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 Stephen Alexander Thomas

    Related profiles found in government register
  • Mr Stephen Alexander Thomas
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Stanley Road, Carshalton, SM5 4LE, United Kingdom

      IIF 1
    • icon of address 166, Malden Road, London, NW5 4BS, England

      IIF 2
    • icon of address Garden Flat, 139 Holland Road, London, England, W14 8AS, England

      IIF 3
    • icon of address Garden Flat, 139 Holland Road, London, W14 8AS, England

      IIF 4
    • icon of address Garden Flat 139 Holland Road, London, W14 8AS, United Kingdom

      IIF 5
  • Thomas, Stephen Alexander
    British company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Stanley Road, Carshalton, SM5 4LE, United Kingdom

      IIF 6 IIF 7
    • icon of address 126, New Walk, Leicester, LE1 7JA

      IIF 8
    • icon of address 166, Malden Road, London, NW5 4BS, England

      IIF 9
    • icon of address 49, Brixton Station Road, London, SW9 8PQ, United Kingdom

      IIF 10
    • icon of address 49, Brixton Station Road, Unit S41, London, SW9 8PQ, United Kingdom

      IIF 11
  • Thomas, Stephen Alexander
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Stephen Alexander
    British head of marketing born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Bridle Lane, London, W1F 9BZ

      IIF 24
    • icon of address Garden Flat, 139 Holland Road, London, England, W14 8AS, England

      IIF 25 IIF 26
    • icon of address 2nd, Floor, Seckloe House, 101 North 13th Street, Milton Keynes, MK9 3NX, England

      IIF 27
  • Thomas, Stephen Alexander
    British marketing director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 28
    • icon of address The Loft, 34-35 Eastcastle Street, London, W1W 8DW, England

      IIF 29 IIF 30
  • Mr Stephen Alexander Thomas
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, New Walk, Leicester, LE1 7JA

      IIF 31
  • Mr Stephen Charles Thomas
    British born in February 1953

    Resident in Wales

    Registered addresses and corresponding companies
  • Thomas, Stephen Charles
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 The Terrace, Torquay, TQ1 1DE, United Kingdom

      IIF 37
  • Thomas, Stephen Charles, Mr.
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Castle Street, Leicester, LE1 5WN

      IIF 38
  • Thomas, Stephen Charles, Mr.
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 208, 45 Salisbury Road, Cathays, Cardiff, South Glamorgan, CF24 4AB, Wales

      IIF 39
  • Stephen Charles Thomas
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Stanley Road, Carshalton, SM5 4LE, United Kingdom

      IIF 40 IIF 41
  • Thomas, Stephen Alexander
    British company director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Stanley Road, Carshalton, SM5 4LE, England

      IIF 42 IIF 43 IIF 44
    • icon of address 51 Stanley Road, Stanley Road, Carshalton, SM5 4LE, England

      IIF 46
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 47
    • icon of address The Loft, 34-35 Eastcastle Street, London, London, W1W 8DW, United Kingdom

      IIF 48
  • Thomas, Stephen Alexander
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11c, Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, WR9 0QH

      IIF 49
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 50
  • Thomas, Stephen Alexander
    British head of marketing born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Cannon Street, London, EC4N 6EU

      IIF 51
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 52
    • icon of address Garden Flat, 139 Holland Road, London, W14 8AS, United Kingdom

      IIF 53
    • icon of address The Loft, 34-35 Eastcastle Street, London, W1W 8DW, United Kingdom

      IIF 54
  • Thomas, Stephen Alexander
    British none born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Loft 34-35 Eastcastle Street, Stowe, W1W 8DW, United Kingdom

      IIF 55 IIF 56
  • Thomas, Stephen Alexander
    British company director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 57
    • icon of address 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 58 IIF 59 IIF 60
  • Thomas, Stephen Alexander
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Stanley Road, Carshalton, SM5 4LE, United Kingdom

      IIF 61
  • Thomas, Stephen Alexander
    British management consultant born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Stanley Road, Carshalton, SM5 4LE, United Kingdom

      IIF 62
  • Thomas, Stephen Charles
    British director born in February 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Apartment 208, 45 Salisbury Road, Cardiff, CF24 4AB, Wales

      IIF 63 IIF 64 IIF 65
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 68
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 69 IIF 70
    • icon of address Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 71 IIF 72
  • Thomas, Stephen Charles
    British partner born in February 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cardiff Theatrical Services, Ellen Street, Cardiff, CF10 4TT

      IIF 73
    • icon of address Wales Millennium Centre, Bute Place Cardiff Bay, Cardiff, South Glamorgan, CF10 5AL

      IIF 74
  • Thomas, Stephen Charles
    British c e o born in February 1953

    Registered addresses and corresponding companies
    • icon of address Newnham Hall, Poets Way, Newnham, Daventry, Northamptonshire, NN11 3HQ

      IIF 75
    • icon of address The Barn, Walton Road, Wavendon, Milton Keynes, Buckinghamshire, MK17 8LY

      IIF 76
  • Thomas, Stephen Charles
    British ceo born in February 1953

    Registered addresses and corresponding companies
    • icon of address 3 Danesbury Cottages, Danesbury Park Road, Welwyn, Hertfordshire, AL6 9SF

      IIF 77
  • Thomas, Stephen Charles
    British director born in February 1953

    Registered addresses and corresponding companies
  • Thomas, Stephen Charles
    British managing director born in February 1953

    Registered addresses and corresponding companies
    • icon of address The Barn, Walton Road, Wavendon, Milton Keynes, Buckinghamshire, MK17 8LY

      IIF 94
  • Thomas, Stephen Alexander

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 139 Holland Road, London, England, W14 8AS, England

      IIF 95
  • Thomas, Stephen Charles
    British ceo born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pavilion House, Stockgrove Park, Heath And Reach, Bedfordshire, LU7 0BB

      IIF 96
  • Thomas, Stephen Charles
    British chief executive born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boycott Manor, Dadford Road, Stowe, Buckingham, MK18 5JZ, United Kingdom

      IIF 97
  • Thomas, Stephen Charles
    British company director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pavilion House, Stockgrove Park, Heath And Reach, Bedfordshire, LU7 0BB

      IIF 98 IIF 99
    • icon of address 110, Cannon Street, London, EC4N 6EU

      IIF 100
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 101
    • icon of address C/o Emw Picton Howell Llp, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 102 IIF 103
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

      IIF 104 IIF 105
    • icon of address Boycott Manor, Dadford Road, Stowe, Buckinghamshire, MK18 5JZ

      IIF 106
  • Thomas, Stephen Charles
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Stephen Charles
    British none born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emw Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 167 IIF 168
child relation
Offspring entities and appointments
Active 80
  • 1
    HARTFORD GROUP PLC - 2006-03-30
    TECHTEAM LIMITED - 1998-02-12
    icon of address 55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-11-18 ~ dissolved
    IIF 75 - Director → ME
  • 2
    icon of address Garden Flat, 139 Holland Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    CHICAGO PIZZA PIE KITCHEN LIMITED - 2012-06-21
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 128 - Director → ME
  • 4
    THE GREENE ROOM LIMITED - 2012-06-21
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 126 - Director → ME
  • 5
    GEALES UK LIMITED - 2019-09-04
    icon of address Garden Flat, 139 Holland Road, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    WE ARE: LIVE LIMITED - 2012-06-21
    IFLD 2 LIMITED - 2010-11-11
    icon of address 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 140 - Director → ME
  • 7
    icon of address 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 133 - Director → ME
  • 8
    icon of address 49 Brixton Station Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-01 ~ dissolved
    IIF 102 - Director → ME
  • 10
    TAYVIN 222 LIMITED - 2000-12-29
    icon of address 11c Kingswood Road, Hampton Lovett, Droitwich, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 49 - Director → ME
  • 11
    WE ARE: DANCE (4) LIMITED - 2012-06-21
    icon of address 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 156 - Director → ME
  • 12
    icon of address Garden Flat, 139 Holland Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,081 GBP2018-09-30
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 70 - Director → ME
  • 14
    icon of address 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 124 - Director → ME
  • 15
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 122 - Director → ME
  • 16
    icon of address 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 38 - Director → ME
  • 17
    icon of address 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 123 - Director → ME
  • 18
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 68 - Director → ME
  • 19
    icon of address 51 Stanley Road, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 6 - Director → ME
  • 20
    icon of address 10 Cheyne Walk, Northampton, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,765 GBP2022-06-30
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 21 - Director → ME
  • 21
    icon of address 10 Cheyne Walk, Northampton, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -96,393 GBP2022-06-30
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 20 - Director → ME
  • 22
    icon of address 10 Cheyne Walk, Northampton, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -60,281 GBP2022-06-30
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 17 - Director → ME
  • 23
    DDE STEVENAGE LTD - 2021-05-28
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 14 - Director → ME
  • 24
    icon of address 10 Cheyne Walk, Northampton, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -47,395 GBP2022-06-30
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 18 - Director → ME
  • 25
    WE ARE: LIVE (EDINBURGH) LIMITED - 2012-06-21
    CAVENDISH BARS REGENT LIMITED - 2011-02-17
    icon of address 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-24 ~ dissolved
    IIF 162 - Director → ME
  • 26
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 69 - Director → ME
  • 27
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -3,668,114 GBP2024-06-30
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 19 - Director → ME
  • 28
    icon of address Seebeck House Seebeck Place, Knowlhill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 163 - Director → ME
  • 29
    icon of address The Loft, 34-35 Eastcastle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 30 - Director → ME
  • 30
    icon of address The Loft, 34-35 Eastcastle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 29 - Director → ME
  • 31
    icon of address 51 Stanley Road, Carshalton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 13 - Director → ME
  • 32
    WE ARE: DANCE (5) LIMITED - 2012-06-21
    icon of address The Pinnacle 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 134 - Director → ME
  • 33
    WE ARE: DANCE (3) LIMITED - 2012-06-21
    icon of address The Pinnacle 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 149 - Director → ME
  • 34
    icon of address Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 51 - Director → ME
  • 35
    icon of address 740 South 5th Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 160 - Director → ME
  • 36
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -230,101 GBP2024-06-30
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 23 - Director → ME
  • 37
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -109,578 GBP2019-06-30
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 57 - Director → ME
  • 38
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    69,816 GBP2024-06-30
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 22 - Director → ME
  • 39
    icon of address 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 152 - Director → ME
  • 40
    NO SAINTS LIMITED - 2012-12-05
    LAKESIDE EIS 2 LIMITED - 2010-05-20
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 129 - Director → ME
  • 41
    LEGION FM PLC - 2009-07-01
    LEGION GROUP PLC - 2009-07-01
    LEGION SECURITY PLC - 2005-10-06
    icon of address Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 125 - Director → ME
    icon of calendar 2009-03-19 ~ dissolved
    IIF 119 - Director → ME
  • 42
    SECTORGUARD PLC - 2009-07-01
    SHELFCO (NO.1470) LIMITED - 1998-06-29
    icon of address Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-06 ~ dissolved
    IIF 114 - Director → ME
  • 43
    icon of address 22d Stafford Court 22d Stafford Court, Kensington High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-23
    Officer
    icon of calendar 2018-04-08 ~ dissolved
    IIF 15 - Director → ME
  • 44
    icon of address 51 Stanley Road, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Highfield Court, Tollgate, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 27 - Director → ME
  • 46
    icon of address Garden Flat, 139 Holland Road, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2015-11-02 ~ dissolved
    IIF 95 - Secretary → ME
  • 47
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 153 - Director → ME
  • 48
    WE ARE: DANCE (7) LIMITED - 2012-06-22
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 155 - Director → ME
  • 49
    icon of address 51 Stanley Road, Carshalton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 12 - Director → ME
  • 50
    WE ARE: THE GREENE ROOM (MK) LIMITED - 2012-06-21
    NO SAINTS (CAMBRIDGE) LIMITED - 2011-02-17
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-24 ~ dissolved
    IIF 139 - Director → ME
  • 51
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 136 - Director → ME
  • 52
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-16 ~ dissolved
    IIF 103 - Director → ME
  • 53
    icon of address 110 Cannon Street, London
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 137 - Director → ME
  • 54
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 145 - Director → ME
  • 55
    WE ARE: THE GREENE ROOM LIMITED - 2012-06-21
    IFLD 3 LIMITED - 2010-11-11
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-24 ~ dissolved
    IIF 132 - Director → ME
  • 56
    icon of address 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 146 - Director → ME
  • 57
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 159 - Director → ME
  • 58
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 157 - Director → ME
  • 59
    TOMMAHAWK LIMITED - 2014-01-23
    SEEBECK 102 LIMITED - 2013-07-26
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 158 - Director → ME
  • 60
    icon of address 49 Brixton Station Road, Unit S41, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 11 - Director → ME
  • 61
    icon of address The Loft, 34-35 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 48 - Director → ME
  • 62
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 104 - Director → ME
  • 63
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 105 - Director → ME
  • 64
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 135 - Director → ME
  • 65
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 144 - Director → ME
  • 66
    icon of address 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 131 - Director → ME
  • 67
    MANSFIELD (NSD) LIMITED - 2012-06-22
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 161 - Director → ME
  • 68
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 148 - Director → ME
  • 69
    icon of address 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 100 - Director → ME
  • 70
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 101 - Director → ME
  • 71
    icon of address Garden Flat, 139 Holland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,202 GBP2024-01-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of address 2nd Floor Platinum Building St Johns Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 167 - Director → ME
  • 73
    WE ARE: DANCE (6) LIMITED - 2012-06-21
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 150 - Director → ME
  • 74
    SEEBECK 100 LIMITED - 2013-09-24
    icon of address 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 143 - Director → ME
  • 75
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 138 - Director → ME
  • 76
    VEXUS NETWORKS LIMITED - 2009-04-17
    icon of address Zolfo Cooper Llp, Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-28 ~ dissolved
    IIF 117 - Director → ME
  • 77
    SEEBECK 97 LIMITED - 2013-07-26
    icon of address 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 141 - Director → ME
  • 78
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 168 - Director → ME
  • 79
    IFLD LIMITED - 2010-11-10
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-24 ~ dissolved
    IIF 154 - Director → ME
  • 80
    CHICAGO PIZZA PIE FACTORY LIMITED - 2010-11-11
    CPPF LIMITED - 2010-07-28
    icon of address 100-102 St. James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 127 - Director → ME
Ceased 63
  • 1
    BRITISH ENTERTAINMENT & DISCOTHEQUE ASSOCIATION LIMITED - 2002-10-15
    BRITISH ENTERTAINMENT AND DANCING ASSOCIATION LIMITED - 1991-09-09
    ASSOCIATION OF BALLROOMS LIMITED - 1983-11-11
    icon of address Alexandra House, 43 Alexandra Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-28 ~ 1994-10-24
    IIF 94 - Director → ME
    icon of calendar 1999-12-31 ~ 2002-10-09
    IIF 77 - Director → ME
  • 2
    TAYVIN 222 LIMITED - 2000-12-29
    icon of address 11c Kingswood Road, Hampton Lovett, Droitwich, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2001-09-06 ~ 2001-10-15
    IIF 98 - Director → ME
  • 3
    LUMINAR (CAMDEN PALACE) LIMITED - 2004-05-25
    COLOUREXTRA LIMITED - 2004-07-23
    icon of address Ernst & Young Llp, No 1, Colmore Square, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2005-06-10
    IIF 78 - Director → ME
  • 4
    CAMEOROSE LIMITED - 1983-05-18
    icon of address Cardiff Theatrical Services, Ellen Street, Cardiff
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-30 ~ 2017-07-14
    IIF 73 - Director → ME
  • 5
    THE 3D ENTERTAINMENT GROUP LIMITED - 2009-04-08
    SATURN ENTERTAINMENT HOLDINGS LIMITED - 2007-01-12
    LUSH ENTERTAINMENT LIMITED - 2006-11-24
    LAW 2449 LIMITED - 2006-11-23
    icon of address P O Box 60317 10 Orange Street, Haymarket, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-04 ~ 2009-03-25
    IIF 109 - Director → ME
  • 6
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    83,913 GBP2017-06-30
    Officer
    icon of calendar 2017-07-17 ~ 2018-10-29
    IIF 45 - Director → ME
    icon of calendar 2014-07-02 ~ 2017-07-17
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-30
    IIF 34 - Right to appoint or remove directors OE
  • 7
    ARION PROPERTIES PLC - 1997-10-14
    DRAWLIGHT LIMITED - 1990-08-01
    icon of address Kpmg Llp, Saltire Court, Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-23 ~ 2002-04-25
    IIF 76 - Director → ME
  • 8
    CHICAGO RIB SHACK STRATFORD LIMITED - 2014-01-31
    CHICAGO RIB SHACK LIMITED - 2017-09-11
    CHICAGO RIB SHACK 02 NW3 LIMITED - 2011-06-14
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2017-03-29
    IIF 71 - Director → ME
  • 9
    icon of address 51 Stanley Road, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ 2021-12-08
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-12-08
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    icon of address Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-30 ~ 2009-02-01
    IIF 99 - Director → ME
  • 11
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -3,668,114 GBP2024-06-30
    Officer
    icon of calendar 2017-07-17 ~ 2019-03-11
    IIF 46 - Director → ME
    icon of calendar 2014-07-02 ~ 2017-07-17
    IIF 67 - Director → ME
    icon of calendar 2019-03-11 ~ 2023-05-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-30
    IIF 35 - Has significant influence or control OE
  • 12
    FIFE GROUP PLC - 2011-01-27
    FIFE INDMAR PLC - 1999-01-08
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2002-01-25
    IIF 92 - Director → ME
  • 13
    icon of address 20 Warwick Street, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-04-27 ~ 2017-11-24
    IIF 24 - Director → ME
  • 14
    THOMSON BROTHERS LTD. - 1999-03-26
    THOMSON BROTHERS (KIRKCALDY) LIMITED - 1994-06-06
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2001-12-18
    IIF 87 - Director → ME
  • 15
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2001-12-18
    IIF 89 - Director → ME
  • 16
    PARK PRODUCTS LIMITED - 1999-01-22
    PARK NAVAL ENGINEERING LIMITED - 1982-08-20
    PARK BROS EXPORT LIMITED - 1979-12-31
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2001-12-18
    IIF 81 - Director → ME
  • 17
    icon of address The Rum Kitchen Unit 8, 12-18 Hoxton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,302 GBP2022-07-31
    Officer
    icon of calendar 2012-07-12 ~ 2016-02-29
    IIF 50 - Director → ME
  • 18
    ICARUS LEISURE SHOREDITCH LIMITED - 2013-09-26
    icon of address Gladstone House 77-79 High Street, Egham, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,019,586 GBP2022-07-31
    Officer
    icon of calendar 2013-02-21 ~ 2016-02-29
    IIF 28 - Director → ME
  • 19
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -230,101 GBP2024-06-30
    Officer
    icon of calendar 2019-03-11 ~ 2023-06-01
    IIF 60 - Director → ME
    icon of calendar 2014-07-02 ~ 2017-07-17
    IIF 66 - Director → ME
    icon of calendar 2017-07-17 ~ 2019-03-11
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-30
    IIF 32 - Right to appoint or remove directors OE
  • 20
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -109,578 GBP2019-06-30
    Officer
    icon of calendar 2017-07-17 ~ 2019-03-11
    IIF 44 - Director → ME
    icon of calendar 2014-07-02 ~ 2017-07-17
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-30
    IIF 36 - Right to appoint or remove directors OE
  • 21
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    69,816 GBP2024-06-30
    Officer
    icon of calendar 2017-07-17 ~ 2019-03-11
    IIF 42 - Director → ME
    icon of calendar 2019-03-11 ~ 2023-06-01
    IIF 58 - Director → ME
    icon of calendar 2014-07-02 ~ 2017-07-17
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-30
    IIF 33 - Right to appoint or remove directors OE
  • 22
    icon of address Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ 2025-06-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ 2025-06-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address 51 Stanley Road, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ 2021-12-08
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-12-08
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 24
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-16 ~ 2001-12-18
    IIF 83 - Director → ME
  • 25
    icon of address Jubilee House Townsend Lane, Kingsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2011-09-30
    IIF 130 - Director → ME
  • 26
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-03 ~ 2004-08-02
    IIF 88 - Director → ME
  • 27
    INTERCEDE 1879 LIMITED - 2003-07-23
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2006-09-15
    IIF 115 - Director → ME
  • 28
    INTERCEDE 1875 LIMITED - 2003-07-23
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2006-09-15
    IIF 112 - Director → ME
  • 29
    INTERCEDE 1880 LIMITED - 2003-07-23
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2006-09-15
    IIF 116 - Director → ME
  • 30
    NEW LUMINAR LIMITED - 2007-08-16
    INTERCEDE 2189 LIMITED - 2007-07-20
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-20 ~ 2010-03-01
    IIF 166 - Director → ME
  • 31
    INTERCEDE 2250 LIMITED - 2008-02-08
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-13 ~ 2010-03-08
    IIF 165 - Director → ME
  • 32
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-03 ~ 2006-09-15
    IIF 118 - Director → ME
  • 33
    CHICAGO ROCK CAFE LIMITED - 2008-02-29
    KEWPART LIMITED - 1993-07-21
    icon of address 1 More London Place, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-11 ~ 2001-12-18
    IIF 93 - Director → ME
  • 34
    LUMINAR PROPERTIES LIMITED - 2008-02-29
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 1999-07-08 ~ 2001-12-18
    IIF 84 - Director → ME
    icon of calendar 2008-09-23 ~ 2010-03-08
    IIF 106 - Director → ME
  • 35
    LUMINAR DANCING SOUTH LIMITED - 2004-05-25
    INTERCEDE 1873 LIMITED - 2003-07-23
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2006-09-15
    IIF 111 - Director → ME
  • 36
    LUMINAR SOUTH AND EAST LIMITED - 2004-07-22
    LUMINAR SOUTH EAST LIMITED - 2004-05-25
    INTERCEDE 1877 LIMITED - 2003-07-23
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2010-03-08
    IIF 164 - Director → ME
  • 37
    LUMINAR DANCING NORTH LIMITED - 2004-05-25
    INTERCEDE 1874 LIMITED - 2003-07-23
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2004-06-18
    IIF 91 - Director → ME
  • 38
    JAM HOUSE HOLDINGS LIMITED - 2011-02-14
    COLOUREXTRA LIMITED - 2004-05-25
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2001-12-18
    IIF 79 - Director → ME
  • 39
    LUMINAR ENTERTAINMENT LIMITED - 2004-07-22
    INTERCEDE 1876 LIMITED - 2003-07-23
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2004-06-18
    IIF 85 - Director → ME
  • 40
    icon of address 229 Kilburn High Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -866,538 GBP2023-08-31
    Officer
    icon of calendar 2014-08-04 ~ 2017-07-14
    IIF 37 - Director → ME
  • 41
    MOUTHFULL MEALS LIMITED - 2020-12-10
    THE BEDFORD STREET HOTEL LTD - 2020-11-18
    icon of address 51 Stanley Road, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-03 ~ 2020-11-18
    IIF 61 - Director → ME
  • 42
    icon of address The Loft, 34-35 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-24 ~ 2014-12-01
    IIF 54 - Director → ME
  • 43
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -15,120,342 GBP2020-06-30
    Officer
    icon of calendar 2008-09-05 ~ 2017-07-14
    IIF 96 - Director → ME
  • 44
    HACKPLIMCO (NO.TWENTY-FIVE) PUBLIC LIMITED COMPANY - 1995-11-02
    icon of address Stonex Stadium, Greenlands Lane, Hendon, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Profit/Loss (Company account)
    5,295,310 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 1999-09-07 ~ 2017-07-14
    IIF 110 - Director → ME
  • 45
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-03 ~ 2013-06-01
    IIF 147 - Director → ME
  • 46
    icon of address Garden Flat, 139 Holland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,202 GBP2024-01-31
    Officer
    icon of calendar 2019-03-04 ~ 2021-12-08
    IIF 62 - Director → ME
  • 47
    STROBE 2
    - now
    STROBE 2 LIMITED - 2008-06-02
    LUMINAR PLC - 2007-10-23
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-12 ~ 2008-04-16
    IIF 113 - Director → ME
  • 48
    STROBE 3
    - now
    LUMINAR LEISURE LIMITED - 2008-02-29
    NORTHERN LEISURE LIMITED - 2001-07-16
    WHITEGATE LEISURE PLC - 1993-11-30
    HARVESTING PUBLIC LIMITED COMPANY - 1987-12-15
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-27 ~ 2009-05-27
    IIF 121 - Director → ME
  • 49
    STROBE 5
    - now
    STROBE 5 LIMITED - 2008-06-02
    NORTHERN LEISURE LIMITED - 2008-02-29
    LUMINAR LEISURE LIMITED - 2001-07-16
    LEADWISE LEISURE LIMITED - 1988-04-06
    LEADWISE LIMITED - 1988-01-26
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-04-16
    IIF 120 - Director → ME
  • 50
    icon of address 43-45 Portman Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-08-30 ~ 2001-12-18
    IIF 90 - Director → ME
  • 51
    SEEBECK 100 LIMITED - 2013-09-24
    icon of address 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-03 ~ 2013-06-01
    IIF 151 - Director → ME
  • 52
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2001-12-18
    IIF 82 - Director → ME
  • 53
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2001-12-18
    IIF 80 - Director → ME
  • 54
    icon of address Unit 8a 5 West Hill, Aspley Guise, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-12-15 ~ 2017-07-14
    IIF 72 - Director → ME
  • 55
    ROYAL NATIONAL INSTITUTE FOR THE DEAF(THE) - 1992-12-14
    icon of address Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2008-11-10 ~ 2012-11-10
    IIF 97 - Director → ME
  • 56
    icon of address The Rum Kitchen Unit 8, 12-18 Hoxton Street, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    474,412 GBP2022-07-31
    Officer
    icon of calendar 2014-03-18 ~ 2016-02-29
    IIF 56 - Director → ME
  • 57
    icon of address 2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    544,625 GBP2022-07-31
    Officer
    icon of calendar 2014-06-18 ~ 2016-02-29
    IIF 47 - Director → ME
  • 58
    ICARUS LEISURE NOTTING HILL LIMITED - 2020-02-05
    icon of address 2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -308,676 GBP2022-07-31
    Officer
    icon of calendar 2012-08-03 ~ 2016-02-29
    IIF 52 - Director → ME
  • 59
    TRK PRODUCTS LIMITED - 2018-08-21
    icon of address The Rum Kitchen Unit 8, 12-18 Hoxton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -987 GBP2022-07-31
    Officer
    icon of calendar 2014-11-11 ~ 2016-02-29
    IIF 55 - Director → ME
  • 60
    EPIC MANAGERS LIMITED - 2017-01-30
    icon of address 41 Pinfold Pond, Woburn, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,259 GBP2016-06-30
    Officer
    icon of calendar 2016-01-28 ~ 2017-07-14
    IIF 142 - Director → ME
  • 61
    icon of address Cameo House, 11 Bear Street, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,278,501 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2017-07-07
    IIF 39 - Director → ME
  • 62
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2001-12-18
    IIF 86 - Director → ME
  • 63
    WELSH NATIONAL OPERA AND DRAMA COMPANY LIMITED (THE) - 1978-12-31
    WELSH NATIONAL OPERA COMPANY LIMITED (THE) - 1978-12-31
    icon of address Wales Millennium Centre, Bute Place Cardiff Bay, Cardiff, South Glamorgan
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-07 ~ 2017-07-14
    IIF 74 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.