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

James Richardson

    Related profiles found in government register
  • James Richardson
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Westbourne Hotel 46 Upper Rock Gardens, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 5 IIF 6
  • Mr James Richardson
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Trafalgar Street, Brighton, BN1 4ED, United Kingdom

      IIF 7
  • Mr James Richardson
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • Waterloo House, Thornton Street, Newcastle-upon-tyne, NE1 4AP, United Kingdom

      IIF 10
  • James, Richardson
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • None, None, NE258RW, United Kingdom

      IIF 11
    • 6 Lovaine Avenue, Whitley Bay, NE25 8RW, England

      IIF 12
    • Six Lovaine Avenue, Whitley Bay, NE25 8RW, England

      IIF 13
  • Mr James Paul Richardson
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Upper Rock Gardens, Brighton, BN2 1QF, England

      IIF 14
    • 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, England

      IIF 15
    • 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 16 IIF 17
    • 46 Westbourne Hotel Upper Rock Gardens, Upper Rock Gardens, Brighton, BN2 1QF, England

      IIF 18
  • Mr James Richardson
    English born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Front Street, North Tyneside, NE30 4BT, United Kingdom

      IIF 19
  • James, Richard
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Stanley Rd, Bootle, L20 7DA, United Kingdom

      IIF 20
    • Apartment 1, 1 William Jessop Way, Liverpool, L3 1DJ, United Kingdom

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23
  • James, Richard
    British md born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Richard
    British sales born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • James Richardson
    British born in June 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 802 Blakely Tower, Jumeriah Beach Road, Park Islands, Dubai, 00000, United Arab Emirates

      IIF 28 IIF 29
    • 5, South Charlotte Street, Edinburgh, Midlothian, EH2 4AN, England

      IIF 30
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • James, Richard Onfel
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Stanley Road, Liverpool, L20 7DA, United Kingdom

      IIF 32
  • James, Richard Onfel
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James Richardson
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, United Kingdom

      IIF 38
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 39
  • Mr Richard James
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jade Richardson
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Yan Ltd, 53a-55 Queens Road, Leicester, LE2 1TT, England

      IIF 46
  • James Paul Richardson
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 47
  • Mr James Richardson
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 100, Windsor & Newton Building, Whitefriars Avenue, Harrow Weald, HA3 5RN, England

      IIF 48
  • Richardson, James
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Trafalgar Street, Brighton, BN1 4ED, United Kingdom

      IIF 49
    • 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 50
    • Westbourne Hotel 46 Upper Rock Gardens, Upper Rock Gardens, Brighton, East Sussex, BN2 1QF, United Kingdom

      IIF 51
  • Richardson, James
    British entrepreneur born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 52 IIF 53 IIF 54
    • Westbourne Hotel 46 Upper Rock Gardens, Upper Rock Gardens, Brighton, East Sussex, BN2 1QF, United Kingdom

      IIF 55
  • Mr Richard Onfel James
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richardson, James
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 60
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
    • Broadway, Salford, Manchester, M50 2EQ, England

      IIF 62
    • Waterloo House, Thornton Street, Newcastle Upon Tyne, NE1 4AP, United Kingdom

      IIF 63
    • 44, South Parade, Whitley Bay, North Tyneside, NE26 2RX, England

      IIF 64
    • Suite One, Fourty Four A, South Parade, Whitley Bay, Tyne And Wear, NE26 2RQ, England

      IIF 65
  • Richardson, James Paul
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 66
    • 46 Westbourne Hotel Upper Rock Gardens, Upper Rock Gardens, Brighton, BN2 1QF, England

      IIF 67
  • Richardson, James Paul
    British business owner born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 68
    • 8 Milner Flats, Kingswood Street, Brighton, BN2 9QG, United Kingdom

      IIF 69
  • Richardson, James Paul
    British businessman born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Milner Flatsa, Kingswood Street, Brighton, BN2 9QG, England

      IIF 70
  • Richardson, James Paul
    British company director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 71
  • Richardson, James Paul
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187-193, Kings Road, Brighton, BN1 1NB, England

      IIF 72
    • 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, England

      IIF 73 IIF 74
    • 8 Milner Flats Kingswood Street, Brighton, BN2 9QG, England

      IIF 75
    • 8 Milners Flats, Kingswood Street, Brighton, BN2 9QG, England

      IIF 76
  • Richardson, James Ian
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterloo House, Thornton Street, Newcastle Upon Tyne, NE1 4AP, United Kingdom

      IIF 77
  • Richardson, James
    English director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Front Street, Tynemouth, North Tyneside, NE30 4BT, United Kingdom

      IIF 78
  • James, Richard
    English director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 78, 1 William Jessop Way, Liverpool, L3 1DJ, England

      IIF 79
  • Laird, Richard James
    British born in November 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 80
  • Laird, Richard James
    British director born in November 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Kirkfield Place, Auchterarder, PH3 1FP, Scotland

      IIF 81
  • Richardson, James
    British promotions director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 304, High Road, Benfleet, Essex, SS7 5HB, United Kingdom

      IIF 82
  • Richardson, James
    British born in June 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 802 Blakely Tower, Jumeriah Beach Road, Park Islands, Dubai, 00000, United Arab Emirates

      IIF 83
    • 5, South Charlotte Street, Edinburgh, Midlothian, EH2 4AN, England

      IIF 84
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85
  • Mr Richard James Laird
    British born in November 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Kirkfield Place, Auchterarder, PH3 1FP, Scotland

      IIF 86
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 87
  • Richardson, Jade
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Yan Ltd, 53a-55 Queens Road, Leicester, LE2 1TT, England

      IIF 88
  • Richardson, James
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 89
  • Richardson, James
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, United Kingdom

      IIF 90
  • James, Richardson

    Registered addresses and corresponding companies
    • Six Lovaine Avenue, Whitley Bay, NE25 8RW, England

      IIF 91
  • Richardson, James
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 100, Windsor & Newton Building, Whitefriars Avenue, Harrow Weald, HA3 5RN, England

      IIF 92
  • Richardson, James Paul
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 93
  • Richardson, James Paul
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 94
  • Mr Richard Onfel James
    British born in November 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 99, Stanley Road, Bootle, L20 7DA, England

      IIF 95
    • 99, Stanley Road, Bootle, Liverpool, L20 7DA, England

      IIF 96
  • James, Richard

    Registered addresses and corresponding companies
    • Apartment 78, 1 William Jessop Way, Liverpool, L3 1DJ, England

      IIF 97
  • Richardson, James
    English director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Thirty Two, Station Road, Whitley Bay, NE26 2RD, England

      IIF 98
  • Richardson, James
    born in June 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 802 Blakely Tower, Jumeriah Beach Road, Park Islands, Dubai, 00000, United Arab Emirates

      IIF 99
  • Richardson, James

    Registered addresses and corresponding companies
    • 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 100 IIF 101 IIF 102
    • Westbourne Hotel 46 Upper Rock Gardens, Upper Rock Gardens, Brighton, East Sussex, BN2 1QF, United Kingdom

      IIF 104 IIF 105
    • 802 Blakely Tower, Jumeriah Beach Road, Park Islands, Dubai, 00000, United Arab Emirates

      IIF 106
    • 5, South Charlotte Street, Edinburgh, Midlothian, EH2 4AN, England

      IIF 107
    • Suite 100, Windsor & Newton Building, Whitefriars Avenue, Harrow Weald, HA3 5RN, England

      IIF 108
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 109
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 110
child relation
Offspring entities and appointments 57
  • 1
    AESTHETICS INTERNATIONAL LIMITED
    15794061
    46 Trafalgar Street, Brighton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ASYLUM NIGHTCLUB LIMITED
    09096447
    187-192 Kings Road Arches, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-23 ~ dissolved
    IIF 69 - Director → ME
  • 3
    BALTASCO LTD
    09279410
    20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,087 GBP2016-10-31
    Officer
    2018-04-14 ~ dissolved
    IIF 77 - Director → ME
  • 4
    BH STORAGE LIMITED
    10051218
    Six Lovaine, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-08 ~ dissolved
    IIF 12 - Director → ME
  • 5
    BILL HEANEY LIMITED
    10049811
    Six Lovaine, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-08 ~ dissolved
    IIF 11 - Director → ME
  • 6
    BOTANIC GLOW LTD
    15732046
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 85 - Director → ME
    2024-05-21 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 7
    BRIGHTON GREEKS LIMITED
    10060467
    Platf9rm Tower Point, 44 North Road, Brighton, England
    Dissolved Corporate (4 parents)
    Total liabilities (Company account)
    7,503 GBP2020-03-31
    Officer
    2017-07-31 ~ 2018-04-21
    IIF 73 - Director → ME
  • 8
    BRUNCH BROTHERS LTD
    11169020
    25 Brunswick Terrace, Hove, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-25 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CARNOOK LTD
    14006192
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2024-02-21 ~ dissolved
    IIF 60 - Director → ME
    2024-02-21 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    CEBRIGHT LTD
    13740280
    99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 11
    COLISEUM LTD
    09116281
    187-193 Kings Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-04 ~ dissolved
    IIF 72 - Director → ME
  • 12
    CONTRACTING LIMITED
    11199678
    4385, 11199678: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-02-12 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 13
    COPART RECOVERY LIMITED
    08358772
    Coral House, Rear Oxford Street, Whitley Bay, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-14 ~ dissolved
    IIF 62 - Director → ME
  • 14
    DAMP STOPPER LTD
    13911575
    99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    EXPRESS IT CONSULTANCY LIMITED
    13257457
    Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,831 GBP2024-03-31
    Officer
    2024-02-10 ~ 2024-02-10
    IIF 89 - Director → ME
    Person with significant control
    2024-02-10 ~ 2024-02-10
    IIF 39 - Ownership of shares – 75% or more OE
  • 16
    FURNISHED IT LTD
    11493574
    99 Stanley Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2018-08-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 17
    G & R MEDIA LTD
    10751325
    46 Westbourne Hotel Upper Rock Gardens, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-03 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    GAMTEX LIMITED
    15092926
    Courtwood House, Silver Street Head, Sheffield, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    50,120 GBP2024-08-31
    Officer
    2023-08-23 ~ 2023-08-23
    IIF 90 - Director → ME
    Person with significant control
    2023-08-23 ~ 2023-08-23
    IIF 38 - Ownership of shares – 75% or more OE
  • 19
    GO HAGGLE LTD
    11500293
    99 Stanley Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-08-03 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 20
    HIDING PLACE LIMITED
    07799267
    Coral House, Rear Oxford Street, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2011-10-06 ~ 2013-02-25
    IIF 65 - Director → ME
  • 21
    HYDRTE PERFORMANCE GROUP LTD
    16726697
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-18 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    IN THE SPEC LTD
    13665699
    99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 23
    INTIME CONSULTANCY LTD
    10754546
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,003 GBP2019-05-31
    Officer
    2017-05-04 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 86 - Has significant influence or control OE
  • 24
    IT’S SPECIFIED LTD
    13655601
    99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 25
    J P A ENTERTAINMENT LTD
    08980766
    304 High Road, Benfleet, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-07 ~ dissolved
    IIF 75 - Director → ME
  • 26
    J P A HOTEL GROUP LIMITED
    09604981
    46 Westbourne Hotel Upper Rock Gardens, Brighton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-07-31
    Officer
    2019-12-07 ~ dissolved
    IIF 94 - Director → ME
    2015-05-22 ~ 2019-12-06
    IIF 76 - Director → ME
    Person with significant control
    2017-01-01 ~ 2020-04-30
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    JAMEROS MANAGEMENT LIMITED
    09189248
    Apartment 78 1 William Jessop Way, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 79 - Director → ME
    2014-08-28 ~ dissolved
    IIF 97 - Secretary → ME
  • 28
    JAMES DEVELOPMENT GROUP LTD
    11493563
    2nd Floor 14 Castle Street, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    344 GBP2020-08-31
    Officer
    2018-08-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 29
    JPR ECOM LTD
    15749940
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-30 ~ now
    IIF 84 - Director → ME
    2024-05-30 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 30
    JZ ECOM LLP
    OC452727
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-19 ~ now
    IIF 99 - LLP Designated Member → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 28 - Right to appoint or remove members OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to surplus assets - 75% or more OE
  • 31
    KEMPTOWN BEAUTY LTD
    13892898
    46 Westbourne Hotel Upper Rock Gardens, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,068 GBP2024-02-28
    Officer
    2022-02-03 ~ now
    IIF 50 - Director → ME
    2022-02-03 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 32
    LIFESTYLECARD LIMITED
    10241848
    46 Upper Rock Gardens, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-21 ~ dissolved
    IIF 71 - Director → ME
  • 33
    LONDON TALKS MEDIA PRIVATE LIMITED
    13005850
    Suite 100, Windsor & Newton Building, Whitefriars Avenue, Harrow Weald, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2025-12-01 ~ now
    IIF 92 - Director → ME
    2025-11-11 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 34
    MFW-58 LTD
    SC865603
    272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2025-10-08 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 35
    NCL PLATES LIMITED
    09954109
    Six Lovaine Avenue, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-15 ~ dissolved
    IIF 13 - Director → ME
    2016-01-15 ~ dissolved
    IIF 91 - Secretary → ME
  • 36
    NEWCASTLE RECOVERY LIMITED
    08378134
    Thirty Two, Station Road, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-28 ~ dissolved
    IIF 98 - Director → ME
  • 37
    NEWNIQUE LTD
    15834755
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-12 ~ now
    IIF 83 - Director → ME
    2024-07-12 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 38
    NEWWAVE BOOTCAMP LTD
    13754252
    46 Westbourne Hotel Upper Rock Gardens, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-19 ~ dissolved
    IIF 53 - Director → ME
    2021-11-19 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
  • 39
    NOISY BOY LIMITED
    - now 07768178
    NOISY BOYS LIMITED
    - 2012-02-17 07768178
    NEXT HYPE PROMOTIONS LTD
    - 2012-01-18 07768178
    304 High Road, Benfleet, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-09-09 ~ dissolved
    IIF 82 - Director → ME
  • 40
    PANCON LIMITED
    10463316
    99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    884 GBP2018-03-31
    Officer
    2016-11-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
  • 41
    PANEL CONNECTION LIMITED
    08232250 11493566
    Apartment 16 1 William Jessop Way, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-27 ~ dissolved
    IIF 21 - Director → ME
  • 42
    PANEL CONNECTION LTD
    11493566 08232250
    99 Stanley Road, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,563 GBP2020-08-31
    Officer
    2018-08-01 ~ 2022-03-22
    IIF 36 - Director → ME
    Person with significant control
    2018-08-01 ~ 2022-03-22
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 43
    PANEL CONNECTION THE BOARD FINDER LTD
    14076361
    99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 44
    PHOENIX TREATMENTS AND BEAUTY LTD
    10984006
    46 Westbourne Hotel Upper Rock Gardens, Brighton, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,764 GBP2020-09-30
    Officer
    2017-09-27 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2017-09-27 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    PROFITFROMWASTE LTD
    04657273
    Waterloo House, Thornton Street, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    7,301 GBP2017-03-31
    Officer
    2018-03-14 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 46
    PROPERTPEOPLE LTD
    11964355
    99 Stanley Rd, Bootle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2019-04-26 ~ dissolved
    IIF 20 - Director → ME
  • 47
    REJUVENATE YOURSELF LTD
    13387194
    46 Westbourne Hotel Upper Rock Gardens, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-11 ~ dissolved
    IIF 52 - Director → ME
    2021-05-11 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    SEEDHUB LTD
    10797952
    32 Drayton Road, Lowick, Kettering, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,038 GBP2022-06-30
    Officer
    2017-06-01 ~ 2018-04-01
    IIF 67 - Director → ME
    Person with significant control
    2017-06-01 ~ 2018-04-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    SKIPS SKIPS SKIPS LTD
    11377959
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-23 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 50
    SPECIFIED LTD
    13666023
    99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 51
    SYNDICATE LEISURE LIMITED
    - now 09039597
    SYNDICATE LEIASURE LIMITED
    - 2014-05-19 09039597
    214 Kings Road Arches, Brighton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    2014-05-14 ~ 2015-02-19
    IIF 70 - Director → ME
  • 52
    THE BEAUTY LOFT BY JADE LTD
    13369974
    Yan Ltd, 53a-55 Queens Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-30 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 53
    THE BROW BAR BRIGHTON LTD
    13353403
    Westbourne Hotel 46 Upper Rock Gardens, Upper Rock Gardens, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,088 GBP2024-04-30
    Officer
    2021-04-23 ~ now
    IIF 51 - Director → ME
    2021-04-23 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    WAVERLEY LEASING LIMITED
    07515418
    Waverley South Parade, Whitley Bay, North Tyneside, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2011-02-03 ~ dissolved
    IIF 64 - Director → ME
  • 55
    WESTDENE SPA LTD
    14503729
    46 Westbourne Hotel Upper Rock Gardens, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 54 - Director → ME
    2022-11-24 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 56
    WHITE LUXE LTD
    12938645
    Westbourne Hotel 46 Upper Rock Gardens, Upper Rock Gardens, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,551 GBP2021-10-31
    Officer
    2020-10-08 ~ dissolved
    IIF 55 - Director → ME
    2020-10-08 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 57
    YOUR PROPERTY MANAGER LTD
    11493704
    99 Stanley Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2018-08-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.