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

David Harris

    Related profiles found in government register
  • David Harris
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Harris
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Harris, David
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, David
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Anthony Harris
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Oyler, David Charles
    British chartered surveyor born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Minerva House, Lower Bristol Road, Bath, BA2 9ER, England

      IIF 43
  • Oyler, David Charles
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Brock Street, Brock Street, Bath, BA1 2LN, England

      IIF 44
    • Minerva House, Lower Bristol Road, Bath, Avon, BA2 9ER, United Kingdom

      IIF 45
  • Oyler, David Charles
    British chartered surveyor born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Brock Street, Bath, BA1 2LN

      IIF 46
    • 30 Brock Street, Brock Street, Bath, BA1 2LN, England

      IIF 47 IIF 48 IIF 49
    • Minerva House, Lower Bristol Road, Bath, BA2 9ER, United Kingdom

      IIF 50
    • Bishop Fleming Llp, 16 Queen Square, Bristol, BS1 4NT

      IIF 51 IIF 52
    • Collards, 2 High Street, Kingston Upon Thames, Surrey, KT1 1AY, United Kingdom

      IIF 53
    • Flat 14, 132 Battersea Church Road, London, SW11 3NA, England

      IIF 54
    • Victoria House 26, Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 55
  • Oyler, David Charles
    British chartered surveyors born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bishop Fleming Llp, 16 Queen Square, Bristol, BS1 4NT

      IIF 56
  • Oyler, David Charles
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, David Anthony
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Charles Oyler
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, David Anthony
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 James Whatman Court, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP, England

      IIF 88 IIF 89
  • Mr David Anthony Harris
    English born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 James Whatman Court, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP, England

      IIF 90
  • David Anthony Harris
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 James Whatman Court, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP, England

      IIF 91
  • Harris, David
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Basement, 12a St. Johns Road, Tunbridge Wells, TN4 9NP, England

      IIF 92
  • Oyler, David Charles
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Village, Eastbourne, BN20 7RD, England

      IIF 93
  • Harris, David
    English admin born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 29b, High Street, West Wickham, BR4 0LP, United Kingdom

      IIF 94
  • Harris, David
    English administrator born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 29b, High Street, West Wickham, BR4 0LP, England

      IIF 95
    • 29b, High Street, West Wickham, BR4 0LP, United Kingdom

      IIF 96
    • 29b, High Street, West Wickham, BR40LP, England

      IIF 97
    • 29b, High Street, West Wickham, BR40LP, United Kingdom

      IIF 98 IIF 99
  • Mr David Charles Oyler
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5-9 Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ, United Kingdom

      IIF 100
  • Oyler, David Charles

    Registered addresses and corresponding companies
    • 22 Gay Street, Bath, BA1 2PD, United Kingdom

      IIF 101
  • Harris, David

    Registered addresses and corresponding companies
    • 29b, High Street, West Wickham, BR4 0LP, England

      IIF 102
    • 29b, High Street, West Wickham, BR4 0LP, United Kingdom

      IIF 103
child relation
Offspring entities and appointments 59
  • 1
    A FAIR START LIMITED
    17005103
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2026-01-31 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    AUXILIUM PERITUS LIMITED
    17005105
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 15 offsprings)
    Officer
    2026-01-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2026-01-31 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    AWFULLY GREEDY LIMITED
    15418213
    The Basement, 12a St. John's Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Officer
    2024-01-16 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
  • 4
    BRIDGE ROAD LIMITED
    - now 09138053
    KERSFIELD DEVELOPMENTS (BRIDGE ROAD) LIMITED
    - 2017-01-13 09138053
    4 King Square, Bridgwater, Somerset, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-07-18 ~ 2019-04-30
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BURWALLS LESSEES FREEHOLD LIMITED
    09364764
    Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom
    Active Corporate (14 parents)
    Officer
    2014-12-22 ~ 2019-04-30
    IIF 45 - Director → ME
  • 6
    CELEBRITY CIRCUS LIMITED
    15668489
    The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Officer
    2024-04-22 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 7
    CLIFTON DOWNS DEVELOPMENTS LIMITED
    09109787
    30 Brock Street Brock Street, Bath, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-01 ~ 2019-04-30
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    EATON KERSFIELD (LITFIELD PLACE) LIMITED
    08368219
    Bishop Fleming Llp, 16 Queen Square, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2013-01-22 ~ dissolved
    IIF 51 - Director → ME
  • 9
    EMALL LIMITED
    15672566 11032648
    The Basement, 12a St. Johns Road, Tunbridge Wells, Keny, England
    Active Corporate (2 parents)
    Officer
    2024-04-23 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-04-23 ~ 2026-03-02
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
  • 10
    FINCHMEAD PROPERTIES LIMITED
    03174567
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (17 parents)
    Officer
    2014-06-25 ~ 2018-06-01
    IIF 55 - Director → ME
  • 11
    FREQUENT FLYER NETWORK LIMITED
    10994504
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 12
    GLADCALL LIMITED
    05976554 10139276
    5 - 9 Eden Street, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-05-14 ~ dissolved
    IIF 53 - Director → ME
  • 13
    GLADCALL LIMITED
    10139276 05976554
    5-9 Eden Street, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2016-04-21 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 14
    GOLDHAWK ASSOCIATES LIMITED
    04411569
    6th Floor 2 London Wall Place, London
    Liquidation Corporate (9 parents)
    Officer
    2014-07-31 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2016-05-15 ~ 2016-05-15
    IIF 90 - Has significant influence or control OE
    IIF 90 - Has significant influence or control as a member of a firm OE
  • 15
    GRUBBR LIMITED
    09065794
    29b High Street, West Wickham
    Dissolved Corporate (1 parent)
    Officer
    2014-06-02 ~ dissolved
    IIF 95 - Director → ME
    2014-06-02 ~ dissolved
    IIF 102 - Secretary → ME
  • 16
    HEY VIRAL LTD
    10998053
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 17
    INVICTA BRANDS LIMITED
    15664045
    The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Officer
    2024-04-20 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-04-20 ~ 2025-01-08
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 18
    INVICTA DOMAINS LIMITED
    15411479
    The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Officer
    2024-01-15 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-01-15 ~ 2026-02-06
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
  • 19
    INVICTA INTERNET LIMITED
    15664070
    The Basement, 12a St. Johns Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
  • 20
    INVICTA MARKETING LIMITED
    15664089
    The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Officer
    2024-04-20 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
  • 21
    INVICTA PRODUCTIONS LIMITED
    17005110
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2026-01-31 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 22
    INVICTA PUBLISHING LIMITED
    17005111
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2026-01-31 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 23
    INVICTA TENENS LIMITED
    15400777
    The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2024-01-09 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-01-09 ~ 2025-01-09
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
  • 24
    KERSFIELD DEVELOPMENT MANAGEMENT LTD
    09176230
    30 Brock Street Brock Street, Bath, England
    Dissolved Corporate (4 parents)
    Officer
    2014-08-14 ~ 2019-04-30
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    KERSFIELD DEVELOPMENTS (BURWALLS) LIMITED
    08619275
    4 King Square, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-08-06 ~ 2019-04-30
    IIF 49 - Director → ME
  • 26
    KERSFIELD DEVELOPMENTS (CANYNGE ROAD) LTD
    09053020
    Minerva House, Lower Bristol Road, Bath, England
    Dissolved Corporate (4 parents)
    Officer
    2014-05-25 ~ dissolved
    IIF 43 - Director → ME
  • 27
    KERSFIELD DEVELOPMENTS (ENSLEIGH SOUTH) LIMITED
    09185224
    4 King Square, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-08-21 ~ 2018-05-21
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-13
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    KERSFIELD DEVELOPMENTS (HIPPODROME PLACE) LIMITED
    08494950
    30 Brock Street Brock Street, Bath, England
    Dissolved Corporate (5 parents)
    Officer
    2015-01-28 ~ 2018-05-30
    IIF 101 - Secretary → ME
  • 29
    KERSFIELD DEVELOPMENTS (LBW) LIMITED
    09176950
    Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-08-15 ~ 2018-05-21
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-13
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    KERSFIELD DEVELOPMENTS (RHS) LIMITED
    10520051
    5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (6 parents)
    Officer
    2016-12-12 ~ 2018-05-20
    IIF 58 - Director → ME
    Person with significant control
    2016-12-12 ~ 2019-10-04
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    KERSFIELD DEVELOPMENTS (SHEET STREET) LIMITED
    08867102
    30 Brock Street Brock Street, Bath, England
    Dissolved Corporate (4 parents)
    Officer
    2014-01-30 ~ 2019-04-30
    IIF 54 - Director → ME
  • 32
    KERSFIELD DEVELOPMENTS (ST JOHNS) LIMITED
    - now 08355063
    KERSFIELD DEVELOPMENTS (BLACKBOY HILL) LIMITED - 2013-01-22
    Bishop Fleming Llp, 16 Queen Square, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2013-03-08 ~ dissolved
    IIF 52 - Director → ME
  • 33
    KERSFIELD DEVELOPMENTS (WALCOT YARD) LIMITED
    09740707
    4 King Square, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-08-19 ~ 2018-05-21
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-31
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    KERSFIELD DEVELOPMENTS (WESTGATE) LIMITED
    09813996
    4 King Square, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-10-07 ~ 2018-05-20
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-07
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    KERSFIELD DEVELOPMENTS (WOKINGHAM) LIMITED
    08167944
    Bishop Fleming Llp, 16 Queen Square, Bristol
    Dissolved Corporate (5 parents)
    Officer
    2012-09-05 ~ dissolved
    IIF 56 - Director → ME
  • 36
    KERSFIELD LIMITED
    09941199
    30 Brock Street, Brock Street, Bath, England
    Liquidation Corporate (6 parents, 13 offsprings)
    Officer
    2016-01-07 ~ 2019-10-31
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    KERSFIELD MANAGEMENT SERVICES LIMITED
    08831317
    Kersfield Management Services Limited, 30 Brock Street, Bath
    Dissolved Corporate (4 parents)
    Officer
    2014-06-12 ~ 2019-04-30
    IIF 46 - Director → ME
  • 38
    KTCHN SOCIAL LTD
    10984272
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 39
    LANSDOWN FIELDS (MANAGEMENT COMPANY) LIMITED
    10306412
    The Mews Hounds Road, Chipping Sodbury, Bristol
    Active Corporate (12 parents)
    Officer
    2016-08-01 ~ 2019-04-30
    IIF 50 - Director → ME
    Person with significant control
    2016-08-01 ~ 2022-04-13
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    MEDIA VESSEL LIMITED
    15405179
    The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-01-11 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
  • 41
    MILE FLY LIMITED
    15436531
    The Basement, 12a St. John's Road, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Officer
    2024-01-23 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2024-01-23 ~ 2026-02-12
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
  • 42
    MR. BEANS COFFEE SHOP LIMITED
    15396712
    The Basement, 12a Saint John's Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-08 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 43
    ONLINE MAGAZINES LIMITED
    17005112
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-01-31 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 44
    PORTERS & WELLS INVESTMENTS LIMITED
    17005114
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2026-01-31 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 45
    PORTERS & WELLS PROPERTY LIMITED
    17005115
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2026-01-31 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 46
    PORTERS AND WELLS LIMITED
    15397627 11001727
    The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-01-08 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 47
    PORTERS AND WELLS LTD
    11001727 15397627
    International House, 142 Cromwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 48
    REBEL HIVE LIMITED
    10966225
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 49
    REBEL VENTURES ONLINE LIMITED
    10994628
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 50
    SCOOPED LIMITED
    15664765
    The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Officer
    2024-04-20 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 51
    SHUFFLEPRESS LIMITED
    15468372
    The Basement, 12a St. Johns Road, Tunbridge Wells, England
    Active Corporate (3 parents)
    Officer
    2024-02-05 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-02-05 ~ 2026-02-26
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 52
    SIMPLY CARIBBEAN LIMITED
    08346724
    29b High Street, West Wickham
    Dissolved Corporate (1 parent)
    Officer
    2013-01-04 ~ dissolved
    IIF 96 - Director → ME
  • 53
    SPORTS SITES LIMITED
    15668431
    The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Officer
    2024-04-22 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
  • 54
    TEN SQUARE MEDIA LIMITED
    07899932
    29b High Street, West Wickham
    Dissolved Corporate (1 parent)
    Officer
    2012-01-06 ~ dissolved
    IIF 99 - Director → ME
  • 55
    TRAVEL GUIDES LIMITED
    15416204
    The Basement, 12a St. John's Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Officer
    2024-01-16 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
  • 56
    TRIPOPOLIS LIMITED
    08755502
    29b High Street, West Wickham
    Dissolved Corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF 98 - Director → ME
  • 57
    VOXSTER LIMITED
    07549816
    29b High Street, West Wickham
    Dissolved Corporate (1 parent)
    Officer
    2011-03-03 ~ dissolved
    IIF 97 - Director → ME
  • 58
    WEB 2.0 LIMITED
    08143974
    29b High Street, West Wickham
    Dissolved Corporate (1 parent)
    Officer
    2012-07-16 ~ dissolved
    IIF 94 - Director → ME
    2012-07-16 ~ dissolved
    IIF 103 - Secretary → ME
  • 59
    WYNDHAM STREET HOLDINGS LIMITED
    08744647
    6th Floor 2 London Wall Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2013-10-23 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 91 - Ownership of shares – More than 50% but less than 75% 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 22 March 2026 and licensed under the Open Government Licence v3.0.