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

      IIF 3
    • icon of address 38, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 4 IIF 5 IIF 6
  • 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 8 IIF 9
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, 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 10, Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset, SP7 9AW, England

      IIF 16
  • Grylls, Edward Michael Bear
    British director 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 17
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, London, W1K 3NB, United Kingdom

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

      IIF 19
    • icon of address 38, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 20
  • Grylls, Edward Michael Bear
    British explorer 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 21 IIF 22
  • 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 23
  • 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 24
  • Grylls, Edward Michael Bear
    born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grylls, Edward Michael Bear, Mr.
    British television presenter, author and adventurer 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 26
  • Grylls, Edward Michael Bear
    British adventurer born in June 1974

    Resident in England

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

      IIF 27
  • 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 28
  • 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 29
  • 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 30
  • Grylls, Edward Michael Bear
    British company director 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 31
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 32
  • 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 33
    • icon of address 38, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 34
    • icon of address Grosvenor Arch, Battersea, London, SW11 8AB, England

      IIF 35
  • 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 36 IIF 37
    • icon of address 10, Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset, SP7 9AW, England

      IIF 38
  • Grylls, Edward Michael Bear
    British television presenter, author and adventurer born in June 1974

    Resident in England

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

      IIF 39
    • icon of address 38, Berkeley Square, London, W1J 5AE, England

      IIF 40
  • 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 41
  • 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 42 IIF 43
  • Grylls, Edward Michael Bear
    British director 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 44
  • 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 45
    • icon of address 32, Queensgate, Beverley, East Yorkshire, HU17 8NW, England

      IIF 46
    • icon of address Oakwood House, Queensgate, Beverley, HU17 8NW

      IIF 47
    • icon of address The Grange, Goverton, Bleasby, Nottingham, NG14 7FN

      IIF 48
  • 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 49
  • 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 50
    • icon of address Advanced Technology Innovation Centre, Loughborough University Science & Enterprise Park, 5 Oakwood Drive, Loughborough, LE11 3QF, England

      IIF 51
    • icon of address The Grange, Goverton, Bleasby, Nottingham, NG14 7FN, England

      IIF 52
  • Bell, Michael
    British construction manager born in July 1952

    Resident in England

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

      IIF 53
  • Bell, Michael
    British developer born in July 1952

    Resident in England

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

      IIF 54
    • icon of address Oakwood House, Queensgate, Beverley, HU17 8NW, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 58
    • icon of address Toynton Hall, Main Road, Toynton All Saints, Spilsby, Lincolnshire, PE23 5AE

      IIF 59
  • Bell, Michael
    British none born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Walker Street, Edinburgh, EH3 7LH, United Kingdom

      IIF 60
    • icon of address The Grange, Goverton, Notts, NG14 7FN, Uk

      IIF 61
  • 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 62
  • 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 63
  • 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 64
  • Bell, Michael James
    British

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

      IIF 65
  • Bell, Michael
    British

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

      IIF 66
  • Bell, Michael
    British builder

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

      IIF 67
  • Bell, Michael
    British developer

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

      IIF 68
  • 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 69
    • icon of address The Grange, Bleasby, Goverton, Nottingham, NG14 7FN

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

      IIF 71
child relation
Offspring entities and appointments
Active 31
  • 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 53 - Director → ME
    icon of calendar 2003-07-01 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ now
    IIF 47 - 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 56 - Director → ME
    icon of calendar 2007-03-29 ~ dissolved
    IIF 66 - 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 54 - Director → ME
    icon of calendar 2008-05-29 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 46 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - 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 34 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 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 37 - 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 30 - Director → ME
  • 9
    icon of address 10 Queen Street Place, First Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    137,998 GBP2024-03-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 40 - 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 64 - 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 36 - 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 26 - 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 20 - Director → ME
  • 14
    BGV MERCHANDISING LTD - 2019-01-09
    BG MERCHANDISING LIMITED - 2018-11-26
    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 31 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 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 35 - Director → ME
  • 17
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (274 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-03 ~ now
    IIF 69 - 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 17 - Director → ME
  • 19
    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 58 - Director → ME
  • 20
    icon of address Spring Court Spring Road, Hale, Altrincham, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -20,376 GBP2024-07-31
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 44 - Director → ME
  • 21
    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
  • 22
    icon of address 1st Floor 236 Gray's Inn Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    IIF 33 - Director → ME
  • 23
    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 57 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    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 61 - Director → ME
  • 25
    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 shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 26
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (3 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 39 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    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 (4 parents)
    Equity (Company account)
    2,042,275 GBP2021-12-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 19 - Director → ME
  • 28
    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 52 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 29
    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
  • 30
    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 27 - Director → ME
  • 31
    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, 1 offspring)
    Equity (Company account)
    142,432 GBP2024-03-31
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
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 42 - 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 41 - 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 65 - 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 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - 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 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors 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 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-07
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to surplus assets - 75% or more OE
    IIF 6 - Right to appoint or remove members OE
  • 7
    icon of address 10 Queen Street Place, First Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    137,998 GBP2024-03-31
    Officer
    icon of calendar 2018-10-23 ~ 2019-03-22
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ 2019-04-05
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - 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 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 9
    BGV MERCHANDISING LTD - 2019-01-09
    BG MERCHANDISING LIMITED - 2018-11-26
    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 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 10
    CALERO SOFTWARE LIMITED - 2021-03-25
    VEROPATH LIMITED - 2018-08-21
    INTELLIGENTCOMMS LIMITED - 2015-09-28
    INTELLIGENT COMMUNICATIONS MANAGEMENT LIMITED - 2004-10-26
    INTERROGATING COMMUNICATIONS LIMITED - 2003-05-23
    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 60 - Director → ME
  • 11
    GILO AEROSPACE LIMITED - 2021-07-27
    SKYBIKE INTERNATIONAL LTD - 2020-01-10
    ROTRON INTERNATIONAL LTD - 2008-07-01
    icon of address C1/c2 Southgate Commerce Park, Frome, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    229,616 GBP2023-12-31
    Officer
    icon of calendar 2009-07-08 ~ 2021-05-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-15
    IIF 16 - 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)
    536,608 GBP2023-12-31
    Officer
    icon of calendar 2008-04-09 ~ 2021-05-15
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-04
    IIF 24 - Has significant influence or control OE
  • 13
    BIOETHANOL PARTNERS LLP - 2009-08-28
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    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 70 - LLP Member → ME
    icon of calendar 2013-03-06 ~ 2018-03-22
    IIF 25 - LLP Member → ME
  • 14
    icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,924,276 GBP2023-12-31
    Officer
    icon of calendar 2022-10-12 ~ 2024-01-19
    IIF 29 - Director → ME
  • 15
    E-KINGFISHER LIMITED - 2006-09-28
    KIDSTORE LIMITED - 2000-06-05
    ENDSLIDE LIMITED - 1986-07-10
    icon of address 1 Paddington Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2013-04-30
    IIF 50 - 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 (10 parents, 3 offsprings)
    Officer
    icon of calendar 2017-01-25 ~ 2021-07-19
    IIF 62 - 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 59 - Director → ME
  • 18
    icon of address 156 Victoria Road, Beverley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-06-23 ~ 2016-12-16
    IIF 55 - 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 63 - Director → ME
  • 20
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    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 71 - 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 GBP2023-12-31
    Officer
    icon of calendar 2017-09-21 ~ 2019-11-26
    IIF 51 - Director → ME
  • 22
    icon of address Nick Symes, 8 Albion Quay, Lombard Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2018-02-07 ~ 2022-06-28
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

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

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