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

Mr Andrew John Pepper

    Related profiles found in government register
  • Mr Andrew John Pepper
    English born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Courtyard, Shapwick, Bridgwater, Somerset, TA7 9LQ

      IIF 1
    • icon of address Landmark Space, 3 Brindley Place, Brirmingham, B1 2JB, England

      IIF 2
    • icon of address Little Frenches Farmhouse, Snow Hill, Crawley Down, Crawley, RH10 3EG, England

      IIF 3 IIF 4 IIF 5
    • icon of address Little French's Farmhouse, Snow Hill, Crawley Down, Crawley, RH10 3EG, England

      IIF 6
    • icon of address Priestley Way, Priestley Way, Crawley, West Sussex, RH10 9NT, United Kingdom

      IIF 7
    • icon of address 1580 Parkway, Solvent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 8
    • icon of address Staff Travel House, 9 Water Lane, Handcross, West Sussex, RH17 6DU

      IIF 9
    • icon of address Bluebird House, Povey Cross Road, Horley, RH6 0AF, United Kingdom

      IIF 10
    • icon of address 40, Victoria Way, Liphook, GU30 7NJ, England

      IIF 11 IIF 12
    • icon of address 37, Pine Walk, Liss, GU33 7AT, England

      IIF 13 IIF 14
    • icon of address 6, New Street Square, London, EC4A 3BF, England

      IIF 15
    • icon of address C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 16
    • icon of address Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 17
    • icon of address Donnington, Workhouse Lane, East Meon, Petersfield, GU32 1PD, England

      IIF 18
    • icon of address Unit 3, Wrays Farm, Lonesome Lane, Reigate, Surrey, RH2 7QT, England

      IIF 19
    • icon of address 4 The Mews, Lyne House, Lyne Drive, Rusper Road, RH5 5HH, England

      IIF 20
  • Mr Andrew John Pepper
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Courtyard, Shapwick, Bridgwater, Somerset, TA7 9LQ

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • icon of address Clipper Marine, Swanwick Marina, Swanwick, Southampton, SO31 1ZL, England

      IIF 23
  • Mr Andrew Pepper
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Victoria Way, Liphook, GU30 7NJ, England

      IIF 24
  • Pepper, Andrew John
    English chairman born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6059, 6th Floor, 1 Fore Street, Moorgate, London, EC2Y 9DT, England

      IIF 25
  • Pepper, Andrew John
    English chief executive born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Victoria Way, Liphook, GU30 7NJ, England

      IIF 26
  • Pepper, Andrew John
    English company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Donnington, Workhouse Lane, East Meon, Petersfield, GU32 1PD, England

      IIF 27
    • icon of address Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH, United Kingdom

      IIF 28 IIF 29
  • Pepper, Andrew John
    English consultant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Pepper, Andrew John
    English director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Pepper, Andrew John
    English entrepeneur born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International Park, Priestley Way, Crawley, West Sussex, RH10 9NT, England

      IIF 180
  • Pepper, Andrew John
    English executive director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Priestley Way, Crawley, RH10 9NT, England

      IIF 181
  • Pepper, Andrew John
    English non executive chairman born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark Space, 3 Brindley Place, Brirmingham, B1 2JB, England

      IIF 182
  • Mr Andrew John Pepper
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 183
    • icon of address Donnington, Workhouse Lane, East Meon, Petersfield, GU32 1PD, England

      IIF 184
    • icon of address 62 The Street, Rustington, West Sussex, BN16 3NR, United Kingdom

      IIF 185
    • icon of address Little Frenches Farmhouse, Snowhill, Sussex, RH10 3EG, United Kingdom

      IIF 186
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, United Kingdom

      IIF 187
    • icon of address Bodycare House, Unit 1 And 2 Sham Farm Business Units, Danegate, Eridge Green, Tunbridge Wells, Kent, TN3 9JA, England

      IIF 188
  • Mr Andrew John Pepper
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, England

      IIF 189
  • Pepper, Andrew John
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Courtyard, Shapwick, Bridgwater, Somerset, TA7 9LQ

      IIF 190
    • icon of address 80, New Bond Street, London, W1S 1SB, United Kingdom

      IIF 191
  • Pepper, Andrew John
    British chartered accountant born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Courtyard, Shapwick, Bridgwater, TA7 9LQ, England

      IIF 192
  • Pepper, Andrew John
    born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Frenchs Farm House, Snow Hill, Crawley, RH10 3EG

      IIF 193 IIF 194 IIF 195
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 196
  • Pepper, Andrew
    British chairman born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Mount Rise, Redhill, Surrey, RH1 6JY

      IIF 197
  • Andrew Pepper
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13429480 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 198
  • Pepper, Andrew
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International Park, Priestley Way, Crawley, West Sussex, RH10 9NT, England

      IIF 199
  • Pepper, Andrew John
    English director

    Registered addresses and corresponding companies
    • icon of address 6, Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 200
  • Pepper, Andrew John
    born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Gresham Street, London, EC2V 7BG, United Kingdom

      IIF 201
  • Pepper, Andrew John
    British ceo born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 202
  • Pepper, Andrew John
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Frenchs Farmhouse, Snow Hill, Crawley Down, Crawley, West Sussex, RH10 3EG

      IIF 203
  • Pepper, Andrew
    British businessman born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Gales Drive, Three Bridges, Crawley, West Sussex, RH10 1QE

      IIF 204
  • Pepper, Andrew
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13429480 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 205
  • Pepper, Andrew
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vtg House, The Osiers Business Centre, Laversall Way, Leicester, LE19 1DX, England

      IIF 206
  • Pepper, Andrew

    Registered addresses and corresponding companies
    • icon of address Landmark Space, 3 Brindley Place, Brirmingham, B1 2JB, England

      IIF 207
    • icon of address International Park, Priestley Way, Crawley, West Sussex, RH10 9NT, England

      IIF 208
    • icon of address 40, Victoria Way, Liphook, GU30 7NJ, England

      IIF 209
child relation
Offspring entities and appointments
Active 69
  • 1
    icon of address Priestley Way, Priestley Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,932 GBP2021-09-30
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    icon of address 4 The Mews Lyne House, Lyne Drive, Rusper Road, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 37 Pine Walk, Liss, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ 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
  • 5
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 101 - Director → ME
  • 6
    icon of address Unit 3 Wrays Farm, Lonesome Lane, Reigate, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    110,859 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 187 - Ownership of shares – More than 50% but less than 75%OE
    IIF 187 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    WH 421 LIMITED - 2011-02-08
    icon of address 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 162 - Director → ME
  • 9
    MAPSTONE (BBM) LIMITED - 2015-06-10
    icon of address Combe Barn Mapstone Hill, Lustleigh, Newton Abbot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -284,359 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Ibex House, Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -9,151 GBP2021-03-31
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address Ibex House, Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -252,897 GBP2021-03-31
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 28 - Director → ME
  • 12
    HUK 28 LIMITED - 2012-11-22
    icon of address 7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 140 - Director → ME
  • 13
    FILEFIGURE 31 LIMITED - 2012-07-27
    HUK 29 LIMITED - 2012-05-04
    icon of address Olympus House Olympus Avenue, Tachbrook Park, Warwick
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,981 GBP2018-06-30
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 179 - Director → ME
  • 14
    HUK 30 LIMITED - 2012-05-24
    icon of address Swanwick Marina Swanwick Shore, Swanwick, Southampton
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (274 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-03 ~ now
    IIF 196 - LLP Member → ME
  • 16
    icon of address 37 Pine Walk, Liss, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 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
  • 17
    icon of address Bluebird House, Povey Cross Road, Horley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    GO GREEN JAGS LIMITED - 2016-08-15
    GO GREEN TRAVEL UK LIMITED - 2013-02-26
    icon of address 1580 Parkway Solvent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -112,232 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 4385, 13429480 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Donnington Workhouse Lane, East Meon, Petersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-12-19 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    FINANCIAL CAPITAL LIMITED - 2015-02-11
    icon of address 4385, 09360697: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,904,356 GBP2020-04-30
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 182 - Director → ME
    icon of calendar 2020-09-01 ~ dissolved
    IIF 207 - Secretary → ME
  • 22
    icon of address 9 Leadhall Close, Harrogate, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-21 ~ 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
  • 23
    HILCO RETAIL INVESTMENTS LIMITED - 2008-01-28
    AUTOGUARD LIMITED - 2005-01-18
    icon of address 7 River Court, Brighouse Road Riverside Park, Middlesbrough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-15 ~ dissolved
    IIF 75 - Director → ME
  • 24
    THE SPRINGWOOD GROUP LIMITED - 2008-01-28
    icon of address 7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-15 ~ dissolved
    IIF 203 - Director → ME
  • 25
    HILCO WHOLESALE LIMITED - 2010-04-30
    SAIKO LIMITED - 2006-04-12
    icon of address 7 River Court Brighouse Road, Middlesbrough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-01 ~ dissolved
    IIF 97 - Director → ME
  • 26
    HRPS LIMITED - 2010-04-30
    RETAIL AGENTS 70 LIMITED - 2008-02-11
    DASHING LIMITED - 2006-05-11
    icon of address 80 New Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-03 ~ dissolved
    IIF 95 - Director → ME
  • 27
    icon of address 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 152 - Director → ME
  • 28
    WH 405 LIMITED - 2010-05-12
    icon of address 3 The Courtyard, Shapwick, Bridgwater, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -94,662 GBP2021-03-31
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 29
    icon of address 3 The Courtyard, Shapwick, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 30
    WH 404 LIMITED - 2010-05-05
    icon of address 6 Stanley Street, Granite Buildings, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 34 - Director → ME
  • 31
    icon of address 40 Victoria Way, Liphook, England
    Active Corporate (2 parents)
    Equity (Company account)
    -709,307 GBP2019-06-30
    Officer
    icon of calendar 2010-04-20 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 32
    icon of address 40 Victoria Way, Liphook, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,876 GBP2021-01-31
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 3 The Courtyard, Shapwick, Bridgwater, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,366 GBP2021-06-30
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 34
    icon of address Bridge Garage, London Road, Ashington, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    511,975 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    WH 431 LIMITED - 2012-02-09
    icon of address 7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 145 - Director → ME
  • 36
    WH 430 LIMITED - 2011-09-09
    icon of address 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 158 - Director → ME
  • 37
    BEAT OUT LIMITED - 2008-11-27
    icon of address 7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-27 ~ dissolved
    IIF 74 - Director → ME
  • 38
    ENCYCLOPEDIA LIMITED - 2008-12-05
    icon of address 7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-05 ~ dissolved
    IIF 63 - Director → ME
  • 39
    IDOL LIMITED - 2009-10-13
    icon of address 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 66 - Director → ME
  • 40
    CAT SOCKS LIMITED - 2010-02-24
    icon of address 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 120 - Director → ME
  • 41
    MUNDARE LTD - 2018-04-19
    GF CAPITAL LIMITED - 2018-04-17
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,630 GBP2018-06-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    175 BEYOND LTD - 2018-08-09
    icon of address 29 Craven Street, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    74,347 GBP2022-02-28
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 192 - Director → ME
  • 43
    EVELYN PARTNERS LLP - 2025-03-31
    SMITH & WILLIAMSON LLP - 2022-06-27
    SWL NEWCO LLP - 2012-04-30
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (129 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 201 - LLP Member → ME
  • 44
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    HUK 20 LIMITED - 2012-01-03
    icon of address C/o, Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 114 - Director → ME
  • 46
    icon of address 40 Victoria Way, Liphook, England
    Active Corporate (2 parents)
    Equity (Company account)
    604,831 GBP2020-12-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 30 - Director → ME
    icon of calendar 2016-12-12 ~ now
    IIF 209 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 40 Victoria Way, Liphook, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 48
    icon of address 3 The Courtyard, Shapwick, Bridgwater, Somerset
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-11-19 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 49
    icon of address Staff Travel House, 9 Water Lane, Handcross, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    -481,928 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    OPENSTYLE LIMITED - 2008-05-10
    icon of address 7 River Court, Brighouse Road, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-06 ~ dissolved
    IIF 89 - Director → ME
  • 51
    BENGAL PARADISE LIMITED - 2008-07-17
    icon of address 7 River Court Brighouse, Business Village, Brighouse Road, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-03 ~ dissolved
    IIF 76 - Director → ME
  • 52
    STUNDER 120 LIMITED - 2008-12-05
    STUNDER 110 LTD - 2007-03-06
    BEACHBALL LIMITED - 2006-08-11
    icon of address 7 River Court Brighouse Road, Riverside Park, Middlesbrough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-03 ~ dissolved
    IIF 80 - Director → ME
  • 53
    FERCON LIMITED - 2009-11-26
    icon of address Unit 7 River Court, Riverside Park, Middlesbrough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ dissolved
    IIF 36 - Director → ME
  • 54
    icon of address Insight House Riverside Business, Park Stoney Common Road, Stansted Mounrfitchet, Essex
    Active Corporate (16 parents)
    Equity (Company account)
    171,719 GBP2024-12-31
    Officer
    icon of calendar 2014-04-23 ~ now
    IIF 107 - Director → ME
  • 55
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -36,328 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-04-09 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 56
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 57
    icon of address Selham, Petworth, West Sussex
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    66,829 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    Company number 05047689
    Non-active corporate
    Officer
    icon of calendar 2007-10-24 ~ now
    IIF 81 - Director → ME
  • 59
    Company number 05220929
    Non-active corporate
    Officer
    icon of calendar 2008-03-04 ~ now
    IIF 72 - Director → ME
  • 60
    Company number 05394560
    Non-active corporate
    Officer
    icon of calendar 2008-09-12 ~ now
    IIF 61 - Director → ME
  • 61
    Company number 05819282
    Non-active corporate
    Officer
    icon of calendar 2007-10-15 ~ now
    IIF 87 - Director → ME
  • 62
    Company number 05854145
    Non-active corporate
    Officer
    icon of calendar 2007-09-01 ~ now
    IIF 46 - Director → ME
  • 63
    Company number 05883846
    Non-active corporate
    Officer
    icon of calendar 2007-10-15 ~ now
    IIF 51 - Director → ME
  • 64
    Company number 06336775
    Non-active corporate
    Officer
    icon of calendar 2007-10-03 ~ now
    IIF 92 - Director → ME
  • 65
    Company number 06375384
    Non-active corporate
    Officer
    icon of calendar 2007-10-03 ~ now
    IIF 54 - Director → ME
  • 66
    Company number 06684330
    Non-active corporate
    Officer
    icon of calendar 2008-10-27 ~ now
    IIF 70 - Director → ME
  • 67
    Company number 06701895
    Non-active corporate
    Officer
    icon of calendar 2008-10-16 ~ now
    IIF 52 - Director → ME
  • 68
    Company number 06709849
    Non-active corporate
    Officer
    icon of calendar 2008-09-29 ~ now
    IIF 67 - Director → ME
  • 69
    Company number 07148481
    Non-active corporate
    Officer
    icon of calendar 2010-03-09 ~ now
    IIF 169 - Director → ME
Ceased 119
  • 1
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-16 ~ 2013-10-02
    IIF 121 - Director → ME
  • 2
    ALLIED CARPETS RETAIL GROUP LTD - 2009-07-09
    ELSTREE LIMITED - 2009-07-02
    icon of address First Floor Office, 93 Dudley Road, Halesowen, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2009-07-13
    IIF 56 - Director → ME
  • 3
    RIDGEWOOD TECHNICAL LIMITED - 2009-06-25
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2009-07-13
    IIF 90 - Director → ME
  • 4
    GORDON BROWN LIMITED - 2009-07-02
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2014-11-12
    IIF 82 - Director → ME
  • 5
    icon of address 4 The Mews Lyne House, Lyne Drive, Rusper Road, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2015-08-28 ~ 2016-07-31
    IIF 199 - Director → ME
    icon of calendar 2015-08-28 ~ 2015-08-29
    IIF 180 - Director → ME
    icon of calendar 2016-02-15 ~ 2016-02-16
    IIF 208 - Secretary → ME
  • 6
    WH 438 LIMITED - 2013-08-15
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2014-11-12
    IIF 167 - Director → ME
  • 7
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-26 ~ 2014-11-12
    IIF 174 - Director → ME
  • 8
    ALCEDO II LIMITED - 2015-09-08
    BARRAUD GP LIMITED - 2014-07-25
    HUK 50 LIMITED - 2013-09-19
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-09-19 ~ 2014-07-25
    IIF 177 - Director → ME
  • 9
    HUK 48 LIMITED - 2013-09-11
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-19 ~ 2014-11-12
    IIF 129 - Director → ME
  • 10
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-26 ~ 2014-11-12
    IIF 175 - Director → ME
  • 11
    icon of address Bodycare House, Unit 1 And 2 Sham Farm Business Units, Danegate, Eridge Green, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -36,493 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-06-24 ~ 2023-11-10
    IIF 188 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    JESSOPS DATA LIMITED - 2016-01-08
    HUK 37 LIMITED - 2013-02-05
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    56,591 GBP2022-10-02
    Officer
    icon of calendar 2013-01-29 ~ 2013-02-14
    IIF 112 - Director → ME
  • 13
    STUNDER 100 LTD - 2007-09-10
    GARI UK LIMITED - 2006-08-04
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,755,956 GBP2023-12-31
    Officer
    icon of calendar 2007-07-19 ~ 2014-11-12
    IIF 55 - Director → ME
  • 14
    NEWINCCO 717 LIMITED - 2008-09-16
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -483,691 GBP2023-12-31
    Officer
    icon of calendar 2008-02-26 ~ 2008-09-12
    IIF 62 - Director → ME
  • 15
    HUK 30 LIMITED - 2012-05-24
    icon of address Swanwick Marina Swanwick Shore, Swanwick, Southampton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-05-24 ~ 2015-07-31
    IIF 191 - Director → ME
  • 16
    HUK 1 LTD - 2010-11-01
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2014-11-12
    IIF 172 - Director → ME
  • 17
    DB INVOICE FINANCE 15 LIMITED - 2010-11-01
    SQUIRREL SOCKS LIMITED - 2010-10-25
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-01 ~ 2014-11-12
    IIF 135 - Director → ME
  • 18
    HUK 8 LTD - 2011-07-14
    icon of address Denby Pottery Pottery Lane, Denby, Ripley, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-17 ~ 2011-04-15
    IIF 176 - Director → ME
  • 19
    ROSECROWN TRADING LIMITED - 2009-02-23
    icon of address Denby Pottery, Denby, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    265,000 GBP2022-12-31
    Officer
    icon of calendar 2009-02-05 ~ 2009-02-16
    IIF 91 - Director → ME
  • 20
    DIM DRAINAGE LIMITED - 2009-03-10
    icon of address The Denby Pottery Company Ltd Derby Road, Denby, Ripley, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2009-03-04
    IIF 77 - Director → ME
  • 21
    LINKAID LIMITED - 2009-03-18
    icon of address Denby Pottery, Denby, Derbyshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2009-02-05 ~ 2009-02-17
    IIF 65 - Director → ME
  • 22
    PEACHDEAL LIMITED - 2009-03-10
    icon of address Denby Pottery, Denby, Derbyshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-02-05 ~ 2009-02-16
    IIF 79 - Director → ME
  • 23
    DESIGNACE LIMITED - 2009-02-23
    icon of address Denby Pottery, Denby, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,791,000 GBP2022-12-31
    Officer
    icon of calendar 2009-02-05 ~ 2009-02-16
    IIF 44 - Director → ME
  • 24
    MIDLINE LIMITED - 2009-02-23
    icon of address Denby Pottery, Denby, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,818,000 GBP2022-12-31
    Officer
    icon of calendar 2009-02-05 ~ 2009-02-16
    IIF 53 - Director → ME
  • 25
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2013-09-25 ~ 2014-04-10
    IIF 132 - Director → ME
  • 26
    HUK 24 LIMITED - 2012-01-31
    icon of address 46/48 Beak Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -346 GBP2020-12-31
    Officer
    icon of calendar 2012-01-25 ~ 2016-12-22
    IIF 134 - Director → ME
  • 27
    FUNDAY LIMITED - 2009-07-09
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2014-11-12
    IIF 50 - Director → ME
  • 28
    FINCAP FINANCE LIMITED - 2017-08-15
    OMEGA ASSOCIATES LIMITED - 2015-03-28
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -293,144 GBP2020-04-30
    Officer
    icon of calendar 2016-03-08 ~ 2018-01-15
    IIF 25 - Director → ME
  • 29
    ASHWOOD RESIDENTIAL LETTING LIMITED - 2009-03-18
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,987,844 GBP2023-12-30
    Officer
    icon of calendar 2009-03-03 ~ 2014-11-12
    IIF 73 - Director → ME
  • 30
    SPURCOURT LIMITED - 2009-12-10
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2014-11-12
    IIF 39 - Director → ME
  • 31
    MANKIN LIMITED - 2009-12-23
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19,336,950 GBP2023-12-30
    Officer
    icon of calendar 2009-12-18 ~ 2014-11-12
    IIF 41 - Director → ME
  • 32
    HUK 21 LIMITED - 2017-10-24
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2014-11-12
    IIF 161 - Director → ME
  • 33
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,426,754 GBP2023-12-30
    Officer
    icon of calendar 2007-09-01 ~ 2014-11-12
    IIF 88 - Director → ME
  • 34
    FINANCIAL CAPITAL LIMITED - 2015-02-11
    icon of address 4385, 09360697: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,904,356 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-09-07 ~ 2018-06-04
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    HUK 53 LIMITED - 2014-11-13
    PROFESSIONAL CONCRETE PUMPING (STATICS) LIMITED - 2014-10-27
    HUK 53 LIMITED - 2014-07-25
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,463 GBP2022-01-01
    Officer
    icon of calendar 2014-03-21 ~ 2014-07-25
    IIF 178 - Director → ME
  • 36
    FULMER WOOD INTERIORS LIMITED - 2019-05-02
    HUK 35 LIMITED - 2013-11-25
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2013-01-25 ~ 2013-02-14
    IIF 113 - Director → ME
  • 37
    FUSION 2003-3 LLP - 2004-06-18
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (43 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2020-04-06
    IIF 193 - LLP Member → ME
  • 38
    HMV ONLINE LIMITED - 2019-04-13
    HUK 51 LIMITED - 2014-03-11
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-10-18 ~ 2014-03-10
    IIF 124 - Director → ME
  • 39
    HMV RETAIL LIMITED - 2019-04-13
    HUK 38 LIMITED - 2013-03-21
    icon of address 10 Fleet Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2013-04-04
    IIF 149 - Director → ME
  • 40
    icon of address International House, Priestley Way, Crawley, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-11-04 ~ 2017-02-23
    IIF 181 - Director → ME
  • 41
    HUK 12 LIMITED - 2011-07-28
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-26 ~ 2014-11-12
    IIF 150 - Director → ME
  • 42
    HILCO UK LIMITED - 2013-06-18
    PETHERRACE LIMITED - 2001-06-29
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents, 85 offsprings)
    Equity (Company account)
    8,503,858 GBP2022-01-01
    Officer
    icon of calendar 2007-06-26 ~ 2014-11-12
    IIF 42 - Director → ME
  • 43
    HUK 41 LTD - 2013-06-24
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2014-11-12
    IIF 151 - Director → ME
  • 44
    BETTADRINK LIMITED - 2007-03-06
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    920,580 GBP2023-12-30
    Officer
    icon of calendar 2007-06-26 ~ 2014-11-12
    IIF 85 - Director → ME
  • 45
    HILCO PROPERTIES LIMITED - 2007-09-04
    INCROB LIMITED - 2007-07-09
    ANGLIA WOODBUSTER CENTRE LIMITED - 2007-03-16
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (2 parents, 85 offsprings)
    Equity (Company account)
    2 GBP2022-01-01
    Officer
    icon of calendar 2007-09-01 ~ 2014-11-12
    IIF 69 - Director → ME
  • 46
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -16,533 GBP2023-12-30
    Officer
    icon of calendar 2008-10-01 ~ 2014-11-12
    IIF 86 - Director → ME
  • 47
    SNAKE GLOVES LIMITED - 2010-09-07
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2010-09-07 ~ 2014-11-12
    IIF 122 - Director → ME
  • 48
    BARNETFAIR LIMITED - 2010-01-29
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-22 ~ 2014-11-12
    IIF 37 - Director → ME
  • 49
    HILCO RETAIL PROPERTY SERVICES LIMITED - 2014-04-02
    TOP TIGER LIMITED - 2010-04-30
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    951,935 GBP2023-12-30
    Officer
    icon of calendar 2010-04-30 ~ 2014-11-12
    IIF 159 - Director → ME
  • 50
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2014-11-12
    IIF 93 - Director → ME
  • 51
    RETAIL AGENTS 260 LIMITED - 2016-06-02
    HUK 33 LIMITED - 2013-01-21
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,977 GBP2023-12-30
    Officer
    icon of calendar 2012-11-21 ~ 2014-11-12
    IIF 170 - Director → ME
  • 52
    HILCO REAL ESTATE (EUROPE) LIMITED - 2013-06-24
    PROP CO LIMITED - 2011-07-26
    CONSERVATIVE LIMITED - 2009-07-16
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2009-06-25 ~ 2014-11-12
    IIF 45 - Director → ME
  • 53
    TRYONE LIMITED - 2010-04-30
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    153,405 GBP2022-01-01
    Officer
    icon of calendar 2010-04-30 ~ 2014-11-12
    IIF 141 - Director → ME
  • 54
    RETAIL AGENTS 120 LIMITED - 2014-01-22
    RETAIL AGENTS 110 LTD - 2007-03-06
    ENCHANT LIMITED - 2006-08-16
    icon of address 4 Brindley Place, Birmingham, Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ 2014-01-23
    IIF 173 - Director → ME
  • 55
    HILCO AUGMENT LIMITED - 2016-01-27
    STUNDER 5 LIMITED - 2015-05-22
    IMPERIAL BLUE PROPERTY COMPANY LIMITED - 2010-04-19
    TIGER SHADES LIMITED - 2010-03-04
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-04 ~ 2014-11-12
    IIF 137 - Director → ME
  • 56
    ALLIED INSPECTIONS LIMITED - 2010-07-09
    BUBBA LIMITED - 2009-06-25
    icon of address Co Duff & Phelps Ltd, 32 The Shard 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-03 ~ 2009-07-13
    IIF 59 - Director → ME
  • 57
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2014-11-12
    IIF 47 - Director → ME
  • 58
    HUK 10 LTD - 2017-02-06
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,487,573 GBP2023-12-30
    Officer
    icon of calendar 2011-06-12 ~ 2014-11-12
    IIF 164 - Director → ME
  • 59
    HILCO GP LIMITED - 2021-09-14
    D J K CONTRACTORS LIMITED - 2009-12-08
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2009-12-07 ~ 2014-04-10
    IIF 40 - Director → ME
  • 60
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-09 ~ 2014-11-12
    IIF 153 - Director → ME
  • 61
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-08 ~ 2014-11-12
    IIF 163 - Director → ME
  • 62
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2014-11-12
    IIF 165 - Director → ME
  • 63
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51,719 GBP2022-12-31
    Officer
    icon of calendar 2011-10-07 ~ 2014-11-12
    IIF 147 - Director → ME
  • 64
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2014-11-12
    IIF 155 - Director → ME
  • 65
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2014-11-12
    IIF 156 - Director → ME
  • 66
    ALCEDO LIMITED - 2012-07-19
    HUK 31 LIMITED - 2012-06-14
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,166 GBP2023-12-30
    Officer
    icon of calendar 2012-06-14 ~ 2014-11-12
    IIF 143 - Director → ME
  • 67
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-11-21 ~ 2013-01-18
    IIF 171 - Director → ME
  • 68
    icon of address 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-25 ~ 2014-11-12
    IIF 136 - Director → ME
  • 69
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -315,363 GBP2023-12-30
    Officer
    icon of calendar 2013-02-01 ~ 2014-11-12
    IIF 144 - Director → ME
  • 70
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -1,616 GBP2021-01-02 ~ 2022-01-01
    Officer
    icon of calendar 2013-02-01 ~ 2014-10-10
    IIF 148 - Director → ME
  • 71
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -365,456 GBP2023-12-30
    Officer
    icon of calendar 2013-05-03 ~ 2014-11-12
    IIF 139 - Director → ME
  • 72
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-05-03 ~ 2014-02-10
    IIF 100 - Director → ME
  • 73
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,003 GBP2023-12-30
    Officer
    icon of calendar 2014-03-21 ~ 2014-07-25
    IIF 131 - Director → ME
    icon of calendar 2014-08-19 ~ 2014-11-12
    IIF 130 - Director → ME
  • 74
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-07 ~ 2014-11-12
    IIF 128 - Director → ME
  • 75
    RETAIL AGENTS 60 LIMITED - 2007-11-13
    ACTIV8 SOLUTIONS LIMITED - 2006-04-12
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,053,130 GBP2022-12-31
    Officer
    icon of calendar 2008-02-10 ~ 2014-11-12
    IIF 64 - Director → ME
  • 76
    DB INVOICE FINANCE HOLDINGS LTD - 2010-11-01
    FLYPAST LIMITED - 2009-12-03
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-18 ~ 2014-11-12
    IIF 38 - Director → ME
  • 77
    HUK 36 LIMITED - 2014-12-02
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-29 ~ 2014-05-21
    IIF 118 - Director → ME
  • 78
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-10-03 ~ 2014-11-12
    IIF 83 - Director → ME
  • 79
    WH 437 LIMITED - 2013-08-15
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2014-11-12
    IIF 133 - Director → ME
  • 80
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2012-11-22 ~ 2014-04-10
    IIF 111 - Director → ME
  • 81
    CLIFFMETER LIMITED - 2006-08-21
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-09 ~ 2008-10-20
    IIF 57 - Director → ME
  • 82
    HMV DIGITAL LIMITED - 2019-03-07
    HUK 42 LTD - 2013-07-09
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -1,650 GBP2021-01-02 ~ 2022-01-01
    Officer
    icon of calendar 2013-02-05 ~ 2014-10-10
    IIF 146 - Director → ME
  • 83
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-03 ~ 2014-11-12
    IIF 168 - Director → ME
  • 84
    icon of address 89c Rayleigh Avenue, Leigh-on-sea, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -177,223 GBP2024-05-31
    Officer
    icon of calendar 2016-08-13 ~ 2016-08-13
    IIF 197 - Director → ME
  • 85
    HUK 6 LTD - 2011-02-14
    icon of address The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2014-11-12
    IIF 117 - Director → ME
  • 86
    FROG’S CLOGS LIMITED - 2010-10-27
    icon of address 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-25 ~ 2010-10-25
    IIF 138 - Director → ME
  • 87
    MONKEY JEANS LIMITED - 2010-10-26
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-17 ~ 2010-10-25
    IIF 123 - Director → ME
  • 88
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-01-30 ~ 2013-02-14
    IIF 166 - Director → ME
  • 89
    AQUATEQ LIMITED - 2004-08-11
    icon of address 3 Ancells Court Rye Close, Ancells Business Park, Fleet, Hampshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    300,841 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-31
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 90
    PURE HMV LOYALTY LIMITED - 2019-04-13
    PURE LOYALTY LIMITED - 2013-09-18
    HUK44 LIMITED - 2013-08-08
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-04 ~ 2014-10-10
    IIF 119 - Director → ME
  • 91
    HUK 15 LIMITED - 2011-09-08
    icon of address Resolve, 1 America Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-08 ~ 2011-09-08
    IIF 160 - Director → ME
  • 92
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2012-04-10 ~ 2014-04-10
    IIF 108 - Director → ME
  • 93
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2013-04-23
    IIF 195 - LLP Member → ME
  • 94
    SKYCROWN LIMITED - 2008-06-12
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2014-11-12
    IIF 84 - Director → ME
  • 95
    SANSA PLASTICS LIMITED - 2009-06-25
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,230,328 GBP2023-12-30
    Officer
    icon of calendar 2009-03-03 ~ 2014-11-12
    IIF 96 - Director → ME
  • 96
    HUK 56 LIMITED - 2013-11-27
    RETAIL AGENTS 250 LIMITED - 2013-11-27
    HUK 9 LTD - 2011-05-18
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-17 ~ 2014-11-12
    IIF 157 - Director → ME
  • 97
    KINTEK CAPITAL MANAGEMENT LIMITED - 2008-06-12
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,715,293 GBP2023-12-30
    Officer
    icon of calendar 2008-06-09 ~ 2014-11-12
    IIF 71 - Director → ME
  • 98
    HIGHVAULT LIMITED - 2009-12-08
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,664 GBP2023-12-30
    Officer
    icon of calendar 2009-12-07 ~ 2014-11-12
    IIF 33 - Director → ME
  • 99
    HUK 43 LIMITED - 2013-08-08
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -2,531 GBP2021-01-02 ~ 2022-01-01
    Officer
    icon of calendar 2013-02-22 ~ 2014-11-12
    IIF 142 - Director → ME
  • 100
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2011-12-16 ~ 2014-04-10
    IIF 110 - Director → ME
  • 101
    BOLDTOWN LIMITED - 2004-06-04
    icon of address Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-15 ~ 2010-09-08
    IIF 99 - Director → ME
  • 102
    BADGER BLOUSE LIMITED - 2010-11-01
    icon of address Olympus Avenue, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-25 ~ 2010-10-29
    IIF 154 - Director → ME
  • 103
    GEORGE AND FREDDIE OPERATIONS LIMITED - 2014-09-19
    HUK 25 LIMITED - 2013-11-12
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-25 ~ 2014-11-12
    IIF 116 - Director → ME
  • 104
    GEORGE AND FREDDIE RETAIL LIMITED - 2014-09-19
    HUK 22 LIMITED - 2013-11-12
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2014-11-12
    IIF 115 - Director → ME
  • 105
    ACTIVATED LIMITED - 2010-02-08
    icon of address Third Floor, Granite Buildings, 6 Stanley Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-03-31
    Officer
    icon of calendar 2009-07-30 ~ 2015-12-12
    IIF 106 - Director → ME
    icon of calendar 2009-07-30 ~ 2015-12-12
    IIF 200 - Secretary → ME
  • 106
    HYPERMAX LIMITED - 2009-02-23
    icon of address Denby Pottery, Denby, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    10,956,000 GBP2022-12-31
    Officer
    icon of calendar 2009-02-05 ~ 2009-02-16
    IIF 78 - Director → ME
  • 107
    HUK 52 LIMITED - 2014-03-19
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    344,690 GBP2020-12-31
    Officer
    icon of calendar 2013-10-18 ~ 2014-04-30
    IIF 127 - Director → ME
  • 108
    TOPSAT LTD - 2009-08-29
    icon of address Lee Cottage Slade Lane, Mobberley, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,234 GBP2024-03-31
    Officer
    icon of calendar 2009-09-25 ~ 2014-03-14
    IIF 58 - Director → ME
  • 109
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2022-03-22
    IIF 194 - LLP Member → ME
  • 110
    icon of address 7 Winnersh Fields, Gazelle Close, Winnersh, Berkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    198,335 GBP2023-12-31
    Officer
    icon of calendar 2008-10-10 ~ 2008-10-11
    IIF 68 - Director → ME
  • 111
    BRANDWAY LIMITED - 2009-07-15
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2014-11-12
    IIF 43 - Director → ME
  • 112
    EURO EMBASSY LIMITED - 2009-07-14
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2009-06-25 ~ 2014-04-10
    IIF 60 - Director → ME
  • 113
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2010-04-27 ~ 2014-04-10
    IIF 109 - Director → ME
  • 114
    OPEN UP LIMITED - 2009-07-15
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2014-11-12
    IIF 48 - Director → ME
  • 115
    JVAH2013 LIMITED - 2013-02-18
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,696,058 GBP2015-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2017-01-26
    IIF 206 - Director → ME
  • 116
    HUK 56 LIMITED - 2015-05-20
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-08-07 ~ 2014-08-07
    IIF 125 - Director → ME
    icon of calendar 2014-08-07 ~ 2014-11-12
    IIF 126 - Director → ME
  • 117
    ALLIED CARPETS DIRECT LIMITED - 2011-05-09
    HUK 7 LTD - 2011-02-25
    icon of address Unit Cu16 Warrington Business Park, Long Lane, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ 2013-10-09
    IIF 102 - Director → ME
  • 118
    Company number 05394560
    Non-active corporate
    Officer
    icon of calendar 2008-03-06 ~ 2008-09-04
    IIF 49 - Director → ME
  • 119
    Company number 05789188
    Non-active corporate
    Officer
    icon of calendar 2007-10-16 ~ 2008-09-29
    IIF 94 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.