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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Martin, Claire Louise

    Related profiles found in government register
  • Martin, Claire Louise
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Martin, Claire Louise
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Olympic Court - Andrew Lazell, Whitehills Business Park, Blackpool, FY4 5GU, United Kingdom

      IIF 2
  • Martin, Claire Louise
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centurion House, 129 Deansgate, Manchester, Greater Manchester, M3 3WR, England

      IIF 3
  • Martin, Claire
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Andrew Lazell, 15 Olympic Court, Whitehills Business Park, Blackpool, Lancahire, FY4 5GU, England

      IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Martin, Claire
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Kirby Road, Blackpool, Lancashire, FY1 6EB, United Kingdom

      IIF 6
  • Martin, Claire Louise
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11 Brindley Place, 2 Brunswick Square, Birmingham, B1 2LP

      IIF 7
  • Martin, Claire Louise
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Hardman Street, Blackpool, Lancashire, FY1 3QZ, United Kingdom

      IIF 8
  • Martin, Claire Louise
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Martin, Lee
    British electrician born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 288 Oxford Road, Gomersal, Cleckheaton, West Yorkshire, BD19 4PY, United Kingdom

      IIF 10
  • Martin, Lee John
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Martin, Lee John
    British catering manager born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Penns, Chapel Lane, Woodmancote, Glos, GL20 7ER, United Kingdom

      IIF 12
  • Mrs Claire Louise Martin
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Olympic Court - Andrew Lazell, Whitehills Business Park, Blackpool, FY4 5GU, United Kingdom

      IIF 13
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Martin, Lee
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 15
  • Martin, Lee
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1, Poultry, London, Greater London, EC2R 8JR, United Kingdom

      IIF 16
  • Martin, Lee
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 17
  • Martin, Lee
    British managing director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor 3-5, Clifton Street, Blackpool, Lancashire, FY1 1JD, United Kingdom

      IIF 18
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 19
    • 145-157, St John Street, London, Greater London, EC1V 4PW, United Kingdom

      IIF 20
    • No 1, Poultry, London, EC2R 8JR, United Kingdom

      IIF 21
  • Mr Lee Martin
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Lee Martin
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 288, Oxford Road, Gomersal, Cleckheaton, West Yorkshire, BD19 4PY, United Kingdom

      IIF 23
  • Martin, Lee
    English born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakeside Cafe And Bar, Croft Farm Waterpark, Bredon’s Hardwick, GL20 7EE, United Kingdom

      IIF 24
  • Mr Lee Martin
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Office, Main Street, Beckford, Tewkesbury, Glos, GL20 7AD, England

      IIF 25
  • Martin, Claire Louise
    British Virgin Islander born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 144, Bond Street, Blackpool, FY4 1HW, England

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 27
  • Martin, Claire Louise
    British Virgin Islander administrator born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor 3, Clifton Street, Blackpool, Lancashire, FY1 1JD, England

      IIF 28
  • Martin, Claire Louise
    British Virgin Islander company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 144-146, Bond Street, Blackpool, Lancashire, FY4 1HW, United Kingdom

      IIF 29
  • Mr Lee John Martin
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30 IIF 31
    • The Penns, Chapel Lane, Woodmancote, Glos, GL20 7ER, United Kingdom

      IIF 32
  • Mr Lee Martin
    English born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakeside Cafe And Bar, Croft Farm Waterpark, Bredon’s Hardwick, GL20 7EE, United Kingdom

      IIF 33
  • Martin, Lee John
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
  • Martin, Lee John
    British caterer born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 89, High Street, Cheltenham, Glos, GL50 1DU, United Kingdom

      IIF 37
  • Martin, Lee John
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, England

      IIF 38
  • Martin, Lee John
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 87, High Street, Cheltenham, GL50 1DU

      IIF 39
    • The Old Post Office, Main Street, Beckford, Tewkesbury, GL20 7AD, United Kingdom

      IIF 40
  • Martin, Lee John
    British general manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Penns, Chapel Lane, Westmancote, Tewkesbury, Gloucestershire, GL20 7ER, England

      IIF 41
  • Martin, Lee John
    British manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Penns, Chapel Lane, Westmancote, Tewkesbury, Glos, GL20 7ER

      IIF 42
  • Martin, Lee John
    British sales born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Penns, Chapel Lane, Westmancote, Tewkesbury, GL20 7ER, United Kingdom

      IIF 43
  • Mrs Claire Martin
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15 Andrew Lazell, Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU, England

      IIF 44
    • 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 45
  • Mrs Claire Louise Martin
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11 Brindley Place, 2 Brunswick Square, Birmingham, B1 2LP

      IIF 46
    • 12-14, Hardman Street, Blackpool, Lancashire, FY1 3QZ, United Kingdom

      IIF 47
    • Andrew Lazell, 15 Olympic Court, Whitehills Business Park, Blackpool, Lancahire, FY4 5GU, England

      IIF 48
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Martin, Lee
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20, Evans Business Centre, Sycamore Trading Estate, Squires Gate Lane, Blackpool, FY4 3RL, England

      IIF 50
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51 IIF 52 IIF 53
  • Martin, Lee
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Martin, Lee
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Martin, Lee John
    British manager born in July 1980

    Registered addresses and corresponding companies
    • 14 Queensmead, Bredon, Tewkesbury, Gloucestershire, GL20 7NG

      IIF 61
  • Lee Martin
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 62
  • Mr Lee Martin
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Andrew Lazell, 15 Olympic Court, Whitehills Business Park, Blackpool, Lancahire, FY4 5GU, England

      IIF 63
    • Unit 20, Evans Business Centre, Sycamore Trading Estate, Squires Gate Lane, Blackpool, FY4 3RL, England

      IIF 64
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65 IIF 66 IIF 67
    • Centurion House, 129 Deansgate, Manchester, Greater Manchester, M3 3WR, England

      IIF 70
  • Mr Lee John Martin
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
  • Martin, Lee John

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 73
    • 14 Queensmead, Bredon, Tewkesbury, Gloucestershire, GL20 7NG

      IIF 74
  • Martin, Lee

    Registered addresses and corresponding companies
    • Lakeside Cafe And Bar, Croft Farm Waterpark, Bredon’s Hardwick, GL20 7EE, United Kingdom

      IIF 75
child relation
Offspring entities and appointments 34
  • 1
    ACCIDENT TELEVISION LTD
    07562808
    Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-03-14 ~ dissolved
    IIF 20 - Director → ME
    2013-09-01 ~ 2015-05-01
    IIF 28 - Director → ME
  • 2
    ALFRESCO PIG LIMITED
    07342733
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2010-08-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BOND STREET RESIDENTIAL LTD
    07830206
    1st Floor 3-5, Clifton Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 18 - Director → ME
  • 4
    CITY MANAGEMENT SOLUTIONS LIMITED
    10879799
    Andrew Lazell, Unit 15 Olympic Court, Whitehills Business Park, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    137,031 GBP2020-07-31
    Officer
    2017-09-01 ~ 2017-10-01
    IIF 50 - Director → ME
    Person with significant control
    2017-09-01 ~ 2017-10-01
    IIF 64 - Has significant influence or control as a member of a firm OE
    IIF 64 - Has significant influence or control OE
  • 5
    COFFEEBUDDEE LTD
    09747684 12305972
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 68 - Has significant influence or control OE
    IIF 68 - Has significant influence or control as a member of a firm OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 6
    COFFEEBUDDEE LTD
    12305972 09747684
    12-14 Hardman Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-11-08 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 7
    EASTNOR RISING LTD
    11523555
    79 Caroline Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    2018-08-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2018-08-17 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    EMOTIVE DESIGN LTD
    04898794
    The Home Farm, Bredons Norton, Tewkesbury, Gloucestershire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    682,933 GBP2024-08-31
    Officer
    2003-09-15 ~ 2009-11-11
    IIF 74 - Secretary → ME
  • 9
    EMPLOYEES GLOBAL LTD
    - now 15032559
    WE ARE MENTAL LTD
    - 2024-02-26 15032559
    20 Wenlock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-07-27 ~ now
    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
  • 10
    GRAVE TENDING SERVICES LIMITED
    07506571
    89 High Street, Cheltenham, Glos, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-26 ~ dissolved
    IIF 37 - Director → ME
  • 11
    HAPPY THURSDAYS LIMITED
    06772967
    87 High Street, Cheltenham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,549 GBP2015-12-31
    Officer
    2008-12-15 ~ dissolved
    IIF 39 - Director → ME
  • 12
    HOSPITAL MEMBERS LTD
    07465965
    C/o, Abbey Taylor Limited, Blades Enterprise Centre John Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-12-10 ~ dissolved
    IIF 21 - Director → ME
  • 13
    INTERNET MEDIA EXPERTS LTD
    08165625 09153590
    C/o Abbey Taylor Limited, Blades Enterprise Centre John Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-08-02 ~ dissolved
    IIF 16 - Director → ME
  • 14
    LEE MARTIN HOLDINGS LTD
    11143748
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -291,961 GBP2025-01-31
    Officer
    2018-01-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 15
    MAMMAS ITALIAN LTD
    13568606
    15 Andrew Lazell Olympic Court, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    24,620 GBP2022-08-31
    Officer
    2021-08-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 16
    NOCK STUDIO LTD
    09707944
    Andrew Lazell 15 Olympic Court, Whitehills Business Park, Blackpool, Lancahire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,148 GBP2021-07-31
    Officer
    2021-09-01 ~ now
    IIF 4 - Director → ME
    2015-07-29 ~ 2021-08-31
    IIF 52 - Director → ME
    Person with significant control
    2016-07-28 ~ 2021-08-31
    IIF 63 - Has significant influence or control OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Has significant influence or control as a member of a firm OE
    2021-08-01 ~ now
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    IIF 48 - Right to appoint or remove directors OE
  • 17
    OFFICE LANDLORDS LTD
    - now 07541022
    REGADEATH LTD
    - 2012-08-17 07541022
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-24 ~ dissolved
    IIF 19 - Director → ME
  • 18
    ONLINE MARKETING SERVICES LTD
    - now 08962493 09664918
    BLACK CUBE FILMS LTD
    - 2016-06-17 08962493
    11 Brindley Place 2 Brunswick Square, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -76,923 GBP2020-03-31
    Officer
    2019-02-19 ~ 2019-03-01
    IIF 51 - Director → ME
    2017-11-01 ~ 2019-02-01
    IIF 27 - Director → ME
    2016-10-19 ~ 2017-09-07
    IIF 26 - Director → ME
    2017-09-07 ~ 2017-11-01
    IIF 53 - Director → ME
    2019-03-22 ~ now
    IIF 7 - Director → ME
    2014-03-27 ~ 2016-10-20
    IIF 15 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-09-07
    IIF 49 - Ownership of shares – 75% or more OE
    2017-11-01 ~ 2019-02-01
    IIF 45 - Has significant influence or control as a member of a firm OE
    IIF 45 - Has significant influence or control OE
    IIF 45 - Has significant influence or control over the trustees of a trust OE
    2019-03-01 ~ now
    IIF 46 - Has significant influence or control OE
    2019-02-19 ~ 2019-03-01
    IIF 69 - Has significant influence or control OE
    2017-09-07 ~ 2017-11-01
    IIF 66 - Ownership of shares – 75% or more OE
  • 19
    PIG ON THE HILL LTD
    11093888
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,254 GBP2024-12-31
    Officer
    2017-12-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-12-04 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 20
    POTH LIMITED
    07680911
    The Penns, Chapel Lane, Westmancote, Tewkesbury
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,786 GBP2016-01-31
    Officer
    2011-06-23 ~ dissolved
    IIF 43 - Director → ME
  • 21
    ROOTSY PRODUCTIONS LTD
    09235673
    Croft Farm Waterpark, Bredons Hardwick, Tewkesbury, Gloucestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -309 GBP2016-09-30
    Officer
    2014-11-13 ~ dissolved
    IIF 41 - Director → ME
  • 22
    SUBWAY CHELTENHAM LIMITED
    04763201
    Butcher Woods, 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2003-05-13 ~ dissolved
    IIF 42 - Director → ME
  • 23
    SUBWAY TWO CHELTENHAM LIMITED
    05267620
    Butcher Woods, 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2004-10-22 ~ dissolved
    IIF 61 - Director → ME
  • 24
    T & M VOLTS LIMITED
    10123119
    288 Oxford Road, Gomersal, Cleckheaton, West Yorkshire, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    6,682 GBP2018-04-30
    Officer
    2016-04-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-14 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    THE ADVERTISING BUSINESS LTD
    - now 09820194
    INTERNET MARKETING EXPERTS LTD
    - 2017-11-10 09820194
    Centurion House, 129 Deansgate, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,508 GBP2016-10-31
    Officer
    2017-11-10 ~ 2017-11-12
    IIF 3 - Director → ME
    2015-10-12 ~ 2017-11-10
    IIF 60 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Has significant influence or control OE
    IIF 70 - Has significant influence or control as a member of a firm OE
  • 26
    THE GENERAL ADVERTISING COMPANY LTD
    - now 09153590
    INTERNET MEDIA EXPERTS (UK) LTD
    - 2016-12-16 09153590 08165625
    C/o Abbey Taylor Limited Unit 6 12 O'clock Court, Attercliffe Road, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    112,893 GBP2015-07-31
    Officer
    2015-02-17 ~ dissolved
    IIF 55 - Director → ME
    2014-07-30 ~ 2014-08-01
    IIF 17 - Director → ME
    2014-10-22 ~ 2015-02-17
    IIF 6 - Director → ME
  • 27
    THE PLACE (BLACKPOOL) LIMITED
    14123491
    15 Olympic Court - Andrew Lazell, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 28
    TITAN BUSINESS GROUP LTD
    10691052
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-27 ~ dissolved
    IIF 54 - Director → ME
    2017-04-01 ~ 2017-04-27
    IIF 29 - Director → ME
    2017-03-27 ~ 2017-04-01
    IIF 58 - Director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 29
    TOUGH LUCK LIMITED
    - now 11078736
    LAKEFEST LTD
    - 2018-11-09 11078736
    79 Caroline Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -9,819 GBP2019-03-31
    Officer
    2017-11-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    TOWER PIG LTD
    07393912
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -429,005 GBP2024-01-31
    Officer
    2010-10-01 ~ now
    IIF 34 - Director → ME
    2010-10-01 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
  • 31
    TROTTERS TRADING LTD
    14987906
    Lakeside Cafe And Bar, Croft Farm Waterpark, Bredon’s Hardwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-07 ~ now
    IIF 24 - Director → ME
    2023-07-07 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 32
    TURRET ENTERPRISES LIMITED
    - now 12637474
    LAKEFEST RISING LTD
    - 2021-02-09 12637474
    Rotunda Buildings, Montpellier Exchange, Cheltenham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -542 GBP2024-06-30
    Officer
    2020-06-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
  • 33
    UK DEBT ENFORCEMENT LTD
    10201261
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-26 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 34
    WORKFORCE REWARDS LTD
    10889103
    17 The Cloisters, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-28 ~ 2017-08-16
    IIF 9 - Director → ME
    2017-08-09 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.