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

Davies, Mark

    Related profiles found in government register
  • Davies, Mark
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Golders Green Road, London, NW11 8HB, England

      IIF 1
    • icon of address 8, Chaucer Road, London, E11 2RE, England

      IIF 2
  • Davies, Mark
    British builder born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Station Road, Adisham, Canterbury, CT3 3JF, England

      IIF 3
  • Davies, Mark
    British chair british rowing born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lower Mall, London, W6 9DJ

      IIF 4
  • Davies, Mark
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Lower Mall, London, W6 9DJ

      IIF 5
    • icon of address 1st Floor, 21 Bloomsbury Street, London, WC1B 3HF, England

      IIF 6
    • icon of address One, Hammersmith Broadway, London, W6 9DL, England

      IIF 7
  • Davies, Mark
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Church Road, London, SW13 9HN, United Kingdom

      IIF 8
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE

      IIF 9
    • icon of address One, Hammersmith Broadway, London, W6 9DL, England

      IIF 10 IIF 11 IIF 12
  • Davies, Mark
    British golf professional born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Wringers Meadow, Valley Lane, Combe Martin, North Devon, EX34 0HD

      IIF 13
  • Davies, Mark
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 14
  • Davies, Mark
    British director born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Oakwood Avenue, Pontrhydyfen, Port Talbot, West Glamorgan, SA12 9SD, Wales

      IIF 15
  • Davies, Mark Andrew
    British roofing contractor born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingswood House, South Road, Kingswood, Bristol, South Gloucestershire, BS15 8JF, England

      IIF 16 IIF 17
  • Davies, Mark
    born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Styles Close, Tewkesbury, Gloucestershire, GL20 8GN, United Kingdom

      IIF 18
  • Davies, Mark
    British business analyst born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, 142 Elmore Street, London, N1 3AH, United Kingdom

      IIF 19
  • Mr Mark Davies
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Chaucer Road, London, E11 2RE, England

      IIF 20
  • Davies, Mark
    British slinger born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 21
  • Davies, Marc
    British welder born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 22
  • Davies, Mark
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Church Road, London, SW13 9HN

      IIF 23
  • Davies, Mark
    British business manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Stanhope Gardens, London, SW7 5RF

      IIF 24
  • Davies, Mark
    British chairman born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Archery Gb, Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, TF10 9AT, England

      IIF 25
    • icon of address Archery Gb, Lilleshall National Sports & Conferencing Centre, Newport, TF10 9AT, England

      IIF 26
    • icon of address Lilleshall National Sports Centre, Lilleshall, Newport, TF10 9AT, United Kingdom

      IIF 27
  • Davies, Mark
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hammersmith Broadway, London, W6 9DL, England

      IIF 28
    • icon of address 20, Church Road, London, SW13 9HN, United Kingdom

      IIF 29
  • Davies, Mark
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Church Road, London, SW13 9HN, United Kingdom

      IIF 30
    • icon of address 4, Bloomsbury Square, London, WC1A 2RP, England

      IIF 31
    • icon of address One, Hammersmith Broadway, London, W6 9DL, United Kingdom

      IIF 32
  • Davies, Mark
    British director of communications born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Church Road, Barnes, London, SW13 9HN

      IIF 33
  • Davies, Mark
    British entrepreneur born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holyport College, Ascot Road, Holyport, Maidenhead, Berkshire, SL6 3LE

      IIF 34
  • Davies, Mark
    British managing director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Buckingham Palace Road, Victoria, London, SW1W 0DT

      IIF 35
    • icon of address 18 Church Road, Barnes, London, SW13 9HN

      IIF 36 IIF 37 IIF 38
    • icon of address Archery Gb, Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, TF10 9AT, England

      IIF 39
  • Davies, Mark
    British public affairs advisor born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 40
  • Davies, Mark
    British administrator born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139 Holly Hill Gardens West, Stanley, Co Durham, DH9 6NX

      IIF 41
    • icon of address 139, Hollyhill Gardens West, Stanley, County Durham, DH9 6NX, England

      IIF 42 IIF 43 IIF 44
    • icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 45
  • Mr Mark Davies
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Office Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 46
  • Davies, Mark Andrew
    British company director born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 300, St. Marys Road, Garston, Liverpool, L19 0NQ, England

      IIF 47
  • Davies, Mark Andrew
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingswood House, South Road, Kingswood, Bristol, BS15 8JF, England

      IIF 48
  • Davies, Mark Andrew
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300, St Mary's Road, Garston, Liverpool, Merseyside, L19 0NQ, United Kingdom

      IIF 49
  • Davies, Mark Andrew
    British roofing contractor born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingswood House, South Road, Kingswood, Bristol, South Gloucestershire, BS15 8JF, England

      IIF 50
  • Mr Mark Andrew Davies
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingswood House, South Road, Kingswood, Bristol, BS15 8JF, England

      IIF 51
    • icon of address Kingswood House, South Road, Kingswood, Bristol, South Gloucestershire, BS15 8JF, England

      IIF 52 IIF 53 IIF 54
  • Mr Mark Davies
    British born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Oakwood Avenue, Pontrhydyfen, Port Talbot, SA12 9SD, Wales

      IIF 55
  • Mr Mark Davies
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, 142 Elmore Street, London, N1 3AH, United Kingdom

      IIF 56
    • icon of address 9, Styles Close, Tewkesbury, GL20 8GN, United Kingdom

      IIF 57
  • Mr Marc Davies
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 58
  • Mr Mark Davies
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 59
  • Mark Davies
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Church Road, London, SW13 9HN, United Kingdom

      IIF 60
  • Mr Mark Davies
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Church Road, London, SW13 9HN, England

      IIF 61
    • icon of address 20, Church Road, London, SW13 9HN, United Kingdom

      IIF 62
    • icon of address 38, Berkeley Square, London, W1J 5AE

      IIF 63
    • icon of address One, Hammersmith Broadway, London, W6 9DL, England

      IIF 64 IIF 65
    • icon of address One, Hammersmith Broadway, London, W6 9DL, United Kingdom

      IIF 66
  • Mr Mark Andrew Davies
    British born in June 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 300, St. Marys Road, Garston, Liverpool, L19 0NQ, England

      IIF 67
  • Mr Mark Andrew Davies
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300, St Mary's Road, Garston, Liverpool, Merseyside, L19 0NQ, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 367b Church Road Frampton Cotterell, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 6 Lower Mall, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 4 - Director → ME
  • 3
    AMATEUR ROWING ASSOCIATION LIMITED(THE) - 2009-07-03
    icon of address 6 Lower Mall, London
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 20 Church Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,116 GBP2024-07-31
    Officer
    icon of calendar 2010-07-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 38 Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-02 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address One, Hammersmith Broadway, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 7
    icon of address One, Hammersmith Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Kingswood House South Road, Kingswood, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,980 GBP2020-01-31
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 19 Oakwood Avenue, Pontrhydyfen, Port Talbot, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    484,671 GBP2024-05-31
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 2 Bretton Hall Office, Chester Road, Bretton, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Edcity Walk, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 7 - Director → ME
  • 12
    IVI 1 LTD
    - now
    ROCCO FULHAM LIMITED - 2015-08-04
    icon of address The Nurseries Burnt House Lane, Bransgore, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -836,686 GBP2024-03-31
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Has significant influence or controlOE
  • 13
    icon of address 4385, 10661144: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    727 GBP2018-03-31
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 14
    icon of address 9 Styles Close, Tewkesbury, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    icon of address The Pro Shop Ilfracombe Golf Club, Hele Bay, Ilfracombe, North Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-24 ~ dissolved
    IIF 13 - Director → ME
  • 16
    icon of address 1st Floor Office Aspen House, West Terrace, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,922 GBP2023-11-30
    Officer
    icon of calendar 2015-11-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 46 - Has significant influence or controlOE
  • 17
    icon of address 300 St. Marys Road, Garston, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    125,398 GBP2024-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 18
    icon of address Kingswood House South Road, Kingswood, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 19
    icon of address 193 Broomwood Road, London, United Kingdom
    Active Corporate (38 parents)
    Total Assets Less Current Liabilities (Company account)
    11,789,396 GBP2024-03-31
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 14 - LLP Member → ME
  • 20
    icon of address 2 Bretton Hall Office, Chester Road, Bretton, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 8 Chaucer Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,316 GBP2019-10-31
    Officer
    icon of calendar 2014-10-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 22
    icon of address 300 St Mary's Road, Garston, Liverpool, Merseyside, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 23
    SPORTS FUND LIMITED - 2006-10-24
    icon of address 17 Red Lion Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 36 - Director → ME
  • 24
    icon of address 120 Golders Green Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 1 - Director → ME
  • 25
    icon of address Kingswood House South Road, Kingswood, Bristol, South Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    139,098 GBP2024-07-31
    Officer
    icon of calendar 2012-04-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    icon of address 33 Criffel Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2017-05-12 ~ 2018-06-21
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-06-21
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-28 ~ 2014-09-09
    IIF 42 - Director → ME
    icon of calendar 2012-02-23 ~ 2014-05-28
    IIF 43 - Director → ME
  • 3
    icon of address Archery Gb, Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-07-23 ~ 2016-10-28
    IIF 25 - Director → ME
  • 4
    icon of address Archery Gb, Lilleshall National Sports & Conferencing Centre, Newport, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-07-23 ~ 2016-10-28
    IIF 26 - Director → ME
  • 5
    BIG TENT FOUNDATION LTD - 2020-10-21
    CAPITAL IDEAS FOUNDATION LTD - 2019-12-09
    icon of address 14 Sandringham Street, York, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    85,888 GBP2021-09-30
    Officer
    icon of calendar 2017-08-16 ~ 2019-05-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2019-05-01
    IIF 64 - Has significant influence or control OE
  • 6
    icon of address 14 Sandringham Street, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,894 GBP2024-09-30
    Officer
    icon of calendar 2018-12-02 ~ 2019-03-31
    IIF 11 - Director → ME
  • 7
    icon of address C/o Mercer & Hole, 21 Lombard Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2016-03-31
    IIF 31 - Director → ME
  • 8
    RESPONSIBLE GAMBLING TRUST - 2018-04-09
    RESPONSIBILITY IN GAMBLING TRUST - 2012-11-23
    GAMBLING INDUSTRY CHARITABLE TRUST - 2004-03-30
    icon of address 5th Floor, Lincoln House, 296 - 302 High Holborn, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-04-22 ~ 2010-10-29
    IIF 38 - Director → ME
    IIF 37 - Director → ME
  • 9
    icon of address Archery Gb, Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    411,320 GBP2024-09-30
    Officer
    icon of calendar 2015-06-01 ~ 2019-04-13
    IIF 39 - Director → ME
  • 10
    HOLYPORT FREE SCHOOL - 2013-01-11
    icon of address Holyport College Ascot Road, Holyport, Maidenhead, Berkshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-19 ~ 2019-09-30
    IIF 34 - Director → ME
  • 11
    icon of address Unit 1 Derwentside Business Centre Consett Business Park, Consett, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-17 ~ 2014-05-28
    IIF 44 - Director → ME
  • 12
    icon of address Lilleshall National Sports Centre, Lilleshall, Newport, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    22,587 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ 2017-01-28
    IIF 27 - Director → ME
  • 13
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    229,579 GBP2023-12-31
    Officer
    icon of calendar 2007-12-10 ~ 2012-09-21
    IIF 45 - Director → ME
  • 14
    PROBABILITY PLC - 2014-05-02
    icon of address C/o Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2014-05-02
    IIF 40 - Director → ME
  • 15
    icon of address 6th Floor 55 Bishopsgate, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-01 ~ 2018-03-21
    IIF 35 - Director → ME
  • 16
    SPEED 315 LIMITED - 1990-07-17
    icon of address 4th Floor, House Of Sport, Marathon House, 190 Great Dover Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2019-01-25
    IIF 6 - Director → ME
  • 17
    TICKCOURT LIMITED - 1993-03-03
    icon of address The Studio, 16 Cavaye Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -39 GBP2023-12-31
    Officer
    icon of calendar 2000-09-14 ~ 2011-08-12
    IIF 24 - Director → ME
  • 18
    icon of address 4th Floor, House Of Sport, Marathon House, 190 Great Dover Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-09 ~ 2019-01-25
    IIF 28 - Director → ME
  • 19
    icon of address The 606 Centre Regent House, 24-25 Nutford Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-13 ~ 2009-03-16
    IIF 41 - Director → ME
  • 20
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ 2019-08-14
    IIF 9 - Director → ME
  • 21
    icon of address One Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-20 ~ 2010-07-01
    IIF 33 - 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.