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

Gifford, Mark Anthony

    Related profiles found in government register
  • Gifford, Mark Anthony
    British chartered accountant born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Englemere, Kings Ride, Ascot, SL5 8AE, England

      IIF 1
  • Gifford, Mark Anthony
    British chief executive officer born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 2
  • Gifford, Mark Anthony
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gifford, Mark Anthony
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Englemere, Englemere Estate, Kings Ride, Ascot, Berkshire, SL5 8AE, United Kingdom

      IIF 34
    • icon of address 8, Englemere, Kings Ride, Ascot, Berkshire, SL5 8AE, United Kingdom

      IIF 35
    • icon of address C/o Kirk Rice Llp, The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 36
    • icon of address Englemere Estate, 8 Englemere, Kings Ride, Ascot, Berkshire, SL5 8AE, United Kingdom

      IIF 37
    • icon of address Unity House, Telford Road, Basingstoke, Hampshire, RG21 6YJ

      IIF 38 IIF 39 IIF 40
    • icon of address Unity House, Telford Road, Basingstoke, Hampshire, RG21 6YJ, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Unity House, Telford Road, Basingstoke, RG21 6YJ, United Kingdom

      IIF 44 IIF 45
    • icon of address 103, Stroudley Road, City View, Brighton, East Sussex, BN1 4DJ, England

      IIF 46
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 52
    • icon of address Stratton House, 5, Stratton Street, London, W1J 8LA, England

      IIF 53
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England

      IIF 54
  • Gifford, Mark Anthony
    British non-executive director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Englemere, Kings Ride, Ascot, SL5 8AE, United Kingdom

      IIF 55
  • Gifford, Mark Anthony
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 56 IIF 57
    • icon of address 27 Baker Street, London, W1U 8AH, United Kingdom

      IIF 58
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England

      IIF 59 IIF 60
  • Gifford, Mark Anthony
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granite House, 31 Stockwell Street, Glasgow, G1 4RZ, United Kingdom

      IIF 61
  • Gifford, Mark Anthony
    British director & accountant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Bryanston Mansions, 62 York Street, London, W1H 1DA

      IIF 62
  • Giford, Mark Anthony
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 63
  • Gifford, Mark Anthony
    British finance director born in February 1965

    Registered addresses and corresponding companies
  • Gifford, Mark Anthony
    British financial director born in February 1965

    Registered addresses and corresponding companies
  • Mr Mark Anthony Gifford
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Englemere, Englemere Estate, Kings Ride, Ascot, Berks, SL5 8AE, England

      IIF 80
    • icon of address 8 Englemere, Englemere Estate, Kings Ride, Ascot, Berkshire, SL5 8AE, United Kingdom

      IIF 81
    • icon of address 8 Englemere, Englemere Estate, Kings Ride, Ascot, SL5 8AE, England

      IIF 82
    • icon of address 8, Englemere, Kings Ride, Ascot, Berkshire, SL5 8AE, United Kingdom

      IIF 83
    • icon of address Englemere Estate, 8 Englemere, Kings Ride, Ascot, SL5 8AE, United Kingdom

      IIF 84
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 85 IIF 86 IIF 87
    • icon of address Streathers Solicitors Llp, 44 Baker Street, London, W1U 7AL, United Kingdom

      IIF 91
  • Gifford, Mark Anthony
    born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bryanston Mansions, 62 York Street, London, W1H 1DA

      IIF 92
  • Gifford, Mark Anthony

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 93 IIF 94
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 95
  • Gifford, Mark

    Registered addresses and corresponding companies
    • icon of address 8 Englemere, Englemere Estate, Kings Ride, Ascot, Berkshire, SL5 8AE, United Kingdom

      IIF 96
    • icon of address Englemere Estate, 8 Englemere, Kings Ride, Ascot, Berkshire, SL5 8AE, United Kingdom

      IIF 97
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 98 IIF 99 IIF 100
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 51 - Director → ME
    icon of calendar 2024-04-18 ~ now
    IIF 93 - Secretary → ME
  • 2
    icon of address 1-3 Frederick's Place, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    55,326 GBP2023-12-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 53 - Director → ME
  • 3
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-13 ~ dissolved
    IIF 14 - Director → ME
  • 4
    BACKCLIP LIMITED - 2000-03-10
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-13 ~ dissolved
    IIF 30 - Director → ME
  • 5
    PILOTBACK LIMITED - 2000-03-10
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-13 ~ dissolved
    IIF 28 - Director → ME
  • 6
    ANGLECUT LIMITED - 2000-03-10
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-13 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address C/o Kirk Rice Llp The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,737 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 36 - Director → ME
  • 8
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-27 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 63 - Director → ME
  • 12
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 23 - Director → ME
  • 14
    GREFFISOL (GREEN EFFICIENT SOLUTIONS) LIMITED - 2024-05-23
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,280 GBP2025-02-28
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 50 - Director → ME
    icon of calendar 2024-02-12 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 15
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -599 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 99 - Secretary → ME
  • 16
    icon of address Unit 1b Etheridge Avenue, Brinklow, Milton Keynes, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 33 - Director → ME
  • 17
    icon of address Opus Restructuring Llp, 1 Radian Court, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,638,792 GBP2022-04-30
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Michelin House, 81 Fulham Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 52 - Director → ME
    icon of calendar 2024-04-12 ~ now
    IIF 95 - Secretary → ME
  • 19
    L’EBENE DE MASAYA & CO LIMITED - 2025-01-31
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    122 GBP2025-02-28
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 47 - Director → ME
    icon of calendar 2023-02-21 ~ now
    IIF 98 - Secretary → ME
  • 20
    ALNERY NO. 2846 LIMITED - 2009-03-06
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 56 - Director → ME
  • 21
    icon of address Suite 502 Newman Offices, 66/67 Newman Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 55 - Director → ME
  • 22
    icon of address 8 Englemere, Englemere Estate, Kings Ride, Ascot, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -598 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 34 - Director → ME
    icon of calendar 2023-11-30 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 23
    SPECIALIST CARE SERVICES LIMITED - 2023-10-19
    icon of address Englemere Estate, 8 Englemere, Kings Ride, Ascot, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -319 GBP2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 37 - Director → ME
    icon of calendar 2023-10-06 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 24
    icon of address 8, Englemere Kings Ride, Ascot, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,983 GBP2024-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    44 GBP2025-02-28
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 49 - Director → ME
    icon of calendar 2024-02-24 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
Ceased 59
  • 1
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-05-07
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 2
    LINEA JUNIOR LIMITED - 2005-10-13
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-07 ~ 2015-09-30
    IIF 10 - Director → ME
  • 3
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-14 ~ 2015-09-30
    IIF 17 - Director → ME
  • 4
    HOUSE OF FRASER (PROPERTY) LIMITED - 1999-06-02
    TRUSHELFCO (NO.2482) LIMITED - 1999-05-14
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-13 ~ 2015-09-30
    IIF 18 - Director → ME
  • 5
    icon of address 44 Esplanade, St Helier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2019-10-25 ~ 2020-05-22
    IIF 54 - Director → ME
  • 6
    icon of address Unit A Brook Park East Road, Shirebrook, Mansfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2009-08-06 ~ 2015-01-30
    IIF 11 - Director → ME
  • 7
    DREAM SKIN LIMITED - 2010-06-09
    icon of address Cedar House, Hazell Drive, Newport, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-29 ~ 2013-01-16
    IIF 61 - Director → ME
  • 8
    ARMY & NAVY STORES LIMITED - 1987-05-04
    icon of address 27 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2015-06-30
    IIF 29 - Director → ME
  • 9
    icon of address C/o Kirk Rice Llp The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,737 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-12 ~ 2022-08-05
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove directors OE
  • 10
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2020-10-16 ~ 2023-06-15
    IIF 60 - Director → ME
    icon of calendar 2018-12-17 ~ 2019-12-31
    IIF 59 - Director → ME
  • 11
    HOLIDAY WAREHOUSE LIMITED - 2006-02-28
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2002-01-31
    IIF 78 - Director → ME
  • 12
    HOLIDAY HYPERMARKETS (1998) LIMITED - 2003-10-09
    icon of address Wigmore House Wigmore Place, Wigmore Lane, Luton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-11 ~ 2002-01-31
    IIF 64 - Director → ME
  • 13
    PRECIS (1687) LIMITED - 1999-02-25
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2002-01-31
    IIF 69 - Director → ME
  • 14
    BAKERS DOLPHIN (SOUTH WALES) LIMITED - 2003-10-09
    HOLIDAY EXPRESS (UK) LIMITED - 2001-08-23
    MB72 LIMITED - 1997-01-29
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2002-01-31
    IIF 68 - Director → ME
  • 15
    BAKERS WORLD TRAVEL LIMITED - 2003-10-09
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2002-01-31
    IIF 77 - Director → ME
  • 16
    ADS REALITY LIMITED - 2019-06-07
    GAME MOBILE LIMITED - 2016-05-06
    icon of address Unity House, Telford Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-22 ~ 2018-01-23
    IIF 41 - Director → ME
  • 17
    CAPITEX HOLDINGS LIMITED - 2015-01-07
    BAKER DOZEN LIMITED - 2012-04-04
    MACSCO 37 LIMITED - 2012-03-30
    icon of address Unity House, Telford Road, Basingstoke, Hampshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2018-01-23
    IIF 39 - Director → ME
  • 18
    GAME DIGITAL PLC - 2020-01-24
    PROJECT VESPA PLC - 2014-05-16
    icon of address Unity House, Telford Road, Basingstoke, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2018-01-23
    IIF 40 - Director → ME
  • 19
    icon of address Unity House, Telford Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2018-01-23
    IIF 42 - Director → ME
  • 20
    BAKER ACQUISITIONS LIMITED - 2012-04-26
    MACSCO 36 LIMITED - 2012-03-30
    icon of address Unit A, Brook Park East, Shirebrook, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2018-01-23
    IIF 38 - Director → ME
  • 21
    icon of address Unity House, Telford Road, Basingstoke, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-03 ~ 2018-01-23
    IIF 45 - Director → ME
  • 22
    icon of address Unity House, Telford Road, Basingstoke, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-13 ~ 2018-01-23
    IIF 44 - Director → ME
  • 23
    GLOBE BUSTERS LIMITED - 1997-07-16
    SUPAFARE LIMITED - 1994-03-11
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-05 ~ 2000-01-31
    IIF 67 - Director → ME
  • 24
    icon of address Gilbridge House, Keel Square, Sunderland, England
    Active Corporate (8 parents, 16 offsprings)
    Officer
    icon of calendar 2000-02-29 ~ 2002-01-31
    IIF 71 - Director → ME
  • 25
    HOUSE OF FRASER (STORES) LIMITED - 2018-08-29
    icon of address C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 4 - Director → ME
  • 26
    HOUSE OF FRASER LIMITED - 2018-08-29
    HOUSE OF FRASER PLC - 2006-11-08
    icon of address C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 6 - Director → ME
  • 27
    LINEATECH LIMITED - 2004-01-29
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 9 - Director → ME
  • 28
    icon of address Tui Travel House, Crawley Business Quarter Flemin, G Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-02 ~ 2002-01-31
    IIF 75 - Director → ME
  • 29
    FLATNOTE LIMITED - 2000-11-28
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 8 - Director → ME
  • 30
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2015-09-30
    IIF 2 - Director → ME
  • 31
    icon of address Granite House, 31 Stockwell Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 5 - Director → ME
    icon of calendar 2004-03-08 ~ 2006-11-08
    IIF 76 - Director → ME
  • 32
    ALNERY NO. 2628 LIMITED - 2006-11-09
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 16 - Director → ME
  • 33
    ALNERY NO. 2650 LIMITED - 2006-11-09
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 27 - Director → ME
  • 34
    INTERCEDE 385 LIMITED - 1986-10-23
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 20 - Director → ME
  • 35
    HIGHLAND ACQUISITIONS LIMITED - 2016-01-13
    HIGHLAND ACQUISITION LIMITED - 2006-08-17
    ALNERY NO. 2591 LIMITED - 2006-05-26
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 15 - Director → ME
  • 36
    HIGHLAND GROUP HOLDINGS LIMITED - 2016-05-23
    ALNERY NO. 2609 LIMITED - 2006-08-17
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 22 - Director → ME
  • 37
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-17 ~ 2015-09-30
    IIF 26 - Director → ME
  • 38
    HOUSE OF FRASER GROUP LIMITED - 2015-01-26
    2NEUHORIZON COMPANY LIMITED - 2014-07-31
    icon of address 27 Baker Street, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-19 ~ 2015-09-30
    IIF 32 - Director → ME
  • 39
    HOUSE OF FRASER GLOBAL RETAIL LIMITED - 2015-01-26
    NEUHORIZON GROUP HOLDINGS LIMITED - 2014-07-31
    icon of address 27 Baker Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-19 ~ 2015-09-30
    IIF 58 - Director → ME
  • 40
    JAMES BEATTIE LIMITED - 2018-09-04
    JAMES BEATTIE PUBLIC LIMITED COMPANY - 2005-09-26
    icon of address 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 31 - Director → ME
  • 41
    JENNERS FINANCIAL SERVICES LIMITED - 2005-06-02
    MM&S (4061) LIMITED - 2005-04-15
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 7 - Director → ME
  • 42
    J.N. BAKER LIMITED - 1998-11-24
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2002-01-31
    IIF 79 - Director → ME
  • 43
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -599 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ 2024-05-20
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ 2024-05-20
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 44
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2011-12-20
    IIF 57 - Director → ME
  • 45
    icon of address Michelin House, 81 Fulham Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-12 ~ 2024-05-03
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 46
    L’EBENE DE MASAYA & CO LIMITED - 2025-01-31
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    122 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-02-21 ~ 2025-01-31
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 47
    icon of address Oak Barn Lepe Road, Blackfield, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2017-11-28
    IIF 46 - Director → ME
  • 48
    icon of address 4th Floor 31 Stockwell Street, Glasgow
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2010-05-13
    IIF 92 - LLP Designated Member → ME
  • 49
    TRACECASTLE LIMITED - 1977-12-31
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2002-01-31
    IIF 65 - Director → ME
  • 50
    SUPERNOVA EVENTS AND ESPORTS LIMITED - 2024-06-03
    GAME ESPORTS AND EVENTS LIMITED - 2021-05-25
    TUNITY LIMITED - 2015-03-14
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2018-01-23
    IIF 43 - Director → ME
  • 51
    icon of address 4 Rosewood Burleigh Road, Ascot, England
    Active Corporate (10 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2011-11-16 ~ 2018-03-21
    IIF 1 - Director → ME
  • 52
    icon of address 8, Englemere Kings Ride, Ascot, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,983 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-01 ~ 2023-12-01
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 53
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-21 ~ 2000-01-31
    IIF 66 - Director → ME
  • 54
    PIMCO 2585 LIMITED - 2007-03-14
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-26 ~ 2015-09-30
    IIF 19 - Director → ME
  • 55
    TRINA TOURS LIMITED - 2012-11-05
    HOTELBEDS UK LIMITED - 2011-05-24
    FLIGHT WAREHOUSE LIMITED - 2004-11-22
    PLACESPRINT LIMITED - 1997-09-15
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2002-01-31
    IIF 74 - Director → ME
  • 56
    FIRST CHOICE RETAIL LIMITED - 2008-10-01
    INTATRAVEL GROUP LIMITED - 1999-04-30
    BARKINGSIDE TRAVEL LIMITED - 1989-05-31
    HINGELIME LIMITED - 1980-12-31
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-02-15 ~ 2002-01-31
    IIF 73 - Director → ME
  • 57
    VIKING INTERNATIONAL PLC - 1992-02-24
    icon of address Tui Travel House, Crawley Business Quarter Flemin, G Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-10 ~ 2000-01-31
    IIF 72 - Director → ME
  • 58
    VIKING INTERNATIONAL TRAVEL LIMITED - 1987-03-26
    icon of address Tui Travel House, Crawley Business Quarter Flemin, G Way, Crawley, West Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-21 ~ 2000-01-31
    IIF 70 - Director → ME
  • 59
    icon of address 19 Elm Row, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    807,097 GBP2024-02-28
    Officer
    icon of calendar 2009-08-07 ~ 2011-08-26
    IIF 62 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.