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

Eales, Darryl Charles

    Related profiles found in government register
  • Eales, Darryl Charles
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Sycamore Drive, Hollywood, Birmingham, West Midlands, B47 5QX

      IIF 1 IIF 2
    • Louisa Ryland House, 44 Newhall Street, Birmingham, B3 3PL, United Kingdom

      IIF 3
    • 25, Station Approach, Dorridge, Solihull, B93 8JA, England

      IIF 4
    • Damson Park, Damson Parkway, Solihull, West Midlands, B91 2PP, United Kingdom

      IIF 5
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 6
  • Eales, Darryl Charles
    British banker born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Sycamore Drive, Hollywood, Birmingham, West Midlands, B47 5QX

      IIF 7
  • Eales, Darryl Charles
    British venture capitalist born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Eales, Darryl
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Clarence Street, Leicester, LE1 3RW, United Kingdom

      IIF 18
  • Eales, Darryl
    British chairman born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 19
  • Mr Darryl Eales
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Clarence Street, Leicester, LE1 3RW, United Kingdom

      IIF 20
  • Eales, Darryl Charles
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 21
    • 34, Anyards Road, Cobham, KT11 2LA, England

      IIF 22
    • 34, Anyards Road, Cobham, Surrey, KT11 2LA

      IIF 23
    • Stonebridge Golf Centre, Somers Road, Meriden, Coventry, West Midlands, CV7 7PL, United Kingdom

      IIF 24
    • Grey Mill, Grey Mill Lane, Wootton Wawen, Henley-in-arden, B95 6HL, England

      IIF 25 IIF 26
    • 49, Main Road, Smalley, Ilkeston, DE7 6EF, England

      IIF 27 IIF 28 IIF 29
    • 49, Main Road, Smalley, Ilkeston, Derbyshire, DE7 6EF, England

      IIF 30
    • 37, Clarence Street, Leicester, LE1 3RW, England

      IIF 31
    • 37, Clarence Street, Leicester, LE1 3RW, United Kingdom

      IIF 32
    • 1, Vine Street, London, W1J 0AH

      IIF 33
    • 1, Vine Street, London, W1J 0AH, England

      IIF 34
    • 1, Vine Street, London, W1J 0AH, United Kingdom

      IIF 35
    • 52 Grosvenor Gardens, 52 Grosvenor Gardens, Belgravia, London, SW1W 0AU, United Kingdom

      IIF 36
    • 58a, Bronsart Road, London, SW6 6AA, England

      IIF 37 IIF 38
    • 80, Coleman Street, London, EC2R 5BJ, England

      IIF 39
    • Fifth Floor, Clareville House, 26-27 Oxendon Street, St. James's, London, SW1Y 4EL, England

      IIF 40 IIF 41 IIF 42
    • Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 48
    • Lloyds Development, Capital, 1 Vine Street, London, W1J 0AH, England

      IIF 49
    • Thomas House, 84 Ecclestone Square, London, SW1V 1PX, United Kingdom

      IIF 50
    • Unit 1, Childs Court Farm, Ashampstead, Reading, Berkshire, RG8 8QT, England

      IIF 51
    • 1 The Courtyard, 707 Warwick Road, Solihull, B91 3DA, England

      IIF 52
    • 1st Floor, 1 The Courtyard, 707 Warwick Road, Solihull, West Midlands, B91 3DA, United Kingdom

      IIF 53
    • 25 Station Approach, Dorridge, Solihull, West Midlands, B93 8JA

      IIF 54
    • Damson Park, Damson Parkway, Solihull, B91 2PP

      IIF 55
    • Damson Park, Damson Parkway, Solihull, West Midlands, B91 2PP

      IIF 56 IIF 57
    • Damson Park, Damson Parkway, Solihull, West Midlands, B91 2PP, United Kingdom

      IIF 58
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 59
    • Robin Park Arena, Loire Drive, Wigan, Lancashire, WN5 0UH, England

      IIF 60
    • Robin Park Arena, Loire Drive, Wigan, WN5 0UH, England

      IIF 61
  • Eales, Darryl Charles
    British banker born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Park House, 37 Clarence Street, Leicester, LE1 3RW, England

      IIF 62
  • Eales, Darryl Charles
    British charles house born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5-11, Regent Street, London, SW1Y 4LR

      IIF 63
    • 5-11, Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 64
  • Eales, Darryl Charles
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Cmg House, Station Road, Coleshill, Birmingham, West Mids, B46 1HT, United Kingdom

      IIF 65
    • 1, Vine Street, London, W1J 0AH, England

      IIF 66 IIF 67
  • Eales, Darryl Charles
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 218, Penarth Road, Cardiff, CF11 8NN

      IIF 68
    • 218, Penarth Road, Cardiff, CF11 8NN, United Kingdom

      IIF 69
    • 1, Vine Street, London, W1J 0AH, England

      IIF 70 IIF 71 IIF 72
    • 1, Vine Street, London, W1J 0AH, United Kingdom

      IIF 74
    • 111-113, Great Portland Street, 3rd Floor, London, W1W 6QQ

      IIF 75
    • 16, Charles Street, London, W1J 5DS, United Kingdom

      IIF 76
    • Ground Floor, 5-11 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 77
    • Stody Hall Barns, Stody, Melton Constable, NR24 2ED

      IIF 78
    • Cranbrook House, 287/291 Banbury Road, Oxford, OX2 7JQ, United Kingdom

      IIF 79
    • The Kassam Stadium, Grenoble Road, Oxford, Oxfordshire, OX4 4XP

      IIF 80
  • Eales, Darryl Charles
    British invest man venture cap born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Eales, Darryl Charles
    British invest. man./venture cap born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vine Street, London, W1J 0AH, England

      IIF 86
  • Eales, Darryl Charles
    British investment management/venture born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • One Vine Street, London, W1J 0AH, United Kingdom

      IIF 87
  • Eales, Darryl Charles
    British none born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Bank Chambers, Hart Street, Henley-on-thames, Oxfordshire, RG9 2AU, United Kingdom

      IIF 88
    • 1, Vine Street, London, W1J 0AH

      IIF 89
    • 1, Vine Street, London, W1J 0AH, England

      IIF 90
  • Eales, Darryl Charles
    British private equity investor born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • One Vine Street, London, W1J 0AH, United Kingdom

      IIF 91
  • Mr Darryl Charles Eales
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Main Road, Smalley, Ilkeston, DE7 6EF, England

      IIF 92
    • 49, Main Road, Smalley, Ilkeston, Derbyshire, DE7 6EF, England

      IIF 93
    • 25, Station Approach, Dorridge, Solihull, B93 8JA, England

      IIF 94
    • Damson Park, Damson Parkway, Solihull, West Midlands, B91 2PP, United Kingdom

      IIF 95
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 96
  • Darryl Charles Eales
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Louisa Ryland House, 44 Newhall Street, Birmingham, B3 3PL, United Kingdom

      IIF 97
  • Eales, Darryl Charles
    British director born in October 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • One, Vine Street, London, W1J 0AH, England

      IIF 98
  • Eales, Darryl Charles
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm House, Lower Daggons Lane, Damerham, Hampshire, SP6 3HN, United Kingdom

      IIF 99
  • Eales, Darryl
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR

      IIF 100
  • Eales, Darryl
    British entrepeneur born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 88, Manchuria Road, London, SW11 6AE, England

      IIF 101
  • Mr Darryl Charles Eales
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 102
    • 49, Main Road, Smalley, Ilkeston, DE7 6EF, England

      IIF 103
    • Park House, 37 Clarence Street, Leicester, LE1 3RW, England

      IIF 104 IIF 105
    • Fifth Floor, Clareville House, 26-27 Oxendon Street, St. James's, London, SW1Y 4EL, England

      IIF 106
    • Ground Floor, 5-11 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 107
    • Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR, England

      IIF 108
    • Cranbrook House, 287/291 Banbury Road, Oxford, Oxfordshire, OX2 7JQ, United Kingdom

      IIF 109
  • Darryl Charles Eales
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Fifth Floor, Clareville House, 26-27 Oxendon Street, St. James's, London, SW1Y 4EL, England

      IIF 110
    • 1 The Courtyard, 707 Warwick Road, Solihull, B91 3DA, England

      IIF 111
    • Damson Park, Damson Parkway, Solihull, B91 2PP

      IIF 112
    • Damson Park, Damson Parkway, Solihull, West Midlands, B91 2PP, United Kingdom

      IIF 113
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 114
child relation
Offspring entities and appointments 90
  • 1
    A-GAS (ORB) LIMITED
    07488989
    A-gas Banyard Road, Portbury West, Bristol, England
    Dissolved Corporate (21 parents, 5 offsprings)
    Officer
    2011-04-19 ~ 2017-08-11
    IIF 90 - Director → ME
  • 2
    ABLEX LIMITED
    - now 03020801
    ABLEX AUDIO VIDEO LIMITED
    - 1999-07-07 03020801
    BROOMCO (874) LIMITED - 1995-04-05 04413851, 04240493, 04349739... (more)
    125 Colmore Row, Birmingham
    Dissolved Corporate (12 parents)
    Officer
    1995-06-19 ~ 2000-07-19
    IIF 17 - Director → ME
  • 3
    ALYCIDON CAPITAL LIMITED
    07875945
    19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (14 parents, 9 offsprings)
    Equity (Company account)
    6,986,202 GBP2024-12-31
    Officer
    2011-12-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-06-23 ~ 2025-01-24
    IIF 102 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ALYCIDON LIMITED
    - now 09033896
    ENSCO 1070 LIMITED
    - 2019-08-07 09033896 11439791, SC306420, 07592456... (more)
    49 Main Road, Smalley, Ilkeston, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -5,800,079 GBP2024-06-30
    Officer
    2014-05-22 ~ now
    IIF 27 - Director → ME
  • 5
    ALYCIDON PROPERTIES LIMITED
    12059523
    49 Main Road, Smalley, Ilkeston, England
    Active Corporate (4 parents)
    Equity (Company account)
    166,026 GBP2024-06-30
    Officer
    2019-06-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 6
    ALYCIDON TECHNOLOGIES LIMITED
    - now 08998418
    TULYAR CAPITAL LIMITED
    - 2014-06-06 08998418
    49 Main Road, Smalley, Ilkeston, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    25,344 GBP2024-06-30
    Officer
    2014-04-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 7
    AVISON YOUNG (UK) LIMITED - now 08963626, OC334944
    GVA GRIMLEY LIMITED
    - 2020-03-02 06382509 03002186, OC312077
    BROOMCO (4107) LIMITED - 2007-09-27 04413851, 04240493, 04349739... (more)
    3 Brindley Place, Birmingham
    Active Corporate (55 parents, 9 offsprings)
    Officer
    2007-11-28 ~ 2012-06-01
    IIF 70 - Director → ME
  • 8
    AXIS RESOURCES HOLDINGS LIMITED
    - now 03504831
    FORAY 1069 LIMITED
    - 1998-05-06 03504831 02772596, 03046265, 02596148... (more)
    55 Baker Street, London
    Dissolved Corporate (24 parents, 1 offspring)
    Officer
    1998-04-18 ~ 1998-12-24
    IIF 16 - Director → ME
  • 9
    BLACK N ROUNDS LIMITED
    09004013
    Unit 6 Silverstone Park West Buckingham Road, Silverstone, Towcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -552,904 GBP2024-09-30
    Officer
    2014-04-22 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 10
    BOOM PICTURES LIMITED
    - now 07922831
    INTERCEDE 2442 LIMITED - 2012-05-28 05569424, 06378165, 06300210... (more)
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2014-06-17 ~ 2015-06-24
    IIF 68 - Director → ME
  • 11
    CPF LIMITED
    - now 02684538
    CALIFORNIA PIZZA FACTORY LIMITED - 2005-04-13
    SWINGFIELD LIMITED - 1992-05-05
    25 Station Approach, Dorridge, Solihull, West Midlands
    Active Corporate (10 parents)
    Equity (Company account)
    -24,175 GBP2023-07-31
    Officer
    2021-05-13 ~ now
    IIF 54 - Director → ME
  • 12
    CROSS HOLDINGS LIMITED
    - now 03161559
    FORAY 889 LIMITED
    - 1996-05-31 03161559 02772596, 03046265, 02596148... (more)
    Shady Lane, Great Barr, Birmingham, West Midlands
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    3,000,000 GBP2024-12-31
    Officer
    1996-05-16 ~ 1998-02-16
    IIF 15 - Director → ME
  • 13
    DEBRETT'S GROUP LIMITED
    16609433
    Louisa Ryland House, 44 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2025-07-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    DEBRETT'S LIMITED
    - now 05228068
    DEVONSHIRE MEDIA LIMITED - 2004-12-14
    Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (17 parents, 6 offsprings)
    Equity (Company account)
    -5,383,394 GBP2024-06-30
    Officer
    2012-11-05 ~ now
    IIF 43 - Director → ME
  • 15
    DEBRETT'S PE LIMITED
    14256364
    Damson Park, Damson Parkway, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    2022-07-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-07-26 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    DEBRETT'S PRESTIGE LIMITED
    07987769
    Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2019-09-16 ~ now
    IIF 45 - Director → ME
  • 17
    DEBRETT'S PRIVATE EQUITY LIMITED
    - now 05698095
    DEBRETTS LIVE LIMITED - 2014-02-05
    Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-09-16 ~ now
    IIF 44 - Director → ME
    2019-09-16 ~ 2019-09-16
    IIF 100 - Director → ME
  • 18
    DEBRETT'S PRIVATE FINANCE LIMITED
    - now 13130832
    MIDSHORE PARTNERS LIMITED
    - 2021-08-09 13130832
    The Armco Arena, Damson Pkway, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    128,356 GBP2024-03-31
    Officer
    2021-08-05 ~ now
    IIF 25 - Director → ME
  • 19
    DEBRETT'S WEALTH LIMITED
    07406541
    Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2019-09-16 ~ now
    IIF 41 - Director → ME
  • 20
    DEBRETTS CONSULTANCY LIMITED
    06554601
    Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-09-16 ~ now
    IIF 40 - Director → ME
  • 21
    DEBRETTS WORLD LIMITED
    05698056
    Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-09-16 ~ now
    IIF 42 - Director → ME
  • 22
    DEBRETT’S EDUCATION LIMITED
    14213689
    34 Anyards Road, Cobham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -117,301 GBP2024-07-31
    Officer
    2022-07-04 ~ now
    IIF 22 - Director → ME
  • 23
    DFT LIMITED
    08641237
    49 Main Road, Smalley, Ilkeston, England
    Dissolved Corporate (4 parents)
    Officer
    2013-08-29 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    DKE (MIDLANDS) LIMITED
    11541633
    37 Clarence Street, Leicester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2018-08-29 ~ dissolved
    IIF 32 - Director → ME
  • 25
    DOWTK LIMITED
    14950002
    1st Floor 1 The Courtyard, 707 Warwick Road, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-06-30 ~ now
    IIF 53 - Director → ME
  • 26
    DUNDAS GROUP HOLDINGS LIMITED
    06032799
    No.1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (10 parents)
    Officer
    2007-01-04 ~ 2010-10-01
    IIF 65 - Director → ME
  • 27
    E2E ENTERPRISE LIMITED
    10582350
    Thomas House, 84 Ecclestone Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,631,990 GBP2024-01-31
    Officer
    2021-03-01 ~ now
    IIF 50 - Director → ME
  • 28
    E2EXCHANGE LTD
    - now 07143550
    ENTREPRENEURS' EXCHANGE LIMITED - 2012-11-20
    THE ENTREPRENEURS' EXCHANGE LIMITED - 2012-08-10
    THE ENTREPRENEURIAL EXCHANGE (LONDON) LIMITED - 2012-06-29 SC367771
    52 Grosvenor Gardens 52 Grosvenor Gardens, Belgravia, London, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    -3,160 GBP2024-03-31
    Officer
    2013-02-28 ~ 2025-12-30
    IIF 36 - Director → ME
  • 29
    ELAPH MEDIA PLC
    - now 11447580
    NEW MEDIA HOLDINGS PLC
    - 2023-02-01 11447580
    NEW MEDIA HOLDINGS LIMITED
    - 2018-12-24 11447580
    NEW MEDIA HOLDING LIMITED
    - 2018-09-21 11447580
    30 Red Lion Street, Suite 142, Richmond Upon Thames, Surrey, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2018-09-04 ~ 2025-03-06
    IIF 26 - Director → ME
  • 30
    ELECTRIC ENGLISH VEHICLES LIMITED
    - now 13565400
    PIPER ELECTRIC VEHICLES LIMITED
    - 2023-07-03 13565400
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -267,027 GBP2024-08-31
    Officer
    2023-02-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2021-08-13 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    ENSCO 908 LIMITED
    07910848 11439791, SC306420, 07592456... (more)
    Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    -6,913,379 GBP2024-06-30
    Officer
    2012-02-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 106 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    FROST BROOKS ONE LLP
    OC395202
    Manor Farm House, Lower Daggons Lane, Damerham, Hampshire, United Kingdom
    Dissolved Corporate (30 parents)
    Officer
    2014-10-06 ~ dissolved
    IIF 99 - LLP Member → ME
  • 33
    GB AUCTIONS LIMITED
    13091146
    Jamesons House, Compton Way, Witney, Oxfordshire
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    178,889 GBP2025-02-28
    Officer
    2020-12-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-12-18 ~ 2022-09-26
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    GVA GRIMLEY HOLDINGS LIMITED
    - now 06434650 04134174, 04134174, 04134174... (more)
    BROOMCO (4117) LIMITED - 2007-12-20 04413851, 04240493, 04349739... (more)
    3 Brindley Place, Birmingham
    Dissolved Corporate (43 parents, 1 offspring)
    Officer
    2008-01-09 ~ 2012-06-01
    IIF 73 - Director → ME
  • 35
    ICONIC POWER ENTERPRISE LIMITED - now
    FRESCHFIELD LIMITED - 2021-12-14
    FRESCHFIELD PLC
    - 2020-06-17 10008820
    128 City Road, London, United Kingdom
    Dissolved Corporate (17 parents, 1 offspring)
    Equity (Company account)
    -89,651 GBP2020-10-31
    Officer
    2019-03-31 ~ 2019-07-15
    IIF 19 - Director → ME
  • 36
    IGNITE SPORT UK LIMITED
    - now 03747182
    IGNITE SPORTS LIMITED - 2012-09-25
    PREMIER SPORTS GROUP LIMITED - 2012-09-20
    The Community Arena Oxford City Football Club, Marsh Lane, Oxford, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    426,425 GBP2024-08-31
    Officer
    2021-05-19 ~ now
    IIF 29 - Director → ME
  • 37
    IMAGINE NATION HOLDINGS LIMITED - now
    LKR HOLDINGS LIMITED
    - 2022-01-12 08615788
    2nd Floor 60-62 Great Titchfield Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    2,037,176 GBP2023-12-31
    Officer
    2014-09-18 ~ 2015-12-07
    IIF 75 - Director → ME
  • 38
    KDAYSOUT LIMITED
    16072994
    1 The Courtyard, 707 Warwick Road, Solihull, England
    Active Corporate (3 parents)
    Officer
    2024-11-11 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    LABORATORY DATA SOLUTIONS LIMITED
    - now 04358990
    115CR (125) LIMITED - 2002-03-05
    Oak Tree House Northminster Business Park, Upper Poppleton, York
    Dissolved Corporate (10 parents)
    Officer
    2002-10-23 ~ 2003-08-25
    IIF 8 - Director → ME
  • 40
    LDC (GENERAL PARTNER) LIMITED
    - now 02495635
    LLOYDS TSB VENTURES GENERAL PARTNER LIMITED
    - 2011-12-23 02495635
    LLOYDS VENTURES GENERAL PARTNER LIMITED - 1999-03-01
    HENDERSON VENTURES GENERAL PARTNER LIMITED - 1995-10-02
    POSTPLOY LIMITED - 1990-07-11
    One, Vine Street, London
    Active Corporate (24 parents, 13 offsprings)
    Officer
    2003-01-02 ~ 2014-04-30
    IIF 84 - Director → ME
  • 41
    LDC (MANAGERS) LIMITED
    - now 02495714
    LLOYDS TSB VENTURE MANAGERS LIMITED
    - 2011-12-23 02495714
    LLOYDS VENTURE MANAGERS LIMITED - 1999-03-01
    HENDERSON VENTURE MANAGERS LIMITED - 1995-10-02
    PIKEMET LIMITED - 1990-07-11
    One Vine Street, London
    Active Corporate (37 parents, 168 offsprings)
    Officer
    2003-01-02 ~ 2014-04-30
    IIF 81 - Director → ME
  • 42
    LDC (NOMINEES) LIMITED
    - now 06713621 03066501
    LLOYDS TSB DEVELOPMENT CAPITAL (PROJECTS) LIMITED
    - 2011-12-23 06713621
    1 Vine Street, London
    Active Corporate (10 parents, 32 offsprings)
    Officer
    2008-10-02 ~ 2014-04-30
    IIF 91 - Director → ME
  • 43
    LDC PARALLEL (NOMINEES) LIMITED
    - now 03066501
    LLOYDS TSB VENTURES NOMINEES LIMITED
    - 2011-12-23 03066501
    LLOYDS VENTURES NOMINEES LIMITED - 1999-03-01
    LDCL NOMINEES LIMITED - 1995-09-18 06713621
    MORRO LIMITED - 1995-09-12
    One, Vine Street, London
    Active Corporate (14 parents, 5 offsprings)
    Officer
    2003-01-02 ~ 2014-04-30
    IIF 83 - Director → ME
  • 44
    LDC VENTURES CARRY LTD - now
    LLOYDS TSB VENTURES CARRY LIMITED
    - 2014-06-02 03066518
    LLOYDS VENTURES CARRY LIMITED - 1999-03-01
    LDCL CARRY LIMITED - 1995-09-18
    BRADENTON LIMITED - 1995-09-12
    One, Vine Street, London
    Dissolved Corporate (12 parents)
    Officer
    2003-01-02 ~ 2014-04-30
    IIF 82 - Director → ME
  • 45
    LDC VENTURES TRUSTEES LTD - now
    LLOYDS TSB VENTURES TRUSTEES LIMITED
    - 2014-06-02 02495642
    LLOYDS VENTURES TRUSTEES LIMITED - 1999-03-01
    HENDERSON VENTURES TRUSTEES LIMITED - 1995-10-02
    RARESUIT LIMITED - 1990-07-11
    One, Vine Street, London
    Dissolved Corporate (17 parents)
    Officer
    2003-01-02 ~ 2014-04-30
    IIF 85 - Director → ME
  • 46
    LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED
    - now 01107542
    LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
    - 2011-12-30 01107542 07393056
    LLOYDS DEVELOPMENT CAPITAL LIMITED
    - 1999-03-01 01107542 07393056
    PEGASUS HOLDINGS LIMITED - 1985-06-17
    LLOYDS LEASING (LOMBARD STREET NOMINEES) LIMITED - 1981-12-31
    One Vine Street, London
    Active Corporate (61 parents, 46 offsprings)
    Officer
    1994-01-28 ~ 2014-04-30
    IIF 87 - Director → ME
  • 47
    LOGIK GROUP LIMITED
    14179405
    Gateway Centre Castle Road, Castle Road, Sittingbourne, England
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    130,980 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-08-04 ~ 2024-07-10
    IIF 24 - Director → ME
  • 48
    MANOR HOLDCO LIMITED
    07059597
    Marussia Technical Centre, Overthorpe Road, Banbury, Oxfordshire
    Dissolved Corporate (10 parents)
    Officer
    2013-04-15 ~ dissolved
    IIF 66 - Director → ME
    2009-11-05 ~ 2013-04-12
    IIF 89 - Director → ME
  • 49
    MPA CREATIVE LIMITED
    06726508
    C/o Riches & Company, 34 Anyards Road, Cobham, Surrey
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    103,528 GBP2024-12-31
    Officer
    2017-10-04 ~ now
    IIF 23 - Director → ME
  • 50
    MULLER HOLDINGS LIMITED
    - now 02784271
    MEAUJO (185) LIMITED - 1993-04-14
    19 Bartleet Road, Redditch, England
    Active Corporate (12 parents, 4 offsprings)
    Profit/Loss (Company account)
    49,575 GBP2023-04-01 ~ 2024-03-31
    Officer
    1995-06-22 ~ 1997-04-24
    IIF 13 - Director → ME
  • 51
    ORION MEDIA HOLDINGS LIMITED
    - now 06898196
    INGLEBY (1811) LIMITED - 2009-06-23 09267738, 03255575, 03378759... (more)
    Media House Peterborough Business Park, Lynch Wood, Peterborough
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2009-07-31 ~ 2015-05-28
    IIF 67 - Director → ME
  • 52
    ORTECHA GROUP LIMITED
    15592852
    Damson Park Damson Parkway, West Midlands, Solihull, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    1,947,874 GBP2024-12-31
    Officer
    2024-04-23 ~ now
    IIF 39 - Director → ME
  • 53
    OXFORD UNITED COMMUNITY TRADING LIMITED
    10303544
    Oxford United In The Community, Grenoble Road, Oxford, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2016-07-29 ~ 2019-02-11
    IIF 79 - Director → ME
    Person with significant control
    2017-08-16 ~ 2018-07-01
    IIF 109 - Has significant influence or control OE
  • 54
    OXFORD UNITED FOOTBALL CLUB LIMITED
    00470509
    The Kassam Stadium, Grenoble Road, Oxford, Oxfordshire
    Active Corporate (48 parents)
    Equity (Company account)
    -24,164,535 GBP2023-06-30
    Officer
    2014-07-04 ~ 2018-08-22
    IIF 64 - Director → ME
  • 55
    OXFORD UNITED IN THE COMMUNITY - now
    OXFORD UNITED FC YOUTH AND COMMUNITY SPORTS TRUST
    - 2019-04-15 06621199
    The Kassam Stadium, Grenoble Road, Oxford, Oxfordshire
    Active Corporate (33 parents)
    Officer
    2014-12-19 ~ 2019-02-11
    IIF 80 - Director → ME
  • 56
    OXFORD UNITED WFC LIMITED
    08675404
    Kassam Stadium, Grenoble Road, Oxford, Oxfordshire
    Active Corporate (13 parents)
    Equity (Company account)
    -27,598 GBP2024-06-30
    Officer
    2014-07-04 ~ 2018-02-21
    IIF 63 - Director → ME
  • 57
    PARTY PIECES HOLDINGS LIMITED
    12191766
    C/o Interpath Ltd 10, Fleet Place, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,354,281 GBP2021-12-31
    Officer
    2019-09-13 ~ 2023-03-24
    IIF 51 - Director → ME
  • 58
    PERFORMANCE MOTOR YACHTS LIMITED
    - now 03497098
    INGLEBY (1056) LIMITED
    - 1998-06-25 03497098 09267738, 03255575, 03378759... (more)
    Baker & Mckenzie, 100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    1998-06-20 ~ 2001-07-03
    IIF 14 - Director → ME
  • 59
    PIMCO (HOLDINGS) LIMITED
    - now 08153096
    INTERCEDE 2452 LIMITED - 2012-11-19 05569424, 06378165, 06300210... (more)
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (25 parents, 7 offsprings)
    Officer
    2012-11-30 ~ 2014-07-01
    IIF 98 - Director → ME
  • 60
    PIMCO 2909 LIMITED
    07765559 05324340, 06001986, 05914810... (more)
    32 Eyre Street, First Floor, Sheffield, South Yorkshire, England
    Dissolved Corporate (16 parents, 3 offsprings)
    Equity (Company account)
    4,486,405 GBP2021-04-27
    Officer
    2011-10-03 ~ 2012-11-30
    IIF 71 - Director → ME
  • 61
    PIPER SPECIAL VEHICLES LIMITED
    10677908
    Pkf Francis Clark, Blackbrook Gate 1 Blackbrook Business Park, Taunton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -214,965 GBP2023-09-30
    Officer
    2017-03-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    QUANTEL GROUP LIMITED
    - now 01666566
    MICRO CONSULTANTS GROUP LIMITED - 1985-07-08
    ICETECH LIMITED - 1982-12-09
    12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (41 parents, 3 offsprings)
    Officer
    2000-10-18 ~ 2009-03-10
    IIF 2 - Director → ME
    2009-06-15 ~ 2015-03-24
    IIF 35 - Director → ME
  • 63
    QUANTEL HOLDINGS (2010) LIMITED
    - now 04004913 07472957, 07472957
    QUANTEL HOLDINGS LIMITED
    - 2011-05-19 04004913 07472957, 07472957
    INGLEBY (1313) LIMITED - 2000-07-19 09267738, 03255575, 03378759... (more)
    12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (40 parents, 2 offsprings)
    Officer
    2000-10-18 ~ 2009-03-10
    IIF 1 - Director → ME
    2009-06-15 ~ 2015-03-24
    IIF 33 - Director → ME
  • 64
    QUANTEL LIMITED
    01130271
    12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (41 parents)
    Officer
    2011-12-22 ~ 2015-03-24
    IIF 74 - Director → ME
  • 65
    R&E HOLDINGS LIMITED
    - now 03356524
    PINCO 923 LIMITED - 1997-06-06 04385394, 04947166, 03688988... (more)
    Emerald Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    1997-06-10 ~ 2000-12-22
    IIF 12 - Director → ME
  • 66
    RASCASSE DEVELOPMENTS LIMITED
    08630042
    Park House, 37 Clarence Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,163 GBP2017-12-31
    Officer
    2013-07-30 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    RASCASSE HOMES LTD
    09396341
    Glenelg, Elms Road, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    146,213 GBP2023-03-31
    Officer
    2015-01-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    RASCASSE HOMES NORTH LTD
    10562377
    Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -314,133 GBP2020-03-31
    Officer
    2017-01-13 ~ 2021-11-01
    IIF 18 - Director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    RUSH SPORTS MARKETING LIMITED
    07404760
    10a Bank Chambers, Hart Street, Henley-on-thames, Oxfordshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1,664,408 GBP2024-07-31
    Officer
    2010-10-12 ~ 2019-06-05
    IIF 88 - Director → ME
  • 70
    SIMPSON INDUSTRIES NO.2 LIMITED - now
    SIMPSON INDUSTRIES LIMITED
    - 2001-10-10 02353406 04282244
    MAXSYS LIMITED - 1991-06-28
    DAYSHARP LIMITED - 1991-01-07
    Beverley Jane Marsh, Vantis Business Recovery Services, Vantis Business Recovery Services, 104-106 Colmore Row, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    1991-08-13 ~ 2000-03-01
    IIF 10 - Director → ME
  • 71
    SNELL CORPORATION LIMITED
    - now 06592512
    SNELL LIMITED - 2009-08-07 01160119
    OVAL (2194) LIMITED - 2009-03-31 04768189, 03271610, 09445882... (more)
    12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (34 parents, 2 offsprings)
    Officer
    2012-11-09 ~ 2014-03-11
    IIF 49 - Director → ME
  • 72
    SOLIHULL MOORS FOOTBALL CLUB CIC
    - now 09196428 06045572, 06045572, 06045572
    SOLIHULL MOORS FOOTBALL CLUB (2007) CIC - 2014-12-10 06045572, 06045572, 06045572
    Damson Park, Damson Parkway, Solihull, West Midlands
    Active Corporate (30 parents)
    Officer
    2018-08-22 ~ now
    IIF 57 - Director → ME
  • 73
    SOLIHULL MOORS GROUP LIMITED
    11492033
    Damson Park, Damson Parkway, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-07-01 ~ 2024-06-30
    Officer
    2018-08-22 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2019-04-26 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    SOLIHULL MOORS HOLDINGS CIC
    - now 00975879
    SOLIHULL BOROUGH FOOTBALL AND ATHLETIC CLUB LIMITED - 2014-09-01
    SOLIHULL BOROUGH AMATEUR FOOTBALL AND ATHLETIC CLUBLIMITED - 2003-02-11
    Damson Park, Damson Parkway, Solihull, West Midlands
    Active Corporate (31 parents, 1 offspring)
    Equity (Company account)
    565,000 GBP2024-06-30
    Officer
    2018-08-22 ~ now
    IIF 56 - Director → ME
  • 75
    SPENCER MANUFACTURING HOLDINGS LIMITED
    - now 02536420
    PASHLEY HOLDINGS LIMITED
    - 1995-02-28 02536420 02974132
    CASHCHAIN LIMITED
    - 1991-01-28 02536420
    Ludlow Business Park, Sheet Road, Ludlow, Shropshire
    Active Corporate (15 parents)
    Equity (Company account)
    909,659 GBP2023-12-31
    Officer
    ~ 1996-12-30
    IIF 7 - Director → ME
  • 76
    TCFG HOLDINGS LIMITED
    - now 07470047
    INTERCEDE 2385 LIMITED - 2011-01-17 05569424, 06378165, 06300210... (more)
    C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (15 parents, 1 offspring)
    Officer
    2011-04-08 ~ 2012-12-10
    IIF 34 - Director → ME
  • 77
    TULYAR CONSULTING LIMITED
    09780862
    Ground Floor, 5-11 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-16 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 107 - Has significant influence or control OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 78
    TWOFOUR GROUP HOLDINGS LIMITED - now
    BOOM SUPERVISORY LIMITED
    - 2015-12-22 08602993
    BOOM PICTURES (HOLDINGS) LIMITED - 2013-11-04
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2014-06-17 ~ 2015-06-24
    IIF 69 - Director → ME
  • 79
    UBERIOR EQUITY LIMITED
    - now SC235110
    BANK OF SCOTLAND EQUITY LIMITED - 2002-11-20
    The Mound, Edinburgh, United Kingdom
    Active Corporate (41 parents, 2 offsprings)
    Officer
    2010-03-26 ~ 2012-10-03
    IIF 86 - Director → ME
  • 80
    VAUGHAN'S OF DUDLEY LIMITED
    02481633
    1 Westminster Way, Oxford
    Liquidation Corporate (4 parents)
    Officer
    1994-03-18 ~ now
    IIF 9 - Director → ME
  • 81
    VELOCE ESPORTS LIMITED
    11135021 03623694
    58a Bronsart Road, London, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    6,795,624 GBP2024-06-30
    Officer
    2020-12-17 ~ now
    IIF 37 - Director → ME
  • 82
    VELOCE RACING LIMITED
    12135917
    58a Bronsart Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,360,790 GBP2024-06-30
    Officer
    2019-10-03 ~ now
    IIF 38 - Director → ME
  • 83
    VILLAGE OF FORGIVENESS
    - now 11731516
    VILLAGE OF FORGIVENESS LIMITED - 2019-04-20
    88 Manchuria Road, London, England
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -26,421 GBP2021-12-31
    Officer
    2020-03-06 ~ dissolved
    IIF 101 - Director → ME
  • 84
    WALKING WITH THE WOUNDED
    08612989 07899166, 07899166
    42 Canada Street, Manchester, England
    Active Corporate (30 parents)
    Officer
    2016-12-08 ~ 2019-09-11
    IIF 78 - Director → ME
  • 85
    WERQWISE (UK) LIMITED
    10866153
    Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,030,231 GBP2023-12-31
    Officer
    2017-08-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 86
    WIGAN RUGBY LEAGUE CLUB LIMITED
    - now 00174692
    WIGAN FOOTBALL CLUB LIMITED(THE) - 2008-07-08
    Robin Park Arena, Loire Drive, Wigan, England
    Active Corporate (30 parents)
    Equity (Company account)
    -14,864,912 GBP2024-11-30
    Officer
    2020-09-21 ~ 2023-01-25
    IIF 61 - Director → ME
  • 87
    WIGAN SPORTING CLUB LIMITED - now
    LENAGAN INVESTMENTS LIMITED
    - 2023-12-01 06302126
    HOWPER 622 LIMITED - 2008-11-17 07514270, 05857940, 03475146... (more)
    Robin Park Arena, Loire Drive, Wigan, Lancashire, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    2,801,950 GBP2024-11-30
    Officer
    2020-09-21 ~ 2023-01-25
    IIF 60 - Director → ME
  • 88
    WOODBURY RESIDUAL LIMITED - now
    QUANTEL HOLDINGS LIMITED
    - 2018-03-19 07472957 04004913, 04004913
    QUANTEL HOLDINGS (2010) LIMITED
    - 2011-05-19 07472957 04004913, 04004913
    3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (21 parents, 1 offspring)
    Equity (Company account)
    -45,788,657 GBP2019-12-31
    Officer
    2011-04-04 ~ 2015-03-24
    IIF 72 - Director → ME
  • 89
    WOODPLACE LIMITED
    13370519
    25 Station Approach, Dorridge, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,741 GBP2023-07-31
    Officer
    2021-05-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-05-03 ~ now
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 90
    YORK BIOANALYTICAL SOLUTIONS LIMITED
    - now 03776816
    FORAY 1218 LIMITED - 1999-07-12 02772596, 03046265, 02596148... (more)
    Cedar House Northminster, Business Park Northfield Lane, Upper Poppleton York, North Yorkshire
    Active Corporate (25 parents)
    Equity (Company account)
    21,520,259 GBP2023-12-31
    Officer
    2001-11-19 ~ 2003-08-25
    IIF 11 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.