The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Piers Benedict Adam

    Related profiles found in government register
  • Mr Piers Benedict Adam
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Piers Benedict Adam
    English born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 53 Albion Gate, Albion Street, London, W2 2LF, England

      IIF 56
  • Piers Benedict Adam
    British born in February 2013

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ, Scotland

      IIF 57
  • Adam, Piers Benedict
    British business man born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 53, Albion Street, London, W2 2LG, England

      IIF 58
  • Adam, Piers Benedict
    British club operator born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 59 IIF 60
    • Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 61
  • Adam, Piers Benedict
    British club owner born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10, Brick Street, London, W1J 7HQ, England

      IIF 62
    • Regina House 124, Finchley Road, London, NW3 5JS

      IIF 63
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Adam, Piers Benedict
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Maltings, 2 Anderson Rd, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 67
    • 1-3, Manor Road, Chatham, Kent, ME4 6AE, England

      IIF 68
    • Broadview House, Northside Lane, Gundleton, Hampshire, SO24 9SR, United Kingdom

      IIF 69
    • 50, Riffel Road, London, NW2 4PH, England

      IIF 70
    • 53, Albion Gate, Hyde Park Place, London, W2 2LF

      IIF 71
    • 5th Floor St Georges House 15, Hanover Square, London, W1S 1HS

      IIF 72
    • Flat 53, Albion Gate, Albion Street, London, W2 2LG

      IIF 73
    • Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 74 IIF 75
    • White Horse Cottage, Alton Barnes, Marlborough, Wiltshire, SN8 4LB, England

      IIF 76
    • Forsyth, House, Lomond Court Castle Business Park, Stirling, FK9 4TU, Scotland

      IIF 77
    • Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ, Scotland

      IIF 78 IIF 79
  • Adam, Piers Benedict
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Piers Benedict Adam
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 141 IIF 142
    • Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 143
    • Trinity House, 114, Northenden Road, Sale, M33 3HD, England

      IIF 144
  • Adam, Piers Benedict
    English club owner born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Jordan Street, Manchester, M15 4PY, England

      IIF 145
    • 4 Jordan Street, Manchester, M15 4PY, United Kingdom

      IIF 146
  • Adam, Piers Benedict
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 147 IIF 148 IIF 149
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 150
  • Adam, Piers Benedict
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 151
  • Adam, Piers Benedict
    British club operator born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garden Flat, 12 Sheffield Terrace, London, W8 7NA

      IIF 152 IIF 153
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 154
  • Adam, Piers Benedict
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, London, NW3 5JS, United Kingdom

      IIF 155
    • Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 156
    • Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 157
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 158 IIF 159 IIF 160
    • Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 161 IIF 162
  • Adam, Piers Benedict
    British restauranteur born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garden Flat, 12 Sheffield Terrace, London, W8 7NA

      IIF 163
  • Adam, Piers Benedict
    British

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 164
  • Adam, Piers Benedict
    British club owner

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 165
  • Adam, Piers Benedict
    British director

    Registered addresses and corresponding companies
    • Pearls Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 166
  • Adam, Piers Benedict

    Registered addresses and corresponding companies
    • 10, Brick Street, London, W1J 7HQ, England

      IIF 167
    • Flat 53, Albion Gate, Albion Street, London, W2 2LG, United Kingdom

      IIF 168
child relation
Offspring entities and appointments
Active 76
  • 1
    Regina House, 124 Finchley Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -119 GBP2023-03-31
    Person with significant control
    2021-02-26 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    50 Riffel Road, London, England
    Corporate (2 parents)
    Officer
    2024-01-29 ~ now
    IIF 91 - director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    1:9:9:0 HOLDINGS LIMITED - 2020-11-28
    124 Finchley Road, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,297 GBP2024-08-31
    Officer
    2020-08-25 ~ now
    IIF 85 - director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved corporate (1 parent)
    Officer
    2009-08-20 ~ dissolved
    IIF 82 - director → ME
  • 5
    Regina House, 124 Finchley Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-01-20 ~ dissolved
    IIF 108 - director → ME
  • 6
    Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    100 GBP2016-03-31
    Officer
    2014-04-01 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    50 Riffel Road, London, England
    Corporate (2 parents)
    Person with significant control
    2023-12-05 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    Suite 1, First Floor, 1 Duchess Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-02-23 ~ now
    IIF 136 - director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 10
    124 Finchley Road, Regina House, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2020-10-21 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    NHPA LIMITED - 2010-02-02
    Regina House 124 Finchley Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-10-26 ~ dissolved
    IIF 63 - director → ME
  • 12
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-28 ~ dissolved
    IIF 128 - director → ME
  • 13
    Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-02-11 ~ dissolved
    IIF 150 - llp-designated-member → ME
  • 14
    Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Officer
    2009-12-22 ~ dissolved
    IIF 122 - director → ME
  • 15
    TIKI BRANDS HOLDING LIMITED - 2024-07-25
    MAHIKI BRANDS HOLDING LIMITED - 2019-06-11
    18 School Road, Sale, Cheshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -412,166 GBP2024-03-31
    Person with significant control
    2019-01-29 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-10 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 17
    CRAIGELLACHIE HOTEL HOME COLLECTION LTD - 2024-10-22
    CRAIGELLACHIE COLLECTION LIMITED - 2024-02-23
    50 Riffel Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-15 ~ now
    IIF 73 - director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 18
    Regina House, 124 Finchley Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -499 GBP2024-07-31
    Person with significant control
    2023-07-24 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 19
    Springfield House, Laurelhill Business Park, Stirling, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -138,974 GBP2023-03-31
    Officer
    2013-02-04 ~ now
    IIF 86 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 20
    50 Riffel Road, London, England
    Corporate (3 parents)
    Person with significant control
    2025-04-04 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 21
    53 Albion Gate, Albion Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-03 ~ dissolved
    IIF 96 - director → ME
  • 22
    Regina House, 124 Finchley Road, London
    Dissolved corporate (1 parent)
    Officer
    2008-11-27 ~ dissolved
    IIF 156 - director → ME
  • 23
    Suite 1, First Floor, 1 Duchess Street, London, England
    Corporate (4 parents)
    Officer
    2024-05-23 ~ now
    IIF 162 - director → ME
  • 24
    White Horse Cottage, Alton Barnes, Marlborough, Wiltshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -51,416 GBP2022-03-31
    Officer
    2020-12-01 ~ dissolved
    IIF 76 - director → ME
  • 25
    Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Officer
    2009-08-26 ~ dissolved
    IIF 147 - llp-designated-member → ME
  • 26
    Ashley, Stansbatch, Leominster, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    239 GBP2019-12-31
    Officer
    2001-03-27 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 27
    Buckingham Corporate Services, 5th Floor St Georges House 15, Hanover Square, London
    Dissolved corporate (3 parents)
    Officer
    2012-06-12 ~ dissolved
    IIF 72 - director → ME
  • 28
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2016-07-08 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2016-05-28 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 29
    Pearls Assurance House, 319 Ballards Lane, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    49,795 GBP2018-05-31
    Officer
    2007-09-24 ~ dissolved
    IIF 102 - director → ME
    2007-09-24 ~ dissolved
    IIF 166 - secretary → ME
  • 30
    JLPCOM LIMITED - 2024-08-30
    Suite 1, First Floor, 1 Duchess Street, London, England
    Corporate (2 parents)
    Officer
    2024-05-28 ~ now
    IIF 161 - director → ME
  • 31
    Suite 1, First Floor, 1 Duchess Street, London, England
    Corporate (4 parents)
    Officer
    2024-09-02 ~ now
    IIF 137 - director → ME
  • 32
    Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,548 GBP2021-03-31
    Officer
    2009-08-20 ~ dissolved
    IIF 151 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-10-24 ~ dissolved
    IIF 119 - director → ME
  • 34
    Pearl Assurance House, 319 Ballards Lane, London
    Corporate (2 parents)
    Officer
    2011-10-24 ~ now
    IIF 101 - director → ME
  • 35
    Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-10-24 ~ dissolved
    IIF 121 - director → ME
  • 36
    Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -467,742 GBP2020-03-31
    Officer
    2008-07-15 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Regina House, 124 Finchley Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -33,376 GBP2024-03-31
    Officer
    2015-11-09 ~ now
    IIF 115 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 38
    Regina House, 124 Finchley Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 158 - director → ME
  • 39
    MAHIKI COCONUT RUM COMPANY LIMITED - 2011-08-03
    5th Floor, Grove House 248a Marylebone Road, London
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    969,825 GBP2017-03-31
    Officer
    2011-06-29 ~ dissolved
    IIF 160 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 40
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2016-02-11 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Regina House, 124 Finchley Road, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2017-05-31
    Officer
    2014-05-09 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -130 GBP2020-03-31
    Officer
    2009-08-05 ~ dissolved
    IIF 148 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -400,022 GBP2020-03-31
    Officer
    2011-02-03 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-07 ~ dissolved
    IIF 113 - director → ME
  • 45
    BARBARELLA BEACH CLUB LIMITED - 2011-03-15
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-05-19 ~ dissolved
    IIF 120 - director → ME
  • 46
    Broadview House, Northside Lane, Gundleton, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -261,593 GBP2024-03-31
    Person with significant control
    2024-01-19 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,187 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    Regina House, 124 Finchley Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    18,592,973 GBP2022-06-30
    Officer
    2015-11-11 ~ now
    IIF 116 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 49
    Regina House, 124 Finchley Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-09-03 ~ dissolved
    IIF 106 - director → ME
  • 50
    Regina House, 124 Finchley Road, London
    Corporate (2 parents)
    Equity (Company account)
    229,936 GBP2022-03-31
    Officer
    2008-06-04 ~ now
    IIF 114 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 51
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 155 - director → ME
  • 52
    QUAICH DISTILLERY COMPANY LIMITED - 2020-06-05
    Regina House, 124 Finchley Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -18,436 GBP2023-03-31
    Officer
    2019-10-30 ~ now
    IIF 134 - director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 53
    Regina House, 124 Finchley Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2024-03-31
    Officer
    2016-12-16 ~ now
    IIF 135 - director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 54
    Regina House, 124 Finchley Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 125 - director → ME
  • 55
    Regina House, 124 Finchley Road, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -77,894 GBP2020-08-31
    Officer
    2011-10-05 ~ now
    IIF 124 - director → ME
  • 56
    50 Riffel Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -499 GBP2024-04-30
    Person with significant control
    2022-04-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 57
    50 Riffel Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,444 GBP2024-03-31
    Officer
    2021-08-20 ~ now
    IIF 90 - director → ME
    Person with significant control
    2021-08-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 58
    50 Riffel Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -757,704 GBP2024-03-31
    Officer
    2021-05-04 ~ now
    IIF 92 - director → ME
    Person with significant control
    2021-05-04 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 59
    SPEY FLY SPIRITS LIMITED - 2025-01-15
    SPEY FLY GIN LIMITED - 2024-01-18
    50 Riffel Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -6,065 GBP2024-03-31
    Officer
    2025-01-14 ~ now
    IIF 93 - director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 60
    TOYS ALL THE TIME LIMITED - 2022-05-11
    50 Riffel Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,198 GBP2024-07-31
    Person with significant control
    2022-05-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 61
    Springfield House, Laurelhill Business Park, Stirling, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-03-27 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 62
    27 Old Gloucester Street, London, England
    Corporate (8 parents, 1 offspring)
    Officer
    2019-11-14 ~ now
    IIF 58 - director → ME
  • 63
    Suite 1, First Floor, 1 Duchess Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-10 ~ now
    IIF 139 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 64
    TLP 601 LIMITED - 2008-03-17
    Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved corporate (4 parents)
    Officer
    2008-01-22 ~ dissolved
    IIF 84 - director → ME
  • 65
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -324,900 GBP2020-08-31
    Officer
    2016-02-11 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved corporate (2 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 83 - director → ME
  • 68
    WINDRUSH DRINKS LIMITED - 2021-01-21
    Regina House, 124 Finchley Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -62,242 GBP2021-12-31
    Officer
    2022-05-17 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 69
    Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2007-11-15 ~ dissolved
    IIF 157 - director → ME
    2007-11-15 ~ dissolved
    IIF 164 - secretary → ME
  • 70
    WINDRUSH DRINKS LIMITED - 2025-01-15
    Suite 1, First Floor, 1 Duchess Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -7,444 GBP2024-09-30
    Officer
    2025-01-14 ~ now
    IIF 138 - director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    Regina House, 124 Finchley Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 72
    WINDRUSH DRINKS LIMITED - 2020-10-15
    Regina House, 124 Finchley Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -71,121 GBP2024-03-31
    Officer
    2019-10-23 ~ now
    IIF 133 - director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    WINDRUSH BEAUTY LIMITED - 2021-01-22
    Sterling Ford Centurion House, 83 Camp Road, St Albans, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    -263,679 GBP2021-12-31
    Officer
    2022-05-17 ~ now
    IIF 140 - director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 74
    50 Riffel Road, London, England
    Corporate (2 parents)
    Officer
    2024-04-29 ~ now
    IIF 94 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 75
    50 Riffel Road, London, England
    Corporate (2 parents)
    Officer
    2024-04-29 ~ now
    IIF 89 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 76
    MAHIKI RUM LIMITED - 2011-02-16
    Regina House, 124 Finchley Road, London
    Dissolved corporate (3 parents)
    Officer
    2007-11-07 ~ dissolved
    IIF 59 - director → ME
Ceased 38
  • 1
    JAYCLASS MANAGEMENT LIMITED - 1996-02-20
    Second Floor West, 47-50 Margaret Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    986,189 GBP2021-03-31
    Officer
    2009-07-24 ~ 2023-10-19
    IIF 71 - director → ME
  • 2
    CHALKTOWN LIMITED - 2011-03-15
    Middlesex House Floor 2, 130 College Road, Harrow, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-21 ~ 2013-12-23
    IIF 126 - director → ME
  • 3
    C/o D M Patel Baltic House, 4 & 5 Baltic Street East, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    325,339 GBP2018-03-31
    Officer
    2008-12-02 ~ 2013-12-23
    IIF 109 - director → ME
  • 4
    4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved corporate (1 parent)
    Officer
    2010-12-15 ~ 2013-12-23
    IIF 127 - director → ME
  • 5
    Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Officer
    2013-04-25 ~ 2017-07-07
    IIF 154 - director → ME
  • 6
    BRIDGEWATER ENTERTAINMENTS LIMITED - 1995-04-06
    143 Station Road, Hampton, Middlesex, England
    Corporate (2 parents)
    Officer
    1995-10-19 ~ 1997-08-07
    IIF 163 - director → ME
  • 7
    Regina House, 124 Finchley Road, London
    Corporate (1 parent)
    Current Assets (Company account)
    1,059,760 GBP2016-03-31
    Officer
    2010-10-08 ~ 2019-01-24
    IIF 159 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-24
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 8
    TIKI BRANDS HOLDING LIMITED - 2024-07-25
    MAHIKI BRANDS HOLDING LIMITED - 2019-06-11
    18 School Road, Sale, Cheshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -412,166 GBP2024-03-31
    Officer
    2019-01-29 ~ 2019-05-16
    IIF 132 - director → ME
  • 9
    19 Berkeley Street, Fifth Floor, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2010-07-19 ~ 2022-06-01
    IIF 149 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2022-06-01
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CRAIGELLACHIE I. P. LIMITED - 2015-12-10
    11 Lochside Place, Edinburgh, Scotland
    Corporate (4 parents)
    Officer
    2013-09-03 ~ 2018-09-28
    IIF 77 - director → ME
  • 11
    Suite 1, First Floor, 1 Duchess Street, London, England
    Corporate (4 parents)
    Person with significant control
    2024-05-23 ~ 2024-07-16
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Right to appoint or remove directors as a member of a firm OE
  • 12
    Cox's Green Havyatt Road, Wrington, Bristol, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -14,313,458 GBP2022-06-26
    Officer
    2012-12-20 ~ 2013-03-18
    IIF 98 - director → ME
  • 13
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -486,403 GBP2017-08-31
    Officer
    2016-10-26 ~ 2017-03-13
    IIF 80 - director → ME
    2015-08-10 ~ 2016-06-10
    IIF 81 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-13
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 14
    1-3 Manor Road, Chatham, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2012-06-12 ~ 2014-07-21
    IIF 68 - director → ME
  • 15
    10 Brick Street, London, England
    Dissolved corporate
    Officer
    2015-02-02 ~ 2016-06-10
    IIF 62 - director → ME
    2015-06-05 ~ 2016-06-10
    IIF 167 - secretary → ME
  • 16
    61-63 Rochester Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    61,937 GBP2023-08-31
    Officer
    2018-03-13 ~ 2018-03-13
    IIF 103 - director → ME
    Person with significant control
    2018-03-13 ~ 2018-03-13
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -400,022 GBP2020-03-31
    Officer
    2007-04-03 ~ 2008-01-07
    IIF 153 - director → ME
  • 18
    FINESTART PROPERTY LIMITED - 2017-06-02
    St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Officer
    2017-05-17 ~ 2018-05-03
    IIF 146 - director → ME
  • 19
    FINESTART LIMITED - 2017-06-02
    St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -275,459 GBP2017-09-30
    Officer
    2017-05-17 ~ 2018-05-03
    IIF 145 - director → ME
  • 20
    2 Homewaters Avenue, Sunbury-on-thames, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,498 GBP2019-03-31
    Officer
    2018-03-13 ~ 2019-03-13
    IIF 118 - director → ME
    Person with significant control
    2018-03-13 ~ 2018-03-13
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    Broadview House, Northside Lane, Gundleton, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -261,593 GBP2024-03-31
    Officer
    2021-10-15 ~ 2024-01-19
    IIF 69 - director → ME
    Person with significant control
    2021-10-15 ~ 2024-01-19
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 22
    Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,187 GBP2018-03-31
    Officer
    2008-02-07 ~ 2020-02-06
    IIF 65 - director → ME
    2008-02-07 ~ 2020-02-06
    IIF 165 - secretary → ME
  • 23
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (2 parents)
    Person with significant control
    2017-04-20 ~ 2018-05-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    South Podium Building 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-12-08 ~ 2017-12-08
    IIF 112 - director → ME
    Person with significant control
    2017-12-08 ~ 2018-05-10
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    50 Riffel Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -36,592 GBP2024-03-31
    Officer
    2019-03-04 ~ 2024-02-15
    IIF 88 - director → ME
    Person with significant control
    2019-03-04 ~ 2024-02-15
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 26
    MAHIKI BRANDS INTERNATIONAL LIMITED - 2024-03-16
    LUCIA'S LONDON LIMITED - 2023-01-03
    BIG BLUE CLEANING SERVICES LIMITED - 2022-03-14
    50 Riffel Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2022-03-13 ~ 2023-01-01
    IIF 70 - director → ME
    Person with significant control
    2022-03-14 ~ 2023-01-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
  • 27
    The Maltings 2 Anderson Rd, Bearwood, Birmingham, West Midlands, England
    Dissolved corporate
    Officer
    2015-08-10 ~ 2016-06-10
    IIF 67 - director → ME
  • 28
    LA CUCINA PROPERTY LIMITED - 2015-01-13
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,788,127 GBP2018-03-31
    Officer
    2013-11-06 ~ 2016-06-10
    IIF 100 - director → ME
    2013-11-06 ~ 2016-06-10
    IIF 168 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-28
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 29
    Regina House, 124 Finchley Road, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -77,894 GBP2020-08-31
    Person with significant control
    2016-04-06 ~ 2017-02-20
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    CRAIGELLACHIE HOTEL TRADING LIMITED - 2018-10-25
    133 Finnieston Street, Glasgow
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,489,260 GBP2016-03-31
    Officer
    2013-09-03 ~ 2018-10-22
    IIF 78 - director → ME
    Person with significant control
    2016-09-01 ~ 2018-10-22
    IIF 55 - Ownership of shares – 75% or more OE
  • 31
    Office 10, 15a Market Street, Oakengates, Telford, England
    Corporate (2 parents)
    Officer
    2018-07-02 ~ 2018-12-12
    IIF 130 - director → ME
    Person with significant control
    2018-07-02 ~ 2024-05-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 32
    Office 10, 15a Market Street, Oakengates, Telford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,466 GBP2022-03-31
    Officer
    2007-04-03 ~ 2008-01-07
    IIF 152 - director → ME
    2011-02-03 ~ 2024-04-11
    IIF 60 - director → ME
  • 33
    MAHIKI TRADING LIMITED - 2019-06-11
    Windfall House D1 The Courtyard, Alban Park Hatfield Road, St. Albans, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-01-30 ~ 2019-05-16
    IIF 111 - director → ME
  • 34
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (2 parents)
    Officer
    2011-10-05 ~ 2017-04-12
    IIF 117 - director → ME
  • 35
    WINDRUSH DRINKS LIMITED - 2021-01-21
    Regina House, 124 Finchley Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -62,242 GBP2021-12-31
    Officer
    2021-05-06 ~ 2022-05-17
    IIF 75 - director → ME
    2020-12-18 ~ 2021-01-21
    IIF 110 - director → ME
  • 36
    WINDRUSH DRINKS LIMITED - 2025-01-15
    Suite 1, First Floor, 1 Duchess Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -7,444 GBP2024-09-30
    Officer
    2021-09-21 ~ 2022-09-29
    IIF 97 - director → ME
  • 37
    WINDRUSH BEAUTY LIMITED - 2021-01-22
    Sterling Ford Centurion House, 83 Camp Road, St Albans, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    -263,679 GBP2021-12-31
    Officer
    2020-12-18 ~ 2021-01-22
    IIF 99 - director → ME
  • 38
    19 Berkeley Street, Fifth Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    -295,777 GBP2023-03-31
    Officer
    2011-01-21 ~ 2022-06-01
    IIF 107 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.