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 Mark Anthony Gifford

    Related profiles found in government register
  • Mr Mark Anthony Gifford
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Englemere, Englemere Estate, Kings Ride, Ascot, Berks, SL5 8AE, England

      IIF 1
    • icon of address 8 Englemere, Englemere Estate, Kings Ride, Ascot, Berkshire, SL5 8AE, United Kingdom

      IIF 2
    • icon of address 8 Englemere, Englemere Estate, Kings Ride, Ascot, SL5 8AE, England

      IIF 3
    • icon of address 8, Englemere, Kings Ride, Ascot, Berkshire, SL5 8AE, United Kingdom

      IIF 4
    • icon of address Englemere Estate, 8 Englemere, Kings Ride, Ascot, SL5 8AE, United Kingdom

      IIF 5
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Streathers Solicitors Llp, 44 Baker Street, London, W1U 7AL, United Kingdom

      IIF 12
  • Gifford, Mark Anthony
    British chartered accountant born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Englemere, Kings Ride, Ascot, SL5 8AE, England

      IIF 13
  • Gifford, Mark Anthony
    British chief executive officer born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 14
  • Gifford, Mark Anthony
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gifford, Mark Anthony
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Englemere, Englemere Estate, Kings Ride, Ascot, Berkshire, SL5 8AE, United Kingdom

      IIF 46
    • icon of address 8, Englemere, Kings Ride, Ascot, Berkshire, SL5 8AE, United Kingdom

      IIF 47
    • icon of address C/o Kirk Rice Llp, The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 48
    • icon of address Englemere Estate, 8 Englemere, Kings Ride, Ascot, Berkshire, SL5 8AE, United Kingdom

      IIF 49
    • icon of address Unity House, Telford Road, Basingstoke, Hampshire, RG21 6YJ

      IIF 50 IIF 51 IIF 52
    • icon of address Unity House, Telford Road, Basingstoke, Hampshire, RG21 6YJ, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address Unity House, Telford Road, Basingstoke, RG21 6YJ, United Kingdom

      IIF 56 IIF 57
    • icon of address 103, Stroudley Road, City View, Brighton, East Sussex, BN1 4DJ, England

      IIF 58
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 64
    • icon of address Stratton House, 5, Stratton Street, London, W1J 8LA, England

      IIF 65
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England

      IIF 66
  • Gifford, Mark Anthony
    British non-executive director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Englemere, Kings Ride, Ascot, SL5 8AE, United Kingdom

      IIF 67
  • Giford, Mark Anthony
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 68
  • Gifford, Mark Anthony
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 69 IIF 70
    • icon of address 27 Baker Street, London, W1U 8AH, United Kingdom

      IIF 71
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England

      IIF 72 IIF 73
  • Gifford, Mark Anthony
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granite House, 31 Stockwell Street, Glasgow, G1 4RZ, United Kingdom

      IIF 74
  • Gifford, Mark Anthony
    British director & accountant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Bryanston Mansions, 62 York Street, London, W1H 1DA

      IIF 75
  • Gifford, Mark Anthony
    British finance director born in February 1965

    Registered addresses and corresponding companies
  • Gifford, Mark Anthony
    British financial director born in February 1965

    Registered addresses and corresponding companies
  • Gifford, Mark Anthony
    born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bryanston Mansions, 62 York Street, London, W1H 1DA

      IIF 92
  • Gifford, Mark Anthony

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 93 IIF 94
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 95
  • Gifford, Mark

    Registered addresses and corresponding companies
    • icon of address 8 Englemere, Englemere Estate, Kings Ride, Ascot, Berkshire, SL5 8AE, United Kingdom

      IIF 96
    • icon of address Englemere Estate, 8 Englemere, Kings Ride, Ascot, Berkshire, SL5 8AE, United Kingdom

      IIF 97
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 98 IIF 99 IIF 100
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 63 - Director → ME
    icon of calendar 2024-04-18 ~ now
    IIF 93 - Secretary → ME
  • 2
    icon of address 1-3 Frederick's Place, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    55,326 GBP2023-12-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 65 - Director → ME
  • 3
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-13 ~ dissolved
    IIF 26 - Director → ME
  • 4
    BACKCLIP LIMITED - 2000-03-10
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-13 ~ dissolved
    IIF 42 - Director → ME
  • 5
    PILOTBACK LIMITED - 2000-03-10
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-13 ~ dissolved
    IIF 40 - Director → ME
  • 6
    ANGLECUT LIMITED - 2000-03-10
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-13 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address C/o Kirk Rice Llp The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,737 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 48 - Director → ME
  • 8
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-27 ~ dissolved
    IIF 37 - Director → ME
  • 9
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 68 - Director → ME
  • 12
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 36 - Director → ME
  • 13
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 35 - Director → ME
  • 14
    GREFFISOL (GREEN EFFICIENT SOLUTIONS) LIMITED - 2024-05-23
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,280 GBP2025-02-28
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 62 - Director → ME
    icon of calendar 2024-02-12 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 15
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -599 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 99 - Secretary → ME
  • 16
    icon of address Unit 1b Etheridge Avenue, Brinklow, Milton Keynes, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 45 - Director → ME
  • 17
    icon of address Opus Restructuring Llp, 1 Radian Court, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,638,792 GBP2022-04-30
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Michelin House, 81 Fulham Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 64 - Director → ME
    icon of calendar 2024-04-12 ~ now
    IIF 95 - Secretary → ME
  • 19
    L’EBENE DE MASAYA & CO LIMITED - 2025-01-31
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    122 GBP2025-02-28
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 59 - Director → ME
    icon of calendar 2023-02-21 ~ now
    IIF 98 - Secretary → ME
  • 20
    ALNERY NO. 2846 LIMITED - 2009-03-06
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 69 - Director → ME
  • 21
    icon of address Suite 502 Newman Offices, 66/67 Newman Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 67 - Director → ME
  • 22
    icon of address 8 Englemere, Englemere Estate, Kings Ride, Ascot, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -598 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 46 - Director → ME
    icon of calendar 2023-11-30 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 23
    SPECIALIST CARE SERVICES LIMITED - 2023-10-19
    icon of address Englemere Estate, 8 Englemere, Kings Ride, Ascot, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -319 GBP2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 49 - Director → ME
    icon of calendar 2023-10-06 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    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
  • 24
    icon of address 8, Englemere Kings Ride, Ascot, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,983 GBP2024-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    44 GBP2025-02-28
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 61 - Director → ME
    icon of calendar 2024-02-24 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 59
  • 1
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-05-07
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    LINEA JUNIOR LIMITED - 2005-10-13
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-07 ~ 2015-09-30
    IIF 22 - Director → ME
  • 3
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-14 ~ 2015-09-30
    IIF 29 - Director → ME
  • 4
    HOUSE OF FRASER (PROPERTY) LIMITED - 1999-06-02
    TRUSHELFCO (NO.2482) LIMITED - 1999-05-14
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-13 ~ 2015-09-30
    IIF 30 - Director → ME
  • 5
    icon of address 44 Esplanade, St Helier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2019-10-25 ~ 2020-05-22
    IIF 66 - Director → ME
  • 6
    icon of address Unit A Brook Park East Road, Shirebrook, Mansfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2009-08-06 ~ 2015-01-30
    IIF 23 - Director → ME
  • 7
    DREAM SKIN LIMITED - 2010-06-09
    icon of address Cedar House, Hazell Drive, Newport, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-29 ~ 2013-01-16
    IIF 74 - Director → ME
  • 8
    ARMY & NAVY STORES LIMITED - 1987-05-04
    icon of address 27 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2015-06-30
    IIF 41 - Director → ME
  • 9
    icon of address C/o Kirk Rice Llp The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,737 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-12 ~ 2022-08-05
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 10
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2020-10-16 ~ 2023-06-15
    IIF 73 - Director → ME
    icon of calendar 2018-12-17 ~ 2019-12-31
    IIF 72 - Director → ME
  • 11
    HOLIDAY WAREHOUSE LIMITED - 2006-02-28
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2002-01-31
    IIF 90 - Director → ME
  • 12
    HOLIDAY HYPERMARKETS (1998) LIMITED - 2003-10-09
    icon of address Wigmore House Wigmore Place, Wigmore Lane, Luton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-11 ~ 2002-01-31
    IIF 76 - Director → ME
  • 13
    PRECIS (1687) LIMITED - 1999-02-25
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2002-01-31
    IIF 81 - Director → ME
  • 14
    BAKERS DOLPHIN (SOUTH WALES) LIMITED - 2003-10-09
    HOLIDAY EXPRESS (UK) LIMITED - 2001-08-23
    MB72 LIMITED - 1997-01-29
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2002-01-31
    IIF 80 - Director → ME
  • 15
    BAKERS WORLD TRAVEL LIMITED - 2003-10-09
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2002-01-31
    IIF 89 - Director → ME
  • 16
    ADS REALITY LIMITED - 2019-06-07
    GAME MOBILE LIMITED - 2016-05-06
    icon of address Unity House, Telford Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-22 ~ 2018-01-23
    IIF 53 - Director → ME
  • 17
    CAPITEX HOLDINGS LIMITED - 2015-01-07
    BAKER DOZEN LIMITED - 2012-04-04
    MACSCO 37 LIMITED - 2012-03-30
    icon of address Unity House, Telford Road, Basingstoke, Hampshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2018-01-23
    IIF 51 - Director → ME
  • 18
    GAME DIGITAL PLC - 2020-01-24
    PROJECT VESPA PLC - 2014-05-16
    icon of address Unity House, Telford Road, Basingstoke, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2018-01-23
    IIF 52 - Director → ME
  • 19
    icon of address Unity House, Telford Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2018-01-23
    IIF 54 - Director → ME
  • 20
    BAKER ACQUISITIONS LIMITED - 2012-04-26
    MACSCO 36 LIMITED - 2012-03-30
    icon of address Unit A, Brook Park East, Shirebrook, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2018-01-23
    IIF 50 - Director → ME
  • 21
    icon of address Unity House, Telford Road, Basingstoke, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-03 ~ 2018-01-23
    IIF 57 - Director → ME
  • 22
    icon of address Unity House, Telford Road, Basingstoke, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-13 ~ 2018-01-23
    IIF 56 - Director → ME
  • 23
    GLOBE BUSTERS LIMITED - 1997-07-16
    SUPAFARE LIMITED - 1994-03-11
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-05 ~ 2000-01-31
    IIF 79 - Director → ME
  • 24
    icon of address Gilbridge House, Keel Square, Sunderland, England
    Active Corporate (8 parents, 16 offsprings)
    Officer
    icon of calendar 2000-02-29 ~ 2002-01-31
    IIF 83 - Director → ME
  • 25
    HOUSE OF FRASER (STORES) LIMITED - 2018-08-29
    icon of address C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 16 - Director → ME
  • 26
    HOUSE OF FRASER LIMITED - 2018-08-29
    HOUSE OF FRASER PLC - 2006-11-08
    icon of address C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 18 - Director → ME
  • 27
    LINEATECH LIMITED - 2004-01-29
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 21 - Director → ME
  • 28
    icon of address Tui Travel House, Crawley Business Quarter Flemin, G Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-02 ~ 2002-01-31
    IIF 87 - Director → ME
  • 29
    FLATNOTE LIMITED - 2000-11-28
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 20 - Director → ME
  • 30
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2015-09-30
    IIF 14 - Director → ME
  • 31
    icon of address Granite House, 31 Stockwell Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 17 - Director → ME
    icon of calendar 2004-03-08 ~ 2006-11-08
    IIF 88 - Director → ME
  • 32
    ALNERY NO. 2628 LIMITED - 2006-11-09
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 28 - Director → ME
  • 33
    ALNERY NO. 2650 LIMITED - 2006-11-09
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 39 - Director → ME
  • 34
    INTERCEDE 385 LIMITED - 1986-10-23
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 32 - Director → ME
  • 35
    HIGHLAND ACQUISITIONS LIMITED - 2016-01-13
    HIGHLAND ACQUISITION LIMITED - 2006-08-17
    ALNERY NO. 2591 LIMITED - 2006-05-26
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 27 - Director → ME
  • 36
    HIGHLAND GROUP HOLDINGS LIMITED - 2016-05-23
    ALNERY NO. 2609 LIMITED - 2006-08-17
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 34 - Director → ME
  • 37
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-17 ~ 2015-09-30
    IIF 38 - Director → ME
  • 38
    HOUSE OF FRASER GROUP LIMITED - 2015-01-26
    2NEUHORIZON COMPANY LIMITED - 2014-07-31
    icon of address 27 Baker Street, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-19 ~ 2015-09-30
    IIF 44 - Director → ME
  • 39
    HOUSE OF FRASER GLOBAL RETAIL LIMITED - 2015-01-26
    NEUHORIZON GROUP HOLDINGS LIMITED - 2014-07-31
    icon of address 27 Baker Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-19 ~ 2015-09-30
    IIF 71 - Director → ME
  • 40
    JAMES BEATTIE LIMITED - 2018-09-04
    JAMES BEATTIE PUBLIC LIMITED COMPANY - 2005-09-26
    icon of address 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 43 - Director → ME
  • 41
    JENNERS FINANCIAL SERVICES LIMITED - 2005-06-02
    MM&S (4061) LIMITED - 2005-04-15
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 19 - Director → ME
  • 42
    J.N. BAKER LIMITED - 1998-11-24
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2002-01-31
    IIF 91 - Director → ME
  • 43
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -599 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ 2024-05-20
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ 2024-05-20
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 44
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2011-12-20
    IIF 70 - Director → ME
  • 45
    icon of address Michelin House, 81 Fulham Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-12 ~ 2024-05-03
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 46
    L’EBENE DE MASAYA & CO LIMITED - 2025-01-31
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    122 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-02-21 ~ 2025-01-31
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 47
    icon of address Oak Barn Lepe Road, Blackfield, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2017-11-28
    IIF 58 - Director → ME
  • 48
    icon of address 4th Floor 31 Stockwell Street, Glasgow
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2010-05-13
    IIF 92 - LLP Designated Member → ME
  • 49
    TRACECASTLE LIMITED - 1977-12-31
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2002-01-31
    IIF 77 - Director → ME
  • 50
    SUPERNOVA EVENTS AND ESPORTS LIMITED - 2024-06-03
    GAME ESPORTS AND EVENTS LIMITED - 2021-05-25
    TUNITY LIMITED - 2015-03-14
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2018-01-23
    IIF 55 - Director → ME
  • 51
    icon of address 4 Rosewood Burleigh Road, Ascot, England
    Active Corporate (10 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2011-11-16 ~ 2018-03-21
    IIF 13 - Director → ME
  • 52
    icon of address 8, Englemere Kings Ride, Ascot, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,983 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-01 ~ 2023-12-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 53
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-21 ~ 2000-01-31
    IIF 78 - Director → ME
  • 54
    PIMCO 2585 LIMITED - 2007-03-14
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-26 ~ 2015-09-30
    IIF 31 - Director → ME
  • 55
    TRINA TOURS LIMITED - 2012-11-05
    HOTELBEDS UK LIMITED - 2011-05-24
    FLIGHT WAREHOUSE LIMITED - 2004-11-22
    PLACESPRINT LIMITED - 1997-09-15
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2002-01-31
    IIF 86 - Director → ME
  • 56
    FIRST CHOICE RETAIL LIMITED - 2008-10-01
    INTATRAVEL GROUP LIMITED - 1999-04-30
    BARKINGSIDE TRAVEL LIMITED - 1989-05-31
    HINGELIME LIMITED - 1980-12-31
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-02-15 ~ 2002-01-31
    IIF 85 - Director → ME
  • 57
    VIKING INTERNATIONAL PLC - 1992-02-24
    icon of address Tui Travel House, Crawley Business Quarter Flemin, G Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-10 ~ 2000-01-31
    IIF 84 - Director → ME
  • 58
    VIKING INTERNATIONAL TRAVEL LIMITED - 1987-03-26
    icon of address Tui Travel House, Crawley Business Quarter Flemin, G Way, Crawley, West Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-21 ~ 2000-01-31
    IIF 82 - Director → ME
  • 59
    icon of address 19 Elm Row, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    807,097 GBP2024-02-28
    Officer
    icon of calendar 2009-08-07 ~ 2011-08-26
    IIF 75 - 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.