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

Allen, Matthew Charles

    Related profiles found in government register
  • Allen, Matthew Charles
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Yealand Manor, 25 Yealand Road, Yealand Conyers, Carnforth, LA5 9SQ, England

      IIF 1
    • Yealand Manor, 25 Yealand Road, Yealand Road, Yealand Conyers, Carnforth, LA5 9SQ, England

      IIF 2
    • 2 Moor Lane, Lancaster, Lancashire, LA1 1QD

      IIF 3
    • 75, Park Road, London, London, W4 3EU, United Kingdom

      IIF 4
    • 75 Park Road, London, W4 3EY

      IIF 5 IIF 6 IIF 7
    • 39 Northgate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3PA, England

      IIF 10
    • Tower House Farm, The Avenue, Exton, Oakham, LE15 8AH, England

      IIF 11
  • Allen, Matthew Charles
    British accountant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 75 Park Road, London, W4 3EY

      IIF 12
  • Allen, Matthew Charles
    British businessman born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Allen, Matthew Charles
    British chartered accountant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 75 Park Road, London, W4 3EY

      IIF 15
  • Allen, Matthew Charles
    British co director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Allen, Matthew Charles
    British company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Allen, Matthew Charles
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Allen, Matthew Charles
    British executive born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 75 Park Road, London, W4 3EY

      IIF 78
  • Allen, Matthew Charles
    born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 54, Baker Street, London, W1U 7BU

      IIF 79 IIF 80
    • 54, Baker Street, London, W1U 7BU, United Kingdom

      IIF 81
  • Allen, Matthew
    British accountant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3 Weekley Wood Close, Kettering, Northamptonshire, NN14 1UQ, United Kingdom

      IIF 82
  • Allen, Matthew Charles
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75 Park Road, Park Road, London, London, W4 3EY, United Kingdom

      IIF 83
  • Allen, Matthew Charles
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor Watson House, 54 Baker Street, London, W1U 7BU, United Kingdom

      IIF 84
  • Mr Matthew Allen
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Red Barn Farm, New Delight Road, Rickinghall, Diss, IP22 1LX, England

      IIF 85
  • Allen, Matthew Charles
    British

    Registered addresses and corresponding companies
    • 75 Park Road, London, W4 3EY

      IIF 86
  • Allen, Matthew Charles
    British company director

    Registered addresses and corresponding companies
    • 75 Park Road, London, W4 3EY

      IIF 87
  • Allen, Matthew Charles
    British director

    Registered addresses and corresponding companies
    • 75 Park Road, London, W4 3EY

      IIF 88
  • Allen, Matthew Charles
    British investor

    Registered addresses and corresponding companies
    • 75 Park Road, London, W4 3EY

      IIF 89
  • Mr Matthew Charles Allen
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Yealand Manor, 25 Yealand Road, Yealand Conyers, Carnforth, LA5 9SQ, England

      IIF 90 IIF 91 IIF 92
    • 2 Moor Lane, Lancaster, Lancashire, LA1 1QD

      IIF 97
    • 2nd Floor, 7 Portman Mews South, London, W1H 6AY, England

      IIF 98
    • 54, Baker Street, 3rd Floor , Watson House, London, W1U 7BU

      IIF 99
    • Office 102, 19 Lever Street, Manchester, M1 1AN, England

      IIF 100
    • 71 Ealing Road, Brentford, Middlesex, TW8 0LQ

      IIF 101
  • Allen, Matthew
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yealand Manor, 25 Yealand Road, Yealand Conyers, Carnforth, LA5 9SQ, England

      IIF 102
  • Mr Matthew Charles Allen
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yealand Manor 25, Yealand Road, Yealand Conyers, Carnforth, LA5 9SQ, England

      IIF 103
    • 75 Park Road, Park Road, London, London, W4 3EY, United Kingdom

      IIF 104
child relation
Offspring entities and appointments
Active 21
  • 1
    4th Floor Watson House, 54 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-06-04 ~ dissolved
    IIF 72 - Director → ME
  • 2
    THE BEEF FINISHING COMPANY LIMITED - 2018-10-31
    INTENSIVE BEEF FINISHING COMPANY LIMITED - 2016-10-13
    SCP BARNS TOPCO LTD - 2016-04-09
    C/o Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,196,918 GBP2020-11-30
    Officer
    2016-10-12 ~ dissolved
    IIF 75 - Director → ME
  • 3
    3rd Floor Watson House, 54 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-12-15 ~ dissolved
    IIF 44 - Director → ME
  • 4
    Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,536 GBP2024-05-31
    Officer
    2017-09-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 5
    PACKAGE.POINT LIMITED - 2013-05-17
    PINCO 1226 LIMITED - 1999-06-01
    Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -694,430 GBP2024-05-31
    Officer
    2000-08-08 ~ now
    IIF 6 - Director → ME
    2008-05-28 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2019-08-16 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 6
    Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,948,495 GBP2024-03-31
    Officer
    2008-03-28 ~ now
    IIF 5 - Director → ME
  • 7
    Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,084,742 GBP2024-03-31
    Officer
    2008-03-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 8
    Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England
    Active Corporate (3 parents)
    Equity (Company account)
    408,196 GBP2024-03-31
    Officer
    2008-03-28 ~ now
    IIF 8 - Director → ME
  • 9
    Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    17,524,353 GBP2024-09-30
    Officer
    2013-09-04 ~ now
    IIF 4 - Director → ME
  • 10
    Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,726 GBP2024-11-30
    Officer
    2018-11-23 ~ now
    IIF 102 - Director → ME
  • 11
    2 Moor Lane, Lancaster, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    42,301 GBP2024-06-30
    Officer
    2020-09-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 12
    PIZZA MARGHERITA MOBILE LTD - 2021-06-21
    Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,445 GBP2023-12-31
    Officer
    2020-12-01 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 13
    Imperial House, 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2013-12-11 ~ dissolved
    IIF 76 - Director → ME
  • 14
    71 Ealing Road, Brentford, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -51,612 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    THE RUTLAND CRAFT SAUSAGE COMPANY LIMITED - 2019-07-01
    Tower House Farm The Avenue, Exton, Oakham, England
    Active Corporate (4 parents)
    Equity (Company account)
    65,566 GBP2024-01-31
    Officer
    2017-01-20 ~ now
    IIF 11 - Director → ME
  • 16
    HYNING LOANS LIMITED - 2017-03-21
    THE BEEF CATTLE FEED COMPANY LTD - 2017-02-01
    39 Northgate, White Lund Industrial Estate, Morecambe, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,940 GBP2021-10-31
    Officer
    2017-01-31 ~ now
    IIF 10 - Director → ME
  • 17
    BAVERSTOCK FARM LIMITED - 2012-09-27
    HOWPER 652 LIMITED - 2008-05-27
    Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,904,681 GBP2024-09-30
    Officer
    2008-03-28 ~ now
    IIF 9 - Director → ME
  • 18
    Red Barn Farm New Delight Road, Rickinghall, Diss, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -155,774 GBP2024-09-30
    Officer
    2024-09-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 19
    54 Baker Street, 3rd Floor , Watson House, London
    Dissolved Corporate (1 parent)
    Officer
    2012-09-11 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 20
    XERCISE LIMITED - 2004-02-09
    BENCHPORT LIMITED - 1995-11-29
    8th Floor 25 Farringdon Street, London
    Dissolved Corporate (6 parents)
    Officer
    1996-02-16 ~ dissolved
    IIF 68 - Director → ME
  • 21
    11th Floor 66 Chiltern Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-07-25 ~ dissolved
    IIF 43 - Director → ME
Ceased 71
  • 1
    SENSEMART LIMITED - 1984-01-23
    Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1997-04-03 ~ 2006-04-19
    IIF 46 - Director → ME
  • 2
    PAVILION COMMUNICATION SERVICES LIMITED - 2008-12-22
    PAVILION COMMUNICATIONS SERVICES LIMITED - 1988-02-25
    MARFIELDS LIMITED - 1986-12-12
    30 Finsbury Square Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 1992-03-30
    IIF 16 - Director → ME
  • 3
    APR ENERGY PLC - 2016-03-22
    HORIZON ACQUISITION COMPANY PLC - 2011-06-13
    HORIZON ACQUISITION COMPANY LIMITED - 2009-11-26
    C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-01-25 ~ 2014-12-12
    IIF 40 - Director → ME
  • 4
    3rd Floor Watson House, 54 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    2005-12-15 ~ 2012-05-04
    IIF 69 - Director → ME
  • 5
    Suite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    118,281 GBP2024-05-31
    Officer
    2005-07-15 ~ 2019-12-09
    IIF 82 - Director → ME
  • 6
    MNJ TRAINING LIMITED - 2014-02-13
    2nd Floor 7 Portman Mews South, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-14 ~ 2017-02-01
    IIF 38 - Director → ME
  • 7
    CENTER PARCS (UK) HOLDINGS LIMITED - 2002-11-04
    CARP (UK) 2A LIMITED - 2001-10-10
    ALNERY NO. 2168 LIMITED - 2001-07-24
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2002-06-10 ~ 2002-11-05
    IIF 57 - Director → ME
  • 8
    ALNERY NO. 2059 LIMITED - 2001-03-01
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    2001-04-20 ~ 2002-11-05
    IIF 12 - Director → ME
  • 9
    HOWPER 589 LIMITED - 2007-01-02
    23 Beaumont Mews, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    19,873,826 GBP2024-01-31
    Officer
    2006-11-10 ~ 2008-04-30
    IIF 58 - Director → ME
  • 10
    CPI BOOKS LIMITED - 2014-03-10
    CPI GROUP (UK) LIMITED - 2010-03-02
    BPMG LIMITED - 2000-09-12
    CENTRALPROFIT PUBLIC LIMITED COMPANY - 1993-10-18
    110 Beddington Lane, Croydon, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    25,000 GBP2024-03-31
    Officer
    1995-02-13 ~ 1999-09-28
    IIF 32 - Director → ME
  • 11
    23 Beaumont Mews, First Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    21,148,853 GBP2024-01-31
    Officer
    2006-11-10 ~ 2008-04-30
    IIF 60 - Director → ME
  • 12
    PINCO 2124 LIMITED - 2004-06-10
    Landmark St Peters Square 1, Oxford Street, Manchester
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2004-06-15 ~ 2006-04-19
    IIF 53 - Director → ME
  • 13
    PINCO 2140 LIMITED - 2004-06-14
    Landmark St Peters Square 1, Oxford Street, Manchester
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2004-06-15 ~ 2006-04-19
    IIF 61 - Director → ME
  • 14
    Landmark St Peters Square 1, Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2005-03-04 ~ 2006-04-19
    IIF 21 - Director → ME
  • 15
    HOWPER 582 LIMITED - 2006-11-27
    23 The Boltons, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2006-11-10 ~ 2008-11-01
    IIF 54 - Director → ME
  • 16
    CATER STOFFELL & FORTT LIMITED - 1998-10-29
    C/o Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    1999-09-20 ~ 2000-10-16
    IIF 51 - Director → ME
  • 17
    54 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-12-22 ~ 2014-10-31
    IIF 79 - LLP Designated Member → ME
  • 18
    SCP AD LTD - 2014-03-10
    Hollyhouse Farm, Horseway, Chatteris, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,614,076 GBP2024-06-30
    Officer
    2014-04-04 ~ 2018-01-12
    IIF 18 - Director → ME
  • 19
    Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,948,495 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-10-29
    IIF 93 - Ownership of shares – 75% or more OE
  • 20
    Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England
    Active Corporate (3 parents)
    Equity (Company account)
    408,196 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-10-29
    IIF 94 - Ownership of shares – 75% or more OE
  • 21
    1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents, 10 offsprings)
    Officer
    2007-07-09 ~ 2007-10-15
    IIF 29 - Director → ME
  • 22
    INTEGRATED DENTAL HOLDINGS PLC - 2004-11-04
    DIVERSE ACQUISITIONS LIMITED - 1996-10-28
    BENICIA PORTS LIMITED - 1996-04-26
    AMERICAN PORT SERVICES LIMITED - 1996-04-18
    AMERICAN PORTS LIMITED - 1996-03-06
    PORTS OF AMERICA LIMITED - 1996-03-01
    COLEROB LIMITED - 1996-01-31
    Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (9 parents, 13 offsprings)
    Officer
    1996-04-25 ~ 2006-04-05
    IIF 52 - Director → ME
  • 23
    BATH PRESS GROUP PLC - 1998-04-23
    DIVERSE ACQUISITIONS PLC - 1995-02-09
    EACHMAR INVESTMENTS PLC - 1994-11-22
    8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    1994-11-16 ~ 1999-09-28
    IIF 25 - Director → ME
    1994-11-16 ~ 1995-02-07
    IIF 87 - Secretary → ME
  • 24
    Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    17,524,353 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2024-10-26
    IIF 92 - Ownership of shares – 75% or more OE
  • 25
    HOWPER 593 LIMITED - 2007-01-02
    3rd Floor, Watson House, 54 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-11-10 ~ 2008-10-10
    IIF 42 - Director → ME
  • 26
    SCP HOTELS LIMITED - 2015-08-12
    23 Beaumont Mews, First Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -6,825,141 GBP2024-12-31
    Officer
    2013-11-04 ~ 2018-04-12
    IIF 35 - Director → ME
  • 27
    TRUSHELFCO (NO.2925) LIMITED - 2003-01-24
    Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Officer
    2003-10-23 ~ 2016-05-23
    IIF 59 - Director → ME
  • 28
    HOWPER 599 LIMITED - 2006-12-15
    2nd Floor 7 Portman Mews South, London, England
    Active Corporate (2 parents)
    Officer
    2007-03-09 ~ 2009-09-29
    IIF 70 - Director → ME
  • 29
    OVERWEY INVESTMENTS LIMITED - 2017-07-07
    WEST FEN ENERGY LIMITED - 2017-02-07
    2nd Floor 7 Portman Mews South, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,747,214 GBP2022-12-31
    Officer
    2014-03-31 ~ 2016-11-25
    IIF 37 - Director → ME
  • 30
    Peterborough United Football, Ground London Road, Peterborough
    Active Corporate (8 parents)
    Equity (Company account)
    -16,615,797 GBP2024-06-30
    Officer
    2003-01-27 ~ 2003-04-26
    IIF 28 - Director → ME
  • 31
    SUN CAPITAL INVESTMENTS NO.2 LIMITED - 2009-11-09
    30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    2007-07-10 ~ 2009-09-02
    IIF 24 - Director → ME
  • 32
    HERA INVESTMENTS NO.2 LIMITED - 2009-11-09
    30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    2007-07-10 ~ 2007-07-17
    IIF 31 - Director → ME
  • 33
    SUN CAPITAL INVESTMENTS LIMITED - 2009-11-09
    LODGEBAY LIMITED - 2004-11-09
    30 Finsbury Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2004-12-03 ~ 2009-09-02
    IIF 55 - Director → ME
  • 34
    SUNCAP PARMA MIDCO LIMITED - 2009-11-09
    33 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    2007-10-01 ~ 2009-09-02
    IIF 19 - Director → ME
  • 35
    SUNCAP PARMA TOPCO LIMITED - 2009-11-09
    30 Finsbury Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2007-10-01 ~ 2009-09-02
    IIF 26 - Director → ME
  • 36
    SUN CAPITAL PARTNERS LIMITED - 2017-11-24
    TRUSHELFCO (NO.2825) LIMITED - 2001-08-01
    C/o Kre Corporate Recovery Llp, First Floor Hedrich House 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2002-04-15 ~ 2018-10-05
    IIF 50 - Director → ME
  • 37
    54 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-09-09 ~ 2015-02-02
    IIF 81 - LLP Designated Member → ME
  • 38
    2 Moor Lane, Lancaster, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    42,301 GBP2024-06-30
    Person with significant control
    2020-09-25 ~ 2020-09-25
    IIF 97 - Has significant influence or control OE
  • 39
    LAVAMAIN LIMITED - 1993-04-27
    Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    1997-03-10 ~ 2001-09-28
    IIF 23 - Director → ME
  • 40
    ASTROSIGN LIMITED - 1993-04-21
    Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    1996-10-15 ~ 2001-09-28
    IIF 27 - Director → ME
  • 41
    PIZZAEXPRESS PLC - 2003-09-30
    STAR COMPUTER GROUP P L C - 1993-02-17
    STAR COMPUTERS LIMITED - 1981-12-31
    Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    1993-02-17 ~ 2002-07-23
    IIF 20 - Director → ME
  • 42
    PRECOAT INTERNATIONAL PLC - 2003-03-31
    KAYE STEEL STOCKHOLDERS LIMITED - 1995-02-10
    C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    1995-04-05 ~ 2002-12-27
    IIF 78 - Director → ME
  • 43
    Watson House, 54 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2003-12-04 ~ 2006-12-21
    IIF 22 - Director → ME
  • 44
    PUNCH PUB COMPANY (FRADLEY) LIMITED - 2004-09-02
    PUNCH RETAIL (LEGAL TITLE OWNING COMPANIES) HOLDINGS LIMITED - 2000-08-11
    TRUSHELFCO (NO.2616) LIMITED - 2000-06-16
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2002-03-03 ~ 2006-03-16
    IIF 67 - Director → ME
  • 45
    TRUSHELFCO (NO.2991) LIMITED - 2003-10-22
    4th Floor, Watson House, 54 Baker Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    2003-11-06 ~ 2006-12-21
    IIF 14 - Director → ME
  • 46
    TRUSHELFCO (NO.3001) LIMITED - 2003-11-27
    4th Floor, Watson House, 54 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    2003-11-25 ~ 2006-12-21
    IIF 13 - Director → ME
  • 47
    71 Ealing Road, Brentford, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -51,612 GBP2024-10-31
    Officer
    2005-10-05 ~ 2022-12-23
    IIF 66 - Director → ME
  • 48
    FAITH @ BAR ROOM BAR LIMITED - 2006-10-03
    PINCO 1193 LIMITED - 1999-06-29
    C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2002-03-03 ~ 2004-11-21
    IIF 63 - Director → ME
  • 49
    SPIRIT GROUP PENSION TRUSTEE LIMITED - 2009-05-27
    PUNCH PENSION TRUSTEE LIMITED - 2002-07-12
    TRUSHELFCO (NO.2584) LIMITED - 2000-01-27
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    2000-02-01 ~ 2002-03-28
    IIF 62 - Director → ME
  • 50
    SPIRIT GROUP HOLDINGS LIMITED - 2003-11-12
    PUNCH MANAGED (HOLDINGS) LIMITED - 2002-01-15
    TRUSHELFCO (NO.2849) LIMITED - 2001-12-07
    Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2002-03-03 ~ 2002-05-13
    IIF 65 - Director → ME
  • 51
    R.M. COMMUNICATIONS LIMITED - 2001-07-20
    KEENWING COMMUNICATIONS LIMITED - 1988-01-06
    76-80 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 1995-01-12
    IIF 45 - Director → ME
  • 52
    HORIZON ACQUISITION COMPANY ADVISER LLP - 2011-07-27
    54 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-01-05 ~ 2014-10-31
    IIF 80 - LLP Designated Member → ME
  • 53
    PINCO 1810 LIMITED - 2002-09-10
    2nd Floor 7 Portman Mews South, London, England
    Active Corporate (2 parents)
    Officer
    2002-09-06 ~ 2023-09-27
    IIF 64 - Director → ME
  • 54
    SPARKYCROWN LIMITED - 2002-10-28
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2002-10-28 ~ 2005-06-15
    IIF 48 - Director → ME
  • 55
    SPACEGROVE LIMITED - 2005-05-31
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2005-05-31 ~ 2006-01-17
    IIF 30 - Director → ME
  • 56
    VELVETGRANGE LIMITED - 2002-10-28
    One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2002-11-01 ~ 2005-05-31
    IIF 47 - Director → ME
  • 57
    ALLEN LEISURE INVESTMENTS LIMITED - 2003-11-03
    PINCO 1611 LIMITED - 2001-05-11
    4th Floor, Watson House, 54 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    2001-05-11 ~ 2017-03-31
    IIF 41 - Director → ME
    2001-05-11 ~ 2006-02-01
    IIF 88 - Secretary → ME
  • 58
    WEST FEN AD LIMITED - 2018-01-04
    2nd Floor 7 Portman Mews South, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2017-07-12 ~ 2023-10-03
    IIF 36 - Director → ME
  • 59
    TBWA UK
    - now
    TBWA UK GROUP LIMITED - 2002-01-03
    THE TBWA GGT GROUP LIMITED - 1999-07-15
    THE GGT GROUP LIMITED - 1999-06-28
    GOLD GREENLEES TROTT PLC - 1995-10-19
    KITEFLY LIMITED - 1980-12-31
    239 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 1995-09-30
    IIF 15 - Director → ME
  • 60
    TBWA\MANCHESTER LIMITED - 2019-07-24
    BDH TBWA LIMITED - 2007-10-26
    BDH COMMUNICATIONS LIMITED - 1998-10-12
    BDH ADVERTISING LIMITED - 1997-09-18
    THE BDH PARTNERSHIP LIMITED - 1996-11-22
    BDH ADVERTISING LIMITED - 1996-08-06
    BOWDEN DYBLE HAYES & PARTNERS LIMITED - 1993-04-02
    TWINTOP LIMITED - 1988-02-22
    4th Floor Canada House, 3 Chepstow Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    470,155 GBP2024-06-30
    Officer
    ~ 1995-01-12
    IIF 17 - Director → ME
  • 61
    THE RUTLAND CRAFT SAUSAGE COMPANY LIMITED - 2019-07-01
    Tower House Farm The Avenue, Exton, Oakham, England
    Active Corporate (4 parents)
    Equity (Company account)
    65,566 GBP2024-01-31
    Officer
    2017-01-10 ~ 2017-01-10
    IIF 84 - Director → ME
  • 62
    Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -219,588 GBP2024-03-30
    Officer
    2015-03-13 ~ 2020-03-13
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-13
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    BAVERSTOCK FARM LIMITED - 2012-09-27
    HOWPER 652 LIMITED - 2008-05-27
    Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,904,681 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2024-10-15
    IIF 96 - Ownership of shares – 75% or more OE
  • 64
    PETER BOIZOT (FRANCHISES) LIMITED - 2006-09-07
    FRISTALL LIMITED - 1977-12-31
    Elwell Watchorn & Saxton Llp, 2 Axon Commerce Road Lynchwood, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    1995-11-27 ~ 2000-10-27
    IIF 33 - Director → ME
  • 65
    Uppingham School, High Street West, Uppingham, Rutland
    Active Corporate (20 parents)
    Officer
    2012-09-01 ~ 2015-03-21
    IIF 77 - Director → ME
  • 66
    VARIOUS EATERIES LIMITED - 2020-09-09
    SCP RESTAURANTS LIMITED - 2015-05-21
    20 St. Thomas Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2015-01-12 ~ 2015-03-19
    IIF 39 - Director → ME
  • 67
    STRADA TRADING LIMITED - 2020-09-16
    20 St. Thomas Street, London, England
    Active Corporate (4 parents)
    Officer
    2014-11-22 ~ 2020-01-02
    IIF 34 - Director → ME
  • 68
    MERRYMIST LIMITED - 2011-03-08
    73 Cornhill, London, England
    Dissolved Corporate (6 parents)
    Officer
    2004-08-10 ~ 2011-03-02
    IIF 56 - Director → ME
  • 69
    SOLAPLAN PLC - 1997-10-29
    4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    11,382,162 GBP2024-12-31
    Officer
    2003-09-24 ~ 2004-08-31
    IIF 49 - Director → ME
  • 70
    XERCISE LIMITED - 2004-02-09
    BENCHPORT LIMITED - 1995-11-29
    8th Floor 25 Farringdon Street, London
    Dissolved Corporate (6 parents)
    Officer
    2003-04-24 ~ 2005-07-13
    IIF 86 - Secretary → ME
  • 71
    23 Beaumont Mews, First Floor, London, England
    Active Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    30,433,022 GBP2024-11-30
    Officer
    2010-05-19 ~ 2019-10-25
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-25
    IIF 98 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.