logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Adam, Piers Benedict

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 1 IIF 2
  • 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 3 IIF 4
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 5
  • 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 6
    • Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 7
    • Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 8
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 9 IIF 10 IIF 11
  • 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 12
  • 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 13
  • 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 14 IIF 15
    • Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 16
    • Trinity House, 114, Northenden Road, Sale, M33 3HD, England

      IIF 17
  • Adam, Piers Benedict
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Duchess Street, Suite 1, London, W1W 6AN, England

      IIF 18
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 19 IIF 20
    • 310, Uxbridge Road, London, W12 7LJ, United Kingdom

      IIF 21
    • 50, Riffel Road, London, NW2 4PH, England

      IIF 22 IIF 23 IIF 24
    • 53, Albion Street, London, W2 2LG, England

      IIF 27
    • 7, Durweston Street, London, W1H 1EN, England

      IIF 28
    • Flat 53, Albion Gate, Albion Street, London, W2 2LG

      IIF 29
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 30
    • Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 31
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 40 IIF 41 IIF 42
    • Thames Exchange, 10 Queen Street Place, London, EC4R 1AG, England

      IIF 43
    • Sterling Ford, Centurion House, 83 Camp Road, St Albans, Hertfordshire, AL1 5JN

      IIF 44
    • Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 45
  • 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 46 IIF 47
  • 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 48
    • Regina House 124, Finchley Road, London, NW3 5JS

      IIF 49
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 50 IIF 51 IIF 52
  • 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 53
    • 1-3, Manor Road, Chatham, Kent, ME4 6AE, England

      IIF 54
    • Broadview House, Northside Lane, Gundleton, Hampshire, SO24 9SR, United Kingdom

      IIF 55
    • 50, Riffel Road, London, NW2 4PH, England

      IIF 56
    • 53, Albion Gate, Hyde Park Place, London, W2 2LF

      IIF 57
    • 5th Floor St Georges House 15, Hanover Square, London, W1S 1HS

      IIF 58
    • Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 59 IIF 60
    • White Horse Cottage, Alton Barnes, Marlborough, Wiltshire, SN8 4LB, England

      IIF 61
    • Forsyth, House, Lomond Court Castle Business Park, Stirling, FK9 4TU, Scotland

      IIF 62
    • Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ, Scotland

      IIF 63 IIF 64
  • Adam, Piers Benedict
    British 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 65 IIF 66
    • 4 Stirling Court, Stirling Way, Borehamwood, Herts, WD6 2BT

      IIF 67 IIF 68
    • Gladstone House 77-79, High Street, Egham, Surrey, TW20 9HY

      IIF 69
    • 124, Finchley Road, Regina House, London, NW3 5JS, England

      IIF 70
    • 50, Riffel Road, London, NW2 4PH, England

      IIF 71 IIF 72 IIF 73
    • 53, Albion Gate, Albion Street, London, W2 2LF, United Kingdom

      IIF 74
    • 53, Albion Gate, Albion Street, London, W2 2LG, United Kingdom

      IIF 75
    • C/o Nyman Lisbon Paul, Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 76
    • Flat 53 Albion Gate, Albion Street, London, W2 2LG, England

      IIF 77
    • Flat 53, Albion Gate, Albion Street, London, W2 2LG, United Kingdom

      IIF 78
    • Pearls Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 79
    • Regina House, 124 Finchley Road, London, London, NW3 5JS, United Kingdom

      IIF 80
    • Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 81 IIF 82 IIF 83
    • Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 86
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 87 IIF 88 IIF 89
    • Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, United Kingdom

      IIF 104
  • 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 105
    • 4 Jordan Street, Manchester, M15 4PY, United Kingdom

      IIF 106
  • Adam, Piers Benedict
    born in March 1964

    Resident in England

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

      IIF 107 IIF 108 IIF 109
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 110
  • Adam, Piers Benedict
    British

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

      IIF 111
  • Adam, Piers Benedict
    British club owner

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

      IIF 112
  • Adam, Piers Benedict
    British director

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

      IIF 113
  • Mr Piers Benedict Adam
    British born in March 1964

    Resident in England

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

    Resident in Scotland

    Registered addresses and corresponding companies
    • Craigellachie Hotel, Victoria Street, Craigellachie, Aberlour, AB38 9SR, Scotland

      IIF 172
  • 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 173
  • Adam, Piers Benedict

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

      IIF 174
    • Flat 53, Albion Gate, Albion Street, London, W2 2LG, United Kingdom

      IIF 175
  • 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 176
child relation
Offspring entities and appointments
Active 78
  • 1
    Regina House, 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -119 GBP2023-03-31
    Person with significant control
    2021-02-26 ~ now
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 2
    1:9:90 DIGITAL LIMITED - 2025-10-22
    50 Riffel Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove directorsOE
  • 3
    50 Riffel Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 4
    1:9:9:0 HOLDINGS LIMITED - 2020-11-28
    124 Finchley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,297 GBP2024-08-31
    Officer
    2020-08-25 ~ now
    IIF 19 - Director → ME
  • 5
    4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (1 parent)
    Officer
    2009-08-20 ~ dissolved
    IIF 67 - Director → ME
  • 6
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2009-01-20 ~ dissolved
    IIF 84 - Director → ME
  • 7
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    100 GBP2016-03-31
    Officer
    2014-04-01 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Right to appoint or remove directorsOE
  • 9
    50 Riffel Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2023-12-05 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 10
    Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2023-12-05 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 165 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    124 Finchley Road, Regina House, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2020-10-21 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 12
    NHPA LIMITED - 2010-02-02
    Regina House 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2009-10-26 ~ dissolved
    IIF 49 - Director → ME
  • 13
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-28 ~ dissolved
    IIF 100 - Director → ME
  • 14
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-02-11 ~ dissolved
    IIF 110 - LLP Designated Member → ME
  • 15
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-12-22 ~ dissolved
    IIF 95 - Director → ME
  • 16
    TIKI BRANDS HOLDING LIMITED - 2024-07-25
    MAHIKI BRANDS HOLDING LIMITED - 2019-06-11
    18 School Road, Sale, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -412,166 GBP2024-03-31
    Person with significant control
    2019-01-29 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-10 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 18
    CRAIGELLACHIE HOTEL HOME COLLECTION LTD - 2024-10-22
    CRAIGELLACHIE COLLECTION LIMITED - 2024-02-23
    50 Riffel Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    102,698 GBP2024-10-31
    Officer
    2021-10-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 19
    1 Duchess Street, Suite 1, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 20
    Regina House, 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -499 GBP2024-07-31
    Person with significant control
    2023-07-24 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 21
    Springfield House, Laurelhill Business Park, Stirling, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -147,261 GBP2024-03-31
    Officer
    2013-02-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 22
    50 Riffel Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2025-04-04 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 23
    53 Albion Gate, Albion Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-03 ~ dissolved
    IIF 75 - Director → ME
  • 24
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2008-11-27 ~ dissolved
    IIF 7 - Director → ME
  • 25
    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 61 - Director → ME
  • 26
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-08-26 ~ dissolved
    IIF 107 - LLP Designated Member → ME
  • 27
    Ashley, Stansbatch, Leominster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    239 GBP2019-12-31
    Officer
    2001-03-27 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 28
    Buckingham Corporate Services, 5th Floor St Georges House 15, Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    2012-06-12 ~ dissolved
    IIF 58 - Director → ME
  • 29
    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 52 - Director → ME
    Person with significant control
    2016-05-28 ~ dissolved
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 30
    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 79 - Director → ME
    2007-09-24 ~ dissolved
    IIF 113 - Secretary → ME
  • 31
    JLPCOM LIMITED - 2024-08-30
    Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-28 ~ now
    IIF 1 - 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 13 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - 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 92 - Director → ME
  • 34
    Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (2 parents)
    Officer
    2011-10-24 ~ now
    IIF 30 - Director → ME
  • 35
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-10-24 ~ dissolved
    IIF 94 - 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 82 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,376 GBP2024-03-31
    Officer
    2015-11-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 38
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 9 - 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 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 146 - Ownership of shares – More than 50% but less than 75%OE
    IIF 146 - 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 96 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Ownership of shares – 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 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – 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 108 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -400,022 GBP2020-03-31
    Officer
    2011-02-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - 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 89 - 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 93 - Director → ME
  • 46
    Broadview House, Northside Lane, Gundleton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -261,593 GBP2024-03-31
    Person with significant control
    2024-01-19 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - 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 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,592,973 GBP2022-06-30
    Officer
    2015-11-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 49
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2009-09-03 ~ dissolved
    IIF 83 - Director → ME
  • 50
    Regina House, 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    229,936 GBP2022-03-31
    Officer
    2008-06-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 51
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 6 - Director → ME
  • 52
    QUAICH DISTILLERS LIMITED - 2025-06-02
    QUAICH DISTILLERY COMPANY LIMITED - 2020-06-05
    Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,201 GBP2024-03-31
    Officer
    2019-10-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
  • 53
    Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2024-03-31
    Officer
    2016-12-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 54
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 97 - Director → ME
  • 55
    Regina House, 124 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -77,894 GBP2020-08-31
    Officer
    2011-10-05 ~ now
    IIF 35 - Director → ME
  • 56
    50 Riffel Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -499 GBP2024-04-30
    Person with significant control
    2022-04-29 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 57
    50 Riffel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,444 GBP2024-03-31
    Officer
    2021-08-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-08-20 ~ now
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 58
    50 Riffel Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -757,704 GBP2024-03-31
    Officer
    2021-05-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-05-04 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 59
    SPEY FLY SPIRITS LIMITED - 2025-01-15
    SPEY FLY GIN LIMITED - 2024-01-18
    50 Riffel Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,065 GBP2024-03-31
    Person with significant control
    2020-10-02 ~ now
    IIF 132 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 132 - Ownership of shares – More than 50% but less than 75%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 60
    Craigellachie Hotel Victoria Street, Craigellachie, Aberlour, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2025-11-11 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
  • 61
    TOYS ALL THE TIME LIMITED - 2022-05-11
    50 Riffel Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,198 GBP2024-07-31
    Person with significant control
    2022-05-10 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 62
    Springfield House, Laurelhill Business Park, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-03-27 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 63
    Thames Exchange, 10 Queen Street Place, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
  • 64
    27 Old Gloucester Street, London, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    828,258 GBP2024-12-31
    Officer
    2019-11-14 ~ now
    IIF 27 - Director → ME
  • 65
    Suite 1, First Floor, 1 Duchess Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-01-10 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Right to appoint or remove directorsOE
  • 66
    TLP 601 LIMITED - 2008-03-17
    Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2008-01-22 ~ dissolved
    IIF 69 - Director → ME
  • 67
    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 101 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,962,748 GBP2015-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (2 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 68 - Director → ME
  • 70
    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 59 - Director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 71
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2007-11-15 ~ dissolved
    IIF 8 - Director → ME
    2007-11-15 ~ dissolved
    IIF 111 - Secretary → ME
  • 72
    310 Uxbridge Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-14 ~ now
    IIF 21 - Director → ME
  • 73
    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 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
  • 74
    WINDRUSH DRINKS LIMITED - 2020-10-15
    Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -71,121 GBP2024-03-31
    Officer
    2019-10-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    WINDRUSH BEAUTY LIMITED - 2021-01-22
    Sterling Ford Centurion House, 83 Camp Road, St Albans, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -263,679 GBP2021-12-31
    Officer
    2022-05-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 76
    50 Riffel Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-29 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    50 Riffel Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-29 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    MAHIKI RUM LIMITED - 2011-02-16
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2007-11-07 ~ dissolved
    IIF 46 - Director → ME
Ceased 43
  • 1
    1:9:9:0 HOLDINGS LIMITED - 2020-11-28
    124 Finchley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,297 GBP2024-08-31
    Person with significant control
    2020-08-25 ~ 2025-05-01
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 2
    JAYCLASS MANAGEMENT LIMITED - 1996-02-20
    Second Floor West, 47-50 Margaret Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,045,484 GBP2024-03-31
    Officer
    2009-07-24 ~ 2023-10-19
    IIF 57 - Director → ME
  • 3
    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 98 - Director → ME
  • 4
    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 85 - Director → ME
  • 5
    4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (1 parent)
    Officer
    2010-12-15 ~ 2013-12-23
    IIF 99 - Director → ME
  • 6
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-04-25 ~ 2017-07-07
    IIF 5 - Director → ME
  • 7
    Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-02-23 ~ 2025-12-01
    IIF 40 - Director → ME
  • 8
    BRIDGEWATER ENTERTAINMENTS LIMITED - 1995-04-06
    143 Station Road, Hampton, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,642,940 GBP2024-05-26
    Officer
    1995-10-19 ~ 1997-08-07
    IIF 12 - Director → ME
  • 9
    Regina House, 124 Finchley Road, London
    Liquidation Corporate (1 parent)
    Current Assets (Company account)
    1,059,760 GBP2016-03-31
    Officer
    2010-10-08 ~ 2019-01-24
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-24
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 10
    TIKI BRANDS HOLDING LIMITED - 2024-07-25
    MAHIKI BRANDS HOLDING LIMITED - 2019-06-11
    18 School Road, Sale, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -412,166 GBP2024-03-31
    Officer
    2019-01-29 ~ 2019-05-16
    IIF 36 - Director → ME
  • 11
    19 Berkeley Street, Fifth Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2010-07-19 ~ 2022-06-01
    IIF 109 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2022-06-01
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CRAIGELLACHIE I. P. LIMITED - 2015-12-10
    11 Lochside Place, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2013-09-03 ~ 2018-09-28
    IIF 62 - Director → ME
  • 13
    Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-05-23 ~ 2025-12-11
    IIF 2 - Director → ME
    Person with significant control
    2024-05-23 ~ 2024-07-16
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 14
    Cox's Green Havyatt Road, Wrington, Bristol, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -14,313,458 GBP2022-06-26
    Officer
    2012-12-20 ~ 2013-03-18
    IIF 76 - Director → ME
  • 15
    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 65 - Director → ME
    2015-08-10 ~ 2016-06-10
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-13
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 16
    1-3 Manor Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-12 ~ 2014-07-21
    IIF 54 - Director → ME
  • 17
    Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-09-02 ~ 2025-09-01
    IIF 41 - Director → ME
  • 18
    10 Brick Street, London, England
    Dissolved Corporate
    Officer
    2015-02-02 ~ 2016-06-10
    IIF 48 - Director → ME
    2015-06-05 ~ 2016-06-10
    IIF 174 - Secretary → ME
  • 19
    61-63 Rochester Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,258 GBP2024-08-31
    Officer
    2018-03-13 ~ 2018-03-13
    IIF 80 - Director → ME
    Person with significant control
    2018-03-13 ~ 2018-03-13
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -400,022 GBP2020-03-31
    Officer
    2007-04-03 ~ 2008-01-07
    IIF 4 - Director → ME
  • 21
    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 106 - Director → ME
  • 22
    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 105 - Director → ME
  • 23
    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 91 - Director → ME
    Person with significant control
    2018-03-13 ~ 2018-03-13
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    Broadview House, Northside Lane, Gundleton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -261,593 GBP2024-03-31
    Officer
    2021-10-15 ~ 2024-01-19
    IIF 55 - Director → ME
    Person with significant control
    2021-10-15 ~ 2024-01-19
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    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 51 - Director → ME
    2008-02-07 ~ 2020-02-06
    IIF 112 - Secretary → ME
  • 26
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-04-20 ~ 2018-05-01
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    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 88 - Director → ME
    Person with significant control
    2017-12-08 ~ 2018-05-10
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    50 Riffel Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,592 GBP2024-03-31
    Officer
    2019-03-04 ~ 2024-02-15
    IIF 71 - Director → ME
    Person with significant control
    2019-03-04 ~ 2024-02-15
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 29
    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
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    2022-03-13 ~ 2023-01-01
    IIF 56 - Director → ME
    Person with significant control
    2022-03-14 ~ 2023-01-01
    IIF 123 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors as a member of a firm OE
  • 30
    The Maltings 2 Anderson Rd, Bearwood, Birmingham, West Midlands, England
    Dissolved Corporate
    Officer
    2015-08-10 ~ 2016-06-10
    IIF 53 - Director → ME
  • 31
    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 78 - Director → ME
    2013-11-06 ~ 2016-06-10
    IIF 175 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-28
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 32
    Regina House, 124 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -77,894 GBP2020-08-31
    Person with significant control
    2016-04-06 ~ 2017-02-20
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    CRAIGELLACHIE HOTEL TRADING LIMITED - 2018-10-25
    133 Finnieston Street, Glasgow
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,489,260 GBP2016-03-31
    Officer
    2013-09-03 ~ 2018-10-22
    IIF 63 - Director → ME
    Person with significant control
    2016-09-01 ~ 2018-10-22
    IIF 171 - Ownership of shares – 75% or more OE
  • 34
    SPEY FLY SPIRITS LIMITED - 2025-01-15
    SPEY FLY GIN LIMITED - 2024-01-18
    50 Riffel Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,065 GBP2024-03-31
    Officer
    2025-01-14 ~ 2026-01-13
    IIF 26 - Director → ME
  • 35
    11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    2018-07-02 ~ 2018-12-12
    IIF 102 - Director → ME
    Person with significant control
    2018-07-02 ~ 2024-05-01
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
  • 36
    Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    30,466 GBP2022-03-31
    Officer
    2011-02-03 ~ 2024-04-11
    IIF 47 - Director → ME
    2007-04-03 ~ 2008-01-07
    IIF 3 - Director → ME
  • 37
    Suite 1, First Floor, 1 Duchess Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-10 ~ 2025-06-02
    IIF 104 - Director → ME
  • 38
    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 87 - Director → ME
  • 39
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,962,748 GBP2015-03-31
    Officer
    2011-10-05 ~ 2017-04-12
    IIF 90 - Director → ME
  • 40
    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
    2020-12-18 ~ 2021-01-21
    IIF 86 - Director → ME
    2021-05-06 ~ 2022-05-17
    IIF 60 - Director → ME
  • 41
    WINDRUSH DRINKS LIMITED - 2025-01-15
    Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -7,444 GBP2024-09-30
    Officer
    2025-01-14 ~ 2026-01-13
    IIF 42 - Director → ME
    2021-09-21 ~ 2022-09-29
    IIF 28 - Director → ME
    Person with significant control
    2021-09-21 ~ 2025-07-14
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    WINDRUSH BEAUTY LIMITED - 2021-01-22
    Sterling Ford Centurion House, 83 Camp Road, St Albans, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -263,679 GBP2021-12-31
    Officer
    2020-12-18 ~ 2021-01-22
    IIF 77 - Director → ME
  • 43
    19 Berkeley Street, Fifth Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -307,620 GBP2024-03-31
    Officer
    2011-01-21 ~ 2022-06-01
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

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

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