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

Mr John Ellis Jackson

    Related profiles found in government register
  • Mr John Ellis Jackson
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Twin Pines, Devenish Road, Sunningdale, Ascot, Berks, SL5 9PH

      IIF 1
  • Mr John Ellis Jackson
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avalon, 26 Abbey Gardens, Upper Woolhampton, Berkshire, RG7 5TZ

      IIF 2
  • Jackson, John Ellis
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Abbey Gardens, Abbey Gardens, Upper Woolhampton, Reading, Berkshire, RG7 5TZ, England

      IIF 3
    • icon of address 26, Abbey Gardens, Upper Woolhampton, Reading, RG7 5TZ, United Kingdom

      IIF 4
    • icon of address Avalon 26 Abbey Gardens, Upper Woolhampton, Reading, Berkshire, RG7 5TZ

      IIF 5
  • Jackson, John Ellis
    British chairman born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Nile Street, London, N1 7LL, United Kingdom

      IIF 6
    • icon of address Avalon, 26 Abbey Gardens, Upper Woolhampton, Reading, Berks, RG7 5TZ, United Kingdom

      IIF 7 IIF 8
    • icon of address Avalon 26 Abbey Gardens, Upper Woolhampton, Reading, Berkshire, RG7 5TZ

      IIF 9 IIF 10 IIF 11
  • Jackson, John Ellis
    British company director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, John Ellis
    British director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, John Ellis
    British managing director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Nile Street, London, N1 7LL, United Kingdom

      IIF 74
  • Jackson, John Ellis
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Abbey Gardens, Upper Woolhampton, Reading, Berkshire, RG7 5TZ, England

      IIF 75
  • Jackson, John Ellis
    British born in January 1947

    Registered addresses and corresponding companies
    • icon of address Ellerslie Coronation Road, Ascot, Berkshire, SL5 9LQ

      IIF 76
  • Jackson, John Ellis
    British chief execitive born in January 1947

    Registered addresses and corresponding companies
    • icon of address Ellerslie Coronation Road, Ascot, Berkshire, SL5 9LQ

      IIF 77
  • Jackson, John Ellis
    British chief executive born in January 1947

    Registered addresses and corresponding companies
  • Jackson, John Ellis
    British company director born in January 1947

    Registered addresses and corresponding companies
  • Jackson, John Ellis
    British director born in January 1947

    Registered addresses and corresponding companies
  • Jackson, John Ellis
    British

    Registered addresses and corresponding companies
    • icon of address Ellerslie Coronation Road, Ascot, Berkshire, SL5 9LQ

      IIF 114
  • Jackson, John Ellis
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Ellerslie Coronation Road, Ascot, Berkshire, SL5 9LQ

      IIF 115
  • Jackson, John Ellis
    British company director

    Registered addresses and corresponding companies
    • icon of address Ellerslie Coronation Road, Ascot, Berkshire, SL5 9LQ

      IIF 116
  • Jackson, John Ellis

    Registered addresses and corresponding companies
    • icon of address Ellerslie Coronation Road, Ascot, Berkshire, SL5 9LQ

      IIF 117
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address The Office Abbey Gardens, Upper Woolhampton, Reading, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 75 - Director → ME
  • 2
    DWSCO 2736 LIMITED - 2008-04-25
    icon of address Twin Pines Devenish Road, Sunningdale, Ascot, Berks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 3
    SCHAPIRA JACKSON LTD - 2013-07-04
    SERIOUSLY SMART LIMITED - 2005-08-31
    JJ & YOU LIMITED - 2014-04-14
    SCHAPIRA JACKSON F.M.C.G LTD. - 2007-02-19
    icon of address Kirks. Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-07 ~ now
    IIF 3 - Director → ME
  • 4
    IDEALZONE LIMITED - 1987-04-22
    icon of address Avalon, 26 Abbey Gardens, Upper Woolhampton, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    253,917 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 107
  • 1
    ARM GROUP LIMITED - 2011-11-15
    AGENTCHARM LIMITED - 1994-03-09
    ENTERPRISE UTILITY SERVICES LIMITED - 2014-05-29
    AMEY UTILITY SERVICES LIMITED - 2022-04-14
    icon of address Unit 42 Eaton Avenue, Buckshaw Village, Chorley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-02-28 ~ 1998-07-16
    IIF 98 - Director → ME
  • 2
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2010-08-09 ~ 2014-06-30
    IIF 68 - Director → ME
  • 3
    icon of address Alixpartners Uk Llp The Zenith Building, 26 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-17 ~ 2014-07-30
    IIF 10 - Director → ME
  • 4
    RUGFORCE LIMITED - 1991-06-18
    THE BIG ISSUE COMPANY LIMITED - 2024-12-09
    icon of address 113-115 Fonthill Road, London, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1,117,107 GBP2024-03-31
    Officer
    icon of calendar 1991-06-06 ~ 1994-11-15
    IIF 106 - Director → ME
    icon of calendar 1991-06-06 ~ 1994-11-15
    IIF 116 - Secretary → ME
  • 5
    SKETCHLEY B. C. G. LIMITED - 1998-07-28
    B. C. G. SHOP EQUIPMENT LIMITED - 1984-09-14
    EQUIPU B.C.G. LIMITED - 1989-03-06
    SEMARA BCG LIMITED - 2005-05-05
    icon of address Johnson House Abbots Park, Monks Way, Preston Brook Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 100 - Director → ME
  • 6
    VIRGIN CLOTHING LIMITED - 1997-10-27
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-31 ~ 2008-01-31
    IIF 15 - Director → ME
  • 7
    icon of address Beech House, 25a The Rowans, Baldock, Hertfordshire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    2,027,225 GBP2016-09-30
    Officer
    icon of calendar 1996-01-25 ~ 1998-09-24
    IIF 84 - Director → ME
  • 8
    VIRGIN BRIDES LIMITED - 1996-10-24
    VIRGIN BRIDE LIMITED - 2008-12-19
    icon of address The Old Church Quick's Road, Wimbledon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-10 ~ 2008-04-06
    IIF 36 - Director → ME
  • 9
    VICTORY CLOTHING COMPANY LIMITED - 2009-09-07
    CLASSBOSS LIMITED - 1997-10-27
    THE VIRGIN CLOTHING COMPANY LIMITED - 2009-02-13
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-07 ~ 2008-04-06
    IIF 13 - Director → ME
  • 10
    VIE COSMETICS (RETAIL) LIMITED - 2009-09-02
    ENGINEAGENT LIMITED - 1996-09-04
    THE VIRGIN COSMETICS COMPANY LIMITED - 2006-09-15
    THE PROJECT CONSULTANCY LIMITED - 1997-06-17
    VIRGIN VIE LIMITED - 1999-04-12
    VIRGIN VIE AT HOME LIMITED - 2009-02-06
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-25 ~ 2008-04-06
    IIF 16 - Director → ME
  • 11
    EQUIPU SYSTEMS LIMITED - 1989-03-30
    MOSS HOUSE GROUP LIMITED - 1988-04-06
    MOSS HOUSE GROUP LIMITED - 1991-01-23
    icon of address Johnson House Abbots Park, Monks Way, Preston Brook Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 78 - Director → ME
  • 12
    A.R.M. CONSTRUCTION (CHORLEY) LIMITED - 1994-03-30
    ENTERPRISE UTILITY SERVICES LIMITED - 2002-12-31
    A.R.M. UTILITY SERVICES LIMITED - 1999-12-20
    A.R.M. SERVICES LIMITED - 2001-12-31
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 1997-02-28 ~ 1997-02-28
    IIF 77 - Director → ME
    icon of calendar 1997-02-28 ~ 1997-02-28
    IIF 115 - Secretary → ME
  • 13
    CHEEKY CHOPS LIMITED - 2002-11-07
    icon of address C/o Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-14 ~ 2014-06-30
    IIF 40 - Director → ME
  • 14
    THE PROPER FOOD AND DRINK COMPANY LIMITED - 2019-02-07
    JAMIE OLIVER'S FABULOUS FEASTS LIMITED - 2015-04-20
    JAMIE OLIVER EVENTS LIMITED - 2010-03-18
    ONE EVENT MANAGEMENT LIMITED - 2018-01-05
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    -480 GBP2022-12-31 ~ 2023-12-30
    Officer
    icon of calendar 2009-11-19 ~ 2014-06-30
    IIF 70 - Director → ME
  • 15
    FIFTEEN RESTAURANT (2) LIMITED - 2002-12-30
    FIFTEEN RESTAURANT LIMITED - 2002-11-07
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 62 - Director → ME
  • 16
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 45 - Director → ME
  • 17
    YELLOWBLOCK PARTNERSHIP LIMITED - 2003-07-19
    SWEET OPPORTUNITIES LIMITED - 2003-04-09
    FRESH PARTNERS LIMITED - 2003-06-09
    icon of address 30 Newman Street, Fitzrovia, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    476,277 GBP2024-03-31
    Officer
    icon of calendar 2008-01-10 ~ 2014-06-30
    IIF 51 - Director → ME
  • 18
    FRESH PICS LIMITED - 2010-10-13
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-29 ~ 2014-06-30
    IIF 64 - Director → ME
  • 19
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 61 - Director → ME
  • 20
    GAME DIGITAL PLC - 2020-01-24
    PROJECT VESPA PLC - 2014-05-16
    icon of address Unity House, Telford Road, Basingstoke, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-16 ~ 2019-08-27
    IIF 38 - Director → ME
  • 21
    LATCHWISE LIMITED - 1978-12-31
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 101 - Director → ME
  • 22
    SCHAPIRA JACKSON LTD - 2013-07-04
    SERIOUSLY SMART LIMITED - 2005-08-31
    JJ & YOU LIMITED - 2014-04-14
    SCHAPIRA JACKSON F.M.C.G LTD. - 2007-02-19
    icon of address Kirks. Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-11-02 ~ 2001-12-31
    IIF 76 - Director → ME
    icon of calendar 1993-11-02 ~ 2005-07-19
    IIF 114 - Secretary → ME
  • 23
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2014-06-30
    IIF 42 - Director → ME
  • 24
    ELT UNIFORMS LIMITED - 1991-01-23
    LAWACT COMPANY NO. 27 LIMITED - 1986-02-07
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 82 - Director → ME
  • 25
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-26 ~ 2014-06-30
    IIF 8 - Director → ME
  • 26
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2014-06-30
    IIF 56 - Director → ME
  • 27
    SWEET ENTERPRISES LIMITED - 2007-10-01
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 43 - Director → ME
  • 28
    CHEEKY CHOPS - 2004-10-28
    JAMIE OLIVER FOUNDATION - 2012-06-20
    BETTER FOOD FOUNDATION - 2013-07-02
    FIFTEEN FOUNDATION - 2010-01-15
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-04 ~ 2014-10-16
    IIF 74 - Director → ME
  • 29
    SWEET AS CANDY (HOLDINGS) LIMITED - 2007-10-01
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 46 - Director → ME
  • 30
    FRESH RETAIL VENTURES LIMITED - 2012-07-25
    FRESH PASSION LIMITED - 2006-04-05
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 54 - Director → ME
  • 31
    JAMIE OLIVER LIMITED - 2000-10-02
    SWEET AS CANDY LIMITED - 2007-10-01
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 49 - Director → ME
  • 32
    FRESH ONE PRODUCTIONS LIMITED - 2017-03-27
    FRESH PRODUCTIONS (ESSEX) LIMITED - 2002-05-03
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 48 - Director → ME
  • 33
    icon of address Benwell House, 15 -21 Benwell Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2010-07-13 ~ 2014-06-30
    IIF 69 - Director → ME
  • 34
    icon of address Benwell House, 15 - 21 Benwell Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-03 ~ 2014-06-30
    IIF 52 - Director → ME
  • 35
    FRESH PARTNERS LIMITED - 2003-07-19
    FRESH SPACES LIMITED - 2007-10-12
    YELLOWBLOCK PARTNERSHIP LIMITED - 2004-10-26
    icon of address 10 Fleet Place, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 58 - Director → ME
  • 36
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-10-22 ~ 2014-06-30
    IIF 63 - Director → ME
  • 37
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    172 GBP2024-12-31
    Officer
    icon of calendar 2012-01-10 ~ 2014-06-30
    IIF 66 - Director → ME
  • 38
    ZINGMASS LIMITED - 1977-12-31
    icon of address Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -616,423 GBP2020-09-26
    Officer
    icon of calendar 1996-07-31 ~ 1998-07-16
    IIF 99 - Director → ME
  • 39
    icon of address 19-21 Nile Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2014-06-30
    IIF 9 - Director → ME
  • 40
    REVILO RETAIL LIMITED - 2008-06-19
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,498,269 GBP2024-12-31
    Officer
    icon of calendar 2007-11-08 ~ 2014-06-30
    IIF 44 - Director → ME
  • 41
    icon of address 19/21 Nile Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-27 ~ 2014-06-30
    IIF 65 - Director → ME
    icon of calendar 2008-12-17 ~ 2010-01-01
    IIF 12 - Director → ME
  • 42
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-12 ~ 2014-06-30
    IIF 6 - Director → ME
  • 43
    SKETCHLEY RENTAL SERVICES LIMITED - 1994-04-01
    SKETCHLEY TEXTILE SERVICES LIMITED - 2000-03-21
    JOHNSONS APPARELMASTER LIMITED - 2020-01-06
    JOHNSON TEXTILE SERVICES LIMITED. - 2001-01-04
    SKETCHLEY OVERALL SERVICE LIMITED - 1980-12-31
    icon of address Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1995-02-01 ~ 1998-07-16
    IIF 94 - Director → ME
  • 44
    JSG PLC
    - now
    SKETCHLEY VENDING PLC - 1998-07-28
    BREAKMATE PLC - 1988-07-04
    SEMARA VENDING PLC - 2004-08-27
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 102 - Director → ME
  • 45
    W'INNOVATE LIMITED - 2018-02-06
    KIN BRANDS LIMITED - 2021-04-21
    WILKO BRANDS LIMITED - 2020-02-03
    icon of address C/o Pricewaterhousecoopers Llp 8th Floor Central Square 29, Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2019-09-25
    IIF 72 - Director → ME
  • 46
    icon of address 8 Pont Street, Belgravia, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 1998-07-16
    IIF 89 - Director → ME
  • 47
    NEW LUMINAR LIMITED - 2007-08-16
    INTERCEDE 2189 LIMITED - 2007-07-20
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-20 ~ 2011-11-04
    IIF 57 - Director → ME
  • 48
    OXFORD DATA SYSTEMS LIMITED - 1991-01-23
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 79 - Director → ME
  • 49
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2008-07-16 ~ 2014-06-30
    IIF 55 - Director → ME
  • 50
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-14 ~ 2014-06-30
    IIF 37 - Director → ME
  • 51
    DIMENSIONS CLOTHING LIMITED - 2011-03-17
    JOHNSON CLOTHING LIMITED - 2008-05-01
    C.C.M. RAVEN LIMITED - 1985-05-08
    C. C. M. LIMITED - 2006-01-17
    C.C.M. (LANCASHIRE) LIMITED - 1981-12-31
    MWUK LIMITED - 2020-02-14
    icon of address 3 Long Acre, Willow Farm Business Park, Castle Donington, Derbyshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 80 - Director → ME
  • 52
    SOUND AND MEDIA LIMITED - 2008-08-13
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,206,805 GBP2022-03-31
    Officer
    icon of calendar 2002-03-25 ~ 2008-04-06
    IIF 27 - Director → ME
  • 53
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 87 - Director → ME
  • 54
    IDEALZONE LIMITED - 1987-04-22
    icon of address Avalon, 26 Abbey Gardens, Upper Woolhampton, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    253,917 GBP2024-04-30
    Officer
    icon of calendar ~ 1995-01-01
    IIF 117 - Secretary → ME
  • 55
    FRESH ONE PRODUCTIONS LIMITED - 2021-02-11
    FRESH ONE PRODUCTIONS RI LIMITED - 2017-03-27
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-12-02 ~ 2014-06-30
    IIF 67 - Director → ME
  • 56
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 81 - Director → ME
  • 57
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-07 ~ 2014-06-30
    IIF 11 - Director → ME
  • 58
    THE BODY SHOP FOUNDATION - 2016-12-08
    icon of address 31 Downview Road, Barnham, Bognor Regis, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,308 GBP2020-12-31
    Officer
    icon of calendar ~ 1993-05-19
    IIF 112 - Director → ME
  • 59
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 92 - Director → ME
  • 60
    HARPER AND HODGES LIMITED - 1987-09-17
    SKETCHLEY SHOPFITTERS LIMITED - 1998-08-07
    CAPITAL CLEANERS LIMITED - 1982-07-15
    SEMARA HOLDINGS LIMITED - 1999-09-08
    icon of address Johnson House, Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-06-22 ~ 1998-07-16
    IIF 90 - Director → ME
  • 61
    SKETCHLEY ESTATES LIMITED - 1998-07-28
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 86 - Director → ME
  • 62
    PLUM HOLDINGS LIMITED - 1993-04-23
    PHOTO QUICK LIMITED - 1998-09-03
    SASHGREEN LIMITED - 1984-11-28
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 104 - Director → ME
  • 63
    MARLOWE CLEANERS (TOOTING) LIMITED - 1977-12-31
    SKETCHLEY INVESTMENTS LIMITED - 1998-07-28
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 96 - Director → ME
  • 64
    KONDITOREI FOOD SERVICES LTD - 1989-04-10
    SKETCHLEY FOOD SERVICES LIMITED - 1994-04-01
    DAVIS & SON DYERS LONDON LIMITED - 1988-04-14
    SUPASNAPS LIMITED - 1998-07-28
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 85 - Director → ME
  • 65
    SKETCHLEY NOMINEES LIMITED - 1999-09-01
    D. REID (CLEANERS) LIMITED - 1976-12-31
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 95 - Director → ME
  • 66
    SKETCHLEY TRUSTEES LIMITED - 1999-09-01
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 93 - Director → ME
  • 67
    LOADCOVE LIMITED - 1999-04-06
    CAROLINE 2 LIMITED - 2003-01-24
    icon of address The School House, 50 Brook Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2008-04-06
    IIF 19 - Director → ME
  • 68
    STROBE 2
    - now
    STROBE 2 LIMITED - 2008-06-02
    LUMINAR PLC - 2007-10-23
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2007-11-16
    IIF 59 - Director → ME
  • 69
    VALETMAR LIMITED - 1980-12-31
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 91 - Director → ME
  • 70
    THE BODY SHOP INTERNATIONAL LIMITED - 2024-09-18
    THE BODY SHOP INTERNATIONAL PLC - 2018-01-15
    NUNGLEN LIMITED - 1982-06-17
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1993-05-19
    IIF 113 - Director → ME
  • 71
    SOAPWORKS LIMITED - 2011-01-06
    PRECIS (677) LIMITED - 1988-04-19
    icon of address Watersmead, Littlehampton, West Sussex.
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-10-26 ~ 1993-05-19
    IIF 110 - Director → ME
  • 72
    THE FLOUR STATION LIMITED - 2008-06-06
    FRESH BAKERIES LIMITED - 2004-10-26
    icon of address 19/21 Nile Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 60 - Director → ME
  • 73
    SWEET OPPORTUNITIES LIMITED - 2008-06-06
    icon of address Unit 8 Garrick Industrial Centre, Irving Way, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 47 - Director → ME
  • 74
    icon of address Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-12-01 ~ 2008-06-09
    IIF 22 - Director → ME
  • 75
    FABULOUS FAN FAYRE LIMITED - 2025-05-13
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,119,204 GBP2023-12-31
    Officer
    icon of calendar 2013-06-11 ~ 2014-06-30
    IIF 39 - Director → ME
  • 76
    icon of address Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-28 ~ 2008-06-09
    IIF 25 - Director → ME
  • 77
    NOT4 LIMITED - 2022-03-17
    THE PEOPLE'S LOTTERY LIMITED - 2020-01-14
    SPEED 5596 LIMITED - 1996-06-28
    icon of address Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2008-06-09
    IIF 34 - Director → ME
  • 78
    IMPERFECTIONIST LIMITED - 2005-07-07
    icon of address 44 Chesholm Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,034 GBP2024-12-31
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 53 - Director → ME
  • 79
    CITY CENTRE RESTAURANTS PLC - 2004-01-14
    THE RESTAURANT GROUP PLC - 2024-01-02
    BELHAVEN PLC - 1989-08-03
    BELHAVEN BREWERY GROUP P L C - 1987-01-30
    icon of address 1 George Square, Glasgow
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-01 ~ 2010-05-06
    IIF 41 - Director → ME
  • 80
    SPEED 4484 LIMITED - 1994-10-10
    THE VIRGIN COLA COMPANY LIMITED - 2000-03-07
    icon of address The School House, 50 Brook Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2008-04-06
    IIF 30 - Director → ME
  • 81
    THE VIRGIN TRADING COMPANY LIMITED - 1997-06-16
    VIRGIN REALITY LIMITED - 1994-09-15
    VIRGIN RETAIL BRANDS LIMITED - 1994-09-23
    THE VIRGIN TRADING COMPANY LIMITED - 2002-07-18
    VIRGIN BEVERAGES (HOLDINGS) LIMITED - 1997-09-23
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2008-04-06
    IIF 18 - Director → ME
  • 82
    THE HEALTHCARE FOUNDATION - 1996-01-31
    THE MATES FOUNDATION LIMITED - 1988-02-15
    THE VIRGIN HEALTHCARE FOUNDATION - 2004-07-06
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 2004-08-26
    IIF 109 - Director → ME
  • 83
    THE VIRGIN TRADING COMPANY LIMITED - 1997-09-23
    icon of address The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-13 ~ 2008-04-06
    IIF 21 - Director → ME
  • 84
    J.W. THORNTON LIMITED - 1988-01-26
    THORNTONS PLC - 2016-11-21
    icon of address 889 Greenford Road, Greenford, Middlesex
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 1995-05-01 ~ 2006-09-01
    IIF 111 - Director → ME
  • 85
    SKETCHLEY FRANCHISES LIMITED - 2004-06-02
    DENNIS COLLINS LIMITED - 1984-11-09
    icon of address Timpson House, Claverton Road, Wythenshawe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -268,000 GBP2024-09-28
    Officer
    icon of calendar 1996-07-31 ~ 1998-07-16
    IIF 103 - Director → ME
  • 86
    SUPASNAPS LIMITED - 1994-04-01
    GRATISPOOL INTERNATIONAL HOLDINGS LIMITED - 1987-12-04
    SKETCHLEY RETAIL LIMITED - 2004-06-02
    icon of address Timpson House, Claverton, Wythenshawe, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,701,553 GBP2024-09-28
    Officer
    icon of calendar 1995-02-01 ~ 1998-07-16
    IIF 88 - Director → ME
  • 87
    SEMARA HOLDINGS PLC - 2000-04-25
    SKETCHLEY LIMITED - 2004-06-02
    SKETCHLEY PUBLIC LIMITED COMPANY - 1999-09-08
    icon of address Timpson House, Claverton Road, Wythenshawe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,108,000 GBP2024-09-28
    Officer
    icon of calendar 1994-11-01 ~ 1998-07-16
    IIF 105 - Director → ME
  • 88
    icon of address 8 Pont Street, Belgravia, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 1998-07-16
    IIF 83 - Director → ME
  • 89
    FOOD TUBE LIMITED - 2023-01-10
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2014-01-29 ~ 2014-06-30
    IIF 4 - Director → ME
  • 90
    VICTORY CORPORATION PLC - 2007-11-20
    ISSUETIMED PUBLIC LIMITED COMPANY - 1996-10-07
    icon of address Cantium House, Railway Approach, Wallington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-23 ~ 2008-04-06
    IIF 23 - Director → ME
  • 91
    NOTSALLOW 141 LIMITED - 2001-05-31
    THE VIRGIN COSMETICS (PURCHASING) COMPANY LIMITED - 2006-09-15
    VIRGIN VIE AT HOME (PURCHASING) LIMITED - 2009-02-06
    icon of address 1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-03 ~ 2008-04-06
    IIF 20 - Director → ME
  • 92
    icon of address The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-09 ~ 2007-09-14
    IIF 28 - Director → ME
  • 93
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-15 ~ 2007-09-14
    IIF 14 - Director → ME
  • 94
    VIRGIN VIE LIMITED - 2008-12-23
    VIRGIN COSMETICS LIMITED - 1999-04-12
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-15 ~ 2007-06-22
    IIF 33 - Director → ME
  • 95
    THE PROJECT CONSULTANCY LIMITED - 2009-02-09
    VIRGIN COMPUTERS LIMITED - 2013-08-05
    icon of address Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-07-15 ~ 2007-06-22
    IIF 26 - Director → ME
  • 96
    COMMUNITY CARELINES LIMITED - 2004-10-27
    LOCHFAX LIMITED - 1995-12-15
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-20 ~ 2008-04-06
    IIF 107 - Director → ME
  • 97
    ORGASMIC WINES LIMITED - 2000-05-02
    FAX STYLE LIMITED - 1999-08-06
    icon of address Floor 4, St James' Mill, Whitefriars, Norwich, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-13 ~ 2005-02-17
    IIF 108 - Director → ME
  • 98
    EXPRESS CLEANERS (RUSHDEN) LIMITED - 1994-05-10
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-25 ~ 1998-07-16
    IIF 97 - Director → ME
  • 99
    WILKINSON HARDWARE STORES, LIMITED - 2023-11-06
    CASTLEGATE HOLDCO LIMITED - 2014-06-11
    icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2019-09-25
    IIF 73 - Director → ME
  • 100
    icon of address The School House 50, Brook Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2008-04-06
    IIF 24 - Director → ME
  • 101
    WILKINSON HARDWARE STORES,LIMITED - 2014-06-11
    WILKO RETAIL LIMITED - 2021-04-21
    WILKO LIMITED - 2023-11-06
    icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2011-03-02
    IIF 71 - Director → ME
  • 102
    ORCHARD OVENS LTD - 2010-05-19
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2014-06-30
    IIF 7 - Director → ME
  • 103
    FIRBALL LIMITED - 2002-03-20
    icon of address The School House 50, Brook Green, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2008-04-06
    IIF 31 - Director → ME
  • 104
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2008-04-06
    IIF 17 - Director → ME
  • 105
    VIRGIN.COM LIMITED - 2022-03-29
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2008-04-06
    IIF 32 - Director → ME
  • 106
    NATLUTE LIMITED - 1989-10-30
    VIRGIN RETAIL GROUP LIMITED - 2007-11-12
    icon of address C/o Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2007-09-14
    IIF 35 - Director → ME
  • 107
    RAMPTREND LIMITED - 1988-04-18
    VIRGIN RETAIL LIMITED - 2007-09-19
    icon of address C/o Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2007-09-14
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.