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

Priestnall, Martin

    Related profiles found in government register
  • Priestnall, Martin
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Restoration House Ferrers Hill, Pipers Lane, Markyate, Hertfordshire, AL3 8QG

      IIF 1
    • icon of address 268, Bath Road, Slough, Berkshire, SL1 4DX, United Kingdom

      IIF 2
  • Priestnall, Martin
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Priestnall, Martin
    British managing director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Restoration House Ferrers Hill, Pipers Lane, Markyate, Hertfordshire, AL3 8QG

      IIF 23
  • Priestnall, Scott
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yeovil Town Football Club, Huish Park, Lufton Way, Yeovil, BA22 8YF, England

      IIF 24
  • Priestnall, Scott
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 29 High Street, Harpenden, Hertfordshire, AL5 2RU, United Kingdom

      IIF 25
    • icon of address Anderson House, Luton Hoo Esate, Luton, Bedfordshire, LU3 1TD, England

      IIF 26 IIF 27 IIF 28
    • icon of address Anderson House, Luton Hoo Estate, Luton, Bedfordshire, LU3 1TD, England

      IIF 29 IIF 30
    • icon of address Huish Park Stadium, Lufton Way, Yeovil, Somerset, BA22 8YF, United Kingdom

      IIF 31
  • Priestnall, Scott
    British operations born in June 1981

    Resident in United Kingdom

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

      IIF 32
  • Priestnall, Scott
    British sales and marketing born in June 1981

    Resident in United Kingdom

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

      IIF 33
  • Priestnall, Scott Martin
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Hermitage Road, Hitchin, Hertfordshire, SG5 1DB, England

      IIF 34
  • Priestnall, Scott Martin
    British marketing born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Trevor Road, Hitchin, SG4 9TA, England

      IIF 35
  • Priestnall, Scott Martin
    British marketing consultant born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Hermitage Road, Hitchin, Hertfordshire, SG5 1DB, England

      IIF 36 IIF 37
  • Priestnall, Scott Martin
    British operations director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Hermitage Road, Hitchin, Hertfordshire, SG5 1DG

      IIF 38
  • Preistnall, Martin
    born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Ely Place, London, EC1N 6TD

      IIF 39
  • Priestnall, Martin
    British business consultant born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ferrers Hill Farm, Pipers Lane, Markyate, St. Albans, AL3 8QG, England

      IIF 40
  • Priestnall, Martin
    British chief executive born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Restoration House, Pipers Lane, Markyate, St. Albans, AL3 8QG, England

      IIF 41
  • Priestnall, Martin
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Princes Gate, Exhibition Road, London, SW7 2PN

      IIF 42
    • icon of address The Barbon Buildings, 14 Red Lion Square, London, WC1R 4QH, England

      IIF 43
    • icon of address 2 Ferrers Hill Farm, Pipers Lane, Markyate, St. Albans, AL3 8QG, England

      IIF 44
  • Priestnall, Martin
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barbon Buildings, 14 Red Lion Square, London, WC1R 4QH, England

      IIF 45 IIF 46
    • icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, England

      IIF 47
    • icon of address 2, Ferrers Hill Farm, Pipers Lane, St Albans, Hertfordshire, AL3 8QG, England

      IIF 48 IIF 49
  • Priestnall, Martin
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ferrers Hill Farm, Pipers Lane, Markyate, St. Albans, AL3 8QG, England

      IIF 50
  • Priestnall, Scott
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Priestnall, Scott
    British director born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Mr Martin Priestnall
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Ely Place, London, EC1N 6TD

      IIF 54
    • icon of address 55, Princes Gate, London, SW7 2PN, England

      IIF 55
    • icon of address 2, Ferrers Hill Farm, Pipers Lane, St. Albans, Hertfordshire, AL3 8QG, United Kingdom

      IIF 56
  • Priestnall, Scott Martin
    British ceo born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterloo House, (part) Fourth Floor, Waterloo House, 20 Waterloo Street, Birmingham, B2 5TB

      IIF 57
  • Priestnall, Scott Martin
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 58 IIF 59
    • icon of address Huish Park Stadium, Lufton Way, Yeovil, BA22 8YF, England

      IIF 60
  • Priestnall, Scott Martin
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Byfield Close, Byfield Close, Toddington, Dunstable, Bedfordshire, LU5 6BH, England

      IIF 61
    • icon of address 155, Regents Park Road, First Floor, London, NW1 8BB, England

      IIF 62 IIF 63
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 64 IIF 65
    • icon of address Unit 9, 43 Carol Street, London, NW1 0HT, England

      IIF 66 IIF 67 IIF 68
    • icon of address Unit 9, 43 Carol Street, London, NW1 0HT, United Kingdom

      IIF 69
    • icon of address 9, Byfield Close, Toddingham, Luton, Bedfordshire, LU5 6BH, Uk

      IIF 70
    • icon of address Anderson House, Luton Hoo Estate, Luton, Bedfordshire, LU3 1TD, England

      IIF 71 IIF 72 IIF 73
    • icon of address Units 9-14, Home Farm, Luton Hoo Estate, Luton, Bedfordshire, LU1 3TD, England

      IIF 78
    • icon of address Units 9-14, Home Farm, Luton Hoo Estate, Luton, LU1 3TD, England

      IIF 79 IIF 80
    • icon of address Huish Park, Lufton Way, Yeovil, Somerset, BA22 8YF

      IIF 81 IIF 82
  • Priestnall, Scott Martin
    British director born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Huish Park, Lufton Way, Yeovil, Somerset, BA22 8YF

      IIF 83
  • Priestnall, Scott Martin
    British none born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Priestnall, Scott Martin
    British operations director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Hermitage Road, Hitchin, Hertfordshire, SG5 1DB, England

      IIF 88
    • icon of address 9, Byfield Close, Toddingham, Luton, Bedfordshire, LU5 6BH, Uk

      IIF 89
  • Priestnall, Scott Martin
    British sales and marketing born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Byfield Close, Toddington, Dunstable, Bedfordshire, LU5 6BH, United Kingdom

      IIF 90
    • icon of address 88, Hermitage Road, Hitchin, SG5 1DG, England

      IIF 91
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 92 IIF 93 IIF 94
  • Mr Scott Priestnall
    British born in June 1981

    Resident in United Kingdom

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

      IIF 96 IIF 97
    • icon of address Huish Park Stadium, Lufton Way, Yeovil, BA22 8YF, United Kingdom

      IIF 98
    • icon of address Huish Park Stadium, Lufton Way, Yeovil, Somerset, BA22 8YF, United Kingdom

      IIF 99
    • icon of address Yeovil Town Football Club, Huish Park, Lufton Way, Yeovil, BA22 8YF, England

      IIF 100
  • Priestnall, Scott Martin
    British

    Registered addresses and corresponding companies
    • icon of address 9, Byfield Close, Toddington, Dunstable, Bedfordshire, LU5 6BH

      IIF 101
  • Priestnall, Scott Martin
    British director

    Registered addresses and corresponding companies
    • icon of address 9, Byfield Close, Toddingham, Luton, Bedfordshire, LU5 6BH, Uk

      IIF 102
  • Mr Martin Priestnall
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Princes Gate, London, SW7 2PG, England

      IIF 103
    • icon of address 55, Princes Gate, London, SW7 2PN, England

      IIF 104
    • icon of address The Barbon Buildings, 14 Red Lion Square, London, WC1R 4QH, England

      IIF 105 IIF 106
    • icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, England

      IIF 107
    • icon of address 2 Ferrers Hill Farm, Pipers Lane, Markyate, St. Albans, AL3 8QG, England

      IIF 108
    • icon of address 2 Ferrers Hill Farm, Pipers Lane, Markyate, St. Albans, AL3 8QG, England

      IIF 109
    • icon of address Restoration House, Pipers Lane, Markyate, St. Albans, AL3 8QG, England

      IIF 110
  • Mr Scott Priestnall
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 111
  • Mr Martin Priestnall
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ferrers Hill Farm, Pipers Lane, Markyate, St. Albans, AL3 8QG, England

      IIF 112
  • Mr Scott Martin Priestnall
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Regents Park Road, First Floor, London, NW1 8BB, England

      IIF 113
    • icon of address 5 Brayford Square, Brayford Square, London, E1 0SG, England

      IIF 114
    • icon of address Unit 9, 43, Carol Street, London, NW1 0HT, England

      IIF 115 IIF 116
  • Mr Scott Martin Priestnall
    British born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 154, 154 Bishopsgate, Mah Accountants, London, EC2M 4LN, England

      IIF 117
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 9 Byfield Close, Toddington, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2009-01-26 ~ dissolved
    IIF 101 - Secretary → ME
  • 2
    THE AGENT ORGANISATION LTD - 2015-02-25
    SCOTTS BAR AND GRILL LTD - 2015-02-23
    icon of address 88 Hermitage Road, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address 154 154 Bishopsgate, Mah Accountants, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,445 GBP2024-11-30
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 88 Hermitage Road, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 35 - Director → ME
  • 5
    CAFFE SALENTO HITCHIN LIMITED - 2015-11-17
    SCOTTS BAR LTD - 2015-09-14
    icon of address 61 Hermitage Road, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 88 - Director → ME
  • 6
    icon of address Restoration House Pipers Lane, Markyate, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 110 - Ownership of shares – More than 50% but less than 75%OE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 7
    ADVANT ENERGY LTD - 2018-01-26
    C S PROP LTD. - 2019-01-28
    icon of address 55 Princes Gate Exhibition Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 104 - Right to appoint or remove directors as a member of a firmOE
    IIF 104 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 104 - Right to appoint or remove directorsOE
  • 8
    icon of address 5 Brayford Square, Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,249,199 GBP2020-08-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 9, 43 Carol Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 67 - Director → ME
  • 10
    icon of address 9 Byfield Close, Toddington, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 94 - Director → ME
  • 11
    icon of address 1a Trevor Road, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 34 - Director → ME
  • 12
    HELENA LEISURE (TRADING) LIMITED - 2010-04-19
    SECKLOE 407 LIMITED - 2008-10-14
    icon of address 93 Queen Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 95 - Director → ME
  • 13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 53 - Director → ME
  • 14
    SEEBECK 18 LIMITED - 2009-01-14
    icon of address 9 Byfield Close, Toddington, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 92 - Director → ME
  • 15
    VP HOTELS LIMITED - 2013-08-06
    icon of address 9 Byfield Close, Toddington, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 61 - Director → ME
  • 16
    VOLANTE SPORTS BARS LIMITED - 2013-01-23
    icon of address David Rubin & Partners Llp, 26-28 Bedford Row, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 79 - Director → ME
  • 17
    icon of address The Barbon Buildings, 14 Red Lion Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,516 GBP2023-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Huish Park Stadium, Lufton Way, Yeovil, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Huish Park Stadium, Lufton Way, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Sterling House, 27 Hatchlands, Redhill, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-10-04 ~ now
    IIF 90 - Director → ME
  • 21
    THE PANTHER GROUP LIMITED - 2012-04-25
    icon of address Buzzacott, 130 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 85 - Director → ME
  • 22
    icon of address 55 Princes Gate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    PELL, BROWN, BALES LIMITED - 1991-02-05
    icon of address Moorfileds, 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 84 - Director → ME
  • 24
    DAFFIN LAURENCE 0752 LIMITED - 2014-10-28
    icon of address 2, Ferrers Hill Farm Pipers Lane, St Albans, Hertfordshire, England
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 25
    DMARK STUDIOS LIMITED - 2024-07-09
    icon of address The Barbon Buildings, 14 Red Lion Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Right to appoint or remove directorsOE
  • 26
    icon of address 2 Ferrers Hill Farm Pipers Lane, Markyate, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 155 Regents Park Road, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -153,276 GBP2024-08-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 29
    SPP CHELSEA LIMITED - 2010-06-17
    SEEBECK 35 LIMITED - 2010-05-17
    icon of address 9 Byfield Close, Toddington, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 93 - Director → ME
  • 30
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 12 - Director → ME
  • 31
    icon of address Unit 9, 43 Carol Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Unit 9 43 Carol Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Huish Park Stadium, Lufton Way, Yeovil, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Buzzacott Llp, 130 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 87 - Director → ME
  • 35
    icon of address Unit 9 43 Carol Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    BLUE SKY PERFORMANCE IMPROVEMENT LIMITED - 2008-04-29
    OVAL (2168) LIMITED - 2007-12-28
    icon of address Buzzacott Llp, 130 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 86 - Director → ME
  • 37
    icon of address 2 Ferrers Hill Farm Pipers Lane, Markyate, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 108 - Right to appoint or remove directors as a member of a firmOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 38
    icon of address 34 Ely Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 55 Princes Gate, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address The Barbon Buildings, 14 Red Lion Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -28,028 GBP2023-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 46 - Director → ME
Ceased 44
  • 1
    icon of address Simia Farra & Company, 10 Western Road, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2010-06-28
    IIF 70 - Director → ME
  • 2
    YUMCHAA SOHO LIMITED - 2019-02-18
    icon of address 43 Carol Street, Unit 9, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,353 GBP2018-09-30
    Officer
    icon of calendar 2017-11-03 ~ 2019-06-01
    IIF 69 - Director → ME
  • 3
    icon of address 154 154 Bishopsgate, Mah Accountants, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,445 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-22 ~ 2018-11-01
    IIF 115 - Ownership of shares – 75% or more OE
  • 4
    THE 3D ENTERTAINMENT GROUP (JAKS) LIMITED - 2009-04-08
    SATURN (JAKS) LIMITED - 2007-01-12
    LUSH (JAKS) LIMITED - 2006-11-24
    LAW 2452 LIMITED - 2006-11-23
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ 2010-03-18
    IIF 16 - Director → ME
  • 5
    THREEV 6000 LIMITED - 2009-10-09
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-25 ~ 2010-03-18
    IIF 15 - Director → ME
  • 6
    THE 3D ENTERTAINMENT GROUP LIMITED - 2009-04-08
    SATURN ENTERTAINMENT HOLDINGS LIMITED - 2007-01-12
    LUSH ENTERTAINMENT LIMITED - 2006-11-24
    LAW 2449 LIMITED - 2006-11-23
    icon of address P O Box 60317 10 Orange Street, Haymarket, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ 2010-03-18
    IIF 14 - Director → ME
  • 7
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ 2014-10-28
    IIF 30 - Director → ME
  • 8
    icon of address 3 Monkspath Hall Road, Solihull, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,696 GBP2015-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2016-07-13
    IIF 10 - Director → ME
  • 9
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -165 GBP2015-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2017-03-20
    IIF 6 - Director → ME
    icon of calendar 2013-08-14 ~ 2014-10-28
    IIF 29 - Director → ME
  • 10
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ 2017-03-20
    IIF 4 - Director → ME
    icon of calendar 2013-10-02 ~ 2014-10-28
    IIF 77 - Director → ME
  • 11
    VOLANTE LEISURE LIMITED - 2014-01-10
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ 2017-03-20
    IIF 8 - Director → ME
    icon of calendar 2013-08-16 ~ 2014-10-28
    IIF 80 - Director → ME
  • 12
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-15 ~ 2015-11-16
    IIF 11 - Director → ME
    icon of calendar 2013-11-26 ~ 2014-10-28
    IIF 76 - Director → ME
  • 13
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -400 GBP2024-12-31
    Officer
    icon of calendar 2016-07-15 ~ 2016-10-28
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2016-09-07
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 9 Byfield Close, Toddington, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ 2011-08-19
    IIF 21 - Director → ME
  • 15
    icon of address 3 Melbourne Way, Waddington, Lincoln, Lincolnshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-19 ~ 2014-04-04
    IIF 27 - Director → ME
  • 16
    icon of address 3 Melbourne Way, Waddington, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ 2014-01-29
    IIF 28 - Director → ME
  • 17
    icon of address 3 Melbourne Way, Waddington, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ 2014-01-29
    IIF 25 - Director → ME
  • 18
    HELENA LEISURE (TRADING) LIMITED - 2010-04-19
    SECKLOE 407 LIMITED - 2008-10-14
    icon of address 93 Queen Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-13 ~ 2011-08-19
    IIF 18 - Director → ME
  • 19
    icon of address Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-04 ~ 2011-08-16
    IIF 1 - Director → ME
    icon of calendar 2004-08-09 ~ 2009-07-31
    IIF 102 - Secretary → ME
  • 20
    JUST G SOUTH SHIELDS LIMITED - 2017-02-22
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-07 ~ 2017-02-28
    IIF 49 - Director → ME
  • 21
    SEEBECK 18 LIMITED - 2009-01-14
    icon of address 9 Byfield Close, Toddington, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-09 ~ 2011-08-19
    IIF 19 - Director → ME
  • 22
    icon of address C/o Rsm Tenon, 34 Clarendon Road, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-12 ~ 2010-03-18
    IIF 17 - Director → ME
  • 23
    TAMBOLA LIMITED - 2009-07-03
    PRINCIPLE PARTNERSHIP LIMITED - 2009-05-13
    TAMBOLA LIMITED - 2008-06-09
    icon of address Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2010-03-18
    IIF 13 - Director → ME
  • 24
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    7,875 GBP2016-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2017-04-03
    IIF 7 - Director → ME
    icon of calendar 2013-10-02 ~ 2014-10-28
    IIF 74 - Director → ME
  • 25
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2017-03-20
    IIF 9 - Director → ME
    icon of calendar 2013-09-26 ~ 2014-10-28
    IIF 71 - Director → ME
  • 26
    icon of address 3 Melbourne Way, Waddington, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ 2014-01-29
    IIF 26 - Director → ME
  • 27
    SOUTHWICK 1973 LIMITED - 2019-03-27
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    984 GBP2021-12-31
    Officer
    icon of calendar 2018-10-10 ~ 2019-03-01
    IIF 51 - Director → ME
    icon of calendar 2017-06-29 ~ 2018-10-01
    IIF 59 - Director → ME
  • 28
    KENILWORTH ROAD FOOTBALL CLUB LIMITED - 2004-07-01
    OBERMAIN LIMITED - 2003-12-08
    icon of address 93 Queen Street, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2007-03-15
    IIF 23 - Director → ME
  • 29
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,668 GBP2018-12-31
    Officer
    icon of calendar 2016-11-07 ~ 2017-01-31
    IIF 48 - Director → ME
  • 30
    icon of address 61 Hermitage Road, Hitchin, Hertfordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-14 ~ 2015-09-15
    IIF 37 - Director → ME
    icon of calendar 2015-09-14 ~ 2015-09-14
    IIF 36 - Director → ME
  • 31
    THE HEIGHTS NIGHTCLUB LIMITED - 2015-09-14
    icon of address 88 Hermitage Road, Hitchin, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2014-09-30 ~ 2016-12-09
    IIF 91 - Director → ME
  • 32
    SPP CHELSEA LIMITED - 2010-06-17
    SEEBECK 35 LIMITED - 2010-05-17
    icon of address 9 Byfield Close, Toddington, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 20 - Director → ME
  • 33
    CITY ENTERTAINMENT FOLKESTONE LIMITED - 2013-12-06
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2014-10-28
    IIF 72 - Director → ME
  • 34
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-08 ~ 2014-10-28
    IIF 75 - Director → ME
  • 35
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-25 ~ 2014-10-28
    IIF 73 - Director → ME
  • 36
    icon of address 43 Carol Street, Unit 9, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-10-30 ~ 2019-04-09
    IIF 62 - Director → ME
  • 37
    ANDERSON VENUES LIMITED - 2013-12-09
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    87,735 GBP2016-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2017-03-20
    IIF 5 - Director → ME
    icon of calendar 2013-09-26 ~ 2014-10-28
    IIF 78 - Director → ME
  • 38
    icon of address 2 Ferrers Hill Farm Pipers Lane, Markyate, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ 2025-01-10
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ 2025-01-10
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    icon of address Waterloo House (part) Fourth Floor, Waterloo House, 20 Waterloo Street, Birmingham
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    79,278 GBP2024-06-30
    Officer
    icon of calendar 2020-08-28 ~ 2023-05-12
    IIF 57 - Director → ME
  • 40
    icon of address C/o Davenport Black Limited, 268 Bath Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ 2012-10-18
    IIF 2 - Director → ME
  • 41
    SOUTHWICK GROUP LIMITED - 2019-03-27
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,441 GBP2020-09-30
    Officer
    icon of calendar 2018-10-10 ~ 2019-03-01
    IIF 52 - Director → ME
    icon of calendar 2017-06-29 ~ 2018-10-01
    IIF 58 - Director → ME
  • 42
    icon of address Huish Park, Lufton Way, Yeovil, Somerset
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -3,561,996 GBP2024-06-30
    Officer
    icon of calendar 2019-09-20 ~ 2023-05-12
    IIF 82 - Director → ME
  • 43
    icon of address Huish Park, Lufton Way, Yeovil, Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-26 ~ 2023-09-27
    IIF 81 - Director → ME
  • 44
    icon of address Huish Park, Lufton Way, Yeovil, Somerset
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,500 GBP2024-06-30
    Officer
    icon of calendar 2019-09-20 ~ 2023-05-12
    IIF 83 - 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.