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

Peter Adam Daiches Dubens

    Related profiles found in government register
  • Peter Adam Daiches Dubens
    British born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Dr Peter Adam Daiches Dubens
    British born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Stratton House, 5 Stratton Street, London, W1J 8LA, United Kingdom

      IIF 18
  • Mr Peter Adam Daiches Dubens
    British born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Peter Adam Daiches Dubens
    British born in September 1966

    Resident in Bahamas

    Registered addresses and corresponding companies
    • 1, Pride Point Drive, Pride Park, Derby, DE24 8BX, England

      IIF 44
    • 3rd Floor, Mintflower Place, 8 Par La Ville Road, Hamilton, HM08, Bermuda

      IIF 45
    • Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton, Bermuda

      IIF 46 IIF 47 IIF 48
    • Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton, Hm08, Bermuda

      IIF 49
    • 3, Cadogan Gate, London, SW1X 0AS, England

      IIF 50
    • 3, Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 51
  • Mr Peter Adam Daiches Dubens
    British born in September 1966

    Resident in Bahamas

    Registered addresses and corresponding companies
    • Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton, Bermuda

      IIF 52
    • Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton, Hamilton Hm08, Bermuda

      IIF 53
    • Mintflower Place, Third Floor, 8 Par-la-ville Road, Hamilton, Hm08 Bermuda, Bermuda

      IIF 54
    • Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton Hm08, Bermuda

      IIF 55
    • Mintflower Place, Third Floor, 8 Par-la-ville Road, Hamilton Hm08, Bermuda

      IIF 56 IIF 57 IIF 58
    • 3, Cadogan Gate, London, SW1X 0AS, England

      IIF 62
  • Peter Dubens
    British born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 3, Cadogan Gate, London, SW1X 0AS, England

      IIF 63
  • Dubens, Peter Adam Daiches
    British born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 151, Draycott Avenue, London, SW3 3AL, United Kingdom

      IIF 64
    • 172 Drury Lane, 1st Floor, London, WC2B 5QR, England

      IIF 65
    • 3, Cadogan Gate, Chelsea, London, SW1X 0AS

      IIF 66
    • 3, Cadogan Gate, London, SW1X 0AS

      IIF 67
    • 3, Cadogan Gate, London, SW1X 0AS, England

      IIF 68
    • 3, Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 69 IIF 70 IIF 71
  • Dubens, Peter Adam Daiches
    British chairman born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 3, Cadogan Gate, London, SW1X 0AS

      IIF 74
  • Dubens, Peter Adam Daiches
    British company director born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Dubens, Peter Adam Daiches
    British director born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Dubens, Peter Adam Daiches
    British entrepreneur born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Dubens, Peter Adam Daiches
    British managing partner born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 3, Cadogan Gate, Chelsea, London, SW1X 0AS, United Kingdom

      IIF 158
  • Dubens, Peter Adam Daiches
    British none born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 3, Cadogan Gate, London, SW1X 0AS

      IIF 159
  • Mr Peter Dubens
    British born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Mr Peter Dubens
    British born in July 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • C/o Tmf Group, 13th Floor, One Angel Court, London, EC2R 7HJ, United Kingdom

      IIF 162
  • Dubens, Peter Adam Daiches
    born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • SW3

      IIF 163
    • Begbies Traynor, The Officers' Mess Business Centre, Royston Road, Duxford Cambridge, CB22 4QH

      IIF 164
    • 3, Cadogan Gate, Chelsea, London, SW1X 0AS

      IIF 165 IIF 166
    • 3, Cadogan Gate, London, SW1X 0AS

      IIF 167
    • 3, Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 168 IIF 169 IIF 170
    • 8th Floor, The Economist Building, 25 St. James's Street, London, SW1A 1HA

      IIF 171
    • 8th Floor, The Economist Building, St. James's Street, London, SW1A 1HA, England

      IIF 172
  • Peter Dubens
    British born in September 1966

    Resident in Bahamas

    Registered addresses and corresponding companies
    • Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton, Bermuda, HM08, Bermuda

      IIF 173
    • Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton, HM08, Bermuda

      IIF 174
    • 8, Rue Lou Hemmer, Senningerberg, L- 1748, Luxembourg

      IIF 175
  • Dubens, Peter Adam Daiches
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Draycott Avenue, London, SW3 3AL, United Kingdom

      IIF 176
  • Dubens, Peter Adam Daiches
    British entrepreneur born in September 1966

    Resident in Bahamas

    Registered addresses and corresponding companies
    • Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton, Bermuda, HM08, Bermuda

      IIF 177
  • Dubens, Peter Adam Daiches
    British company director born in September 1966

    Registered addresses and corresponding companies
  • Dubens, Peter
    born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 146, Freston Road, London, W10 6TR

      IIF 180
  • Dubens, Peter Adam Daiches
    British

    Registered addresses and corresponding companies
    • Flat 1, 44 Cranley Gardens, London, SW7 3DE

      IIF 181
    • The Economist Building, 8th Floor 25 St Jamess Street, London, SW1A 1HA

      IIF 182 IIF 183
  • Dubens, Peter Adam Daiches
    British company director

    Registered addresses and corresponding companies
    • The Economist Building, 8th Floor 25 St Jamess Street, London, SW1A 1HA

      IIF 184
child relation
Offspring entities and appointments
Active 69
  • 1
    146 Freston Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-08-30 ~ now
    IIF 180 - LLP Member → ME
  • 2
    PONT LONDON LIMITED - 2020-06-09
    3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 3
    5th Floor 10 Brook Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,250,451 GBP2024-12-31
    Person with significant control
    2025-10-29 ~ now
    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
  • 4
    ALPHA CHARLIE HOLDING LTD - 2015-09-17
    C/o Rrs Department, S&w Partners Llp 45 Gresham Street, London
    Liquidation Corporate (5 parents)
    Profit/Loss (Company account)
    -1,438,306 GBP2021-04-01 ~ 2022-03-31
    Person with significant control
    2017-01-31 ~ now
    IIF 173 - Has significant influence or controlOE
  • 5
    3 Cadogan Gate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,485,871 GBP2024-08-31
    Person with significant control
    2021-07-20 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    OAKLEY ARABIAN TOPCO LIMITED - 2025-01-22
    11a Harewood Yard Harewood House Estate, Harewood, Leeds, England, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2024-09-27 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    BEN AINSLIE RACING LIMITED - 2018-04-26
    Towngate House, 2-8 Parkstone Road, Poole
    Active Corporate (5 parents)
    Officer
    2026-01-13 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    3 Cadogan Gate, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2024-01-02 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    BROADSTONE FINANCE LIMITED - 2016-05-06
    C/o Begbies Traynor London Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 10
    Stratton House, 5 Stratton Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,788,993 GBP2020-11-20 ~ 2021-09-30
    Person with significant control
    2021-02-18 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    3 Cadogan Gate, London, England
    Active Corporate (2 parents)
    Officer
    2022-07-07 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2022-07-07 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    3 Cadogan Gate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,613,402 GBP2019-05-30
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 13
    HORTONDEN LIMITED - 2020-06-23
    Stratton House, 5 Stratton Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,029,751 GBP2024-06-30
    Person with significant control
    2020-04-24 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    ZAK TOPCO LIMITED - 2021-11-19
    3 Park Road, Teddington, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-02-25 ~ now
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    PALMER CAPITAL LLP - 2023-02-22
    3 Cadogan Gate, London
    Dissolved Corporate (3 parents)
    Officer
    2006-07-18 ~ dissolved
    IIF 167 - LLP Designated Member → ME
  • 16
    Educas 7 Trebeck Street, Shepherd Market, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Right to surplus assets - More than 50% but less than 75%OE
  • 17
    Educas 7 Trebeck Street, Shepherd Market, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Right to surplus assets - More than 50% but less than 75%OE
  • 18
    Educas 7 Trebeck Street, Shepherd Market, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to surplus assets - More than 50% but less than 75%OE
  • 19
    Educas 7 Trebeck Street, Shepherd Market, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -124 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    55 Baker Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 22
    3 Cadogan Gate, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 23
    OAKLEY (CATERPILLAR) LIMITED - 2020-06-12
    CATERPILLAR (OAKLEY) LIMITED - 2019-09-12
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2020-08-11 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 24
    3rd Floor, News, 3 London Bridge Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,606,306 GBP2024-09-30
    Person with significant control
    2016-05-18 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 25
    428 KR LIMITED - 2016-11-16
    3 Cadogan Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-18 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 26
    3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Officer
    2014-10-10 ~ dissolved
    IIF 126 - Director → ME
  • 27
    Stratton House, 5 Stratton Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Stratton House, 5 Stratton Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2017-04-24 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    3 Cadogan Gate, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-12-31 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 30
    C/o Techinsights Market Analysis, Bldg 5 Caldecotte Lake Business Park, Caldecotte Lake Drive, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2017-05-04 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 31
    3 Cadogan Gate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2025-03-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 32
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-08-28 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 33
    3 Cadogan Gate, Chelsea, London
    Dissolved Corporate (4 parents)
    Officer
    2008-12-29 ~ dissolved
    IIF 165 - LLP Designated Member → ME
  • 34
    OAKLEY CAPITAL MANAGEMENT LIMITED - 2007-07-10 06864323
    AVOCET CAPITAL MANAGEMENT LIMITED - 2004-10-28
    NAME SWAP JOB LIMITED - 2000-10-13
    3 Cadogan Gate, Chelsea, London
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 35
    PRINCIPIA CAPITAL LIMITED - 2011-01-24
    OAKLEY CAPITAL MANAGEMENT LIMITED - 2010-11-11 04091922
    3 Cadogan Gate, Chelsea, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 36
    3 Cadogan Gate, Chelsea, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2009-09-01 ~ now
    IIF 166 - LLP Designated Member → ME
  • 37
    3 Cadogan Gate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2017-11-02 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 38
    MAGELLAN UK TOPCO LIMITED - 2025-12-31
    3 Cadogan Gate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-10-30 ~ now
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 39
    THUNDER UK TOPCO LIMITED - 2021-10-07
    1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-05-25 ~ now
    IIF 44 - Has significant influence or controlOE
  • 40
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2023-03-06 ~ now
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 41
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-03-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 42
    LIONEL HOLDCO LIMITED - 2018-07-09
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-05-22 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 43
    3 Cadogan Gate, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-12-31 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 44
    OCEAN FAMILY FOUNDATION LIMITED - 2017-07-03
    3 Cadogan Gate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-02-20 ~ now
    IIF 73 - Director → ME
  • 45
    3 Cadogan Gate, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    95,330 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    3 Cadogan Gate, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-10-07 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 47
    OAKLEY INVESTMENT MANAGERS LLP - 2019-06-05
    PEMBROKE INVESTMENT MANAGERS LLP - 2014-07-16 14772699, 14925984
    3 Cadogan Gate, London
    Active Corporate (4 parents)
    Officer
    2012-10-10 ~ now
    IIF 168 - LLP Designated Member → ME
    Person with significant control
    2023-02-07 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 49
    PEMBROKE VCT PLC - 2012-11-28 08307631
    3 Cadogan Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-08-10 ~ dissolved
    IIF 143 - Director → ME
  • 50
    PETER DUBENS FOUNDATION - 2021-02-11
    3 Cadogan Gate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-11-12 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2019-11-12 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 51
    PROFOUNDERS UK CAPITAL PARTNERS LIMITED - 2023-04-28 OC394253, 14925987
    3 Cadogan Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-03-31 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 52
    3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Officer
    2009-07-10 ~ dissolved
    IIF 144 - Director → ME
  • 53
    PROFOUNDERS UK CAPITAL PARTNERS LIMITED - 2024-05-31 14772497, OC394253
    3 Cadogan Gate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    96,395 GBP2024-06-30
    Person with significant control
    2023-06-09 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    PROFOUNDERS CAPITAL PARTNERS LLP - 2024-05-31 14772497, 14925987
    Begbies Traynor The Officers' Mess Business Centre, Royston Road, Duxford Cambridge
    Liquidation Corporate (3 parents)
    Officer
    2015-05-21 ~ now
    IIF 164 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 56
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-06-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 57
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-06-13 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 58
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-06-13 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 59
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2025-06-11 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 60
    PALMER CAPITAL ASSOCIATES MANAGEMENT LIMITED - 2018-04-13
    3 Cadogan Gate, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,092 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    31st Floor 40 Bank Street, London
    Dissolved Corporate (57 parents)
    Officer
    2003-10-31 ~ dissolved
    IIF 171 - LLP Member → ME
  • 62
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 63
    OCV ATLAS HOLDCO LIMITED - 2022-08-15
    3 Cadogan Gate, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-08-09 ~ now
    IIF 160 - Ownership of voting rights - More than 50% but less than 75%OE
  • 64
    TIME OUT GROUP HC LIMITED - 2016-06-08
    TIME OUT GROUP LIMITED - 2016-06-08 02250222
    172 Drury Lane 1st Floor, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2010-11-15 ~ now
    IIF 65 - Director → ME
  • 65
    3 Cadogan Gate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2017-05-15 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 66
    3 Cadogan Gate, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 67
    LIBF LIMITED - 2025-04-03
    7th & 8th Floor, Peninsular House, Monument Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    2025-09-16 ~ now
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 68
    3 Cadogan Gate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-06-12 ~ now
    IIF 169 - LLP Designated Member → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
  • 69
    WEBFUSION DOMAIN PARKING LIMITED - 2010-11-03 07333272
    3 Cadogan Gate, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
Ceased 93
  • 1
    WEBFUSION LIMITED - 2015-02-23 06776709, SC115367
    GX NETWORKS LIMITED - 2009-10-13 SC115367, 03974683, 03099286
    PIPEX COMMUNICATIONS UK LIMITED - 2008-03-04 03099286
    PIPEX HOLDINGS ONE LIMITED - 2005-02-01
    Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2005-10-14 ~ 2010-10-28
    IIF 109 - Director → ME
  • 2
    TEAMTALK MEDIA LIMITED - 2006-11-30 04236367
    BASICPOINT LIMITED - 2001-04-05
    8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2002-07-12 ~ 2007-01-23
    IIF 138 - Director → ME
  • 3
    365 MEDIA GROUP PLC - 2008-09-24
    UKBETTING PLC - 2006-10-16
    ATHASTAR PLC - 2001-06-11
    Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    2001-05-31 ~ 2007-01-23
    IIF 140 - Director → ME
  • 4
    305 Munster Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-06-23
    Officer
    1996-11-04 ~ 1999-03-18
    IIF 178 - Director → ME
  • 5
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2009-10-01 ~ 2011-10-20
    IIF 90 - Director → ME
  • 6
    ALPHA CHARLIE HOLDING LTD - 2015-09-17
    C/o Rrs Department, S&w Partners Llp 45 Gresham Street, London
    Liquidation Corporate (5 parents)
    Profit/Loss (Company account)
    -1,438,306 GBP2021-04-01 ~ 2022-03-31
    Officer
    2017-01-30 ~ 2018-06-28
    IIF 177 - Director → ME
  • 7
    FAULTBASIC LIMITED - 2022-10-06
    FREEDOM4 GROUP LIMITED - 2008-07-08 03974683
    FAULTBASIC LIMITED - 2008-05-29
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    2005-10-14 ~ 2011-10-20
    IIF 80 - Director → ME
    2002-02-21 ~ 2002-10-23
    IIF 93 - Director → ME
  • 8
    C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (4 parents)
    Officer
    2007-03-27 ~ 2021-04-05
    IIF 170 - LLP Member → ME
  • 9
    BROADSTONE GROUP EXECUTIVE LIMITED - 2016-05-11
    FITZWILLIAM BIDCO LIMITED - 2013-10-03
    C/o Begbies Traynor London Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2010-04-15 ~ 2010-04-16
    IIF 128 - Director → ME
  • 10
    BOAT BIDCO LIMITED - 2022-01-12
    5 Howick Place, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2014-01-10 ~ 2018-06-19
    IIF 150 - Director → ME
  • 11
    BOAT INTERNATIONAL MEDIA LIMITED - 2008-07-03 02650007
    5 Howick Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-01-10 ~ 2018-06-19
    IIF 151 - Director → ME
  • 12
    7 Wetherby Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    2000-01-11 ~ 2009-02-26
    IIF 97 - Director → ME
  • 13
    The Spectrum 56-58 Benson Road, Birchwood, Warrington
    Active Corporate (3 parents)
    Equity (Company account)
    12,000 GBP2023-09-30
    Officer
    2004-10-11 ~ 2007-01-23
    IIF 139 - Director → ME
  • 14
    Stratton House, 5 Stratton Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,881,863 GBP2024-06-30
    Person with significant control
    2019-08-05 ~ 2020-08-27
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ZERO BRAVO LIMITED - 2003-08-29
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2005-10-14 ~ 2011-10-20
    IIF 85 - Director → ME
  • 16
    3 Cadogan Gate, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2023-12-19 ~ 2024-01-04
    IIF 33 - Ownership of shares – 75% or more OE
  • 17
    7 Bell Yard, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2021-11-05 ~ 2022-10-28
    IIF 175 - Has significant influence or control OE
  • 18
    LOCKBAND LIMITED - 2001-06-19
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Officer
    2009-07-21 ~ 2011-10-20
    IIF 119 - Director → ME
  • 19
    DAISY DATA CENTRE SOLUTIONS LIMITED - 2024-07-11
    STAR AIR MEDIA LIMITED - 2013-02-14
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    2012-09-06 ~ 2013-02-14
    IIF 153 - Director → ME
  • 20
    XTML HOLDINGS LIMITED - 2010-08-10
    ZERO CHARLIE LIMITED - 2003-08-29
    INHOCO 2867 LIMITED - 2003-07-08
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2005-10-14 ~ 2011-10-20
    IIF 81 - Director → ME
  • 21
    DAISY LOCAL BUSINESS LIMITED - 2014-08-05 09127507
    VIALTUS SOLUTIONS LIMITED - 2014-04-11 02911668, 03415963
    VIALTUS LIMITED - 2009-03-19 02911668
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    2008-12-31 ~ 2011-10-20
    IIF 86 - Director → ME
  • 22
    DAISY DIGITAL MEDIA NUMBER 2 LIMITED - 2019-04-26
    MURPHX INNOVATIVE SOLUTIONS LIMITED - 2019-04-26 04211657, 02897948
    DAISY WHOLESALE LIMITED - 2010-12-01 04211657, 02612286
    TEMPEST TECHNOLOGY LIMITED - 2010-06-16 05589159
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    2009-07-21 ~ 2011-10-20
    IIF 122 - Director → ME
  • 23
    DAISY GROUP LIMITED - 2016-09-22 06948160, 09203980
    DAISY GROUP PLC - 2015-01-26 06948160, 09203980
    FREEDOM4 GROUP PLC - 2009-07-20 03571046
    FREEDOM4 COMMUNICATIONS PLC - 2008-07-08
    PIPEX COMMUNICATIONS PLC. - 2008-03-03
    GX NETWORKS PLC. - 2003-10-29 SC115367, 05306504, 03099286
    ZIPCOM PLC - 2003-03-06
    MAWLAW 491 PLC - 2000-04-17
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    2002-10-23 ~ 2014-12-19
    IIF 67 - Director → ME
  • 24
    DAISY PARTNER SERVICES NUMBER 1 LIMITED - 2019-05-31
    ALLVOTEC LIMITED - 2019-05-31 01466217, 02897943
    COMPULINK INFORMATION EXCHANGE LIMITED - 2019-03-26
    COMPULINK USER GROUP LIMITED - 1989-05-23
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    2005-10-14 ~ 2011-10-20
    IIF 83 - Director → ME
  • 25
    DAISY NEWCO 1 LIMITED - 2009-08-12 04808553
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 21 offsprings)
    Officer
    2009-10-01 ~ 2011-10-20
    IIF 89 - Director → ME
  • 26
    Bdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-08-23
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    IIF 49 - Right to appoint or remove directors OE
  • 27
    X T M L LIMITED - 2015-07-01
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2005-10-14 ~ 2011-10-20
    IIF 87 - Director → ME
  • 28
    HOST EUROPE THREE LIMITED - 2009-02-26 04133327
    5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2008-12-31 ~ 2010-10-28
    IIF 113 - Director → ME
  • 29
    3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -124 GBP2018-12-31
    Officer
    2009-12-09 ~ 2018-06-28
    IIF 120 - Director → ME
  • 30
    CARSAUTO LIMITED - 1998-04-02
    Lilywhite House, 782 High Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1998-05-07 ~ 2001-07-16
    IIF 133 - Director → ME
  • 31
    CRESTORACLE LIMITED - 1998-04-01
    Lilywhite House, 782 High Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    1998-05-07 ~ 2001-07-16
    IIF 134 - Director → ME
  • 32
    Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-20
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    PIPEX COMMUNICATIONS BUSINESS SOLUTIONS LIMITED - 2008-03-04
    FIRSTNET SERVICES LIMITED - 2003-11-18
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2003-08-28 ~ 2004-10-15
    IIF 92 - Director → ME
    2005-10-14 ~ 2011-10-20
    IIF 88 - Director → ME
  • 34
    PIPEX WIRELESS LIMITED - 2007-10-02
    3 Cadogan Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    2006-03-31 ~ 2011-10-20
    IIF 84 - Director → ME
  • 35
    ANGLIA TELECOM CENTRES LIMITED - 2023-06-30
    ANGLIA TELECOM CENTRES PUBLIC LIMITED COMPANY - 2003-10-13
    COMETCROWN LIMITED - 1987-04-03
    Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2009-08-28 ~ 2011-10-20
    IIF 118 - Director → ME
  • 36
    CLOSEMINI LIMITED - 1989-08-15
    Quantum Clothing Group North Street, Huthwaite, Sutton-in-ashfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    ~ 1996-10-31
    IIF 179 - Director → ME
    1992-06-16 ~ 1996-06-07
    IIF 181 - Secretary → ME
  • 37
    GLOBAL WORKWEAR AND PROMOTIONAL CO. LIMITED - 1998-08-10
    BLENDCHANGE LIMITED - 1996-10-04
    11 St. Georges Way, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,146,217 GBP2024-07-31
    Officer
    1996-10-04 ~ 2016-12-31
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-16
    IIF 20 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 38
    DRIVEMEMORY LIMITED - 2009-02-26
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2005-10-14 ~ 2011-10-20
    IIF 78 - Director → ME
    2002-02-21 ~ 2002-10-23
    IIF 102 - Director → ME
  • 39
    ATTRACTION SALE AND LEASEBACK LLP - 2005-02-10
    C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (1 parent)
    Officer
    2006-03-06 ~ 2021-10-01
    IIF 163 - LLP Member → ME
  • 40
    Unit 8 Linford Street Business Estate, 2 Linford Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,635 GBP2021-12-31
    Officer
    2016-03-24 ~ 2016-07-18
    IIF 146 - Director → ME
  • 41
    MANCHESTER HOLDCO LIMITED - 2008-03-14
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-03-12 ~ 2010-10-28
    IIF 111 - Director → ME
  • 42
    WEBFUSION LIMITED - 2009-10-13 06776709, 05306504
    GXN LIMITED - 2009-04-08
    GX NETWORKS LIMITED - 2003-03-06 03974683, 05306504, 03099286
    GX NETWORKS ONE LIMITED - 2002-07-23
    XO LIMITED - 2002-04-11
    CONCENTRIC NETWORK HOLDINGS LIMITED - 2000-11-01
    INTERNET TECHNOLOGY GROUP PLC - 2000-02-10
    CAPITAL & WESTERN ESTATES PLC - 1996-09-17
    Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2002-02-21 ~ 2002-10-23
    IIF 100 - Director → ME
    2005-10-14 ~ 2010-10-28
    IIF 108 - Director → ME
  • 43
    HOST EUROPE LIMITED - 2009-02-26 06524111, 06527428
    HOST EUROPE PLC - 2004-12-21 06524111, 06527428
    MAGIC MOMENTS INTERNET PLC - 2001-03-09
    QUALITY STREET INTERNET PLC - 1999-09-10
    BRAMHALL GROUP PLC - 1999-09-10
    BRAMHALL SPORTS II PLC - 1999-06-10
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2004-06-03 ~ 2005-06-02
    IIF 115 - Director → ME
    2005-10-14 ~ 2010-10-28
    IIF 95 - Director → ME
  • 44
    MANCHESTER MIDCO LIMITED - 2008-03-14
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-03-12 ~ 2010-10-28
    IIF 98 - Director → ME
  • 45
    MANCHESTER ACQUISITIONCO LIMITED - 2008-03-14
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-03-12 ~ 2010-10-28
    IIF 116 - Director → ME
  • 46
    HOST EUROPE WVS LTD - 2011-11-02
    LION BIDCO 2 LIMITED - 2008-03-14
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    2008-03-12 ~ 2010-10-28
    IIF 114 - Director → ME
  • 47
    HOST EUROPE LIMITED - 2011-10-21 06527428, 03783811
    HOST EUROPE 123 LIMITED - 2009-02-26
    LION BIDCO LTD - 2008-06-11
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-03-12 ~ 2010-10-28
    IIF 112 - Director → ME
  • 48
    HOULIHAN LOKEY ADVISORY LIMITED - 2024-02-26 01072627
    OAKLEY ADVISORY LIMITED - 2023-02-10
    OAKLEY ADVISORS LIMITED - 2015-05-06
    1 Curzon Street, London, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-04-10 ~ 2017-10-06
    IIF 158 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-08
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    2 Taylors Close, Minety, Malmesbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-16 ~ 2011-04-18
    IIF 117 - Director → ME
  • 50
    HEADLAND COMMUNICATION LIMITED - 2014-01-31
    TEAMTALK SATELLITE LIMITED - 2008-03-17
    INFORMATION MANAGEMENT CONSULTANTS LIMITED - 2002-01-04
    TEAMTALK SATELLITE LIMITED - 2001-10-11
    INFORMATION MANAGEMENT CONSULTANTS LIMITED - 2001-09-27
    Suite 1 4th Floor, 1 Derby Square, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2002-07-12 ~ 2007-01-23
    IIF 141 - Director → ME
  • 51
    HEADLAND ENTERTAINMENT LIMITED - 2014-01-31
    TEAMTALK BROADCAST LIMITED - 2008-03-17
    HAMPSON RADIO LIMITED - 2001-09-27
    HAMPSON GFM LIMITED - 2000-06-05
    Venture Way, Dunston Technology Park, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    2002-07-12 ~ 2007-01-23
    IIF 130 - Director → ME
  • 52
    151 Draycott Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2013-04-05 ~ 2018-06-19
    IIF 155 - Director → ME
  • 53
    Stratton House, 5 Stratton Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2013-05-30 ~ 2018-06-28
    IIF 176 - Director → ME
  • 54
    Stratton House, 5 Stratton Street, London, England
    Active Corporate (3 parents)
    Officer
    2005-11-23 ~ 2018-06-28
    IIF 64 - Director → ME
  • 55
    Stratton House, 5 Stratton Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2004-12-23 ~ 2018-06-19
    IIF 72 - Director → ME
  • 56
    KX SPA LIMITED - 2001-04-26
    151 Draycott Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2013-04-05 ~ 2018-06-19
    IIF 154 - Director → ME
  • 57
    Stratton House, 5 Stratton Street, London, England
    Active Corporate (5 parents)
    Officer
    2017-06-01 ~ 2018-07-06
    IIF 147 - Director → ME
  • 58
    KX (HOLDINGS) LIMITED - 2001-01-17 05194014
    Stratton House, 5 Stratton Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2004-12-23 ~ 2018-06-28
    IIF 71 - Director → ME
  • 59
    DAISY NEWCO 1 LIMITED - 2010-05-04 06977942
    DAISY TELECOMS LIMITED - 2009-08-12 06977942, 03561536
    Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2009-07-21 ~ 2011-10-20
    IIF 124 - Director → ME
  • 60
    OAKLEY CAPITAL LIMITED - 2007-07-10 04091922
    EXPORTPOINT LIMITED - 2002-04-12
    3 Cadogan Gate, Chelsea, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,500 GBP2017-12-29
    Officer
    2002-04-04 ~ 2018-06-19
    IIF 76 - Director → ME
    2007-05-31 ~ 2007-05-31
    IIF 182 - Secretary → ME
  • 61
    3 Cadogan Gate, Chelsea, London
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2008-03-26 ~ 2018-06-19
    IIF 75 - Director → ME
  • 62
    OAKLEY CAPITAL MANAGEMENT LIMITED - 2007-07-10 06864323
    AVOCET CAPITAL MANAGEMENT LIMITED - 2004-10-28
    NAME SWAP JOB LIMITED - 2000-10-13
    3 Cadogan Gate, Chelsea, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2000-10-12 ~ 2024-11-18
    IIF 66 - Director → ME
    2000-10-12 ~ 2001-07-16
    IIF 183 - Secretary → ME
  • 63
    PRINCIPIA CAPITAL LIMITED - 2011-01-24
    OAKLEY CAPITAL MANAGEMENT LIMITED - 2010-11-11 04091922
    3 Cadogan Gate, Chelsea, London
    Dissolved Corporate (2 parents)
    Officer
    2009-03-31 ~ 2018-06-19
    IIF 142 - Director → ME
  • 64
    OCEAN FAMILY FOUNDATION LIMITED - 2017-07-03
    3 Cadogan Gate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2017-02-20 ~ 2017-07-15
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
  • 65
    3 Cadogan Gate, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    95,330 GBP2022-12-31
    Officer
    2001-07-16 ~ 2017-03-13
    IIF 125 - Director → ME
  • 66
    3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-10-09 ~ 2018-07-06
    IIF 145 - Director → ME
  • 67
    PEMBROKE VCT 2 PLC - 2012-11-28 08175956
    3 Cadogan Gate, London
    Active Corporate (8 parents, 13 offsprings)
    Officer
    2012-11-27 ~ 2018-08-28
    IIF 79 - Director → ME
  • 68
    GX NETWORKS SERVICES LIMITED - 2003-11-18
    GX NETWORKS TWO LIMITED - 2002-07-18
    XO COMMUNICATIONS (UK) LIMITED - 2002-04-11
    CONCENTRIC NETWORK (UK) LIMITED - 2000-11-01
    GLOBAL INTERNET LIMITED - 2000-02-08 12035522
    MINTPATH LIMITED - 1995-06-30
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2002-02-21 ~ 2002-10-23
    IIF 107 - Director → ME
    2005-10-14 ~ 2007-09-13
    IIF 104 - Director → ME
  • 69
    NILDRAM LIMITED - 2006-01-30 03299919
    PIPEX HOLDINGS TWO LIMITED - 2005-02-01
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2005-10-14 ~ 2007-09-13
    IIF 103 - Director → ME
  • 70
    PIPEX HOMECALL LIMITED - 2008-09-29
    CAUDWELL COMMUNICATIONS LIMITED - 2006-05-05 05114232, 02047711, 03234240
    REACH TELECOM LIMITED - 2004-01-23
    GRINDCO 318 LIMITED - 2000-10-19 04288571, 03428510, 03568268
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-03-22 ~ 2007-09-13
    IIF 129 - Director → ME
  • 71
    PRINCIPIA CAPITAL MANAGEMENT LIMITED - 2013-11-07
    New Penderel House 4th Floor, 283-288 High Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-12-03 ~ 2017-02-28
    IIF 159 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-28
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    PA SPORTING LIFE LIMITED - 2001-12-04
    PA WEATHERBYS RACING COMMUNICATIONS LIMITED - 1996-11-29
    DIPLEMA 324 LIMITED - 1996-06-17
    8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2001-10-12 ~ 2007-01-23
    IIF 137 - Director → ME
  • 73
    3 Cadogan Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-06 ~ 2013-02-14
    IIF 152 - Director → ME
  • 74
    3 Cadogan Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-06 ~ 2013-02-14
    IIF 148 - Director → ME
  • 75
    STIRLING GROUP LIMITED - 2005-05-17 04827718, 05444925
    STIRLING GROUP P L C - 2003-12-11
    2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1999-09-01 ~ 2003-11-14
    IIF 131 - Director → ME
  • 76
    SUPANETWORK LIMITED - 2011-10-25
    5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2006-07-17 ~ 2010-10-28
    IIF 132 - Director → ME
  • 77
    AMG1 LIMITED - 2005-01-13
    348/350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2007-09-13
    IIF 94 - Director → ME
  • 78
    TELECOM 365 LIMITED - 2000-04-20
    SYMPHONY TELECOM SOLUTIONS LIMITED - 1999-10-28
    LAW 779 LIMITED - 1996-12-18
    Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2009-08-28 ~ 2011-10-20
    IIF 123 - Director → ME
  • 79
    TEAMTALK MEDIA GROUP PLC - 2002-09-06
    TEAMTALK.COM GROUP PLC - 2001-07-06
    8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2002-07-12 ~ 2007-01-23
    IIF 136 - Director → ME
  • 80
    TTC1 LIMITED - 2000-01-18
    8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2002-07-12 ~ 2007-01-23
    IIF 135 - Director → ME
  • 81
    PALMER CAPITAL ASSOCIATES MANAGEMENT LIMITED - 2018-04-13
    3 Cadogan Gate, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,092 GBP2022-12-31
    Officer
    2006-06-15 ~ 2016-06-03
    IIF 74 - Director → ME
  • 82
    The Bothy Albury Park, Albury, Guildford, England
    Active Corporate (2 parents)
    Officer
    2003-04-03 ~ 2025-11-04
    IIF 172 - LLP Member → ME
  • 83
    T A HOLDCO LIMITED - 2008-11-05
    C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2008-10-13 ~ 2011-03-23
    IIF 149 - Director → ME
  • 84
    172 Drury Lane 1st Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2010-11-15 ~ 2017-11-26
    IIF 157 - Director → ME
  • 85
    172 Drury Lane 1st Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2010-11-15 ~ 2017-11-26
    IIF 156 - Director → ME
  • 86
    TIME OUT GROUP HC LIMITED - 2016-06-08
    TIME OUT GROUP LIMITED - 2016-06-08 02250222
    172 Drury Lane 1st Floor, London, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2017-07-24 ~ 2023-12-28
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 87
    CABINSERVE LIMITED - 1994-10-27
    172 Drury Lane 1st Floor, London, England
    Active Corporate (3 parents)
    Officer
    2011-05-26 ~ 2017-11-26
    IIF 91 - Director → ME
  • 88
    PATHBEACH LIMITED - 2002-03-28
    5 Roundwood Avenue, Stockley, Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2002-02-07 ~ 2002-10-23
    IIF 105 - Director → ME
    2005-10-14 ~ 2010-10-28
    IIF 106 - Director → ME
    2002-02-07 ~ 2002-10-23
    IIF 184 - Secretary → ME
  • 89
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-07-21 ~ 2011-10-20
    IIF 121 - Director → ME
  • 90
    VIALTUS SOLUTIONS LIMITED - 2009-03-19 06776769, 03415963
    CYBERPRESS LIMITED - 2009-02-26
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2002-02-21 ~ 2002-10-23
    IIF 101 - Director → ME
    2005-10-14 ~ 2011-10-20
    IIF 82 - Director → ME
  • 91
    HOST EUROPE ONE LIMITED - 2009-02-26 03819738
    5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes
    Dissolved Corporate (2 parents)
    Officer
    2008-12-31 ~ 2010-10-28
    IIF 96 - Director → ME
  • 92
    Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2005-10-14 ~ 2010-10-28
    IIF 99 - Director → ME
  • 93
    123-REG LIMITED - 2015-02-23 05306504, 03756763
    HOST EUROPE TEN LIMITED - 2015-02-23
    HOST EUROPE TWO LIMITED - 2009-02-26 03756763
    5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2008-12-31 ~ 2010-10-28
    IIF 110 - 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.