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 Stephen Peter Edwards

    Related profiles found in government register
  • Mr Stephen Peter Edwards
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Percy Street, Fitzrovia, London, W1T 1DL, United Kingdom

      IIF 1
    • icon of address C/o Pi Accounting, 9 Percy Street, Fitzrovia, London, W1T 1DL, United Kingdom

      IIF 2
    • icon of address Hend House, 233 Shaftesbury Avenue, London, WC2H 8EE, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr Stephen Edwards
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hend House, Shaftesbury Avenue, London, WC2H 8EE, United Kingdom

      IIF 6
  • Stephen Edwards
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Head House, 233, Shaftesbury Avenue, London, WC2H 8EE, United Kingdom

      IIF 7
  • Mr Stephen Peter Edwards
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Percy Street, London, W1T 1DL, England

      IIF 8
    • icon of address The Grange, Lamberhurst Quarter, Lamberhurst, Tunbridge Wells, TN3 8AN, England

      IIF 9
  • Edwards, Stephen Peter
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, Price Street, Birkenhead, Merseyside, CH41 3PS, England

      IIF 10 IIF 11
    • icon of address 210, Price Street, Birkenhead, Merseyside, CH41 3PS, United Kingdom

      IIF 12
    • icon of address The Courtyard, Green Lane, Heywood, Lancashire, OL10 2EX, United Kingdom

      IIF 13
  • Edwards, Stephen Peter
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Russell Square, London, WC1B 4JP, England

      IIF 14 IIF 15
    • icon of address 9, Percy Street, London, W1T 1DL, England

      IIF 16
    • icon of address 9, South Street, London, United Kingdom, W1K 2XA, United Kingdom

      IIF 17 IIF 18
    • icon of address 9, South Street, London, W1K 2XA, United Kingdom

      IIF 19
    • icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 20
    • icon of address Hend House, 233 Shaftesbury Avenue, London, London, WC2H 8EE, United Kingdom

      IIF 21 IIF 22
    • icon of address Hend House, 233 Shaftesbury Avenue, London, WC2H 8EE, United Kingdom

      IIF 23 IIF 24
    • icon of address Palladium House, 2nd Floor, 1-4 Argyll Street, London, W1F 7TA, United Kingdom

      IIF 25 IIF 26
    • icon of address Cedar House, Parkland Square, 750a Capability Green, Luton, Bedfordshire, LU1 3LU, England

      IIF 27
    • icon of address The Clock House, Station Approach, Marlow, Bucks, SL7 1NT, United Kingdom

      IIF 28
    • icon of address The Grange, Lamberhurst Quarter, Lamberhurst, Tunbridge Wells, TN3 8AN, England

      IIF 29
    • icon of address The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN

      IIF 30 IIF 31 IIF 32
    • icon of address 8th, Floor Regal House, 70 London Road, Twickenham, Middlesex, TW1 3QS, United Kingdom

      IIF 34
  • Edwards, Stephen Peter
    British fund manager born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN

      IIF 35
  • Edwards, Stephen Peter
    British investment executive born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Stephen Peter
    British investment manager born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Stephen Peter
    British none born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 45
    • icon of address 9, South Street, London, W1K 2XA, United Kingdom

      IIF 46 IIF 47
  • Edwards, Stephen Peter
    British vebture capitalist born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Western Avenue Business Park, Mansfield Road, Acton, London, W3 0BZ, United Kingdom

      IIF 48
  • Edwards, Stephen Peter
    British venture capital born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Stephen Peter
    British venture capitalist born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Edwards, Stephen Peter
    British none born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (london) Llp 31st Floor 40, Bank Street, London, E14 5NR

      IIF 85
  • Edwards, Stephen Peter
    born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, South Street, London, United Kingdom, W1K 2XA, United Kingdom

      IIF 86
    • icon of address C/o Pi Accounting, 9 Percy Street, Fitzrovia, London, W1T 1DL, United Kingdom

      IIF 87
    • icon of address Hend House, 233 Shaftesbury Avenue, London, WC2H 8EE, United Kingdom

      IIF 88 IIF 89
    • icon of address Hend House, Shaftesbury Avenue, London, WC2H 8EE, United Kingdom

      IIF 90
    • icon of address The Grange, Lamberhurst Quarter, Lamberhurst, Tunbridge Wells, Kent, TN3 8AN, United Kingdom

      IIF 91
  • Peter Edwards, Stephen
    born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hend House, 233 Shaftesbury Avenue, London, WC2H 8EE, England

      IIF 92
  • Edwards, Stephen Peter
    British director

    Registered addresses and corresponding companies
    • icon of address Hend House, 233 Shaftesbury Avenue, London, WC2H 8EE, United Kingdom

      IIF 93
  • Edwards, Stephen Peter
    British venture capitalist

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 36
  • 1
    SYNCAP MANAGEMENT LIMITED - 2010-03-17
    icon of address C/o Begbies Traynor (london) Llp 31st Floor 40, Bank Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-29 ~ dissolved
    IIF 85 - Director → ME
  • 2
    icon of address 44 Russell Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,890,137 GBP2024-06-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2014-09-18 ~ now
    IIF 66 - Director → ME
  • 4
    FINLAW 633 LIMITED - 2010-03-08
    icon of address Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-18 ~ now
    IIF 65 - Director → ME
  • 5
    ARK HOME HEALTHCARE HOLDINGS LIMITED - 2015-03-26
    FINLAW 634 LIMITED - 2010-03-23
    icon of address Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 45 - Director → ME
  • 6
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    220 GBP2023-12-31
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    218 GBP2023-12-31
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address Begbies Traynor (london) Llp, 40 Bank Street, 31st Floor, London, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2006-05-10 ~ dissolved
    IIF 70 - Director → ME
  • 9
    icon of address 9 South Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-03 ~ dissolved
    IIF 46 - Director → ME
  • 10
    icon of address Hend House, 233 Shaftesbury Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2004-09-15 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    CORE CARRY GP LIMITED - 2007-03-01
    LOTHIAN SHELF (611) LIMITED - 2007-02-20
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-02-20 ~ now
    IIF 23 - Director → ME
    icon of calendar 2007-02-20 ~ now
    IIF 93 - Secretary → ME
  • 12
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    739,375 GBP2017-06-30
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    4 GBP2017-06-30
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 210 Price Street, Birkenhead, Merseyside, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address 210 Price Street, Birkenhead, Merseyside, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 11 - Director → ME
  • 16
    icon of address 210 Price Street, Birkenhead, Merseyside, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 12 - Director → ME
  • 17
    ESO II LLP - 2020-01-09
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2020-03-31
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 87 - LLP Member → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 18
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 40 - Director → ME
  • 19
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 41 - Director → ME
  • 20
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 42 - Director → ME
  • 21
    icon of address The Grange Lamberhurst Quarter, Lamberhurst, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 22
    SOHO SQUARE CAPITAL PARTNERS LLP - 2023-12-14
    icon of address Hend House, 233 Shaftesbury Avenue, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 92 - LLP Designated Member → ME
  • 23
    icon of address 44 Russell Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    740,050 GBP2023-12-30
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 15 - Director → ME
  • 24
    icon of address C/o Begbies Traynor (london)llp, 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 19 - Director → ME
  • 25
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -452,875 GBP2022-03-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 20 - Director → ME
  • 26
    MOMENTOUS MOVING HOLDINGS LTD - 2014-03-28
    icon of address 31st Floor 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 58 - Director → ME
  • 27
    icon of address 31st Floor 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-22 ~ dissolved
    IIF 30 - Director → ME
  • 28
    icon of address The Grange Lamberhurst Quarter, Lamberhurst, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-26 ~ dissolved
    IIF 68 - Director → ME
  • 29
    CORE GROWTH CAPITAL LLP - 2006-10-03
    icon of address 9 South Street, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2004-03-17 ~ dissolved
    IIF 86 - LLP Designated Member → ME
  • 30
    SOHO SQUARE CAPITAL LIMITED - 2021-10-19
    icon of address Hend House, 233 Shaftesbury Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 44 - Director → ME
  • 31
    icon of address Hend House, 233 Shaftesbury Avenue, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    193,919 GBP2024-03-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 43 - Director → ME
  • 32
    ESO CAPITAL ADVISORS LLP - 2021-10-20
    CORE CAPITAL PARTNERS LLP - 2020-12-02
    icon of address Hend House, 233 Shaftesbury Avenue, London, United Kingdom
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 89 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove membersOE
  • 33
    icon of address Hend House, Shaftesbury Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 90 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 34
    CORE CARRY II LP - 2022-01-24
    CORE CAPITAL II LP - 2015-07-08
    CORE GP II LP - 2015-06-26
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
  • 35
    ESO INVESTMENT PARTNERS LLP - 2021-10-21
    icon of address Hend House, 233 Shaftesbury Avenue, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    73,682 GBP2024-03-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 5 - Has significant influence or controlOE
  • 36
    TFSG COINVEST LTD - 2020-11-12
    PLUTOCORE LIMITED - 2020-11-03
    icon of address 44 Russell Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-02-29
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 24 - Director → ME
Ceased 47
  • 1
    icon of address Ground Floor, Cairns House, 10 Station Road, Teddington, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-03 ~ 2022-02-04
    IIF 47 - Director → ME
  • 2
    ALLIED INTERNATIONAL LIMITED - 2012-06-22
    ALLIED EUROPE LIMITED - 2008-03-05
    ALLIED UK LIMITED - 2006-11-30
    WILKINTOURS LTD - 2002-11-27
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-04 ~ 2014-07-23
    IIF 34 - Director → ME
  • 3
    LONDON GRAPHIC SUPPLIES LIMITED - 2017-01-11
    BARTEND LIMITED - 2000-08-14
    icon of address Begbies Traynor (london) Llp, 40 Bank Street, 31st Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2012-09-24
    IIF 55 - Director → ME
  • 4
    BERINGEA INVESTMENTS LIMITED - 2009-04-29
    BERINGEA LIMITED - 2009-04-28
    PROVEN PRIVATE EQUITY LIMITED - 2003-03-24
    GUINNESS MAHON DEVELOPMENT CAPITAL LIMITED - 1998-03-16
    GUINNESS PEAT (MEDICAL PREPARATIONS) LIMITED - 1985-02-15
    LEWIS & PEAT PHARMACEUTICALS LIMITED - 1983-04-29
    SHYPORT LIMITED - 1981-12-31
    icon of address Charter House, 55 Drury Lane, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1999-04-26 ~ 2002-03-14
    IIF 74 - Director → ME
  • 5
    icon of address Portland House Moorfields, Shalesmoor, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2010-06-07
    IIF 69 - Director → ME
  • 6
    icon of address 16-18 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2013-12-01
    IIF 64 - Director → ME
  • 7
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-24 ~ 2022-03-04
    IIF 13 - Director → ME
  • 8
    KELWAY HOLDINGS LIMITED - 2016-03-21
    BOWLBUZZ LIMITED - 2006-07-24
    icon of address 3rd Floor One New Change, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2006-08-09 ~ 2006-11-14
    IIF 32 - Director → ME
  • 9
    OSCAR BIDCO LIMITED - 2020-03-19
    icon of address Cedar House Parkland Square, 750a Capability Green, Luton, Bedfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-19 ~ 2023-08-11
    IIF 26 - Director → ME
  • 10
    STAMHILL LIMITED - 2001-09-14
    icon of address 183 Eversholt Street, Ground Floor South, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-07-03 ~ 2002-03-05
    IIF 35 - Director → ME
  • 11
    icon of address Hend House, 233 Shaftesbury Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2004-09-15 ~ 2011-09-21
    IIF 94 - Secretary → ME
  • 12
    icon of address The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-28 ~ 2010-06-07
    IIF 49 - Director → ME
  • 13
    icon of address The Square, Broad Street West, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-28 ~ 2011-01-31
    IIF 50 - Director → ME
  • 14
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-11-07 ~ 2009-04-09
    IIF 81 - Director → ME
    icon of calendar 2006-10-05 ~ 2006-12-06
    IIF 73 - Director → ME
    icon of calendar 2006-10-05 ~ 2006-12-06
    IIF 96 - Secretary → ME
  • 15
    CORE VCT III PLC - 2009-07-16
    icon of address C/o Steven Sherry Pricewaterhousecoopers Llp, One Chamberlain Square, Birmingham, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-09-23 ~ 2005-10-07
    IIF 76 - Director → ME
    icon of calendar 2005-09-23 ~ 2005-10-07
    IIF 97 - Secretary → ME
  • 16
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-11-07 ~ 2009-04-09
    IIF 71 - Director → ME
    icon of calendar 2006-10-05 ~ 2006-12-06
    IIF 82 - Director → ME
    icon of calendar 2006-10-05 ~ 2006-12-06
    IIF 95 - Secretary → ME
  • 17
    icon of address 9 South Street, 4th Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-19 ~ 2016-03-30
    IIF 91 - LLP Member → ME
  • 18
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-14 ~ 1995-11-24
    IIF 52 - Director → ME
  • 19
    icon of address The Clock House, Station Approach, Marlow, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,070 GBP2023-12-31
    Officer
    icon of calendar 2015-08-13 ~ 2024-10-31
    IIF 28 - Director → ME
  • 20
    PIZZA AL METRO ESPRESSO LIMITED - 2004-02-06
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,814,144 GBP2022-12-31
    Officer
    icon of calendar 2005-06-14 ~ 2014-03-12
    IIF 31 - Director → ME
  • 21
    GROSVENOR DEVELOPMENT CAPITAL MANAGEMENT LIMITED - 1993-03-26
    icon of address 12 Throgmorton Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-04-24 ~ 1998-06-17
    IIF 37 - Director → ME
  • 22
    icon of address 12 Throgmorton Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-04-24 ~ 1998-06-17
    IIF 39 - Director → ME
  • 23
    LONDON GRAPHIC CENTRE LIMITED - 2016-10-21
    DANTOR LIMITED - 2006-07-03
    icon of address 16-18 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2012-09-24
    IIF 57 - Director → ME
  • 24
    BRASSERIE BAR CO LIMITED - 2023-06-13
    BRASSERIE BAR CO PLC - 2011-02-18
    BLANC BRASSERIES HOLDINGS PLC - 2010-07-06
    icon of address Ground Floor, Cairns House, 10 Station Road, Teddington, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-06 ~ 2022-02-04
    IIF 75 - Director → ME
  • 25
    MPE INVESTMENT MANAGERS LIMITED - 2001-06-14
    GROSVENOR VENTURE MANAGERS LIMITED - 2000-09-26
    BM SQUARED LIMITED - 1985-02-08
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-04-09 ~ 1998-06-17
    IIF 36 - Director → ME
  • 26
    MPE POOLED MANAGEMENT LIMITED - 2001-06-14
    THIRD GROSVENOR LIMITED - 2000-09-26
    GROSVENOR DEVELOPMENT CAPITAL MANAGEMENT LIMITED - 1987-08-20
    GROSVENOR EQUITY MANAGEMENT LIMITED - 1986-11-14
    icon of address 2 More London Riverside, London
    Active Corporate (4 parents, 75 offsprings)
    Officer
    icon of calendar 1996-04-24 ~ 1998-06-17
    IIF 38 - Director → ME
  • 27
    INTERNATIONAL DIAGNOSTICS GROUP PLC - 2008-04-30
    icon of address 1 Quest Park, Moss Hall Road, Heywood, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-16 ~ 2001-04-24
    IIF 53 - Director → ME
  • 28
    icon of address 16-18 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-03 ~ 2012-10-08
    IIF 59 - Director → ME
    icon of calendar 2012-06-26 ~ 2012-09-24
    IIF 62 - Director → ME
  • 29
    LFR PLC - 2006-02-15
    icon of address Belhaven Brewery, Brewery Lane, Dunbar, East Lothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-12 ~ 2002-12-31
    IIF 78 - Director → ME
  • 30
    TURNING POINT INTEGRATION LIMITED - 2016-02-10
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    734,885 GBP2024-05-31
    Officer
    icon of calendar 2012-06-26 ~ 2012-09-24
    IIF 61 - Director → ME
  • 31
    PINCO 2225 LIMITED - 2004-11-26
    icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-11 ~ 2010-01-18
    IIF 77 - Director → ME
  • 32
    BISHOP HOLDINGS LIMITED - 2021-11-03
    HILLGATE (65) LIMITED - 2000-01-20
    icon of address 25 Canada Square, Level 37, London, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    428,454 GBP2020-09-30
    Officer
    icon of calendar 1999-12-15 ~ 2002-03-14
    IIF 51 - Director → ME
  • 33
    icon of address 44 Russell Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    740,050 GBP2023-12-30
    Officer
    icon of calendar 2021-02-19 ~ 2022-02-11
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2022-02-11
    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
    IIF 8 - Right to appoint or remove directors OE
  • 34
    icon of address Cedar House Parkland Square, 750a Capability Green, Luton, Bedfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-19 ~ 2023-08-11
    IIF 27 - Director → ME
  • 35
    icon of address Cedar House Parkland Square, 750a Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-19 ~ 2023-08-11
    IIF 25 - Director → ME
  • 36
    LOCH FYNE RESTAURANTS LIMITED - 2013-06-26
    icon of address Belhaven Brewery, Brewery Lane, Dunbar, East Lothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-12 ~ 2001-01-01
    IIF 72 - Director → ME
  • 37
    PROVEN MEDIA VCT PLC - 2005-07-05
    WISEMANOR PLC - 2001-02-02
    icon of address Charter House, 55 Drury Lane, London, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2001-02-06 ~ 2002-03-14
    IIF 83 - Director → ME
  • 38
    PROVEN PRIVATE EQUITY LIMITED - 1998-03-16
    GATEBOND LIMITED - 1998-01-20
    icon of address Charter House, 55 Drury Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-29 ~ 2002-03-14
    IIF 79 - Director → ME
  • 39
    icon of address Charter House, 55 Drury Lane, London, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2000-02-08 ~ 2002-03-14
    IIF 80 - Director → ME
  • 40
    icon of address 16-18 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2012-09-24
    IIF 63 - Director → ME
  • 41
    SOLUTION CENTRE (THATCHAM) LIMITED - 1998-07-31
    icon of address 16-18 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2012-09-24
    IIF 48 - Director → ME
  • 42
    TFSG COINVEST LTD - 2020-11-12
    PLUTOCORE LIMITED - 2020-11-03
    icon of address 44 Russell Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-20 ~ 2021-02-11
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 43
    THE OLDE ENGLISH PUB COMPANY LIMITED - 1997-09-10
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-15 ~ 2010-01-18
    IIF 33 - Director → ME
  • 44
    WHEWAY LIFESTYLE INTERNATIONAL LIMITED - 1998-11-27
    WHEWAY LIFESTYLE LIMITED - 1992-03-25
    RAPID 9055 LIMITED - 1989-11-23
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-09 ~ 1998-03-30
    IIF 84 - Director → ME
  • 45
    LONDON GRAPHIC SYSTEMS LIMITED - 2016-02-10
    WISTMAN LIMITED - 2006-07-11
    icon of address 16-18 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2012-09-24
    IIF 56 - Director → ME
  • 46
    BOXMAN.COM PLC - 2002-07-10
    IMVS.COM PLC - 1999-11-05
    INTERNET MUSIC SHOP HOLDINGS PLC - 1997-08-28
    CAPITALDEMAND PUBLIC LIMITED COMPANY - 1997-04-11
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    39,800,000 GBP2023-12-31
    Officer
    icon of calendar 1999-05-07 ~ 1999-11-22
    IIF 54 - Director → ME
  • 47
    icon of address 16-18 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2012-09-24
    IIF 60 - 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.