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

Candy, Nicholas Anthony Christopher

    Related profiles found in government register
  • Candy, Nicholas Anthony Christopher

    Registered addresses and corresponding companies
  • Candy, Nicholas Anthony Christopher
    British designer

    Registered addresses and corresponding companies
    • Buckland House, Buckland Park, Buckland, Faringdon, Oxfordshire, SN7 8QX

      IIF 7 IIF 8
  • Candy, Nicholas Anthony Christopher
    British company director born in January 1973

    Registered addresses and corresponding companies
    • Buckland House, Buckland Park, Buckland, Faringdon, Oxfordshire, SN7 8QX

      IIF 9
  • Candy, Nicholas Anthony Christopher
    British director born in January 1973

    Registered addresses and corresponding companies
    • Le Park Palace, 6 Impasse De La Fontaine, Mc 98000, Monaco

      IIF 10
  • Candy, Nicholas Anthony Christopher
    British property investor born in January 1973

    Resident in Monaco

    Registered addresses and corresponding companies
    • Residence La Belle Epoque, 17 Avenue D'ostende, Monte Carlo, 98000, Monaco

      IIF 11
  • Candy, Nicholas Anthony Christopher
    born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 12
    • 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 13
  • Candy, Nicholas Anthony Christopher
    British entrepreneur born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 14
  • Candy, Nicholas

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 15
  • Candy, Nicholas Anthony
    British chief executive officer born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 16
  • Candy, Nicholas Anthony
    British none born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, London, W1K 2BR

      IIF 17
  • Nicholas Anthony Christopher Candy
    British born in January 1973

    Registered addresses and corresponding companies
    • Martello Court, Admiral Park, St Peter Port, GY1 3HB, Guernsey

      IIF 18
    • Plaza House, Third Floor, Elizabeth Avenue, St. Peter Port, GY1 2HU, Guernsey

      IIF 19 IIF 20 IIF 21
  • Candy, Nicholas Anthony Christopher
    British ceo born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 23
  • Candy, Nicholas Anthony Christopher
    British chief executive office born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Candy, Nicholas Anthony Christopher
    British chief executive officer born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Candy, Nicholas Anthony Christopher
    British co director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rutland House, Rutland Gardens, London, SW7 1BX, United Kingdom

      IIF 35
  • Candy, Nicholas Anthony Christopher
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Candy, Nicholas Anthony Christopher
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 54
    • 49 Upper Brook Street, Mayfair, London, W1K 2BR

      IIF 55
    • 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Rutland House, Rutland Gardens, London, SW7 1BX, United Kingdom

      IIF 60
  • Mr Nicholas Anthony Christopher Candy
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 59-61, Rue De Rollingergrund, L-2440 Luxembourg, Luxembourg

      IIF 61
    • 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 62
  • Mr Nicholas Candy
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 63
  • Nicholas Anthony Christopher Candy
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 59-61, Rue De Rollingergrund, L-2440 Luxembourg, Luxembourg

      IIF 64
    • 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 65
    • 5, Rue Heienhadd L-1736, Senningerberg, 1736, Luxembourg

      IIF 66
  • Mr Nicholas Anthony Christopher Candy
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nicholas Anthony Christopher Candy
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, London, Greater London, W1K 2BR, United Kingdom

      IIF 86
    • 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 87
child relation
Offspring entities and appointments
Active 48
  • 1
    BLIPPAR.COM LTD - 2019-05-25
    C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved corporate (7 parents)
    Officer
    2018-09-02 ~ dissolved
    IIF 42 - director → ME
  • 2
    SYCAMORE INVESTMENTS ALBERT LIMITED - 2015-10-29
    Plaza House Third Floor, Elizabeth Avenue, St Peter Port, Gy1 2hu, Guernsey
    Corporate (2 parents)
    Officer
    2015-07-07 ~ now
    IIF 16 - director → ME
  • 3
    Martello Court, Admiral Park, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    2013-03-27 ~ now
    IIF 21 - Ownership of shares - More than 25%OE
    IIF 21 - Ownership of voting rights - More than 25%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or controlOE
  • 4
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved corporate (2 parents)
    Officer
    2006-07-13 ~ dissolved
    IIF 51 - director → ME
  • 5
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved corporate (2 parents)
    Officer
    2012-08-21 ~ dissolved
    IIF 34 - director → ME
  • 6
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2019-01-24 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 7
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2019-01-24 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 8
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    4,043,719 GBP2023-12-31
    Officer
    2019-01-23 ~ now
    IIF 56 - director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 9
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    -12,933,808 GBP2023-12-31
    Officer
    2019-01-25 ~ now
    IIF 59 - director → ME
    Person with significant control
    2019-01-25 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 10
    HAMSARD 3656 LIMITED - 2022-03-17
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-17 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 11
    C AND C COMMERCIAL PROPERTIES HOLDINGS LIMITED - 2006-08-02
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved corporate (2 parents)
    Officer
    2003-05-19 ~ dissolved
    IIF 46 - director → ME
  • 12
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved corporate (2 parents)
    Officer
    2005-05-23 ~ dissolved
    IIF 35 - director → ME
  • 13
    55 Baker Street, London
    Dissolved corporate (5 parents)
    Officer
    2014-02-12 ~ dissolved
    IIF 43 - director → ME
  • 14
    C&C DMS II LIMITED - 2010-12-09
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved corporate (2 parents)
    Officer
    2006-02-27 ~ dissolved
    IIF 48 - director → ME
  • 15
    CANDY AND CANDY HOLDINGS II LIMITED - 2006-08-02
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved corporate (2 parents)
    Officer
    2003-01-10 ~ dissolved
    IIF 47 - director → ME
  • 16
    CANDY AND CANDY HOLDINGS LIMITED - 2006-08-02
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2002-09-10 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 17
    CANDY PROPERTY LIMITED - 2018-06-01
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (2 parents)
    Officer
    2018-04-18 ~ now
    IIF 28 - director → ME
  • 18
    50 Broadway Westminster, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-18 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    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
  • 19
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (2 parents)
    Officer
    2015-01-07 ~ now
    IIF 26 - director → ME
    2015-01-07 ~ now
    IIF 2 - secretary → ME
  • 20
    THE NICHOLAS CANDY GROUP OF COMPANIES LIMITED - 2015-11-23
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (1 parent, 4 offsprings)
    Officer
    2014-11-26 ~ now
    IIF 41 - director → ME
    2014-11-26 ~ now
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 21
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2013-12-16 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 22
    CANDY PROPERTY LIMITED - 2021-01-15
    CANDY & CANDY LIMITED - 2018-06-01
    CANDY AND CANDY LIMITED - 2006-08-02
    CANDY & CANDY LIMITED - 2003-01-21
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (2 parents)
    Officer
    2001-04-27 ~ now
    IIF 31 - director → ME
  • 23
    49 Upper Brook Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 36 - director → ME
    2024-03-12 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 24
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (2 parents)
    Officer
    2014-11-27 ~ now
    IIF 44 - director → ME
    2014-11-27 ~ now
    IIF 3 - secretary → ME
  • 25
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (2 parents)
    Officer
    2014-11-26 ~ now
    IIF 40 - director → ME
    2014-11-26 ~ now
    IIF 5 - secretary → ME
  • 26
    Martello Court, Admiral Park, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    2020-06-30 ~ now
    IIF 18 - Ownership of shares - More than 25%OE
    IIF 18 - Ownership of voting rights - More than 25%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or controlOE
  • 27
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved corporate (2 parents)
    Officer
    2003-09-04 ~ dissolved
    IIF 49 - director → ME
  • 28
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (5 parents)
    Officer
    2020-09-30 ~ now
    IIF 54 - director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 29
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2015-02-25 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 30
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (2 parents)
    Officer
    2015-02-25 ~ now
    IIF 13 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove membersOE
  • 31
    Martello Court, Admiral Park, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    2020-06-30 ~ now
    IIF 19 - Ownership of shares - More than 25%OE
    IIF 19 - Ownership of voting rights - More than 25%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Has significant influence or controlOE
  • 32
    CANDY LONDON PROPERTIES LIMITED - 2017-09-26
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (1 parent)
    Officer
    2014-11-27 ~ now
    IIF 38 - director → ME
    2014-11-27 ~ now
    IIF 6 - secretary → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 33
    Martello Court, Admiral Park, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    2018-05-10 ~ now
    IIF 20 - Ownership of shares - More than 25%OE
    IIF 20 - Ownership of voting rights - More than 25%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or controlOE
  • 34
    49 Upper Brook Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2021-07-20 ~ now
    IIF 58 - director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 35
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-02-24 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    15 Parsons Court, Aycliffe Business Park, Newton Aycliffe, United Kingdom
    Corporate (8 parents, 2 offsprings)
    Person with significant control
    2024-12-31 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 37
    26-28 Bedford Row, London
    Dissolved corporate (5 parents)
    Officer
    2003-09-19 ~ dissolved
    IIF 52 - director → ME
  • 38
    Plaza House Third Floor, Elizabeth Avenue, St Peter Port, Gy1 2hu, Guernsey
    Corporate (5 parents)
    Officer
    2019-03-14 ~ now
    IIF 17 - director → ME
  • 39
    27-28 Eastcastle Street, London, England
    Corporate (9 parents, 1 offspring)
    Person with significant control
    2017-07-24 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
  • 40
    52 GROSVENOR STREET LIMITED - 2016-09-05
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-05 ~ dissolved
    IIF 32 - director → ME
    2015-03-05 ~ dissolved
    IIF 15 - secretary → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 41
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-05 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 42
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (1 parent)
    Officer
    2011-11-29 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 43
    Plaza House Third Floor, Elizabeth Avenue, St. Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    2019-01-11 ~ now
    IIF 22 - Ownership of shares - More than 25%OE
    IIF 22 - Ownership of voting rights - More than 25%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Has significant influence or controlOE
  • 44
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved corporate (2 parents)
    Officer
    2001-12-05 ~ dissolved
    IIF 50 - director → ME
  • 45
    49 Upper Brook Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-10-11 ~ now
    IIF 12 - llp-designated-member → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to surplus assets - 75% or moreOE
    IIF 67 - Right to appoint or remove membersOE
  • 46
    NICK AND HOLLY CANDY FOUNDATION - 2018-07-27
    49 Upper Brook Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    2017-01-19 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    CANDY CAPITAL LIMITED - 2015-11-23
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2015-10-20 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 48
    L'ASTUCE LIMITED - 2021-04-28
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -54,733 GBP2021-04-30
    Officer
    2020-01-07 ~ now
    IIF 30 - director → ME
Ceased 10
  • 1
    30/34 North Street, Hailsham, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    2006-06-15 ~ 2008-03-20
    IIF 11 - director → ME
  • 2
    WE GET YOU ON LTD - 2015-03-19
    15 Parsons Court , Aycliffe Business Park, Newton Aycliffe, County Durham, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -2,714,359 GBP2023-12-31
    Person with significant control
    2021-11-16 ~ 2024-12-31
    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 directors OE
  • 3
    CANDY PROPERTY LIMITED - 2021-01-15
    CANDY & CANDY LIMITED - 2018-06-01
    CANDY AND CANDY LIMITED - 2006-08-02
    CANDY & CANDY LIMITED - 2003-01-21
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (2 parents)
    Officer
    2001-04-27 ~ 2003-08-13
    IIF 7 - secretary → ME
  • 4
    CANDY & CANDY AVIATION LIMITED - 2013-01-02
    CANDY AND CANDY AVIATION LIMITED - 2006-12-22
    11 Old Jewry, 7th Floor, London
    Dissolved corporate (4 parents)
    Officer
    2006-06-12 ~ 2012-12-19
    IIF 60 - director → ME
  • 5
    SKIM IT LTD - 2024-03-04
    TETHERED MEDIA LIMITED - 2015-07-07
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    882,100 GBP2023-12-31
    Person with significant control
    2022-06-08 ~ 2024-11-26
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HOME COUNTY HOLDINGS LIMITED - 1981-12-31
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    2003-03-07 ~ 2004-01-16
    IIF 9 - director → ME
  • 7
    FORTWELL CAPITAL LIMITED - 2018-04-05
    OMNI CAPITAL PARTNERS LIMITED - 2016-02-22
    1 Bartholomew Lane, London, England
    Corporate (3 parents)
    Officer
    2010-11-03 ~ 2010-11-24
    IIF 53 - director → ME
  • 8
    BROOMCO (3136) LIMITED - 2003-07-15
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved corporate (2 parents)
    Officer
    2003-03-21 ~ 2006-11-06
    IIF 10 - director → ME
  • 9
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved corporate (2 parents)
    Officer
    2001-12-05 ~ 2003-08-13
    IIF 8 - secretary → ME
  • 10
    L'ASTUCE LIMITED - 2021-04-28
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -54,733 GBP2021-04-30
    Person with significant control
    2020-01-07 ~ 2021-07-21
    IIF 72 - Ownership of shares – More than 50% but less than 75% OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 72 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.