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

Candy, Nicholas Anthony Christopher

    Related profiles found in government register
  • Candy, Nicholas Anthony Christopher
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Candy, Nicholas Anthony Christopher
    British chief executive office born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 21
  • Candy, Nicholas Anthony Christopher
    British chief executive officer born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 22
    • Rutland House, Rutland Gardens, London, SW7 1BX, United Kingdom

      IIF 23
  • Candy, Nicholas Anthony Christopher
    British co director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rutland House, Rutland Gardens, London, SW7 1BX, United Kingdom

      IIF 24
  • Candy, Nicholas Anthony Christopher
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Candy, Nicholas Anthony Christopher
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Upper Brook Street, Mayfair, London, W1K 2BR

      IIF 36
    • 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 37
    • Rutland House, Rutland Gardens, London, SW7 1BX, United Kingdom

      IIF 38
  • Candy, Nicholas Anthony Christopher
    born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 39
    • 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 40
  • Candy, Nicholas Anthony Christopher
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 41
  • Candy, Nicholas Anthony Christopher
    British entrepreneur born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 42
  • Candy, Nicholas Anthony
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, London, W1K 2BR

      IIF 43
    • 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 44
  • Candy, Nicholas Anthony Christopher
    British property investor born in January 1973

    Resident in Monaco

    Registered addresses and corresponding companies
    • Residence La Belle Epoque, 17 Avenue D'ostende, Monte Carlo, 98000, Monaco

      IIF 45
  • Mr Nicholas Anthony Christopher Candy
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nicholas Anthony Christopher Candy
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, London, Greater London, W1K 2BR, United Kingdom

      IIF 65
    • 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 66
  • Candy, Nicholas Anthony Christopher
    British company director born in January 1973

    Registered addresses and corresponding companies
    • Buckland House, Buckland Park, Buckland, Faringdon, Oxfordshire, SN7 8QX

      IIF 67
  • Candy, Nicholas Anthony Christopher
    British director born in January 1973

    Registered addresses and corresponding companies
    • Le Park Palace, 6 Impasse De La Fontaine, Mc 98000, Monaco

      IIF 68
  • Candy, Nicholas Anthony Christopher
    British designer

    Registered addresses and corresponding companies
    • Buckland House, Buckland Park, Buckland, Faringdon, Oxfordshire, SN7 8QX

      IIF 69 IIF 70
  • Mr Nicholas Anthony Christopher Candy
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 59-61, Rue De Rollingergrund, L-2440 Luxembourg, Luxembourg

      IIF 71
    • 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 72
  • Mr Nicholas Candy
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 73
  • Nicholas Anthony Christopher Candy
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 59-61, Rue De Rollingergrund, L-2440 Luxembourg, Luxembourg

      IIF 74
    • 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 75
    • 5, Rue Heienhadd L-1736, Senningerberg, 1736, Luxembourg

      IIF 76
  • Candy, Nicholas Anthony Christopher

    Registered addresses and corresponding companies
  • Nicholas Anthony Christopher Candy
    British born in January 1973

    Registered addresses and corresponding companies
    • Martello Court, Admiral Park, St Peter Port, GY1 3HB, Guernsey

      IIF 83
    • Plaza House, Third Floor, Elizabeth Avenue, St. Peter Port, GY1 2HU, Guernsey

      IIF 84 IIF 85 IIF 86
  • Candy, Nicholas

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 88
child relation
Offspring entities and appointments 56
  • 1
    07446749 LTD
    - now 07446749
    BLIPPAR.COM LTD
    - 2019-05-25 07446749
    C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (14 parents)
    Officer
    2018-09-02 ~ dissolved
    IIF 25 - Director → ME
  • 2
    21 NAPIER PLACE MANAGEMENT COMPANY LIMITED
    05847822
    30/34 North Street, Hailsham, England
    Active Corporate (7 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2006-06-15 ~ 2008-03-20
    IIF 45 - Director → ME
  • 3
    49 UBS LIMITED
    - now FC032534 OE005563
    SYCAMORE INVESTMENTS ALBERT LIMITED
    - 2015-10-29 FC032534
    Plaza House Third Floor, Elizabeth Avenue, St Peter Port, Gy1 2hu, Guernsey
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-07-07 ~ now
    IIF 44 - Director → ME
  • 4
    49 UBS LIMITED
    OE005563 FC032534
    Martello Court, Admiral Park, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    2013-03-27 ~ now
    IIF 86 - Has significant influence or control OE
    IIF 86 - Ownership of shares - More than 25% OE
    IIF 86 - Ownership of voting rights - More than 25% OE
    IIF 86 - Right to appoint or remove directors OE
  • 5
    BANKLAWN LIMITED
    05183563
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2006-07-13 ~ dissolved
    IIF 33 - Director → ME
  • 6
    BELLEFIELDS LIMITED
    08185965
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2012-08-21 ~ dissolved
    IIF 23 - Director → ME
  • 7
    BETCONNECT LTD
    - now 07867146
    WE GET YOU ON LTD - 2015-03-19
    15 Parsons Court , Aycliffe Business Park, Newton Aycliffe, County Durham, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    -358,313 GBP2024-12-31
    Person with significant control
    2021-11-16 ~ 2024-12-31
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BLIPBUILDER LIMITED
    11784696
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2019-01-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 9
    BLIPPAR AR LIMITED
    11784695
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2019-01-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 10
    BLIPPAR GROUP LIMITED
    11784657
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    3,302,032 GBP2024-12-31
    Officer
    2019-01-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BLIPPAR LIMITED
    11787934
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -14,567,814 GBP2024-12-31
    Officer
    2019-01-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-01-25 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BLIPPAR ME LIMITED
    16618032
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-31 ~ now
    IIF 41 - Director → ME
  • 13
    BLUE FOOTBALL LIMITED
    - now 13766024
    HAMSARD 3656 LIMITED
    - 2022-03-17 13766024 06778337, 11013245, 16103206... (more)
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-03-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 14
    C & C COMMERCIAL PROPERTIES HOLDINGS LIMITED
    - now 04770077
    C AND C COMMERCIAL PROPERTIES HOLDINGS LIMITED
    - 2006-08-02 04770077
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (10 parents)
    Officer
    2003-05-19 ~ dissolved
    IIF 28 - Director → ME
  • 15
    C&C DMS LIMITED
    05459435
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2005-05-23 ~ dissolved
    IIF 24 - Director → ME
  • 16
    CANDY & CANDY CAPITAL PLC
    08889805
    55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    2014-02-12 ~ dissolved
    IIF 26 - Director → ME
  • 17
    CANDY & CANDY CONSULTING LIMITED
    - now 05723806
    C&C DMS II LIMITED
    - 2010-12-09 05723806
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2006-02-27 ~ dissolved
    IIF 30 - Director → ME
  • 18
    CANDY & CANDY HOLDINGS II LIMITED
    - now 04633620 04531352
    CANDY AND CANDY HOLDINGS II LIMITED
    - 2006-08-02 04633620 04531352
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (9 parents)
    Officer
    2003-01-10 ~ dissolved
    IIF 29 - Director → ME
  • 19
    CANDY & CANDY HOLDINGS LIMITED
    - now 04531352 04633620
    CANDY AND CANDY HOLDINGS LIMITED
    - 2006-08-02 04531352 04633620
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2002-09-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 20
    CANDY & CANDY LIMITED
    - now 11317009 04207327
    CANDY PROPERTY LIMITED
    - 2018-06-01 11317009 04207327
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-04-18 ~ now
    IIF 9 - Director → ME
  • 21
    CANDY AR LIMITED
    11775373
    50 Broadway Westminster, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 22
    CANDY CAPITAL INVESTMENTS LIMITED
    09378164
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-01-07 ~ now
    IIF 20 - Director → ME
    2015-01-07 ~ now
    IIF 78 - Secretary → ME
  • 23
    CANDY CAPITAL LIMITED
    - now 09328316 09833780
    THE NICHOLAS CANDY GROUP OF COMPANIES LIMITED
    - 2015-11-23 09328316 09833780
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Officer
    2014-11-26 ~ now
    IIF 13 - Director → ME
    2014-11-26 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 24
    CANDY CAPITAL PARTNERS LIMITED
    08816346
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2013-12-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 25
    CANDY LONDON LIMITED
    - now 04207327
    CANDY PROPERTY LIMITED
    - 2021-01-15 04207327 11317009
    CANDY & CANDY LIMITED
    - 2018-06-01 04207327 11317009
    CANDY AND CANDY LIMITED
    - 2006-08-02 04207327
    CANDY & CANDY LIMITED
    - 2003-01-21 04207327 11317009
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2001-04-27 ~ now
    IIF 17 - Director → ME
    2001-04-27 ~ 2003-08-13
    IIF 69 - Secretary → ME
  • 26
    CANDY MIDDLE EAST LIMITED
    15556496
    49 Upper Brook Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 1 - Director → ME
    2024-03-12 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 27
    CANDY PROPERTIES LIMITED
    09331410
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-11-27 ~ now
    IIF 16 - Director → ME
    2014-11-27 ~ now
    IIF 79 - Secretary → ME
  • 28
    CANDY VENTURES LIMITED
    09329538
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-11-26 ~ now
    IIF 8 - Director → ME
    2014-11-26 ~ now
    IIF 81 - Secretary → ME
  • 29
    CARLOS PLACE LIMITED
    OE005609
    Martello Court, Admiral Park, St Peter Port, Guernsey
    Removed Corporate (1 parent)
    Beneficial owner
    2020-06-30 ~ now
    IIF 83 - Ownership of shares - More than 25% OE
    IIF 83 - Has significant influence or control OE
    IIF 83 - Ownership of voting rights - More than 25% OE
    IIF 83 - Right to appoint or remove directors OE
  • 30
    CHELSEA SQUARE INVESTMENTS LIMITED
    04887757
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2003-09-04 ~ dissolved
    IIF 31 - Director → ME
  • 31
    COLLECTABILITY LTD
    12080373
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-09-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    CPC AVIATION LIMITED - now
    CANDY & CANDY AVIATION LIMITED
    - 2013-01-02 05843254
    CANDY AND CANDY AVIATION LIMITED
    - 2006-12-22 05843254
    11 Old Jewry, 7th Floor, London
    Dissolved Corporate (13 parents)
    Officer
    2006-06-12 ~ 2012-12-19
    IIF 38 - Director → ME
  • 33
    DEEPER INSIGHTS AI LTD
    - now 08858281 13513005
    SKIM IT LTD
    - 2024-03-04 08858281
    TETHERED MEDIA LIMITED - 2015-07-07
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    882,100 GBP2023-12-31
    Person with significant control
    2022-06-08 ~ 2024-11-26
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    ELEVEN ELEVEN (LONDON) HOLDINGS LIMITED
    09457695
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-02-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 35
    ELEVEN ELEVEN (LONDON) LLP
    OC398543
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-02-25 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove members OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    ELM PARK ROAD LIMITED
    OE005046
    Martello Court, Admiral Park, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    2020-06-30 ~ now
    IIF 84 - Ownership of voting rights - More than 25% OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Has significant influence or control OE
    IIF 84 - Ownership of shares - More than 25% OE
  • 37
    EMBANKMENT GARDENS (LONDON) LIMITED
    - now 09331384
    CANDY LONDON PROPERTIES LIMITED
    - 2017-09-26 09331384
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-11-27 ~ now
    IIF 5 - Director → ME
    2014-11-27 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 38
    GROVE HOLDINGS LIMITED
    OE005607
    Martello Court, Admiral Park, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    2018-05-10 ~ now
    IIF 85 - Has significant influence or control OE
    IIF 85 - Ownership of shares - More than 25% OE
    IIF 85 - Ownership of voting rights - More than 25% OE
    IIF 85 - Right to appoint or remove directors OE
  • 39
    L'ASTUCE GROUP LIMITED
    13362183
    49 Upper Brook Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-07-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 40
    LAPROCK LIMITED
    13938089
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    LEMONSET LIMITED
    - now 01587662
    HOME COUNTY HOLDINGS LIMITED - 1981-12-31
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (26 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    2003-03-07 ~ 2004-01-16
    IIF 67 - Director → ME
  • 42
    LIQUIDITY MEDIA LIMITED
    16090535 13879705
    15 Parsons Court, Aycliffe Business Park, Newton Aycliffe, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2024-12-31 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 43
    MANRESA DEVELOPMENTS LIMITED
    04431118 08207725
    26-28 Bedford Row, London
    Dissolved Corporate (12 parents)
    Officer
    2003-09-19 ~ dissolved
    IIF 34 - Director → ME
  • 44
    MATANNA CAPITAL PARTNERS LIMITED
    FC036346
    Plaza House Third Floor, Elizabeth Avenue, St Peter Port, Gy1 2hu, Guernsey
    Active Corporate (8 parents, 1 offspring)
    Officer
    2019-03-14 ~ now
    IIF 43 - Director → ME
  • 45
    METALS EXPLORATION PLC
    05098945
    27-28 Eastcastle Street, London, England
    Active Corporate (32 parents, 1 offspring)
    Person with significant control
    2017-07-24 ~ 2025-06-03
    IIF 76 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 76 - Right to appoint or remove directors as a member of a firm OE
  • 46
    MUSIC MEDIA LIMITED
    - now 09472459
    52 GROSVENOR STREET LIMITED
    - 2016-09-05 09472459
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-05 ~ dissolved
    IIF 22 - Director → ME
    2015-03-05 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 47
    NC (BOND) LIMITED
    09072471
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 48
    NC (LONDON) LIMITED
    07864932
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2011-11-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 49
    OAKSIX HOLDINGS LIMITED - now
    FORTWELL CAPITAL LIMITED - 2018-04-05
    OMNI CAPITAL PARTNERS LIMITED
    - 2016-02-22 07428221 09959572
    1 Bartholomew Lane, London, England
    Active Corporate (14 parents)
    Officer
    2010-11-03 ~ 2010-11-24
    IIF 35 - Director → ME
  • 50
    PHB LONDON LIMITED
    OE005551
    Plaza House Third Floor, Elizabeth Avenue, St. Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    2019-01-11 ~ now
    IIF 87 - Has significant influence or control OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 25% OE
    IIF 87 - Ownership of shares - More than 25% OE
  • 51
    PROJECT LATERAL LIMITED
    - now 04684089
    BROOMCO (3136) LIMITED
    - 2003-07-15 04684089 04413851, 04240493, 04349739... (more)
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2003-03-21 ~ 2006-11-06
    IIF 68 - Director → ME
  • 52
    PROSPECT NUMBER THREE LIMITED
    04232628
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2001-12-05 ~ dissolved
    IIF 32 - Director → ME
    2001-12-05 ~ 2003-08-13
    IIF 70 - Secretary → ME
  • 53
    PROVIDENCE HOUSE LLP
    OC454083
    49 Upper Brook Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-10-11 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 46 - Right to appoint or remove members OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to surplus assets - 75% or more OE
  • 54
    THE CANDY FOUNDATION LIMITED
    - now 10572650
    NICK AND HOLLY CANDY FOUNDATION
    - 2018-07-27 10572650
    49 Upper Brook Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    2017-01-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    THE NICHOLAS CANDY GROUP OF COMPANIES LIMITED
    - now 09833780 09328316
    CANDY CAPITAL LIMITED
    - 2015-11-23 09833780 09328316
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2015-10-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 56
    WILD IDOL LIMITED
    - now 12389974
    L'ASTUCE LIMITED
    - 2021-04-28 12389974
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -54,733 GBP2021-04-30
    Officer
    2020-01-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-01-07 ~ 2021-07-21
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE

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.