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

Gill, Matthew Danby

    Related profiles found in government register
  • Gill, Matthew Danby
    British chief operating officer - fairfax is plc born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1
  • Gill, Matthew Danby
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, England

      IIF 2
    • icon of address Westmead House, Westmead, Farnborough, GU14 7LP, England

      IIF 3 IIF 4
    • icon of address 1-4, Argyll Street, London, W1F 7LD, England

      IIF 5
    • icon of address 16, Foxbourne Road, London, SW17 8EW, United Kingdom

      IIF 6
    • icon of address 4-6, Canfield Place, London, NW6 3BT, England

      IIF 7 IIF 8
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 9
  • Gill, Matthew Danby
    British coo born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, England

      IIF 10
    • icon of address 193, Wardour Street, London, W1F 8ZF, England

      IIF 11 IIF 12 IIF 13
    • icon of address 4-6, Canfield Place, London, NW6 3BT, England

      IIF 14
    • icon of address 6, Newburgh Street, London, W1F 7RQ, England

      IIF 15
    • icon of address The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 16
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 17 IIF 18 IIF 19
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 20 IIF 21
  • Gill, Matthew Danby
    British developer born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Foxbourne Road, London, SW17 8EW, England

      IIF 22
  • Gill, Matthew Danby
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, England

      IIF 23 IIF 24 IIF 25
    • icon of address Unit 7, Camden Street, Portslade, Brighton, BN41 1DU, England

      IIF 27
    • icon of address 40/14 Hardengreen Business Park, Dalhousie Road, Eskbank, EH22 3NU, Scotland

      IIF 28
    • icon of address Unit 10 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH, United Kingdom

      IIF 29
    • icon of address 193, Wardour Street, London, W1F 8ZF, England

      IIF 30 IIF 31 IIF 32
    • icon of address 4-6, Canfield Place, London, NW6 3BT, England

      IIF 34 IIF 35
    • icon of address 4-6, Canfield Place, London, NW6 3BT, United Kingdom

      IIF 36 IIF 37
    • icon of address 6, Newburgh Street, London, W1F 7RQ, England

      IIF 38 IIF 39 IIF 40
    • icon of address 6, Newburgh Street, London, W1F 7RQ, United Kingdom

      IIF 43 IIF 44
    • icon of address 84, Clerkenwell Road, London, EC1M 5RJ, England

      IIF 45
    • icon of address Pill Box, Suite 3.16, 115 Coventry Road, Bethnal Green, London, E2 6GG

      IIF 46
    • icon of address Rowlandson House 289-293 Ballards Lane, North Finchley, London, N12 8NP, England

      IIF 47
    • icon of address Office D Beresford House, Town Quay, Southampton, Hampshire, SO14 2AQ

      IIF 48
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 49
  • Gill, Matthew Danby
    British general manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C, 4-6 Canfield Place, London, NW6 3BT, England

      IIF 50
  • Mr Matthew Danby Gill
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2, 30/2 Eskbank Office Complex, Hardengreen Industrial Estate, Dalkeith, EH22 3NX, Scotland

      IIF 51 IIF 52
    • icon of address 40/14 Hardengreen Business Park, Dalhousie Road, Eskbank, EH22 3NU, Scotland

      IIF 53
    • icon of address 16, Foxbourne Road, London, SW17 8EW, England

      IIF 54
    • icon of address 16, Foxbourne Road, London, SW17 8EW, United Kingdom

      IIF 55
    • icon of address 4-6, Canfield Place, London, England, NW6 3BT, England

      IIF 56
    • icon of address 4-6, Canfield Place, London, NW6 3BT, United Kingdom

      IIF 57
    • icon of address Suite C, 4-6 Canfield Place, London, NW6 3BT, England

      IIF 58
    • icon of address Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 59
  • Gill, Matthew Danby
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gill, Matthew Danby
    British

    Registered addresses and corresponding companies
    • icon of address 16, Foxbourne Road, London, SW17 8EW, United Kingdom

      IIF 72
  • Gill, Matthew Danby
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite C, 4-6 Canfield Place, London, NW6 3BT, England

      IIF 73
  • Gill, Matthew Danby

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 86-90, Paul Street, London, EC2A 4NE, England

      IIF 74
  • Mr Matthew Danby Gill
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Newburgh Street, London, W1F 7RQ, England

      IIF 75
  • Gill, Matthew

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 86-90, Paul Street, London, EC2A 4NE, England

      IIF 76
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 31 Haverscroft Industrial Estate, New Road, Attleborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 2 - Director → ME
  • 2
    LAKSHMI HONEY BADGER LIMITED - 2015-04-25
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -51,002 GBP2017-12-31
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 42 - Director → ME
  • 3
    PUMP AID TRADING LIMITED - 2017-11-06
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,657 GBP2024-03-31
    Officer
    icon of calendar 2011-05-16 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    8,997 GBP2017-03-01 ~ 2018-02-28
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -9,149 GBP2018-03-31
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 12 - Director → ME
  • 6
    COFFEESMITHS COLLECTIVE LIMITED - 2020-07-27
    COFFEESMITHS COLLECTIVE UK LIMITED - 2019-04-30
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 18 - Director → ME
  • 7
    DEPARTMENT OF COFFEE AND SOCIAL AFFAIRS LIMITED - 2020-07-09
    THE DEPARTMENT OF COFFEE AND SOCIAL AFFAIRS LIMITED - 2014-03-04
    THE COFFEESMITHS COLLECTIVE LIMITED - 2014-02-28
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    5,643,196 GBP2018-08-29
    Officer
    icon of calendar 2010-06-02 ~ now
    IIF 20 - Director → ME
  • 8
    DEPARTMENT OF COFFEE AND INTERNAL AFFAIRS LIMITED - 2020-07-10
    icon of address 6 Newburgh Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 10 Fusion Court Aberford Road, Garforth, Leeds
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -813 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 41 - Director → ME
  • 10
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 19 - Director → ME
  • 13
    THE ROASTERY DEPARTMENT LIMITED - 2019-03-15
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -418,512 GBP2017-06-30
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address Quantuma Llp, Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,976 GBP2018-06-30
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 38 - Director → ME
  • 15
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 48 - Director → ME
  • 16
    icon of address Harris & Company (ca) Limited, 4-6 Canfield Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,996 GBP2023-12-31
    Officer
    icon of calendar 2013-12-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Harris & Company (ca) Limited, 4-6 Canfield Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 35 - Director → ME
  • 18
    DEPARTMENT OF COFFEE LIMITED - 2019-04-11
    icon of address 84 Clerkenwell Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2018-12-31
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 31 Haverscroft Industrial Estate, New Road, Attleborough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -188,202 GBP2019-12-31
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 26 - Director → ME
  • 20
    icon of address 16 Foxbourne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,645 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Suite C, 4-6 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,530 GBP2023-12-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 22
    DOCASA LIMITED - 2015-05-01
    THE DEPARTMENT OF COFFEE AND SOCIAL AFFAIRS LIMITED - 2014-02-28
    icon of address Harris & Company (ca) Limited, 4-6 Canfield Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 14 - Director → ME
  • 23
    FAIRFAX INVESTMENT MANAGEMENT LIMITED - 2007-05-31
    icon of address 46 Berkeley Square, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-31 ~ dissolved
    IIF 62 - Director → ME
  • 24
    FAIRFAX SMALLER COMPANIES LIMITED - 2007-01-03
    icon of address 46 Berkeley Square, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-03 ~ dissolved
    IIF 63 - Director → ME
  • 25
    icon of address 46 Berkeley Square, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-14 ~ dissolved
    IIF 61 - Director → ME
  • 26
    icon of address 46 Berkeley Square, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-14 ~ dissolved
    IIF 65 - Director → ME
  • 27
    icon of address 46 Berkeley Square, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-03 ~ dissolved
    IIF 68 - Director → ME
  • 28
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 49 - Director → ME
  • 29
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 9 - Director → ME
  • 30
    icon of address 4-6 Canfield Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 31
    INTERNATIONAL STADIA INVESTMENTS LIMITED - 2016-06-11
    icon of address 4-6 Canfield Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 37 - Director → ME
  • 32
    icon of address 16 Foxbourne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 33
    icon of address Harris & Company (ca) Limited, 4-6 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 7 - Director → ME
  • 34
    icon of address Harris & Company (ca) Limited, 4-6 Canfield Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 34 - Director → ME
  • 35
    icon of address Windover House, St. Ann Street, Salisbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 46 Berkeley Square, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-13 ~ dissolved
    IIF 69 - Director → ME
  • 37
    ROASTED RITUALS COFFEE LTD. - 2022-09-26
    icon of address Unit 7 Camden Street, Portslade, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,186 GBP2023-12-30
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 39 - Director → ME
  • 38
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -34,594 GBP2017-12-31
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 60 - Director → ME
  • 39
    icon of address Unit 7 Camden Street, Portslade, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 27 - Director → ME
  • 40
    icon of address 46 Berkeley Square, Mayfair, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-03 ~ dissolved
    IIF 72 - Secretary → ME
  • 41
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 13 - Director → ME
  • 42
    icon of address Office 2 30/2 Eskbank Office Complex, Hardengreen Industrial Estate, Dalkeith, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -66,431 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Office 2 30/2 Eskbank Office Complex, Hardengreen Industrial Estate, Dalkeith, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    716 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 26
  • 1
    icon of address Unit 7 Camden Street, Portslade, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-19 ~ 2023-11-16
    IIF 4 - Director → ME
  • 2
    PUMP AID TRADING LIMITED - 2017-11-06
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,657 GBP2024-03-31
    Officer
    icon of calendar 2011-05-16 ~ 2024-09-24
    IIF 74 - Secretary → ME
  • 3
    BEA’S OF BLOOMSBURY BAKERY LIMITED - 2020-07-24
    DEE LIGHT PROPERTY LIMITED - 2018-12-12
    BITTERSWEET BAKERS LIMITED - 2015-08-04
    icon of address Unit 7 Camden Street, Portslade, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2018-12-01 ~ 2024-01-11
    IIF 10 - Director → ME
  • 4
    icon of address Apartment 3 49a St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    197,247 GBP2024-02-29
    Officer
    icon of calendar 2019-02-05 ~ 2019-11-11
    IIF 33 - Director → ME
  • 5
    icon of address Unit 10 Unit 10 Fusion Court, Aberford Road, Garforth, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    188,778 GBP2023-12-31
    Officer
    icon of calendar 2018-11-16 ~ 2021-04-26
    IIF 44 - Director → ME
  • 6
    THE ROASTERY DEPARTMENT LIMITED - 2019-03-15
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -418,512 GBP2017-06-30
    Officer
    icon of calendar 2015-06-18 ~ 2016-12-01
    IIF 73 - Director → ME
  • 7
    icon of address 30 Blackacre Road, Theydon Bois, Epping, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,937,602 GBP2018-06-30
    Officer
    icon of calendar 2005-06-14 ~ 2012-12-13
    IIF 66 - Director → ME
  • 8
    FAIRFAX I.S. LIMITED - 2006-10-10
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2012-07-17
    IIF 67 - Director → ME
  • 9
    LA BOTTEGA MILANESE LIMITED - 2022-03-16
    icon of address D4 Josephs Well, Hanover Walk, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,530 GBP2021-10-31
    Officer
    icon of calendar 2019-02-05 ~ 2019-11-11
    IIF 32 - Director → ME
  • 10
    icon of address Unit 10 Fusion Court Aberford Road, Garforth, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -116,199 GBP2023-12-31
    Officer
    icon of calendar 2021-07-06 ~ 2023-02-02
    IIF 29 - Director → ME
  • 11
    MIDDLE EAST AFRICA ENERGY LTD - 2014-09-30
    icon of address Harris & Company (ca) Limited, 4-6 Canfield Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-06 ~ 2015-04-27
    IIF 47 - Director → ME
  • 12
    icon of address Unit 7 Camden Street, Portslade, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-12-30
    Officer
    icon of calendar 2019-01-09 ~ 2023-02-14
    IIF 24 - Director → ME
  • 13
    SMALL BATCH COFFEE COMPANY LIMITED - 2023-06-30
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -163,663 GBP2021-12-31
    Officer
    icon of calendar 2019-03-11 ~ 2021-04-23
    IIF 23 - Director → ME
  • 14
    BAKER AND SPICE (LONDON) LTD - 2022-07-19
    DEPT. COLD BREW LTD - 2019-02-18
    DEPT.COLDBREW LTD - 2018-10-22
    DEPARTMENT OF COFFEE AND SOCIAL AFFAIRS WHITE SPACE LTD - 2018-10-19
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,674,079 GBP2020-12-31
    Officer
    icon of calendar 2017-05-18 ~ 2024-02-28
    IIF 43 - Director → ME
  • 15
    BAKER AND SPICE (RETAIL) LIMITED - 2023-08-04
    icon of address Westmead House, Westmead, Farnborough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,741 GBP2021-11-30
    Officer
    icon of calendar 2020-11-15 ~ 2022-08-15
    IIF 3 - Director → ME
  • 16
    NORDIC BAKERY (LONDON) LTD - 2022-09-14
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    63,173 GBP2020-12-31
    Officer
    icon of calendar 2019-01-09 ~ 2022-08-15
    IIF 31 - Director → ME
  • 17
    FAIRFAX INVESTMENT MANAGEMENT LIMITED - 2013-06-25
    FAIRFAX CAPITAL LIMITED - 2007-05-31
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-23 ~ 2014-09-22
    IIF 5 - Director → ME
  • 18
    PRIME MARKETS SUBSIDIARY 2 LIMITED - 2013-12-31
    icon of address Hazlems Fenton Llp, Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ 2014-02-28
    IIF 71 - Director → ME
  • 19
    PRIME MARKETS SUBSIDIARY LIMITED - 2013-12-31
    icon of address Hazlems Fenton Llp, Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ 2014-02-28
    IIF 70 - Director → ME
  • 20
    PRIME MARKETS LIMITED - 2013-12-18
    PRIME CFDS LIMITED - 2010-06-03
    FAIRFAX PREFERENCE AND CONVERTIBLES LIMITED - 2009-07-14
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2014-02-28
    IIF 64 - Director → ME
  • 21
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-05-16 ~ 2024-01-23
    IIF 76 - Secretary → ME
  • 22
    icon of address Unit 7 Camden Street, Portslade, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -501,852 GBP2023-12-31
    Officer
    icon of calendar 2019-03-11 ~ 2021-04-23
    IIF 25 - Director → ME
  • 23
    icon of address Unit 7 Camden Street, Portslade, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    47,600 GBP2023-12-30
    Officer
    icon of calendar 2019-06-05 ~ 2021-04-22
    IIF 30 - Director → ME
  • 24
    icon of address Ivy House Farm, Berrick Salome, Wallingford, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2017-11-28
    IIF 46 - Director → ME
  • 25
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    51,969 GBP2021-12-31
    Officer
    icon of calendar 2018-06-29 ~ 2021-09-22
    IIF 40 - Director → ME
  • 26
    icon of address Office 2 30/2 Eskbank Office Complex, Hardengreen Industrial Estate, Dalkeith, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    716 GBP2024-07-31
    Officer
    icon of calendar 2020-07-08 ~ 2020-07-08
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ 2020-07-08
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE

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.