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 more → OE
IIF 143 - Right to appoint or remove directors → OE
IIF 143 - Ownership of shares – 75% or more → OE
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 directors → OE
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 directors → OE
IIF 130 - Ownership of voting rights - 75% or more → OE
IIF 130 - Ownership of shares – 75% or more → OE
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 directors → OE
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 more → OE
IIF 127 - Ownership of voting rights - 75% or more → OE
IIF 127 - Right to appoint or remove directors → OE
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 directors → OE
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 directors → OE
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 directors → OE
IIF 156 - Ownership of shares – 75% or more → OE
IIF 156 - Ownership of voting rights - 75% or more → OE
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 more → OE
IIF 136 - Ownership of shares – 75% or more → OE
IIF 136 - Right to appoint or remove directors → OE
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 more → OE
IIF 118 - Ownership of shares – 75% or more → OE
IIF 118 - Right to appoint or remove directors → OE
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 directors → OE
IIF 141 - Ownership of voting rights - 75% or more → OE
IIF 141 - Ownership of shares – 75% or more → OE
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 more → OE
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 more → OE
IIF 134 - Right to appoint or remove directors → OE
IIF 134 - Ownership of voting rights - 75% or more → OE
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 more → OE
IIF 173 - Ownership of shares – 75% or more → OE
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 more → OE
IIF 148 - Ownership of shares – 75% or more → OE
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 more → OE
IIF 150 - Right to appoint or remove directors → OE
IIF 150 - Ownership of voting rights - 75% or more → OE
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 more → OE
IIF 153 - Ownership of shares – 75% or more → OE
IIF 153 - Right to appoint or remove directors → OE
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 more → OE
IIF 154 - Ownership of shares – 75% or more → OE
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 directors → OE
IIF 158 - Ownership of shares – 75% or more → OE
IIF 158 - Ownership of voting rights - 75% or more → OE
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 more → OE
IIF 159 - Ownership of voting rights - 75% or more → OE
IIF 159 - Right to appoint or remove directors → OE
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 more → OE
IIF 122 - Ownership of shares – 75% or more → OE
IIF 122 - Right to appoint or remove directors → OE
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 more → OE
IIF 129 - Right to appoint or remove directors → OE
IIF 129 - Ownership of shares – 75% or more → OE
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 directors → OE
IIF 138 - Ownership of voting rights - 75% or more → OE
IIF 138 - Ownership of shares – 75% or more → OE
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 directors → OE
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 directors → OE
IIF 172 - Ownership of shares – 75% or more → OE
IIF 172 - Ownership of voting rights - 75% or more → OE
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 directors → OE
IIF 128 - Ownership of shares – 75% or more → OE
IIF 128 - Ownership of voting rights - 75% or more → OE
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 more → OE
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 directors → OE
IIF 167 - Ownership of shares – 75% or more → OE
IIF 167 - Ownership of voting rights - 75% or more → OE
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 directors → OE
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 directors → OE
IIF 137 - Ownership of voting rights - 75% or more → OE
IIF 137 - Ownership of shares – 75% or more → OE
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 more → OE
IIF 142 - Right to appoint or remove directors → OE
IIF 142 - Ownership of voting rights - 75% or more → OE
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 more → OE
IIF 135 - Right to appoint or remove directors → OE
IIF 135 - Ownership of voting rights - 75% or more → OE
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 directors → OE
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 directors → OE
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