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 Darryl Charles Eales

    Related profiles found in government register
  • Mr Darryl Charles Eales
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 1
    • icon of address 49, Main Road, Smalley, Ilkeston, DE7 6EF, England

      IIF 2
    • icon of address Park House, 37 Clarence Street, Leicester, LE1 3RW, England

      IIF 3 IIF 4
    • icon of address Fifth Floor, Clareville House, 26-27 Oxendon Street, St. James's, London, SW1Y 4EL, England

      IIF 5 IIF 6
    • icon of address Ground Floor, 5-11 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 7
    • icon of address Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR, England

      IIF 8
    • icon of address Cranbrook House, 287/291 Banbury Road, Oxford, Oxfordshire, OX2 7JQ, United Kingdom

      IIF 9
    • icon of address 1 The Courtyard, 707 Warwick Road, Solihull, B91 3DA, England

      IIF 10
    • icon of address Damson Park, Damson Parkway, Solihull, B91 2PP

      IIF 11
    • icon of address Damson Park, Damson Parkway, Solihull, West Midlands, B91 2PP, United Kingdom

      IIF 12
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 13
  • Mr Darryl Charles Eales
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Main Road, Smalley, Ilkeston, DE7 6EF, England

      IIF 14
    • icon of address 25, Station Approach, Dorridge, Solihull, B93 8JA, England

      IIF 15
    • icon of address Damson Park, Damson Parkway, Solihull, West Midlands, B91 2PP, United Kingdom

      IIF 16
    • icon of address Pkf Francis Clark, Blackbrook Gate 1, Blackbrook Business Park, Taunton, TA1 2PX, England

      IIF 17
    • icon of address Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 18
  • Eales, Darryl Charles
    British banker born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House, 37 Clarence Street, Leicester, LE1 3RW, England

      IIF 19
  • Eales, Darryl Charles
    British ceo born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lloyds Development, Capital, 1 Vine Street, London, W1J 0AH, England

      IIF 20
  • Eales, Darryl Charles
    British chairman born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Coleman Street, London, EC2R 5BJ, England

      IIF 21
  • Eales, Darryl Charles
    British charles house born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-11, Regent Street, London, SW1Y 4LR

      IIF 22
    • icon of address 5-11, Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 23
  • Eales, Darryl Charles
    British commercial director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grey Mill, Grey Mill Lane, Wootton Wawen, Henley-in-arden, B95 6HL, England

      IIF 24
  • Eales, Darryl Charles
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cmg House, Station Road, Coleshill, Birmingham, West Mids, B46 1HT, United Kingdom

      IIF 25
    • icon of address Stonebridge Golf Centre, Somers Road, Meriden, Coventry, West Midlands, CV7 7PL, United Kingdom

      IIF 26
    • icon of address 1, Vine Street, London, W1J 0AH, England

      IIF 27 IIF 28
    • icon of address 58a, Bronsart Road, London, SW6 6AA, England

      IIF 29
    • icon of address Unit 1, Childs Court Farm, Ashampstead, Reading, Berkshire, RG8 8QT, England

      IIF 30
    • icon of address 1 The Courtyard, 707 Warwick Road, Solihull, B91 3DA, England

      IIF 31
    • icon of address 1st Floor, 1 The Courtyard, 707 Warwick Road, Solihull, West Midlands, B91 3DA, United Kingdom

      IIF 32
    • icon of address Damson Park, Damson Parkway, Solihull, West Midlands, B91 2PP

      IIF 33
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 34
  • Eales, Darryl Charles
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Penarth Road, Cardiff, CF11 8NN

      IIF 35
    • icon of address 218, Penarth Road, Cardiff, CF11 8NN, United Kingdom

      IIF 36
    • icon of address 34, Anyards Road, Cobham, KT11 2LA, England

      IIF 37
    • icon of address 34, Anyards Road, Cobham, Surrey, KT11 2LA

      IIF 38
    • icon of address Grey Mill, Grey Mill Lane, Wootton Wawen, Henley-in-arden, B95 6HL, England

      IIF 39
    • icon of address 49, Main Road, Smalley, Ilkeston, DE7 6EF, England

      IIF 40 IIF 41 IIF 42
    • icon of address 37, Clarence Street, Leicester, LE1 3RW, United Kingdom

      IIF 43
    • icon of address 1, Vine Street, London, W1J 0AH

      IIF 44
    • icon of address 1, Vine Street, London, W1J 0AH, England

      IIF 45 IIF 46 IIF 47
    • icon of address 1, Vine Street, London, W1J 0AH, United Kingdom

      IIF 50 IIF 51
    • icon of address 111-113, Great Portland Street, 3rd Floor, London, W1W 6QQ

      IIF 52
    • icon of address 16, Charles Street, London, W1J 5DS, United Kingdom

      IIF 53
    • icon of address 52 Grosvenor Gardens, 52 Grosvenor Gardens, Belgravia, London, SW1W 0AU, United Kingdom

      IIF 54
    • icon of address 58a, Bronsart Road, London, SW6 6AA, England

      IIF 55
    • icon of address Fifth Floor, Clareville House, 26-27 Oxendon Street, St. James's, London, SW1Y 4EL, England

      IIF 56 IIF 57 IIF 58
    • icon of address Ground Floor, 5-11 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 63
    • icon of address Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 64
    • icon of address Thomas House, 84 Ecclestone Square, London, SW1V 1PX, United Kingdom

      IIF 65
    • icon of address Stody Hall Barns, Stody, Melton Constable, NR24 2ED

      IIF 66
    • icon of address Cranbrook House, 287/291 Banbury Road, Oxford, OX2 7JQ, United Kingdom

      IIF 67
    • icon of address The Kassam Stadium, Grenoble Road, Oxford, Oxfordshire, OX4 4XP

      IIF 68
    • icon of address 25 Station Approach, Dorridge, Solihull, West Midlands, B93 8JA

      IIF 69
    • icon of address Damson Park, Damson Parkway, Solihull, B91 2PP

      IIF 70
    • icon of address Damson Park, Damson Parkway, Solihull, West Midlands, B91 2PP

      IIF 71
    • icon of address Damson Park, Damson Parkway, Solihull, West Midlands, B91 2PP, United Kingdom

      IIF 72
    • icon of address Pkf Francis Clark, Blackbrook Gate 1, Blackbrook Business Park, Taunton, TA1 2PX, England

      IIF 73
    • icon of address Robin Park Arena, Loire Drive, Wigan, Lancashire, WN5 0UH, England

      IIF 74
    • icon of address Robin Park Arena, Loire Drive, Wigan, WN5 0UH, England

      IIF 75
  • Eales, Darryl Charles
    British invest man venture cap born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Eales, Darryl Charles
    British invest. man./venture cap born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vine Street, London, W1J 0AH, England

      IIF 81
  • Eales, Darryl Charles
    British investment management/venture born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Vine Street, London, W1J 0AH, United Kingdom

      IIF 82
  • Eales, Darryl Charles
    British md born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Clarence Street, Leicester, LE1 3RW, England

      IIF 83
  • Eales, Darryl Charles
    British none born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 84
    • icon of address 10a, Bank Chambers, Hart Street, Henley-on-thames, Oxfordshire, RG9 2AU, United Kingdom

      IIF 85
    • icon of address 1, Vine Street, London, W1J 0AH

      IIF 86
    • icon of address 1, Vine Street, London, W1J 0AH, England

      IIF 87
    • icon of address Fifth Floor, Clareville House, 26-27 Oxendon Street, St. James's, London, SW1Y 4EL, England

      IIF 88
  • Eales, Darryl Charles
    British private equity investor born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Vine Street, London, W1J 0AH, United Kingdom

      IIF 89
  • Darryl Charles Eales
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Louisa Ryland House, 44 Newhall Street, Birmingham, B3 3PL, United Kingdom

      IIF 90
  • Eales, Darryl
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR

      IIF 91
  • Eales, Darryl
    British entrepeneur born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Manchuria Road, London, SW11 6AE, England

      IIF 92
  • Eales, Darryl Charles
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Lower Daggons Lane, Damerham, Hampshire, SP6 3HN, United Kingdom

      IIF 93
  • Eales, Darryl Charles
    British director born in October 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address One, Vine Street, London, W1J 0AH, England

      IIF 94
  • Mr Darryl Eales
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Clarence Street, Leicester, LE1 3RW, United Kingdom

      IIF 95
  • Eales, Darryl Charles
    British banker born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sycamore Drive, Hollywood, Birmingham, West Midlands, B47 5QX

      IIF 96
  • Eales, Darryl Charles
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sycamore Drive, Hollywood, Birmingham, West Midlands, B47 5QX

      IIF 97 IIF 98
    • icon of address Louisa Ryland House, 44 Newhall Street, Birmingham, B3 3PL, United Kingdom

      IIF 99
    • icon of address Damson Park, Damson Parkway, Solihull, West Midlands, B91 2PP, United Kingdom

      IIF 100
  • Eales, Darryl Charles
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Station Approach, Dorridge, Solihull, B93 8JA, England

      IIF 101
  • Eales, Darryl Charles
    British investor born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 102
  • Eales, Darryl Charles
    British venture capitalist born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Eales, Darryl
    British chairman born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 113
  • Eales, Darryl
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Clarence Street, Leicester, LE1 3RW, United Kingdom

      IIF 114
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    6,986,202 GBP2024-12-31
    Officer
    icon of calendar 2011-12-12 ~ now
    IIF 84 - Director → ME
  • 2
    ENSCO 1070 LIMITED - 2019-08-07
    icon of address 49 Main Road, Smalley, Ilkeston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,800,079 GBP2024-06-30
    Officer
    icon of calendar 2014-05-22 ~ now
    IIF 40 - Director → ME
  • 3
    icon of address 49 Main Road, Smalley, Ilkeston, England
    Active Corporate (4 parents)
    Equity (Company account)
    166,026 GBP2024-06-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    TULYAR CAPITAL LIMITED - 2014-06-06
    icon of address 49 Main Road, Smalley, Ilkeston, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    25,344 GBP2024-06-30
    Officer
    icon of calendar 2014-04-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 6 Silverstone Park West Buckingham Road, Silverstone, Towcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -552,904 GBP2024-09-30
    Officer
    icon of calendar 2014-04-22 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    SWINGFIELD LIMITED - 1992-05-05
    CALIFORNIA PIZZA FACTORY LIMITED - 2005-04-13
    icon of address 25 Station Approach, Dorridge, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -24,175 GBP2023-07-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 69 - Director → ME
  • 7
    icon of address Louisa Ryland House, 44 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    DEVONSHIRE MEDIA LIMITED - 2004-12-14
    icon of address Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -5,383,394 GBP2024-06-30
    Officer
    icon of calendar 2012-11-05 ~ now
    IIF 59 - Director → ME
  • 9
    icon of address Damson Park, Damson Parkway, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 61 - Director → ME
  • 11
    DEBRETTS LIVE LIMITED - 2014-02-05
    icon of address Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 60 - Director → ME
  • 12
    MIDSHORE PARTNERS LIMITED - 2021-08-09
    icon of address The Armco Arena, Damson Pkway, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    128,356 GBP2024-03-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 39 - Director → ME
  • 13
    icon of address Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 57 - Director → ME
  • 14
    icon of address Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 56 - Director → ME
  • 15
    icon of address Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 58 - Director → ME
  • 16
    icon of address 34 Anyards Road, Cobham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -117,301 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 37 - Director → ME
  • 17
    icon of address 49 Main Road, Smalley, Ilkeston, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 37 Clarence Street, Leicester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 43 - Director → ME
  • 19
    icon of address 1st Floor 1 The Courtyard, 707 Warwick Road, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 32 - Director → ME
  • 20
    icon of address Thomas House, 84 Ecclestone Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,631,990 GBP2024-01-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 65 - Director → ME
  • 21
    THE ENTREPRENEURS' EXCHANGE LIMITED - 2012-08-10
    ENTREPRENEURS' EXCHANGE LIMITED - 2012-11-20
    THE ENTREPRENEURIAL EXCHANGE (LONDON) LIMITED - 2012-06-29
    icon of address 52 Grosvenor Gardens 52 Grosvenor Gardens, Belgravia, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,160 GBP2024-03-31
    Officer
    icon of calendar 2013-02-28 ~ now
    IIF 54 - Director → ME
  • 22
    PIPER ELECTRIC VEHICLES LIMITED - 2023-07-03
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -267,027 GBP2024-08-31
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,913,379 GBP2024-06-30
    Officer
    icon of calendar 2012-02-24 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address Manor Farm House, Lower Daggons Lane, Damerham, Hampshire, United Kingdom
    Dissolved Corporate (29 parents)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 93 - LLP Member → ME
  • 25
    icon of address Jamesons House, Compton Way, Witney, Oxfordshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    178,889 GBP2025-02-28
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 102 - Director → ME
  • 26
    PREMIER SPORTS GROUP LIMITED - 2012-09-20
    IGNITE SPORTS LIMITED - 2012-09-25
    icon of address The Community Arena Oxford City Football Club, Marsh Lane, Oxford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    426,425 GBP2024-08-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 42 - Director → ME
  • 27
    icon of address 1 The Courtyard, 707 Warwick Road, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Marussia Technical Centre, Overthorpe Road, Banbury, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 27 - Director → ME
  • 29
    icon of address C/o Riches & Company, 34 Anyards Road, Cobham, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    103,528 GBP2024-12-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 38 - Director → ME
  • 30
    icon of address Damson Park Damson Parkway, West Midlands, Solihull, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,947,874 GBP2024-12-31
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 21 - Director → ME
  • 31
    icon of address Pkf Francis Clark, Blackbrook Gate 1 Blackbrook Business Park, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -214,965 GBP2023-09-30
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,163 GBP2017-12-31
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Glenelg, Elms Road, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    146,213 GBP2023-03-31
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 34
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -314,133 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    SOLIHULL MOORS FOOTBALL CLUB (2007) CIC - 2014-12-10
    icon of address Damson Park, Damson Parkway, Solihull, West Midlands
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 71 - Director → ME
  • 36
    icon of address Damson Park, Damson Parkway, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    SOLIHULL BOROUGH AMATEUR FOOTBALL AND ATHLETIC CLUBLIMITED - 2003-02-11
    SOLIHULL BOROUGH FOOTBALL AND ATHLETIC CLUB LIMITED - 2014-09-01
    icon of address Damson Park, Damson Parkway, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    565,000 GBP2024-06-30
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 33 - Director → ME
  • 38
    icon of address Ground Floor, 5-11 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 1 Westminster Way, Oxford
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-03-18 ~ now
    IIF 104 - Director → ME
  • 40
    icon of address 58a Bronsart Road, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    6,795,624 GBP2024-06-30
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 29 - Director → ME
  • 41
    icon of address 58a Bronsart Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,360,790 GBP2024-06-30
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 55 - Director → ME
  • 42
    VILLAGE OF FORGIVENESS LIMITED - 2019-04-20
    icon of address 88 Manchuria Road, London, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -26,421 GBP2021-12-31
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 92 - Director → ME
  • 43
    icon of address Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,030,231 GBP2023-12-31
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 25 Station Approach, Dorridge, Solihull, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,741 GBP2023-07-31
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 51
  • 1
    icon of address A-gas Banyard Road, Portbury West, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2017-08-11
    IIF 87 - Director → ME
  • 2
    ABLEX AUDIO VIDEO LIMITED - 1999-07-07
    BROOMCO (874) LIMITED - 1995-04-05
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-19 ~ 2000-07-19
    IIF 112 - Director → ME
  • 3
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    6,986,202 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-23 ~ 2025-01-24
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    BROOMCO (4107) LIMITED - 2007-09-27
    GVA GRIMLEY LIMITED - 2020-03-02
    icon of address 3 Brindley Place, Birmingham
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar 2007-11-28 ~ 2012-06-01
    IIF 45 - Director → ME
  • 5
    FORAY 1069 LIMITED - 1998-05-06
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-18 ~ 1998-12-24
    IIF 111 - Director → ME
  • 6
    INTERCEDE 2442 LIMITED - 2012-05-28
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-17 ~ 2015-06-24
    IIF 35 - Director → ME
  • 7
    FORAY 889 LIMITED - 1996-05-31
    icon of address Shady Lane, Great Barr, Birmingham, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,000,000 GBP2024-12-31
    Officer
    icon of calendar 1996-05-16 ~ 1998-02-16
    IIF 110 - Director → ME
  • 8
    DEBRETTS LIVE LIMITED - 2014-02-05
    icon of address Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-09-16 ~ 2019-09-16
    IIF 91 - Director → ME
  • 9
    icon of address No.1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-04 ~ 2010-10-01
    IIF 25 - Director → ME
  • 10
    NEW MEDIA HOLDING LIMITED - 2018-09-21
    NEW MEDIA HOLDINGS LIMITED - 2018-12-24
    NEW MEDIA HOLDINGS PLC - 2023-02-01
    icon of address 30 Red Lion Street, Suite 142, Richmond Upon Thames, Surrey, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-09-04 ~ 2025-03-06
    IIF 24 - Director → ME
  • 11
    icon of address Jamesons House, Compton Way, Witney, Oxfordshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    178,889 GBP2025-02-28
    Person with significant control
    icon of calendar 2020-12-18 ~ 2022-09-26
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BROOMCO (4117) LIMITED - 2007-12-20
    icon of address 3 Brindley Place, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2012-06-01
    IIF 49 - Director → ME
  • 13
    FRESCHFIELD LIMITED - 2021-12-14
    FRESCHFIELD PLC - 2020-06-17
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -89,651 GBP2020-10-31
    Officer
    icon of calendar 2019-03-31 ~ 2019-07-15
    IIF 113 - Director → ME
  • 14
    LKR HOLDINGS LIMITED - 2022-01-12
    icon of address 2nd Floor 60-62 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,037,176 GBP2023-12-31
    Officer
    icon of calendar 2014-09-18 ~ 2015-12-07
    IIF 52 - Director → ME
  • 15
    115CR (125) LIMITED - 2002-03-05
    icon of address Oak Tree House Northminster Business Park, Upper Poppleton, York
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2003-08-25
    IIF 103 - Director → ME
  • 16
    LLOYDS TSB VENTURES GENERAL PARTNER LIMITED - 2011-12-23
    LLOYDS VENTURES GENERAL PARTNER LIMITED - 1999-03-01
    POSTPLOY LIMITED - 1990-07-11
    HENDERSON VENTURES GENERAL PARTNER LIMITED - 1995-10-02
    icon of address One, Vine Street, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2003-01-02 ~ 2014-04-30
    IIF 79 - Director → ME
  • 17
    PIKEMET LIMITED - 1990-07-11
    LLOYDS TSB VENTURE MANAGERS LIMITED - 2011-12-23
    HENDERSON VENTURE MANAGERS LIMITED - 1995-10-02
    LLOYDS VENTURE MANAGERS LIMITED - 1999-03-01
    icon of address One Vine Street, London
    Active Corporate (7 parents, 94 offsprings)
    Officer
    icon of calendar 2003-01-02 ~ 2014-04-30
    IIF 76 - Director → ME
  • 18
    LLOYDS TSB DEVELOPMENT CAPITAL (PROJECTS) LIMITED - 2011-12-23
    icon of address 1 Vine Street, London
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2008-10-02 ~ 2014-04-30
    IIF 89 - Director → ME
  • 19
    MORRO LIMITED - 1995-09-12
    LLOYDS TSB VENTURES NOMINEES LIMITED - 2011-12-23
    LDCL NOMINEES LIMITED - 1995-09-18
    LLOYDS VENTURES NOMINEES LIMITED - 1999-03-01
    icon of address One, Vine Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-02 ~ 2014-04-30
    IIF 78 - Director → ME
  • 20
    LLOYDS TSB VENTURES CARRY LIMITED - 2014-06-02
    LLOYDS VENTURES CARRY LIMITED - 1999-03-01
    LDCL CARRY LIMITED - 1995-09-18
    BRADENTON LIMITED - 1995-09-12
    icon of address One, Vine Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-02 ~ 2014-04-30
    IIF 77 - Director → ME
  • 21
    LLOYDS TSB VENTURES TRUSTEES LIMITED - 2014-06-02
    LLOYDS VENTURES TRUSTEES LIMITED - 1999-03-01
    HENDERSON VENTURES TRUSTEES LIMITED - 1995-10-02
    RARESUIT LIMITED - 1990-07-11
    icon of address One, Vine Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-02 ~ 2014-04-30
    IIF 80 - Director → ME
  • 22
    LLOYDS DEVELOPMENT CAPITAL LIMITED - 1999-03-01
    LLOYDS LEASING (LOMBARD STREET NOMINEES) LIMITED - 1981-12-31
    LLOYDS TSB DEVELOPMENT CAPITAL LIMITED - 2011-12-30
    PEGASUS HOLDINGS LIMITED - 1985-06-17
    icon of address One Vine Street, London
    Active Corporate (5 parents, 38 offsprings)
    Officer
    icon of calendar 1994-01-28 ~ 2014-04-30
    IIF 82 - Director → ME
  • 23
    icon of address Gateway Centre Castle Road, Castle Road, Sittingbourne, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    130,980 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-08-04 ~ 2024-07-10
    IIF 26 - Director → ME
  • 24
    icon of address Marussia Technical Centre, Overthorpe Road, Banbury, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-05 ~ 2013-04-12
    IIF 86 - Director → ME
  • 25
    MEAUJO (185) LIMITED - 1993-04-14
    icon of address 19 Bartleet Road, Redditch, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    49,575 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1995-06-22 ~ 1997-04-24
    IIF 108 - Director → ME
  • 26
    INGLEBY (1811) LIMITED - 2009-06-23
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-31 ~ 2015-05-28
    IIF 28 - Director → ME
  • 27
    icon of address Oxford United In The Community, Grenoble Road, Oxford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-07-29 ~ 2019-02-11
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2018-07-01
    IIF 9 - Has significant influence or control OE
  • 28
    icon of address The Kassam Stadium, Grenoble Road, Oxford, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -24,164,535 GBP2023-06-30
    Officer
    icon of calendar 2014-07-04 ~ 2018-08-22
    IIF 23 - Director → ME
  • 29
    OXFORD UNITED FC YOUTH AND COMMUNITY SPORTS TRUST - 2019-04-15
    icon of address The Kassam Stadium, Grenoble Road, Oxford, Oxfordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2019-02-11
    IIF 68 - Director → ME
  • 30
    icon of address Kassam Stadium, Grenoble Road, Oxford, Oxfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    -27,598 GBP2024-06-30
    Officer
    icon of calendar 2014-07-04 ~ 2018-02-21
    IIF 22 - Director → ME
  • 31
    icon of address C/o Interpath Ltd 10, Fleet Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,354,281 GBP2021-12-31
    Officer
    icon of calendar 2019-09-13 ~ 2023-03-24
    IIF 30 - Director → ME
  • 32
    INGLEBY (1056) LIMITED - 1998-06-25
    icon of address Baker & Mckenzie, 100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-20 ~ 2001-07-03
    IIF 109 - Director → ME
  • 33
    INTERCEDE 2452 LIMITED - 2012-11-19
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-30 ~ 2014-07-01
    IIF 94 - Director → ME
  • 34
    icon of address 32 Eyre Street, First Floor, Sheffield, South Yorkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,486,405 GBP2021-04-27
    Officer
    icon of calendar 2011-10-03 ~ 2012-11-30
    IIF 47 - Director → ME
  • 35
    ICETECH LIMITED - 1982-12-09
    MICRO CONSULTANTS GROUP LIMITED - 1985-07-08
    icon of address 12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2000-10-18 ~ 2009-03-10
    IIF 98 - Director → ME
    icon of calendar 2009-06-15 ~ 2015-03-24
    IIF 51 - Director → ME
  • 36
    QUANTEL HOLDINGS LIMITED - 2011-05-19
    INGLEBY (1313) LIMITED - 2000-07-19
    icon of address 12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-15 ~ 2015-03-24
    IIF 44 - Director → ME
    icon of calendar 2000-10-18 ~ 2009-03-10
    IIF 97 - Director → ME
  • 37
    icon of address 12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2015-03-24
    IIF 50 - Director → ME
  • 38
    PINCO 923 LIMITED - 1997-06-06
    icon of address Emerald Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-10 ~ 2000-12-22
    IIF 107 - Director → ME
  • 39
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -314,133 GBP2020-03-31
    Officer
    icon of calendar 2017-01-13 ~ 2021-11-01
    IIF 114 - Director → ME
  • 40
    icon of address 10a Bank Chambers, Hart Street, Henley-on-thames, Oxfordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,664,408 GBP2024-07-31
    Officer
    icon of calendar 2010-10-12 ~ 2019-06-05
    IIF 85 - Director → ME
  • 41
    SIMPSON INDUSTRIES LIMITED - 2001-10-10
    MAXSYS LIMITED - 1991-06-28
    DAYSHARP LIMITED - 1991-01-07
    icon of address Beverley Jane Marsh, Vantis Business Recovery Services, Vantis Business Recovery Services, 104-106 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-13 ~ 2000-03-01
    IIF 105 - Director → ME
  • 42
    SNELL LIMITED - 2009-08-07
    OVAL (2194) LIMITED - 2009-03-31
    icon of address 12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-09 ~ 2014-03-11
    IIF 20 - Director → ME
  • 43
    PASHLEY HOLDINGS LIMITED - 1995-02-28
    CASHCHAIN LIMITED - 1991-01-28
    icon of address Ludlow Business Park, Sheet Road, Ludlow, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    909,659 GBP2023-12-31
    Officer
    icon of calendar ~ 1996-12-30
    IIF 96 - Director → ME
  • 44
    INTERCEDE 2385 LIMITED - 2011-01-17
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-04-08 ~ 2012-12-10
    IIF 46 - Director → ME
  • 45
    BOOM PICTURES (HOLDINGS) LIMITED - 2013-11-04
    BOOM SUPERVISORY LIMITED - 2015-12-22
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-17 ~ 2015-06-24
    IIF 36 - Director → ME
  • 46
    BANK OF SCOTLAND EQUITY LIMITED - 2002-11-20
    icon of address The Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-26 ~ 2012-10-03
    IIF 81 - Director → ME
  • 47
    icon of address 42 Canada Street, Manchester, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-08 ~ 2019-09-11
    IIF 66 - Director → ME
  • 48
    WIGAN FOOTBALL CLUB LIMITED(THE) - 2008-07-08
    icon of address Robin Park Arena, Loire Drive, Wigan, England
    Active Corporate (5 parents)
    Equity (Company account)
    -14,864,912 GBP2024-11-30
    Officer
    icon of calendar 2020-09-21 ~ 2023-01-25
    IIF 75 - Director → ME
  • 49
    HOWPER 622 LIMITED - 2008-11-17
    LENAGAN INVESTMENTS LIMITED - 2023-12-01
    icon of address Robin Park Arena, Loire Drive, Wigan, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,801,950 GBP2024-11-30
    Officer
    icon of calendar 2020-09-21 ~ 2023-01-25
    IIF 74 - Director → ME
  • 50
    QUANTEL HOLDINGS LIMITED - 2018-03-19
    QUANTEL HOLDINGS (2010) LIMITED - 2011-05-19
    icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -45,788,657 GBP2019-12-31
    Officer
    icon of calendar 2011-04-04 ~ 2015-03-24
    IIF 48 - Director → ME
  • 51
    FORAY 1218 LIMITED - 1999-07-12
    icon of address Cedar House Northminster, Business Park Northfield Lane, Upper Poppleton York, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    21,520,259 GBP2023-12-31
    Officer
    icon of calendar 2001-11-19 ~ 2003-08-25
    IIF 106 - 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.