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. Simon James Clifford Wright

    Related profiles found in government register
  • Mr. Simon James Clifford Wright
    British born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Simon James Clifford Wright
    English born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Customs House, North Quay, Hayle, Cornwall, TR27 4BL, United Kingdom

      IIF 28
  • Mr Simon James Clifford Wright
    English born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corinthian House, Galleon Boulevard, Crossways Business Park, Dartford, Kent, DA2 6QE, England

      IIF 29
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 30
    • icon of address Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent, DA3 8LY, United Kingdom

      IIF 31
  • Wright, Simon James Clifford, Mr.
    British chairman born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 32
    • icon of address Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent, DA3 8LY, United Kingdom

      IIF 33
  • Wright, Simon James Clifford, Mr.
    British chief executive born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Customs House, North Quay, Hayle, Cornwall, TR27 4BL, England

      IIF 34
  • Wright, Simon James Clifford, Mr.
    British company director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Pen Y Pound, Abergavenny, NP7 5UD, Wales

      IIF 35
    • icon of address Old Town Dock, Old Town Dock, East Dock Road, Newport, NP20 2FR, Wales

      IIF 36
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 37 IIF 38 IIF 39
  • Wright, Simon James Clifford, Mr.
    British consultant born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent, DA3 8LY, United Kingdom

      IIF 40
  • Wright, Simon James Clifford, Mr.
    British director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 215, Ashford Close South, Croesyceiliog, Cwmbran, NP44 2BE, United Kingdom

      IIF 41
    • icon of address 215, Ashford Close South, Croesyceiliog, Cwmbran, NP44 2BE, Wales

      IIF 42
    • icon of address Corinthian House, Galleon Boulevard, Crossways Business Park, Dartford, Kent, DA2 6QE, England

      IIF 43
    • icon of address Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent, DA3 8LY

      IIF 44
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, NP18 2ED, United Kingdom

      IIF 45 IIF 46
    • icon of address Hanover House, Fourth Floor, Hanover House, Charlotte Street, Manchester, M1 4FD, England

      IIF 47
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 48 IIF 49 IIF 50
  • Wright, Simon James Clifford, Mr.
    British property consultant born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
  • Wright, Simon James Clifford, Mr.
    British property development born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 310, Harbour Yard, Chelsea Harbour, London, SW10 0XD, United Kingdom

      IIF 66 IIF 67
  • Wright, Simon James Clifford
    British company director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Customs House, North Quay, Hayle, TR27 4BL, United Kingdom

      IIF 68
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 69
  • Wright, Simon James Clifford
    British director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2,3, Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 70
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 71
  • Wright, Simon James Clifford
    British property development born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Customs House, North Quay, Hayle, Cornwall, TR27 4BL, United Kingdom

      IIF 72
  • Mr Simon Wright
    British born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 73 IIF 74
  • Simon Wright
    British born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Mount Pleasant, Hayle, Cornwall, TR27 4LD, England

      IIF 75
  • Wright, Simon James Clifford
    British regional director born in October 1967

    Registered addresses and corresponding companies
    • icon of address 46 Castle Way, Leybourne, West Malling, Kent, ME19 5HG

      IIF 76
  • Mr Simon Wright
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Chaucer Drive, Galley Common, Nuneaton, CV10 9SB, England

      IIF 77
  • Mr Simon Wright
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Carlton Way, Glazebrook, Warrington, WA3 5BG, England

      IIF 78
  • Wright, Simon James Clifford
    British ceo born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Golding's Oast, Elphicks Farm, Water Lane, Hunton, Maidstone, Kent, ME15 0SG, United Kingdom

      IIF 79
  • Wright, Simon James Clifford
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Golding's Oast, Elphicks Farm, Water Lane, Hunton, Maidstone, Kent, ME15 0SG, United Kingdom

      IIF 80
    • icon of address Quarry House, Quarry Hill Road, Borough Green, Sevenoaks, Kent, TN15 8RW, United Kingdom

      IIF 81 IIF 82
  • Wright, Simon
    British chief executive born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 83
  • Wright, Simon
    British company director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 84
  • Mr Simon Wright
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 215, Ashford Close South, Croesyceiliog, Cwmbran, NP44 2BE, United Kingdom

      IIF 85
  • Mr Simon Wright
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Horseshoe Crescent, Shoeburyness, Southend-on-sea, SS3 9WL, United Kingdom

      IIF 86
  • Mr Simon Wright
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 87
    • icon of address C/o Pas Accountants, 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, WD23 3HE, United Kingdom

      IIF 88
    • icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, England

      IIF 89
    • icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, England

      IIF 90 IIF 91 IIF 92
    • icon of address C/o Pas Accountants Ltd - Unit 2., 73 Canning Road, Harrow, HA3 7SP, England

      IIF 94 IIF 95
    • icon of address 171, Union Street, London, SE1 0LN, England

      IIF 96 IIF 97
    • icon of address C/o Pas Accountants Ltd, Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 98
    • icon of address First Floor, 11 Dover Street, London, W1S 4LH, United Kingdom

      IIF 99
    • icon of address Jubilee House 2nd Floor, Townsend Lane, Kingsbury, London, NW9 8TZ, United Kingdom

      IIF 100
  • Wright, Simon
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, England

      IIF 101
  • Wright, Simon
    British consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alan Berry Building, Coventry University, Priory Street, Coventry, CV1 5FB, United Kingdom

      IIF 102
    • icon of address 21, Chaucer Drive, Galley Common, Nuneaton, Warwickshire, CV10 9SB, United Kingdom

      IIF 103
  • Wright, Simon
    British carpenter born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Carlton Way, Glazebrook, Warrington, WA3 5BG, England

      IIF 104
  • Wright, Simon
    British

    Registered addresses and corresponding companies
  • Wright, Simon
    born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Broxholm Road, London, SE27 0BJ

      IIF 107
    • icon of address Jubilee House, 02nd Floor, Townsend Lane, Kingsbury, London, NW9 8TZ, United Kingdom

      IIF 108
  • Wright, Simon
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Horseshoe Crescent, Shoeburyness, Southend-on-sea, SS3 9WL, United Kingdom

      IIF 109
  • Wright, Simon
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Union Street, London, SE1 0LN, England

      IIF 110 IIF 111
    • icon of address 81, Broxholm Road, London, SE27 0BJ, England

      IIF 112
    • icon of address Jubilee House 2nd Floor, Townsend Lane, Kingsbury, London, NW9 8TZ, United Kingdom

      IIF 113
  • Wright, Simon
    British consultant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, WD23 3HE, England

      IIF 114 IIF 115 IIF 116
    • icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, United Kingdom

      IIF 117 IIF 118 IIF 119
    • icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 121
    • icon of address 3 Chandlers House, Hamton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 122
    • icon of address C/o Pas Accountants. 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, WD23 3HE, England

      IIF 123
    • icon of address C/o Pas Accountants, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, United Kingdom

      IIF 124 IIF 125
    • icon of address 276, Vauxhall Bridge Rd, London, England, SW1V 1BB, England

      IIF 126 IIF 127 IIF 128
    • icon of address 276, Vauxhall Bridge Rd, London, SW1V 1BB, United Kingdom

      IIF 133
    • icon of address First Floor, 11 Dover Street, London, W1S 4LH, United Kingdom

      IIF 134
    • icon of address First Floor, 11, Dover Street, Mayfair, London, W1S 4LH, England

      IIF 135
    • icon of address First Floor, 11 Dover Street, Mayfair, London, W1S 4LH, United Kingdom

      IIF 136 IIF 137
  • Wright, Simon
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pas Accountants, 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, WD23 3HE, United Kingdom

      IIF 138
    • icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, England

      IIF 139 IIF 140
    • icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, England

      IIF 141 IIF 142 IIF 143
    • icon of address C/o Pas Accountants Ltd - Unit 2., 73 Canning Road, Harrow, HA3 7SP, England

      IIF 144 IIF 145 IIF 146
    • icon of address 02, Nd Floor , Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 147
    • icon of address 3, Rd Floor, 276 Vauxhall Bridge Road, London, SW1V 1BB, United Kingdom

      IIF 148
    • icon of address 81 Broxholm Road, London, SE27 0BJ

      IIF 149
    • icon of address 81, Broxholm Road, London, SE27 0BJ, England

      IIF 150
    • icon of address C/o Pas 2nd Floor, Jubilee House, Townsend Lane, London, United Kingdom

      IIF 151
    • icon of address Jubilee House, 2nd Floor, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 152 IIF 153
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 154 IIF 155
  • Wright, Simon
    British entrepreneur born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, WD23 3HE, England

      IIF 156 IIF 157 IIF 158
    • icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, England

      IIF 161
    • icon of address 46, Vivian Avenue, Hendon Central, London, NW4 3XP

      IIF 162
  • Wright, Simon
    British restaurant manager born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wright, Simon
    British restaurant owner born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Broxholm Road, London, SE27 0BJ

      IIF 171
child relation
Offspring entities and appointments
Active 85
  • 1
    icon of address 46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -117,672 GBP2015-12-31
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 162 - Director → ME
  • 2
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,972,370 GBP2023-12-31
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 119 - Director → ME
  • 3
    icon of address 51 Gibbs Road, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    HARLEM FOOD HALLS LIMITED - 2021-12-09
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 5
    icon of address 20 Carlton Way, Glazebrook, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -827 GBP2022-04-30
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,713 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 90 - Has significant influence or controlOE
  • 7
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 46 - Director → ME
  • 9
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    icon of address Corinthian House Galleon Boulevard, Crossways Business Park, Dartford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    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
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 13
    icon of address Gay Dawn Offices Pennis Lane, Fawkham, Longfield, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Has significant influence or controlOE
  • 14
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Receiver Action Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 15
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -167,947 GBP2022-09-30
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 16
    icon of address 82 St. John Street, London
    In Administration Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Has significant influence or controlOE
  • 17
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2023-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 160 - Director → ME
  • 19
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,590 GBP2023-12-31
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 118 - Director → ME
  • 20
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 121 - Director → ME
  • 21
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    2,404,068 GBP2023-12-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 116 - Director → ME
  • 23
    KL FOOD & BEVERAGE MANAGEMENT LIMITED - 2022-06-09
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 157 - Director → ME
  • 24
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 114 - Director → ME
  • 25
    icon of address The Gentlemen Baristas Roastery, 28 Maryland Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 97 - Has significant influence or controlOE
    IIF 97 - Has significant influence or control over the trustees of a trustOE
    IIF 97 - Has significant influence or control as a member of a firmOE
  • 26
    icon of address The Gentlemen Baristas Roastery, 28 Maryland Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 27
    ASP DISTRIBUTION SERVICES LIMITED - 2008-12-04
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    81,031 GBP2024-07-31
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Mark Taylor & Company (solicitors), 310 Harbour Yard, Chelsea Harbour, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 66 - Director → ME
  • 29
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Live but Receiver Manager on at least one charge Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    100,100 GBP2022-10-31
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
  • 30
    HAYLE SPV13 LIMITED - 2015-03-11
    icon of address The Old Customs House, North Quay, Hayle, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 63 - Director → ME
  • 31
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 58 - Director → ME
  • 32
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 54 - Director → ME
  • 33
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 55 - Director → ME
  • 34
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 60 - Director → ME
  • 35
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 59 - Director → ME
  • 36
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 64 - Director → ME
  • 37
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 61 - Director → ME
  • 38
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 62 - Director → ME
  • 39
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 57 - Director → ME
  • 40
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 65 - Director → ME
  • 41
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 53 - Director → ME
  • 42
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 56 - Director → ME
  • 43
    icon of address C/o Pas 2nd Floor Jubilee House, Townsend Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 151 - Director → ME
  • 44
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -101,942 GBP2023-12-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 120 - Director → ME
  • 45
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 159 - Director → ME
  • 46
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 158 - Director → ME
  • 47
    icon of address C/o Pas Accountants, 2nd Floor, The Red House, 74-76 High Street, Bushey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,749 GBP2021-12-31
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 125 - Director → ME
  • 48
    icon of address Jubilee House, Townsend Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 154 - Director → ME
  • 49
    icon of address C/o Libertas, 3 Chandlers House Hamton Mews 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 122 - Director → ME
  • 50
    icon of address 2,3 Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
  • 51
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 156 - Director → ME
  • 52
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 71 - Director → ME
  • 53
    icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 54
    icon of address C/o Libertas 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 124 - Director → ME
  • 55
    TLB BRAND LIMITED - 2020-07-27
    icon of address First Floor, 11 Dover Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 56
    icon of address C/o Libertas 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 129 - Director → ME
  • 57
    icon of address First Floor 11 Dover Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 127 - Director → ME
  • 58
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -901,489 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-04-17 ~ now
    IIF 98 - Has significant influence or controlOE
  • 59
    icon of address 6th Floor 2 London Wall Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -10,716 GBP2021-03-31
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 100 - Has significant influence or control as a member of a firmOE
  • 60
    icon of address Zolfo Cooper, Wellington Plaza 31 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ dissolved
    IIF 169 - Director → ME
  • 61
    icon of address Mark Taylor & Company Solicitors, 310 Harbour Yard, Chelsea Harbour, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 62
    icon of address The Old Customs House, North Quay, Hayle, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 68 - Director → ME
  • 63
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    532,692 GBP2022-08-31
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    SJW DEVELOPMENTS & CONSTRUCTION LIMITED - 2006-06-14
    icon of address Sarah Rayment, Bdo Llp, 55 Baker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-30 ~ dissolved
    IIF 82 - Director → ME
  • 65
    SJW DRYLINING SOUTH EAST LIMITED - 2006-06-14
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-03 ~ dissolved
    IIF 81 - Director → ME
  • 66
    icon of address Bank Gallery, 13 High Street, Kenilworth, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,450 GBP2022-01-31
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 10 Horseshoe Crescent, Shoeburyness, Southend-on-sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,294 GBP2019-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Has significant influence or controlOE
  • 68
    T G P CONSULTANCY LIMITED - 2020-07-15
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -192,194 GBP2021-03-31
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 69
    icon of address C/o Pas Accountants Ltd - Unit 2., 73 Canning Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 145 - Director → ME
  • 70
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,220 GBP2023-12-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 117 - Director → ME
  • 71
    icon of address Jubilee House, Townsend Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    99 GBP2016-04-30
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 148 - Director → ME
  • 72
    icon of address C/o Pas Accountants, 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,239 GBP2023-12-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Jubilee House 02nd Floor, Townsend Lane, Kingsbury, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 108 - LLP Designated Member → ME
  • 74
    icon of address C/o Pas Accountants Ltd - Unit 2., 73 Canning Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 75
    icon of address C/o Pas Accountants Ltd - Unit 2., 73 Canning Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 95 - Has significant influence or controlOE
  • 76
    icon of address Old Town Dock Old Town Dock, East Dock Road, Newport, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 77
    icon of address C/o Pas Accountants. 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2023-12-31
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 123 - Director → ME
  • 78
    icon of address Jubilee House, Townsend Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 155 - Director → ME
  • 79
    Company number 04145014
    Non-active corporate
    Officer
    icon of calendar 2001-01-22 ~ now
    IIF 168 - Director → ME
  • 80
    Company number 05371476
    Non-active corporate
    Officer
    icon of calendar 2005-02-22 ~ now
    IIF 167 - Director → ME
  • 81
    Company number 05476768
    Non-active corporate
    Officer
    icon of calendar 2005-06-09 ~ now
    IIF 164 - Director → ME
  • 82
    Company number 05671742
    Non-active corporate
    Officer
    icon of calendar 2006-01-11 ~ now
    IIF 165 - Director → ME
  • 83
    Company number 06432209
    Non-active corporate
    Officer
    icon of calendar 2007-11-20 ~ now
    IIF 166 - Director → ME
  • 84
    Company number 06519681
    Non-active corporate
    Officer
    icon of calendar 2008-03-01 ~ now
    IIF 149 - Director → ME
  • 85
    Company number 06563268
    Non-active corporate
    Officer
    icon of calendar 2008-06-16 ~ now
    IIF 170 - Director → ME
Ceased 54
  • 1
    icon of address Minster House Qabc, Tgp International, 1st Floor, 272-274 Vauxhall Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -211,766 GBP2017-12-31
    Officer
    icon of calendar 2014-10-15 ~ 2016-10-19
    IIF 147 - Director → ME
    icon of calendar 2019-02-06 ~ 2019-02-28
    IIF 112 - Director → ME
  • 2
    icon of address 24 Endell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-08 ~ 2006-06-07
    IIF 171 - Director → ME
  • 3
    icon of address Coventry University, Priory Street, Coventry, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-05-11 ~ 2021-09-10
    IIF 102 - Director → ME
  • 4
    icon of address Arke Developments Ltd, Hanover House Fourth Floor, Hanover House, Charlotte Street, Manchester, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2017-04-20
    IIF 47 - Director → ME
  • 5
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2016-12-08 ~ 2024-07-10
    IIF 48 - Director → ME
  • 6
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ 2024-07-10
    IIF 51 - Director → ME
  • 7
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-13 ~ 2024-07-10
    IIF 49 - Director → ME
  • 8
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2018-05-10 ~ 2024-07-10
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ 2022-05-19
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 9
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ 2024-07-10
    IIF 42 - Director → ME
  • 10
    icon of address Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -457,820 GBP2023-12-31
    Officer
    icon of calendar 2015-10-05 ~ 2019-01-11
    IIF 44 - Director → ME
  • 11
    icon of address Gay Dawn Offices Pennis Lane, Fawkham, Longfield, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -64,084 GBP2024-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2019-01-11
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-11
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ 2024-07-10
    IIF 37 - Director → ME
  • 13
    icon of address 82 St. John Street, London
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2016-09-23 ~ 2024-11-25
    IIF 32 - Director → ME
  • 14
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,704 GBP2016-12-31
    Officer
    icon of calendar 2014-10-20 ~ 2015-10-19
    IIF 152 - Director → ME
  • 15
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -620,005 GBP2016-12-31
    Officer
    icon of calendar 2014-10-20 ~ 2015-10-19
    IIF 153 - Director → ME
  • 16
    QOOT LABANESE BAKERY LTD - 2019-04-26
    icon of address C/o Libertas 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    12,910 GBP2019-12-31
    Officer
    icon of calendar 2019-04-17 ~ 2021-05-10
    IIF 137 - Director → ME
  • 17
    icon of address 3 Ferry Road, Shoreham-by-sea, West Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,448 GBP2017-02-28
    Officer
    icon of calendar 2008-10-14 ~ 2010-03-01
    IIF 80 - Director → ME
  • 18
    icon of address 31 Harrogate Road, Chapel Allerton, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,837 GBP2019-05-31
    Officer
    icon of calendar 2003-07-01 ~ 2008-03-21
    IIF 163 - Director → ME
    icon of calendar 2003-07-01 ~ 2008-03-21
    IIF 105 - Secretary → ME
  • 19
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,000 GBP2023-12-31
    Officer
    icon of calendar 2021-06-24 ~ 2022-02-10
    IIF 115 - Director → ME
  • 20
    icon of address 11 Mount Pleasant, Hayle, Cornwall, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-13 ~ 2024-01-22
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 76 Glebe Lane, Maidstone, Kent
    Active Corporate (4 parents)
    Current Assets (Company account)
    10,037 GBP2025-04-05
    Officer
    icon of calendar 2009-08-26 ~ 2010-01-01
    IIF 79 - Director → ME
  • 22
    icon of address The Gentlemen Baristas Roastery, 28 Maryland Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-27 ~ 2021-04-30
    IIF 110 - Director → ME
  • 23
    icon of address The Gentlemen Baristas Roastery, 28 Maryland Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-04 ~ 2020-12-01
    IIF 111 - Director → ME
  • 24
    icon of address 15 15 Vincent Close, Fetcham, Leatherhead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,078 GBP2024-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2024-02-14
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-31
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 25
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Live but Receiver Manager on at least one charge Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    100,100 GBP2022-10-31
    Officer
    icon of calendar 2018-10-22 ~ 2024-07-10
    IIF 50 - Director → ME
  • 26
    HAYLE SPV13 LIMITED - 2015-03-11
    icon of address The Old Customs House, North Quay, Hayle, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-11-12
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    icon of address 15 Vincent Close, Fetcham, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,170 GBP2024-03-31
    Officer
    icon of calendar 2019-12-03 ~ 2024-02-14
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2024-02-14
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 28
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 30
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 31
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 34
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 35
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 36
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 37
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 38
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 39
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 40
    icon of address C/o Libertas 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,318,699 GBP2019-12-31
    Officer
    icon of calendar 2017-06-27 ~ 2021-05-10
    IIF 130 - Director → ME
  • 41
    icon of address C/o Libertas Associates Limited, 3 Chandlers House Hampton Mewssparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,510,132 GBP2019-12-31
    Officer
    icon of calendar 2017-06-27 ~ 2021-04-29
    IIF 128 - Director → ME
  • 42
    icon of address C/o Libertas, 3 Chandlers House Hampton Mews, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -995,650 GBP2019-12-31
    Officer
    icon of calendar 2018-10-23 ~ 2021-05-10
    IIF 132 - Director → ME
  • 43
    icon of address C/o Parker Getty, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,704,538 GBP2021-12-31
    Officer
    icon of calendar 2018-10-23 ~ 2021-05-12
    IIF 126 - Director → ME
  • 44
    icon of address First Floor 11 Dover Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2017-11-23 ~ 2021-05-10
    IIF 136 - Director → ME
  • 45
    icon of address C/o Libertas, 3 Chandler House 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-06 ~ 2021-05-10
    IIF 135 - Director → ME
  • 46
    icon of address First Floor 11 Dover Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-13 ~ 2021-05-10
    IIF 133 - Director → ME
  • 47
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -901,489 GBP2023-12-31
    Officer
    icon of calendar 2016-04-12 ~ 2018-12-31
    IIF 150 - Director → ME
  • 48
    icon of address Zolfo Cooper, Wellington Plaza 31 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ 2006-03-30
    IIF 106 - Secretary → ME
  • 49
    icon of address 82 St John Street, London
    In Administration Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2018-09-20 ~ 2024-11-25
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ 2018-10-31
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 50
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    532,692 GBP2022-08-31
    Officer
    icon of calendar 2017-01-17 ~ 2024-07-10
    IIF 52 - Director → ME
  • 51
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,215,247 GBP2021-12-31
    Officer
    icon of calendar 2016-06-24 ~ 2021-05-12
    IIF 131 - Director → ME
  • 52
    SPEEDY HIRE CENTRES (SOUTHERN) LIMITED - 2017-11-07
    KENDRICK HIRE PLC - 1995-04-01
    KENDRICK HIRE CENTRE LIMITED - 1986-11-12
    KENDRICK (PLANT HIRE) LIMITED - 1982-10-28
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 2001-10-31
    IIF 76 - Director → ME
  • 53
    THE GENTLEMEN BARISTAS LIMITED - 2024-03-18
    icon of address C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -33,924 GBP2021-12-31
    Officer
    icon of calendar 2018-08-01 ~ 2024-02-02
    IIF 101 - Director → ME
  • 54
    icon of address Jubilee House 02nd Floor, Townsend Lane, Kingsbury, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-19 ~ 2008-06-19
    IIF 107 - LLP Designated Member → 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.