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 Simon Mark Lester

    Related profiles found in government register
  • Mr Simon Mark Lester
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Walmar Close, Barnet, EN4 0LA, England

      IIF 1 IIF 2 IIF 3
    • icon of address Apartment 8, Sereno House, 22 Beech Hill, Hadley Wood, Barnet, Herts, EN4 0JP, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Apartment 8, Sereno House, Apartment 8, Sereno House, 22 Beech Hill, Hadley Wood, Barnet, EN4 0JP, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 14
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 15
    • icon of address C/o Begbies Traynor, 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 16
    • icon of address 1st Floor St John House, The Walk, Potters Bar, EN6 1QQ, England

      IIF 17
    • icon of address St John House, The Walk, Potters Bar, EN6 1QQ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address St John House, The Walk, Potters Bar, Hertfordshire, EN6 1QQ

      IIF 21
  • Simon Mark Lester
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St John House, The Walk, Potters Bar, Herts, EN6 1QQ, United Kingdom

      IIF 22
  • Mr Simon Mark Lester
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John House, The Walk, Potters Bar, Herts, EN6 1QQ, United Kingdom

      IIF 23
  • Mr Simon Mark Lester
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Walmar Close, Barnet, EN4 0LA, England

      IIF 24
    • icon of address Apartment 8, Sereno House, Apartment 8, Sereno House, 22 Beech Hill, Hadley Wood, Barnet, EN4 0JP, United Kingdom

      IIF 25
  • Lester, Simon Mark
    British chairman born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Walmar Close, Barnet, EN4 0LA, United Kingdom

      IIF 26
  • Lester, Simon Mark
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Walmar Close, Barnet, EN4 0LA, United Kingdom

      IIF 27
    • icon of address 3, Walmar Close, Hadley Wood, Barnet, Hertfordshire, EN4 0LA, England

      IIF 28
    • icon of address 3 Walmer Close, Hadley Wood, Barnet, Hertfordshire, EN4 0LA

      IIF 29 IIF 30
    • icon of address Apartment 8, Sereno House, 22 Beech Hill, Hadley Wood, Barnet, Herts, EN4 0JP, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Hertsmere House, 2nd Floor, 2529 Shenley Rd, Borehamwood, Herts, WD6 1TE

      IIF 35
    • icon of address Apartment 8, Sereno House, Apartment 8, Sereno House, 22 Beech Hill, Hadley Wood, Barnet, EN4 0JP, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 42
    • icon of address St John House, The Walk, Potters Bar, Hertfordshire, EN6 1QQ

      IIF 43
  • Lester, Simon Mark
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Walmer Close, Hadley Wood, Barnet, EN4 0LA, United Kingdom

      IIF 44
    • icon of address 3 Walmer Close, Hadley Wood, Barnet, Hertfordshire, EN4 0LA

      IIF 45 IIF 46 IIF 47
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 50
    • icon of address 3, Walmar Close, Hadley Wood, Hertfordshire, EN4 0LA, United Kingdom

      IIF 51
    • icon of address 1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 52
    • icon of address St John House, The Walk, Potters Bar, EN6 1QQ, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Lester, Simon Mark
    British hotelier born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St John House, The Walk, Potters Bar, Herts, EN6 1QQ, England

      IIF 56
  • Mr Simon Lester
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John House, The Walk, Potters Bar, Hertfordshire, EN6 1QQ

      IIF 57
  • Lester, Simon
    British co dir born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lester, Simon
    British co director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address More Lane, Esher, Surrey, KT10 8AN, Great Britain

      IIF 61
  • Lester, Simon
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address More Lane, Esher, Surrey, KT10 8AN, United Kingdom

      IIF 62
  • Lester, Simon
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St John's House, The Walk, Potters Bar, Hertfordshire, EN6 1QQ, United Kingdom

      IIF 63
    • icon of address More Lane, Esher, Surrey, KT10 8AN, United Kingdom

      IIF 64
  • Lester, Simon
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Walmer Close, Barnet, London, EN4 0LA

      IIF 65
  • Lester, Simon
    British licensee chairman born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Newman Street, London, W1T 1PE, England

      IIF 66
    • icon of address 18, Newman Street, London, W1T 1PE, United Kingdom

      IIF 67
  • Lester, Simon Mark
    born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Walmer Close, Hadley Wood, Barnet, EN4 0LA, United Kingdom

      IIF 68
    • icon of address 3, Walmar Close, Hadley Wood, Hertfordshire, EN4 0LA, United Kingdom

      IIF 69
    • icon of address Apartment 8, Sereno House, Apartment 8, Sereno House, 22 Beech Hill, Hadley Wood, Barnet, EN4 0JP, United Kingdom

      IIF 70
  • Lester, Simon Mark
    British chief executive born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John House, The Walk, Potters Bar, Herts, EN6 1QQ, United Kingdom

      IIF 71
  • Lester, Simon Mark
    British co director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 72
  • Lester, Simon Mark
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 8, 22 Beech Hill, Hadley Wood, Barnet, EN4 0JP, England

      IIF 73
    • icon of address C/o Begbies Traynor, 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 74
    • icon of address St John House, The Walk, Potters Bar, Hertfordshire, EN6 1QQ

      IIF 75
  • Lester, Simon Mark
    British hotelier born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 22 Beech Hill, Barnet, EN4 0JP, England

      IIF 76
  • Lester, Simon
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Sereno House, 22 Beech Hill, Barnet, Herts, EN4 0JP, England

      IIF 77
  • Lester, Simon Mark
    British

    Registered addresses and corresponding companies
    • icon of address 3 Walmer Close, Hadley Wood, Barnet, Hertfordshire, EN4 0LA

      IIF 78
  • Lester, Simon
    British company director

    Registered addresses and corresponding companies
    • icon of address 3, Walmer Close, Barnet, London, EN4 0LA

      IIF 79
  • Lester, Simon

    Registered addresses and corresponding companies
    • icon of address 3, Walmar Close, Barnet, EN4 0LA, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 2nd Floor Hathaway House, Popes Drive, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 77 - Director → ME
  • 2
    THE VENUE DIRECTORY LIMITED - 2022-06-16
    icon of address 21 Oxford Road, Bournemouth
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2008-07-03 ~ dissolved
    IIF 46 - Director → ME
  • 3
    VENUEDIRECTORY.COM LIMITED - 2022-06-16
    icon of address 21 Enterprise House, Oxford Road, Bournemouth
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2008-07-03 ~ dissolved
    IIF 48 - Director → ME
  • 4
    KERSCO (123) LIMITED - 2018-09-07
    icon of address 56 George Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -131 GBP2025-07-31
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 56 - Director → ME
  • 5
    icon of address St John House, The Walk, Potters Bar, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-09-30
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address St John House, The Walk, Potters Bar, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -170,999 GBP2023-09-30
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    JINKRANGE LIMITED - 2011-03-29
    LESTER HOTELS (KNOWSLEY) LIMITED - 2017-05-24
    icon of address St John House, The Walk, Potters Bar, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2004-01-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 8
    SILVERTHORNE WHARF (BRISTOL) LIMITED - 2019-04-03
    MADISON HOTELS LIMITED - 2017-06-12
    icon of address St John House, The Walk, Potters Bar, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    9,492 GBP2023-09-30
    Officer
    icon of calendar 2005-01-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    MADISON INNS LIMITED - 2012-10-11
    icon of address C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,687,437 GBP2021-09-30
    Officer
    icon of calendar 2005-01-04 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 10
    THYDIA LIMITED - 2016-03-02
    icon of address C/o Begbies Traynor, 31st Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,708 GBP2020-12-31
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address St John House, The Walk, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address St John House, The Walk, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Lhms St Johns House, The Walk, Potters Bar
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-24 ~ now
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 14
    icon of address St John House, The Walk, Potters Bar, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    9,527,742 GBP2024-09-30
    Officer
    icon of calendar 1999-09-13 ~ now
    IIF 37 - Director → ME
  • 15
    icon of address St John Hose, The Walk, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-24 ~ dissolved
    IIF 65 - Director → ME
  • 16
    STEIN AND LESTER LIMITED - 2007-07-12
    icon of address 3 Walmar Close, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-06 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 17
    icon of address Ramsay House, 18 Vera Avenue, Grange Park, London
    Active Corporate (2 parents)
    Equity (Company account)
    89,229 GBP2025-03-31
    Officer
    icon of calendar 2002-10-09 ~ now
    IIF 76 - Director → ME
  • 18
    icon of address St John House, The Walk, Potters Bar
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2013-07-05 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 19
    DARTQUOTE LIMITED - 2001-09-25
    VRG LIMITED - 2005-09-22
    icon of address St John House, The Walk, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    401,820 GBP2023-09-30
    Officer
    icon of calendar 2001-09-13 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 20
    ACELODGE LIMITED - 2006-12-28
    icon of address St John House, The Walk, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 21
    LESTER HOTELS (BRACKLEY) LIMITED - 2008-02-07
    LESTER HOTELS MANAGEMENT SERVICES LIMITED - 2005-09-21
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-04 ~ dissolved
    IIF 35 - Director → ME
  • 22
    SIMON LESTER LIMITED - 2005-10-03
    CHARMLANE LIMITED - 1999-10-01
    icon of address St John House, The Walk, Potters Bar, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,164,367 GBP2023-09-30
    Officer
    icon of calendar 1999-09-13 ~ now
    IIF 38 - Director → ME
  • 23
    NOMIS GLOBAL INVESTMENTS LLP - 2014-10-24
    icon of address Lester Hotels, St John House, The Walk, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 24
    LESTER HOTELS LIMITED - 2005-09-21
    CORNLANE LIMITED - 2000-01-31
    icon of address St John House, The Walk, Potters Bar, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,788,375 GBP2023-09-30
    Officer
    icon of calendar 1999-07-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Has significant influence or controlOE
  • 25
    icon of address St John House, The Walk, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 26
    icon of address St John House, The Walk, Potters Bar, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2004-10-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 27
    LODGESTAR LIMITED - 1997-06-30
    SPRING HOTELS LIMITED - 1999-03-25
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,301,301 GBP2024-09-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 50 - Director → ME
  • 28
    icon of address St John House, The Walk, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 29
    VENUE RESOURCE GROUP LIMITED - 2007-03-30
    icon of address St John House, The Walk, Potters Bar, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -394,729 GBP2024-09-30
    Officer
    icon of calendar 1994-06-23 ~ now
    IIF 36 - Director → ME
  • 30
    OXSHOTT LIMITED - 2012-10-24
    icon of address 30 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 44 - Director → ME
  • 31
    icon of address 1st Floor St John House, The Walk, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2004-07-28 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 32
    LESTER HOTELS (READING) LIMITED - 2006-03-24
    SPRING HOTELS GROUP LIMITED - 2005-09-21
    SPRING HOTELS LIMITED - 1997-06-30
    icon of address St John House, The Walk, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 33
    icon of address St John House, The Walk, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 51 - Director → ME
  • 34
    icon of address Care Of: Lhms Limited, St John House, The Walk, Potters Bar
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 27 - Director → ME
  • 35
    icon of address St John House, The Walk, Potters Bar, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 36
    icon of address St John House, The Walk, Potters Bar, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -27,929 GBP2023-09-30
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    VT TRAINING PLC - 2009-08-14
    THE HOSPITALITY & CATERING TRAINING PARTNERSHIP LIMITED - 1998-10-01
    HOSPITALITY PLUS (UK) PLC - 2002-06-10
    VT TRAINING LIMITED - 2010-07-09
    VT PLUS TRAINING PLC - 2007-08-01
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1999-02-10 ~ 2001-04-12
    IIF 29 - Director → ME
  • 2
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    350,682 GBP2024-12-31
    Officer
    icon of calendar 2010-03-12 ~ 2012-06-30
    IIF 62 - Director → ME
  • 3
    CAMP DELTA LIMITED - 2004-01-27
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    510 GBP2024-12-31
    Officer
    icon of calendar 2009-01-07 ~ 2012-06-30
    IIF 60 - Director → ME
  • 4
    KALBROOK LIMITED - 2004-01-27
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -59,374 GBP2024-12-31
    Officer
    icon of calendar 2009-01-07 ~ 2012-06-30
    IIF 59 - Director → ME
  • 5
    DAYTONA NEC LIMITED - 2009-02-13
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    429,507 GBP2024-12-31
    Officer
    icon of calendar 2009-07-14 ~ 2012-06-30
    IIF 61 - Director → ME
  • 6
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-08-12 ~ 2012-06-30
    IIF 64 - Director → ME
  • 7
    HIBROOK LIMITED - 2004-01-27
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    984,855 GBP2024-12-31
    Officer
    icon of calendar 2009-01-07 ~ 2012-06-30
    IIF 58 - Director → ME
  • 8
    icon of address St John House, The Walk, Potters Bar, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    9,527,742 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-17
    IIF 24 - Has significant influence or control OE
  • 9
    SIMON LESTER LIMITED - 2005-10-03
    CHARMLANE LIMITED - 1999-10-01
    icon of address St John House, The Walk, Potters Bar, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,164,367 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-17
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    VENUE RESOURCE GROUP LIMITED - 2007-03-30
    icon of address St John House, The Walk, Potters Bar, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -394,729 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-17
    IIF 12 - Has significant influence or control OE
  • 11
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -524,601 GBP2024-03-31
    Officer
    icon of calendar 2023-11-15 ~ 2025-08-01
    IIF 52 - Director → ME
  • 12
    FUSION 14 DOLLIS AVE LLP - 2012-07-11
    FUSION NOTTINGHAM CENTRAL LLP - 2018-12-21
    THLH INVESTMENTS LLP - 2014-06-24
    FUSION TALBOT HOUSE LLP - 2013-12-10
    icon of address 3rd Floor South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-30 ~ 2014-06-05
    IIF 69 - LLP Designated Member → ME
  • 13
    icon of address C/o Daytona Sandown Park Limited, More Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -691,985 GBP2024-12-31
    Officer
    icon of calendar 2010-05-14 ~ 2012-06-30
    IIF 63 - Director → ME
  • 14
    icon of address Vanbrugh House, Grange Drive, Hedge End, Hampshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    253,538 GBP2021-03-31
    Officer
    icon of calendar 2010-10-01 ~ 2012-07-30
    IIF 67 - Director → ME
  • 15
    EW ELECTRICAL LIMITED - 2005-03-23
    WISDOMFORUMS LIMITED - 2007-10-19
    icon of address Vanbrugh House, Grange Drive, Hedge End, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,081 GBP2021-03-31
    Officer
    icon of calendar 2010-12-31 ~ 2012-07-31
    IIF 66 - Director → ME
    icon of calendar 2009-08-14 ~ 2010-02-05
    IIF 47 - Director → ME
  • 16
    icon of address 199 High Street, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,690 GBP2022-03-31
    Officer
    icon of calendar 2008-01-08 ~ 2008-02-24
    IIF 78 - Secretary → ME
  • 17
    BERRY MARKETING SERVICES LIMITED - 2022-06-16
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,973,335 GBP2021-09-30
    Officer
    icon of calendar 2007-06-28 ~ 2022-06-01
    IIF 72 - Director → ME
    icon of calendar 2009-03-01 ~ 2016-09-30
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-01
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Sadlers, 175 High Street, Barnet, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    181 GBP2024-04-30
    Officer
    icon of calendar 2009-04-23 ~ 2022-04-14
    IIF 28 - 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.