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

Vigors, Oliver Richard

    Related profiles found in government register
  • Vigors, Oliver Richard
    British . born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Scarsdale Studios, 21a Stratford Road, London, W8 6RE, United Kingdom

      IIF 1 IIF 2
  • Vigors, Oliver Richard
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vigors, Oliver Richard
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vigors, Oliver Richard
    British none born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vigors, Oliver Richard
    born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Albany Courtyard, Piccadilly, London, W1J 0HF, United Kingdom

      IIF 35
  • Vigors, Oliver Richard
    British sales director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Devonshire Mews, 68 Park Walk, London, SW10 0NQ

      IIF 36
  • Mr Oliver Richard Vigors
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vigors, Oliver Richard
    British company secretary born in May 1971

    Registered addresses and corresponding companies
    • icon of address 20 Cranley Place, London, SW7 3NH

      IIF 45
  • Vigors, Oliver Richard
    British director born in May 1971

    Registered addresses and corresponding companies
    • icon of address 20 Cranley Place, London, SW7 3NH

      IIF 46
  • Vigors, Oliver Richard
    British sales director born in May 1971

    Registered addresses and corresponding companies
  • Vigors, Oliver Richard
    British

    Registered addresses and corresponding companies
  • Vigors, Oliver Richard
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 20 Cranley Place, London, SW7 3NH

      IIF 58
  • Vigors, Oliver Richard
    British director

    Registered addresses and corresponding companies
    • icon of address 20 Cranley Place, London, SW7 3NH

      IIF 59 IIF 60
    • icon of address 5, Albany Courtyard, Piccadilly, London, W1J 0HF, United Kingdom

      IIF 61
  • Vigors, Oliver Richard
    British sales director

    Registered addresses and corresponding companies
    • icon of address 20 Cranley Place, London, SW7 3NH

      IIF 62
  • Vigors, Oliver Richard

    Registered addresses and corresponding companies
    • icon of address 20 Cranley Place, London, SW7 3NH

      IIF 63
child relation
Offspring entities and appointments
Active 26
  • 1
    LONGSHOT COUNTRY CLUB COMPANY LIMITED - 2015-10-27
    icon of address Beaverbrook Estate, Reigate Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-08-26 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Beaverbrook Estate, Reigate Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    26,125,792 GBP2024-03-31
    Officer
    icon of calendar 2011-01-11 ~ now
    IIF 14 - Director → ME
  • 3
    LONGSHOT CHERKLEY COURT LIMITED - 2021-03-03
    LONGSHOT COUNTRY CLUB COMPANY LIMITED - 2011-08-08
    icon of address Beaverbrook Estate, Reigate Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -19,489,170 GBP2024-03-31
    Officer
    icon of calendar 2010-12-02 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Beaverbrook Estate, Reigate Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    505,467 GBP2024-03-31
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 5 Albany Courtyard, Piccadilly, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 5 Albany Courtyard, Piccadilly, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 17 Lexham Mews, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,489,525 GBP2024-03-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address 5 Albany Courtyard, Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address 5 Albany Courtyard, Piccadilly, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 5 Albany Courtyard, Piccadilly, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-30
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 26 - Director → ME
  • 11
    LCIH LIMITED - 2017-03-31
    LONGSHOT GENERAL PARTNER LIMITED - 2016-06-01
    icon of address 5 Albany Courtyard, Piccadilly, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-30
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address 5 Albany Courtyard, Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 1 - Director → ME
  • 13
    LONGSHOT COUNTRY INNS LIMITED - 2012-01-11
    icon of address 5 Albany Courtyard, Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address 5 Albany Courtyard, Piccadilly, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 16 - Director → ME
  • 15
    LONGSHOT HOTELS LIMITED - 2018-05-09
    icon of address 5 Albany Courtyard, Piccadilly, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 11 - Director → ME
  • 16
    icon of address 5 Albany Courtyard, Piccadilly, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    21,729,434 GBP2024-03-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 5 Albany Courtyard, Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 27 - Director → ME
  • 18
    LONGSHOT KIDS LIMITED - 2011-12-16
    icon of address 5 Albany Courtyard, Piccadilly, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 19 - Director → ME
  • 19
    LONGSHOT CAPITAL PARTNERS LLP - 2017-03-21
    icon of address 5 Albany Courtyard, Piccadilly, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    LONGSHOT III NOMINEES HOLDINGS LIMITED - 2021-11-23
    icon of address 5 Albany Courtyard, Piccadilly, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 5 Albany Courtyard, Piccadilly, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 10 - Director → ME
  • 22
    icon of address 5 Albany Courtyard, Piccadilly, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-30
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 23
    LONGSHOT KIDS LIMITED - 2020-03-27
    LONGSHOT KIDS (LONDON) LIMITED - 2011-12-16
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 22 - Director → ME
  • 24
    icon of address Beaverbrook Estate, Reigate Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,762 GBP2024-03-31
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 3 - Director → ME
  • 25
    icon of address 5 Albany Courtyard, Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 34 - Director → ME
  • 26
    icon of address Beaverbrook Estate, Reigate Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 8 - Director → ME
Ceased 22
  • 1
    LONGSHOT ESTATES LIMITED - 2007-04-26
    icon of address Studios C & D, 209 St. John's Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-01 ~ 2006-07-31
    IIF 54 - Director → ME
    icon of calendar 2000-01-28 ~ 2000-05-08
    IIF 56 - Secretary → ME
  • 2
    LONGSHOT BRIDGE LIMITED - 1999-08-06
    icon of address Brick Kiln Cottage The Avenue, Herriard, Basingstoke, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-06-01 ~ 1999-01-25
    IIF 45 - Director → ME
    icon of calendar 1995-06-01 ~ 1999-01-25
    IIF 58 - Secretary → ME
  • 3
    LONGSHOT B & D (COOKHAM) LIMITED - 2018-09-17
    icon of address Pier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-20 ~ 2018-06-07
    IIF 29 - Director → ME
  • 4
    LC II B & D (FARNHAM) LIMITED - 2018-09-17
    icon of address Pier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-07 ~ 2018-06-07
    IIF 20 - Director → ME
  • 5
    LC II B & D (KINGSCLERE) LIMITED - 2018-09-14
    icon of address Pier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-03 ~ 2018-06-07
    IIF 23 - Director → ME
  • 6
    LONGSHOT B & D (ODIHAM) LIMITED - 2018-09-17
    LONGSHOT B & D (RIPLEY) LIMITED - 2013-07-18
    LONGSHOT B & D (FARNHAM) LIMITED - 2013-02-21
    icon of address Pier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-28 ~ 2018-06-07
    IIF 17 - Director → ME
  • 7
    LONGSHOT B & D (READING) LIMITED - 2018-09-17
    LONGSHOT B & D LIMITED - 2010-07-26
    icon of address Pier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-09 ~ 2018-06-07
    IIF 28 - Director → ME
  • 8
    LONGSHOT B & D (WIN) LIMITED - 2018-09-17
    LONGSHOT B & D (WIND) LIMITED - 2010-07-26
    icon of address Pier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-20 ~ 2018-06-07
    IIF 30 - Director → ME
  • 9
    LONGSHOT COUNTRY INNS I LIMITED - 2018-09-17
    LONGSHOT COUNTRY INNS LIMITED - 2012-04-25
    LONGSHOT COUNTRY PUB COMPANY LIMITED - 2012-01-11
    icon of address Pier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-22 ~ 2018-06-07
    IIF 33 - Director → ME
  • 10
    LONGSHOT COUNTRY INNS II LIMITED - 2018-09-17
    icon of address Pier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-13 ~ 2018-06-07
    IIF 2 - Director → ME
  • 11
    FEEL GOOD INC. LIMITED - 2004-11-22
    icon of address 45 Dean St, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-26
    Officer
    icon of calendar 1999-08-06 ~ 2004-11-12
    IIF 47 - Director → ME
    icon of calendar 1999-08-06 ~ 2000-05-08
    IIF 59 - Secretary → ME
  • 12
    LCIH LIMITED - 2017-03-31
    LONGSHOT GENERAL PARTNER LIMITED - 2016-06-01
    icon of address 5 Albany Courtyard, Piccadilly, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-20
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    LONGSHOT HOTELS LIMITED - 2018-05-09
    icon of address 5 Albany Courtyard, Piccadilly, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2017-03-10 ~ 2019-03-29
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    FEEL GOOD FITNESS LIMITED - 2007-08-22
    icon of address 5 Albany Courtyard, Piccadilly, London
    Active Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2007-08-23 ~ 2020-08-31
    IIF 24 - Director → ME
    icon of calendar 1999-08-06 ~ 2007-08-01
    IIF 52 - Director → ME
    icon of calendar 2007-08-23 ~ 2020-08-31
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ 2020-09-07
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 5 Albany Courtyard, Piccadilly, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-23 ~ 2021-11-03
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    QUANTUM LEAP & FITNESS LIMITED - 1999-08-09
    icon of address 16-19 Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-09 ~ 2007-08-01
    IIF 49 - Director → ME
    icon of calendar 1999-08-09 ~ 2000-05-08
    IIF 63 - Secretary → ME
  • 17
    KAPITAL VENTURES LIMITED. - 2017-01-19
    KAPITAL VENTURES PLC - 2002-08-23
    PROJECT QUAKER CLUB PLC - 2001-04-04
    SUNLOT PLC - 2001-03-30
    icon of address 45 Dean Street, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    14,544,265 GBP2023-12-31
    Officer
    icon of calendar 2004-07-08 ~ 2006-06-30
    IIF 46 - Director → ME
  • 18
    LONGSHOT LIMITED - 2007-08-22
    LONGSHOT PLC - 2007-04-16
    LONGSHOT LIMITED - 2002-07-22
    icon of address 16-19 Canada Square, London
    Active Corporate (4 parents, 27 offsprings)
    Officer
    icon of calendar 1995-05-29 ~ 2007-08-01
    IIF 48 - Director → ME
    icon of calendar 1995-05-03 ~ 2000-05-08
    IIF 57 - Secretary → ME
  • 19
    ZONECODE LIMITED - 2001-05-22
    icon of address 16-19 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2007-08-01
    IIF 36 - Director → ME
  • 20
    LONGSHINE PROPERTIES LIMITED - 2009-08-29
    LONGSHOT HOTELS LIMITED - 2004-05-04
    icon of address 16-19 Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-29 ~ 2007-08-01
    IIF 55 - Director → ME
    icon of calendar 2001-02-12 ~ 2004-04-26
    IIF 50 - Director → ME
  • 21
    LONGSHOT HEALTH & FITNESS LIMITED - 2008-04-19
    icon of address 16-19 Canada Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 1999-06-01 ~ 2007-08-01
    IIF 51 - Director → ME
    icon of calendar 1999-06-01 ~ 2000-05-08
    IIF 60 - Secretary → ME
  • 22
    LONGSHOT VQ LIMITED - 2007-04-26
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-21 ~ 2006-07-31
    IIF 53 - Director → ME
    icon of calendar 1999-06-21 ~ 2000-05-08
    IIF 62 - Secretary → 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.