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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Griffiths, Timothy Philip

    Related profiles found in government register
  • Griffiths, Timothy Philip
    born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Upper Horns Farm, Vernham Dean, Andover, Hampshire, SP11 0LL, England

      IIF 1
    • Habodel, Unit 1 Hayfield Business Park, Field Lane, Auckley, Doncaster, South Yorkshire, DN9 3FL, United Kingdom

      IIF 2
    • Upper Horns Farm, Vernham Dean, Hampshire, SP11 0LL, United Kingdom

      IIF 3 IIF 4
    • 6, Delaware Mansions, Delaware Road, London, W9 2LH, England

      IIF 5
  • Griffiths, Timothy Philip
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Upper Horns Farm, Vernham Dean, Andover, SP11 0LL, England

      IIF 6
    • Gloucester Rugby Club, Kingsholm, Gloucester, Gloucestershire, GL1 3AX

      IIF 7
    • 10, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 8
    • Lynch Farmhouse, Shalbourne, Marlborough, Wilshire, SN8 3QA, United Kingdom

      IIF 9
    • 10, Park Plaza, Battlefield Enterprise Park, Shrewsbury, SY1 3AF, United Kingdom

      IIF 10
    • Unit 10, Park Plaza, Battlefield Enterprise Park, Shrewsbury, SY1 3AF, United Kingdom

      IIF 11
    • Unit 10, Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AF

      IIF 12
    • Millfield, Street, Somerset, BA16 0YD

      IIF 13 IIF 14
    • Millfield School, Street, Somerset, BA16 0YD

      IIF 15
  • Griffiths, Timothy Philip
    British chief executive born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bembridge House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AE, United Kingdom

      IIF 16
    • Yarmouth House, 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 17
  • Griffiths, Timothy Philip
    British company director born in September 1960

    Registered addresses and corresponding companies
    • 77 Woodland Rise, Muswell Hill, London, N10 3UN

      IIF 18 IIF 19
  • Griffiths, Timothy Philip
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Upper Horns Farm, Vernham Dean, Andover, Hampshire, SP11 0LL, United Kingdom

      IIF 20
    • Bembridge House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 21
    • Bembridge House, 1300, Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 22
    • Yarmouth House, 1300 Parkway, Whiteley, Fareham, PO15 7AE, England

      IIF 23 IIF 24
    • 10, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 25 IIF 26
    • C/o Harrisons Business Recovery & Insolvency, (london) Limited 20 Midtown 20 Procter Street, Holborn, London, WC1V 6NX

      IIF 27
  • Griffiths, Timothy Philip
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10, Eastbourne Terrace, London, W2 6LG, United Kingdom

      IIF 28
    • 10, Park Plaza, Battlefield Enterprise Park, Shrewsbury, SY1 3AF, United Kingdom

      IIF 29
    • Unit 10, Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AF

      IIF 30
  • Griffiths, Timothy Philip
    British none born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Parc Y Scarlets, Pemberton Retail Park, Trostre Roundabout, Llanelli, Carmarthenshire, SA14 9UZ

      IIF 31
  • Griffiths, Timothy Philip
    born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Claremont House, Swallowsprings, Whipsnade, Bedfordshire, LU6 2LH

      IIF 32
  • Griffiths, Timothy Philip
    British chief executive officer born in March 1960

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • Liberation House, Castle Street, St Helier, Jersey, JE1 1BL, Channel Islands

      IIF 33 IIF 34
  • Griffiths, Timothy Philip
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millfield School, Millfield, Butleigh Road, Street, Somerset, BA16 0YD, England

      IIF 35
  • Griffiths, Timothy Philip
    British chief executive officer born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bembridge House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 36
    • Yarmouth House, 1300 Parkway, Whitely, Fareham, Hampshire, P015 7AE, United Kingdom

      IIF 37
  • Griffiths, Timothy Philip
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Griffiths, Timothy Philip
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Claremont, Whipsnade, Dunstable, Bedfordshire, LU6 2LH

      IIF 44
    • 10, Eastbourne Terrace, London, W2 6LG

      IIF 45 IIF 46 IIF 47
    • 34, South Street, Mayfair, London, W1K 1DJ, United Kingdom

      IIF 48
  • Griffiths, Timothy Philip
    British managing director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Eastbourne Terrace, London, W2 6LG

      IIF 49
  • Griffiths, Timothy
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millfield School, Butleigh Road, Street, Somerset, BA16 0YD, United Kingdom

      IIF 50
  • Griffiths, Timothy Philip
    British chief executive officer born in September 1960

    Resident in Jersey Channel Islands

    Registered addresses and corresponding companies
    • Liberation House, Castle Street, St Helir, Jersey, JE1 1BL, Channel Islands

      IIF 51
    • 1 Cathedral Piazza, 123 Victoria Street, London, SW1E 5BP, United Kingdom

      IIF 52
    • Liberation House, Castle Street, S Helier, Jersey Je1 1bl, Channel Islands

      IIF 53
    • Liberation House, Castle Street, St Helier, Jersey, JE1 1BL, Channel Islands

      IIF 54 IIF 55 IIF 56
    • Lliberation House, Castle Street, St Helier, Jersey, JE1 1BL, Channel Islands

      IIF 60
  • Mr Timothy Philip Griffiths
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Upper Horns Farm, Vernham Dean, Andover, Hampshire, SP11 0LL, England

      IIF 61
    • 10, Park Plaza, Battlefield Enterprise Park, Shrewsbury, SY1 3AF

      IIF 62
    • Unit 10, Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AF

      IIF 63
  • Mr Timothy Griffiths
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yarmouth House, 1300 Parkway, Whitely, Fareham, Hampshire, PO15 7AE, United Kingdom

      IIF 64
  • Mr Timothy Philip Griffiths
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Park Plaza, Battlefield Enterprise Park, Shrewsbury, SY1 3AF, United Kingdom

      IIF 65
    • Unit 10, Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AF

      IIF 66
child relation
Offspring entities and appointments 58
  • 1
    01650602 LTD - now
    WILLIAMS LEA UK LTD.
    - 2023-04-20 01650602
    55 Wells Street, London, England
    Active Corporate (24 parents)
    Officer
    2002-07-01 ~ 2011-10-01
    IIF 45 - Director → ME
  • 2
    ALISTAIR MCINTOSH TRUSTEE COMPANY LIMITED
    04449445
    55 Wells Street, London, England
    Dissolved Corporate (17 parents)
    Officer
    2002-07-01 ~ 2012-03-30
    IIF 47 - Director → ME
  • 3
    ARCADE FILMS 2 LLP
    OC317295 OC345146... (more)
    Arcade Films Management Limited, 6 Delaware Mansions, Delaware Road, London, England
    Dissolved Corporate (37 parents)
    Officer
    2007-03-29 ~ dissolved
    IIF 5 - LLP Member → ME
  • 4
    AXIOS BIDCO LIMITED
    - now 09749768
    TIGER BIDCO LIMITED - 2015-08-27
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2016-10-05 ~ 2025-02-28
    IIF 16 - Director → ME
  • 5
    BELLFORGE CAPITAL PARTNERS LIMITED
    - now 06727470
    BELL FORGE CAPITAL PARTNERS LIMITED - 2008-12-17
    Unit 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2009-01-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BOWNE UK LIMITED - now
    WILLIAMS LEA AND COMPANY LIMITED
    - 2000-08-24 00144814
    WILLIAMS,LEA & COMPANY LIMITED
    - 1994-03-16 00144814
    Salisbury House, Station Road, Cambridge
    Dissolved Corporate (22 parents)
    Officer
    1993-09-01 ~ 1996-12-02
    IIF 18 - Director → ME
  • 7
    CARVERS HILL ESTATE LTD
    12695776
    Unit 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-06-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-06-24 ~ 2023-05-15
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 8
    CHERWELL FILMS LLP
    OC307696
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (261 parents)
    Officer
    2007-03-23 ~ 2025-04-05
    IIF 3 - LLP Member → ME
  • 9
    COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED
    04016625
    70 St Mary Axe, London, England
    Active Corporate (31 parents, 7 offsprings)
    Officer
    2014-03-13 ~ 2015-10-09
    IIF 51 - Director → ME
  • 10
    CPA GERMANY HOLDINGS LIMITED
    04148848
    1st Floor 55 King William Street, London
    Dissolved Corporate (21 parents)
    Officer
    2014-03-13 ~ 2015-10-09
    IIF 53 - Director → ME
  • 11
    CPA GLOBAL (LANDON IP) LIMITED - now
    LANDON IP LIMITED
    - 2016-04-26 07800044
    70 St Mary Axe, London, England
    Active Corporate (16 parents)
    Officer
    2014-08-06 ~ 2015-10-09
    IIF 52 - Director → ME
  • 12
    CPA GLOBAL (PATRAFEE) LIMITED - now
    PATRAFEE UK LIMITED
    - 2016-04-26 07611599
    70 St Mary Axe, London, England
    Active Corporate (19 parents)
    Officer
    2014-03-13 ~ 2015-10-09
    IIF 54 - Director → ME
  • 13
    CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED
    06982677
    70 St Mary Axe, London, England
    Dissolved Corporate (20 parents)
    Officer
    2014-03-13 ~ 2015-10-09
    IIF 34 - Director → ME
  • 14
    CPA GLOBAL MANAGEMENT SERVICES LTD
    - now 04087142
    CPA MANAGEMENT SYSTEMS LTD - 2009-06-26
    I P MANAGEMENT SYSTEMS LTD - 2001-05-29
    70 St Mary Axe, London, England
    Active Corporate (25 parents, 8 offsprings)
    Officer
    2014-03-13 ~ 2015-10-09
    IIF 33 - Director → ME
  • 15
    CPA GLOBAL RENEWALS (UK) LIMITED
    08554235
    70 St Mary Axe, London, England
    Active Corporate (20 parents)
    Officer
    2014-03-13 ~ 2015-10-09
    IIF 55 - Director → ME
  • 16
    CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED
    - now 03376094
    CPA SOFTWARE SOLUTIONS (UK) LIMITED - 2009-07-01
    MAXIM TECHNOLOGY (EUROPE) LIMITED - 2003-04-10
    MAXIM TECHNOLOGY (U.K.) PTY LIMITED - 1999-03-19
    70 St Mary Axe, London, England
    Active Corporate (24 parents)
    Officer
    2014-03-13 ~ 2015-10-09
    IIF 57 - Director → ME
  • 17
    CPAAUH LIMITED
    04365139
    1st Floor 55 King William Street, London, England
    Dissolved Corporate (15 parents)
    Officer
    2014-03-13 ~ 2015-10-09
    IIF 58 - Director → ME
  • 18
    CPAFH1 LTD
    04076011 04075977
    1st Floor 55 King William Street, London, England
    Dissolved Corporate (20 parents)
    Officer
    2014-03-13 ~ 2015-10-09
    IIF 56 - Director → ME
  • 19
    CPAFH2 LTD
    04075977 04076011
    1st Floor 55 King William Street, London, England
    Dissolved Corporate (20 parents)
    Officer
    2014-03-13 ~ 2015-10-09
    IIF 60 - Director → ME
  • 20
    CPAUSH LTD
    04076839
    70 St Mary Axe, London, England
    Active Corporate (23 parents)
    Officer
    2014-03-13 ~ 2015-10-09
    IIF 59 - Director → ME
  • 21
    CYBER MIDCO LIMITED
    15471294
    37 Thurloe Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-06-19 ~ 2025-12-31
    IIF 6 - Director → ME
  • 22
    DYNEVOR C.I.C
    - now 06727662
    DYNEVOR LIMITED - 2010-01-12
    Unit 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Dissolved Corporate (8 parents)
    Officer
    2011-08-30 ~ 2014-01-31
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    FORMATION E-DOCUMENT SOLUTIONS LIMITED
    - now 02821637
    FORMATION PRINT MANAGEMENT LIMITED - 2000-08-09
    29 St John's Lane, London
    Dissolved Corporate (19 parents)
    Officer
    2004-05-21 ~ 2011-10-01
    IIF 41 - Director → ME
  • 24
    G2M GROUP LLP
    OC448753
    Habodel Unit 1 Hayfield Business Park, Field Lane, Auckley, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (31 parents, 2 offsprings)
    Officer
    2023-11-28 ~ now
    IIF 2 - LLP Member → ME
  • 25
    GLOUCESTER RUGBY LIMITED
    - now 00034603
    GLOUCESTER RUGBY FOOTBALL CLUB LIMITED - 2004-12-23
    GLOUCESTER FOOTBALL AND ATHLETIC GROUND COMPANY LIMITED (THE) - 1996-05-28
    Gloucester Rugby Club, Kingsholm, Gloucester, Gloucestershire
    Active Corporate (46 parents, 2 offsprings)
    Officer
    2021-05-13 ~ now
    IIF 7 - Director → ME
  • 26
    INGENIOUS FILM PARTNERS 2 LLP
    OC314069 OC318988... (more)
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (1387 parents)
    Officer
    2006-03-20 ~ 2011-04-06
    IIF 32 - LLP Member → ME
  • 27
    INNOVATION GROUP BUSINESS SERVICES LIMITED
    10459758
    Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (10 parents)
    Officer
    2022-12-20 ~ 2025-02-28
    IIF 22 - Director → ME
  • 28
    INNOVATION GROUP HOLDINGS LIMITED
    11838883 06235247
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2019-02-21 ~ 2025-02-28
    IIF 36 - Director → ME
    Person with significant control
    2019-02-21 ~ 2019-04-11
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    INNOVATION INTERNATIONAL HOLDINGS LIMITED
    11840659
    C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-02-21 ~ dissolved
    IIF 37 - Director → ME
  • 30
    KILFILLAN PARK (MANAGEMENT) LIMITED - now
    JELF CLOSE CARE LIMITED
    - 2022-11-03 02726386
    Kilfillan Park, Kilfillan Gardens, Berkhamsted, Hertfordshire
    Active Corporate (59 parents)
    Officer
    2006-11-22 ~ 2012-06-29
    IIF 38 - Director → ME
  • 31
    LE GRAND SOCIETE LTD
    - now 08642259
    DOMAINE DE BELLEVUE LTD
    - 2015-07-17 08642259
    Bates & Co, 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury
    Active Corporate (5 parents)
    Officer
    2013-08-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-02-22
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    LINKENHOLT LTD
    06442126
    Lynch Farmhouse, Shalbourne, Marlborough, Wilshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2010-11-04 ~ now
    IIF 9 - Director → ME
  • 33
    MILLFIELD
    - now 00522385
    MILLFIELD SCHOOL LIMITED - 1979-12-31
    Millfield, Street, Somerset
    Active Corporate (85 parents, 2 offsprings)
    Officer
    2017-03-24 ~ now
    IIF 13 - Director → ME
  • 34
    MILLFIELD FOUNDATION
    06370560 02201603
    Millfield School Millfield, Butleigh Road, Street, Somerset, England
    Active Corporate (23 parents)
    Officer
    2008-07-11 ~ now
    IIF 35 - Director → ME
  • 35
    MILLFIELD NURSERIES LIMITED
    15603261
    Millfield School, Butleigh Road, Street, Somerset, United Kingdom
    Active Corporate (8 parents)
    Officer
    2024-04-09 ~ 2025-01-22
    IIF 50 - Director → ME
  • 36
    MILLFIELD OVERSEAS LIMITED
    08339295
    Millfield School, Street, Somerset
    Active Corporate (9 parents)
    Officer
    2019-03-21 ~ now
    IIF 15 - Director → ME
  • 37
    MILLFIELD SCHOOL ENTERPRISES LIMITED
    - now 01553104
    TRUE BLUE LIMITED - 1981-12-31
    Millfield, Street, Somerset
    Active Corporate (24 parents)
    Officer
    2017-05-12 ~ now
    IIF 14 - Director → ME
  • 38
    P4L WORLDWIDE LIMITED
    08696267
    10 Park Plaza, Battlefield Enterprise Park, Shrewsbury
    Dissolved Corporate (5 parents)
    Officer
    2013-09-18 ~ 2013-12-31
    IIF 29 - Director → ME
  • 39
    RT MARKETING LIMITED - now
    RODBER THORNEYCROFT LIMITED
    - 2006-08-02 03234300
    RODGATE ASSOCIATES LIMITED - 1996-09-05
    42 York Street, Twickenham, Middlesex, England
    Active Corporate (22 parents)
    Officer
    2003-02-28 ~ 2005-08-18
    IIF 39 - Director → ME
  • 40
    SCARLETS REGIONAL LIMITED
    - now 03389199
    LLANELLI RUGBY FOOTBALL CLUB LIMITED
    - 2011-09-26 03389199
    MB95 LIMITED - 1997-08-13
    Parc Y Scarlets Pemberton Retail Park, Trostre Roundabout, Llanelli, Carmarthenshire
    Active Corporate (42 parents, 1 offspring)
    Officer
    2007-02-14 ~ 2008-11-14
    IIF 44 - Director → ME
    2010-07-30 ~ 2021-05-12
    IIF 31 - Director → ME
  • 41
    STEP2PROGRESS LIMITED
    09301218
    C/o Harrisons Business Recovery & Insolvency (london) Limited 20 Midtown 20 Procter Street, Holborn, London
    Dissolved Corporate (5 parents)
    Officer
    2016-05-17 ~ dissolved
    IIF 27 - Director → ME
  • 42
    TAG TOPCO LIMITED
    07535335
    1-5 Poland Street, London, England
    Dissolved Corporate (24 parents)
    Officer
    2011-02-18 ~ 2012-03-30
    IIF 8 - Director → ME
  • 43
    TAG WORLDWIDE HOLDINGS LIMITED - now
    WILLIAMS LEA HOLDINGS LIMITED - 2021-12-06
    WILLIAMS LEA HOLDINGS PLC
    - 2014-08-04 05696914
    DHL GLOBAL MAIL VAS PLC
    - 2006-03-24 05696914
    1-5 Poland Street, Soho, London, England
    Active Corporate (36 parents, 8 offsprings)
    Officer
    2006-03-24 ~ 2012-03-30
    IIF 26 - Director → ME
  • 44
    THE INNOVATION GROUP LIMITED
    - now 03256771 04261291
    THE INNOVATION GROUP PLC - 2016-01-05
    MERLINACE LIMITED - 1999-01-21
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (38 parents, 13 offsprings)
    Officer
    2016-05-24 ~ 2025-02-28
    IIF 21 - Director → ME
  • 45
    THE STATIONERY OFFICE HOLDINGS LIMITED
    - now 03757233 03646936... (more)
    MEADOWPOINT PLC - 1999-10-15
    18 Central Avenue, St. Andrews Business Park, Norwich, England
    Dissolved Corporate (32 parents)
    Officer
    2007-01-10 ~ 2012-03-30
    IIF 28 - Director → ME
  • 46
    TIGER MIDCO 1 LIMITED
    09749513 09749615
    1 St. James's Market, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2016-10-05 ~ 2019-04-11
    IIF 17 - Director → ME
  • 47
    TIGER MIDCO 2 LIMITED
    09749615 09749513
    1 St James's Market, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2016-10-05 ~ 2019-04-11
    IIF 24 - Director → ME
  • 48
    TIGER TOPCO LIMITED
    09749436
    1 St. James's Market, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2016-10-18 ~ 2019-04-11
    IIF 23 - Director → ME
  • 49
    UPPER HORNS FARM LLP
    OC332336
    Upper Horns Farm, Vernham Dean, Andover, Hampshire
    Active Corporate (2 parents)
    Officer
    2007-10-25 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    WATERMARK DINING LIMITED
    08083254
    10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-25 ~ 2013-07-31
    IIF 48 - Director → ME
  • 51
    WILLIAMS LEA (NO.1) LIMITED
    05245344
    55 Wells Street, London, England
    Dissolved Corporate (18 parents)
    Officer
    2004-10-05 ~ 2011-10-01
    IIF 20 - Director → ME
  • 52
    WILLIAMS LEA (US ACQUISITIONS) LIMITED
    05245320
    1-5 Poland Street, Soho, London, England
    Dissolved Corporate (18 parents)
    Officer
    2004-10-06 ~ 2011-11-01
    IIF 40 - Director → ME
  • 53
    WILLIAMS LEA GROUP LIMITED
    - now 01627560 00791434
    CONSTAT EIGHT LIMITED
    - 1982-07-26 01627560
    Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (52 parents, 15 offsprings)
    Officer
    ~ 2012-03-30
    IIF 25 - Director → ME
  • 54
    WILLIAMS LEA GROUP MANAGEMENT SERVICES LIMITED
    - now 00791434
    WILLIAMS LEA GROUP LIMITED - 1982-07-26
    Aldgate Tower, 2 Leman Street, London, England
    Dissolved Corporate (18 parents)
    Officer
    1994-03-10 ~ 2011-10-01
    IIF 42 - Director → ME
  • 55
    WILLIAMS LEA GROUP QUEST TRUSTEES LIMITED
    03864805
    55 Wells Street, London, England
    Dissolved Corporate (19 parents)
    Officer
    2003-07-08 ~ 2012-03-30
    IIF 46 - Director → ME
  • 56
    WILLIAMS LEA INTERNATIONAL LIMITED
    - now 02682240
    WILLIAMS LEA CONSULTING LIMITED
    - 1996-11-27 02682240
    YORKCO 48 LIMITED
    - 1992-02-19 02682240 03112577... (more)
    Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (31 parents)
    Officer
    ~ 2012-03-30
    IIF 43 - Director → ME
    1992-01-30 ~ 1993-10-13
    IIF 19 - Director → ME
  • 57
    WILLIAMS LEA LIMITED
    - now 02119266
    WILLIAMS LEA FACILITIES MANAGEMENT LIMITED
    - 2000-11-15 02119266
    WILLIAMS LEA SECURITY LIMITED
    - 1990-07-23 02119266
    PRECIS (598) LIMITED
    - 1987-11-30 02119266 02119260... (more)
    Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (46 parents)
    Officer
    ~ 2012-03-30
    IIF 49 - Director → ME
  • 58
    WYE FILMS LLP
    OC319308
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (150 parents)
    Officer
    2007-03-22 ~ 2025-04-05
    IIF 4 - LLP Member → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.