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 Andrew Philip Bradshaw

    Related profiles found in government register
  • Mr Andrew Philip Bradshaw
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Great Portland Street, 2nd Floor, London, W1W 8QN, England

      IIF 1
    • icon of address 1st Floor, 23 Beaumont Mews, London, W1G 6EN, United Kingdom

      IIF 2
    • icon of address 23, Beaumont Mews, First Floor, London, W1G 6EN, England

      IIF 3 IIF 4
    • icon of address 2nd Floor, 47 Marylebone Lane, London, W1U 2NT, England

      IIF 5
    • icon of address 2nd Floor, 47 Marylebone Lane, London, W1U 2NT, United Kingdom

      IIF 6
    • icon of address 3rd Floor, 54 Baker Street, London, W1U 7BU

      IIF 7
    • icon of address 3rd Floor, Watson House, 54 Baker Street, London, W1U 7BU

      IIF 8
    • icon of address C/o Rfm Chartered Management Accountants, 39 Northgate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3PA, England

      IIF 9
    • icon of address 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 10
  • Bradshaw, Andrew Philip
    British accountant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Windsor End, Beaconsfield, HP9 2JW, United Kingdom

      IIF 11
    • icon of address Flat 2, The Malthouse, 45 New Street, Henley On Thames, Oxfordshire, RG9 2BP, United Kingdom

      IIF 12
    • icon of address C/o Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-on-thames, RG9 1AT, England

      IIF 13 IIF 14
    • icon of address Flat 2, 45 New Street, Henley-on-thames, RG9 2BP, United Kingdom

      IIF 15 IIF 16
    • icon of address Flat 2, The Malthouse, 45 New Street, Henley-on-thames, Oxfordshire, RG9 2BP, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 12, Great Portland Street, 2nd Floor, London, W1W 8QN, England

      IIF 26 IIF 27
    • icon of address 23, Beaumont Mews, First Floor, London, W1G 6EN, England

      IIF 28 IIF 29 IIF 30
    • icon of address 23, First Floor, Beaumont Mews, London, W1G 6EN, United Kingdom

      IIF 32
    • icon of address 3rd Floor, Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 33 IIF 34 IIF 35
    • icon of address 3rd Floor, Watson House, Baker Street, London, W1U 7BU, England

      IIF 37
    • icon of address 4th Floor, Watson House, 54 Baker Street, London, W1U 7BU

      IIF 38
    • icon of address First Floor Glen House, 125 Old Brompton Road, London, SW7 3RP, England

      IIF 39
    • icon of address 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 40
  • Bradshaw, Andrew Philip
    British accoutant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 The Malthouse, 45 New Street, Henley On Thames, Oxfordshire, RG9 2BP, England

      IIF 41
  • Bradshaw, Andrew Philip
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, The Malthouse, 45 New Street, Henley On Thames, Oxfordshire, RG9 2BP, England

      IIF 42 IIF 43 IIF 44
    • icon of address Flat 2, The Malthouse 45 New Street, Henley-on-thames, Oxfordshire, RG9 2BP, United Kingdom

      IIF 45 IIF 46
    • icon of address Flat 2 The Old Malthouse, 45 New Street, Henley-on-thames, RG9 2BP, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 12, Great Portland Street, 2nd Floor, London, W1W 8QN, England

      IIF 50
    • icon of address 1st Floor, 23 Beaumont Mews, London, W1G 6EN, United Kingdom

      IIF 51
    • icon of address 23, Beaumont Mews, First Floor, London, W1G 6EN, England

      IIF 52 IIF 53 IIF 54
    • icon of address 3rd Floor, 54 Baker Street, London, London, W1U 7BU, United Kingdom

      IIF 55
    • icon of address 3rd, Floor, 54 Baker Street, London, W1U 7BU

      IIF 56
    • icon of address 3rd Floor, 54 Baker Street, London, W1U 7BU, United Kingdom

      IIF 57 IIF 58
    • icon of address 3rd Floor, Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 59
    • icon of address 3rd Floor, Watson House, 54 Baker Street, London, W1U 7BU, United Kingdom

      IIF 60
    • icon of address 4th Floor, Watson House, 54 Baker Street, London, W1U 7BU

      IIF 61 IIF 62
    • icon of address 54 Baker Street, London, W1U 7BU, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address 2nd Floor, Ashley House, 12 Great Portland Street, London, W1W 8QN, United Kingdom

      IIF 66
    • icon of address 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 67 IIF 68 IIF 69
  • Bradshaw, Andrew Philip
    British financial director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Beaumont Mews, First Floor, London, W1G 6EN, England

      IIF 72
  • Bradshaw, Andrew Philip
    British accountant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, RG40 1AL, United Kingdom

      IIF 73
  • Bradshaw, Andrew Philip
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Baker Street, London, W1U 7BU

      IIF 74
    • icon of address 54, Baker Street, London, W1U 7BU, United Kingdom

      IIF 75
  • Bradshaw, Andrew Philip
    British accountant born in May 1967

    Registered addresses and corresponding companies
    • icon of address The Chapel House, Haseley Road, Little Milton, Oxfordshire, OX44 7PP

      IIF 76
  • Bradshaw, Andrew Philip
    British director born in May 1967

    Registered addresses and corresponding companies
    • icon of address The Chapel House, Haseley Road, Little Milton, Oxfordshire, OX44 7PP

      IIF 77
  • Bradshaw, Andrew Philip
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 23 Beaumont Mews, London, W1G 6EN, United Kingdom

      IIF 78
  • Bradshaw, Andrew Philip
    British

    Registered addresses and corresponding companies
  • Bradshaw, Andrew Philip
    British accountant

    Registered addresses and corresponding companies
  • Bradshaw, Andrew Philip
    British company secretary

    Registered addresses and corresponding companies
    • icon of address The Chapel House, Haseley Road, Little Milton, Oxfordshire, OX44 7PP

      IIF 106
  • Bradshaw, Andrew Philip
    British director

    Registered addresses and corresponding companies
  • Bradhshaw, Andrew
    British accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Beaumont Mews, First Floor, London, W1G 6EN, England

      IIF 114
  • Bradshaw, Andrew
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Baker Street, London, W1U 7BU, United Kingdom

      IIF 115
  • Bradshaw, Andrew Philip

    Registered addresses and corresponding companies
    • icon of address No. 1, Archway, Birley Fields, M15 5QJ, England

      IIF 116
    • icon of address Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 117
    • icon of address Third Floor, One London Square, Cross Lanes, Guildford, Gu1 1un, GU1 1UN

      IIF 118
    • icon of address Flat 2, The Malthouse, 45 New Street, Henley On Thames, RG9 2BP, United Kingdom

      IIF 119 IIF 120
    • icon of address Flat 2, The Malthouse, New Street, Henley-on-thames, Oxfordshire, RG9 2BP, England

      IIF 121
    • icon of address 23, Beaumont Mews, First Floor, London, W1G 6EN, England

      IIF 122 IIF 123 IIF 124
    • icon of address 23, Beaumont Mews, London, W1G 6EN, England

      IIF 125
    • icon of address 3rd Floor, 54 Baker Street, London, W1U 7BU, United Kingdom

      IIF 126
    • icon of address 3rd Floor, Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 127 IIF 128
    • icon of address 4th Floor Watson House, 54 Baker Street, London, W1U 7BU

      IIF 129 IIF 130 IIF 131
    • icon of address 54, Baker Street, London, W1U 7BU, United Kingdom

      IIF 132 IIF 133
    • icon of address First Floor, 23 Beaumont Mews, London, W1G 6EN, United Kingdom

      IIF 134
    • icon of address First Floor Glen House, 125 Old Brompton Road, London, SW7 3RP, England

      IIF 135
    • icon of address Flat 2, The Malthouse, 45 New Street Henley On Thames, Oxfordshire, RG9 2BP, United Kingdom

      IIF 136 IIF 137 IIF 138
    • icon of address 71, Popes Avenue, Twickenham, TW2 5TD, England

      IIF 139
  • Bradhshaw, Andrew

    Registered addresses and corresponding companies
    • icon of address 54, Baker Street, Watson House, London, W1U 7BU, United Kingdom

      IIF 140
  • Bradshaw, Andrew

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 54 Baker Street, London, W1U 7BU, United Kingdom

      IIF 141
    • icon of address 54, Baker Street, 3rd Floor, Watson House, London, W1U 7BU, United Kingdom

      IIF 142
    • icon of address 75, Park Road, London, W4 3EY, England

      IIF 143
child relation
Offspring entities and appointments
Active 33
  • 1
    ALPINE EXCELLENCE LTD - 2015-01-29
    icon of address 23 Beaumont Mews, First Floor, London, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    13,820,130 GBP2024-01-31
    Officer
    icon of calendar 2015-08-28 ~ now
    IIF 72 - Director → ME
  • 2
    icon of address 3rd Floor Watson House, 54 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 104 - Secretary → ME
  • 3
    icon of address 3rd Floor, Watson House, 54 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 59 - Director → ME
  • 4
    icon of address 23 Beaumont Mews, First Floor, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,315,952 GBP2024-01-31
    Officer
    icon of calendar 2012-10-18 ~ now
    IIF 114 - Director → ME
    icon of calendar 2012-10-18 ~ now
    IIF 140 - Secretary → ME
  • 5
    icon of address 23 First Floor, Beaumont Mews, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 32 - Director → ME
  • 6
    HOWPER 589 LIMITED - 2007-01-02
    icon of address 23 Beaumont Mews, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    19,873,826 GBP2024-01-31
    Officer
    icon of calendar 2008-09-01 ~ now
    IIF 18 - Director → ME
    icon of calendar 2009-11-27 ~ now
    IIF 125 - Secretary → ME
  • 7
    icon of address 10 Cheyne Walk, Northampton, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,765 GBP2022-06-30
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 67 - Director → ME
  • 8
    icon of address 10 Cheyne Walk, Northampton, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -96,393 GBP2022-06-30
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 71 - Director → ME
  • 9
    icon of address 10 Cheyne Walk, Northampton, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -60,281 GBP2022-06-30
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 68 - Director → ME
  • 10
    icon of address 10 Cheyne Walk, Northampton, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -47,395 GBP2022-06-30
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address 23 Beaumont Mews, First Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    21,148,853 GBP2024-01-31
    Officer
    icon of calendar 2008-09-01 ~ now
    IIF 21 - Director → ME
    icon of calendar 2009-11-27 ~ now
    IIF 124 - Secretary → ME
  • 12
    HOWPER 670 LIMITED - 2010-01-10
    icon of address 23 Beaumont Mews, First Floor, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    20,936,246 GBP2024-06-30
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 24 - Director → ME
    icon of calendar 2010-03-01 ~ now
    IIF 122 - Secretary → ME
  • 13
    YAVA LIMITED - 2002-09-18
    RESTAURANTS & BARS LIMITED - 2000-08-22
    PINCO 1186 LIMITED - 1999-12-09
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Gu1 1un
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 118 - Secretary → ME
  • 14
    icon of address 54 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-04 ~ dissolved
    IIF 74 - LLP Member → ME
  • 15
    icon of address First Floor, 23 Beaumont Mews, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 78 - Director → ME
    icon of calendar 2023-11-07 ~ now
    IIF 134 - Secretary → ME
  • 16
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    110 GBP2024-09-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 14 - Director → ME
  • 17
    HOWPER 593 LIMITED - 2007-01-02
    icon of address 3rd Floor, Watson House, 54 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 34 - Director → ME
  • 18
    SCP HOTELS LIMITED - 2015-08-12
    icon of address 23 Beaumont Mews, First Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -6,825,141 GBP2024-12-31
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 17 - Director → ME
  • 19
    TRUSHELFCO (NO.2925) LIMITED - 2003-01-24
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 117 - Secretary → ME
  • 20
    icon of address 1st Floor 23 Beaumont Mews, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -2,422,085 GBP2023-09-29
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 51 - Director → ME
  • 21
    icon of address 23 Beaumont Mews, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,135 GBP2022-02-28
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 53 - Director → ME
  • 22
    icon of address 23 Beaumont Mews, First Floor, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,325,090 GBP2024-01-31
    Officer
    icon of calendar 2017-06-11 ~ now
    IIF 52 - Director → ME
  • 23
    icon of address 23 Beaumont Mews, First Floor, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,007,625 GBP2024-01-31
    Officer
    icon of calendar 2012-10-18 ~ now
    IIF 31 - Director → ME
    icon of calendar 2012-10-18 ~ now
    IIF 142 - Secretary → ME
  • 24
    icon of address Imperial House, 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 12 - Director → ME
  • 25
    icon of address 4th Floor Watson House, 54 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 43 - Director → ME
  • 26
    SUNCAP SAMOS LIMITED - 2014-05-16
    SCP BARNS LTD - 2014-10-20
    icon of address 23 Beaumont Mews, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,352,666 GBP2024-12-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 28 - Director → ME
  • 27
    icon of address 23 Beaumont Mews, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 30 - Director → ME
  • 28
    WHITE HART HOTEL (SONNING-ON-THAMES) COMPANY LIMITED(THE) - 1989-07-13
    icon of address 23 Beaumont Mews, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,035,219 GBP2024-12-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 29 - Director → ME
  • 29
    THP LLP 53 LIMITED - 2009-11-30
    THE MALTHOUSE AND BRAKESPEAR MEWS FREEHOLD COMPANY LIMITED - 2010-07-28
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    83,773 GBP2024-09-30
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 13 - Director → ME
  • 30
    WELL BARN FARMING LIMITED - 2007-05-31
    FORUMWISE LIMITED - 1998-05-11
    MAXGATE ENTERPRISES LIMITED - 1999-06-11
    icon of address 23 Beaumont Mews, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,269,845 GBP2024-01-31
    Officer
    icon of calendar 2008-09-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2013-01-01 ~ now
    IIF 121 - Secretary → ME
  • 31
    XERCISE LIMITED - 2004-02-09
    BENCHPORT LIMITED - 1995-11-29
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 138 - Secretary → ME
  • 32
    icon of address 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 137 - Secretary → ME
  • 33
    icon of address 23 Beaumont Mews, First Floor, London, England
    Active Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    30,433,022 GBP2024-11-30
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 54 - Director → ME
    icon of calendar 2010-06-01 ~ now
    IIF 123 - Secretary → ME
Ceased 84
  • 1
    ALPINE EXCELLENCE LTD - 2015-01-29
    icon of address 23 Beaumont Mews, First Floor, London, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    13,820,130 GBP2024-01-31
    Officer
    icon of calendar 2014-06-20 ~ 2014-06-25
    IIF 55 - Director → ME
  • 2
    HORIZON ACQUISITION SUBSIDIARY LIMITED - 2011-06-13
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-20 ~ 2014-06-02
    IIF 132 - Secretary → ME
  • 3
    HORIZON ACQUISITION COMPANY PLC - 2011-06-13
    APR ENERGY PLC - 2016-03-22
    HORIZON ACQUISITION COMPANY LIMITED - 2009-11-26
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-10 ~ 2014-06-02
    IIF 101 - Secretary → ME
  • 4
    icon of address 54 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-29 ~ 2016-03-31
    IIF 65 - Director → ME
    icon of calendar 2014-08-29 ~ 2016-03-31
    IIF 133 - Secretary → ME
  • 5
    MNJ TRAINING LIMITED - 2018-10-10
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ 2017-08-17
    IIF 120 - Secretary → ME
  • 6
    ATISHA SAMOS LIMITED - 2014-12-10
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-08 ~ 2017-06-01
    IIF 60 - Director → ME
  • 7
    OVAL (2092) LIMITED - 2006-06-28
    icon of address Hartwell House, 55-61 Victoria Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-07 ~ 2008-05-31
    IIF 45 - Director → ME
    icon of calendar 2006-07-07 ~ 2008-04-23
    IIF 108 - Secretary → ME
  • 8
    OVAL (2094) LIMITED - 2006-06-29
    icon of address Hartwell House, 55-61 Victoria Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-07 ~ 2008-05-31
    IIF 46 - Director → ME
    icon of calendar 2006-07-07 ~ 2008-04-23
    IIF 107 - Secretary → ME
  • 9
    icon of address 3rd Floor Watson House, 54 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-20 ~ 2013-05-01
    IIF 105 - Secretary → ME
  • 10
    THE BEEF FINISHING COMPANY LIMITED - 2018-10-31
    INTENSIVE BEEF FINISHING COMPANY LIMITED - 2016-10-13
    SCP BARNS TOPCO LTD - 2016-04-09
    icon of address C/o Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,196,918 GBP2020-11-30
    Officer
    icon of calendar 2014-08-30 ~ 2016-09-16
    IIF 58 - Director → ME
    icon of calendar 2014-08-30 ~ 2016-09-16
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-29
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    MNJ TRAINING LIMITED - 2014-02-13
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2017-09-07
    IIF 56 - Director → ME
    icon of calendar 2013-10-25 ~ 2017-02-01
    IIF 119 - Secretary → ME
  • 12
    CENTER PARCS (UK) LIMITED - 2002-11-04
    CARP (UK) 2B LIMITED - 2001-10-25
    ALNERY NO. 2171 LIMITED - 2001-07-27
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 88 - Secretary → ME
  • 13
    CARP (E)
    - now
    CENTER PARCS ELVEDEN LIMITED - 2003-09-25
    HACKREMCO (NO.1725) LIMITED - 2000-10-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2006-01-17
    IIF 80 - Secretary → ME
  • 14
    CENTER PARCS (UK) HOLDINGS LIMITED - 2002-11-04
    CARP (UK) 2A LIMITED - 2001-10-10
    ALNERY NO. 2168 LIMITED - 2001-07-24
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-15 ~ 2006-01-17
    IIF 96 - Secretary → ME
  • 15
    CENTER PARCS LONGLEAT LIMITED - 2002-11-04
    HACKREMCO (NO.1614) LIMITED - 2000-03-08
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 87 - Secretary → ME
  • 16
    CENTER PARCS NW LIMITED - 2002-11-04
    CARP (UK) 5 - 2001-09-19
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 93 - Secretary → ME
  • 17
    OASIS HOLIDAYS LIMITED - 2002-11-04
    CARP (UK) 4 LIMITED - 2001-09-26
    ALNERY NO. 2169 LIMITED - 2001-07-24
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 82 - Secretary → ME
  • 18
    CENTER PARCS SHERWOOD LIMITED - 2002-11-04
    HACKREMCO (NO.1726) LIMITED - 2000-10-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 89 - Secretary → ME
  • 19
    ALNERY NO. 2059 LIMITED - 2001-03-01
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 84 - Secretary → ME
  • 20
    ALNERY NO. 2088 LIMITED - 2001-03-01
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 99 - Secretary → ME
  • 21
    CARP (UK) LIMITED - 2001-03-02
    ALNERY NO. 2083 LIMITED - 2000-11-10
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 81 - Secretary → ME
  • 22
    ALNERY NO.2167 LIMITED - 2001-07-24
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 98 - Secretary → ME
  • 23
    icon of address 23 Beaumont Mews, First Floor, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -28 GBP2024-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2023-11-23
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-12-31 ~ 2023-11-23
    IIF 3 - Ownership of shares – 75% or more OE
  • 24
    icon of address 20 St. Thomas Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2015-02-18 ~ 2020-09-14
    IIF 48 - Director → ME
  • 25
    icon of address 20 St. Thomas Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2015-02-18 ~ 2020-09-14
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-28
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 26
    ALNERY NO. 2257 LIMITED - 2002-07-08
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 95 - Secretary → ME
  • 27
    ALNERY NO. 2253 LIMITED - 2002-07-08
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 85 - Secretary → ME
  • 28
    INTERCEDE 1245 LIMITED - 1997-06-23
    PHOENIX INNS ASSET MANAGEMENT LIMITED - 1997-10-30
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,464,811 GBP2024-12-31
    Officer
    icon of calendar 1997-11-20 ~ 2002-03-21
    IIF 76 - Director → ME
    icon of calendar 2002-08-05 ~ 2004-08-31
    IIF 77 - Director → ME
    icon of calendar 2002-08-05 ~ 2004-08-31
    IIF 113 - Secretary → ME
  • 29
    icon of address 10 Cheyne Walk, Northampton, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -96,393 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-04-20 ~ 2021-09-27
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 30
    DDE STEVENAGE LTD - 2021-05-28
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-04-21 ~ 2021-09-27
    IIF 70 - Director → ME
  • 31
    icon of address 10 Cheyne Walk, Northampton, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -47,395 GBP2022-06-30
    Officer
    icon of calendar 2021-06-29 ~ 2021-10-15
    IIF 69 - Director → ME
  • 32
    HOWPER 582 LIMITED - 2006-11-27
    icon of address 23 The Boltons, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2012-02-24 ~ 2014-04-01
    IIF 39 - Director → ME
    icon of calendar 2009-02-27 ~ 2014-04-01
    IIF 102 - Secretary → ME
  • 33
    ALNERY NO. 2258 LIMITED - 2002-07-05
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2006-01-17
    IIF 86 - Secretary → ME
  • 34
    YAVA LIMITED - 2002-09-18
    RESTAURANTS & BARS LIMITED - 2000-08-22
    PINCO 1186 LIMITED - 1999-12-09
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Gu1 1un
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-01 ~ 2016-05-23
    IIF 20 - Director → ME
  • 35
    SCP AD LTD - 2014-03-10
    icon of address Hollyhouse Farm, Horseway, Chatteris, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,614,076 GBP2024-06-30
    Officer
    icon of calendar 2014-02-25 ~ 2014-04-14
    IIF 16 - Director → ME
    icon of calendar 2014-02-25 ~ 2017-10-31
    IIF 127 - Secretary → ME
  • 36
    icon of address Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,948,495 GBP2024-03-31
    Officer
    icon of calendar 2012-12-03 ~ 2017-10-30
    IIF 33 - Director → ME
  • 37
    icon of address Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,084,742 GBP2024-03-31
    Officer
    icon of calendar 2012-12-03 ~ 2017-10-30
    IIF 35 - Director → ME
  • 38
    icon of address Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England
    Active Corporate (3 parents)
    Equity (Company account)
    408,196 GBP2024-03-31
    Officer
    icon of calendar 2012-12-03 ~ 2017-10-30
    IIF 36 - Director → ME
  • 39
    PROJECT KEYSTONE LIMITED - 2014-11-04
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ 2014-11-27
    IIF 23 - Director → ME
  • 40
    LAMDA SHARES LIMITED - 2015-12-23
    LAMDA CONSULTANCY SERVICE LTD - 2016-03-22
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    363,764 GBP2024-12-31
    Officer
    icon of calendar 2014-10-01 ~ 2017-03-01
    IIF 139 - Secretary → ME
  • 41
    ALNERY NO. 2254 LIMITED - 2002-07-05
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2006-01-17
    IIF 92 - Secretary → ME
  • 42
    icon of address Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    17,524,353 GBP2024-09-30
    Officer
    icon of calendar 2013-09-04 ~ 2019-07-24
    IIF 143 - Secretary → ME
  • 43
    HOWPER 593 LIMITED - 2007-01-02
    icon of address 3rd Floor, Watson House, 54 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-28 ~ 2016-12-20
    IIF 103 - Secretary → ME
  • 44
    TRUSHELFCO (NO.2925) LIMITED - 2003-01-24
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-01 ~ 2016-05-23
    IIF 25 - Director → ME
  • 45
    HOWPER 599 LIMITED - 2006-12-15
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2021-10-31
    IIF 136 - Secretary → ME
  • 46
    icon of address 1st Floor 23 Beaumont Mews, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -2,422,085 GBP2023-09-29
    Person with significant control
    icon of calendar 2021-09-27 ~ 2021-10-14
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 47
    icon of address 23 Beaumont Mews, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,135 GBP2022-02-28
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-05-15
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 48
    icon of address 23 Beaumont Mews, First Floor, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,325,090 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-06-11 ~ 2024-07-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 49
    OVERWEY INVESTMENTS LIMITED - 2017-07-07
    WEST FEN ENERGY LIMITED - 2017-02-07
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,747,214 GBP2022-12-31
    Officer
    icon of calendar 2014-03-31 ~ 2017-06-30
    IIF 141 - Secretary → ME
  • 50
    HOWPER 669 LIMITED - 2010-01-10
    icon of address 23 The Boltons, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,474,941 GBP2024-05-31
    Officer
    icon of calendar 2008-10-01 ~ 2014-04-01
    IIF 22 - Director → ME
    icon of calendar 2010-03-01 ~ 2014-04-01
    IIF 135 - Secretary → ME
  • 51
    SUN CAPITAL PARTNERS LIMITED - 2017-11-24
    TRUSHELFCO (NO.2825) LIMITED - 2001-08-01
    icon of address C/o Kre Corporate Recovery Llp, First Floor Hedrich House 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-16 ~ 2017-06-30
    IIF 38 - Director → ME
    icon of calendar 2012-12-31 ~ 2017-06-30
    IIF 130 - Secretary → ME
  • 52
    icon of address 54 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ 2015-02-02
    IIF 75 - LLP Member → ME
  • 53
    icon of address 5th Floor 6 St. Andrew Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-28 ~ 2014-06-02
    IIF 128 - Secretary → ME
  • 54
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2017-09-07
    IIF 131 - Secretary → ME
  • 55
    TGH NEWCO LIMITED - 2020-09-15
    icon of address 20 St. Thomas Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-23 ~ 2020-09-18
    IIF 26 - Director → ME
  • 56
    RBH NEWCO LIMITED - 2020-09-15
    icon of address 20 St. Thomas Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-23 ~ 2020-09-18
    IIF 27 - Director → ME
  • 57
    IBIS (842) LIMITED - 2004-03-15
    icon of address Fisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2004-09-07
    IIF 94 - Secretary → ME
  • 58
    IBIS (843) LIMITED - 2004-03-15
    icon of address Fisher Partners Acre House, 11-15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2004-09-07
    IIF 91 - Secretary → ME
  • 59
    SUNCAP SAMOS LIMITED - 2014-05-16
    SCP BARNS LTD - 2014-10-20
    icon of address 23 Beaumont Mews, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,352,666 GBP2024-12-31
    Officer
    icon of calendar 2014-10-30 ~ 2015-01-09
    IIF 57 - Director → ME
  • 60
    icon of address 20 St. Thomas Street, London, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2014-08-12 ~ 2020-09-14
    IIF 115 - Director → ME
  • 61
    TRUSHELFCO (NO.2829) LIMITED - 2001-08-13
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-12 ~ 2017-09-11
    IIF 61 - Director → ME
  • 62
    SUN CAP LIMITED - 2018-01-04
    TRUSHELFCO (NO.2830) LIMITED - 2001-08-13
    SUNCAP TWO LIMITED - 2022-04-29
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-12 ~ 2017-09-11
    IIF 62 - Director → ME
  • 63
    PINCO 1810 LIMITED - 2002-09-10
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ 2017-06-05
    IIF 129 - Secretary → ME
  • 64
    SPARKYCROWN LIMITED - 2002-10-28
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2006-01-17
    IIF 111 - Secretary → ME
  • 65
    VELVETCLOSE LIMITED - 2002-10-28
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2006-01-17
    IIF 112 - Secretary → ME
  • 66
    DIALGRANGE LIMITED - 2005-05-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-05-31 ~ 2006-01-17
    IIF 97 - Secretary → ME
  • 67
    SPACEGROVE LIMITED - 2005-05-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-31 ~ 2006-01-17
    IIF 106 - Secretary → ME
  • 68
    VELVETBRIDGE LIMITED - 2002-10-28
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2006-01-17
    IIF 110 - Secretary → ME
  • 69
    VELVETGRANGE LIMITED - 2002-10-28
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2006-01-17
    IIF 109 - Secretary → ME
  • 70
    WEST FEN AD LIMITED - 2018-01-04
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-02-25 ~ 2017-07-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-12
    IIF 8 - Ownership of shares – 75% or more OE
  • 71
    WHITE HART HOTEL (SONNING-ON-THAMES) COMPANY LIMITED(THE) - 1989-07-13
    icon of address 23 Beaumont Mews, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,035,219 GBP2024-12-31
    Officer
    icon of calendar 2013-12-03 ~ 2015-01-09
    IIF 41 - Director → ME
    icon of calendar 2013-12-03 ~ 2015-01-09
    IIF 79 - Secretary → ME
  • 72
    THP LLP 53 LIMITED - 2009-11-30
    THE MALTHOUSE AND BRAKESPEAR MEWS FREEHOLD COMPANY LIMITED - 2010-07-28
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    83,773 GBP2024-09-30
    Officer
    icon of calendar 2018-10-15 ~ 2018-10-18
    IIF 73 - Director → ME
  • 73
    icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -219,588 GBP2024-03-30
    Officer
    icon of calendar 2015-01-28 ~ 2015-03-13
    IIF 49 - Director → ME
  • 74
    icon of address The Pavilion - Office 308 96 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ 2013-11-25
    IIF 44 - Director → ME
  • 75
    THE BEEF CATTLE FEED COMPANY LTD - 2017-02-01
    HYNING LOANS LIMITED - 2017-03-21
    icon of address 39 Northgate, White Lund Industrial Estate, Morecambe, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,940 GBP2021-10-31
    Officer
    icon of calendar 2015-10-15 ~ 2017-03-24
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-24
    IIF 9 - Ownership of shares – 75% or more OE
  • 76
    BAVERSTOCK FARM LIMITED - 2012-09-27
    HOWPER 652 LIMITED - 2008-05-27
    icon of address Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,904,681 GBP2024-09-30
    Officer
    icon of calendar 2012-12-03 ~ 2015-07-27
    IIF 37 - Director → ME
  • 77
    DWSCO 2374 LIMITED - 2003-05-14
    SKI RESORT BARS LIMITED - 2003-05-15
    icon of address 3 Archway, Birley Fields, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,506 GBP2024-04-30
    Officer
    icon of calendar 2003-07-09 ~ 2006-01-31
    IIF 90 - Secretary → ME
    icon of calendar 2014-07-01 ~ 2014-08-21
    IIF 116 - Secretary → ME
  • 78
    VANDERBILT CONTRACTORS LIMITED - 2016-12-20
    icon of address Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-06 ~ 2014-01-01
    IIF 11 - Director → ME
  • 79
    icon of address Ginger Beer Cottage, 31-33 Essington, North Tawton, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-12 ~ 2014-06-03
    IIF 63 - Director → ME
  • 80
    VARIOUS EATERIES LIMITED - 2020-09-09
    SCP RESTAURANTS LIMITED - 2015-05-21
    icon of address 20 St. Thomas Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-17 ~ 2020-08-27
    IIF 50 - Director → ME
  • 81
    VENEWCO LIMITED - 2020-09-09
    VARIOUS EATERIES LIMITED - 2020-09-09
    icon of address 20 St. Thomas Street, London, England
    Active Corporate (9 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-08-27
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 82
    STRADA TRADING LIMITED - 2020-09-16
    icon of address 20 St. Thomas Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-29 ~ 2014-10-29
    IIF 100 - Secretary → ME
  • 83
    icon of address 20 St. Thomas Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-28 ~ 2020-09-14
    IIF 66 - Director → ME
  • 84
    FLOWERSHORE LIMITED - 2003-08-27
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,852,116 GBP2024-12-31
    Officer
    icon of calendar 2003-08-21 ~ 2004-08-31
    IIF 83 - Secretary → 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.