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 Nigel William Wray

    Related profiles found in government register
  • Mr Nigel William Wray
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lindop Road, Hale, Altrincham, WA15 9DZ, England

      IIF 1
    • icon of address Huber + Suhner (uk) Limited, Telford Road, Bicester, Oxfordshire, OX26 4LA, England

      IIF 2
    • icon of address C/o The Deer Park Hotel, Weston, Honiton, Devon, EX14 3PG

      IIF 3
    • icon of address Deer Park Country House, Weston, Honiton, EX14 3PG, United Kingdom

      IIF 4
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 5
    • icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 6
    • icon of address 3 Grace Court, Totteridge Green, London, N20 8PY, England

      IIF 7 IIF 8 IIF 9
    • icon of address 3 Grace Court, Totteridge Green, London, N20 8PY, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Cavendish House, 18 Cavendish Square, London, W19 0PJ, United Kingdom

      IIF 21
    • icon of address Cavendish House, 18 Cavendish Square, London, W1G 0PJ

      IIF 22
    • icon of address Cavendish House, 18 Cavendish Square, London, W1G 0PJ, England

      IIF 23
    • icon of address Cavendish House, 18 Cavendish Square, London, W1G 0PJ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address C/o Intrpath Ltd, 10 Fleet Place, London, EC4M 7RB, United Kingdom

      IIF 27
    • icon of address C/o Thorne Lancaster Parker, Venture House, 27-29 Glasshouse Street, London, W1B 5DF, United Kingdom

      IIF 28
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 29
    • icon of address Flitcroft House, 114-116 Charing Cross Road, London, London, WC2H 0JR

      IIF 30
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 31
    • icon of address Stonex Stadium, Greenlands Lane, Hendon, London, NW4 1RL, United Kingdom

      IIF 32
    • icon of address The Priory / 54, Totteridge Village, London, N20 8PS, England

      IIF 33
    • icon of address The Priory, 54 Totteridge Village, London, N20 8PS, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address The Priory, Totteridge Village, London, N20 8PS, United Kingdom

      IIF 38
    • icon of address Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF, England

      IIF 39
    • icon of address 14, Park Row, Nottingham, NG1 6GR, England

      IIF 40
    • icon of address 14 Park Row, Park Row, Nottingham, NG1 6GR, England

      IIF 41
    • icon of address Column House, London Road, Shrewsbury, Shropshire, SY2 6NN

      IIF 42
  • Nigel William Wray
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands, WS9 0RB

      IIF 43
  • Wray, Nigel William
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Thorn Road, Houghton Regis, Dunstable, LU5 6TZ, England

      IIF 44
    • icon of address 3 Grace Court, Totteridge Green, London, N20 8PY

      IIF 45
    • icon of address 3 Grace Court, Totteridge Green, London, N20 8PY, England

      IIF 46 IIF 47 IIF 48
    • icon of address 3, Grace Court, Totteridge Green, London, N20 8PY, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address 82 St John Street, London, EC1M 4JN, United Kingdom

      IIF 54
    • icon of address Flat 3 Grace Court, Totteridge Green, London, N20 8PY, United Kingdom

      IIF 55
    • icon of address The Priory, 54 Totteridge Village, London, N20 8PS

      IIF 56
    • icon of address Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF, England

      IIF 57
  • Wray, Nigel William
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wray, Nigel William
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wray, Nigel William
    British entrepreneur born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portwall Place, Portwall Lane, Bristol, BS1 6NA, United Kingdom

      IIF 107
    • icon of address 3, Grace Court, Totteridge Green, London, N20 8PY, United Kingdom

      IIF 108
  • Wray, Nigel William
    British none born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Grace Court, Totteridge Green, London, N20 8PY, United Kingdom

      IIF 109 IIF 110
    • icon of address Flat 3 Grace Court, Totteridge Green, London, N20 8PY

      IIF 111
  • Mr Nigel William Wray
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Cavendish Square, London, W1G 0PH, England

      IIF 112
  • Wray, Nigel William
    born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Grace Court, Totteridge Green, London, N20 8PY

      IIF 113 IIF 114
    • icon of address Cavendish House, 18 Cavendish Square, London, W1G 0PJ

      IIF 115
    • icon of address Cavendish House, 18 Cavendish Square, London, W1G 0PJ, United Kingdom

      IIF 116
    • icon of address The Priory, 54 Totteridge Village, London, , N20 8PS,

      IIF 117
    • icon of address The Priory, 54 Totteridge Village, London, N20 8PS

      IIF 118 IIF 119
  • Wray, Nigel William
    British born in April 1948

    Registered addresses and corresponding companies
    • icon of address 20 Thayer Street, London, W1M 6DD

      IIF 120
  • Wray, Nigel William
    British company director born in April 1948

    Registered addresses and corresponding companies
  • Wray, Nigel William
    British director born in April 1948

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address Cavendish House, 18 Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    10,812,845 GBP2025-02-28
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 51 - Director → ME
  • 2
    icon of address 14 Park Row Park Row, Nottingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,188,251 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3 Grace Court, Totteridge Green, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 4
    BACCHANALIA LIMITED - 1976-12-31
    icon of address Belfry House Champions Way, Hendon, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -5,398,536 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 47 - Director → ME
  • 5
    RAPID 7653 LIMITED - 1989-03-21
    icon of address Belfry House Champions Way, Hendon, London
    Active Corporate (4 parents)
    Equity (Company account)
    744,161 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 45 - Director → ME
  • 6
    ENGLISH WINES GROUP PLC - 2011-09-21
    icon of address Chapel Down Winery, Smallhythe Road, Tenterden, Kent
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2004-04-05 ~ now
    IIF 56 - Director → ME
  • 7
    icon of address 14 Park Row, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,243 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 3 Thorn Road, Houghton Regis, Dunstable, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 50 - Director → ME
  • 9
    CROATIA VENTURES PLC. - 2006-06-01
    ORIENTROSE 7 PLC - 2005-02-15
    SOUTHERN BEAR PLC - 2010-09-09
    icon of address Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-06 ~ dissolved
    IIF 111 - Director → ME
  • 10
    icon of address Office 101 46, Kyriakou Matsi Avenue, Nicosia, 1082, Cyprus
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 110 - Director → ME
  • 11
    icon of address Office 101 46, Kyriakou Matsi Avenue, Nicosia, 1082, Cyprus
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 109 - Director → ME
  • 12
    icon of address 3 Grace Court, Totteridge Green, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    FB HOLDINGS PLC - 2016-07-15
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 57 - Director → ME
  • 14
    icon of address 3 Grace Court, Totteridge Green, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    956,467 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 52 - Director → ME
  • 15
    icon of address Belfry House Champions Way, Hendon, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    250 GBP2024-03-31
    Officer
    icon of calendar 2011-06-06 ~ now
    IIF 46 - Director → ME
  • 16
    icon of address Unit 3 Thorn Road, Houghton Regis, Dunstable, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2013-04-15 ~ now
    IIF 44 - Director → ME
  • 17
    icon of address Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    IIF 43 - Has significant influence or controlOE
  • 18
    icon of address Belfry House Champions Way, Hendon, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,938,602 GBP2024-03-31
    Officer
    icon of calendar 2011-06-06 ~ now
    IIF 48 - Director → ME
  • 19
    icon of address 18a Pindock Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 59 - Director → ME
  • 20
    icon of address Belfry House, Champions Way, Hendon, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-15 ~ dissolved
    IIF 113 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Stembridge Court Farm, Llandow, Cowbridge, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    3,156,052 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,909,923 GBP2024-12-31
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 54 - Director → ME
  • 23
    icon of address Column House, London Road, Shrewsbury, Shropshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,576 GBP2024-03-31
    Officer
    icon of calendar 1993-09-27 ~ now
    IIF 55 - Director → ME
  • 24
    icon of address Belfry House Champions Way, Hendon, London
    Active Corporate (3 parents)
    Equity (Company account)
    -311,532 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Pihl Equity, C/o Intrpath Ltd 10 Fleet Place, London, United Kingdom
    Liquidation Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-15 ~ now
    IIF 119 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    icon of address Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (10 parents)
    Officer
    icon of calendar 2006-03-15 ~ now
    IIF 117 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 27
    icon of address 3 Grace Court, Totteridge Green, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 63 - Director → ME
  • 28
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -15,120,342 GBP2020-06-30
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 29
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-24 ~ dissolved
    IIF 118 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove membersOE
  • 30
    icon of address 3 Grace Court, Totteridge Green, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    19,714,711 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 53 - Director → ME
  • 31
    HEALTHCARE ENTERPRISE (FERTILITY) LIMITED - 2007-10-09
    icon of address 82 St John Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 32
    icon of address First Floor Thavies Inn House, 3-4 Holborn Circus, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -31,868 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 34
    icon of address Belfry House, Champions Way, Hendon, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-30 ~ dissolved
    IIF 114 - LLP Designated Member → ME
  • 35
    icon of address Stonex Stadium Greenlands Lane, Hendon, London, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Profit/Loss (Company account)
    -8,091,756 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address C/o Edge Recovery Limited 5-7, Ravensbourne Road, Bromley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    277,759 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 3 Grace Court, Totteridge Green, London
    Active Corporate (4 parents)
    Equity (Company account)
    105,467,649 GBP2024-03-31
    Officer
    icon of calendar 1999-10-05 ~ now
    IIF 49 - Director → ME
  • 38
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    425,032 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address C/o The Deer Park Hotel, Weston, Honiton, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    DANCALLIE LIMITED - 2017-03-31
    icon of address 6 Lindop Road, Hale, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,549 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    WILDMAN BEER LIMITED - 2014-07-21
    WILDMAN PROJECTS LIMITED - 2014-07-28
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,220,773 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-12-27 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 92
  • 1
    HARTFORD GROUP PLC - 2006-03-30
    TECHTEAM LIMITED - 1998-02-12
    icon of address 55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-09-25 ~ 2000-12-15
    IIF 106 - Director → ME
  • 2
    217TH SHELF INVESTMENT COMPANY LIMITED - 1995-10-02
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-11-10 ~ 1996-12-06
    IIF 127 - Director → ME
  • 3
    PRESTBURY INVESTMENT PARTNERS LIMITED - 2022-07-21
    icon of address Level 5 Nova North, 11 Bressenden Place, London, England
    Dissolved Corporate (2 parents, 113 offsprings)
    Officer
    icon of calendar 2019-10-23 ~ 2020-12-22
    IIF 99 - Director → ME
  • 4
    KARMEL FOODS LIMITED - 2014-12-10
    icon of address 18a Pindock Mews 18a Pindock Mews, London
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    975,964 GBP2024-12-31
    Officer
    icon of calendar 2015-03-05 ~ 2025-03-27
    IIF 62 - Director → ME
  • 5
    MM&S (5324) LIMITED - 2008-06-02
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-03-11 ~ 2018-11-01
    IIF 60 - Director → ME
  • 6
    GLOBAL SPORTS FOUNDATION - 2011-12-30
    BEYOND SPORT FOUNDATION - 2009-05-06
    icon of address 110 High Holborn, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-07-29 ~ 2013-01-12
    IIF 64 - Director → ME
  • 7
    icon of address 3 Grace Court, Totteridge Green, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 1994-07-27 ~ 1997-10-03
    IIF 81 - Director → ME
  • 8
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -536,826 USD2020-03-31
    Officer
    icon of calendar 2013-11-29 ~ 2019-07-29
    IIF 73 - Director → ME
  • 9
    SEAFOOD INTERMEDIATE COMPANY 1 LIMITED - 2008-01-28
    icon of address 46-48 Grosvenor Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2010-01-27
    IIF 96 - Director → ME
  • 10
    RAPID 2167 LIMITED - 1987-01-08
    BURFORD ESTATE & PROPERTY CO. MANAGEMENT LIMITED - 1987-06-19
    BURFORD FINANCIAL SERVICES LIMITED - 1987-01-22
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    291,601 GBP2024-11-30
    Officer
    icon of calendar ~ 2001-02-28
    IIF 124 - Director → ME
  • 11
    FASTEND LIMITED - 1978-12-31
    CHARTSEARCH PLC - 1989-01-01
    PENNY SHARE GUIDE LIMITED(THE) - 1983-02-24
    OLD BURFORD LIMITED - 2001-10-18
    BURFORD HOLDINGS PLC - 1995-11-27
    PENNY PUNTER LIMITED (THE) - 1978-12-31
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2001-02-28
    IIF 132 - Director → ME
  • 12
    FRAMLEYCREST PLC - 1995-10-13
    NEW BURFORD PLC - 1995-11-27
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1995-10-09 ~ 2001-02-28
    IIF 130 - Director → ME
  • 13
    BURFORD GROUP LIMITED - 2001-10-15
    BURFORD ESTATE & PROPERTY CO. LIMITED - 1987-02-12
    EBONYLAND LIMITED - 1982-07-05
    icon of address 10 Upper Berkeley Street, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2001-02-28
    IIF 137 - Director → ME
  • 14
    OXENSPRING LIMITED - 1998-11-18
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    103 GBP2024-11-30
    Officer
    icon of calendar 1998-11-09 ~ 2001-02-28
    IIF 142 - Director → ME
  • 15
    BURFORD (COVENT GARDEN) LIMITED - 1998-03-26
    MORGANS HOTEL GROUP EUROPE LIMITED - 2011-12-12
    SPEED 5628 LIMITED - 1996-06-20
    I.S. EUROPE LIMITED - 2005-11-25
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-04 ~ 1998-03-18
    IIF 121 - Director → ME
  • 16
    UTC GROUP PLC - 1990-02-28
    CARLISLE GROUP PLC - 2012-07-26
    SOMPORTEX HOLDINGS PLC - 1987-02-27
    UTC GROUP PLC - 1987-02-27
    icon of address First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    104,000 GBP2025-01-03
    Officer
    icon of calendar 1994-02-07 ~ 1998-10-27
    IIF 83 - Director → ME
  • 17
    CARLTON COMMUNICATIONS PLC - 2004-09-27
    FLEET STREET LETTER P L C(THE) - 1983-02-24
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar ~ 1997-03-31
    IIF 75 - Director → ME
  • 18
    ENID BLYTON LIMITED - 2007-05-25
    DARRELL WATERS LIMITED - 1996-02-19
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-19 ~ 1998-09-09
    IIF 129 - Director → ME
  • 19
    THE DEER PARK HOTEL LTD - 2018-11-19
    LUTHERGLEN LIMITED - 2013-05-08
    icon of address Deer Park Country House, Weston, Honiton, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    932 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-28
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 20
    DOUBLEMEASURE PUBLIC LIMITED COMPANY - 1999-10-15
    DOMINO'S PIZZA PLC - 1999-11-01
    DOMINO'S PIZZA UK & IRL PLC - 2012-05-23
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 1999-11-15 ~ 2014-07-29
    IIF 91 - Director → ME
  • 21
    DOMINO'S PIZZA GROUP LIMITED - 2012-05-23
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 1997-06-20 ~ 2008-06-17
    IIF 123 - Director → ME
  • 22
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    298,384 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-03-05 ~ 2022-07-13
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    STORM CHEMICALS LIMITED - 1998-06-15
    icon of address 303 Pool Lane, Ince, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2009-08-24 ~ 2016-11-17
    IIF 68 - Director → ME
  • 24
    ELECTRIC WORD PLC - 2017-09-27
    icon of address The Record Hall Sportbusiness/rh.g07, 16 - 16a Baldwin Gardens, London, England
    Active Corporate (4 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    100,000 GBP2024-06-30
    Officer
    icon of calendar 2000-03-17 ~ 2006-08-21
    IIF 77 - Director → ME
  • 25
    icon of address 22 Friars Street, Sudbury, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    -671 GBP2024-12-31
    Officer
    icon of calendar 2002-04-12 ~ 2005-11-07
    IIF 105 - Director → ME
  • 26
    FRANCHISE BRANDS WORLDWIDE LIMITED - 2016-06-01
    MYHOME PROPERTY LIMITED - 2008-10-14
    FRANCHISE BRANDS LIMITED - 2016-07-15
    FRANCHISE BRANDS LIMITED - 2009-01-26
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    126,123 GBP2024-12-31
    Officer
    icon of calendar 2008-09-09 ~ 2018-04-25
    IIF 95 - Director → ME
  • 27
    PRINTPOTATO.COM PLC - 2001-08-30
    INVOX PLC - 2006-12-21
    BRIGHTVIEW PLC - 2008-01-07
    icon of address Eden House, Reynolds Road, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    15,867 GBP2024-03-31
    Officer
    icon of calendar 2000-02-08 ~ 2006-04-30
    IIF 88 - Director → ME
  • 28
    icon of address 8 Princes Buildings, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-09 ~ 2024-07-01
    IIF 107 - Director → ME
  • 29
    FB HOLDINGS PLC - 2016-07-15
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (8 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-07-15 ~ 2022-03-10
    IIF 25 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    MARKETHAPPY LIMITED - 1992-03-09
    1ST ON VIDEO LTD. - 1995-08-15
    HIGHBURY BLEEDING EDGE PUBLISHING LIMITED - 2005-06-22
    BLEEDING EDGE PUBLISHING LIMITED - 2002-06-07
    icon of address Quay House, The Ambury, Bath
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-02-12 ~ 1994-02-01
    IIF 140 - Director → ME
  • 31
    icon of address 3 Grace Court, Totteridge Green, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    956,467 GBP2017-04-01 ~ 2018-03-31
    Person with significant control
    icon of calendar 2016-05-04 ~ 2024-10-29
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 32
    INTERCEDE 799 LIMITED - 1990-06-01
    ABBOTRIDGE LIMITED - 1996-09-23
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 1996-07-18 ~ 1999-09-30
    IIF 126 - Director → ME
  • 33
    THE FOWLER GROUP LIMITED - 2007-07-23
    ELINTONE LIMITED - 2000-06-14
    icon of address Unit 10, Flag Business Exchange, Vicarage Farm Road, Peterborough, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-30
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
  • 34
    PREMIERCROFT LIMITED - 2006-05-17
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    203,845 GBP2024-06-30
    Officer
    icon of calendar 2006-04-10 ~ 2007-05-25
    IIF 67 - Director → ME
  • 35
    MYVAL.COM PLC - 2001-05-14
    OMEGA INFORMATION TECHNOLOGIES LIMITED - 1998-11-05
    INTERACTIVITY GROUP PLC - 2003-03-10
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-15 ~ 2007-04-11
    IIF 76 - Director → ME
  • 36
    icon of address Belfry House Champions Way, Hendon, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    250 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 37
    KNAPOLEON NO. 8 PLC - 1987-02-16
    CAPTAIN O.M. WATTS PLC - 1998-08-11
    INVESTMENT MANAGEMENT HOLDINGS PLC - 2006-11-07
    SEYMOUR PIERCE GROUP PLC - 2003-12-29
    icon of address 45 Gresham Street, London, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-31 ~ 2004-12-16
    IIF 104 - Director → ME
  • 38
    icon of address Belfry House Champions Way, Hendon, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,938,602 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 39
    GILBERT HOUSE INVESTMENTS PLC - 1987-08-27
    WEIGHOUSE DEVELOPMENTS LIMITED - 1981-12-31
    KAUPTHING SINGER & FRIEDLANDER GROUP PLC. - 2009-12-24
    KAUPTHING GROUP UK PUBLIC LIMITED COMPANY - 2009-12-24
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2001-02-26
    IIF 85 - Director → ME
  • 40
    TROCADERO PROPERTIES NO. 2 LIMITED - 1995-12-12
    PLAZACLOSE LIMITED - 1994-08-25
    BURFORD PICCADILLY LIMITED - 1995-10-13
    TROCADERO PICCADILLY LIMITED - 2002-06-27
    icon of address 76 Bridgford Road, West Bridgford, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-17 ~ 1995-11-23
    IIF 128 - Director → ME
  • 41
    JOYSIGN LIMITED - 2006-08-21
    LEANFORWARD LIMITED - 2014-11-19
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-05 ~ 2015-08-27
    IIF 74 - Director → ME
  • 42
    icon of address Cavendish House, 18 Cavendish Square, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    65,977,971 GBP2024-02-29
    Officer
    icon of calendar 2016-03-22 ~ 2022-10-24
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2019-10-16
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -260,472 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-10-22 ~ 2020-10-29
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 44
    icon of address 8-10 Grosvenor Gardens, London, England
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2006-04-24 ~ 2008-04-21
    IIF 90 - Director → ME
  • 45
    CRABTREE GROUP PLC - 2003-04-18
    SOMERSET TRUST PLC - 1993-06-21
    CHILDREN'S MEDICAL CHARITY INVESTMENT TRUST PLC - 1992-07-10
    icon of address Imagelinx Uk Ltd, Julias Way Station Park Lowmoor Road, Kirkby-in-ashfield, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-04-08
    IIF 101 - Director → ME
  • 46
    PREMIER TEAM PROMOTIONS LIMITED - 2023-11-06
    icon of address Stonex Stadium, Greenlands Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,177,885 GBP2021-06-30
    Officer
    icon of calendar 2006-05-15 ~ 2023-10-06
    IIF 61 - Director → ME
  • 47
    REGALIST LIMITED - 1992-08-18
    REACH4ENTERTAINMENT ENTERPRISES PLC - 2020-09-30
    REACH4ENTERTAINMENT ENTERPRISES LIMITED - 2021-06-23
    FIRST ARTIST CORPORATION PLC - 2011-05-31
    FIRST ARTIST EVENTS LIMITED - 1993-05-18
    PIVOT ENTERTAINMENT GROUP PLC - 2012-05-10
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2017-12-21
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,420 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-12-19 ~ 2023-03-27
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    icon of address Column House, London Road, Shrewsbury, Shropshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,576 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 50
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-01-31 ~ 2020-01-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    NET-WORKERS INTERNATIONAL PLC - 2006-01-10
    NETWORKERS INTERNATIONAL (UK) PLC - 2016-10-03
    IN-SITE TECHNOLOGY RESOURCES PLC - 2000-04-14
    NETWORKERS INTERNATIONAL PLC - 2006-05-23
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2015-04-01
    IIF 92 - Director → ME
  • 52
    STREETNAMES PLC - 2006-05-23
    STREET NAMES PLC - 2000-05-11
    NETWORKERS INTERNATIONAL PLC - 2016-10-03
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2006-05-24 ~ 2015-04-01
    IIF 58 - Director → ME
  • 53
    COLUMBUS PRESS LIMITED - 1999-04-09
    HIGHBURY COLUMBUS TRAVEL PUBLISHING LIMITED - 2005-08-05
    COLUMBUS PUBLISHING LIMITED - 2002-06-07
    NEXUS BUSINESS MEDIA LIMITED - 2016-02-18
    TOMQUIN LIMITED - 1987-07-27
    COLUMBUS TRAVEL PUBLISHING LIMITED - 2007-01-16
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,979,505 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-10-29
    IIF 86 - Director → ME
  • 54
    LONDON PAVILION LIMITED - 2009-06-23
    SOURCEVISION LIMITED - 1992-05-14
    BURFORD ASSOCIATED PROPERTIES LIMITED - 1995-10-13
    icon of address C/o Novus Leisure Limited Third Floor Clareville House, 26-27 Oxendon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-13 ~ 1995-11-23
    IIF 125 - Director → ME
  • 55
    ONSLOW HOUSE PROPERTIES PUBLIC LIMITED COMPANY - 2001-07-06
    STONECHIP LIMITED - 1998-08-12
    icon of address Eighth Floor, Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2008-06-09 ~ 2009-01-23
    IIF 66 - Director → ME
  • 56
    icon of address 20 Thayer Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-01-29 ~ 2001-02-28
    IIF 131 - Director → ME
  • 57
    THE PEOPLES PHONE COMPANY PLC - 1997-03-07
    CELLULAR COMMUNICATIONS CORPORATION PLC - 1994-02-28
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-12-13
    IIF 82 - Director → ME
  • 58
    PHOENIX DYNAMICS INVESTMENTS LIMITED - 2012-08-22
    icon of address Unit 5 Century Road, High Carr Business Park, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-29
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 59
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-23 ~ 2019-12-05
    IIF 89 - Director → ME
  • 60
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-10 ~ 2019-12-05
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-22
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-23 ~ 2019-12-05
    IIF 84 - Director → ME
  • 62
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-25 ~ 2019-12-05
    IIF 78 - Director → ME
  • 63
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-02-23 ~ 2019-12-05
    IIF 79 - Director → ME
  • 64
    SPEED 6078 LIMITED - 1995-10-06
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -267,885 GBP2024-06-30
    Officer
    icon of calendar 1998-09-30 ~ 2003-08-29
    IIF 122 - Director → ME
  • 65
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -15,120,342 GBP2020-06-30
    Officer
    icon of calendar 2006-06-26 ~ 2020-01-16
    IIF 69 - Director → ME
  • 66
    icon of address C/o Deloitte Llp, 1 New Street Square, London
    Liquidation Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    5,099 GBP2024-08-31
    Officer
    icon of calendar 2019-12-10 ~ 2020-12-22
    IIF 100 - Director → ME
  • 67
    GLASSWAY LIMITED - 2000-08-04
    icon of address Cavendish House, 18 Cavendish Square, London
    Active Corporate (4 parents, 16 offsprings)
    Net Assets/Liabilities (Company account)
    42,948,065 GBP2024-02-29
    Officer
    icon of calendar 2003-09-29 ~ 2019-12-05
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-16
    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
  • 68
    PRESTBURY MANAGER LLP - 2009-05-07
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-28 ~ 2020-12-16
    IIF 115 - LLP Designated Member → ME
  • 69
    icon of address 3 Grace Court, Totteridge Green, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    19,714,711 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-13 ~ 2024-10-29
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 70
    RODBER THORNEYCROFT LIMITED - 2006-08-02
    RODGATE ASSOCIATES LIMITED - 1996-09-05
    icon of address 42 York Street, Twickenham, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    276,172 GBP2024-04-30
    Officer
    icon of calendar 2005-10-06 ~ 2012-07-25
    IIF 71 - Director → ME
  • 71
    icon of address Stonex Stadium, Greenlands Lane, Hendon, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -554,660 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2011-01-14 ~ 2018-11-08
    IIF 116 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2022-02-11
    IIF 24 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove members OE
  • 72
    HACKPLIMCO (NO.TWENTY-FIVE) PUBLIC LIMITED COMPANY - 1995-11-02
    icon of address Stonex Stadium, Greenlands Lane, Hendon, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Profit/Loss (Company account)
    5,295,310 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 1996-05-17 ~ 2020-01-16
    IIF 65 - Director → ME
  • 73
    TWP (NEWCO) 28 LIMITED - 2006-10-23
    BRITISH SEAFOOD GROUP HOLDINGS LIMITED - 2008-01-28
    icon of address C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2007-12-21
    IIF 97 - Director → ME
  • 74
    SPIN SPG LIMITED - 2007-03-01
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-11 ~ 2012-05-31
    IIF 102 - Director → ME
  • 75
    icon of address 5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-17 ~ 2025-05-01
    IIF 108 - Director → ME
  • 76
    SAFESTORE PLC - 2003-11-07
    SAFESTORE LIMITED - 2004-10-29
    SAFESTORE TRADING PLC - 1998-02-26
    icon of address C/o Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-18 ~ 2003-10-02
    IIF 120 - Director → ME
  • 77
    MINOMEDIA LIMITED - 2001-07-26
    icon of address 110 High Holborn, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,673 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-10
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    EFM HOLDINGS LIMITED - 1999-10-27
    STOCKCUBE PLC - 2012-08-07
    icon of address 7 Lawrence Road, Pinner, Middlesex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    408,143 GBP2023-12-31
    Officer
    icon of calendar 1999-12-13 ~ 2000-09-28
    IIF 141 - Director → ME
  • 79
    icon of address Walker House Millers Close, Off The Ridgeway, Mill Hill, London
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-18 ~ 2007-12-08
    IIF 98 - Director → ME
  • 80
    icon of address C/o Maven Capital Partners Uk Llp, Kintyre House 205 West George Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,083,055 GBP2019-03-31
    Officer
    icon of calendar 2009-11-03 ~ 2018-06-30
    IIF 93 - Director → ME
  • 81
    SPEED 4334 LIMITED - 1994-05-24
    BURFORD (1994) LIMITED - 1995-10-13
    icon of address C/o Novus Leisure Limited Third Floor Clareville House, 26-27 Oxendon Street, London
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 1994-05-11 ~ 1995-11-23
    IIF 136 - Director → ME
  • 82
    OCEANDEW LIMITED - 1994-08-25
    BURFORD TROCADERO LIMITED - 1995-10-13
    TROCADERO PROPERTIES NO. 1 LIMITED - 1995-12-12
    icon of address C/o Novus Leisure Limited Third Floor Clareville House, 26-27 Oxendon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-17 ~ 1995-11-23
    IIF 135 - Director → ME
    icon of calendar 1996-06-26 ~ 1998-09-08
    IIF 133 - Director → ME
  • 83
    AMBERVALUE LIMITED - 1996-02-26
    URBIUM BARS LIMITED - 2002-05-16
    URBIUM LIMITED - 2002-03-21
    NOVUS BARS LIMITED - 2005-12-06
    TROCADERO MANAGEMENT SERVICES LIMITED - 2002-01-10
    TROCADERO MANAGEMENT SERVICES LIMITED - 2005-09-28
    icon of address Novus Leisure Limited, Third Floor, Clareville House, 26-27 Oxendon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-29 ~ 1998-09-08
    IIF 134 - Director → ME
  • 84
    ULTIMATE HOUSING LIMITED - 2012-07-20
    GABBANA SERVICE PROVIDERS LIMITED - 2004-02-05
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -140,920 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-12
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 85
    SKYEPHARMA LIMITED - 2018-06-11
    DJEMBER HOLDINGS PLC - 1987-10-10
    SKYEPHARMA PLC - 2016-07-25
    TUBULAR EXHIBITION GROUP PLC. - 1990-01-05
    BLACK & EDGINGTON GROUP PLC - 1996-01-08
    icon of address 1 Prospect West, Bumpers Farm, Chippenham, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-11 ~ 2000-11-30
    IIF 87 - Director → ME
  • 86
    SHAHDAN LIMITED - 2017-03-31
    icon of address Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -360,996 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-01 ~ 2022-09-09
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    icon of address Vicarage Road Stadium, Vicarage Road, Watford Hertfordshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2024-06-30
    Officer
    icon of calendar 1999-09-18 ~ 2002-08-05
    IIF 139 - Director → ME
  • 88
    WATFORD ASSOCIATION FOOTBALL CLUB (HOLDINGS) LIMITED - 2001-07-11
    SHELFCO (NO. 1331) LIMITED - 1997-05-14
    WATFORD LEISURE PLC - 2011-10-20
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-13 ~ 2002-08-05
    IIF 138 - Director → ME
  • 89
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn House, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2010-12-07
    IIF 72 - Director → ME
  • 90
    WILDMAN BEER LIMITED - 2014-07-21
    WILDMAN PROJECTS LIMITED - 2014-07-28
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,220,773 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-12-27 ~ 2022-12-27
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    WILINK
    - now
    WILINK.COM PLC - 2002-05-24
    WILINK PLC - 2006-11-02
    KNUTSFORD GROUP PLC - 2000-07-14
    icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-29 ~ 2006-06-08
    IIF 103 - Director → ME
  • 92
    WILLOW PUMP AND STEEL LIMITED - 1993-07-29
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-10-07 ~ 2022-03-10
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.