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 Richard Michael Baker

    Related profiles found in government register
  • Mr Richard Michael Baker
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kingsley Maybrook Ltd, Unitec House, 2 Albert Place, London, N3 1QB, England

      IIF 1
    • Lawford House, Albert Place, London, N3 1QB

      IIF 2
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 3
  • Mr Richard Michael Baker
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Taxassist Accountants, 4 Quinton Parade, Cheylesmore, Coventry, CV3 5HW, England

      IIF 4
  • Mr Richard Andrew Baker
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Park House, High Street, Easton On The Hill, Stamford, PE9 3LN, England

      IIF 5
  • Mr Richard Michael Baker
    British born in August 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Apartment 402, Eketerini Vii, 58 Larnacos Avenue, Nicosia 1046, Cyprus

      IIF 6
  • Mr Richard Baker
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ

      IIF 7
  • Baker, Richard Michael
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Lawford House, 4 Albert Place, London, N3 1QB, England

      IIF 8
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, England

      IIF 9
  • Mr Andrew Richard Baker
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Elstree Studios, Shenley Road, Borehamwood, WD6 1JG, England

      IIF 10 IIF 11
    • 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 12 IIF 13 IIF 14
    • 11, The Goffs, Eastbourne, BN21 1HA, United Kingdom

      IIF 17
    • 11, The Goffs, Eastbourne, East Sussex, BN21 1HA, England

      IIF 18
    • 3, Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 19 IIF 20
    • Hunningtons, 11 The Goffs, Eastbourne, BN21 1HA, England

      IIF 21
    • Hunningtons, 11 The Goffs, Eastbourne, BN21 1HA, United Kingdom

      IIF 22 IIF 23
    • 1, Wardour Street, 3rd Floor, London, W1D 6PA, England

      IIF 24 IIF 25 IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • South View, 61-63 Osbaldwick Village, York, YO10 3NP, United Kingdom

      IIF 28
    • The Studio, 61-63 Osbaldwick Village, Osbaldwick, York, YO10 3NP, United Kingdom

      IIF 29
    • The Studio, 61-63 Osbaldwick Village, York, YO10 3NP, United Kingdom

      IIF 30
  • Mr Richard Baker
    British born in August 1962

    Resident in Egypt

    Registered addresses and corresponding companies
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ

      IIF 31
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, England

      IIF 32 IIF 33
  • Mr Richard Michael Baker
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maltings, Ibthorpe, Andover, Hampshire, SP11 0BJ, United Kingdom

      IIF 34
    • Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 35
  • Baker, Richard Michael
    British police officer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Taxassist Accountants, 4 Quinton Parade, Cheylesmore, Coventry, CV3 5HW, England

      IIF 36
    • West Bromwich Police Station, Moor Street, West Bromwich, B70 7AQ, England

      IIF 37
  • Mr Richard Baker
    British born in August 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, England

      IIF 38
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, United Kingdom

      IIF 39
  • Mr Andrew Baker
    British born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 113, Shenley Road, Borehamwood, WD6 1JG, England

      IIF 40
  • Mr Andrew Richard Back
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit C5, Tenterfields Business Park, Halifax, HX2 6EQ

      IIF 41
  • Mr Richard Andrew Baker
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Falcon House, High Street, Littlebury, Saffron Waldon, CB11 4TD, United Kingdom

      IIF 42
  • Baker, Richard
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ

      IIF 43
  • Baker, Richard
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, United Kingdom

      IIF 44
  • Baker, Richard Michael
    British company director born in August 1962

    Registered addresses and corresponding companies
    • Huish House, Mells Lane, Writhington, Radstock, BA3 5SQ

      IIF 45
  • Baker, Richard Michael
    British company director born in August 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Apartment 402, Eketerini Vii, 58 Larnacos Avenue, Nicosia 1046, Cyprus

      IIF 46
  • Baker, Richard Michael
    British company director born in August 1962

    Resident in Latvia

    Registered addresses and corresponding companies
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ

      IIF 47
  • Baker, Richard Michael
    British director born in August 1962

    Registered addresses and corresponding companies
    • Wraxall Court, Wraxall, Bristol, North Somerset, BS48 1NA

      IIF 48
  • Baker, Richard Michael
    British director born in August 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Baker, Richard Michael
    British management consultant born in August 1962

    Registered addresses and corresponding companies
    • Wraxall Court, Wraxall, Bristol, North Somerset, BS48 1NA

      IIF 75
  • Baker, Richard Michael
    British none born in August 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Office B, Town Quay, Beresford House, Southampton, SO14 2AQ, England

      IIF 76
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ, England

      IIF 77
    • Office D Beresford House, Town Quay, Southampton, SO14 2AQ, United Kingdom

      IIF 78 IIF 79 IIF 80
    • Office D, Town Quay, Beresford House, Southampton, SO14 2AQ, England

      IIF 81 IIF 82 IIF 83
  • Mr Christopher Henry Richard Blake
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 55, Heron Court Road, Bournemouth, BH9 1DF, England

      IIF 87
  • Mr Richard Baker
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a Motcomb Street, London, SW1X 8LB, United Kingdom

      IIF 88
  • Richard Andrew Baker
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Bourne Street, London, SW1W 8JR, United Kingdom

      IIF 89
  • Baker, Andrew Richard
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 90
    • 11, The Goffs, Eastbourne, BN21 1HA, United Kingdom

      IIF 91 IIF 92 IIF 93
    • 3, Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 94
    • 1, Wardour Street, 3rd Floor, London, W1D 6PA, England

      IIF 95 IIF 96 IIF 97
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 99
    • 3rd Floor, 1 Wardour Street, London, W1D 6PA, United Kingdom

      IIF 100
    • 9, Wimpole Street, London, W1G 9SR, England

      IIF 101
    • Acre House 11-15, William Road, London, NW1 3ER

      IIF 102
    • 55 Hunters Way, York, N Yorkshire, YO24 1JL

      IIF 103 IIF 104 IIF 105
    • 61-63, Osbaldwick Village, Osbaldwick, York, N Yorks, YO10 3NP, England

      IIF 106
    • South View, 61-63 Osbaldwick Village, York, N Yorkshire, YO10 3NP, United Kingdom

      IIF 107 IIF 108
    • The Studio, 61-63 Osbaldwick Village, York, N Yorkshire, YO10 3NP, England

      IIF 109
    • The Studio, 61-63 Osbaldwick Village, York, YO10 3NP, England

      IIF 110
  • Baker, Andrew Richard
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 111
    • Unit 11 Westbourne Studios, 242 Acklam Road, London, W10 5JJ, England

      IIF 112
    • Office 17, 104, Hill Avenue, Ebrington Square, Londonderry, BT47 6HF, Northern Ireland

      IIF 113
    • 55 Hunters Way, York, N Yorkshire, YO24 1JL

      IIF 114
  • Baker, Andrew Richard
    British secretary and director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 61-63, Osbaldwick Village, Osbaldwick, York, YO10 3NP, England

      IIF 115
  • Baker, Andrew Richard
    British solicitor born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 61-63, Osbaldwick Village, Osbaldwick, York, YO10 3NP, England

      IIF 116
    • The Studio, 61-63 Osbaldwick Village, York, North Yorkshire, YO10 3NP, England

      IIF 117
  • Back, Andrew Richard
    British consultant born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Broad Stone Farm, Fold Lane, Hebden Bridge, HX7 7PH, England

      IIF 118
    • Northwell Cottage, Heptonstall, Hebden Bridge, West Yorkshire, HX7 7ER, United Kingdom

      IIF 119 IIF 120
  • Back, Andrew Richard
    British engineering consultant born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit C5, Tenterfields Business Park, Burnley Road, Luddendenfoot, Halifax, West Yorkshire, HX2 6EQ, England

      IIF 121
  • Mr Andrew Richard Baker
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Goffs, Eastbourne, BN211HA, England

      IIF 122
    • 11, The Goffs, Eastbourne, East Sussex, BN21 1HA, United Kingdom

      IIF 123
    • Hunningtons, 11 The Goffs, Eastbourne, BN21 1HA, United Kingdom

      IIF 124
  • Baker, Richard
    British commercial director born in August 1962

    Resident in Egypt

    Registered addresses and corresponding companies
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, England

      IIF 125
  • Baker, Richard
    British company director born in August 1962

    Resident in Egypt

    Registered addresses and corresponding companies
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ

      IIF 126
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, England

      IIF 127
  • Baker, Richard
    British sales consultant born in August 1962

    Resident in Egypt

    Registered addresses and corresponding companies
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ

      IIF 128
  • Baker, Richard Andrew
    British company director born in August 1962

    Registered addresses and corresponding companies
    • Active House, 21 North Fourth Street, Central Milton Keynes, Bucks, MK9 1HL

      IIF 129
    • D90, 1 Thane Road West, Nottingham, NG90 1BS

      IIF 130
  • Baker, Richard Michael
    British consultant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maltings, Ibthorpe, Andover, Hampshire, SP11 0BJ, United Kingdom

      IIF 131
  • Baker, Richard Michael
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 132
  • Andrew Richard Baker
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61-63, South View, Osbaldwick Village, Osbaldwick, York, YO10 3NP, United Kingdom

      IIF 133
  • Baker, Richard
    British chief operating officer born in August 1962

    Registered addresses and corresponding companies
    • 1 Parish Ghyll Road, Ilkley, West Yorkshire, LS29 9NG

      IIF 134
  • Baker, Richard
    British company director born in August 1962

    Registered addresses and corresponding companies
    • Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE

      IIF 135
  • Baker, Richard
    British company director born in August 1962

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, England

      IIF 136
    • Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, United Kingdom

      IIF 137
  • Baker, Richard
    British deputy chief operating officer born in August 1962

    Registered addresses and corresponding companies
    • 1 Parish Ghyll Road, Ilkley, West Yorkshire, LS29 9NG

      IIF 138
  • Baker, Richard
    British deputy trading director born in August 1962

    Registered addresses and corresponding companies
    • 1 Parish Ghyll Road, Ilkley, West Yorkshire, LS29 9NG

      IIF 139
  • Baker, Richard
    British director born in August 1962

    Registered addresses and corresponding companies
    • 1 Parish Ghyll Road, Ilkley, West Yorkshire, LS29 9NG

      IIF 140
  • Blake, Christopher Henry Richard
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 55 Heron Court Road, Bournemouth, Dorset, BH9 1DF

      IIF 141
  • Baker, Richard Andrew
    born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, Easton-on-the Hill, Lincolnshire, PE9 3LN

      IIF 142
    • D90, 1 Thane Road West, Nottingham, NG90 1BS

      IIF 143 IIF 144 IIF 145
    • Park House, High Street, Easton On The Hill, Stamford, Lincolnshire, PE9 3LN, England

      IIF 146
    • Park House, High Street, Easton On The Hill, Stamford, Lincolnshire, PE9 3LN, United Kingdom

      IIF 147
  • Baker, Richard Andrew
    British businessman born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Bourne Street, London, SW1W 8JR, United Kingdom

      IIF 148
    • Church Road, Wimbledon, London, SW19 5AE

      IIF 149 IIF 150
    • Falcon House, High Street, Littlebury, Saffron Waldon, CB11 4TD, United Kingdom

      IIF 151
    • The All England Lawn Tennis Club, Church Road, Wimbledon, London, SW19 5AE

      IIF 152 IIF 153
  • Baker, Richard Andrew
    British chairman born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • British Retail Consortium, 21 Dartmouth Street, London, SW1H 9BP, England

      IIF 154
  • Baker, Richard Andrew
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rockingham Way, Redhouse Interchange Adwick Le Street, Doncaster, South Yorkshire, DN6 7NA

      IIF 155
    • 1 Rockingham Way, Redhouse Interchange, Adwick-le-street, Doncaster, South Yorkshire, DN6 7NA

      IIF 156
    • Active House 21, North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL, United Kingdom

      IIF 157
    • Zeeco Stadium, Ryhall Road, Stamford, PE9 1US, England

      IIF 158
  • Baker, Richard Andrew
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, High Street, Easton On The Hill, Stamford, PE9 3LN, England

      IIF 159
  • Baker, Richard Andrew
    British investor born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a Motcomb Street, London, SW1X 8LB, United Kingdom

      IIF 160
  • Baker, Richard Andrew
    British non-executive chairman & director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, 21 High Street, Easton On The Hill, Stamford, Lincolnshire, PE9 3LN, United Kingdom

      IIF 161
  • Baker, Richard Andrew
    British none born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Rockingham Way, Redhouse Interchange, Adwick Le Street, Doncaster, South Yorkshire, DN6 7NA

      IIF 162
  • Baker, Richard
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire, LU5 5XE

      IIF 163
  • Baker, Andrew Richard
    British

    Registered addresses and corresponding companies
    • 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 164
    • 55 Hunters Way, York, N Yorkshire, YO24 1JL

      IIF 165
    • South View, 61-63 Osbaldwick Village, Osbaldwick, York, YO10 3NP, England

      IIF 166
    • South View, 61-63 Osbaldwick Village, Osbaldwick, York, YO10 3NP, United Kingdom

      IIF 167
  • Baker, Andrew Richard
    British company director

    Registered addresses and corresponding companies
    • 55 Hunters Way, York, N Yorkshire, YO24 1JL

      IIF 168
  • Baker, Andrew Richard
    British non-executive chairman non-executive director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, 21 High Street, Easton On The Hill, Stamford, Lincolnshire, PE9 3LN, United Kingdom

      IIF 169
  • Baker, Andrew Richard
    British business affairs born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 170
  • Baker, Andrew Richard
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baker, Andrew Richard
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 The Goffs, 11 The Goffs, Eastbourne, East Sussex, BN21 1HA, England

      IIF 190
    • 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 191
    • 11 The Goffs, Eastbourne, East Sussex, BN21 1HA, United Kingdom

      IIF 192
  • Baker, Andrew Richard
    British film producer born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Hunningtons, 11 The Goffs, Eastbourne, BN21 1HA, England

      IIF 193
    • 11 The Goffs, The Goffs, Eastbourne, BN21 1HA, England

      IIF 194
  • Baker, Andrew Richard
    British solicitor born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 195
  • Baker, Andrew Richard

    Registered addresses and corresponding companies
    • 11, The Goffs, Eastbourne, BN21 1HA, England

      IIF 196
    • 3, Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 197
    • 61-63, Osbaldwick Village, Osbaldwick, York, N Yorks, YO10 3NP, England

      IIF 198
  • Baker, Richard Andrew

    Registered addresses and corresponding companies
    • 20, Bourne Street, London, SW1W 8JR, United Kingdom

      IIF 199
  • Blake, Christopher Henry Richard
    British

    Registered addresses and corresponding companies
    • 55 Heron Court Road, Bournemouth, Dorset, BH9 1DF

      IIF 200
child relation
Offspring entities and appointments
Active 95
  • 1
    Unit C5, Tenterfields Business Park, Halifax
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    219,023 GBP2024-03-31
    Officer
    2012-03-14 ~ now
    IIF 118 - director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 2
    The Studio, 61-63 Osbaldwick Village, Osbaldwick, York, N Yorkshire, England
    Dissolved corporate (4 parents)
    Officer
    2015-01-13 ~ dissolved
    IIF 108 - director → ME
  • 3
    Hunningtons, 11 The Goffs, Eastbourne, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -4,499 GBP2023-06-30
    Officer
    2020-05-26 ~ now
    IIF 186 - director → ME
  • 4
    Hunningtons, 11 The Goffs, Eastbourne, East Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -47,305 GBP2023-04-15
    Officer
    2020-06-09 ~ dissolved
    IIF 178 - director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Hunningtons, 11 The Goffs, Eastbourne, England
    Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 184 - director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 6
    Hunningtons, 11 The Goffs, Eastbourne, England
    Corporate (1 parent)
    Equity (Company account)
    -86,777 GBP2023-06-30
    Officer
    2020-03-24 ~ now
    IIF 181 - director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 123 - Has significant influence or control as a member of a firmOE
  • 7
    Hunningtons, 11 The Goffs, Eastbourne, England
    Corporate (1 parent)
    Equity (Company account)
    51,768 GBP2023-12-31
    Officer
    2022-07-25 ~ now
    IIF 185 - director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    Falcon House High Street, Littlebury, Saffron Waldon, England
    Corporate (2 parents)
    Officer
    2024-04-15 ~ now
    IIF 151 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Hunningtons, 11 The Goffs, Eastbourne, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 182 - director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    Unit 11 Westbourne Studios, 242 Acklam Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 112 - director → ME
  • 11
    Goldfinch Entertainment, Unit 11 Westbourne Studios, 242 Acklam Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 12
    C/o Goldfinch Entertainment, 2nd Floor, 17 St Annes Court, Soho, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 13
    23a Motcomb Street, London, United Kingdom
    Corporate (2 parents, 6 offsprings)
    Officer
    2019-05-01 ~ now
    IIF 160 - director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 14
    23 Streatham Common South, London, England
    Corporate (2 parents)
    Officer
    2024-05-03 ~ now
    IIF 193 - director → ME
  • 15
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -648 GBP2019-04-29
    Officer
    2015-04-22 ~ dissolved
    IIF 179 - director → ME
  • 16
    23 Streatham Common South, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-05 ~ now
    IIF 194 - director → ME
  • 17
    COPYRIGHT ANGEL LIMITED - 2017-05-15
    DIXIE FILMS LIMITED - 2013-01-28
    11 The Goffs, Eastbourne, East Sussex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    54,443 GBP2024-05-31
    Officer
    2014-01-10 ~ now
    IIF 176 - director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Hunningtons, 11 The Goffs, Eastbourne, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-07-16 ~ now
    IIF 187 - director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 19
    36 Preston Road, Yeovil, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    2019-10-31 ~ dissolved
    IIF 80 - director → ME
  • 20
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Corporate (2 parents)
    Equity (Company account)
    -566,444 GBP2017-12-31
    Officer
    2019-10-31 ~ now
    IIF 78 - director → ME
  • 21
    36 Preston Road, Yeovil, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2019-10-31 ~ dissolved
    IIF 79 - director → ME
  • 22
    36 Preston Road, Yeovil, England
    Dissolved corporate (2 parents)
    Officer
    2019-12-03 ~ dissolved
    IIF 60 - director → ME
  • 23
    C/o Duff & Phelps Ltd The Shard 32, London Bridge Street, London
    Corporate (1 parent)
    Officer
    2020-01-23 ~ now
    IIF 81 - director → ME
  • 24
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Corporate (2 parents)
    Officer
    2019-12-06 ~ now
    IIF 58 - director → ME
  • 25
    36 Preston Road, Yeovil, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2019-12-06 ~ dissolved
    IIF 69 - director → ME
  • 26
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 84 - director → ME
  • 27
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 76 - director → ME
  • 28
    C/o Duff & Phelps 32 London Bridge Street, The Shard, London
    Corporate (3 parents)
    Officer
    2019-12-06 ~ now
    IIF 83 - director → ME
  • 29
    Bartec 4, Unit 3-4 Lynx Trading Estate, Watercombe Lane, Yeovil, Somerset, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-12-06 ~ dissolved
    IIF 82 - director → ME
  • 30
    Bartec 4, Unit 3-4 Lynx Trading Estate, Watercombe Lane, Yeovil, Somerset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-12-06 ~ dissolved
    IIF 86 - director → ME
  • 31
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Corporate (2 parents)
    Officer
    2019-11-28 ~ now
    IIF 55 - director → ME
  • 32
    CORPORATE SEALANDAIR LTD - 2018-03-05
    CORPORATE ENTERTAINMENT SOLUTIONS LTD - 2017-04-26
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Corporate (2 parents)
    Equity (Company account)
    -350,884 GBP2017-12-31
    Officer
    2019-11-28 ~ now
    IIF 67 - director → ME
  • 33
    36 Preston Road, Yeovil, England
    Dissolved corporate (2 parents)
    Officer
    2019-12-06 ~ dissolved
    IIF 61 - director → ME
  • 34
    C/o Duff & Phelps 32 London Bridge Street, The Shard, London
    Corporate (2 parents)
    Officer
    2019-12-06 ~ now
    IIF 73 - director → ME
  • 35
    36 Preston Road, Yeovil, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2019-12-06 ~ dissolved
    IIF 65 - director → ME
  • 36
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Corporate (2 parents)
    Officer
    2019-12-06 ~ now
    IIF 54 - director → ME
  • 37
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Corporate (2 parents)
    Officer
    2019-12-06 ~ now
    IIF 64 - director → ME
  • 38
    C/o Duff & Phelps, The Shard, London
    Corporate (2 parents)
    Officer
    2019-12-06 ~ now
    IIF 74 - director → ME
  • 39
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Corporate (2 parents)
    Officer
    2019-12-06 ~ now
    IIF 53 - director → ME
  • 40
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Corporate (2 parents)
    Equity (Company account)
    62,710 GBP2017-12-31
    Officer
    2019-12-06 ~ now
    IIF 72 - director → ME
  • 41
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Corporate (2 parents)
    Equity (Company account)
    -75,176 GBP2017-12-31
    Officer
    2019-12-06 ~ now
    IIF 51 - director → ME
  • 42
    C/o Duff & Phelps, The Shard, London
    Corporate (2 parents)
    Equity (Company account)
    55,338 GBP2017-12-31
    Officer
    2019-12-06 ~ now
    IIF 63 - director → ME
  • 43
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Corporate (2 parents)
    Equity (Company account)
    38,509 GBP2017-12-31
    Officer
    2019-12-06 ~ now
    IIF 52 - director → ME
  • 44
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Corporate (2 parents)
    Equity (Company account)
    -1,679 GBP2017-12-31
    Officer
    2019-12-06 ~ now
    IIF 59 - director → ME
  • 45
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Corporate (2 parents)
    Equity (Company account)
    -17,248 GBP2017-12-31
    Officer
    2019-12-06 ~ now
    IIF 56 - director → ME
  • 46
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Corporate (2 parents)
    Equity (Company account)
    -13,320 GBP2017-12-31
    Officer
    2019-12-06 ~ now
    IIF 49 - director → ME
  • 47
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Corporate (2 parents)
    Officer
    2019-12-06 ~ now
    IIF 57 - director → ME
  • 48
    Acorn House, Church Road, East Brent, Somerset
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,696 GBP2017-11-30
    Officer
    2016-09-29 ~ dissolved
    IIF 128 - director → ME
  • 49
    1st Floor, 3 Churchgates The Wilderness, Berkhamsted, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    2008-11-14 ~ dissolved
    IIF 103 - director → ME
  • 50
    Unit C5, Tenterfields Business Park, Halifax, England
    Corporate (9 parents)
    Officer
    2016-06-13 ~ now
    IIF 121 - director → ME
  • 51
    70 Hansom Place, York, England
    Corporate (2 parents)
    Equity (Company account)
    151,885 GBP2023-10-31
    Officer
    2014-06-04 ~ now
    IIF 174 - director → ME
    Person with significant control
    2016-06-04 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    Office D Beresford House, Town Quay, Southampton
    Corporate (3 parents)
    Equity (Company account)
    70,057 GBP2022-11-30
    Officer
    2003-02-26 ~ now
    IIF 141 - director → ME
    2002-09-06 ~ now
    IIF 200 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 87 - Has significant influence or control over the trustees of a trustOE
  • 53
    JOSA LIMITED - 2014-01-20
    Quantuma Llp Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2018-12-24 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2018-12-24 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 54
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (48 parents)
    Total Assets Less Current Liabilities (Company account)
    26,292,000 GBP2018-04-05
    Officer
    2004-04-05 ~ dissolved
    IIF 146 - llp-member → ME
  • 55
    KIDSCAVE ENTERTAINMENT CHARLIE LIMITED - 2017-12-14
    11 The Goffs, Eastbourne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    2017-02-01 ~ dissolved
    IIF 173 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 56
    C/o Duff & Phelps, The Shard, London
    Corporate (2 parents)
    Equity (Company account)
    955,148 GBP2017-12-31
    Officer
    2019-12-02 ~ now
    IIF 50 - director → ME
  • 57
    CHF 1 LIMITED - 2019-09-24
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Corporate (2 parents)
    Equity (Company account)
    282,469 GBP2017-06-30
    Officer
    2019-12-06 ~ now
    IIF 68 - director → ME
  • 58
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved corporate (1 parent)
    Person with significant control
    2019-10-10 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 59
    KABEL-X LATIN AMERICA LIMITED - 2008-08-26
    ACRAMAN (434) LIMITED - 2007-02-09
    St Martins House, The Runway, South Ruislip, Middlesex
    Corporate (2 parents)
    Officer
    2009-01-21 ~ now
    IIF 45 - director → ME
  • 60
    Hunningtons, 11 The Goffs, Eastbourne, East Sussex, England
    Corporate (2 parents)
    Officer
    2024-04-18 ~ now
    IIF 177 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    3rd Floor 1 Wardour Street, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    36 Preston Road, Yeovil, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2019-12-06 ~ dissolved
    IIF 62 - director → ME
  • 63
    11 The Goffs, Eastbourne, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2018-12-31
    Officer
    2014-12-16 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    61-63 Osbaldwick Village, Osbaldwick, York, N Yorks
    Dissolved corporate (1 parent)
    Officer
    2013-07-04 ~ dissolved
    IIF 106 - director → ME
    2013-07-04 ~ dissolved
    IIF 198 - secretary → ME
  • 65
    11 The Goffs, Eastbourne, E Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2017-04-28 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 66
    Hunningtons, 11 The Goffs, Eastbourne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,540 GBP2020-05-31
    Officer
    2017-09-04 ~ dissolved
    IIF 183 - director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 67
    11 The Goffs, Eastbourne, East Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -45,420 GBP2021-03-31
    Officer
    2018-03-28 ~ dissolved
    IIF 180 - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 68
    Maltings, Ibthorpe, Andover, Hampshire, England
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 131 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 69
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,229 GBP2021-11-30
    Officer
    2018-07-05 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 70
    MAGIC BULLET FILMS LIMITED - 2020-04-09
    Elstree Studios, Shenley Road, Borehamwood, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -196,153 GBP2023-10-31
    Officer
    2019-10-31 ~ now
    IIF 171 - director → ME
    Person with significant control
    2019-10-31 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    Hunningtons, 11 The Goffs, Eastbourne, England
    Dissolved corporate (3 parents)
    Officer
    2023-06-19 ~ dissolved
    IIF 188 - director → ME
  • 72
    Elstree Studios, Shenley Road, Borehamwood, England
    Corporate (3 parents)
    Equity (Company account)
    -480 GBP2023-08-31
    Officer
    2022-08-05 ~ now
    IIF 172 - director → ME
    Person with significant control
    2022-08-05 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    36 Preston Road, Yeovil, England
    Dissolved corporate (2 parents)
    Officer
    2019-12-06 ~ dissolved
    IIF 70 - director → ME
  • 74
    21 High Street, Easton On The Hill, Stamford, England
    Corporate (2 parents)
    Officer
    2017-05-03 ~ now
    IIF 148 - director → ME
    2017-05-03 ~ now
    IIF 199 - secretary → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 75
    Acorn House, Church Road, East Brent, Somerset, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-08-23 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    The Studio, 61-63 Osbaldwick Village, York
    Dissolved corporate (1 parent)
    Officer
    2014-02-14 ~ dissolved
    IIF 110 - director → ME
  • 77
    PFP FIRE SYSTEMS LIMITED - 2020-10-02
    PFP ASIA LIMITED - 2013-08-27
    PFP DEVELOPMENTS LIMITED - 2013-04-15
    Acorn House, Church Road, East Brent, Somerset, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    142,064 GBP2023-03-31
    Officer
    2020-04-07 ~ now
    IIF 46 - director → ME
    Person with significant control
    2020-04-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 78
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    -141,717 GBP2017-03-31
    Officer
    2017-08-23 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 79
    Acorn House, Church Road, East Brent, Somerset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2022-10-03 ~ now
    IIF 44 - director → ME
  • 80
    2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Corporate (6 parents)
    Profit/Loss (Company account)
    -71,667 GBP2023-10-01 ~ 2024-09-30
    Officer
    2021-03-29 ~ now
    IIF 192 - director → ME
  • 81
    Office 56 Mill Mead Business Centre, Mill Mead Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 82
    21 High Street, Easton On The Hill, Stamford, England
    Corporate (2 parents)
    Equity (Company account)
    5,916,112 GBP2024-03-31
    Officer
    2011-03-02 ~ now
    IIF 159 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 83
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Corporate (2 parents)
    Equity (Company account)
    40,000 GBP2017-12-31
    Officer
    2019-12-06 ~ now
    IIF 71 - director → ME
  • 84
    Unit C5, Tenterfields Business Park, Halifax, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    2011-04-27 ~ dissolved
    IIF 119 - director → ME
  • 85
    Stamford Afc Borderville Sports Centre, Ryhall Road, Stamford
    Corporate (12 parents)
    Equity (Company account)
    2,845 GBP2023-05-31
    Officer
    2022-01-01 ~ now
    IIF 158 - director → ME
  • 86
    11 The Goffs, Eastbourne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2014-01-08 ~ dissolved
    IIF 170 - director → ME
    2014-01-08 ~ dissolved
    IIF 196 - secretary → ME
  • 87
    11 The Goffs, Eastbourne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,091 GBP2019-12-31
    Officer
    2006-05-10 ~ dissolved
    IIF 195 - director → ME
    2006-05-10 ~ dissolved
    IIF 164 - secretary → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 88
    The All England Lawn Tennis Club, Church Road, Wimbledon, London
    Corporate (13 parents, 6 offsprings)
    Officer
    2019-12-03 ~ now
    IIF 152 - director → ME
  • 89
    The All England Lawn Tennis Club, Church Road, Wimbledon, London
    Corporate (14 parents)
    Officer
    2019-12-03 ~ now
    IIF 153 - director → ME
  • 90
    C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    2020-01-23 ~ dissolved
    IIF 85 - director → ME
  • 91
    Office 56 Mill Mead Business Centre, Mill Mead Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 9 - director → ME
  • 92
    MU FILMS LTD - 2020-10-03
    11 The Goffs, Eastbourne, England
    Corporate (2 parents)
    Equity (Company account)
    125,956 GBP2023-06-30
    Officer
    2017-06-15 ~ now
    IIF 91 - director → ME
  • 93
    VIKINGS ANIMATION PRODUCTIONS UK LTD - 2025-02-19
    Hunningtons, 11 The Goffs, Eastbourne, England
    Corporate (1 parent)
    Officer
    2024-05-19 ~ now
    IIF 175 - director → ME
    Person with significant control
    2024-05-19 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 94
    The Creative Exchange, 29 Constitution Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-12-22 ~ dissolved
    IIF 109 - director → ME
  • 95
    The Studio, 61-63 Osbaldwick Village, York, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-07-14 ~ dissolved
    IIF 117 - director → ME
Ceased 53
  • 1
    ALLIANCE BOOTS LIMITED - 2008-06-03
    ALLIANCE BOOTS PLC - 2007-07-30
    BOOTS GROUP PLC - 2006-07-31
    HALFORDS GROUP PLC - 2002-10-11
    Sedley Place, 4th Floor, 361 Oxford Street, London
    Corporate (4 parents, 41 offsprings)
    Officer
    2003-09-15 ~ 2007-07-11
    IIF 130 - director → ME
  • 2
    ASDA-MFI GROUP PLC. - 1988-02-26
    ASSOCIATED DAIRIES GROUP PLC - 1985-11-01
    DUALWARD LIMITED - 1978-12-31
    Asda House, South Bank, Great Wilson Street, Leeds
    Corporate (4 parents, 11 offsprings)
    Officer
    1999-11-01 ~ 2003-09-15
    IIF 139 - director → ME
  • 3
    ASSOCIATED DAIRIES LIMITED - 1987-08-25
    Asda House, South Bank, Great Wilson Street, Leeds
    Corporate (4 parents, 13 offsprings)
    Officer
    1998-03-26 ~ 2003-09-15
    IIF 140 - director → ME
  • 4
    Lawford House, Albert Place, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,937 GBP2017-11-30
    Person with significant control
    2016-11-27 ~ 2018-02-09
    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
  • 5
    CATS SECURITY LTD - 2021-11-29
    C/o Kingsley Maybrook Ltd, Unitec House, 2 Albert Place, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    2017-01-17 ~ 2021-10-20
    IIF 8 - director → ME
    Person with significant control
    2019-01-01 ~ 2021-10-20
    IIF 1 - Has significant influence or control OE
  • 6
    RENT CONTENT LIMITED - 2011-05-31
    POPPY WATSON LIMITED - 2008-12-09
    5a Station Terrace, East Boldon, Tyne And Wear
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,757 GBP2016-03-31
    Officer
    2008-04-14 ~ 2012-10-05
    IIF 114 - director → ME
    2008-04-14 ~ 2012-10-05
    IIF 165 - secretary → ME
  • 7
    2-4 Stubbing Holme Rd, Hebden Bridge, England
    Corporate (2 parents)
    Equity (Company account)
    4,768 GBP2023-07-31
    Officer
    2015-04-20 ~ 2018-04-14
    IIF 120 - director → ME
  • 8
    Hazlems Fenton, Palladium House 1-4 Argyll Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -46,599 GBP2015-12-31
    Officer
    2009-05-19 ~ 2016-09-14
    IIF 168 - secretary → ME
  • 9
    BRITISH RETAILERS ASSOCIATION - 1992-01-01
    BRITISH MULTIPLE RETAILERS ASSOCIATION - 1983-03-28
    MULTIPLE SHOPS FEDERATION (THE) - 1979-12-31
    The Form Rooms, 22 Tower Street, London, England
    Corporate (9 parents, 1 offspring)
    Officer
    2016-03-15 ~ 2018-02-01
    IIF 154 - director → ME
  • 10
    DFS FURNITURE HOLDINGS LIMITED - 2010-07-29
    DIAMOND BIDCO LIMITED - 2010-07-29
    1 Rockingham Way Redhouse Interchange, Adwick Le Street, Doncaster, South Yorkshire
    Corporate (4 parents, 1 offspring)
    Officer
    2010-07-16 ~ 2015-03-11
    IIF 162 - director → ME
  • 11
    DFS FURNITURE LIMITED - 2015-02-18
    DIAMOND HOLDCO 1 LIMITED - 2015-02-03
    1 Rockingham Way Redhouse Interchange, Adwick-le-street, Doncaster, South Yorkshire
    Corporate (9 parents, 1 offspring)
    Officer
    2015-02-03 ~ 2017-05-01
    IIF 156 - director → ME
  • 12
    DIAMOND HOLDCO 5 LIMITED - 2010-11-30
    DIAMOND HOLDCO 4 LIMITED - 2010-04-27
    15 Canada Square, London
    Dissolved corporate (2 parents)
    Officer
    2010-07-13 ~ 2015-03-11
    IIF 155 - director → ME
  • 13
    CONVERGENT MEDIA LTD - 2017-09-15
    SOCIAL CONSTRUCT MEDIA LTD - 2015-05-06
    Office 17, 104 Hill Avenue, Ebrington Square, Londonderry, Northern Ireland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,845 GBP2021-07-31
    Officer
    2015-02-03 ~ 2019-02-25
    IIF 113 - director → ME
  • 14
    DYNAMIC PROCESSING SOLUTIONS PLC - 2003-11-12
    Harbourside House, 4-5 The Grove, Bristol
    Dissolved corporate (2 parents)
    Officer
    2002-04-18 ~ 2004-05-14
    IIF 48 - director → ME
  • 15
    Fieldfisher, Riverbank House 2 Swan Lane, London
    Dissolved corporate (3 parents)
    Officer
    2006-08-04 ~ 2024-02-13
    IIF 142 - llp-member → ME
  • 16
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved corporate (3 parents)
    Officer
    2007-04-02 ~ 2024-02-13
    IIF 147 - llp-member → ME
  • 17
    IP MAESTRALE ENERGY ITALY 15 LLP - 2013-02-27
    MATRIX ENERGY ITALY 15 LLP - 2007-09-15
    6 St. Andrew Street, London, England
    Corporate (2 parents)
    Officer
    2006-03-21 ~ 2007-08-31
    IIF 144 - llp-member → ME
  • 18
    IP MAESTRALE ENERGY ITALY 16 LLP - 2013-02-27
    MATRIX ENERGY ITALY 16 LLP - 2007-09-15
    6 St. Andrew Street, London, England
    Corporate (2 parents)
    Officer
    2006-03-21 ~ 2007-08-31
    IIF 145 - llp-member → ME
  • 19
    Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    19,600 GBP2024-03-31
    Officer
    2008-11-01 ~ 2018-10-29
    IIF 105 - director → ME
  • 20
    GOLDFINCH ANIMATION LIMITED - 2017-01-17
    C/o Nyman Libson Paul Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Officer
    2013-12-04 ~ 2015-12-09
    IIF 111 - director → ME
  • 21
    JOSA LIMITED - 2014-01-20
    Quantuma Llp Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2018-06-25 ~ 2018-07-18
    IIF 43 - director → ME
    Person with significant control
    2018-06-25 ~ 2018-07-18
    IIF 7 - Ownership of shares – 75% or more OE
  • 22
    Acorn House, Church Road, East Brent, Somerset
    Dissolved corporate (2 parents)
    Equity (Company account)
    -26,698 GBP2018-10-31
    Officer
    2012-11-21 ~ 2019-03-01
    IIF 126 - director → ME
    2011-03-06 ~ 2012-11-14
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 23
    LIKESELECT LIMITED - 1997-06-13
    Grange Lane, Letchmore Heath, Watford, Hertfordshire
    Corporate (12 parents, 1 offspring)
    Officer
    2001-09-04 ~ 2003-05-13
    IIF 134 - director → ME
  • 24
    Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,197,136 GBP2023-03-27
    Officer
    2019-12-06 ~ 2020-02-06
    IIF 66 - director → ME
  • 25
    Institute Of Grocery Distribution, - Grange Lane, Letchmore Heath, Watford
    Corporate (10 parents, 2 offsprings)
    Officer
    2001-09-04 ~ 2003-05-13
    IIF 138 - director → ME
  • 26
    JET ENGINEERING TECHNICAL SUPPORT LIMITED - 2013-03-19
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Corporate (4 parents)
    Equity (Company account)
    -798,102 GBP2021-12-31
    Officer
    2019-12-06 ~ 2020-01-21
    IIF 77 - director → ME
  • 27
    KICKBACK ENTERTAINMENT LIMITED - 2002-08-20
    KICKBACK TV LIMITED - 2002-04-17
    89 Leigh Road, Eastleigh, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    -6,677 GBP2023-09-30
    Officer
    2008-11-10 ~ 2017-08-25
    IIF 104 - director → ME
  • 28
    12 Cowdray Close Cowdray Close, Crawley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -862 GBP2020-09-30
    Officer
    2015-09-09 ~ 2018-01-16
    IIF 97 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-11
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    12 Cowdray Close Cowdray Close, Crawley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -924 GBP2020-11-30
    Officer
    2016-11-25 ~ 2018-01-16
    IIF 98 - director → ME
    Person with significant control
    2016-11-25 ~ 2018-01-11
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    1 Wardour Street, 3rd Floor, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,684 GBP2019-02-28
    Officer
    2014-01-10 ~ 2018-01-16
    IIF 96 - director → ME
    2014-01-10 ~ 2018-01-16
    IIF 197 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-11-06
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    12 Cowdray Close Cowdray Close, Crawley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.01 GBP2019-06-30
    Officer
    2016-06-15 ~ 2018-01-16
    IIF 95 - director → ME
  • 32
    3rd Floor 1 Wardour Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2017-06-21 ~ 2018-01-16
    IIF 100 - director → ME
  • 33
    KIDSCAVE ENTERTAINMENT ROBOZUNA HOLDINGS LIMITED - 2018-06-20
    KIDSCAVE ENTERTAINMENT PRODUCTIONS LTD - 2017-03-28
    Acre House, 11/15 William Road, London, William Road, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -288,726 GBP2024-03-31
    Officer
    2015-09-09 ~ 2018-01-11
    IIF 107 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-06
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    COMBATABOTS PRODUCTIONS LIMITED - 2020-03-24
    Acre House, 11/15 William Road, London, William Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-09-23 ~ 2018-01-11
    IIF 94 - director → ME
  • 35
    LTA CLG LIMITED - 2011-06-28
    The National Tennis Centre 100 Priory Lane, Roehampton, London
    Corporate (14 parents, 4 offsprings)
    Officer
    2010-12-03 ~ 2018-07-15
    IIF 161 - director → ME
  • 36
    The National Tennis Centre 100 Priory Lane, Roehampton, London
    Corporate (4 parents, 3 offsprings)
    Officer
    2010-12-21 ~ 2018-07-15
    IIF 169 - director → ME
  • 37
    PFP FIRE SYSTEMS LIMITED - 2020-10-02
    PFP ASIA LIMITED - 2013-08-27
    PFP DEVELOPMENTS LIMITED - 2013-04-15
    Acorn House, Church Road, East Brent, Somerset, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    142,064 GBP2023-03-31
    Officer
    2017-08-23 ~ 2019-03-01
    IIF 127 - director → ME
    Person with significant control
    2017-08-23 ~ 2019-03-01
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -65,982 GBP2022-12-01 ~ 2023-11-30
    Officer
    2016-09-19 ~ 2021-12-10
    IIF 189 - director → ME
  • 39
    2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Corporate (6 parents)
    Profit/Loss (Company account)
    -71,667 GBP2023-10-01 ~ 2024-09-30
    Officer
    2019-08-13 ~ 2019-09-26
    IIF 190 - director → ME
  • 40
    RACE EQUALITY SANDWELL - 2011-04-14
    Victoria Park Skills Centre, Corbett Street, Smethwick, England
    Corporate (4 parents)
    Officer
    2017-03-21 ~ 2019-11-28
    IIF 37 - director → ME
  • 41
    THE RIGHTS STUFF LIMITED - 2009-12-20
    6 Snow Hill, London
    Dissolved corporate (2 parents)
    Officer
    2008-08-13 ~ 2014-01-31
    IIF 116 - director → ME
    2008-08-13 ~ 2011-09-01
    IIF 166 - secretary → ME
  • 42
    COMPACT BUSINESS AFFAIRS LIMITED - 2016-09-21
    RIGHTS.TV LIMITED - 2016-06-26
    THE BUSINESS AFFAIRS CONSULTANCY LIMITED - 2008-10-10
    6 Snow Hill, London
    Dissolved corporate (4 parents)
    Officer
    2004-08-18 ~ 2014-01-31
    IIF 115 - director → ME
    2004-08-18 ~ 2011-09-01
    IIF 167 - secretary → ME
  • 43
    Office 17, 104 Hill Avenue, Ebrington Square, Londonderry, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    55,379 GBP2023-08-31
    Officer
    2014-08-08 ~ 2025-04-01
    IIF 191 - director → ME
  • 44
    Church Road, Wimbledon, London
    Corporate (9 parents, 1 offspring)
    Officer
    2016-03-01 ~ 2018-07-15
    IIF 149 - director → ME
    2020-02-11 ~ 2024-06-18
    IIF 150 - director → ME
  • 45
    9 Wimpole Street, London
    Dissolved corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -27,913 GBP2016-04-30
    Officer
    2015-09-15 ~ 2018-02-01
    IIF 101 - director → ME
  • 46
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,913 GBP2018-04-05
    Officer
    2002-02-26 ~ 2002-03-27
    IIF 143 - llp-member → ME
  • 47
    26 Little Trinity Lane, Mansion House, London, England
    Corporate (3 parents)
    Officer
    2011-10-19 ~ 2015-07-13
    IIF 157 - director → ME
  • 48
    VIRGIN ACTIVE INVESTMENT HOLDINGS LIMITED - 2006-03-10
    SHOWHALL LIMITED - 2005-09-23
    VIRGIN ATLANTIC LEISUREWEAR LIMITED - 1999-05-28
    SHOWHALL LIMITED - 1991-12-04
    26 Little Trinity Lane, Mansion House, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2008-04-29 ~ 2011-12-06
    IIF 129 - director → ME
  • 49
    Taxassist Accountants 4 Quinton Parade, Cheylesmore, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    39,115 GBP2024-03-31
    Officer
    2020-08-26 ~ 2021-11-04
    IIF 36 - director → ME
    Person with significant control
    2020-08-26 ~ 2021-11-04
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 50
    WHITBREAD PLC - 2001-05-10
    WHITBREAD AND COMPANY PUBLIC LIMITED COMPANY - 1991-03-01
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Corporate (7 parents, 112 offsprings)
    Officer
    2014-09-01 ~ 2016-04-12
    IIF 163 - director → ME
  • 51
    WHITBREAD HOLDINGS PLC - 2001-05-10
    Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Corporate (12 parents, 1 offspring)
    Officer
    2009-09-07 ~ 2018-02-28
    IIF 135 - director → ME
  • 52
    Worlds End Studio, Lots Road, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    342,936 GBP2024-03-31
    Officer
    2012-02-23 ~ 2013-06-28
    IIF 102 - director → ME
  • 53
    ENVIRONMENTAL PROCESSING SOLUTIONS LIMITED - 2004-03-01
    Stonelea House Fantley Lane, Silton, Gillingham, Dorset
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,449,621 GBP2018-12-31
    Officer
    2003-11-07 ~ 2005-05-06
    IIF 75 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.