logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Anthony Stuart Cole

    Related profiles found in government register
  • Mr Anthony Stuart Cole
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bizspace Steel House, Plot 4300 Solent Buisness Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 1
    • icon of address 220, South Oak Way, Reading, RG2 6UP, England

      IIF 2 IIF 3
  • Cole, Anthony Stuart
    British chef born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Barn Croft Drive, Lower Earley, Reading, RG6 3WE, England

      IIF 4
  • Cole, Anthony Stuart
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, South Oak Way, Reading, RG2 6UP, England

      IIF 5 IIF 6
  • Cole, Anthony Stuart
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 7
  • Mr Mark Conoley
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54a, High Street, Watton, Thetford, Norfolk, IP25 6AE

      IIF 8
  • Cole, Anthony Stuart
    British company director born in January 1966

    Registered addresses and corresponding companies
    • icon of address 30 Measham Way, Lower Earley, Reading, Berkshire, RG6 4ES

      IIF 9
  • Cole, Anthony Stuart
    British director born in January 1966

    Registered addresses and corresponding companies
    • icon of address Brambles, Shinfield Road Shinfield, Reading, Berkshire, RG2 9BE

      IIF 10
  • Mr Colin Perry
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30/32 North Street, Hailsham, East Sussex, BN27 1DW

      IIF 11
  • Sarah Anne Tomson
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b, Church Street, Diss, Norfolk, IP22 4DD, United Kingdom

      IIF 12
  • Conoley, Mark
    British goldsmith born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54a, High Street, Watton, Thetford, Norfolk, IP25 6AE

      IIF 13
  • Mr Vincent Chukwudi Uzorh
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Mount Pleasant, London, WC1X 0AN, England

      IIF 14
  • Cole, Anthony Stuart
    British chef born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Pine Drive, Finchampstead, Wokingham, Berkshire, RG40 3LD, United Kingdom

      IIF 15
  • Cole, Anthony Stuart
    British restauranter born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Pine Drive, Finchampstead, Wokingham, Berkshire, RG40 3LD, United Kingdom

      IIF 16
  • Cole, Sally Joan
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 17
  • Mr Christopher Dale Woods
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Botanic Road, Southport, Merseyside, P9 7NG, England

      IIF 18
    • icon of address 6-8, Botanic Road, Southport, Merseyside, PR9 7NG, England

      IIF 19
  • Mr Chukwudi Oluaseun Uzorh
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 20
  • Mrs Jodie Leanne Thorpe
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Regent Road, Leicester, LE1 7LT, England

      IIF 21
  • Woods, Christopher Dale
    British goldsmith born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF, United Kingdom

      IIF 22
  • Woods, Christopher Dale
    British silversmith born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF, United Kingdom

      IIF 23
  • Mr Samuel Christopher Lee
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Albion Road, Eastry, Sandwich, CT13 0LL, England

      IIF 24 IIF 25
    • icon of address 9 Albion Road, Eastry, Sandwich, Kent, CT13 0LL, England

      IIF 26
  • Lee, Samuel Christopher
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Albion Road, Eastry, Sandwich, Kent, CT13 0LL, England

      IIF 27
  • Lee, Samuel Christopher
    British goldsmith born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Albion Road, Eastry, Sandwich, CT13 0LL, England

      IIF 28 IIF 29
  • Mr Peter Christopher Keightley
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, East Lane, Ridlington, Oakham, LE15 9AN, England

      IIF 30
  • Perry, Colin Richard
    British goldsmith born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30/32 North Street, Hailsham, East Sussex, BN27 1DW

      IIF 31
  • Thorpe, Jodie Leanne
    British goldsmith born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Leicester Road, Blaby, Leicester, LE8 4GQ, England

      IIF 32
  • Keightley, Peter Christopher
    British goldsmith born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 East Lane, Ridlington, Oakham, Leicestershire, LE15 9AN

      IIF 33 IIF 34
  • Milton Stevens, Christopher
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address De Montalt Lodge, Summer Lane Combe Down, Bath, Somerset, BA2 7EU

      IIF 35
  • Milton Stevens, Christopher
    British company executive born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address De Montalt Lodge, Summer Lane Combe Down, Bath, Somerset, BA2 7EU

      IIF 36
  • Milton Stevens, Christopher
    British goldsmith born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address De Montalt Lodge, Summer Lane Combe Down, Bath, Somerset, BA2 7EU

      IIF 37
  • Milton Stevens, Christopher
    British jeweller born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Demontalt Lodge, Summer Lane, Combe Down, Bath, BA2 7EU, United Kingdom

      IIF 38
  • Mitchell, Colin Robert
    British goldsmith born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address National Cricket Academy, Ravelston, Edinburgh, EH4 3NT

      IIF 39
    • icon of address National Cricket Academy, Ravelston, Edinburgh, Midlothian, EH4 3NT

      IIF 40
  • Mr Christopher Milton Stevens
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address De Montalt Lodge, Summer Lane, Combe Down, Bath, BA2 7EU

      IIF 41
  • Wolfe, Don Scott
    British goldsmith born in January 1967

    Registered addresses and corresponding companies
    • icon of address 42 Kings Road, Honiton, Devon, EX14 1HW

      IIF 42
  • Collins, Marc Leon
    British goldsmith born in September 1968

    Registered addresses and corresponding companies
    • icon of address 2 Granary House, 83 Forest Road, Liss Forest, Hampshire, GU33 7BP

      IIF 43
  • Mr Nicholas Andrew Wylde
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Northumberland Place, Bath, Somerset, BA1 5AR

      IIF 44
  • Mrs Sally Joan Cole
    New Zealander born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, South Oak Way, Reading, RG2 6UP, England

      IIF 45 IIF 46
  • Ms Veronica Elizabeth Crawford-ray
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Cambridge Road, Crowthorne, Berkshire, RG45 7ER, England

      IIF 47
  • Keightley, Peter Christopher
    born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, East Lane, Ridlington, Oakham, Leicestershire, LE15 9AN, England

      IIF 48
    • icon of address 2, East Lane, Ridlington, Oakham, Rutland, LE15 9AN

      IIF 49
  • Mr Chukwudi Oluwaseun Vincent Uzorh
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 1 Mayfair Place, London, W1J 8AJ, England

      IIF 50
  • Tomson, Sarah Anne
    British goldsmith born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4b, Church Street, Diss, Norfolk, IP22 4DD, United Kingdom

      IIF 51
  • Wylde, Nicholas
    British goldsmith born in September 1962

    Registered addresses and corresponding companies
    • icon of address Flat 1 30 Marlborough Bl, Bath, Avon, BA1 2LY

      IIF 52
  • Mr Chukwudi Uzorh
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-35, Hatton Garden, London, EC1N 8DX, United Kingdom

      IIF 53
  • Thornley, Michael David
    British goldsmith born in August 1969

    Registered addresses and corresponding companies
    • icon of address 37 Parkhill Road, Birkenhead, Merseyside, CH42 9JD

      IIF 54
  • Uzorh, Chukwudi Oluwaseun Vincent
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 1 Mayfair Place, London, W1J 8AJ, England

      IIF 55
  • Wylde, Nicholas Andrew
    British retail director born in September 1962

    Registered addresses and corresponding companies
    • icon of address 6 Landsdown Place West, Bath, BA1 EZ

      IIF 56
  • Uzorh, Chukwudi Vincent Oluwaseun
    British goldsmith born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Mount Pleasant, London, WC1X 0AN, England

      IIF 57
  • Uzorh, Chukwudi Vincent Oluwaseun
    British managing director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Mount Pleasant, London, WC1X 0AN, England

      IIF 58
  • Cole, Sally Joan
    New Zealander company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, South Oak Way, Reading, RG2 6UP, England

      IIF 59
  • Cole, Sally Joan
    New Zealander operations manager born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, South Oak Way, Reading, RG2 6UP, England

      IIF 60
  • Cole, Sally Joan
    New Zealander restauranteur born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, South Oak Way, Greenpark, Reading, Berkshire, RG2 6UP

      IIF 61
  • Crawford-ray, Veronica Elizabeth
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingram House, 6 Meridian Way, Norwich, NR7 0TA, England

      IIF 62
  • Crawford-ray, Veronica Elizabeth
    British goldsmith born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Barwell Close, Crowthorne, Berkshire, RG45 6DX, England

      IIF 63
  • Mr Chukwudi Vincent Uzorh
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205 Regents Street, Regents Street, London, W1B 4HB, England

      IIF 64
  • Pritchard, Robert Wesley
    British goldsmith born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Venables Road, Blacon, Chester, CH1 5EX, United Kingdom

      IIF 65
  • Sussex, Mandi
    British chef born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 220, South Oak Way, Greenpark, Reading, Berkshire, RG2 6UP, England

      IIF 66
  • Tracey Michelle Gamble
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Maddox Street, London, W1S 2PG, England

      IIF 67
  • Coburn, Mary Penelope
    British goldsmith born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harbour House, Cliff Street, Ramsgate, CT11 9HY, England

      IIF 68
  • Mr Robert Wesley Pritchard
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Venables Road, Blacon, Chester, CH1 5EX, United Kingdom

      IIF 69
  • Uzorh, Chukwudi
    British business man born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-35, Hatton Garden, London, EC1N 8DX, United Kingdom

      IIF 70
  • Wylde, Nicholas Andrew
    British director/goldsmith born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Northumberland Place, Bath, Somerset, BA1 4AR, England

      IIF 71
  • Wylde, Nicholas Andrew
    British retail director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Northumberland Place, Bath, BA1 5AR, United Kingdom

      IIF 72
  • Carroll, Mathew James
    New Zealander goldsmith born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Ground Floor, 18 Farnham Road, Guildford, GU1 4XA, England

      IIF 73
  • Gamble, Tracey Michelle
    British goldsmith born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Maddox Street, London, W1S 2PG, England

      IIF 74
  • Perry, Colin
    born in June 1947

    Registered addresses and corresponding companies
    • icon of address 14 Crowtree Street, Great Gransden, Sandy, SG19 3AZ

      IIF 75
  • Uzorh, Chuks Vincent

    Registered addresses and corresponding companies
    • icon of address 155, Denton Morden Crescent, London, NW1 8BL, United Kingdom

      IIF 76
  • Uzorh, Chukwudi Vincent
    British company director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205 Regents Street, Regents Street, London, W1B 4HB, England

      IIF 77
  • Taylor, Caroline Hilary Blanchard
    British metal jeweller born in March 1955

    Registered addresses and corresponding companies
    • icon of address 1 Sydenham Road, Guildford, Surrey, GU1 3RT

      IIF 78
  • Taylor, Caroline Hilary Blanshard
    British goldsmith born in March 1955

    Registered addresses and corresponding companies
    • icon of address 21 West Street, Epsom, Surrey, KT18 7RL

      IIF 79
  • Mr Mathew James Carroll
    New Zealander born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Ground Floor, 18 Farnham Road, Guildford, GU1 4XA, England

      IIF 80
    • icon of address Ynot House, 3 Wey Court, Mary Road, Guildford, Surrey, GU1 4QU, United Kingdom

      IIF 81 IIF 82
  • Uzorh, Chuks Vincent
    Nigerian goldsmiths born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Denton Morden Crescent, London, NW1 8BL, United Kingdom

      IIF 83
  • Carroll, Mathew James
    New Zealander goldsmith born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ynot House, 3 Wey Court, Mary Road, Guildford, Surrey, GU1 4QU, United Kingdom

      IIF 84 IIF 85
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 47 Maddox Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,250 GBP2024-08-31
    Officer
    icon of calendar 2004-08-18 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 6-8 Botanic Road, Southport, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    909 GBP2024-06-30
    Officer
    icon of calendar 2014-06-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    CHRISTOPHER MILTON STEVENS LIMITED - 1996-05-21
    VALUER LIMITED - 1994-11-16
    DIAMONDS DIRECT LIMITED - 1997-07-18
    icon of address De Montalt Lodge Summer Lane, Combe Down, Bath
    Active Corporate (2 parents)
    Equity (Company account)
    193,216 GBP2024-12-31
    Officer
    icon of calendar 1993-10-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 38 Mount Pleasant, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Has significant influence or control over the trustees of a trustOE
    IIF 14 - Has significant influence or controlOE
  • 5
    icon of address 6-8 Botanic Road, Southport, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,246 GBP2024-06-30
    Officer
    icon of calendar 2014-06-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 34 Hatton Garden, Floor 2, Office 5, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 12 Northumberland Place, Bath, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    1,159,016 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Ynot House 3 Wey Court, Mary Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Ynot House 3 Wey Court, Mary Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Upper Ground Floor, 18 Farnham Road, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,237 GBP2024-01-31
    Officer
    icon of calendar 2009-09-04 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ now
    IIF 80 - Has significant influence or controlOE
  • 12
    icon of address 54a High Street, Watton, Thetford, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    45,242 GBP2024-03-31
    Officer
    icon of calendar 2009-02-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    PARTY IN THE SKY LTD - 2012-07-03
    icon of address Pingemead House, Pingemead Business Centre, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 4 - Director → ME
  • 14
    icon of address 2 East Lane, Ridlington, Oakham, Leicestershire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,850,215 GBP2024-03-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 2 East Lane, Ridlington, Oakham, Rutland
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,260 GBP2022-04-05
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 16
    icon of address 153 Mortimer Street, Herne Bay, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 9 Albion Road, Eastry, Sandwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 18
    icon of address 9 Albion Road, Eastry, Sandwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4 King Square, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-11 ~ dissolved
    IIF 42 - Director → ME
  • 20
    icon of address Demontalt Lodge Summer Lane, Combe Down, Bath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-11-30
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 38 - Director → ME
  • 21
    icon of address 8 Venables Road, Blacon, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    107,202 GBP2024-05-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 220 South Oak Way, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 6 - Director → ME
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 4b Church Street, Diss, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    64,027 GBP2024-06-30
    Officer
    icon of calendar 2004-06-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 24
    WORKSHOP JEWELLERY LTD - 2017-03-29
    icon of address 16 Leicester Road, Blaby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,901 GBP2024-05-31
    Officer
    icon of calendar 2014-05-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Devonshire House, 1 Mayfair Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 26
    UZORHRAOUF JEWELLERY LTD - 2021-12-13
    icon of address 205 Regents Street Regents Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -151,309 GBP2022-08-31
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 64 - Has significant influence or control as a member of a firmOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 64 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address Ingram House, 6 Meridian Way, Norwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,006,153 GBP2024-03-31
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 62 - Director → ME
  • 28
    icon of address Ingram House, 6 Meridian Way, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,332,993 GBP2024-03-31
    Officer
    icon of calendar 2000-10-03 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 220 South Oak Way, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2021-03-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Bizspace Steel House Plot 4300 Solent Buisness Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -39,766 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    icon of address 7 Quy Court Colliers Lane, Stow-cum-quy, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-03-26 ~ 2006-04-30
    IIF 75 - LLP Designated Member → ME
  • 2
    icon of address 38 Mount Pleasant, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ 2016-03-18
    IIF 83 - Director → ME
    icon of calendar 2016-03-17 ~ 2017-12-01
    IIF 76 - Secretary → ME
  • 3
    EROTIC GIFTS LIMITED - 2010-08-25
    icon of address 7 North Street East, Uppingham, Oakham, Rutland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-07 ~ 2009-11-30
    IIF 34 - Director → ME
  • 4
    icon of address 23 Golden Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-18 ~ 1997-01-01
    IIF 9 - Director → ME
  • 5
    CRICKET SCOTLAND HOLDINGS LIMITED - 2021-12-31
    icon of address National Cricket Academy, Ravelston, Edinburgh
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -18,717 GBP2024-12-31
    Officer
    icon of calendar 2017-06-30 ~ 2022-07-24
    IIF 39 - Director → ME
  • 6
    STANIX 11 LIMITED - 2000-10-16
    SCOTTISH CRICKET LIMITED - 2011-03-16
    icon of address National Cricket Academy, Ravelston, Edinburgh, Midlothian
    Active Corporate (4 parents)
    Equity (Company account)
    77,465 GBP2024-12-31
    Officer
    icon of calendar 2020-10-29 ~ 2022-06-24
    IIF 40 - Director → ME
  • 7
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    205,318 GBP2024-06-30
    Officer
    icon of calendar ~ 2022-10-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-10-31
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Flat 4 Granary House,83 Forest Rd,liss E Hants Flat 4 Granary House, 83 Forest Road, Liss, Gb, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2002-04-16 ~ 2003-09-01
    IIF 43 - Director → ME
  • 9
    JEWELLERS ON-LINE LIMITED - 2001-01-30
    APPRAISER LIMITED - 1997-07-24
    HELPHIRE LIMITED - 2012-01-31
    HELPHIRE SHELF 2 LIMITED - 2011-12-07
    IRMALL LIMITED - 1996-06-19
    E-REGISTER LIMITED - 2010-02-02
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-10-01 ~ 2004-06-07
    IIF 36 - Director → ME
  • 10
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-22 ~ 2009-11-24
    IIF 15 - Director → ME
  • 11
    icon of address 34-35 34-35 Hatton Garden, Office 5 2nd Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,826 GBP2021-04-30
    Officer
    icon of calendar 2017-04-25 ~ 2022-05-16
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2022-05-13
    IIF 20 - Has significant influence or control OE
  • 12
    icon of address 34 Hatton Garden, Floor 2, Office 5, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-09-04 ~ 2023-09-04
    IIF 70 - Director → ME
  • 13
    icon of address 10, Vyse Street Vyse Street, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-05-26 ~ 1999-06-12
    IIF 79 - Director → ME
    icon of calendar 1991-07-08 ~ 1993-07-06
    IIF 78 - Director → ME
  • 14
    icon of address 5 Cavendish Place, Bath, Avon
    Active Corporate (3 parents)
    Equity (Company account)
    4,673 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-06-10
    IIF 37 - Director → ME
  • 15
    COMMEMORATIVE JEWELLERY LIMITED - 2003-05-01
    icon of address Charterhouse, Legge Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-01 ~ 2009-11-30
    IIF 33 - Director → ME
  • 16
    LANSDOWN PLACE MANSIONS (BATH) MANAGEMENT CO. LIMITED - 2010-09-03
    icon of address 6 Lansdown Place West, Bath
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2002-05-08 ~ 2004-09-15
    IIF 56 - Director → ME
  • 17
    icon of address 242 Hereson Road, Ramsgate, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2019-05-31 ~ 2019-06-11
    IIF 68 - Director → ME
  • 18
    icon of address 2 Cardwell Road, Liverpool, Merseyside
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    54,810 GBP2024-12-31
    Officer
    icon of calendar 2004-07-23 ~ 2004-07-23
    IIF 54 - Director → ME
  • 19
    icon of address Third Floor Fairfax House, 461-465 North End Road, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-04-12 ~ 2007-10-18
    IIF 10 - Director → ME
  • 20
    icon of address 6 Gay Street, Bath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-07-05 ~ 2001-03-23
    IIF 52 - Director → ME
  • 21
    FUTURE BATH PLUS - 2012-10-03
    icon of address 11a York Street, Bath, Somerset, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2018-10-02 ~ 2023-10-04
    IIF 72 - Director → ME
  • 22
    icon of address Bizspace Steel House Plot 4300 Solent Buisness Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -39,766 GBP2020-09-30
    Officer
    icon of calendar 2015-12-01 ~ 2022-06-06
    IIF 61 - Director → ME
    icon of calendar 2012-09-26 ~ 2014-08-27
    IIF 66 - Director → ME
  • 23
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-07 ~ 2024-05-07
    IIF 7 - Director → ME
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.