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

Dr Timothy Peter West

    Related profiles found in government register
  • Dr Timothy Peter West
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Grayrigg Drive, Morecambe, LA4 4UL

      IIF 1
    • icon of address 70, Grayrigg Drive, Morecambe, LA4 4UL, United Kingdom

      IIF 2
  • Mr Timothy James West
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3 IIF 4
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Mr Timothy James West
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 White Cottages, Great Ayton, Middlesbrough, TS9 6JG, England

      IIF 7
  • Timothy West
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12607476 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • West, Timothy Peter, Dr
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Grayrigg Drive, Morecambe, LA4 4UL, United Kingdom

      IIF 9
  • West, Timothy Peter, Dr
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Grayrigg Drive, Morecambe, LA4 4UL, United Kingdom

      IIF 10
    • icon of address 70 Grayrigg Drive, Morecambe, Lancashire, LA4 4UL

      IIF 11
  • West, Timothy James
    British co director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • West, Timothy James
    British consultant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Redwood Close, Keighley, BD21 4YG, United Kingdom

      IIF 18 IIF 19
  • West, Timothy James
    British development director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 20
  • West, Timothy James
    British project manager born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • West, Timothy James
    British trader born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Redwood Close, Keighley, West Yorkshire, BD21 4YG, England

      IIF 22
    • icon of address 33, St. Pauls Square, York, YO24 4BD, England

      IIF 23
  • West, Timothy, Dr
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12607476 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address 70, Grayrigg Drive, Morecambe, LA4 4UL, United Kingdom

      IIF 25
  • West, Timothy James
    British private medical services born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 White Cottages, Great Ayton, Middlesbrough, TS9 6JG, England

      IIF 26
  • Mr Timothy James West
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Wheatlands, Great Ayton, Middlesbrough, TS9 6ED, United Kingdom

      IIF 27
  • Mr Timothy James West
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ

      IIF 28
  • West, Timothy
    Uk broker born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Grange Close, Leatherhead, KT227JX, United Kingdom

      IIF 29
  • West, Timothy
    Uk trader born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Grange Close, Leatherhead, KT227JX, United Kingdom

      IIF 30 IIF 31
  • West, Timothy James
    British business consultant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lady Park Avenue, Bingley, West Yorkshire, BD16 4UB, England

      IIF 32
  • West, Timothy James
    British alternate director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • West, Timothy James
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • West, Timothy James
    British computer consultant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Dulka Road, London, SW11 6SB

      IIF 44
  • West, Timothy James
    British deputy chief executive officer born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Old Burlington Street, London, W1S 3AG, United Kingdom

      IIF 45 IIF 46
  • West, Timothy James
    British dir born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • West, Timothy James
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • West, Timothy James
    British investment management born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Old Burlington Street, London, W1S 3AG, United Kingdom

      IIF 60 IIF 61
  • West, Timothy James
    British none born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • West, Timothy James
    British united kingdom born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Old Burlington Street, London, W1S 3AG

      IIF 68
  • West, Timothy James
    British director born in May 1958

    Registered addresses and corresponding companies
    • icon of address Apartment 5 The Pines, 49 Parish Ghyll Drive, Ilkley, LS29 9PR

      IIF 69
  • West, Timothy James
    British marketing director born in May 1958

    Registered addresses and corresponding companies
    • icon of address Apartment 5 The Pines, 49 Parish Ghyll Drive, Ilkley, LS29 9PR

      IIF 70
  • West, Timothy James
    British computer consultant

    Registered addresses and corresponding companies
    • icon of address 5 Dulka Road, London, SW11 6SB

      IIF 71
  • West, Timothy James
    born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • West, Timothy James

    Registered addresses and corresponding companies
    • icon of address Apartment 5 The Pines, 49 Parish Ghyll Drive, Ilkley, LS29 9PR

      IIF 80
    • icon of address 4, Grange Close, Leatherhead, KT227JX, United Kingdom

      IIF 81
  • West, Timothy, Dr

    Registered addresses and corresponding companies
    • icon of address 12607476 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 82
    • icon of address 70, Grayrigg Drive, Morecambe, LA4 4UL, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 33 St Pauls Square, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 81 - Secretary → ME
  • 2
    TERENCE CLOSE RESIDENTS LTD - 2021-07-26
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address 29 Redwood Close, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 4 Grange Close, Leatherhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 31 - Director → ME
  • 6
    NOTICENAME LIMITED - 1991-10-28
    icon of address 1 More London Place, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 47 - Director → ME
  • 7
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 48 - Director → ME
  • 8
    BABCOCK & BROWN EUROPE LIMITED - 1996-07-19
    BABCOCK & BROWN LIMITED - 1992-06-09
    ONLYMATCH LIMITED - 1991-10-01
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 58 - Director → ME
  • 9
    icon of address 5 Lady Park Avenue, Bingley, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-05-31
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 1 More London Place, London, England
    Active Corporate (842 parents, 3 offsprings)
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 73 - LLP Member → ME
  • 12
    icon of address 1 More London Place, London
    Active Corporate (835 parents, 13 offsprings)
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 72 - LLP Member → ME
  • 13
    THE UK VACATION COMPANY LTD - 2021-11-12
    icon of address 70 Grayrigg Drive, Morecambe, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 25 - Director → ME
    icon of calendar 2020-05-18 ~ now
    IIF 83 - Secretary → ME
  • 14
    icon of address 1 White Cottages, Great Ayton, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 15
    SPECIALIST HERITAGE TOURS LTD - 2021-03-15
    icon of address 70 Grayrigg Drive, Morecambe, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -16,043 GBP2024-05-31
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 4 Grange Close, Leatherhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    488 GBP2021-05-31
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    icon of address 70 Grayrigg Drive, Morecambe
    Active Corporate (2 parents)
    Equity (Company account)
    11,413 GBP2024-01-31
    Officer
    icon of calendar 2003-01-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 20 - Director → ME
  • 20
    icon of address 4 Grange Close, Leatherhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 29 - Director → ME
  • 21
    OLD BURLINGTON INVESTMENT MANAGEMENT LLP - 2012-10-04
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    icon of address 10 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 41 - Director → ME
  • 23
    KUBER MANAGEMENT SERVICES LLP - 2013-10-08
    icon of address 10 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 76 - LLP Designated Member → ME
  • 24
    icon of address 4385, 12607476 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 24 - Director → ME
    icon of calendar 2020-05-18 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 25
    icon of address 70 Grayrigg Drive, Morecambe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,891 GBP2024-05-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 9 - Director → ME
  • 26
    MDR TRADING (UK) LTD - 2015-07-17
    THE RUSSIAN TEA AND COFFEE COMPANY LTD - 2013-08-23
    icon of address 5 Lady Park Avenue, Bingley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 18 - Director → ME
Ceased 41
  • 1
    BBPP FUND MANAGEMENT LIMITED - 2009-07-01
    icon of address 3 More London Riverside, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-11-10 ~ 2009-06-23
    IIF 56 - Director → ME
  • 2
    icon of address 3rd Floor, North Dukes Court, 32 Duke Street, St James's, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2013-12-13
    IIF 67 - Director → ME
  • 3
    DWSCO 2570 LIMITED - 2004-12-22
    icon of address Montgomery Investment Management Llp, 68 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-20 ~ 2010-11-23
    IIF 53 - Director → ME
  • 4
    DWSCO 2569 LIMITED - 2004-12-20
    icon of address Montgomery Investment Management Llp, 68 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-20 ~ 2010-11-23
    IIF 55 - Director → ME
  • 5
    DWSCO 2571 LIMITED - 2004-12-22
    icon of address Montgomery Investment Management Llp, 68 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-20 ~ 2010-11-23
    IIF 52 - Director → ME
  • 6
    IBE TSE LIMITED - 2020-09-30
    BLUEROCK CONSULTING LIMITED - 2014-11-03
    SAWYER ASSOCIATES LIMITED - 1999-07-21
    icon of address 3rd Floor, 60 Moorgate, London, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    2,074,706 GBP2024-12-31
    Officer
    icon of calendar 1999-10-22 ~ 2005-10-07
    IIF 44 - Director → ME
    icon of calendar 1999-10-22 ~ 2005-10-07
    IIF 71 - Secretary → ME
  • 7
    icon of address 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-07 ~ 2013-12-19
    IIF 61 - Director → ME
  • 8
    LEVY & ASSOCIATES LLP - 2014-02-07
    SANCTUARY WEALTH LLP - 2014-01-10
    THE LEVY FAMILY OFFICE LLP - 2014-01-03
    LW2 HOLDINGS LLP - 2014-01-02
    OLD BURLINGTON INVESTMENT PARTNERS LLP - 2012-10-03
    LIME TREE INVESTMENT PARTNERS LLP - 2012-05-17
    icon of address Resolve Advisory Limited 22 York Buildings, John Adams Street, London, England
    In Administration Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-04-06 ~ 2013-12-19
    IIF 75 - LLP Designated Member → ME
  • 9
    icon of address 33 St. Pauls Square, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ 2013-05-06
    IIF 23 - Director → ME
  • 10
    BUCKLEBRIGHT LIMITED - 2003-12-19
    icon of address Montgomery Investment Management Llp, Wework Aldgate Tower, Leman Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-20 ~ 2010-11-23
    IIF 51 - Director → ME
  • 11
    CANARYHURST LIMITED - 2003-12-19
    icon of address Montgomery Investment Management Llp, Wework Aldgate Tower, 2 Leman Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2009-02-20 ~ 2010-11-23
    IIF 57 - Director → ME
  • 12
    PINKBLUE LIMITED - 2004-02-13
    icon of address Montgomery Investment Management Llp, Wework Aldgate Tower, Leman Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2009-02-20 ~ 2010-11-23
    IIF 50 - Director → ME
  • 13
    FUTURE CAPITAL PARTNERS LIMITED - 2008-04-09
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-12-08 ~ 2013-11-19
    IIF 49 - Director → ME
  • 14
    FUTURE FILM GROUP HOLDINGS LIMITED - 2008-04-25
    DATEMAZE LIMITED - 2000-08-23
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 44 offsprings)
    Officer
    icon of calendar 2013-04-02 ~ 2013-04-08
    IIF 68 - Director → ME
    icon of calendar 2010-08-05 ~ 2010-09-30
    IIF 36 - Director → ME
  • 15
    FUTURE FILMS LIMITED - 2008-04-09
    icon of address Griffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (3 parents, 29 offsprings)
    Officer
    icon of calendar 2010-08-05 ~ 2013-04-30
    IIF 63 - Director → ME
  • 16
    FUTURE FILMS PROJECT FINANCE LIMITED - 2008-04-25
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-11-17 ~ 2013-04-30
    IIF 37 - Director → ME
    icon of calendar 2010-08-05 ~ 2010-09-30
    IIF 35 - Director → ME
  • 17
    DESIGNMOUNT LIMITED - 2002-10-24
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 55 offsprings)
    Officer
    icon of calendar 2010-11-17 ~ 2013-04-30
    IIF 34 - Director → ME
  • 18
    EXTRAENTRY LIMITED - 2002-10-24
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 40 offsprings)
    Officer
    icon of calendar 2010-11-17 ~ 2013-04-30
    IIF 33 - Director → ME
  • 19
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-26 ~ 2013-04-30
    IIF 38 - Director → ME
  • 20
    icon of address 15 Canada Square, London
    Active Corporate (451 parents, 15 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ 2019-10-31
    IIF 79 - LLP Member → ME
  • 21
    LW2 LLP
    - now
    OLD BURLINGTON OPERATING PARTNERS LLP - 2012-10-03
    LIME TREE OPERATING PARTNERS LLP - 2012-05-17
    icon of address Cardinal House, St. Nicholas Street, Ipswich, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-06 ~ 2016-04-27
    IIF 77 - LLP Designated Member → ME
  • 22
    OAKLEY VENTURES NO.2 LIMITED - 2011-02-23
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ 2013-04-30
    IIF 46 - Director → ME
  • 23
    OAKLEY VENTURES NO.1 LIMITED - 2011-02-23
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ 2013-04-30
    IIF 45 - Director → ME
  • 24
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2010-08-05 ~ 2010-09-30
    IIF 64 - Director → ME
  • 25
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2010-08-05 ~ 2010-09-30
    IIF 66 - Director → ME
  • 26
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2010-08-05 ~ 2010-09-30
    IIF 65 - Director → ME
  • 27
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-08-05 ~ 2010-09-30
    IIF 62 - Director → ME
  • 28
    icon of address The Mews House The Pines, 49 Parish Ghyll Drive, Ilkley, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2002-06-17 ~ 2005-06-03
    IIF 70 - Director → ME
    icon of calendar 2004-04-14 ~ 2005-06-03
    IIF 80 - Secretary → ME
  • 29
    POLLEN MASS PAYMENTS LIMITED - 2015-02-21
    VIDA PAYROLL LIMITED - 2014-08-01
    icon of address 123 Wellington Road South, Stockport, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    -32,420 GBP2024-07-31
    Officer
    icon of calendar 2015-10-03 ~ 2016-05-03
    IIF 59 - Director → ME
  • 30
    KUBER VENTURES LLP - 2014-01-06
    KUBER MANAGEMENT SERVICES LLP - 2012-10-03
    icon of address Cardinal House, St. Nicholas Street, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-06 ~ 2016-04-27
    IIF 78 - LLP Designated Member → ME
  • 31
    icon of address Scotta House Stokesley Rd, Gt Ayton, Middlesbrough, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-08-31
    Person with significant control
    icon of calendar 2018-08-28 ~ 2020-08-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 32
    icon of address 5 Dulka Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -19,917 GBP2024-09-30
    Officer
    icon of calendar 2006-08-14 ~ 2016-04-19
    IIF 43 - Director → ME
  • 33
    icon of address 4385, 10727655: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-29 ~ 2018-08-30
    IIF 15 - Director → ME
  • 34
    ABSUM RED GLOBAL LTD - 2021-04-20
    icon of address 4385, 12779733 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    1,146 GBP2023-07-31
    Officer
    icon of calendar 2020-07-30 ~ 2021-07-22
    IIF 21 - Director → ME
    icon of calendar 2021-09-23 ~ 2024-07-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2021-08-22
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 35
    icon of address 5 Lady Park Avenue, Lady Park Avenue, Bingley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2014-01-01
    IIF 19 - Director → ME
  • 36
    POP-UP BEACH CLUB LIMITED - 2013-01-14
    icon of address Cottrell Park, St. Nicholas, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -760,415 GBP2018-12-31
    Officer
    icon of calendar 2012-10-05 ~ 2013-02-07
    IIF 39 - Director → ME
  • 37
    LW2SERVICECO LIMITED - 2013-03-21
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-22 ~ 2013-12-19
    IIF 40 - Director → ME
  • 38
    FALLGRANGE LIMITED - 2004-12-21
    icon of address Montgomery Investment Management Llp, 68 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-20 ~ 2010-11-23
    IIF 54 - Director → ME
  • 39
    icon of address 10 Old Burlington Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ 2012-04-30
    IIF 42 - Director → ME
  • 40
    PREMIER TABLE PUBS LIMITED - 2005-05-17
    icon of address 4385, 04716556: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-17 ~ 2005-03-30
    IIF 69 - Director → ME
  • 41
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ 2013-12-19
    IIF 60 - 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.