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

Priestnall, Scott Martin

    Related profiles found in government register
  • Priestnall, Scott Martin
    British ceo born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterloo House, (part) Fourth Floor, Waterloo House, 20 Waterloo Street, Birmingham, B2 5TB

      IIF 1
  • Priestnall, Scott Martin
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 2 IIF 3
    • icon of address Huish Park Stadium, Lufton Way, Yeovil, BA22 8YF, England

      IIF 4
  • Priestnall, Scott Martin
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Byfield Close, Byfield Close, Toddington, Dunstable, Bedfordshire, LU5 6BH, England

      IIF 5
    • icon of address 155, Regents Park Road, First Floor, London, NW1 8BB, England

      IIF 6 IIF 7
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 8 IIF 9
    • icon of address Unit 9, 43 Carol Street, London, NW1 0HT, England

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 9, 43 Carol Street, London, NW1 0HT, United Kingdom

      IIF 13
    • icon of address 9, Byfield Close, Toddingham, Luton, Bedfordshire, LU5 6BH, Uk

      IIF 14
    • icon of address Anderson House, Luton Hoo Estate, Luton, Bedfordshire, LU3 1TD, England

      IIF 15 IIF 16 IIF 17
    • icon of address Units 9-14, Home Farm, Luton Hoo Estate, Luton, Bedfordshire, LU1 3TD, England

      IIF 22
    • icon of address Units 9-14, Home Farm, Luton Hoo Estate, Luton, LU1 3TD, England

      IIF 23 IIF 24
    • icon of address Huish Park, Lufton Way, Yeovil, Somerset, BA22 8YF

      IIF 25 IIF 26
  • Priestnall, Scott Martin
    British none born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Priestnall, Scott Martin
    British operations director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Hermitage Road, Hitchin, Hertfordshire, SG5 1DB, England

      IIF 31
    • icon of address 9, Byfield Close, Toddingham, Luton, Bedfordshire, LU5 6BH, Uk

      IIF 32
  • Priestnall, Scott Martin
    British sales and marketing born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Byfield Close, Toddington, Dunstable, Bedfordshire, LU5 6BH, United Kingdom

      IIF 33
    • icon of address 88, Hermitage Road, Hitchin, SG5 1DG, England

      IIF 34
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Priestnall, Scott Martin
    British director born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Huish Park, Lufton Way, Yeovil, Somerset, BA22 8YF

      IIF 39
  • Priestnall, Scott
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Priestnall, Martin
    British business consultant born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ferrers Hill Farm, Pipers Lane, Markyate, St. Albans, AL3 8QG, England

      IIF 42
  • Priestnall, Martin
    British chief executive born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Restoration House, Pipers Lane, Markyate, St. Albans, AL3 8QG, England

      IIF 43
  • Priestnall, Martin
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Princes Gate, Exhibition Road, London, SW7 2PN

      IIF 44
    • icon of address The Barbon Buildings, 14 Red Lion Square, London, WC1R 4QH, England

      IIF 45
    • icon of address 2 Ferrers Hill Farm, Pipers Lane, Markyate, St. Albans, AL3 8QG, England

      IIF 46
  • Priestnall, Martin
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barbon Buildings, 14 Red Lion Square, London, WC1R 4QH, England

      IIF 47 IIF 48
    • icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, England

      IIF 49
    • icon of address 2, Ferrers Hill Farm, Pipers Lane, St Albans, Hertfordshire, AL3 8QG, England

      IIF 50 IIF 51
  • Priestnall, Martin
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ferrers Hill Farm, Pipers Lane, Markyate, St. Albans, AL3 8QG, England

      IIF 52
  • Priestnall, Scott Martin
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Hermitage Road, Hitchin, Hertfordshire, SG5 1DB, England

      IIF 53
  • Priestnall, Scott Martin
    British marketing born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Trevor Road, Hitchin, SG4 9TA, England

      IIF 54
  • Priestnall, Scott Martin
    British marketing consultant born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Hermitage Road, Hitchin, Hertfordshire, SG5 1DB, England

      IIF 55 IIF 56
  • Priestnall, Scott Martin
    British operations director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Hermitage Road, Hitchin, Hertfordshire, SG5 1DG

      IIF 57
  • Priestnall, Scott Martin
    British

    Registered addresses and corresponding companies
    • icon of address 9, Byfield Close, Toddington, Dunstable, Bedfordshire, LU5 6BH

      IIF 58
  • Priestnall, Scott Martin
    British director

    Registered addresses and corresponding companies
    • icon of address 9, Byfield Close, Toddingham, Luton, Bedfordshire, LU5 6BH, Uk

      IIF 59
  • Priestnall, Scott
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yeovil Town Football Club, Huish Park, Lufton Way, Yeovil, BA22 8YF, England

      IIF 60
  • Priestnall, Scott
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 29 High Street, Harpenden, Hertfordshire, AL5 2RU, United Kingdom

      IIF 61
    • icon of address Anderson House, Luton Hoo Esate, Luton, Bedfordshire, LU3 1TD, England

      IIF 62 IIF 63 IIF 64
    • icon of address Anderson House, Luton Hoo Estate, Luton, Bedfordshire, LU3 1TD, England

      IIF 65 IIF 66
    • icon of address Huish Park Stadium, Lufton Way, Yeovil, Somerset, BA22 8YF, United Kingdom

      IIF 67
  • Priestnall, Scott
    British operations born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68
  • Priestnall, Scott
    British sales and marketing born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69
  • Priestnall, Martin
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Restoration House Ferrers Hill, Pipers Lane, Markyate, Hertfordshire, AL3 8QG

      IIF 70
    • icon of address 268, Bath Road, Slough, Berkshire, SL1 4DX, United Kingdom

      IIF 71
  • Priestnall, Martin
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Priestnall, Martin
    British managing director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Restoration House Ferrers Hill, Pipers Lane, Markyate, Hertfordshire, AL3 8QG

      IIF 92
  • Mr Scott Priestnall
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, 43, Carol Street, London, NW1 0HT, England

      IIF 93
  • Preistnall, Martin
    born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Ely Place, London, EC1N 6TD

      IIF 94
  • Mr Scott Martin Priestnall
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Regents Park Road, First Floor, London, NW1 8BB, England

      IIF 95
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 96
    • icon of address Unit 9, 43, Carol Street, London, NW1 0HT, England

      IIF 97 IIF 98
  • Mr Martin Priestnall
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Princes Gate, London, SW7 2PG, England

      IIF 99
    • icon of address 55, Princes Gate, London, SW7 2PN, England

      IIF 100
    • icon of address The Barbon Buildings, 14 Red Lion Square, London, WC1R 4QH, England

      IIF 101 IIF 102
    • icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, England

      IIF 103
    • icon of address 2 Ferrers Hill Farm, Pipers Lane, Markyate, St. Albans, AL3 8QG, England

      IIF 104
    • icon of address 2 Ferrers Hill Farm, Pipers Lane, Markyate, St. Albans, AL3 8QG, England

      IIF 105
    • icon of address Restoration House, Pipers Lane, Markyate, St. Albans, AL3 8QG, England

      IIF 106
  • Mr Martin Priestnall
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ferrers Hill Farm, Pipers Lane, Markyate, St. Albans, AL3 8QG, England

      IIF 107
  • Mr Scott Martin Priestnall
    British born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 154, 154 Bishopsgate, Mah Accountants, London, EC2M 4LN, England

      IIF 108
  • Mr Scott Priestnall
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 109 IIF 110
    • icon of address Huish Park Stadium, Lufton Way, Yeovil, BA22 8YF, United Kingdom

      IIF 111
    • icon of address Huish Park Stadium, Lufton Way, Yeovil, Somerset, BA22 8YF, United Kingdom

      IIF 112
    • icon of address Yeovil Town Football Club, Huish Park, Lufton Way, Yeovil, BA22 8YF, England

      IIF 113
  • Mr Martin Priestnall
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Ely Place, London, EC1N 6TD

      IIF 114
    • icon of address 55, Princes Gate, London, SW7 2PN, England

      IIF 115
    • icon of address 2, Ferrers Hill Farm, Pipers Lane, St. Albans, Hertfordshire, AL3 8QG, United Kingdom

      IIF 116
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 9 Byfield Close, Toddington, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2009-01-26 ~ dissolved
    IIF 58 - Secretary → ME
  • 2
    THE AGENT ORGANISATION LTD - 2015-02-25
    SCOTTS BAR AND GRILL LTD - 2015-02-23
    icon of address 88 Hermitage Road, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 57 - Director → ME
  • 3
    icon of address 154 154 Bishopsgate, Mah Accountants, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -101,019 GBP2023-11-30
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 88 Hermitage Road, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 54 - Director → ME
  • 5
    CAFFE SALENTO HITCHIN LIMITED - 2015-11-17
    SCOTTS BAR LTD - 2015-09-14
    icon of address 61 Hermitage Road, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address Restoration House Pipers Lane, Markyate, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 7
    C S PROP LTD. - 2019-01-28
    ADVANT ENERGY LTD - 2018-01-26
    icon of address 55 Princes Gate Exhibition Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 100 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,249,199 GBP2020-08-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 9, 43 Carol Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 9 Byfield Close, Toddington, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 37 - Director → ME
  • 11
    icon of address 1a Trevor Road, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 53 - Director → ME
  • 12
    HELENA LEISURE (TRADING) LIMITED - 2010-04-19
    SECKLOE 407 LIMITED - 2008-10-14
    icon of address 93 Queen Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 38 - Director → ME
  • 13
    SEEBECK 18 LIMITED - 2009-01-14
    icon of address 9 Byfield Close, Toddington, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 35 - Director → ME
  • 14
    VP HOTELS LIMITED - 2013-08-06
    icon of address 9 Byfield Close, Toddington, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 5 - Director → ME
  • 15
    VOLANTE SPORTS BARS LIMITED - 2013-01-23
    icon of address David Rubin & Partners Llp, 26-28 Bedford Row, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address The Barbon Buildings, 14 Red Lion Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,516 GBP2023-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Huish Park Stadium, Lufton Way, Yeovil, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Huish Park Stadium, Lufton Way, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Sterling House, 27 Hatchlands, Redhill, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-10-04 ~ now
    IIF 33 - Director → ME
  • 20
    THE PANTHER GROUP LIMITED - 2012-04-25
    icon of address Buzzacott, 130 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 28 - Director → ME
  • 21
    icon of address 55 Princes Gate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    PELL, BROWN, BALES LIMITED - 1991-02-05
    icon of address Moorfileds, 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 27 - Director → ME
  • 23
    DAFFIN LAURENCE 0752 LIMITED - 2014-10-28
    icon of address 2, Ferrers Hill Farm Pipers Lane, St Albans, Hertfordshire, England
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 24
    DMARK STUDIOS LIMITED - 2024-07-09
    icon of address The Barbon Buildings, 14 Red Lion Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 25
    icon of address 2 Ferrers Hill Farm Pipers Lane, Markyate, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 26
    icon of address 155 Regents Park Road, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -153,276 GBP2024-08-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 28
    SPP CHELSEA LIMITED - 2010-06-17
    SEEBECK 35 LIMITED - 2010-05-17
    icon of address 9 Byfield Close, Toddington, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 36 - Director → ME
  • 29
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 81 - Director → ME
  • 30
    icon of address Unit 9, 43 Carol Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Unit 9 43 Carol Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Huish Park Stadium, Lufton Way, Yeovil, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 33
    icon of address Buzzacott Llp, 130 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 30 - Director → ME
  • 34
    icon of address Unit 9 43 Carol Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    BLUE SKY PERFORMANCE IMPROVEMENT LIMITED - 2008-04-29
    OVAL (2168) LIMITED - 2007-12-28
    icon of address Buzzacott Llp, 130 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 29 - Director → ME
  • 36
    icon of address 2 Ferrers Hill Farm Pipers Lane, Markyate, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 104 - Right to appoint or remove directors as a member of a firmOE
  • 37
    icon of address 34 Ely Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 94 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Right to surplus assets - More than 25% but not more than 50%OE
  • 38
    icon of address 55 Princes Gate, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address The Barbon Buildings, 14 Red Lion Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -28,028 GBP2023-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 48 - Director → ME
Ceased 44
  • 1
    icon of address Simia Farra & Company, 10 Western Road, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2010-06-28
    IIF 14 - Director → ME
  • 2
    YUMCHAA SOHO LIMITED - 2019-02-18
    icon of address 43 Carol Street, Unit 9, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,353 GBP2018-09-30
    Officer
    icon of calendar 2017-11-03 ~ 2019-06-01
    IIF 13 - Director → ME
  • 3
    icon of address 154 154 Bishopsgate, Mah Accountants, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -101,019 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-22 ~ 2018-11-01
    IIF 97 - Ownership of shares – 75% or more OE
  • 4
    THE 3D ENTERTAINMENT GROUP (JAKS) LIMITED - 2009-04-08
    SATURN (JAKS) LIMITED - 2007-01-12
    LUSH (JAKS) LIMITED - 2006-11-24
    LAW 2452 LIMITED - 2006-11-23
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ 2010-03-18
    IIF 85 - Director → ME
  • 5
    THREEV 6000 LIMITED - 2009-10-09
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-25 ~ 2010-03-18
    IIF 84 - Director → ME
  • 6
    THE 3D ENTERTAINMENT GROUP LIMITED - 2009-04-08
    SATURN ENTERTAINMENT HOLDINGS LIMITED - 2007-01-12
    LUSH ENTERTAINMENT LIMITED - 2006-11-24
    LAW 2449 LIMITED - 2006-11-23
    icon of address P O Box 60317 10 Orange Street, Haymarket, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ 2010-03-18
    IIF 83 - Director → ME
  • 7
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ 2014-10-28
    IIF 66 - Director → ME
  • 8
    icon of address 3 Monkspath Hall Road, Solihull, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,696 GBP2015-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2016-07-13
    IIF 79 - Director → ME
  • 9
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -165 GBP2015-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2017-03-20
    IIF 75 - Director → ME
    icon of calendar 2013-08-14 ~ 2014-10-28
    IIF 65 - Director → ME
  • 10
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ 2017-03-20
    IIF 73 - Director → ME
    icon of calendar 2013-10-02 ~ 2014-10-28
    IIF 21 - Director → ME
  • 11
    VOLANTE LEISURE LIMITED - 2014-01-10
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ 2017-03-20
    IIF 77 - Director → ME
    icon of calendar 2013-08-16 ~ 2014-10-28
    IIF 24 - Director → ME
  • 12
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-15 ~ 2015-11-16
    IIF 80 - Director → ME
    icon of calendar 2013-11-26 ~ 2014-10-28
    IIF 20 - Director → ME
  • 13
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -400 GBP2023-12-31
    Officer
    icon of calendar 2016-07-15 ~ 2016-10-28
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2016-09-07
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 9 Byfield Close, Toddington, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ 2011-08-19
    IIF 90 - Director → ME
  • 15
    icon of address 3 Melbourne Way, Waddington, Lincoln, Lincolnshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-19 ~ 2014-04-04
    IIF 63 - Director → ME
  • 16
    icon of address 3 Melbourne Way, Waddington, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ 2014-01-29
    IIF 64 - Director → ME
  • 17
    icon of address 3 Melbourne Way, Waddington, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ 2014-01-29
    IIF 61 - Director → ME
  • 18
    HELENA LEISURE (TRADING) LIMITED - 2010-04-19
    SECKLOE 407 LIMITED - 2008-10-14
    icon of address 93 Queen Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-13 ~ 2011-08-19
    IIF 87 - Director → ME
  • 19
    icon of address Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-04 ~ 2011-08-16
    IIF 70 - Director → ME
    icon of calendar 2004-08-09 ~ 2009-07-31
    IIF 59 - Secretary → ME
  • 20
    JUST G SOUTH SHIELDS LIMITED - 2017-02-22
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-07 ~ 2017-02-28
    IIF 51 - Director → ME
  • 21
    SEEBECK 18 LIMITED - 2009-01-14
    icon of address 9 Byfield Close, Toddington, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-09 ~ 2011-08-19
    IIF 88 - Director → ME
  • 22
    icon of address C/o Rsm Tenon, 34 Clarendon Road, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-12 ~ 2010-03-18
    IIF 86 - Director → ME
  • 23
    TAMBOLA LIMITED - 2009-07-03
    PRINCIPLE PARTNERSHIP LIMITED - 2009-05-13
    TAMBOLA LIMITED - 2008-06-09
    icon of address Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2010-03-18
    IIF 82 - Director → ME
  • 24
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    7,875 GBP2016-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2017-04-03
    IIF 76 - Director → ME
    icon of calendar 2013-10-02 ~ 2014-10-28
    IIF 18 - Director → ME
  • 25
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2017-03-20
    IIF 78 - Director → ME
    icon of calendar 2013-09-26 ~ 2014-10-28
    IIF 15 - Director → ME
  • 26
    icon of address 3 Melbourne Way, Waddington, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ 2014-01-29
    IIF 62 - Director → ME
  • 27
    SOUTHWICK 1973 LIMITED - 2019-03-27
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    984 GBP2021-12-31
    Officer
    icon of calendar 2018-10-10 ~ 2019-03-01
    IIF 40 - Director → ME
    icon of calendar 2017-06-29 ~ 2018-10-01
    IIF 3 - Director → ME
  • 28
    KENILWORTH ROAD FOOTBALL CLUB LIMITED - 2004-07-01
    OBERMAIN LIMITED - 2003-12-08
    icon of address 93 Queen Street, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2007-03-15
    IIF 92 - Director → ME
  • 29
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,668 GBP2018-12-31
    Officer
    icon of calendar 2016-11-07 ~ 2017-01-31
    IIF 50 - Director → ME
  • 30
    icon of address 61 Hermitage Road, Hitchin, Hertfordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-14 ~ 2015-09-15
    IIF 56 - Director → ME
    icon of calendar 2015-09-14 ~ 2015-09-14
    IIF 55 - Director → ME
  • 31
    THE HEIGHTS NIGHTCLUB LIMITED - 2015-09-14
    icon of address 88 Hermitage Road, Hitchin, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2014-09-30 ~ 2016-12-09
    IIF 34 - Director → ME
  • 32
    SPP CHELSEA LIMITED - 2010-06-17
    SEEBECK 35 LIMITED - 2010-05-17
    icon of address 9 Byfield Close, Toddington, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 89 - Director → ME
  • 33
    CITY ENTERTAINMENT FOLKESTONE LIMITED - 2013-12-06
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2014-10-28
    IIF 16 - Director → ME
  • 34
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-08 ~ 2014-10-28
    IIF 19 - Director → ME
  • 35
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-25 ~ 2014-10-28
    IIF 17 - Director → ME
  • 36
    icon of address 43 Carol Street, Unit 9, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-10-30 ~ 2019-04-09
    IIF 6 - Director → ME
  • 37
    ANDERSON VENUES LIMITED - 2013-12-09
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    87,735 GBP2016-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2017-03-20
    IIF 74 - Director → ME
    icon of calendar 2013-09-26 ~ 2014-10-28
    IIF 22 - Director → ME
  • 38
    icon of address 2 Ferrers Hill Farm Pipers Lane, Markyate, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ 2025-01-10
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ 2025-01-10
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Right to appoint or remove directors OE
  • 39
    icon of address Waterloo House (part) Fourth Floor, Waterloo House, 20 Waterloo Street, Birmingham
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    79,278 GBP2024-06-30
    Officer
    icon of calendar 2020-08-28 ~ 2023-05-12
    IIF 1 - Director → ME
  • 40
    icon of address C/o Davenport Black Limited, 268 Bath Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ 2012-10-18
    IIF 71 - Director → ME
  • 41
    SOUTHWICK GROUP LIMITED - 2019-03-27
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,441 GBP2020-09-30
    Officer
    icon of calendar 2018-10-10 ~ 2019-03-01
    IIF 41 - Director → ME
    icon of calendar 2017-06-29 ~ 2018-10-01
    IIF 2 - Director → ME
  • 42
    icon of address Huish Park, Lufton Way, Yeovil, Somerset
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -3,561,996 GBP2024-06-30
    Officer
    icon of calendar 2019-09-20 ~ 2023-05-12
    IIF 26 - Director → ME
  • 43
    icon of address Huish Park, Lufton Way, Yeovil, Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-26 ~ 2023-09-27
    IIF 25 - Director → ME
  • 44
    icon of address Huish Park, Lufton Way, Yeovil, Somerset
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,500 GBP2024-06-30
    Officer
    icon of calendar 2019-09-20 ~ 2023-05-12
    IIF 39 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.