England, N2 8EY Notified on 12 November 2024 Date of birth June 1959 Nationality British Country of residence England Nature of control Has significant influence or control
Mr Joshua Cameron Simons Ceased Correspondence address Langley House, Park Road, London, England, N2 8EY Notified on 15 March 2023 Ceased on 12 November 2024 Date of birth July 1993 Nationality British Country of residence England Nature of control Has significant influence or control”
Note that there have been recent changes. Joshua Cameron Simons was showing in Companies House as the only active person with significant control when drafting of this report commenced. Which determined the structure of this report. The following section will show the results of checking whether Joshua Cameron Simons has other identities (unique identifiers) in Companies House. The current active persons with significant control are considered with the other directors later in this report.
Testing Joshua Cameron Simons for multiple identities
Analysis above has located the following identity for Joshua Cameron Simons:
Joshua Cameron SIMONS identity 1
Labour Together Limited Correspondence address Langley House, Park Road, London, England, N2 8EY Role Active Secretary Appointed on 1 November 2022 Resigned on 12 November 2024 Total number of appointments 1
Joshua Cameron Simons has one appointment in this identity to Labour Together Limited.
A search in Companies House on the name “Joshua Cameron SIMONS” locates two additional identities with this name, with date of birth July 1993, one of these using the same address as used for the secretarial position at Labour Together Limited. So, we can conclude that these three identities are identities of the same individual (Joshua Cameron SIMONS - Find https://find-and-update.company-information.service.gov.uk/search/officers?q=Joshua%20Cameron%20SIMONS). Refer to image 1, The first five search results for Joshua Cameron Simons in Companies House on 9/12/24.
These are:
Total number of appointments 2 - Born July 1993
15 C/O Demos, 15 Whitehall, London, England, SW1A 2DD
Total number of appointments 1 - Born July 1993
Langley House, Park Road, East Finchley, London, United Kingdom, N2 8EY
Total number of appointments 1
Langley House, Park Road, London, England, N2 8EY
A search on Joshua Simons and Josh Simons does not locate another identity with this dat4e of birth.
Note that there are two companies incorporated that include the name Joshua Simons. In a more detailed study, these companies need to be analysed to confirm whether or not they are associated to Joshua Cameron Simons, the recently resigned secretary and person with significant control of Labour Together Limited.
JOSHUA SIMONS & ASSOCIATES LIMITED
08030680 - Incorporated on 14 April 2012
32 Byron Hill Road, Harrow On The Hill, Middlesex, United Kingdom, HA2 0HY
CAMERON JOSHUA CHARLES FARRAR LTD
11829974 - Incorporated on 15 February 2019
47 Sandringham Flats Charing Cross Road, London, England, WC2H 0BJ
The company appointments associated to the two additional identities for Joshua Simons are copied below, from Companies House (hyperlinks to the source are reached by clicking on the underlined text):
“Joshua Cameron SIMONS identity 2
Total number of appointments 2 - Born July 1993
15 C/O Demos, 15 Whitehall, London, England, SW1A 2DD
ENGAGE BRITAIN (12014954) Company status Dissolved Correspondence address 15 C/O Demos, 15 Whitehall, London, England, SW1A 2DD Role Director Appointed on 6 July 2022 Nationality British Country of residence England Occupation Trustee Dissolved on 24 September 2024 Incorporated on 23 May 2019 Accounts Last accounts made up to 30 September 2022 Accounts overdue Nature of business (SIC) 72200 - Research and experimental development on social sciences and humanities
NEW ECONOMICS FOUNDATION (03193399) Company status Active Correspondence address 10 Salamanca Place, London, SE1 7HB Role Resigned Director Appointed on 22 June 2022 Resigned on 22 March 2023 Nationality British Country of residence England Occupation Research Fellow
Note that Joshua Cameron Simons’ correspondence address references “Demos”. There are two companies with Demos in the name which are registered to same address that Joshua Cameron Simons uses for his correspondence address. As a result of this association, these following companies are also considered to be related parties:
02977740 - Incorporated on 11 October 1994
15 Whitehall, London, England, SW1A 2DD
Matching previous names:
DEMOS PROJECTS LIMITED · DEMOS LIMITED02667039 - Incorporated on 29 November 1991
15 Whitehall, London, England, SW1A 2DD
Demos Consulting Limited was previously called Demos Limited which is effectively the same name as the company called Demos (02977740). This is an apparent breach of section 66 of the Companies Act, which requires that a company name is registered once only in the register. Dual names presents a risk for clone company fraud.
That Joshua Cameron Simons references Demos in his correspondence address for Engage Britain presents high risk. It is held in a second identity, discreet from audits and KYC involving Labour Together Limited. Engage Britain was dissolved on 24 September 2024 with accounts overdue since 30 September 2022. There is a high risk that bank accounts and transaction continue unmonitored. Given Engage Britain’s business is research and experimental development on social sciences and humanities, the represents a high risk to the public for money laundering, terrorism financing and trafficking. Since it is law to prevent these crimes that is circumvented using multiple identities and clone companies.
Joshua Cameron SIMONS identity 3
Total number of appointments 1 - Born July 1993
Langley House, Park Road, East Finchley, London, United Kingdom, N2 8EY
LABOUR TOGETHER PROJECTS LIMITED (14974951) Company status Active Correspondence address Langley House, Park Road, East Finchley, London, United Kingdom, N2 8EY Role Active Director Appointed on 3 July 2023 Nationality British Country of residence United Kingdom Occupation Director
There are three identities named “Joshua Cameron SIMONS”. Identity 3 shares elements of the same address “Langley House, Park Road, London, N2 8EY” with identity 1. Therefore, there is a firm association between the secretary of Labour Together Limited with date of birth July 1993 and identity 3 as director of Labour Together Projects Limited. It can be deduced that identity 2 which has the same name and date of birth, July 1993, is an additional identity of the same person.
The separation provided by using two identities for these appointments to Labour Together Limited and Labour Together Projects Limited could result in, for example, related party transactions being missed by auditors.
This is prima facie evidence that Joshua Cameron SIMONS, born July 1993, breaches Section 1082 of the Companies Act 2005 by having three unique identifiers registered in Companies House. This compromises audits and KYC associated with his appointments which presents a risk for money laundering and terrorism financing.
Summary of appointments for Joshua Simons in three identities:
Identity 1: Joshua Simons is:
an active director of Labour Together Limited since 1 November 2022 resigned on
12 November 2024.
Identity 2: This identity holds two appointments to:
New Economics Foundation which he resigned on 22 March 2023, and,
Engage Britain, an active appointment to a company which dissolved on 24 September 2024 with its accounts overdue. Associated, by use of company name in Simons’ correspondence address, to Demos and Demos Projects Limited. The latter was previous called Demos Limited representing a breach of section 66 of the Companies Act 2006 through duplicated company name “Demos”.
Identity 3:
An active director of Labour Together Projects Limited since 3 July 2023.
Breach: Joshua Cameron Simons breaches section 1082 of the Companies Act 2006 by registering his appointments under three discreet identifiers. This compromises audits and KYC checks of: Labour Together Limited, since 1 November 2022 to his resignation on 12 November 2024; New Economic Foundation, from 1 November 2022 to his resignation 22 March 2023; Engage Britain, from 1 November 2022 to 24 September 2024; and, Labour Together Projects Limited, since 3 July 2023.
Does Labour Together Limited disclose that Labour Together Projects Limited is a related party?
Since Joshua Cameron Simons is associated to Labour Together Limited and Labour Together Projects Limited, they are certainly related parties. In order to answer the question “Does Labour Together Limited disclose that Labour Together Projects Limited is a related party?”, the accounts of Labour Together Limited were accessed through the “Filing History” (LABOUR TOGETHER LIMITED filing history) to determine whether or not Labour Together Projects Limited is reported as a related party. The most recent accounts were accessed, “Micro company accounts made up to 30 June 2023”.
Analysis of Labour Together Limited’s most recent accounts:
The most recent accounts state “Unaudited Financial Statements for the year ended 30 June 2023 for Labour Together Limited”.
The accounts do not declare that Labour Together Projects Limited is a related party of Labour Together Limited, which is a breach of Section 414C(7), requiring the disclosure of related parties.
Further breaches observed:
The accounts claim to be “entitled to exemption from audit under Section 477 of the Companies Act 2006”. However, the accounts are unsigned, which is a breach of Section 414 of the Companies Act 2006, which requires approval and signing of directors, and the accounts do not list the active officers for the year, violating Section 414A, which mandates the inclusion of a statement of the company's officers.
These breaches compromise the transparency and accuracy of Labour Together Limited’s financial reporting, potentially misleading stakeholders and regulators about the true nature of the company's operations and relationships.
Examination of Joshua Simons’ Register of Interests
Joshua Simons registered interests are available on the UK Parliament website: Register of Interests for Josh Simons - MPs and Lords (https://members.parliament.uk/member/5060/registeredinterests).Regarding business interests, he declares the following:
“Josh Simons is the Labour MP for Makerfield, and has been an MP continually since 4 July 2024.
Category 1: Employment and earnings:
Role, work or services: Director of Labour Together
From: 1 October 2022. Until: 5 July 2024.
Payer: Labour Together (a political think tank), Langley House, Park Road, East Finchley, London N2 8EY (Registered 30 July 2024)
Payment: £2,665.33 as a final payment
Received on: 26 July 2024. Hours: 40 hrs (estimated).
(Registered 30 July 2024)
7. (i) Shareholdings: over 15% of issued share capital
Name of company or organisation: Labour Together Limited (Registered 17 July 2024)
8. Miscellaneous
Parliamentary Chair of Labour Digital, a members' association for those with an interest in technology. This is an unpaid role. Date interest arose: 23 September 2023 (Registered 15 October 2024)
Co-Chair of Labour Growth Group Date interest arose: 5 September 2024 Date interest ended: 13 November 2024 (Registered 6 November 2024; updated 25 November 2024)”.
Analysis of disclosures by Joshua Simons compared to his appointments registered in Companies House.
Disclosure of interests held in Identity 1:
The Companies House records shows that:
Joshua Simons is an active director of Labour Together Limited since 1 November 2022.
Joshua Simons declares in his Parliamentary register of interests “Role, work or services: Director of Labour Together From: 1 October 2022. Until: 5 July 2024.”
Summary of Inaccuracies
Misleading Company Name: Incorrectly referred to "Labour Together" instead of "Labour Together Limited".
Incorrect Start Date: Stated role started on 1 October 2022, but was actually appointed on 1 November 2022.
False End Date: Provided an end date of 5 July 2024, despite not having resigned, potentially misleading others about his ongoing association until 12 November 2024.
Joshua Simons registers a misleading company name, incorrect start date, and misleading end date in his disclosure relating to Labour Together Limited.
Disclosure of interests held in Identity 2:
New Economics Foundation which he resigned on 22 March 2023, and,
Engage Britain, an active appointment to a company which dissolved on 24 September 2024 with its accounts overdue.
Joshua Simons, under the present code of conduct which requires appointments held in the preceding 12 months to be disclosed, did not have to disclose his appointment to New Economics Foundation appointment, resigned 22 March 2023.
Joshua Simons has a duty to disclose that he is a director of recently dissolved company, Engage Britain. He fails to disclose this interest and this is a breach of the Parliamentary code of conduct.
Disclosure of interests held in Identity 3:
An active director of Labour Together Projects Limited since 3 July 2023 .
Joshua Simons fails to declare that he is an active director of Labour Together Projects Limited when he has a duty to declare this interest. He breaches the Parliamentary code of conduct which requires disclosure of all business interests.
Summary of breaches by Joshua Cameron Simons:
In the matter of Joshua Cameron Simons, the following breaches have been identified:
Companies Act 2006, Section 1082
Joshua Cameron Simons has registered three distinct identities with Companies House, all sharing the same date of birth (July 1993). This violates the requirement for accurate and consistent information for company officers.Parliamentary Code of Conduct and Companies Act 2006
Joshua Simons violated the requirement to disclose all business interests, breaching transparency requirements.
Simons failed to declare his active directorship of Labour Together Projects Limited,
Simons failed to disclose his directorship in the recently dissolved company, Engage Britain.
Companies Act 2006, Section 441
As a director of ENGAGE BRITAIN (12014954), Simons failed to ensure the company's accounts were filed before dissolution. The company was dissolved on 24 September 2024 with accounts overdue, violating the mandate for timely submission of accounts.Companies Act 2006, Section 414C(7)
Labour Together Limited, of which Simons was a director, failed to declare Labour Together Projects Limited as a related party in its most recent accounts, breaching the requirement for disclosure of related parties.Companies Act 2006, Section 414
The accounts of Labour Together Limited are unsigned, violating the requirement for approval and signing by directors.Companies Act 2006, Section 414A
The accounts of Labour Together Limited do not list the active officers for the year, violating the mandate to include a statement of the company's officers.Companies Act 2006, Section 162
The use of multiple identities constitutes a failure to provide accurate information about company directors.Companies Act 2006, Section 386
The overdue accounts of ENGAGE BRITAIN constitutes a failure to maintain adequate accounting records.
Furthermore, in his Parliamentary Register of Interests, Simons provided inaccurate information regarding his role in Labour Together Limited:
a) Misleading Company Name: Incorrectly referred to "Labour Together" instead of "Labour Together Limited".
b) Incorrect Start Date: Stated role started on 1 October 2022, but was actually appointed on 1 November 2022.
c) False End Date: Provided an end date of 5 July 2024, despite not having resigned until 12 November 2024.
These breaches collectively compromise the integrity of Companies House records, hinder proper auditing, and raise significant concerns about compliance with Know Your Customer (KYC) regulations. The use of multiple identities and involvement with a dissolved company with overdue accounts presents elevated risks for potential money laundering and terrorism financing activities
Potential other identities for Joshua Simons?
There are several other identities in Companies House with the names “Joshua Simons” but with different dates of birth. Evidence provided in earlier reports shows that some individuals register multiple identities with different dates of birth. E.G. Rishi Sunak, who verifiably has three identities registered, two with date of birth May 1980 and one with date of birth December 1980. Therefore it is recommended that verification of other identities with this name in undertaken. The identities, requiring further verification are listed in Appendix B - Joshua Simons. However, this is outside the scope of this report.
Companies associated with two of the names of “Joshua Cameron Simons” which are recommended for further verification regarding whether associated.
JOSHUA SIMONS & ASSOCIATES LIMITED
08030680 - Incorporated on 14 April 2012
32 Byron Hill Road, Harrow On The Hill, Middlesex, United Kingdom, HA2 0HY
CAMERON JOSHUA CHARLES FARRAR LTD
11829974 - Incorporated on 15 February 2019
47 Sandringham Flats Charing Cross Road, London, England, WC2H 0BJ Incorporated on 15 February 2019 Accounts overdue Next accounts made up to 28 February 2024 due by 30 November 2024 Last accounts made up to 28 February 2023.
Summary of breaches by Labour Together Limited.
Labour Together Limited appears to be in breach of several sections of the Companies Act 2006:
Section 477: While the company claims exemption from audit under this section, the accounts are unsigned. This is a breach of the Act, as exemption requires proper authentication of the financial statements.
Section 396: The accounts fail to list the active officers for the year, which is a requirement for small companies' accounts.
Section 414C(7): The accounts do not declare Labour Together Projects Limited as a related party, despite clear evidence of their connection. This omission violates the requirement for disclosure of related party transactions.
Section 409: By not disclosing Labour Together Projects Limited as a related party, the company fails to provide a true and fair view of its financial position and relationships.
Section 418: The directors' report (if required) should include a statement about disclosure of information to auditors. The absence of this information, even in micro-entity accounts, may constitute a breach.
The directors of Labour Together Limited will now be assessed for further appointments held in duplicated identities. For clarity the appointments found in the first identity for each director is repeated here, first.
Michael Anthony CRAVEN
CRAVEN, Michael Anthony identity 1
Labour Together Limited Correspondence address Langley House, Park Road, London, England, N2 8EY Role Active Director Date of birth February 1959 Appointed on 19 March 2024 Nationality British Country of residence England Occupation Director Total number of appointments 11
FUTURE RESILIENCE FORUM LIMITED (15311177) Director Appointed on 18 January 2024
TABLET PUBLISHING COMPANY LIMITED(THE) (00311249) Director Appointed on 5 May 2011
LEXINGTON NORTH LIMITED (06573928) Director Appointed on 10 July 2008
CONNECTION PROPERTY LLP (OC304365) Designated Member Appointed on 4 April 2003
CONNECTION (LONG ACRE) PROPERTY LLP (OC304366) LLP Designated Member Appointed on 4 April 2003
LEXINGTON COMMUNICATIONS LIMITED (03634112) Director Appointed on 13 October 1998
CORTONA PROPERTIES LIMITED (05692136) Company status Dissolved Director Appointed on 31 January 2006 Dissolved on 9 May 2017 Incorporated on
31 January 2006 Accounts overdue Next accounts made up to 31 January 2017 due by 31 October 2017 Last accounts made up to 31 January 2016 Nature of business (SIC) 99999 - Dormant Company
SAINT JOHN SOUTHWORTH ENTERPRISES LTD (09513714) Appointed on 27 March 2015 Resigned on 20 April 2023
B.D.A. (INITIATIVES) LIMITED (02972167) Appointed on 20 September 2000 Resigned on 12 August 2002
ASSOCIATION OF PROFESSIONAL POLITICAL CONSULTANTS (02966505) Company status Dissolved Appointed on 20 February 1995 Resigned on 20 February 1997 Dissolved on 12 February 2019 Incorporated on 5 September 1994 Accounts Last accounts made up to 30 September 2017 Accounts Overdue Nature of business (SIC) 94110 - Activities of business and employers membership organisations
A search on his name locates three identities with the names “Michael Anthony CRAVEN”, with different dates of birth (Michael Anthony CRAVEN - Find https://find-and-update.company-information.service.gov.uk/search/officers?q=Michael+Anthony+CRAVEN):
The details associated to these identities are:
Total number of appointments 1 - Born November 1969
25 Belstead Road, Ipswich, England, IP2 8AU
BABEWYN LTD (11145041) Director Appointed on 28 November 2024 Incorporated on 11 January 2018 Nature of business (SIC) 70229 - Management consultancy activities other than financial management Previous company names SARAH C CAVE LTD 11 Jan 2018 - 22 Mar 2023
Total number of appointments 1 - Born January 1959
22 David Walter Close, Oxford, United Kingdom, OX2 8NJ
CRAVEN CONSULTING LTD (16069984) Incorporated on 8 November 2024 Nature of business (SIC)
62020 - Information technology consultancy activities
73110 - Advertising agencies
Total number of appointments 10 - Born February 1959
Langley House, Park Road, London, England, N2 8EY
Detailed above
Breaches and Concerns
Dissolved Companies with Overdue Accounts:
Michael Anthony CRAVEN (born February 1959) was a director of CORTONA PROPERTIES LIMITED and ASSOCIATION OF PROFESSIONAL POLITICAL CONSULTANTS, both of which are dissolved with overdue accounts. This is a breach of Section 441 of the Companies Act 2006, which requires timely submission of accounts.
Potential Identity Confusion:
The existence of multiple identities with similar names but different dates of birth raises concerns about potential identity confusion or misrepresentation. This could compromise the accuracy of company records and regulatory compliance.
Verification Requirement:
It is essential to verify whether these identities are indeed separate individuals or if there is any connection between them to ensure compliance with Section 1082 of the Companies Act 2006, which mandates accurate and consistent information for company officers.
Jonathan Andrew KESTENBAUM
“KESTENBAUM, Jonathan Andrew, Lord Identity 1
Labour Together Limited Correspondence address Langley House, Park Road, London, England, N2 8EY Role Active Director Date of birth August 1959 Appointed on 18 May 2023 Nationality British Country of residence England Occupation Director Total number of appointments 6
JPMORGAN JAPANESE INVESTMENT TRUST PLC (00223583) Director Appointed on 1 October 2023
TEACH FIRST (04478840) Director Appointed on 1 November 2022
CHIEF RABBINATE TRUST (04614285) Director Appointed on 18 March 2019
RIT INVESTMENTS GP LIMITED (SC420607 Director Appointed on 12 February 2021 Resigned on 4 March 2022
CARRMIRE HOLDINGS LLP (OC430797) LLP Member Appointed on 20 February 2020 Resigned on 31 December 2021”
A search on the name “Jonathan Andrew KESTENBAUM locates two identities with these names (Jonathan Andrew KESTENBAUM - Find https://find-and-update.company-information.service.gov.uk/search/officers?q=Jonathan+Andrew+KESTENBAUM . The first is described above, the second is expanded below:
Lord Jonathan Andrew KESTENBAUM identity 2
“Total number of appointments 16 - Born August 1959
Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom, HP18 0JW
Total number of appointments 22 Current appointments 3
WINDMILL HILL ASSET MANAGEMENT LIMITED: Appointed 1 January 2013 - Present Incorporated on 5 June 1997 Nature of business (SIC) 66300 - Fund management activities Previous company names FIRST ARROW INVESTMENT MANAGEMENT LIMITED 25 Nov 1997 - 18 Dec 2012
INTERCEDE 1247 LIMITED 05 Jun 1997 - 25 Nov 1997
2 active persons with significant control / 0 active statements
The Hon. Hannah Mary Rothschild Date of birth May 1962 The Rothschild Foundation Correspondence address Windmill Hill Silk Street, Waddesdon, Aylesbury, United Kingdom, HP18 0JZ
GRAYWOOD LIMITED: Appointed 25 February 2011 - Present Incorporated on
25 February 2011 Nature of business (SIC) 82990 - Other business support service activities not elsewhere classified
THE BLAVATNIK SCHOOL OF GOVERNMENT FOUNDATION: Appointed 7 February 2011 - Present 1 active person with significant control Mr Leonard Blavatnik Correspondence address 6th Floor, Marble Arch House, 66 Seymour Street, London, England, W1H 5BT Notified on 6 April 2016 Date of birth June 1957 Nationality American
J ROTHSCHILD CAPITAL MANAGEMENT LIMITED: 24 November 2011 - 4 March 2022
SPENCER HOUSE LIMITED: 10 December 2014 - 4 March 2022
RABBI SACKS LEGACY TRUST: 4 June 2013 - 1 December 2021
MULLENLOWE PROFERO LIMITED: 26 September 2008 - 24 January 2014
SPENCER HOUSE LIMITED: 4 January 2012 - 10 December 2013
FIVE ARROWS LIMITED: 6 January 2011 - 16 January 2013
LONDON MACCABI RECREATIONAL TRUST: 1 September 2004 - 31 December 2010
BRITAIN ISRAEL COMMUNICATIONS & RESEARCH CENTRE: 19 September 2003 - 9 December 2010
UJ EVENTS PLUS LIMITED: 30 January 1997 - 31 December 2002
GVQ INVESTMENT MANAGEMENT LIMITED: 1 April 2015 - 27 February 2018 (Liquidation) Incorporated on 24 July 2002 Accounts overdue Next accounts made up to 31 December 2023 due by 30 September 2024 Last accounts made up to 31 December 2022 Insolvency Practitioner 22 York Buildings, London, WC2N 6JU Simon Jagger Appointed on 7 October 2024 Ben David Woodthorpe Appointed on 19 June 2024 Russell Payne Appointed on 19 June 2024 Nature of business (SIC) 64999 - Financial intermediation not elsewhere classified
EDRRIT LIMITED: 25 July 2012 - 28 December 2017 (Dissolved) Dissolved on
21 September 2021 Incorporated on 9 March 2012 Accounts Last accounts made up to 31 December 2019 Nature of business (SIC) 64205 - Activities of financial services holding companies Insolvency Practitioner Laura May Waters and Steven Sherry Pricewaterhousecoopers Llp 7 More London Riverside, London, SE1 2RT Appointed on 15 September 2020
JEWISH COMMUNITY CENTRE UK: 27 July 2004 - 9 November 2010 (Dissolved) Dissolved on 31 October 2017 Incorporated on 27 July 2004 Accounts Last accounts made up to 31 December 2015 Accounts overdue Nature of business (SIC) 90020 - Support activities to performing arts 94910 - Activities of religious organisations
ENTERPRISE UNITED KINGDOM: 1 June 2006 - 17 August 2007 (Dissolved) Dissolved on 7 May 2013 Incorporated on 13 September 2005 Accounts Last accounts made up to 30 September 2011 Accounts overdue Nature of business (SIC) 74990 - Non-trading company Previous company names
ENTERPRISE INSIGHT 13 Sep 2005 - 05 Sep 2009
ST. JAMES'S VENTURE CAPITAL FUND LIMITED(THE): Appointed 4 January 2012 (Dissolved) Dissolved on 30 September 2017 Incorporated on 29 December 1983 Accounts Last accounts made up to 31 December 2015 Accounts overdue Nature of business (SIC) 99999 - Dormant Company Previous company names ANGELGREEN LIMITED29 Dec 1983 - 20 Feb 1984
RIT CAPITAL PARTNERS ASSOCIATES LIMITED: Appointed 4 January 2012 (Dissolved) Dissolved on 13 June 2019 Company type Private limited Company Incorporated on 16 May 1989 Accounts Last accounts made up to 31 December 2017 Accounts overdue Nature of business (SIC) 64209 - Activities of other holding companies not elsewhere classified Previous company names LOGWAD LIMITED 16 May 1989 - 27 Jun 1989
ATLANTIC AND GENERAL INVESTMENT TRUST LIMITED: Appointed 4 January 2012 (Dissolved) Dissolved on 30 September 2017 Incorporated on 7 December 1973 Accounts Last accounts made up to 31 December 2015 Accounts overdue Nature of business (SIC) 64209 - Activities of other holding companies not elsewhere classified 99999 - Dormant Company
RIT CAPITAL PARTNERS TRADING LIMITED: Appointed 4 January 2012 (Dissolved) Dissolved on 13 June 2019 Incorporated on 24 February 1989 Accounts Last accounts made up to 31 December 2017 Nature of business (SIC) 64209 - Activities of other holding companies not elsewhere classified Previous company names Accounts overdue TREEACT LIMITED 24 Feb 1989 - 20 Apr 1989 Insolvency Practitioner Sean Kenneth Croston Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU Appointed on 17 December 2018
RIT CAPITAL PARTNERS SECURITIES LIMITED: Appointed 4 January 2012 (Dissolved) Dissolved on 30 September 2017 Company type Private limited Company Incorporated on 6 October 1987 Accounts Last accounts made up to 31 December 2015 Nature of business (SIC) 64991 - Security dealing on own account
Previous company names
RIT SECURITIES LIMITED 04 Nov 1987 - 02 Jun 1988
WEALTHJUDGE LIMITED 06 Oct 1987 - 04 Nov 1987
Insolvency Practitioner Derek Hyslop Samantha Keen 1 More London Place, London, SE1 2AF Appointed on 7 September 2016
RITCP GP LIMITED: Appointed 4 January 2012 (Dissolved) Dissolved on 22 November 2016 Company type Private limited Company Incorporated on 30 June 2009 Accounts Last accounts made up to 31 December 2015 Nature of business (SIC) 99999 - Dormant Company”
Breaches and Compliance Issues Associated with Jonathan Andrew KESTENBAUM
Multiple Identities
There are two identities with the name "Jonathan Andrew KESTENBAUM," both born in August 1959. This raises concerns about compliance with Section 1082 of the Companies Act 2006, which requires accurate and consistent information for company officers.
Dissolved Companies with Overdue Accounts
KESTENBAUM is associated with several dissolved companies that have overdue accounts, indicating potential breaches of Section 441 of the Companies Act 2006. These include:
GVQ INVESTMENT MANAGEMENT LIMITED: Dissolved, with accounts overdue.
EDRRIT LIMITED: Dissolved, with accounts overdue.
JEWISH COMMUNITY CENTRE UK: Dissolved, with accounts overdue.
ENTERPRISE UNITED KINGDOM: Dissolved, with accounts overdue.
ST. JAMES'S VENTURE CAPITAL FUND LIMITED: Dissolved, with accounts overdue.
RIT CAPITAL PARTNERS ASSOCIATES LIMITED: Dissolved, with accounts overdue.
ATLANTIC AND GENERAL INVESTMENT TRUST LIMITED: Dissolved, with accounts overdue.
RIT CAPITAL PARTNERS TRADING LIMITED: Dissolved, with accounts overdue.
RIT CAPITAL PARTNERS SECURITIES LIMITED: Dissolved, with accounts overdue.
RITCP GP LIMITED: Dissolved, with accounts overdue.
Other Compliance Concerns
The presence of two identities for Jonathan Andrew KESTENBAUM and the association with numerous dissolved companies with overdue accounts suggest a lack of compliance with regulatory requirements. This could lead to legal and reputational consequences.
Conclusion
Jonathan Andrew KESTENBAUM's involvement with multiple dissolved companies having overdue accounts and the existence of multiple identities with the same name raise significant compliance concerns. These issues indicate potential breaches of Sections 1082 and 441 of the Companies Act 2006, highlighting the need for thorough verification and rectification to ensure regulatory adherence.
Potential related parties to Jonathan Andrew Kestenbaum:
There are a total of 37 identities registered in Companies House with the name Kestenbaum and there appear to be duplicated identities for the following: Stuart Alan KESTENBAUM, 3 identities, Gilad KESTENBAUM, 2 identities, Jacqueline Eve KESTENBAUM 2 identities, Jane Elizabeth KESTENBAUM 2 identities, Simon Robert KESTENBAUM, 2 identities and Kestenbaum YARON, 2 identities. See Appendix C -Potential related parties to Jonathan Andrew Kestenbaum.
Returning to analyse the other directors of Labour Together Limited for Multiple identities in Companies House.
Baroness Sally Morgan
MORGAN, Sally, Baroness identity 1
Labour Together Limited Correspondence address Langley House, Park Road, London, England, N2 8EY Role Active Director Date of birth June 1959 Appointed on 29 November 2023 Nationality British Country of residence England Occupation Director Total number of appointments 1
A search in Companies House on the name Sally Morgan locates identities with date of birth June 1959
“Sally MORGAN identity 2
Total number of appointments 1 - Born June 1959
1 Edcity, Edcity Walk, London, United Kingdom, W12 7TF
EDCITY OFFICE (11596797) Appointed on 11 March 2024 Nature of business (SIC) 68209 - Other letting and operating of own or leased real estate
Sally MORGAN identity 3
Total number of appointments 10 - Born June 1959
LAURA GITTINS, 65 Kingsway Ark, 65 Kingsway, London, England, WC2B 6TD
EDUCATION POLICY INSTITUTE: 8 July 2015 - Present Incorporated on
1 November 2002 Nature of business (SIC) 85590 - Other education not elsewhere classified Previous company names CENTRE FOR REFORM 01 Nov 2002 - 19 May 2016
AMBITION INSTITUTE: 9 March 2012 - 1 September 2019 Previous company names AMBITION SCHOOL LEADERSHIP TRUST23 Nov 2016 - 28 Nov 2018 TEACHING LEADERS09 Mar 2012 - 23 Nov 2016
THE FRONTLINE ORGANISATION: 22 May 2015 - 4 July 2019 Nature of business (SIC) 85422 - Post-graduate level higher education
85590 - Other education not elsewhere classified
FUTURE LEADERS CHARITABLE TRUST LIMITED: 25 May 2006 - 20 August 2018 (Dissolved) Dissolved on 15 January 2019 Incorporated on 25 May 2006 Accounts Last accounts made up to 31 August 2016 Accounts overdue Nature of business (SIC) 85600 - Educational support services Previous company names FUTURE LEADERS LIMITED 25 May 2006 - 24 Nov 2006
SCHOOLS AND TEACHERS INNOVATING FOR RESULTS: 21 August 2012 - 1 April 2017 Nature of business (SIC) 85590 - Other education not elsewhere classified1 active person with significant control / 0 active statements Mr Jonathan Robert Owen Active Correspondence address Stir Education, 167 - 169, Great Portland Street, London, England, W1W 5PF Date of birth
June 1958
COPTHORN HOLDINGS LIMITED: 1 October 2014 - 18 March 2016 1 active person with significant control Countryside Partnerships Limited Nature of business (SIC) 70100 - Activities of head offices Previous company names ALNERY NO. 2447 LIMITED 25 May 2004 - 01 Oct 2004
TOOLEY ENERGY LIMITED: 27 March 2014 - 17 December 2015 (Dissolved) Dissolved on 27 July 2019 Incorporated on 2 October 2013 Accounts Last accounts made up to 31 March 2016 Accounts overdue Nature of business (SIC)
35110 - Production of electricity
64209 - Activities of other holding companies not elsewhere classified
Previous company names
INFINIS ENERGY LIMITED 14 Jan 2016 - 13 Jul 2017
INFINIS ENERGY PLC 28 Oct 2013 - 14 Jan 2016
INFINIS ENERGY LIMITED 04 Oct 2013 - 28 Oct 2013
INFINIS LISTCO LIMITED 02 Oct 2013 - 04 Oct 2013
Insolvency Practitioners 8 Princes Parade, Liverpool, L3 1QH
Paul Andrew Flint
John David Thomas Milsom
Nicholas James TimpsonTHE MAYOR'S FUND FOR LONDON: 20 January 2009 - 3 July 2012 Incorporated on 16 June 2008 Nature of business (SIC) 74990 - Non-trading company
SOUTHERN CROSS HEALTHCARE GROUP PLC: 27 June 2006 - 29 July 2011 (Dissolved) Dissolved on 13 September 2016 Company type Public limited Company Incorporated on 10 January 2005 Accounts Last accounts made up to 30 September 2010 Accounts overdue Annual return Last annual return made up to 10 January 2013 Annual return overdue Nature of business (SIC) 70100 - Activities of head offices Previous company names SOUTHERN CROSS HEALTHCARE GROUP LIMITED 29 Dec 2005 - 13 Jun 2006
TBG OPCO 1 LIMITED 16 Feb 2005 - 29 Dec 2005
SPRINTDEW LIMITED 10 Jan 2005 - 16 Feb 2005
2 outstanding charges Persons entitled Barclays Bank PLC and Barclays Bank PLC in Its Capacity as Security Agent for the Beneficiaries Insolvency Practitioner Howard Smith 1 The Embankment, Neville Street, Leeds, LS1 4DW
TALKTALK TELECOM HOLDINGS LIMITED: 1 November 2005 - 29 March 2010 Accounts overdue Next accounts made up to 28 February 2024 due by 30 November 2024 Last accounts made up to 28 February 2023 Nature of business (SIC) 61900 - Other telecommunications activities Previous company names THE CARPHONE WAREHOUSE GROUP LIMITED 25 Mar 2010 - 25 Mar 2010 THE CARPHONE WAREHOUSE GROUP PUBLIC LIMITED COMPANY 06 Jun 2000 - 25 Mar 2010 WORLDWIDE TELECOMMUNICATIONS LIMITED 12 Feb 1997 - 06 Jun 2000
MUSICAL SEASON LIMITED 23 Sep 1996 - 12 Feb 1997
3 outstanding charges Persons entitled Dnb Bank Asa, London Branch as Common Security Agent
Sally MORGAN identity 4
Total number of appointments 1 - Born June 1959
Guy Scadding Building, Dovehouse Street, London, United Kingdom, SW3 6LY
NATIONAL HEART AND LUNG FOUNDATION (15296453) Appointed on
20 November 2023 Incorporated on 20 November 2023 Nature of business (SIC) 74909 - Other professional, scientific and technical activities not elsewhere classified 86900 - Other human health activities
Sally MORGAN identity 5
Total number of appointments 1 - Born June 1959
1 Portal Way, London, W3 6RS
CURRYS PLC (07105905) Appointed on 28 January 2010 Resigned on 7 September 2017 Incorporated on 15 December 2009 Nature of business (SIC)
82990 - Other business support service activities not elsewhere classified
Previous company names
DIXONS CARPHONE PLC 06 Aug 2014 - 15 Sep 2021
CARPHONE WAREHOUSE GROUP PUBLIC LIMITED COMPANY 25 Mar 2010 - 06 Aug 2014
NEW CARPHONE WAREHOUSE PLC 15 Dec 2009 - 25 Mar 2010
Sally MORGAN OF HUYTON identity 6
Total number of appointments 1 - Born June 1959
14-15, Lower Grosvenor Place, London, England, SW1W 0EX
THE PROFESSIONAL TEACHING INSTITUTE (05910443) Appointed on 29 May 2020 Incorporated on 18 August 2006 Nature of business (SIC) 85600 - Educational support services Previous company names
THE PRINCE'S TEACHING INSTITUTE 18 Aug 2006 - 23 Jul 2019
Baroness Sally MORGAN identity 7
Total number of appointments 1 - Born June 1959
Royal Brompton & Harefield Nhs Foundation Trust, Royal Brompton Hospital, Sydney Street, London, United Kingdom, SW3 6NP
CARILLION PLC (03782379) Company status Liquidation Role Active
Director Appointed on 1 July 2017 Incorporated on 28 May 1999 Accounts overdue Next accounts made up to 31 December 2017 due by 30 June 2018 Last accounts made up to 31 December 2016 Nature of business (SIC)
41201 - Construction of commercial buildings
42110 - Construction of roads and motorways
43390 - Other building completion and finishing
43999 - Other specialised construction activities not elsewhere classified
Previous company names CAMERON 1999 PLC 28 May 1999 - 11 Jun 1999
Insolvency Practitioner Practitioner The Official Receiver Or London 2nd Floor, 4 Abbey Orchard Street, Westminster, London, SW1P 2HT
6 charges outstanding Persons entitled Glas Trust Corporation Limited, 45 Ludgate Hill, London EC4M 7JU, United Kingdom and Santander UK PLC as Security Agent for the Secured Parties”
“Sally MORGAN
Total number of appointments 1 - Born May 1959 (Query whether related party)
135 Aztec West, Bristol, Avon, United Kingdom, BS32 4UB
BIDDLE AND SHIPTON MANAGEMENT COMPANY LIMITED (05956900) Appointed on 18 May 2015 Resigned on 22 May 2023 Nature of business (SIC) 68320 - Management of real estate on a fee or contract basis”
Breaches and Compliance Issues Associated with Sally MORGAN
Multiple Identities
There are multiple identities with the name "Sally MORGAN" or variations, all born in June 1959, which raises concerns about compliance with Section 1082 of the Companies Act 2006. This section requires accurate and consistent information for company officers.
Dissolved Companies with Overdue Accounts
Sally MORGAN is associated with several dissolved companies that have overdue accounts, indicating potential breaches of Section 441 of the Companies Act 2006:
FUTURE LEADERS CHARITABLE TRUST LIMITED: Dissolved, with accounts overdue.
TOOLEY ENERGY LIMITED: Dissolved, with accounts overdue.
SOUTHERN CROSS HEALTHCARE GROUP PLC: Dissolved, with accounts overdue and an annual return overdue.
CARILLION PLC: In liquidation, with accounts overdue.
Conclusion
The analysis of Sally MORGAN's appointments highlights several compliance issues:
Multiple Identities: The presence of multiple identities with the same name and date of birth may breach Section 1082 of the Companies Act 2006.
Dissolved Companies with Overdue Accounts: Association with dissolved companies having overdue accounts violates Section 441 of the Companies Act 2006.
Other Compliance Concerns: Potential issues with unsigned accounts, failure to list active officers, and related party disclosures further underscore the need for thorough compliance checks.
These breaches indicate a lack of adherence to regulatory requirements, which could lead to legal and reputational consequences.
Summary of Sally Morgan’s interests:
Summary of Sally Morgan's associated companies, organised by identity number and including previous company names where applicable:
Identity 1:
Labour Together Limited: Appointed 29 November 2023 - Present
Identity 2:
EDCITY OFFICE: Appointed 11 March 2024 - Present
Identity 3:
EDUCATION POLICY INSTITUTE: Appointed 8 July 2015 - Present
Previous name: CENTRE FOR REFORM (1 Nov 2002 - 19 May 2016)AMBITION INSTITUTE: Appointed 9 March 2012 - Resigned 1 September 2019
THE FRONTLINE ORGANISATION: Appointed 22 May 2015 - Resigned 4 July 2019
FUTURE LEADERS CHARITABLE TRUST LIMITED: Appointed 25 May 2006 - Resigned 20 August 2018 (Dissolved 15 January 2019)
Previous name: FUTURE LEADERS LIMITED (25 May 2006 - 24 Nov 2006)SCHOOLS AND TEACHERS INNOVATING FOR RESULTS: Appointed 21 August 2012 - Resigned 1 April 2017
COPTHORN HOLDINGS LIMITED: Appointed 1 October 2014 - Resigned 18 March 2016
Previous name: ALNERY NO. 2447 LIMITED (25 May 2004 - 01 Oct 2004)TOOLEY ENERGY LIMITED: Appointed 27 March 2014 - Resigned 17 December 2015 (Dissolved 27 July 2019)
Previous names: INFINIS ENERGY LIMITED (14 Jan 2016 - 13 Jul 2017), INFINIS ENERGY PLC (28 Oct 2013 - 14 Jan 2016), INFINIS ENERGY LIMITED (04 Oct 2013 - 28 Oct 2013), INFINIS LISTCO LIMITED (02 Oct 2013 - 04 Oct 2013)THE MAYOR'S FUND FOR LONDON: Appointed 20 January 2009 - Resigned 3 July 2012
SOUTHERN CROSS HEALTHCARE GROUP PLC: Appointed 27 June 2006 - Resigned 29 July 2011 (Dissolved 13 September 2016)
Previous names: SOUTHERN CROSS HEALTHCARE GROUP LIMITED (29 Dec 2005 - 13 Jun 2006), TBG OPCO 1 LIMITED (16 Feb 2005 - 29 Dec 2005), SPRINTDEW LIMITED (10 Jan 2005 - 16 Feb 2005)TALKTALK TELECOM HOLDINGS LIMITED: Appointed 1 November 2005 - Resigned 29 March 2010
Previous names: THE CARPHONE WAREHOUSE GROUP LIMITED (25 Mar 2010 - 25 Mar 2010), THE CARPHONE WAREHOUSE GROUP PUBLIC LIMITED COMPANY (06 Jun 2000 - 25 Mar 2010), WORLDWIDE TELECOMMUNICATIONS LIMITED (12 Feb 1997 - 06 Jun 2000), MUSICAL SEASON LIMITED (23 Sep 1996 - 12 Feb 1997)
Identity 4:
NATIONAL HEART AND LUNG FOUNDATION (15296453): Appointed 20 November 2023 - Present
Identity 5:
CURRYS PLC (07105905): Appointed 28 January 2010 - Resigned 7 September 2017
Previous names: DIXONS CARPHONE PLC (06 Aug 2014 - 15 Sep 2021), CARPHONE WAREHOUSE GROUP PUBLIC LIMITED COMPANY (25 Mar 2010 - 06 Aug 2014), NEW CARPHONE WAREHOUSE PLC (15 Dec 2009 - 25 Mar 2010)
Identity 6:
THE PROFESSIONAL TEACHING INSTITUTE (05910443): Appointed 29 May 2020 - Present
Previous name: THE PRINCE'S TEACHING INSTITUTE (18 Aug 2006 - 23 Jul 2019)
Identity 7:
CARILLION PLC (03782379): Appointed 1 July 2017 - Present (Company in Liquidation)
Previous name: CAMERON 1999 PLC (28 May 1999 - 11 Jun 1999)
Baroness Morgan of Register of interests with amendments is copied below, from the Register of Interests on the Parliament website (https://members.parliament.uk/member/2168/registeredinterests):
“Category 1: Directorships
Interest deleted 11 September 2018 Non-executive Director, Carphone Warehouse (interest ceased 7 September 2017) (originally added 20 April 2010)
Interest deleted 1 August 2011 Non-executive Director, Southern Cross Healthcare Group plc (originally added 20 April 2010)
Interest deleted 10 January 2017 Non-executive Director, Infinis Energy plc (interest ceased 31 December 2015) (originally added 3 April 2014)
Interest deleted 20 November 2023 Non-executive Director, Countryside Properties plc (interest ceased 11 November 2022) (originally added 4 October 2014)
Interest deleted 16 January 2019 Non-executive Director, Carillion plc (facilities management and construction services) (interest ceased 15 January 2018) (originally added 2 August 2017)
Category 2: Remunerated employment, office, profession etc.
Interest amended 2 May 2010 Adviser, Board of ARK (Absolute Return for Kids; charity) (originally added 20 April 2010) Note: Absolute Return for Kids Limited is associated to Sir Paul Marshall of Alliance for Responsible Citizenship Limited and to many other interests through his linked directorships .
Interest deleted 5 June 2013 Board Member, Olympic Delivery Authority (originally added 20 April 2010)
Interest deleted 2 August 2017 Member, Advisory Committee, Board of Virgin Group Holdings Ltd (holding company) (interest ceased end July 2016) (originally added 22 October 2010)
Interest deleted 4 October 2014 Chairman, OFSTED (originally added 7 March 2011)
Interest deleted 5 June 2013 Member, Advisory Board, The Foundation (business consultants) (originally added 18 June 2011)
Interest amended 5 June 2013 Mentor for Mentore Consulting LLP (originally added 5 June 2013)
Interest deleted 11 January 2018 Occasional media work (interest ceased 10 January 2017) (originally added 5 June 2013)
Interest deleted 3 February 2022 Chair, Royal Brompton & Harefield NHS Foundation Trust (interest ceased 1 February 2021) (originally added 10 January 2017)
Interest amended 8 October 2019 Master, Fitzwilliam College, Cambridge (originally added 11 July 2019)
Interest amended 24 March 2021 Deputy Chair, Guy’s and St Thomas’ NHS Foundation Trust (also Chair, Royal Brompton & Harefield NHS Foundation Trust Clinical Group) (originally added 24 March 2021)
Category 10: Non-financial interests (a)
Interest amended 12 January 2024 Director, Labour Together Limited (political think tank) (originally added 12 January 2024)
Interest amended 16 April 2024 Director, National Heart and Lung Foundation (charity) (originally added 15 April 2024)
Interest amended 17 April 2024 Director, EdCity Office (real estate) (originally added 17 April 2024)
Category 10: Non-financial interests (b)
Interest deleted 1 August 2020 Vice Chairman of Council (formerly Member of Council), King's College, University of London (interest ceased 31 July 2019) (originally added 29 August 2013)
Interest amended 16 April 2024 Member (Trustee), University Council, University of Cambridge (originally added 16 April 2024)
Interest amended 7 November 2024 Visiting Professor, King's College London (originally added 7 November 2024)
Category 10: Non-financial interests (e)
Interest deleted 1 December 2017 Chair, Future Leaders (head-teacher training; charity) (interest ceased 30 November 2016) (originally added 20 April 2010)
Interest deleted 13 March 2017 Member, Advisory Board of Centre for Human Rights, Institute of Education, University of London (interest ceased 11 March 2016) (originally added 20 April 2010)
Interest deleted 5 June 2013 Trustee, Mayor's Fund for London (originally added 20 April 2010)
Interest deleted 1 December 2017 Board Member, Teaching Leaders (middle school leaders' training) (interest ceased 30 November 2016) (originally added 20 April 2010)
Interest deleted 18 June 2011 Adviser, New Schools Network (originally added 7 February 2011)
Interest deleted 13 March 2017 Member of Development Board, Frontline (interest ceased 11 March 2016) (originally added 5 June 2013)
Interest deleted 6 July 2020 Trustee, Frontline (social work charity) (interest ceased 3 July 2019) (originally added 10 March 2016)
Interest deleted 2 January 2020 Trustee STIR (international education charity) (interest ceased 31 December 2018) (originally added 16 March 2016)
Interest deleted 1 September 2020 Chair, Ambition School Leadership (formed from Future Leaders and Teaching Leaders) (interest ceased 31 August 2019) (originally added 10 January 2017)
Interest amended 11 July 2019 Trustee, Education Policy Institute (originally added 11 July 2019)
Interest amended 4 June 2020 Trustee, The Professional Teaching Institute (The PTI) and Director of associated company (charity supplying professional development for teachers and school leaders) (originally added 4 June 2020)”.
Based on the comparison between Baroness Morgan's register of interests and her appointments registered in Companies House, here are the findings:
Directorships not included in Baroness Morgan of Huyton’s register of interests:
EDUCATION POLICY INSTITUTE: Appointed 8 July 2015 - Present
(Note: This is listed as a trusteeship in her register, not also as a directorship)AMBITION INSTITUTE: Appointed 9 March 2012 - Resigned 1 September 2019
(Note: This is listed as a chair position in her register, not also as a directorship)THE FRONTLINE ORGANISATION: Appointed 22 May 2015 - Resigned 4 July 2019
(Note: This is listed as a trusteeship in her register, not also as a directorship)FUTURE LEADERS CHARITABLE TRUST LIMITED: Appointed 25 May 2006 - Resigned 20 August 2018 (Dissolved 15 January 2019)
SCHOOLS AND TEACHERS INNOVATING FOR RESULTS: Appointed 21 August 2012 - Resigned 1 April 2017
COPTHORN HOLDINGS LIMITED: Appointed 1 October 2014 - Resigned 18 March 2016
TOOLEY ENERGY LIMITED: Appointed 27 March 2014 - Resigned 17 December 2015 (Dissolved 27 July 2019)
CURRYS PLC (07105905): Appointed 28 January 2010 - Resigned 7 September 2017
THE PROFESSIONAL TEACHING INSTITUTE: Appointed on 29 May 2020
(Note: This is listed as a trusteeship in her register, not as a directorship)
THE MAYOR'S FUND FOR LONDON: Appointed 20 January 2009 - Resigned 3 July 2012
TALKTALK TELECOM HOLDINGS LIMITED: Appointed 1 November 2005 - Resigned 29 March 2010
Referring to the Register of interests:
"Interest amended 12 January 2024 Director, Labour Together Limited (political think tank) (originally added 12 January 2024)" refers to an appointment made on 29 November 2023. This interest was registered approximately six weeks after the appointment, which exceeds the one-month deadline and constitutes a breach of paragraph 10 of the Code of Conduct.
"Interest amended 16 April 2024 Director, National Heart and Lung Foundation (charity) (originally added 15 April 2024)" refers to an appointment made on 20 November 2023. This is prima facie evidence that Baroness Morgan of Huyton failed to declare her directorship of National Heart and Lung Foundation between 20 November 2023 and 15 April 2023, breaching the code of conduct for approximately five months after the declaration was due, which is a more serious breach.
"Interest amended 17 April 2024 Director, EdCity Office (real estate) (originally added 17 April 2024)". The registration of this interest on 17 April 2024 appears to be delayed by approximately five days beyond the one-month timeframe allowed by the Code of Conduct.
Baroness Sally Morgan appears to have failed to declare several appointments within the provided timeframe and has potentially registered multiple identities, which raises serious concerns about compliance and transparency.
Multiple Identities:
The appointments held in identities 3, 5, and 6 that are not declared suggest the use of multiple identities to conceal interests.Potential Fraud:
Evidence of fraud under section 2 (fraud by false representation) and section 3 (fraud by failing to disclose information) of the Fraud Act 2006.
Further investigation for fraud under section 4 (fraud by abuse of position) is recommended.
These discrepancies and omissions indicate a pattern of non-compliance with disclosure requirements and raise significant concerns about the integrity of Baroness Morgan's declarations. The use of multiple identities to potentially conceal interests is particularly troubling and warrants a thorough investigation.
The failure to declare appointments in a timely fashion and the apparent use of multiple identities to conceal interests could have serious implications for transparency in public office and may constitute breaches of both Lords’ code of conduct and legal obligations under the Companies Act 2006.
A comprehensive investigation into all of Baroness Morgan's appointments, identities, and declarations is strongly recommended to ensure full compliance with all relevant regulations and to maintain public trust in the integrity of public officials.
Baroness Sally Morgan of Huyton breaches the Nolan Principles governing standards in public life
Based on the information provided in the search results and the previous analysis of Baroness Sally Morgan's conduct, she appears to have breached several of the Nolan Principles of Public Life:
Integrity: By failing to disclose all her directorships and providing inaccurate information about her roles, she has not acted in line with the principle of integrity, which requires holders of public office to avoid placing themselves under any obligation to people or organizations that might try inappropriately to influence them in their work.
Accountability: Her failure to accurately declare all her appointments and interests undermines her accountability for her decisions and actions to the public.
Openness: By not being fully transparent about all her roles and appointments, she has not adhered to the principle of openness, which requires holders of public office to act and take decisions in an open and transparent manner.
Honesty: Providing incorrect start and end dates for her appointments and failing to declare all her directorships goes against the principle of honesty, which states that holders of public office should be truthful.
Leadership: As a public figure and member of the House of Lords, her actions do not set a good example of how to uphold these principles, thus failing to promote and support the principles by leadership and example.
These breaches undermine the standards expected of those in public office and highlight the importance of adhering to the Nolan Principles to maintain public trust and integrity in governance.
PERRIN, Francesca Elizabeth Sainsbury identity 1
LABOUR TOGETHER LIMITED (09630980) Correspondence address Langley House, Park Road, London, England, N2 8EY Role Active Director Date of birth May 1978 Appointed on 25 April 2024 Nationality British Country of residence England Occupation Director Total number of appointments 4
SFCT MANAGEMENT LIMITED (04343279) Director Appointed on 14 February 2024 Registered office address The Peak, 5 Wilton Road, London, SW1V 1AP Company status Active Company type Private company limited by guarantee without share capital Incorporated on 19 December 2001 Accounts Next accounts made up to 5 April 2024 due by 5 January 2025 Last accounts made up to 5 April 2023 Confirmation statement overdue Next statement date 14 December 2024 due by 28 December 2024 Last statement dated 14 December 2023 Nature of business (SIC)
82110 - Combined office administrative service activities
THE SAINSBURY ARCHIVE (04585197) Director Appointed on 13 October 2020 Registered office address 33 Holborn, London, EC1N 2HT Company status Active Company type Private Limited Company by guarantee without share capital use of 'Limited' exemption Incorporated on 8 November 2002 Accounts Next accounts made up to 28 March 2025 due by 28 December 2025 Last accounts made up to 31 March 2024 Nature of business (SIC) 91012 - Archives activities
360 GIVING (09668396) Director Appointed on 2 July 2015 Resigned on 5 July 2022 Registered office address C/O Sayer Vincent, 110 Golden Lane, London, England, EC1Y 0TG Company status Active Company type Private Limited Company by guarantee without share capital use of 'Limited' exemption Incorporated on 2 July 2015 Accounts Next accounts made up to 31 March 2025 due by 31 December 2025 Last accounts made up to 31 March 2024 Confirmation statement Next statement date 22 June 2025 due by 6 July 2025 Last statement dated 22 June 2024 Nature of business (SIC) 94990 - Activities of other membership organisations not elsewhere classified
Multiple identities search
A search on the name Francesca Elizabeth Sainsbury PERRIN locates three identities with this name (Francesca Elizabeth Sainsbury PERRIN - Find https://find-and-update.company-information.service.gov.uk/search/officers?q=Francesca+Elizabeth+Sainsbury+PERRIN)
The details for the other two identities, listed second and third in the search list are:
“Francesca Elizabeth Sainsbury PERRIN identity 2
Total number of appointments 1 - Born May 1978
4th Floor Harling House, 47-51 Great Suffolk Street, London, England, SE1 0BS
NEW PHILANTHROPY CAPITAL (04244715) Company status Active Correspondence address 4th Floor Harling House, 47-51 Great Suffolk Street, London, England, SE1 0BS Role Resigned Director Appointed on 1 April 2019 Resigned on 3 January 2023 Nationality British Country of residence England Occupation Director, Indigo Trust Incorporated on 2 July 2001 Nature of business (SIC) 70229 - Management consultancy activities other than financial management Previous company names PROJECT UTOPIA 02 Jul 2001 - 16 Jul 2001
Francesca Elizabeth Sainsbury PERRIN identity 3
Total number of appointments 1 - Born May 1978
T2, West Wing, Somerset House T2 The West Wing, Somerset House, Strand, London, England, WC2R 1LA
THE INSTITUTE FOR PHILANTHROPY (04531222) Company status Active Correspondence address T2, West Wing, Somerset House, T2 The West Wing, Somerset House, Strand, London, England, WC2R 1LA Role Resigned Director Appointed on 15 June 2010 Resigned on 3 November 2017 Nationality British Country of residence England Occupation Social Media Incorporated on 10 September 2002 Nature of business (SIC) 94990 - Activities of other membership organisations not elsewhere classified Previous company names THE INSTITUTE FOR PHILANTHROPY AT UCL 10 Sep 2002 - 11 Aug 2003
1 active person with significant control / 0 active statements The Philanthropy Workshop Inc Active Correspondence address Neue House, 110 East 25th Street, New York, New York, United States Notified on 21 October 2022 Governing law Pursuant Of The Laws Of The State Of Delaware Legal form Incorporated Place registered Delaware Registration number 98-0592591 Incorporated in United States Nature of control Has significant influence or control”.
A search on “Francesca Perrin” returns another identity with three names in common, born on the same date May 1978. This is:
“Francesca Perrin SAINSBURY identity 4
Total number of appointments 1 - Born May 1978
Southbank House, Black Prince Road, London, SE1 7SJ
PUBLISH WHAT YOU FUND (07676886) Company status Active Correspondence address Southbank House, Black Prince Road, London, SE1 7SJ
Role Resigned Director Appointed on 9 September 2013 Resigned on 7 July 2016 Nationality British Country of residence Uk Occupation Charity Director
Registered office address China Works, Black Prince Road, London, England, SE1 7SJ Company status Active Company type Private Limited Company by guarantee without share capital use of 'Limited' exemption Incorporated on
21 June 2011 Nature of business (SIC) 63990 - Other information service activities not elsewhere classified”.
Multiple Identities
A search on the name "Francesca Elizabeth Sainsbury PERRIN" reveals four identities with the same name and date of birth (May 1978), which raises concerns about compliance with Section 1082 of the Companies Act 2006. This section requires accurate and consistent information for company officers.
The registration of multiple identities necessitates further investigation to ensure that all officer information is accurate and consistent, as required by law.
Testing declaration of interests
Francesca Elizabeth Sainsbury PERRIN has three active interests, held in identity 1:
SFCT MANAGEMENT LIMITED (04343279) Director Appointed on 14 February 2024
THE SAINSBURY ARCHIVE (04585197) Director Appointed on 13 October 2020
360 GIVING (09668396) Director Appointed on 2 July 2015 Resigned on 5 July 2022
Website Assessment of SFCT Management Limited, The Sainsbury Archive and 360 Giving:
SFCT Management Limited
During the writing of this appointment Companies House has updated its notification relating to the failure to provide a confirmation statement due 28 December 2024:
“SFCT MANAGEMENT LIMITED Confirmation statement overdue Next statement date 14 December 2024 due by 28 December 2024 Last statement dated 14 December 2023.” (https://find-and-update.company-information.service.gov.uk/company/04343279). This is a breach of the Companies Act 2006.
The SFCT Management website is located here: The Sainsbury Family Charitable Trusts (https://www.sfct.org.uk/).
“Governance and legal structure
Each of our trusts and charitable companies has its own board of trustees/directors and is governed independently. Further details are available on the individual trust pages and via the Charity Commission.
Our London office provides shared services across all of the trusts and associated entities. Other offices within the UK and East Africa support individual entities. The shared services are coordinated through SFCT Management Ltd, a company registered with Companies House (company number 04343279) The Peak | 5 Wilton Road | London SW1V 1AP.”
Trading Disclosures assessment of SFCT Management Limited’s website:
Company's Registered Name: “SFCT Management Ltd” is a small variation of SFCT Management Limited. This could induce a false non-match error in audit software. Non-compliant.
Company Registration Number: “ 04343279”. Compliant.
Place of Registration: “Companies House”. Compliant.
Registered Office Address: “The Peak | 5 Wilton Road | London SW1V 1AP”, fails to separate “London” and “SW1V 1AP” with a coma. This could induce a false non-match error in audit software. Non-compliant.
Directors' Names: None located. Non-compliant for openness and transparency.
Share Capital Information: None given. Compliant.
SFCT Management Limited is non-compliant with Trading Disclosure requirements.
The officers of SFCT Management Limited are provided in this Companies House record: SFCT MANAGEMENT LIMITED people https://find-and-update.company-information.service.gov.uk/company/04343279/officers. One active officer will be tested to determine whether their is prima facie evidence of multiple unique identifiers, in breach of section 1082 (CA2006). This provides an example of the test that should be repeated for the other officers in a police investigation.
Karen EVERETT personal appointments The Peak, 5 Wilton Road, London, SW1V 1AP Total number of appointments 1
A search locates multiple identities registered to versions of the same address: Karen EVERETT - Find https://find-and-update.company-information.service.gov.uk/search?q=Karen+EVERETT. The following are the additional identities.
Total number of appointments 1
The Peak 5, Wilton Road, London, United Kingdom, SW1V 1AP
Total number of appointments 1
The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AP
Total number of appointments 1
The Peak, 5 Wilton Road, London, SW1V 1AP
Total number of appointments 1
The Peak 5, Wilton Road, London, United Kingdom, SW1V 1AP
Total number of appointments 1
The Peak 5, Wilton Road, London, United Kingdom, SW1V 1AP
Karen Everett of “The Peak, 5 Wilton Road, London, SW1V 1AP” and variations on the wording of this address has registered 5 or more unique identifiers breaching section 1082 of the Companies Act 2006. The compromise of audits and KYC caused by multiple identities and address variations which cause false non-match errors in audit software is evidence that requires police investigation and forensic audit for potential money laundering and related serious crimes.
There are further records with the same name, Karen Everett and date of birth October 1970 or associated by a common address “57- 59 Great Suffolk Street, London, England, SE1 0BB”, with variations:.
Total number of appointments 1 - Born October 1970
Unit C, 57-59great Suffolk Street, London, United Kingdom, SE1 0BB
Total number of appointments 1 - Born October 1970
Unit C, 57-59 Great Suffolk Street, London, United Kingdom, SE1 0BB
Total number of appointments 1 - Born October 1970
470a, Green Lanes, London, England, N13 5PA
Total number of appointments 0 - Born October 1970
23 Queesn Road (sic), Wivenhoe, England, C07 9JJ
Total number of appointments 1 - Born October 1970
N Shah & Co, 470a Green Lanes, London, England, N13 5PA
Total number of appointments 2 - Born October 1970
Old School House, Chillesford, Woodbridge, England, IP12 3PS
Total number of appointments 1
57- 59 Great Suffolk Street, London, England, SE1 0BB
Total number of appointments 0
Unit C, 57-59great Suffolk Street, London, United Kingdom, SE1 0BB
Total number of appointments 1 - Born October 1970
C, 57-59, Great Suffolk Street, London, United Kingdom, SE1 0BB
Karen Everett born October 1970 of 57- 59 Great Suffolk Street, London, England, SE1 0BB has established nine registered unique identifier in Companies House in breach of section 1082. She has compromised audits, accounts and KYC checks associated to her activities. Investigation is required.
Total number of appointments 8 - Born October 1962
260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England, LU2 8DL
Total number of appointments 1 - Born October 1962
Poole House, Bournemouth University, Talbot Campus, Fern Barrow, Bournemouth, Dorset, England, BH12 5BB
Karen Everett born October 1962 has breached section 1082 by registering two identities in Companies House. She has breaches audits and KYC checks. Full discovery of financial transactions is require.
There are other identities which have require assessment for whether they are related parties, for example and not limited to:
Total number of appointments 1
18 Wyre Close, Chandler's Ford, Eastleigh, Hampshire, England, SO53 4QR
In a full investigation the same test for multiple identities for each of the other directors of SFCT Management Limited and for all associated companies in this “corporate ecosystem”.
THE SAINSBURY ARCHIVE (04585197)
The Sainsbury Archive website was located: About | Sainsbury Archive (https://www.sainsburyarchive.org.uk/footer/about). The following information is provided “The Sainsbury Archive Trustees are: Tim Fallowfield (Chair), Mark Given, David Hay, Fran Perrin, Mark Sainsbury, Alex Sainsbury.”
“Fran Perrin” is declared to be a trustee of The Sainsbury Archive, although not named as a director. The legal information provided: “The Sainsbury Archive was formed as a company limited by guarantee on 8 November 2002. The company registration number is 4585197. The company was registered with the Charity Commission on 11 March 2003. The charity registration number is 1096454. Registered Office: 33 Holborn, London, EC1N 2HT.” This statement meets GDP requirements except for failing to state that the trustees are also directors of the company with the same name, a surprising oversight.
Identity analysis of the directors of The Sainsbury Archive for multiple identities
A search on Timothy Fallowfield locates approximately 95 identities registered with this name, and date of birth June 1965, most with the same correspondence address “33 Holborn, London, United Kingdom, EC1N 2HT” (Timothy FALLOWFIELD - Find )https://find-and-update.company-information.service.gov.uk/search/officers?q=Timothy+FALLOWFIELD&page=5). This is prima facie evidence that Timothy Fallowfield is multiply implicated in identity breaches, compromising all accounts and audits associated with him and compromising Know Your Customer checks to prevent money laundering and terrorism financing. Police investigation is required.
A search on Mark Given locates just one identity, "correspondence address 33 Holborn, London, United Kingdom, EC1N 2HT with date of birth June 1968 (Mark Given - Find https://find-and-update.company-information.service.gov.uk/search/officers?q=Mark+Given). There are other identities with this name with different dates of birth. These are recommended for further screening for being potential related parties.
A search on Mark Leonard Sainsbury locates five identities with this name and date of birth February 1969 (Mark Leonard SAINSBURY https://find-and-update.company-information.service.gov.uk/search/officers?q=Mark%20Leonard%20SAINSBURY).
Total number of appointments 1 - Born February 1969
2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX
Total number of appointments 1 - Born February 1969
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Total number of appointments 1 - Born February 1969
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Total number of appointments 6 - Born February 1969
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Total number of appointments 11 - Born February 1969
71 Queen Victoria Street, London, EC4V 4BE
This is prima facie evidence that Mark Leonard Sainsbury has registered multiple identities in Companies House, breaching section 1082 of the companies Act. Multiple unique identities have the effect of concealing interests from audits, compromising accounts and Know Your Customer, checks that are designed to prevent money laundering and terrorism financing. Police investigation is necessary.
A search on Alexander John Sainsbury locates 5 identities with these three dames and date of birth January 1968, or with an address in common (Alexander John SAINSBURY - Find https://find-and-update.company-information.service.gov.uk/search/officers?q=Alexander%20John%20SAINSBURY). The fifth identity listed holds his appointment to The Sainsbury Archive.
Total number of appointments 1 - Born January 1968
Scarletts Farm Office, Plastow Green, Headley, Thatcham, England, RG19 8LP
Total number of appointments 1 - Born January 1968
37 Tite Street, London, England, SW3 4JP
Total number of appointments 1
37 Tite Street, London, England, SW3 4JP
Total number of appointments 1 - Born January 1968
Whitechapel Gallery, 77-82 Whitechapel High Street, London, E1 7QX
Total number of appointments 8 - Born January 1968
56 Artillery Lane, London, England, E1 7LS
This is prima facie evidence that Alexander John Sainsbury has registered multiple identities in Companies House, breaching section 1082 of the companies Act, which has the effect of concealing interests from audits, compromising accounts and Know Your Customer checks to prevent money laundering and terrorism financing. Police investigation is necessary.
Returning to the next director of Labour Together Limited:
SOMERVILLE, William Reginald identity 1
LABOUR TOGETHER LIMITED (09630980) Correspondence address Langley House, Park Road, London, England, N2 8EY Role Active Director Date of birth April 1978 Appointed on 16 February 2023 Nationality British Country of residence England Occupation Director Total number of appointments 5
GET TOGETHER LIMITED (10859498) Director Appointed on 11 July 2017
TRANSATLANTIC MIGRATION LIMITED (06693037) Director Appointed on 9 September 2008
MORE IN COMMON (10900540) Director Appointed on 28 November 2018 Resigned on 30 June 2023
BTB EDUCATION LIMITED (09102489) Director Appointed on 12 February 2015 Resigned on 3 July 2017”
A search for officers in Companies House locates just one identity with this name and date of birth (William Reginald SOMERVILLE - Find https://find-and-update.company-information.service.gov.uk/search/officers?q=William+Reginald+SOMERVILLE&page=1), which is expanded above.
There are eighty identities registered in Companies House that include the names “William Somerville”, in about half of these “William” is a middle name. This is an anomalously high frequency.
The analysis of Companies House records for individuals named William Somerville reveals an unusually high number of distinct entries, far exceeding the typical range of 5-10 separate individuals with the same name, refer to Appendix D- William Somerville identities in Companies House.
Notably, 20 different William Somerville entries were found with distinct dates of birth, none of which correspond to birth registrations in the UK. Furthermore, 40 out of 80 entries appear to belong to just 8 individuals, suggesting multiple identities for each. This pattern raises significant concerns about potential breaches of Section 1082 of the Companies Act 2006, which requires accurate and consistent information for company officers. The discrepancies observed could compromise the integrity of audits and Know Your Customer (KYC) checks, potentially facilitating money laundering and terrorism financing. Given the unusual nature of these findings, there is a strong indication of possible fraudulent activity that warrants further investigation by relevant authorities.
There are companies with two of these name included. These identities are listed below and should be considered in a wider investigation for being potential related parties:
WILLIAM REGINALD SERVICES LIMITED
14063021 - Dissolved on 26 September 2023
298 Leigham Court Road, London, England, SW16 2QP
09338236 - Incorporated on 3 December 2014
11 Evelyn Close, Woking, England, GU22 0DG
12237582 - Incorporated on 1 October 2019
124 City Road, London, England, EC1V 2NX
MCSWEENEY, Morgan James identity 1
LABOUR TOGETHER LIMITED (09630980) Correspondence address The Company's Registered Office., London, England, N2 8EY (sic) Role Resigned Secretary Appointed on 10 July 2017 Resigned on 4 April 2020 Total number of appointments 1
A search of the name Morgan McSweeney returns five identities that include these name, three identities are for Morgan James McSweeney born April 1977.
Total number of appointments 3 - Born April 1977
Upper Floor, 74 High Street, Swadlincote, Derbyshire, England, DE11 8HS
Total number of appointments 1
The Company's Registered Office., London, England, N2 8EY
Total number of appointments 1 - Born April 1977
51 First Floor Borough High Street, London, SE1 1NB
Total number of appointments 12 - Born February 1965
Coolea 30, The Grove, Edgware, Middlesex, United Kingdom, HA8 9QB
Total number of appointments 1 - Born February 1956
37 Tudor Court, Tunbridge Wells, Kent, TN2 5QH
The second identity listed is the identity that is associated to Labour Together Limited. Expanding the other two identities for Morgan James McSweeney:
Morgan James MCSWEENEY identity 2
Total number of appointments 3 - Born April 1977
Upper Floor, 74 High Street, Swadlincote, Derbyshire, England, DE11 8HS
LABOURLIST LIMITED (06996133) Company status Active Correspondence address Upper Floor, 74 High Street, Swadlincote, Derbyshire, England, DE11 8HS
Role Resigned Director Appointed on 11 November 2019 Resigned on 10 April 2020 Nationality Irish Country of residence England Occupation Director
CENTER FOR COUNTERING DIGITAL HATE LTD (11633127)
Company status Active Correspondence address Langley House, Park Road,, (sic) East Finchley, , (sic) London, United Kingdom, N2 8EY Role Resigned Director Appointed on 19 October 2018 Resigned on 6 April 2020 Nationality Irish Country of residence England Occupation Director
DOCTOR MAJEED LIMITED (11640737) Company status Dissolved Correspondence address Langley House, Park Road,, (sic) East Finchley, , (sic) London, United Kingdom, N2 8EY Role Resigned Director Appointed on 24 October 2018 Resigned on 24 October 2018 Nationality Irish Country of residence England Occupation Director Registered office address Hopton Corner House Hopton Lane, Alfrick, Worcester, England, WR6 5HP
Company status Dissolved Dissolved on 26 November 2019 Company type Private limited Company Incorporated on 24 October 2018 Nature of business (SIC) 63990 - Other information service activities not elsewhere classified. No accounts submitted. Accounts overdue. Co-director
Morgan James MCSWEENEY identity 3
Total number of appointments 1 - Born April 1977
51 First Floor Borough High Street, London, SE1 1NB
ANIMAL ACTION GREECE (00881216)Com pany status Active Correspondence address 51 First Floor Borough High Street, London, SE1 1NB Role Resigned Director Appointed on 17 September 2008 Resigned on 15 October 2014 Nationality Irish Country of residence United Kingdom Occupation Communications Consultant Nature of business (SIC) 82990 - Other business support service activities not elsewhere classified Previous company names GREEK ANIMAL WELFARE FUND LIMITED(THE) 10 Jun 1966 - 14 Sep 2022.
There is prima facie evidence that Morgan James MCSWEENEY born April 1977 has registered three unique identifiers in Companies House in breach
Conclusion
The compliance assessment of Labour Together Limited and its officers, particularly Joshua Simons, reveals significant issues that raise serious concerns about transparency, accountability, and potential conflicts of interest, especially now that Labour is in government. Key points of concern include:
Multiple Identities: Joshua Simons appears to have three distinct identities registered with Companies House, violating Section 1082 of the Companies Act 2006. This compromises the integrity of official records and hinders proper auditing.
Undisclosed Appointments: Simons failed to disclose his directorship of Engage Britain (now dissolved with overdue accounts) and Labour Together Projects Limited, breaching both the Parliamentary code of conduct and the Companies Act 2006.
Inaccurate Declarations: Simons provided misleading information about his role in Labour Together Limited, including incorrect start and end dates, and an incorrect company name.
Non-compliance by Labour Together Limited: The company's accounts are unsigned, fail to list active officers, and do not declare related parties, violating multiple sections of the Companies Act 2006 (Sections 477, 396, 414C(7), 409, and potentially 418).
Potential Conflicts of Interest: The extensive network of related companies and Simons' multiple roles raise questions about potential conflicts now that Labour is in government.
Other Directors' Issues: Several other directors of Labour Together Limited, including Michael Anthony Craven, Jonathan Andrew Kestenbaum, Sally Morgan, Francesca Elizabeth Sainsbury Perrin and William Somerville, also have multiple identities or associations with companies that have compliance issues, such as overdue accounts or dissolutions.
These findings indicate a pattern of non-compliance with regulatory requirements across multiple individuals associated with Labour Together Limited. This situation could undermine public trust in the new government and raises significant concerns about the potential for misuse of power or information for personal or political gain.
The gravity of these issues is amplified by Labour's current position in government. There is an urgent need for:
A thorough investigation into these compliance breaches.
Immediate rectification of inaccurate or incomplete disclosures.
Establishment of stronger oversight mechanisms to prevent similar occurrences in the future.
A comprehensive review of the relationships between Labour Together Limited, its officers, and associated companies to ensure full transparency and compliance with all relevant laws and regulations.
These steps are crucial to maintain the integrity of governmental operations and to prevent any potential misuse of influence or information, especially given the heightened responsibilities and scrutiny that come with being in government.
Section 3 The Common Good Foundation.
THE COMMON GOOD FOUNDATION Active
Registered office address Langley House, Park Road, East Finchley, London, N2 8EY Company status Active Company type Private Limited Company by guarantee without share capital use of 'Limited' exemption Incorporated on
7 January 2014
Accounts (Up to date)
Next accounts made up to 31 January 2025 due by 31 October 2025 Last accounts made up to 31 January 2024 Confirmation statement Next statement date 7 January 2026 due by 21 January 2026 Last statement dated 7 January 2025
Nature of business (SIC) 85590 - Other education not elsewhere classified
15 officers / 11 resignations
ARMITAGE, Jonathan James, Rev Correspondence address Langley House, Park Road, London, England, N2 8EY Role Active Director Date of birth March 1955 Appointed on 11 October 2023 Nationality British Country of residence England Occupation Director
EARL OF LINDSAY, James Randolph, Earl Correspondence address Langley House, Park Road, East Finchley, London, United Kingdom, N2 8EY Role Active Director Date of birth November 1955 Appointed on 3 October 2014 Nationality British Country of residence Scotland Occupation Chairman United Kingdom Accreditation Service
PABST, Adrian, Prof Correspondence address Langley House, Park Road, London, England, N2 8EY Role Active Director Date of birth November 1976 Appointed on 20 November 2019 Nationality German Country of residence England Occupation Trustee
SINCLAIR, Jenny Katharine Stuart Correspondence address Langley House, Park Road, London, England, N2 8EY Role Active Director Date of birth March 1962 Appointed on 23 March 2021 Nationality British Country of residence England Occupation Trustee
LEIGHTON, Daniel Correspondence address Langley House, Park Road, East Finchley, London, United Kingdom, N2 8EY Role Resigned Secretary Appointed on 3 October 2014 Resigned on 15 November 2016
ANDRADI, Benedict Pius Marilaan Correspondence address Langley House, Park Road, East Finchley, London, United Kingdom, N2 8EY Role Resigned Director Date of birth September 1960 Appointed on 2 October 2014 Resigned on 1 December 2020 Nationality British Country of residence England Occupation Managing Partner Of Syntel Europe
BENTHAM, Jeremy Birkett Correspondence address Langley House, Park Road, London, England, N2 8EY Role Resigned
Director Date of birth May 1958 Appointed on 20 December 2019 Resigned on 18 March 2020 Nationality British Country of residence Netherlands Occupation Trustee
COWAN, Graham Correspondence address The Studio, St Nicholas Close, Elstree, Herts, United Kingdom, WD6 3EW
Role Resigned Director Date of birth April 1943 Appointed on 7 January 2014 Resigned on 7 January 2014 Nationality British Country of residence United Kingdom Occupation Company Director
DICK, Andrew John Correspondence address 284 Consort Road, London, United Kingdom, SE15 3SB Role Resigned Director Date of birth August 1973 Appointed on 7 January 2014 Resigned on 30 September 2014 Nationality British Country of residence England Occupation Charity Manager
DIGHTON, Leslie Roy Correspondence address Langley House, Park Road, London, England, N2 8EY Role Resigned
Director Date of birth July 1937 Appointed on 5 September 2019 Resigned on 31 January 2023 Nationality British Country of residence England Occupation Trustee
DONOUGHUE, Bernard, Lord Correspondence address Langley House, Park Road, East Finchley, London, United Kingdom, N2 8EY Role Resigned Director Date of birth September 1934 Appointed on 3 October 2014 Resigned on 31 December 2019 Nationality British Country of residence United Kingdom Occupation Retired From Public Service
GLASMAN, Maurice Mark, Lord Correspondence address Langley House, Park Road, London, England, N2 8EY Role Resigned Director Date of birth March 1961 Appointed on
14 May 2020 Resigned on 26 July 2021 Nationality British Country of residence United Kingdom Occupation Trustee
GLASMAN, Maurice Mark, Lord Correspondence address 157a, Stoke Newington Church Street, London, United Kingdom, N16 0UH Role Resigned Director Date of birth March 1961 Appointed on 7 January 2014 Resigned on 6 October 2014 Nationality British Country of residence United Kingdom Occupation None
LEIGHTON, Daniel Correspondence address 82 Thornhill House, Thornhill Road, London, United Kingdom, N1 1PB
Role Resigned Director Date of birth March 1978 Appointed on 7 January 2014 Resigned on 1 October 2014 Nationality British Country of residence United Kingdom Occupation Researcher
NUSSEIBEH, Saker Anwar Correspondence address Langley House, Park Road, London, England, N2 8EY Role Resigned Director Date of birth June 1961 Appointed on 2 December 2019 Resigned on 14 January 2022 Nationality British Country of residence England Occupation Trustee
The records for each officer are shown below
ARMITAGE, Jonathan James, Rev THE COMMON GOOD FOUNDATION Correspondence address Langley House, Park Road, London, England, N2 8EY Role Active Director Date of birth March 1955 Appointed on 11 October 2023 Nationality British Country of residence England Occupation Director Total number of appointments 1
EARL OF LINDSAY, James Randolph, Earl THE COMMON GOOD FOUNDATION Correspondence address Langley House, Park Road, East Finchley, London, United Kingdom, N2 8EY Role Active Director Date of birth November 1955 Appointed on 3 October 2014 Nationality British Country of residence Scotland Occupation Chairman United Kingdom Accreditation Service Total number of appointments 2
Other appointment:
IMPACT MANAGEMENT AND SERVICE SOLUTIONS LTD (10371540) Company status Active Correspondence address Kemp House, 152-160 City Road, London, United Kingdom, EC1V 2NX Role Resigned Director Appointed on 10 February 2021 Resigned on 24 October 2022 Nationality British Country of residence Scotland Occupation Company Director
A search for multiple identities as an officer in Companies House: James Randolph EARL OF LINDSAY - Find (https://find-and-update.company-information.service.gov.uk/search?q=James+Randolph+EARL+OF+LINDSAY) locate one additional identity, which is further expanded below:
James Randolph LINDESAY - BETHUNE, EARL OF LINDSAY
Total number of appointments 0 - Born November 1955
Cranbury Park, Winchester, Hampshire, SO21 2HL
Total number of appointments 1
Date of birth November 1955
KILCHOAN PRODUCTS (DEVELOPMENTS) LIMITED (00618924) Company status Dissolved Correspondence address
Cranbury Park, Winchester, Hampshire, SO21 2HL Role
Director Appointed on 4 April 2017 Nationality British Country of residence United Kingdom Occupation
Chairman United Kingdom Accreditation Service
Registered office address Cranbury Park, Winchester, Hampshire, SO21 2HL Company status Dissolved Dissolved on 23 August 2022 Company type Private limited Company Incorporated on 15 January 1959 Accounts Last accounts made up to 30 September 2011 Accounts overdue 2012 to 2022 Nature of business (SIC)
74990 - Non-trading company Previous company names COPWOODS LIMITE 15 Jan 1959 - 31 Dec 1979
4 officers / 2 resignations
CHAMBERLAYNE-MACDONALD, Penelope Mary Alexandra Tankerville Correspondence address Cranbury Park, Winchester, Hants, SO21 2HL Role Secretary Appointed before 20 July 1992 Nationality British Total number of appointments 11
LINDESAY - BETHUNE, EARL OF LINDSAY, James Randolph, The Right Honourable Correspondence address
Cranbury Park, Winchester, Hampshire, SO21 2HL Role Director Date of birth November 1955 Appointed on 4 April 2017 Nationality British Country of residence United Kingdom Occupation Chairman United Kingdom Accreditation Service
CHAMBERLAYNE-MACDONALD, Nigel Donald Peter
Correspondence address Cranbury Park, Winchester, Hampshire, SO21 2HL Role Resigned Director Date of birth June 1927 Appointed before 20 July 1992 Resigned on 15 August 2013 Nationality British Occupation Farmer
CHAMBERLAYNE-MACDONALD, Penelope Mary Alexandra Tankerville Correspondence address Cranbury Park, Winchester, Hants, SO21 2HL Role Resigned Director Date of birth November 1936 Appointed before 20 July 1992 Resigned on 4 April 2017 Nationality British Country of residence United Kingdom Occupation Director
PABST, Adrian, Prof THE COMMON GOOD FOUNDATION Correspondence address Langley House, Park Road, London, England, N2 8EY Role Active Director Date of birth November 1976 Appointed on 20 November 2019 Nationality German Country of residence England Occupation Trustee
SINCLAIR, Jenny Katharine Stuart THE COMMON GOOD FOUNDATION Correspondence address Langley House, Park Road, London, England, N2 8EY Role Active Director Date of birth March 1962 Appointed on 23 March 2021 Nationality British Country of residence England Occupation Trustee
LEIGHTON, Daniel THE COMMON GOOD FOUNDATION Correspondence address Langley House, Park Road, East Finchley, London, United Kingdom, N2 8EY Role Resigned Secretary Appointed on 3 October 2014 Resigned on 15 November 2016
ANDRADI, Benedict Pius Marilaan THE COMMON GOOD FOUNDATION Correspondence address Langley House, Park Road, East Finchley, London, United Kingdom, N2 8EY Role Resigned Director Date of birth September 1960 Appointed on 2 October 2014 Resigned on 1 December 2020 Nationality British Country of residence England Occupation Managing Partner Of Syntel Europe
BENTHAM, Jeremy Birkett THE COMMON GOOD FOUNDATION Correspondence address Langley House, Park Road, London, England, N2 8EY Role Resigned Director Date of birth May 1958 Appointed on 20 December 2019 Resigned on 18 March 2020 Nationality British Country of residence Netherlands Occupation Trustee
COWAN, Graham THE COMMON GOOD FOUNDATION Correspondence address The Studio, St Nicholas Close, Elstree, Herts, United Kingdom, WD6 3EW Role Resigned Director Date of birth April 1943 Appointed on 7 January 2014 Resigned on 7 January 2014 Nationality British Country of residence United Kingdom Occupation Company Director
DICK, Andrew John THE COMMON GOOD FOUNDATION Correspondence address 284 Consort Road, London, United Kingdom, SE15 3SB Role Resigned Director Date of birth August 1973 Appointed on 7 January 2014 Resigned on 30 September 2014 Nationality British Country of residence England Occupation Charity Manager
DIGHTON, Leslie Roy THE COMMON GOOD FOUNDATION Correspondence address Langley House, Park Road, London, England, N2 8EY Role Resigned Director Date of birth July 1937 Appointed on 5 September 2019 Resigned on 31 January 2023 Nationality British Country of residence England Occupation Trustee
DONOUGHUE, Bernard, Lord THE COMMON GOOD FOUNDATION Correspondence address Langley House, Park Road, East Finchley, London, United Kingdom, N2 8EY Role Resigned Director Date of birth September 1934 Appointed on 3 October 2014 Resigned on 31 December 2019 Nationality British Country of residence United Kingdom Occupation Retired From Public Service
GLASMAN, Maurice Mark, Lord THE COMMON GOOD FOUNDATION Correspondence address Langley House, Park Road, London, England, N2 8EY Role Resigned Director Date of birth March 1961 Appointed on 14 May 2020 Resigned on 26 July 2021 Nationality British Country of residence United Kingdom Occupation Trustee
GLASMAN, Maurice Mark, Lord THE COMMON GOOD FOUNDATION Correspondence address 157a, Stoke Newington Church Street, London, United Kingdom, N16 0UH Role Resigned Director Date of birth March 1961 Appointed on 7 January 2014 Resigned on 6 October 2014 Nationality British Country of residence United Kingdom Occupation None
LEIGHTON, Daniel THE COMMON GOOD FOUNDATION Correspondence address 82 Thornhill House, Thornhill Road, London, United Kingdom, N1 1PB Role Resigned Director Date of birth March 1978 Appointed on 7 January 2014 Resigned on 1 October 2014 Nationality British Country of residence United Kingdom Occupation Researcher
NUSSEIBEH, Saker Anwar THE COMMON GOOD FOUNDATION Correspondence address Langley House, Park Road, London, England, N2 8EY Role Resigned Director Date of birth June 1961 Appointed on 2 December 2019 Resigned on 14 January 2022 Nationality British Country of residence England Occupation Trustee
Associated interests
Syntel Europe (provided within the occupation of resigned director ANDRADI, Benedict Pius Marilaan)
United Kingdom Accreditation Service (provided within the occupation of James Randolph EARL OF LINDSAY and James Randolph LINDESAY - BETHUNE, EARL OF LINDSAY
To be completed.
Based on the compliance assessment and other information provided, there is evidence to support some aspects of The Naked Week's assertion:
Labour Together appears to be a relatively obscure organization that has gained significant influence within the Labour Party and now potentially the government.
The compliance assessment reveals a complex network of related companies and individuals associated with Labour Together Limited, some with significant financial resources.
There are multiple instances of non-compliance with regulations and potential conflicts of interest among Labour Together's directors and associated individuals.
The fact that Labour Together-funded advisors are now Special Advisors and a civil servant working for government ministers does suggest an extension of influence into government structures.
While there are concerning patterns of non-compliance and potential conflicts of interest, the evidence does not definitively prove a coordinated takeover of government functions.
The public should be aware of these connections and potential conflicts of interest. Greater transparency and scrutiny of Labour Together's role and influence in government decision-making would be appropriate to ensure proper democratic oversight and accountability.
It's important to note that while these findings raise legitimate concerns, further investigation would be needed to fully substantiate claims of improper influence or control over government functions.
The use of multiple identities in Companies House records is a widespread issue that extends to high-profile individuals, including the current and previous Prime Ministers. This pattern raises serious concerns about transparency, accountability, and compliance with corporate governance standards.
Key points to consider:
Prevalence: The fact that this issue affects over one hundred examples, as documented in this substack newsletter, including high-ranking government officials, suggests a systemic problem rather than isolated incidents.
Legal implications: The use of multiple identities potentially violates Section 1082 of the Companies Act 2006, which requires consistent identity information across all company directorships.
Transparency issues: Multiple identities can obscure an individual's full range of business interests and potential conflicts of interest, hindering effective oversight and due diligence.
Regulatory concerns: This pattern may trigger scrutiny from regulatory bodies and could lead to investigations by Companies House or other relevant authorities.
Cybersecurity risks: As highlighted by the National Cyber Security Centre, unique identifiable identities are crucial for maintaining cybersecurity in corporate databases. Multiple identities compromise this principle.
Public trust: For high-profile individuals, especially those in government positions, these discrepancies could significantly damage public trust and raise questions about their integrity.
Given the extent of this issue and its implications for corporate governance and public accountability, it would be appropriate for relevant authorities to conduct a thorough investigation into these practices and consider implementing stricter measures to ensure compliance with identity reporting requirements.
Appendix A - Naked Week extracts and credits.
Script extract from: The Naked Week - Series 1 - Episode 2: Spin, Milestones, and Monopoly (Qatar edition) - BBC Sounds (https://www.bbc.co.uk/sounds/play/m0025lc9)
“Released On: 06 Dec 2024 Available for 32 days
“Clearly our expose last week of the gambling lobby and its ties to Westminster have rattled Starmer. How do we know that? Simple, he hasn’t said a word about it. He’s terrified. And judging by the deafening silence he’s not alone. Angela Rayner, very scared; Kemi Badenoch, hiding behind the sofa; Ed Davy, leader of the Lib Dems.”
“So, like Vladamir Putin in any neighbouring country that ends in a vowel, we’re going back in. Because you might think that lobbying is only about people outside government influencing people inside Government. But its easy to forget just how huge the body politic is. Our Government is like a blue whale, its vast, slow and hopeless at organising compensation for victims of an infected blood scandal.
[17.00 minutes] I’m joined now by the Naked Week’s Adam McQueen who has been poking around inside the whale.
Q: So, Adam, what do we need to know about internal government lobbying?
A: Well, Andy, there are a couple of shadowy organisations that are key to this story: the Labour Party and the second group you need to know about is called Labour Together. (Joke - not the slogan of an anti-natal class, although they will be relentlessly focussed on delivery).
Labour Together is a party political thinktank, established in 2015. It’s one of those weirder relics left over from the Jeremy Corbyn era. [Joke about Diane Abbott].
Come election night in 2019 the Labour party was flattened by Boris Johnson [Joke about Boris’ partner]. Labour Together picked up the pieces and they conducted a formal inquiry into why Jeremy Corbyn lost. Essentially, they said, there wasn’t enough Keir Starmer. The boss of Labour Together was a chap called Morgan McSweeny, who is Starmers’ chief of staff, who forced out Sue Grey and he also ran the leadership campaign of dangerously charismatic tool-makers son, Kier Starmer.
Q: But this is one think tank, there are lots of think tanks around Westminster, aren’t there?
A. There are, but there’s not that many of them who are paying the wages of Labour party staffers to the tune of well over half million pounds. (Joke)
They were paying a small army of staff seconded by Labour Together to work in the offices of various Labour MPs. Those MPs are now in Government. Nobody important really: The Chancellor, the deputy Prime Minister, the Home Secretary, the Foreign Secretary, the Defence secretary, the Justice secretary, the Scottish secretary, the Chief Secretary to the Treasury, and the shortest serving cabinet minister and future pub quiz question, mobile phone fan Louise Hague.
Q: Why were Labour Together paying for people to work in all of these offices?
A: One word, access. The sort of access that people, who might want to lobby politicians and affect policy, dream of. There are clues as to what they were actually up to in some of the declarations of financial interest made by the Chancellor, Home Secretary and Foreign Secretary. This think tank was paying to provide “Research and writing services” for all three of them and this, of course, was during the period when Labour were drawing up their policies for this year’s General Election. So, as ever, we follow the money.
Q: Who was funding Labour Together?
A: Labour Together was funded mostly by people who weren’t keen on the party under Corbyn. People like: Lord Sainsbury, £500,000, Garry Lubner, former boss of Autoglass, £300,000, and a hedge fund manager Martin Taylor, £1.8 million.
Q: Is this just typical Westminster inside the bubble stuff?
A: The important and interesting thing is what all these paid for Labour Together staffers did after the election. [Joke.] Many immediately became SPADS, Special Advisors, who the Cabinet Office describes as “fully integrated into the functioning of government” and now on the public payroll.
Q: So, the point is that Labour Together paid for these people, when they were being paid for by various millionaires and business owners, but now they have crossed over the barrier and they are being paid for by tax payers.
A: That’s right but its not just political advisers either. There was one appointment which is pretty unusual and this is an example of why this sort of thing matters. Before the election there was a Labour Together employee named Jess Sergeant and she wasn’t made a SPAD, she went into the Civil Service.
Q: Which I presume is a normal move?
A: Well the Civil Services does of course pride itself on remaining 100% politically neutral.
Q: Which 100% politicly neutral job did she get in the Civil Service?
A: Ironically, her job is in the Cabinet Office team which scrutinises Government ethics and the constitution. Even more ironically, this job scrutinising Government ethics was one which was never advertised so no-one else could have applied for it.
[Joke reminder of Keir Starmer’s stance on ethics, clip of Starmer played] “What you will always get from me is someone who believes honesty and integrity matter” and he read that through one of his many pairs of free glasses.
Q: How did they manage to give a former Labour Together staffer a civil service job without it being advertised?
A: They used an obscure civil service recruitment loophole known as the “Exception’s rule”, which is meant for supposedly shorter term appointments.
Q: Would that be the sort of obscure loophole you would only definitely deploy if you had absolutely nothing to hide and you weren’t even slightly keen to avoid scrutiny?
A: I’ve just checked with the lawyers and they say that’s correct. One last thing, this labour insider and politically neutral civil servant Jess Sergeant is the same labour insider Jess Sergeant who co-authored an article in the Economist last year which featured these wise words. “A wave of scandals have eroded public trust in politicians and political institutions. Politicians are increasingly willing to set aside key constitutional principles for the purpose of achieving specific policy aims. There is a pressing need for enhanced checks on power. The British Constitution is often described as a product of evolution. It urgently needs to evolve.” (Joke)
Summary: So what we basically have here is: Shadowy group (Labour Together), you probably haven’t heard of, funded by various business millionaires, has reshaped the Labour party and embedded its own staff right at the heart of the party and now Government and is seemingly extending its reach into the supposedly neutral civil service.”
Host Andrew Hunter Murray, Chief Correspondent Amy Hoggart, The Skewer's Jon Holmes and The Naked Week team deliver a topical news-nude straight to your ears. This week - Spin, Milestones, and Monopoly (Qatar edition). The Naked Week team will strip away the curtain and dive into not only the big stories, but also the way in which the news is packaged and presented. Written by: Jon Holmes Katie Sayer Sarah Dempster Gareth Ceredig Jason Hazeley Adam Macqueen Louis Mian Production Team: Laura Grimshaw, Tony Churnside, Jerry Peal, Katie Sayer Produced and Directed by Jon Holmes Executive Producer: Philip Abrams An unusual production for BBC Radio 4”
Appendix B - Identities registered in Companies House: Joshua Simons
Other identities named Joshua Simons which require assessing for being a related party of Joshua Cameron Simons. Duplicated identities have been grouped together:
Total number of appointments 1 - Born September 1986
8 Lothbury, London, EC2R 7HH
Total number of appointments 1 - Born September 1986
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF
Total number of appointments 0 - Born February 1982
41-45 Poole Hill, Bournemouth, United Kingdom, BH2 5PW
Total number of appointments 2 - Born February 1982
2 Elm Gardens, Bournemouth, Dorset, BH4 9JL
Total number of appointments 1 - Born February 1982
109 Lilliput Road, Canford Cliffs, Poole, Dorset, BH14 8JY
Total number of appointments 10 - Born February 1982
13 Freda Road, Christchurch, Dorset, England, BH23 1LY
Total number of appointments 1 - Born February 1982
MR J SIMONS, Flat 6, The Bourne, 28 Surrey Road, Dorset, United Kingdom, BH4 9BD
Total number of appointments 3 - Born February 1985
Flat 6, The Bourne, 28 Surrey Road, Bournemouth, Dorset, England, BH7 7HQ
Total number of appointments 1 - Born November 1972
30 Upper High Street Thame, Oxfordshire, England, OX9 3EZ
Total number of appointments 1 - Born November 1972
30 Upper High Street Thame, Oxfordshire, England, OX9 3EZ
Total number of appointments 1 - Born November 1972
30 Upper High Street, Thame, Oxfordshire, England, OX9 3EZ
Total number of appointments 1 - Born September 1974
5 Towers Road, Hatch End, Middlesex, HA5 4SQ
Total number of appointments 0 - Born September 1974
Unit 4, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom, WD6 1JN
Total number of appointments 1
Unit 4, Imperial Place, Maxwell Road, Borhamwood, Hertfordshire, United Kingdom, WD6 1JN
Total number of appointments 1 - Born September 1974
32 Byron Hill Road, Harrow On The Hill, Middlesex, United Kingdom, HA2 0HY
Total number of appointments 1 - Born May 1976
Unit 6, Seaway Parade Industrial Estate, Baglan, Port Talbot, Wales, SA12 7BR
Total number of appointments 1 - Born October 1990
55 Station Road, Beaconsfield, England, HP9 1QL”
There are multiple identities registered with Companies House under the name "Joshua Simons," some of which may or may not be related to Joshua Cameron Simons. The findings below focus on cases where multiple identities share the same date of birth, suggesting possible duplication or overlap. Clarification from Joshua Cameron Simons is required to confirm relationships or distinguish unrelated parties.
Key Findings:
Joshua Harry Simons (February 1982) and Joshua Harry Simons (February 1985):
Five identities are registered with the date of birth February 1982, linked to various addresses in Bournemouth, Poole, and Christchurch if confirmed this is prima facie evidence of a breach of section 1082 of the Companies Act 2006.
One record for Joshua Harry Simons (February 1985) shares an overlapping address element with the February 1982 records: "Flat 6, The Bourne, 28 Surrey Road, Dorset."
However, the February 1985 record has a different postcode (BH7 7HQ) from the February 1982 record (BH4 9BD), which could lead to a false non-match error in automated audit or KYC systems
Joshua Simons and Joshua Aaron Simons (September 1986):
Two identities are registered with the date of birth September 1986, but they have different addresses:
Joshua Simons: 8 Lothbury, London.
Joshua Aaron Simons: Calder & Co, 30 Orange Street, London.
Likelihood: These may or may not be related; further investigation is needed.
Joshua Lucas Theo Simons (November 1972):
Three identical entries exist for this individual, all sharing the same date of birth (November 1972) and address (30 Upper High Street, Thame, Oxfordshire).
Likelihood: These are likely duplicates rather than separate identities.
Joshua Simons (September 1974):
Three entries exist for this individual, all sharing the same date of birth (September 1974) but linked to different addresses:
Towers Road, Hatch End, Middlesex.
Imperial Place, Borehamwood, Hertfordshire.
Byron Hill Road, Harrow on the Hill.
Likelihood: Further clarification is needed to determine if these are related or distinct individuals.
Paul Joshua Simons (May 1976):
This identity does not overlap in name or date of birth with other entries but is included for completeness.
Joshua Simons (October 1990):
This entry has no apparent connection to other listed identities based on name or date of birth.
Observations:
The February 1982 and February 1985 entries warrant particular scrutiny due to overlapping addresses and naming similarities.
Several instances of duplication exist (e.g., Joshua Lucas Theo Simons), which may indicate deliberate or accidental administrative errors rather than distinct individuals. If confirmed this is prima facie evidence of a breach of section 1082 of the Companies Act 2006
Entries with different dates of birth but similar names (e.g., Joshua Aaron Simons vs. Joshua Simons) require further investigation to determine if they are related parties.
Recommendations:
Clarification from Joshua Cameron Simons: Confirmation is needed regarding whether any of these identities are related parties or aliases used by him.
Further Investigation:
Verify whether duplicate entries (e.g., Joshua Lucas Theo Simons) result from administrative errors or intentional filings.
Cross-check shared addresses for potential links between identities.
Focus on High-Risk Overlaps:
Prioritize investigating the February 1982 and February 1985 entries due to their shared address and high likelihood of being related.
This analysis highlights potential overlaps and duplications that require resolution to ensure accurate identification and compliance with Companies House regulations.
Joshua Harry Simons appointment details of multiple identities.
Total number of appointments 1 - Born September 1986
8 Lothbury, London, EC2R 7HH
BE PENSION FUND TRUSTEES LIMITED (03870466)
Company status Active Correspondence address 8 Lothbury, London, EC2R 7HH Role Active Director Appointed on 14 March 2023 Nationality American Country of residence England Occupation Trustee Director Incorporated on 29 October 1999 Nature of business (SIC) 64110 - Central banking
Total number of appointments 1 - Born September 1986
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF
TZEDEK (02781146) Company status Dissolved Correspondence address Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF Role Resigned Director Appointed on 12 January 2018 Resigned on 12 September 2022 Nationality American Country of residence United Kingdom Occupation Banking Dissolved on
23 May 2023 Company type Private Limited Company by guarantee without share capital use of 'Limited' exemption
Incorporated on 19 January 1993 Accounts Last accounts made up to 31 March 2022 Accounts made up to 31 March 2022 and to dissolution on 12 September 2022 overdue Nature of business (SIC) 85520 - Cultural education 88990 - Other social work activities without accommodation not elsewhere classified 94910 - Activities of religious organisations
99000 - Activities of extraterritorial organisations and bodies
Total number of appointments 0 - Born February 1982
41-45 Poole Hill, Bournemouth, United Kingdom, BH2 5PW
POOLE HILL ENTERTAINMENT LTD (08530450) Company status Dissolved Correspondence address 41-45, Poole Hill, Bournemouth, United Kingdom, BH2 5PW Role Director Appointed on 15 May 2013 Dissolved on 19 July 2016 Company type Private limited Company Incorporated on 15 May 2013 Accounts Last accounts made up to 31 May 2014 Annual return Last annual return made up to 15 May 2015 Accounts made up to 31 May 2015, 31 May 2016 and final accounts overdue Occupation Leisure Executive
Total number of appointments 2 - Born February 1982
2 Elm Gardens, Bournemouth, Dorset, BH4 9JL
Total number of appointments 8
TRIBECA TALENT LTD (11290124) Company status Dissolved Correspondence address 2 Elm Gardens, Bournemouth, Dorset, BH4 9JL Role Director Appointed on 4 April 2018 Dissolved on 15 October 2019 Company type Private limited Company Incorporated on 4 April 2018 No accounts submitted, breach s 441 CA2006 Nature of business (SIC) 70229 - Management consultancy activities other than financial management
JHS VENTURES LTD (11270280) Company status Dissolved Correspondence address 2 Elm Gardens, Bournemouth, Dorset, BH4 9JL Role Director Appointed on 22 March 2018 Dissolved on 27 October 2020 Incorporated on 22 March 2018 No accounts submitted, breach s 441 CA2006 Nature of business (SIC) 70229 - Management consultancy activities other than financial management
CUSTOMISE MY STUFF LIMITED (08206964) Company status Dissolved Correspondence address 5 Frederick Place, Weymouth, Dorset, United Kingdom, DT4 8HQ Role Director Appointed on 7 September 2012 N Dissolved on
8 July 2014 Company type Private limited Company Incorporated on 7 September 2012 No accounts submitted, breach s 441 CA2006 Nature of business (SIC) To be provided on next annual return. Breach of Companies Act
LIVE ELITE LLP (OC367469) Company status Dissolved Correspondence address Flat 6, The Bourne, 28 Surrey Road, Bournemouth, Dorset, England, BH4 9BD Role LLP Designated Member Appointed on 1 April 2012 Dissolved on
31 March 2015 Company type Limited liability partnership Incorporated on 22 August 2011 Accounts Last accounts made up to 31 August 2013 Annual return Last annual return made up to 22 August 2013 Accounts made up to 31 August 2014 and final accounts to 31 March 2015 overdue breach s441.
BOURNEMOUTH ENTERTAINMENT LTD (07437954) Company status Dissolved Correspondence address Flat 6, The Bourne, 28 Surrey Road, Bournemouth, Dorset, England, BH4 9BD Role Director Appointed on 12 November 2010 Dissolved on 26 June 2012 Company type Private limited Company Incorporated on 12 November 2010 No accounts submitted, breach s 441 CA2006 Nature of business (SIC) To be provided on next annual return. Breach of Companies Act
SQUARED EVENTS LTD (06894641) Company status Dissolved Correspondence address The Bourne, 28 Surrey Road, Bournemouth, Dorset, BH4 9BD Role Director Appointed on 13 August 2010 Registered office address
C/C Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA Company status Dissolved Dissolved on 15 May 2012 Company type Private limited Company Incorporated on 5 May 2009 Nature of business (SIC)
5530 - Restaurants No accounts submitted, breach s 441 CA2006
Insolvency Practitioner Gordon John Johnston
Hjs Recovery 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA Appointed on 19 April 2011
Practitioner Shane Biddlecombe Hjs Recovery 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA Appointed on 19 April 2011
ELITE MEDIA AGENCY LIMITED (08353232) Company status Dissolved Correspondence address 5 Frederick Place, Weymouth, Dorset, United Kingdom, DT4 8HQ Role Resigned Director Appointed on 9 January 2013 Resigned on 16 January 2013 Registered office address Unit 2, 446 Commercial Road Aviation Business Park, Christchurch, Dorset, BH23 6NW Company status Dissolved Dissolved on 14 February 2017 Company type Private limited Company Incorporated on 9 January 2013 Accounts Last accounts made up to 31 January 2015 Accounts made up to 31 January 2016, to 31 January 2017 and to dissolution overdue Nature of business (SIC) 73110 - Advertising agencies
LIVE ELITE LLP (OC367469) Company status Dissolved Correspondence address Live Elite, Unit 2, 446 Commercial Road, Aviation Business Park, Christchurch, Dorset, United Kingdom, BH23 6NW Role Resigned LLP Designated Member Appointed on 8 November 2011 Resigned on 6 January 2012 Details above
Total number of appointments 1 - Born February 1982
109 Lilliput Road, Canford Cliffs, Poole, Dorset, BH14 8JY
GORSELANDS COURT (FERNDOWN) MAINTENANCE COMPANY LIMITED (01435128) Company status Active
Role Resigned Director Appointed on 22 July 2003 Resigned on 2 March 2010 Registered office address Unit 8 The Old Pottery, Manor Way, Verwood, England, BH31 6HF Incorporated on 5 July 1979 Nature of business (SIC) 98000 - Residents property management
Total number of appointments 10 - Born February 1982
13 Freda Road, Christchurch, Dorset, England, BH23 1LY
CHRISTCHURCH CHICKEN LIMITED (12400352) Company status Active Role Active Director Appointed on 10 January 2024 Incorporated on 13 January 2020 Nature of business (SIC) 56210 - Event catering activities Previous company names BRISTOL CHICKEN LIMITED 24 Jun 2022 - 03 Jan 2023 TRIBECA DORSET LIMITED 13 Jan 2020 - 24 Jun 2022
ASHLEY CHICKEN LIMITED (11346291) Company status Active Role Active Director Appointed on 10 January 2024 Incorporated on 4 May 2018 Accounts Up to date Nature of business (SIC) 56101 - Licensed restaurants
WINTON CHICKEN LIMITED (11114899) Company status Active Role Active Director Appointed on 10 January 2024 Incorporated on 18 December 2017 Accounts Up to date Nature of business (SIC) 56103 - Take-away food shops and mobile food stands Previous company names READING TOWN CHICKEN LIMITED18 Dec 2017 - 03 Aug 2018
BLUES FOOD LIMITED (08836592) Company status Active
Role Active Director Appointed on 10 January 2024 Incorporated on 8 January 2014 Accounts Up to date Nature of business (SIC) 68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate 68310 - Real estate agencies 68320 - Management of real estate on a fee or contract basis Previous company names
ROTISSERIE LICENCES LIMITED 08 Jan 2014 - 03 May 2017
SANDBANKS BEACH PARTY LIMITED (12476597) Company status Active Role Active Director Appointed on 24 May 2023 Incorporated on 21 February 2020 Nature of business (SIC) 56210 - Event catering activities
HOSPITALITY MARKETER LTD (13700112) Company status Dissolved Correspondence address 2 Elm Gardens, Bournemouth, Dorset, United Kingdom, BH4 9JL Role Director Appointed on 24 October 2021 Occupation Marketing Consultant Dissolved on 11 April 2023 Incorporated on 24 October 2021 No accounts submitted, accounts overdue, s441 breach (CA2006) Nature of business (SIC) 70229 - Management consultancy activities other than financial management
FORT RAJ INDIAN CUISINE LTD (11849844) Company status Dissolved Correspondence address 12 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset, England, BH21 7RG Role Director Appointed on 16 October 2020 Dissolved on 20 July 2021 Incorporated on 27 February 2019 No accounts submitted, accounts overdue, s441 breach (CA2006) Nature of business (SIC) 56102 - Unlicensed restaurants and cafes
SANDY LANE CAPITAL LTD (12421962) Company status Active Role Active Director Appointed on 23 January 2020 Incorporated on 23 January 2020 Nature of business (SIC) 70210 - Public relations and communications activities
AVIARY HOSPITALITY LIMITED (11792836) Company status Active Role Active Director Appointed on 13 November 2019 Incorporated on 28 January 2019 Accounts Up to date Nature of business (SIC) 56101 - Licensed restaurants Previous company names WINTON BURGER LIMITED 28 Jan 2019 - 20 Aug 2020 Charges Persons entitled
Daizun Investments Limited Brief description
All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by the company and, in each case, all buildings and fixtures on each such property. Contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking of the company. Contains negative pledge.
EM BOURNEMOUTH LIMITED (11364378) Company status Active Role Active Director Appointed on 16 May 2018 Incorporated on 16 May 2018 Nature of business (SIC)
74100 - Specialised design activities
Total number of appointments 1 - Born February 1982
MR J SIMONS, Flat 6, The Bourne, 28 Surrey Road, Dorset, United Kingdom, BH4 9BD
SQUARED CONSULTANCY LTD (07951220) Company status Dissolved Role Director Appointed on 15 February 2012 Dissolved on 24 September 2013 Company type Private limited Company Incorporated on 15 February 2012 No accounts submitted, accounts overdue, s441 breach (CA2006) Nature of business (SIC) To be provided on next annual return.
CHICKEN SHACK FOOD LTD (08558836) Company status Dissolved Correspondence address Flat 6, The Bourne, 28 Surrey Road, Bournemouth, Dorset, England, BH4 9BD Role Resigned Director Appointed on 1 August 2013 Resigned on 10 December 2014 Dissolved on 13 February 2018 Company type Private limited Company Incorporated on 6 June 2013 Accounts Last accounts made up to 30 June 2016 Accounts made up to 30 June 2017 and to dissolution on 13 February 2018 overdue Nature of business (SIC) 56103 - Take-away food shops and mobile food stands
Total number of appointments 3 - Born February 1985
Flat 6, The Bourne, 28 Surrey Road, Bournemouth, Dorset, England, BH7 7HQ
Total number of appointments 12
BOURNEMOUTH NIGHTLIFE LTD (07437927) Company status Dissolved Role Director Appointed on 12 November 2010 Dissolved on 26 June 2012 Company type Private limited Company Incorporated on 12 November 2010 Nature of business (SIC) To be provided on next annual return. No accounts submitted, accounts overdue, s441 breach (CA2006). No nature of business provided, breach CA 2006
THE STUDIO (BMTH) LTD (07411856) Company status Dissolved Role Director Appointed on 19 October 2010 Dissolved on 5 June 2012 Company type Private limited company Incorporated on 19 October 2010 Nature of business (SIC) To be provided on next annual return. No accounts submitted, accounts overdue, s441 breach (CA2006). No nature of business provided, breach CA 2006
MONKBERRY'S LTD (07013460) Company status Dissolved
Role Director Appointed on 9 September 2009 Occupation
Facilitator Dissolved on 9 March 2012 Company type Private limited Company Incorporated on 9 September 2009 Nature of business (SIC) To be provided on next annual return. Insolvency practitioner Shane Biddlecombe,
Hjs Recovery 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA Appointed on2 September 2010 Practitioner Gordon John Johnston, Hjs Recovery 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA Appointed on 2 September 2010 No accounts submitted, accounts overdue, s441 breach (CA2006). No nature of business provided, breach CA 2006
MONKBERRY'S LTD (07013460) Company status Dissolved
Role Secretary Appointed on 9 September 2009
SQUARED EVENTS LTD (06894641) Company status Dissolved Correspondence address C/C Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA Role Secretary Appointed on 5 May 2009 Nationality British
Dissolved on 15 May 2012 Company type Private limited Company Incorporated on 5 May 2009 Nature of business (SIC) 5530 - Restaurants Insolvency Practitioner Gordon John Johnston, Hjs Recovery 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA Appointed on 19 April 2011 Practitioner Shane Biddlecombe, Hjs Recovery 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA
Appointed on 19 April 2011 No accounts submitted, accounts overdue, s441 breach (CA2006).
SQUARED HOLDINGS LTD (06894632) Company status Dissolved Correspondence address Flat 6, The Bourne, 28 Surrey Road, Bournemouth, Dorset, United Kingdom, BH4 9BB Role Director Appointed on 5 May 2009 Nationality British Dissolved on 24 March 2014 Company type Private limited Company Incorporated on 5 May 2009 Accounts
Last accounts made up to 31 May 2011 Nature of business (SIC) 56101 - Licensed restaurants Insolvency commencement of winding up 8 November 2012 Dissolved on
24 March 2014 Practitioner Gordon John Johnston, Hjs Recovery 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA Appointed on 8 November 2012 Practitioner Shane Biddlecombe, Hjs Recovery 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA Appointed on 8 November 2012 No accounts submitted, accounts overdue, s441 breach (CA2006).
SQUARED HOLDINGS LTD (06894632) Company status Dissolved Role Secretary Appointed on 5 May 2009
PRIVA CLUB LTD (06894799) Company status Dissolved Role Director Appointed on 5 May 2009 Company status
Dissolved Dissolved on 10 July 2012 Company type Private limited Company Incorporated on 5 May 2009 Nature of business (SIC) 5540 - Bars Creditors voluntary liquidation
Commencement of winding up 19 April 2011 Dissolved on 10 July 2012 Practitioner Shane Biddlecombe, Hjs Recovery 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA Appointed on 19 April 2011 Practitioner Gordon John Johnston, Hjs Recovery 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA Appointed on 19 April 2011 No accounts submitted, accounts overdue, s441 breach (CA2006).
SQUARED AGENCY LTD (06847217) Company status Dissolved Role Director Appointed on 16 March 2009
SQUARED EVENTS LTD (06894641) Company status Dissolved Role Resigned Director Appointed on 5 May 2009 Resigned on 13 August 2010 Dissolved on 9 March 2012 Company type Private limited Company Incorporated on 16 March 2009 Nature of business (SIC) 5530 - Restaurants Insolvency Practitioner Gordon John Johnston, Hjs Recovery 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA
Appointed on 2 September 2010 Practitioner Shane Biddlecombe, Hjs Recovery 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA Appointed on
2 September 2010 No accounts submitted, accounts overdue, s441 breach (CA2006).
PRIVA CLUB LTD (06894799) Company status Dissolved
Role Resigned Secretary Appointed on 5 May 2009 Resigned on 5 May 2010
SQUARED AGENCY LTD (06847217) Company status Dissolved Role Resigned Secretary Appointed on 16 March 2009 Resigned on 16 March 2010
Summary of Findings on Multiple Identities for Joshua Simons
The analysis reveals six identities registered under the name Joshua Harry Simons, one of which includes a false date of birth but is clearly associated with the same individual based on overlapping addresses and patterns of appointments. Below are the key findings:
Key Findings:
Identities with Overlapping Details:
Joshua Harry Simons (Born February 1982): Five identities linked to various addresses in Bournemouth, Poole, and Christchurch.
Joshua Harry Simons (Born February 1985): One identity at an address overlapping with the February 1982 records ("Flat 6, The Bourne, 28 Surrey Road") but with different postcodes (BH4 9BD and BH7 7HQ). This discrepancy likely results in false non-match errors in audit/KYC systems.
Shared Addresses Across Identities:
The February 1982 and February 1985 identities share significant address elements, suggesting they are the same person despite the differing dates of birth.
False Date of Birth:
The February 1985 date of birth is likely a false entry or error, given the consistent use of February 1982 across other records.
Potential Compliance Risks:
The use of multiple identities with different dates of birth and overlapping addresses raises concerns about breaches of Section 1082 of the Companies Act 2006, which requires accurate and consistent information for company officers.
These discrepancies compromise audits and Know Your Customer (KYC) checks, increasing risks for financial irregularities or fraud.
Dissolved Companies with Overdue Accounts
The review identifies multiple instances of dissolved companies associated with individuals in the report that had overdue accounts at the time of dissolution, breaching Section 441 of the Companies Act 2006, which requires timely submission of accounts. Key findings include:
Joshua Simons (Various Identities):
Multiple dissolved companies linked to Joshua Simons (e.g., Poole Hill Entertainment Ltd, Tribeca Talent Ltd, JHS Ventures Ltd) failed to submit final accounts before dissolution. This constitutes a breach of Section 441.
Companies Without Nature of Business
Several companies in the report lack a declared nature of business (SIC code), breaching the requirements under the Companies Act 2006 for transparency and proper registration. This includes:
Joshua Simons' Companies:
Examples include Bournemouth Nightlife Ltd, The Studio (BMTH) Ltd, and Monkberry's Ltd, which failed to provide a SIC code in their filings.
Impact of Missing SIC Codes:
The absence of a declared nature of business undermines transparency and compliance, making it difficult for auditors, regulators, or stakeholders to assess the purpose or activities of these companies.
Breaches of the Companies Act 2006
The following sections are breached:
Section 441: Failure to file accounts on time for dissolved companies.
Section 853A(1): Failure to file confirmation statements accurately or on time.
Section 414A(4): Failure to disclose nature of business (SIC code) in company filings.
Corporate identities
Corporate identities, co-located in the search for officers name Joshua Simons - Find (https://find-and-update.company-information.service.gov.uk/search/officers?q=Joshua+Simons&page=2):
Total number of appointments 1
20-22, Wenlock Road, London, England, N1 7GU
PNO LTD (13062714) Company status Dissolved Correspondence address 20-22, Wenlock Road, London, England, N1 7GU Role Resigned Director Appointed on 1 January 2021 Resigned on 15 February 2022 Law governed
LIMITED LIABILITY PARTNERSHIPS LAW Legal form
LIMITED LIABILITY PARTNERSHIP Register location
WALES Registration number OC424885
Total number of appointments 1
C/O, Aacsl Accountants Limited, 1st Floor North Westgate House, Harlow, Essex, Nigeria, CM20 1YS
AUGUST PARTNERS UK LTD (14302048) Company status Active Correspondence address C/O, Aacsl Accountants Limited, 1st Floor North Westgate House, Harlow, Essex, Nigeria, CM20 1YS Role Resigned Director Appointed on 17 August 2022 Resigned on 15 July 2024 Registration number 1234567
Total number of appointments 0
Soseaua Nicolae Itulescu, Nr 10, Bloc 20, Scara A, Etaj 9, Ap 41, Bucuresti, Romania, SECTORUL 1
MIGHTY DIGITAL CONSULTING LLP (OC444489) Company status Dissolved Correspondence address Soseaua Nicolae Itulescu, Nr 10, Bloc 20, Scara A, Etaj 9, Ap 41, Bucuresti, Romania, SECTORUL 1 Role LLP Designated Member Appointed on 2 November 2022 Law governed ROMANIA Legal form LIMITED LIABILITY COMPANY Register location ROMANIA Registration number 45573237
Entries for Joshua Simmons:
Continuing I looked at a potential misspelling of Simons as Simmons. Cross-check for association by date of birth or address with Joshua Simons' identities and check for other identities in this report with addresses that are the same or have elements the same.
Total number of appointments 2 - Born September 1989
Belmont Suite,, Paragon Business Park, Chorley New Road, Horwich, Bolton, England, BL6 6HG
Total number of appointments 0 - Born July 1984
Flat 15 The Point, Sea View Street, Cleethorpes, North East Lincolnshire, United Kingdom, DN358EU
Total number of appointments 1 - Born May 1991
35 Wilkinson Street, Sheffield, South Yorkshire, United Kingdom, S10 2GB
Total number of appointments 3 - Born July 1989
71-75 Shelton Street, London, England, WC2H 9JQ
Total number of appointments 1 - Born January 1992
60 Maes Y Glo, Llanelli, Carmarthenshire, United Kingdom, SA14 9PZ
Total number of appointments 2 - Born June 1995
30 Church Street, Bulkington, Bedworth, England, CV12 9NL
Total number of appointments 1 - Born July 1995
Kemp House 152-160, City Road Capital Office Ltd, London, England, EC1V 2NX
Total number of appointments 0 - Born February 1991
10 Taylor Close, Wellingborough, United Kingdom, NN8 5QU
Total number of appointments 1 - Born March 1997
12 Constance Street, London, England, E16 2DQ
Total number of appointments 1 - Born July 1984
Unit 3f, Bradburn Business Park, Wilton Road, Grimsby, North East Lincolnshire, United Kingdom, DN36 4AW
Appendix C
Potential related parties to Jonathan Andrew Kestenbaum:
There are a total of 37 identities registered in Companies House with the name Kestenbaum and there appear to be duplicated identities for the following: Stuart Alan KESTENBAUM, 3 identities, Gilad KESTENBAUM, 2 identities, Jacqueline Eve KESTENBAUM 2 identities, Jane Elizabeth KESTENBAUM 2 identities, and Simon Robert KESTENBAUM, 2 identities and Kestenbaum YARON, 2 identities.
Total number of appointments 4 - Born January 1949
Historic Sports Car Club, Silverstone, Towcester, Northamptonshire, NN12 8TN
Total number of appointments 1
128 City Road, London, United Kingdom, EC1V 2NX
Total number of appointments 1 - Born January 1949
128 City Road, London, United Kingdom, EC1V 2NX
Stuart Kestenbaum born January 1949 appears to have three unique identities in breach of section 1082. This compromises audits and KYC and breaches section 441 of the Companies Act 2006. Discovery of related transactions and investigation of his fraud is required.
Total number of appointments 0 - Born November 1987
2 Carlos Place, London, Mayfair, United Kingdom, W1K 3AL
Total number of appointments 6 - Born November 1987
35 Ballards Lane, London, United Kingdom, N3 1XW
Gilad Kestenbaum appears to have two unique identities in breach of section 1082. This compromises audits and KYC and breaches section 441 of the Companies Act 2006. Discovery of related transactions and investigation of his fraud is required.
Total number of appointments 0 - Born July 1959
27 Mortimer Street, London, United Kingdom, W1T 3BL
Total number of appointments 1 - Born July 1959
27 Mortimer Street, London, W1T 3BL
Jacqueline Eve, born July 1959, Kestenbaum appears to have two unique identities in breach of section 1082. This compromises audits and KYC and breaches section 441 of the Companies Act 2006. Discovery of related transactions and investigation of his fraud is required.
Total number of appointments 3 - Born October 1949
1 Victoria Road, London, England, E4 6BY
Total number of appointments 1
1 Victoria Road, London, England, E4 6BY
Jane Elizabeth Kestenbaum, born October 1949, appears to have two unique identities in breach of section 1082. This compromises audits and KYC and breaches section 441 of the Companies Act 2006. Discovery of related transactions and investigation of his fraud is required.
Total number of appointments 2 - Born November 1978
1 Victoria Road, London, England, E4 6BY
Total number of appointments 1 - Born March 1979
Brentmead House, Britannia Road, London, N12 9RU
Simon Kestenbaum, born March 1979, appears to have two unique identities in breach of section 1082. This compromises audits and KYC and breaches section 441 of the Companies Act 2006. Discovery of related transactions and investigation of his fraud is required.
Total number of appointments 1 - Born June 1973
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Total number of appointments 1 - Born June 1973
The Grange, 100 High Street, Southgate, London, England, N14 6PW
Kestenbaum Yaron, born June 1973, appears to have two unique identities in breach of section 1082. This compromises audits and KYC and breaches section 441 of the Companies Act 2006. Discovery of related transactions and investigation of his fraud is required.
Since duplicate identities breach Section 1082 and compromise audits and KYC checks, the entities require further investigation. Whether or not they are related parties of Lord Jonathan Andrew KESTENBAUM requires clarification.
Appendix D
Search results in Companies House for “William Somerville” (William Somerville - Find https://find-and-update.company-information.service.gov.uk/search/officers?q=William+Somerville&page=1). These have been sorted manually to group similar entries together:
Total number of appointments 2 - Born September 1944
45 St. Leonards Road, Windsor, England, SL4 3BP
Total number of appointments 1 - Born October 1958
Covanhill Farm, Cleghorn, Lanark, Lanarkshire, ML11 8PA
Total number of appointments 0 - Born October 1940
Killanley, Ballina, Co Mayo
Total number of appointments 1 - Born November 1994
49 Cragiebield Cresecent, Penicuik, United Kingdom, EH26 9EQ
Total number of appointments 1 - Born April 1977
Unit 23-24, East Belfast Enterprise Park, 308 Albertbridge Road, Belfast, BT5 4GX
Total number of appointments 1 - Born April 1949
159 Cocklaw Street, Kelty, Scotland, KY4 0DH
Total number of appointments 0 - Born July 1976
168 West Torbain, Kirkcaldy, Fife, Scotland, KY2 6QF
Total number of appointments 1 - Born August 1954
63 Scott Street, Perth, United Kingdom, PH2 8JN
Total number of appointments 1 - Born April 1957
Estates Department Robert Gordon University, Central Services Building, Garthdee Road, Garthdee, Aberdeen, Scotland, AB10 7FY
Total number of appointments 1
7 Viewlands Road, Perth, PH1 1BH
Total number of appointments 2 - Born March 1937
Dargle Hill, Enniskerry, County Wicklow, Ireland, IRISH
William Barnard Reginald Bellingham SOMERVILLE
Total number of appointments 3 - Born March 1937
Dargle Hill, Enniskerry, Co Wicklow, Ireland, IRISH
Total number of appointments 4 - Born April 1978
Langley House, Park Road, London, England, N2 8EY
Total number of appointments 7 - Born January 1935
2 Forrestfield Gardens, Newton Mearns, Glasgow, Lanarkshire, G77 6RN
Total number of appointments 0 - Born November 1938
182 Tilford Road, Oakville, Ontario L6l 4z3, Canada
Total number of appointments 1 - Born March 2002
9 Fardross Road, Clogher, Co. Tyrone, United Kingdom, BT76 0HG
Total number of appointments 1 - Born December 1935
Lower Kilmardinny Farm, Milngavie Road, Glasgow, United Kingdom, G61 3DH
Total number of appointments 1 - Born January 1969
11 Evelyn Close, Woking, England, GU22 0DG
Total number of appointments 2 - Born February 1957
Glendella Wycombe Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3RP
Dr William Buchanan SOMERVILLE
Total number of appointments 1 - Born May 1936
13 Castleview Close, London, England, N4 2DJ
Total number of appointments 1
Killearn Village Hall, 5 Balfron Road, Killearn, Scotland, G63 9NL
Total number of appointments 11 - Born July 1951
2 Balfron Road, Killearn, Glasgow, Scotland, G63 9NJ
Total number of appointments 1 - Born July 1962
THE BURSAR, Mount Kelly Foundation, The Bursary, Parkwood Road, Tavistock, Devon, England, PL19 0HZ
Total number of appointments 1 - Born July 1962
THE OFFICERS, Tamar Valley Centre, Cemetery Road, Drakewalls, Gunnislake, Cornwall, United Kingdom, PL18 9FE
John William Brooke MAY SOMERVILLE
Total number of appointments 2 - Born July 1962
Parsonage Farm, Bere Ferrers, Yelverton, Devon, England, PL20 7JF
John William Brooke May SOMERVILLE
Total number of appointments 1 - Born July 1962
Mount Kelly Foundation, Parkwood Road, Tavistock, Devon, England, PL19 0HZ
John William Brooke MAY SOMERVILLE
Total number of appointments 1 - Born July 1962
Mount Tavy, Tavistock, Devon, PL19 9JL
Craig William James SOMERVILLE
Total number of appointments 0
Scott's Company Formations, 5 Logie Mill, Beaverbank Office Park, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH
Craig William James SOMERVILLE
Total number of appointments 1 - Born December 1959
Scott's Company Formations, 5 Logie Mill, Beaverbank Office Park, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH
Richard William Peter SOMERVILLE
Total number of appointments 1
C/O Celts Ltd, Elm Park, Methilhaven Road, Methil, Leven, Fife, KY8 3WA
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road, Pity Me, Durham, County Durham, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road, Pity Me, Durham, United Kingdom, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 1
Meadowhead Wastewater Treatment, Works & Sludge Treament Centre, Meadowheadroad, Irvine, Ayrshire, KA11 5AY
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road Pity Me, Durham, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 1
Meadowhead Wastement Treatment, Works & Sludge Treatment Centre, Meadowhead Road, Irvine, Ayrshire , KA11 5AY
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road Pity Me, Durham, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road, Pity Me, Durham, United Kingdom, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road, Pity Me, Durham, United Kingdom, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 16 - Born June 1980
Unit 6b, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road, Pity Me, Durham, County Durham, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road, Pity Me, Durham, United Kingdom, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 1
Meadowhead Wastewater Treatment, Works & Sludge Treatment Centre, Meadowhead Road, Irvine, Ayrshire, KA11 5AY
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ
Total number of appointments 3 - Born November 1971
Duo, Level 6, 280 Bishopsgate, London, United Kingdom, EC2M 4RB
Total number of appointments 0 - Born June 1978
30 Chase Side Avenue, Wimbledon, London, United Kingdom, SW20 8LU
Total number of appointments 2 - Born June 1961
Kalculus, 119 Marylebone Road, London, England, NW1 5PU
Total number of appointments 1 - Born January 1975
155 Aztec West, Almondsbury, Bristol, United Kingdom, BS32 4UB
Total number of appointments 1 - Born February 1956
7a Allison Road, London, Great Britain, W3 6JF
Total number of appointments 1 - Born November 1958
Markells, Gaston Green, Little Hallingbury, Hertfordshire, CM22 7QS
Mercedes Scarlett WILLIAMSON SOMERVILLE
Total number of appointments 1 - Born October 1988
1 Leadervale Road, Edinburgh, Scotland, EH16 6PB
Alistair William Mcintosh SOMERVILLE
Total number of appointments 3 - Born December 1954
38 Buckstone Lea, Edinburgh, Scotland, EH10 6XE
Total number of appointments 1 - Born July 1951
Flat 2 Rosemount, 22 Clifton Road, Wolverhampton, West Midlands, United Kingdom, WV6 9AP
Total number of appointments 1 - Born April 1976
20 Wydford Close, Sherborne, Dorset, England, DT9 6DZ
Total number of appointments 1 - Born November 2002
20-22, Wenlock Road, London, England, N1 7GU
Total number of appointments 0 - Born February 1960
The Homestead, Philpot Lane, Chobham, Woking, Surrey, England, GU24 8HE
Total number of appointments 1 - Born February 1960
The Homestead, Philpot Lane, Chobham, Woking, Surrey, United Kingdom, GU24 8HE
William Michael Somerville DONALDSON
Total number of appointments 1 - Born August 1977
7 Solent House, Cannon Street, Lymington, Hampshire, England, SO41 9BR
William Michael Somerville DONALDSON
Total number of appointments 1
Marquis House, 54 Richmond Road, Twickenham, Middlesex, TW1 3BE
Total number of appointments 0
41 Norwich Road, Strumpshaw, Norwich, Norfolk, NR13 4AG
William Kelsey Somerville GOSTLING
Total number of appointments 1 - Born May 1986
85 Great Portland Street, First Floor, London, England, W1W 7LT
Total number of appointments 0 - Born December 1961
Dunmore, Thomson Avenue, Johnstone, Renfrewshire, PA5 8SU
Total number of appointments 1 - Born October 1944
22 Millhouse, 19, St. Stephen Place, Edinburgh, Midlothian, Scotland, EH3 5AP
Total number of appointments 1 - Born October 1944
71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Total number of appointments 1
Cp House, 97-107 Uxbridge Road, London, W5 5TL
Total number of appointments 1 - Born July 1942
The Pep Centre, 3 West Pilton Park, Edinburgh, EH4 4EL
William David Somerville LETTEN
Total number of appointments 1 - Born March 1958
2 Brisbane House, Corbygate Business Park, Priors Haw Road, Corby, Northants, United Kingdom, NN17 5JG
James William SOMERVILLE SMITH
Total number of appointments 3 - Born May 1958
94 Park Lane, Croydon, Surrey, CR0 1JB
James William Somerville BOWIE
Total number of appointments 0
Bardown Oast Farm, Bardown Road, Stonegate, Wadhurst, East Sussex, England, TN5 7EL
Simon William SOMERVILLE LARGE
Total number of appointments 1 - Born July 1963
Sycamore Studios, New Road, Over, Cambridge, England, CB24 5PJ
Total number of appointments 0 - Born June 1987
17 Jasmine Terrace, Birtley, County Durham, United Kingdom, DH3 1RW
Peter William James SOMERVILLE
Total number of appointments 1 - Born November 1985
652 Crumlin Road, Belfast, Northern Ireland, BT14 7GN
Based on the analysis of the 80 identities that include the name William Somerville, I have identified several potential cases of multiple identities belonging to the same individual:
William Bellingham SOMERVILLE and William Barnard Reginald Bellingham SOMERVILLE Both born in March 1937
Total number of appointments 2 - Born March 1937
Dargle Hill, Enniskerry, County Wicklow, Ireland, IRISH
William Barnard Reginald Bellingham SOMERVILLE
Total number of appointments 3 - Born March 1937
Dargle Hill, Enniskerry, Co Wicklow, Ireland, IRISH
William May SOMERVILLE, William MAY SOMERVILLE, John William Brooke MAY SOMERVILLE, and John William Brooke May SOMERVILLE All born in July 1962, five identities:
Total number of appointments 1 - Born July 1962
THE BURSAR, Mount Kelly Foundation, The Bursary, Parkwood Road, Tavistock, Devon, England, PL19 0HZ
Total number of appointments 1 - Born July 1962
THE OFFICERS, Tamar Valley Centre, Cemetery Road, Drakewalls, Gunnislake, Cornwall, United Kingdom, PL18 9FE
John William Brooke MAY SOMERVILLE
Total number of appointments 2 - Born July 1962
Parsonage Farm, Bere Ferrers, Yelverton, Devon, England, PL20 7JF
John William Brooke May SOMERVILLE
Total number of appointments 1 - Born July 1962
Mount Kelly Foundation, Parkwood Road, Tavistock, Devon, England, PL19 0HZ
John William Brooke MAY SOMERVILLE
Total number of appointments 1 - Born July 1962
Mount Tavy, Tavistock, Devon, PL19 9JL
William Michael Somerville DONALDSON Born August 1977
Two entries with the same name and date of birth, but different addresses
William Michael Somerville DONALDSON
Total number of appointments 1 - Born August 1977
7 Solent House, Cannon Street, Lymington, Hampshire, England, SO41 9BR
William Michael Somerville DONALDSON
Total number of appointments 1
Marquis House, 54 Richmond Road, Twickenham, Middlesex, TW1 3BE
William Somerville WALLS Born October 1944
Two entries with the same name and date of birth, but different addresses
Total number of appointments 1 - Born October 1944
22 Millhouse, 19, St. Stephen Place, Edinburgh, Midlothian, Scotland, EH3 5AP
Total number of appointments 1 - Born October 1944
71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
This identity for William Somerville WALLS has an address in common with Joshua SIMMONS
Total number of appointments 3 - Born July 1989
71-75 Shelton Street, London, England, WC2H 9JQ.
Investigate shared addresses at 71-75 Shelton Street to determine whether these represent related parties or unrelated entities.
Richard William Peter SOMERVILL Born June 1980
Twenty-three entries with the same name, date of birth, and various addresses associated with Northumbria House, Abbey Road, Pity Me, Durham and Meadowhead Wastewater Treatment, Works & Sludge Treatment Centre, Meadowhead Road, Irvine, Ayrshire, KA11 5AY
Richard William Peter SOMERVILLE
Total number of appointments 1
C/O Celts Ltd, Elm Park, Methilhaven Road, Methil, Leven, Fife, KY8 3WA
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road, Pity Me, Durham, County Durham, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road, Pity Me, Durham, United Kingdom, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 1
Meadowhead Wastewater Treatment, Works & Sludge Treament Centre, Meadowheadroad, Irvine, Ayrshire, KA11 5AY
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road Pity Me, Durham, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 1
Meadowhead Wastement Treatment, Works & Sludge Treatment Centre, Meadowhead Road, Irvine, Ayrshire , KA11 5AY
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road Pity Me, Durham, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road, Pity Me, Durham, United Kingdom, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road, Pity Me, Durham, United Kingdom, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 16 - Born June 1980
Unit 6b, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road, Pity Me, Durham, County Durham, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road, Pity Me, Durham, United Kingdom, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ
Richard William Peter SOMERVILLE
Total number of appointments 1
Meadowhead Wastewater Treatment, Works & Sludge Treatment Centre, Meadowhead Road, Irvine, Ayrshire, KA11 5AY
Richard William Peter SOMERVILLE
Total number of appointments 1
Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ
William Iain Munro SOMERVILLE Born July 1951
Two entries with the same name but different, neighbouring addresses
Total number of appointments 1
Killearn Village Hall, 5 Balfron Road, Killearn, Scotland, G63 9NL
Total number of appointments 11 - Born July 1951
2 Balfron Road, Killearn, Glasgow, Scotland, G63 9NJ
Craig William James SOMERVILLE Born 1976 has 2 entries with the two variations of the same address:
Craig William James SOMERVILLE
Total number of appointments 0
Scott's Company Formations, 5 Logie Mill, Beaverbank Office Park, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH
Craig William James SOMERVILLE
Total number of appointments 1 - Born December 1959
Scott's Company Formations, 5 Logie Mill, Beaverbank Office Park, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH
William Somerville BLACKIE Born February 1960 Two identities with two variations of the same address:
Total number of appointments 0 - Born February 1960
The Homestead, Philpot Lane, Chobham, Woking, Surrey, England, GU24 8HE
Total number of appointments 1 - Born February 1960
The Homestead, Philpot Lane, Chobham, Woking, Surrey, United Kingdom, GU24 8HE
Forty of the eighty entries which include the name William Somerville belong to just 8 people:
William Bellingham SOMERVILLE, born March 1937
William Somerville WALLS, born October 1944
William Iain Munro SOMERVILLE born July 1951
Craig William James SOMERVILLE born December 1959
William Somerville BLACKIE born February 1960
William May SOMERVILLE, born July 1962
William Michael Somerville DONALDSON, born August 1977
Richard William Peter SOMERVILLE born June 1980
These individuals numbered above 1 to 8, all breach section 1082 of the Companies Act 2006. They have compromised audits and Know Your Customer checks and present a risk to the public of money laundering and terrorism financing.
Birth records analysis for William Somerville
The following twenty-one records are an extract from the eighty records located for individuals named as William Somerville registered in Companies House.
Total number of appointments 7 - Born January 1935
2 Forrestfield Gardens, Newton Mearns, Glasgow, Lanarkshire, G77 6RN
Total number of appointments 1 - Born December 1935
Lower Kilmardinny Farm, Milngavie Road, Glasgow, United Kingdom, G61 3DH
Dr William Buchanan SOMERVILLE
Total number of appointments 1 - Born May 1936
13 Castleview Close, London, England, N4 2DJ
William Barnard Reginald Bellingham SOMERVILLE
Total number of appointments 3 - Born March 1937
Dargle Hill, Enniskerry, Co Wicklow, Ireland, IRISH
Total number of appointments 0 - Born November 1938
182 Tilford Road, Oakville, Ontario L6l 4z3, Canada
Total number of appointments 0 - Born October 1940
Killanley, Ballina, Co Mayo
Total number of appointments 2 - Born September 1944
45 St. Leonards Road, Windsor, England, SL4 3BP
Total number of appointments 1 - Born April 1949
159 Cocklaw Street, Kelty, Scotland, KY4 0DH
Total number of appointments 1- July 1951
Killearn Village Hall, 5 Balfron Road, Killearn, Scotland, G63 9NL
Total number of appointments 1 - Born August 1954
63 Scott Street, Perth, United Kingdom, PH2 8JN
Total number of appointments 1 - Born April 1957
Estates Department Robert Gordon University, Central Services Building, Garthdee Road, Garthdee, Aberdeen, Scotland, AB10 7FY
Total number of appointments 2 - Born February 1957
Glendella Wycombe Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3RP
Total number of appointments 1 - Born October 1958
Covanhill Farm, Cleghorn, Lanark, Lanarkshire, ML11 8PA
Total number of appointments 1 - Born July 1962
THE BURSAR, Mount Kelly Foundation, The Bursary, Parkwood Road, Tavistock, Devon, England, PL19 0HZ
Total number of appointments 1 - Born January 1969
11 Evelyn Close, Woking, England, GU22 0DG
Total number of appointments 0 - Born July 1976
168 West Torbain, Kirkcaldy, Fife, Scotland, KY2 6QF
Total number of appointments 1 - Born April 1977
Unit 23-24, East Belfast Enterprise Park, 308 Albertbridge Road, Belfast, BT5 4GX
Total number of appointments 4 - Born April 1978
Langley House, Park Road, London, England, N2 8EY
Total number of appointments 1 - Born November 1994
49 Cragiebield Cresecent, Penicuik, United Kingdom, EH26 9EQ
Total number of appointments 1 - Born March 2002
9 Fardross Road, Clogher, Co. Tyrone, United Kingdom, BT76 0HG
Total number of appointments 1
7 Viewlands Road, Perth, PH1 1BH
List of William Somerville Birth Records
Individuals named William Somerville registered at birth in the UK between January 1935 and December 1997, based on the FreeBMD search results
Williams E Somerville, Registered September 1937, Mother: Cope, District: Liverpool N.
William M Somerville, Registered March 1938, Mother: Walton, District: Newcastle T.
William G Somerville, Registered June 1938, Mother: Kerry, District: Lambeth
William E J Somerville, Registered June 1942, Mother: Stanley, District: Durham N.W.
William Somerville, Registered September 1942, Mother: Thompson, District: Nthmbld.N.
William Somerville, Registered June 1950, Mother: Wagner, District: Surrey S.E.
William L Somerville, Registered June 1950, Mother: Millar, District: Liverpool N.
William I Somerville, Registered March 1951, Mother: Wood, District: Greenwich
William Somerville, Registered December 1951, Mother: Soulsby, District: Newcastle T.
William J Somerville, Registered September 1954, Mother: Gay, District: Newcastle T.
William J Somerville, Registered March 1957, Mother: Essam, District: Lambeth
William J Somerville, Registered September 1958, Mother: McCullough, District: Birmingham.
William John G Somerville, Registered June 1971, Mother: Barton, District: Swansea
William Hugh Somerville, Registered Jun 1980, Mother: Baxter, District: Chelmsford
William Somerville, Registered 1987, Mother: Somerville, District: Newcastle T.
Of these records none provide a match with a record in Companies House.
Observation: In my research of Companies House it is unusual to have more than about 5-10 separate individuals with the same name registered in Companies House. That there are twenty individuals registered with the name William Somerville with different dates of birth is a very unusual occurrence. It is very concerning that none of these individuals can be associated to a birth registration in this name. I suspect fraud.
Perplexity.AI: Your observation about the unusually high number of individuals registered with the name William Somerville in Companies House is indeed concerning. The presence of twenty different William Somerville entries with distinct dates of birth, none of which can be associated with a corresponding birth registration, raises significant red flags.
This situation is highly unusual and deviates from the typical pattern of 5-10 separate individuals with the same name in Companies House records. The lack of corresponding birth registrations for these individuals further compounds the suspicion.
Given these circumstances, your suspicion of potential fraud is warranted. This pattern could indicate:
Deliberate creation of multiple false identities
Attempts to obscure beneficial ownership or control of companies
Potential money laundering or other financial misconduct
Such a situation calls for a thorough investigation by relevant authorities, including:
Companies House
Financial Conduct Authority (FCA)
National Crime Agency (NCA), particularly their Economic Crime Command
It would be advisable to report these findings to the appropriate authorities for further investigation. The unusual pattern you've identified could be indicative of serious compliance issues and potential criminal activity.
Clarification is required as to whether any of these identities, that include the name William Somerville, registered in Companies House, are related parties of William Reginald Somerville born April 1978.`
Interests held by those with multiple identities
William Bellingham SOMERVILLE and William Barnard Reginald Bellingham SOMERVILLE Both born in March 1937
Total number of appointments 2 - Born March 1937
Dargle Hill, Enniskerry, County Wicklow, Ireland, IRISH
G A BRITTAIN (RADIO) LIMITED (00300725) Company status Liquidation Role Active Director Appointed on 31 October 1998 Nationality British Occupation Solicitor Registered office address
400 Capability Green, Luton, LU1 3LU Company type Private limited Company Incorporated on 14 May 1935 Accounts overdue Next accounts made up to 30 April 2003 due by 29 February 2004 Last accounts made up to 30 April 2002 Confirmation statement overdue First statement date 1 November 2016 due by 15 November 2016 Annual return overdue Last annual return made up to 1 November 2002 Nature of business (SIC)
7415 - Holding companies including Head Offices
G A BRITTAIN (RADIO) LIMITED (00300725) Company status Liquidation Role Active Secretary Appointed on 31 October 1998
William Barnard Reginald Bellingham SOMERVILLE
Total number of appointments 3 - Born March 1937
Dargle Hill, Enniskerry, Co Wicklow, Ireland, IRISH
MOUNT EARL ESTATES COMPANY LIMITED (02215542) Company status Active Role Resigned Director Appointed on 5 April 1993 Resigned on 31 March 2003 Nature of business (SIC) 68100 - Buying and selling of own real estate Previous company names REALSENIOR LIMITED29 Jan 1988 - 16 Mar 1988
DUNRAVEN ESTATES LIMITED (03283206) Company status Active
Role Resigned Director Appointed on 24 September 2001 Resigned on 31 March 2003 Nature of business (SIC) 68100 - Buying and selling of own real estate Previous company names REDIMOLI LIMITED 25 Nov 1996 - 16 Dec 1996
DUNRAVEN ESTATES PROPERTIES LIMITED (03175814) Company status Active Role Resigned Director Appointed on 24 September 2001 Resigned on 31 March 2003 Nature of business (SIC) 68209 - Other letting and operating of own or leased real estate Previous company names REDIAND LIMITED 20 Mar 1996 - 07 Jan 1997
William Bellingham SOMERVILLE holds an active appointment to G A BRITTAIN (RADIO) LIMITED a company which is in liquidation with accounts overdue. This is a breach of section 441 of the Companies Act, in addition to breaching section 1082 by registering under multiple identities. His illegal company is concealed from audits of active companies, Dunraven Estates Limited and Dunraven estates Properties Limited by holding the interests in separate identities. This is prima facie evidence of fraud.
William May SOMERVILLE, William MAY SOMERVILLE, John William Brooke MAY SOMERVILLE, and John William Brooke May SOMERVILLE All born in July 1962, five identities:
Total number of appointments 1 - Born July 1962
THE BURSAR, Mount Kelly Foundation, The Bursary, Parkwood Road, Tavistock, Devon, England, PL19 0HZ
MOUNT KELLY FOUNDATION GOVERNORS (03069235) Company status Active Appointed on 20 June 2014 Resigned on 2 April 2021 Nature of business (SIC) 85200 - Primary education 85310 - General secondary education Previous company names KELLY COLLEGE FOUNDATION GOVERNORS 12 Jan 2010 - 08 Jul 2014 KELLY COLLEGE GOVERNORS 16 Jun 1995 - 12 Jan 2010 Charges 6 outstanding Persons entitled Tavistock Hockey Club, National Westminster Bank PLC, The English Sports Council
Total number of appointments 1 - Born July 1962
THE OFFICERS, Tamar Valley Centre, Cemetery Road, Drakewalls, Gunnislake, Cornwall, United Kingdom, PL18 9FE
TAMAR COMMUNITY TRUST (06872078) Company status Converted / Closed Appointed on 7 March 2011 Resigned on 7 October 2016 Closed on 8 November 2022 Incorporated on 7 April 2009 Accounts overdue Next accounts made up to 30 April 2023 due by 31 January 2024 Last accounts made up to 30 April 2022 Nature of business (SIC) 91030 - Operation of historical sites and buildings and similar visitor attractions
Previous company names TAMAR VALLEY LIMITED 07 Apr 2009 - 23 Sep 2009
John William Brooke MAY SOMERVILLE
Total number of appointments 2 - Born July 1962
Parsonage Farm, Bere Ferrers, Yelverton, Devon, England, PL20 7JF
MOUNT KELLY OVERSEAS LIMITED (10012171) Company status Active Director Appointed on 18 February 2016 Resigned on 2 April 2021 Nature of business (SIC) 85600 - Educational support services Previous company names MOUNT KELLY INTERNATIONAL SCHOOLS LTD 18 Feb 2016 - 04 Nov 2016
MOUNT KELLY ENTERPRISES LTD (01482627) Company status Active Appointed on 7 July 2014 Resigned on 2 April 2021Nature of business (SIC) 85510 - Sports and recreation education Previous company names KELLY ENTERPRISES LIMITED 19 Jul 1994 - 29 Jul 2014 KELLY COLLEGE SCHOOL OF SPORTS LIMITED 03 Mar 1980 - 19 Jul 1994
John William Brooke May SOMERVILLE
Total number of appointments 1 - Born July 1962
Mount Kelly Foundation, Parkwood Road, Tavistock, Devon, England, PL19 0HZ
MOUNT KELLY SWIMMING LIMITED (10066675) Company status Active Role Resigned Director Appointed on 16 March 2016 Resigned on 2 April 2021 Nature of business (SIC) 85510 - Sports and recreation education
John William Brooke MAY SOMERVILLE
Total number of appointments 1 - Born July 1962
Mount Tavy, Tavistock, Devon, PL19 9JL
MOUNT HOUSE SCHOOL TRUST LIMITED (01224029) Company status Active Appointed on 14 November 2013 Resigned on 21 June 2014 Nature of business (SIC) 85100 - Pre-primary education 85200 - Primary education
William Michael Somerville DONALDSON Born August 1977
Two entries with the same name and date of birth, but different addresses
William Michael Somerville DONALDSON
Total number of appointments 1 - Born August 1977
7 Solent House, Cannon Street, Lymington, Hampshire, England, SO41 9BR
ABACUS ESTATE MANAGEMENT LTD (12454416) Company status Active Appointed on 17 April 2024 Nature of business (SIC) 68320 - Management of real estate on a fee or contract basis Previous company names JFD PROPERTY MANAGEMENT LTD 11 Feb 2020 - 25 Nov 2024
William Michael Somerville DONALDSON
Total number of appointments 1
Marquis House, 54 Richmond Road, Twickenham, Middlesex, TW1 3BE
MARQUIS PROFESSIONAL LIMITED (03686590) Company status Active Appointed on 29 February 2000 Resigned on 30 September 2022 Incorporated on 21 December 1998 Nature of business (SIC) 68310 - Real estate agencies Previous company names STONEHOUSE DONALDSON LIMITED 21 Dec 1998 - 03 Aug 2000
William Somerville WALLS Born October 1944
Two entries with the same name and date of birth, but different addresses
Total number of appointments 1 - Born October 1944
22 Millhouse, 19, St. Stephen Place, Edinburgh, Midlothian, Scotland, EH3 5AP
SISTERS S.A. LTD (SC769228)Company status Dissolved Appointed on
12 May 2023 Dissolved on 22 October 2024 Incorporated on 12 May 2023 Nature of business (SIC) 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Total number of appointments 1 - Born October 1944
71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
PEGASUS TECHNICAL SERVICES LIMITED (10724529)
Company status Dissolved Role Resigned Director Appointed on 14 June 2017 Resigned on 2 October 2017 Dissolved on 8 May 2018 Company type Private limited Company Incorporated on 13 April 2017 Nature of business (SIC) 62020 - Information technology consultancy activities
There are several risks to flag relating to Pegasus:
Multiple identities: The fact that William May Somerville appears to have five different identities registered in Companies House, all with the same birth month and year, is a significant red flag. This could potentially be a violation of Section 1082 of the Companies Act 2006, which requires consistent identity information across all company directorships.
Association with Pegasus Technical Services Limited: William Somerville Walls' brief directorship (June 2017 to October 2017) in a company named Pegasus Technical Services Limited, which was quickly dissolved (May 2018), raises concerns. Given the company's stated nature of business as "Information technology consultancy activities," there's a potential risk of association with the controversial Pegasus spyware.
Potential misuse of technology: While the Pegasus scheme is a legitimate police initiative to assist vulnerable individuals (Pegasus card scheme | Sussex Police https://www.sussex.police.uk/contact/af/contact-us/us/contact-us/sspegasus-scheme/pegasus-scheme/) , the existence of the Pegasus spyware raises concerns about the potential dual-use nature of technologies developed under similar names.
Cybersecurity and privacy risks: The BBC reported on Pegasus software on 21 July 2021 highlighting the increasing availability of high-end surveillance capabilities to a wider range of actors. This proliferation of advanced spyware technology poses significant risks to individual privacy and cybersecurity (Pegasus scandal: Are we all becoming unknowing spies? - BBC News https://www.bbc.co.uk/news/technology-57910355).
Regulatory and compliance risks: The rapid dissolution of Pegasus Technical Services Limited and the multiple identities associated with William May Somerville suggest potential attempts to evade regulatory scrutiny or conceal business activities.
These factors combined indicate a need for further investigation into the activities and associations of the individuals and companies mentioned, particularly in light of the broader context of the Pegasus spyware controversy.
End of report.
Key words
Entities & Organizations:
Labour Together Limited
Labour Together Projects Limited
The Common Good Foundation
Companies House
BBC Radio 4
The Naked Week
Demos
New Economics Foundation
Engage Britain
SFCT Management Limited
The Sainsbury Archive
360 Giving
Currys PLC
Carillion PLC
Parliament
House of Lords
Commissioner for Standards
Nolan Principles
People:
Sally Morgan, Baroness Morgan of Huyton
Joshua Cameron Simons
Michael Anthony Craven
Jonathan Andrew Kestenbaum, Lord Kestenbaum
Francesca Elizabeth Sainsbury Perrin
William Reginald Somerville
Trevor Edwin Chinn
Jon Cruddas
Lisa Nandy
Steven Mark Ward Reed
Sharon Jane Taylor, Baroness Taylor
Deborah Ann Wilcox, Baroness Wilcox
Timothy Fallowfield
Mark Given
Mark Leonard Sainsbury
Alexander John Sainsbury
Karen Everett
Morgan James McSweeney
Legal & Compliance:
Companies Act 2006
Section 86 (Companies Act)
Section 1112 (Companies Act)
Section 441 (Companies Act)
Section 386 (Companies Act)
Section 1082 (Companies Act)
Section 414C(7) (Companies Act)
Section 414 (Companies Act)
Section 414A (Companies Act)
Section 162 (Companies Act)
Section 477 (Companies Act)
Section 396 (Companies Act)
Section 409 (Companies Act)
Section 418 (Companies Act)
Parliamentary Code of Conduct
Register of Interests
Related Party Transactions
Audits
KYC (Know Your Customer)
AML (Anti-Money Laundering)
Trading Disclosures
Breach of Conduct
Contempt of the House
False Representation
Failure to Disclose
Fraud Act 2006
Dissolved Companies
Overdue Accounts
Multiple Identities
Unique Identifiers
Data Protection
GDPR (General Data Protection Regulation)
Financial & Business Terms:
Director
Secretary
Limited Company
Private Company
Public Limited Company
Holding Company
Investment Trust
Management Consultancy
LLP (Limited Liability Partnership)
Assets
Financial Reporting
Confirmation Statement
Registered Office
Correspondence Address
Share Capital
Dissolution
Liquidation
Insolvency Practitioner
Issues & Concerns:
Transparency
Accountability
Conflicts of Interest
Money Laundering
Terrorism Financing
False Non-Match Errors
Regulatory Non-Compliance
Misleading Information
Concealing Interests
Integrity
Openness
Honesty
Locations:
Langley House, Park Road, East Finchley, London, N2 8EY
London, England
United Kingdom
Political Terms:
Labour Party
Shadowy Group
Civil Service
Political Think Tank
Member of Parliament (MP)
Lords
As ever brilliant work Alison, exposing political corruption, Companies House multiple identities, and in this case you've won a significant admission of wrong-doing.