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 Edward Michael Bear Grylls

    Related profiles found in government register
  • Mr Edward Michael Bear Grylls
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, London, W1K 3NB, United Kingdom

      IIF 1 IIF 2
    • icon of address 38, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 3 IIF 4
  • Mr Edward Michael Bear Grylls
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, London, W1K 3NB, United Kingdom

      IIF 5 IIF 6
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 7 IIF 8
    • icon of address 38, Berkeley Square, London, W1J 5AE

      IIF 9
    • icon of address 38, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 10 IIF 11
    • icon of address 3rd Floor, 20-22 Berkeley Square, London, W1J 6EQ, United Kingdom

      IIF 12
    • icon of address C/o Sopher & Co, 38, Berkeley Square, London, W1J 5AE, England

      IIF 13 IIF 14
    • icon of address Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 15
    • icon of address Ignition Law, Sans Walk, London, Greater London, EC1R 0LT, England

      IIF 16
    • icon of address 10, Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset, SP7 9AW, England

      IIF 17
  • Grylls, Edward Michael Bear
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, Cornwall, TR13 0SR, United Kingdom

      IIF 18
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, London, W1K 3NB, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 22
  • Grylls, Edward Michael Bear
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 23
  • Grylls, Edward Michael Bear
    British television presenter, author and adventurer born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 24
  • Edward Grylls
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset, SP7 9AW, England

      IIF 25
  • Grylls, Edward Michael Bear
    born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grylls, Edward Michael Bear, Mr.
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, London, W1K 3NB, United Kingdom

      IIF 27
  • Grylls, Edward Michael Bear
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, London, W1K 3NB, United Kingdom

      IIF 28
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 29 IIF 30
    • icon of address 38, Berkeley Square, London, W1J 5AE, England

      IIF 31
    • icon of address 38, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 32
    • icon of address 69-71, Lambeth Walk, London, SE11 6DX, England

      IIF 33
  • Grylls, Edward Michael Bear
    British adventurer explorer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset, SP7 9AW, England

      IIF 34
  • Grylls, Edward Michael Bear
    British author & tv personality born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3, Mount Street, London, W1K 3NB, England

      IIF 35
  • Grylls, Edward Michael Bear
    British author motivational speaker born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 236 Gray's Inn Road, London, WC1X 8HB, Uk

      IIF 36
  • Grylls, Edward Michael Bear
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 236 Gray's Inn Road, London, WC1X 8HB, Uk

      IIF 37
    • icon of address 38, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 38
  • Grylls, Edward Michael Bear
    British explorer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 39 IIF 40
    • icon of address 10, Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset, SP7 9AW, England

      IIF 41
  • Grylls, Edward Michael Bear
    British tv personality born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Ransome's Dock, 35-37 Parkgate Road, London, SW11 4NP

      IIF 42
  • Grylls, Edward Michael Bear
    British writer tv presenter born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Albion Quay, Lombard Road, London, SW11 3RQ, England

      IIF 43 IIF 44
  • Grylls, Edward Michael Bear
    British born in June 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7 Broomfield Lane, Hale, Altrincham, Cheshire, WA15 9AP, United Kingdom

      IIF 45
  • Mr Michael Bell
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Queensgate, Beverley, East Riding Of Yorkshire, HU17 8NW, England

      IIF 46
    • icon of address 32, Queensgate, Beverley, East Yorkshire, HU17 8NW, England

      IIF 47
    • icon of address Oakwood House, Queensgate, Beverley, HU17 8NW

      IIF 48
    • icon of address The Grange, Goverton, Bleasby, Nottingham, NG14 7FN

      IIF 49
  • Grylls, Edward Michael Bear
    born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 50
  • Bell, Michael
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Queensgate, Beverley, HU17 8NW

      IIF 51 IIF 52 IIF 53
    • icon of address 8, Walker Street, Edinburgh, EH3 7LH, United Kingdom

      IIF 54
    • icon of address The Grange, Goverton, Notts, NG14 7FN, Uk

      IIF 55
  • Bell, Michael
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Sheldon Square, Paddington, London, W2 6PX

      IIF 56
    • icon of address Advanced Technology Innovation Centre, Loughborough University Science & Enterprise Park, 5 Oakwood Drive, Loughborough, LE11 3QF, England

      IIF 57
    • icon of address The Grange, Goverton, Bleasby, Nottingham, NG14 7FN, England

      IIF 58
  • Bell, Michael
    British developer born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakwood House, Queensgate, Beverley, HU17 8NW, United Kingdom

      IIF 59
  • Bell, Michael
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Queensgate, Beverley, HU17 8NW

      IIF 60
  • Bell, Michael
    British it consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 61
    • icon of address Toynton Hall, Main Road, Toynton All Saints, Spilsby, Lincolnshire, PE23 5AE

      IIF 62
  • Bell, Michael
    British self employed born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Goverton, Bleasby, Nottingham, NG14 7FN, United Kingdom

      IIF 63
  • Bell, Michael
    British site manager born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Queensgate, Beverley, HU17 8NW

      IIF 64
  • Grylls, Bear Michael
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, England

      IIF 65
  • Bell, Michael James
    British

    Registered addresses and corresponding companies
    • icon of address 32 Queensgate, Beverley, East Yorkshire, HU17 8NW

      IIF 66
  • Bell, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 32 Queensgate, Beverley, HU17 8NW

      IIF 67
  • Bell, Michael
    British builder

    Registered addresses and corresponding companies
    • icon of address 32 Queensgate, Beverley, HU17 8NW

      IIF 68
  • Bell, Michael
    British developer

    Registered addresses and corresponding companies
    • icon of address 32 Queensgate, Beverley, HU17 8NW

      IIF 69
  • Bell, Michael
    born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 70
    • icon of address The Grange, Bleasby, Goverton, Nottingham, NG14 7FN

      IIF 71
    • icon of address The Grange, Bleasby Road Goverton, Nottingham, NG14 7FN

      IIF 72
child relation
Offspring entities and appointments
Active 32
  • 1
    ATRIUM DEVELOPEMENTS LTD - 2007-08-08
    icon of address Oakwood House, Queensgate, Beverley
    Active Corporate (4 parents)
    Equity (Company account)
    -364,855 GBP2024-01-31
    Officer
    icon of calendar 2002-04-29 ~ now
    IIF 51 - Director → ME
    icon of calendar 2003-07-01 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    B J NICHOLSON & CO LIMITED - 2008-01-14
    icon of address Halifax House, 30-34 George Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2007-03-29 ~ dissolved
    IIF 67 - Secretary → ME
  • 3
    FERNLEY LIMITED - 2008-06-06
    icon of address Oakwood House, 32 Queensgate, Beverley, North Humberside
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2008-05-29 ~ now
    IIF 52 - Director → ME
    icon of calendar 2008-05-29 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -768 GBP2024-09-30
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    BG MILITARY FITNESS LIMITED - 2019-01-14
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,746,903 GBP2019-12-30
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    7,903 GBP2024-03-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 38 Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2008-05-20 ~ dissolved
    IIF 40 - Director → ME
  • 8
    icon of address 1st Floor 236 Gray's Inn Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address 85 Great Portland Street Great Portland Street, First Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    137,998 GBP2024-03-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    96,259 GBP2016-03-31
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 65 - Director → ME
  • 11
    icon of address 38 Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 39 - Director → ME
  • 12
    SKAR VENTURES LIMITED - 2018-11-26
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,337,188 GBP2024-03-31
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address 38 Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 23 - Director → ME
  • 14
    BG MERCHANDISING LIMITED - 2018-11-26
    BGV MERCHANDISING LTD - 2019-01-09
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -312,232 GBP2024-03-31
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    BMF FRANCHISE LIMITED - 2020-09-02
    icon of address Grosvenor Arch, Battersea, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -235,965 GBP2023-12-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 33 - Director → ME
  • 17
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (273 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-03 ~ now
    IIF 70 - LLP Member → ME
  • 18
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -747,547 GBP2023-12-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 18 - Director → ME
  • 19
    icon of address Ignition Law, 1 Sans Walk, London, Greater London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 61 - Director → ME
  • 21
    icon of address 7 Broomfield Lane, Hale, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -20,376 GBP2024-07-31
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 45 - Director → ME
  • 22
    icon of address Soho Works White City 2, Television Centre, 101 Wood Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -750,207 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 1st Floor 236 Gray's Inn Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    IIF 37 - Director → ME
  • 24
    icon of address Oakwood House, Queens Gate, Beverley
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2007-05-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    SWA1 LIMITED - 2017-04-08
    icon of address Mha House Charter Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,513,454 GBP2024-12-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 55 - Director → ME
  • 26
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-17 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    1,152,833 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    BGV MEDIA LIMITED - 2020-02-07
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,042,275 GBP2021-12-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 22 - Director → ME
  • 29
    icon of address The Grange Goverton, Bleasby, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    377 GBP2024-08-31
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 30
    icon of address 3rd Floor 20-22 Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 31
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,336,753 GBP2023-03-31
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 32 - Director → ME
  • 32
    BG ULTIMATE HOLDINGS LIMITED - 2021-02-19
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    142,432 GBP2024-03-31
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    icon of address 6 Albion Quay, Lombard Road, London
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    -95,349 GBP2024-03-31
    Officer
    icon of calendar 2008-11-12 ~ 2022-06-28
    IIF 43 - Director → ME
  • 2
    icon of address 33 Ransome's Dock, 35-37 Parkgate Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-12 ~ 2014-02-18
    IIF 42 - Director → ME
  • 3
    ATRIUM DEVELOPEMENTS LTD - 2007-08-08
    icon of address Oakwood House, Queensgate, Beverley
    Active Corporate (4 parents)
    Equity (Company account)
    -364,855 GBP2024-01-31
    Officer
    icon of calendar 2002-04-29 ~ 2002-12-31
    IIF 66 - Secretary → ME
  • 4
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    7,903 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-01 ~ 2019-07-24
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    icon of address 38 Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-07
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    40 GBP2024-03-31
    Officer
    icon of calendar 2010-12-17 ~ 2018-12-07
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-07
    IIF 11 - Right to surplus assets - 75% or more OE
    IIF 11 - Right to appoint or remove members OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 85 Great Portland Street Great Portland Street, First Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    137,998 GBP2024-03-31
    Officer
    icon of calendar 2018-10-23 ~ 2019-03-22
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ 2019-04-05
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 8
    SKAR VENTURES LIMITED - 2018-11-26
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,337,188 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-26 ~ 2018-11-13
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 9
    BG MERCHANDISING LIMITED - 2018-11-26
    BGV MERCHANDISING LTD - 2019-01-09
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -312,232 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-25 ~ 2018-11-13
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 10
    VEROPATH LIMITED - 2018-08-21
    INTERROGATING COMMUNICATIONS LIMITED - 2003-05-23
    INTELLIGENTCOMMS LIMITED - 2015-09-28
    CALERO SOFTWARE LIMITED - 2021-03-25
    INTELLIGENT COMMUNICATIONS MANAGEMENT LIMITED - 2004-10-26
    icon of address 40 Torphichen Street, Fourth Floor, Edinburgh, Scotland
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2013-11-28 ~ 2018-05-30
    IIF 54 - Director → ME
  • 11
    ROTRON INTERNATIONAL LTD - 2008-07-01
    GILO AEROSPACE LIMITED - 2021-07-27
    SKYBIKE INTERNATIONAL LTD - 2020-01-10
    icon of address C1/c2 Southgate Commerce Park, Frome, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,635,632 GBP2024-12-31
    Officer
    icon of calendar 2009-07-08 ~ 2021-05-15
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-15
    IIF 17 - Has significant influence or control OE
  • 12
    GILO AEROSPACE TECHNOLOGIES LTD - 2021-07-27
    SKYBIKE TECHNOLOGIES LIMITED - 2019-12-09
    GILO INDUSTRIES LTD - 2012-07-13
    icon of address C1/c2 Southgate Commerce Park, Frome, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -578,982 GBP2024-12-31
    Officer
    icon of calendar 2008-04-09 ~ 2021-05-15
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-04
    IIF 25 - Has significant influence or control OE
  • 13
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    BIOETHANOL PARTNERS LLP - 2009-08-28
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    icon of calendar 2013-03-06 ~ 2020-10-06
    IIF 71 - LLP Member → ME
    icon of calendar 2013-03-06 ~ 2018-03-22
    IIF 26 - LLP Member → ME
  • 14
    icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,203,359 GBP2024-12-31
    Officer
    icon of calendar 2022-10-12 ~ 2024-01-19
    IIF 35 - Director → ME
  • 15
    ENDSLIDE LIMITED - 1986-07-10
    E-KINGFISHER LIMITED - 2006-09-28
    KIDSTORE LIMITED - 2000-06-05
    icon of address 1 Paddington Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2013-04-30
    IIF 56 - Director → ME
  • 16
    LINKAGE COMMUNITY TRUST LIMITED(THE) - 2016-01-18
    icon of address Toynton Hall Main Road, Toynton All Saints, Spilsby, Lincolnshire
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2017-01-25 ~ 2021-07-19
    IIF 63 - Director → ME
  • 17
    LINKAGE ENTERPRISES LIMITED - 2013-11-12
    icon of address Toynton Hall Main Road, Toynton All Saints, Spilsby, Lincolnshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-22 ~ 2021-07-19
    IIF 62 - Director → ME
  • 18
    icon of address 156 Victoria Road, Beverley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-06-23 ~ 2016-12-16
    IIF 59 - Director → ME
  • 19
    icon of address Unit 1 Northside, Freightliner Road, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    475,339 GBP2024-03-31
    Officer
    icon of calendar 2003-03-10 ~ 2004-10-01
    IIF 64 - Director → ME
  • 20
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (44 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2023-04-06
    IIF 72 - LLP Member → ME
  • 21
    ENSCO 929 LIMITED - 2013-10-29
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,741,793 GBP2024-12-31
    Officer
    icon of calendar 2017-09-21 ~ 2019-11-26
    IIF 57 - Director → ME
  • 22
    icon of address Nick Symes, 8 Albion Quay, Lombard Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2018-02-07 ~ 2022-06-28
    IIF 44 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.