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

Jackson, John Ellis

    Related profiles found in government register
  • Jackson, John Ellis
    British chairman born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Nile Street, London, N1 7LL, United Kingdom

      IIF 1
    • icon of address 26 Abbey Gardens, Abbey Gardens, Upper Woolhampton, Reading, Berkshire, RG7 5TZ, England

      IIF 2
    • icon of address Avalon, 26 Abbey Gardens, Upper Woolhampton, Reading, Berks, RG7 5TZ, United Kingdom

      IIF 3 IIF 4
    • icon of address Avalon 26 Abbey Gardens, Upper Woolhampton, Reading, Berkshire, RG7 5TZ

      IIF 5 IIF 6 IIF 7
  • Jackson, John Ellis
    British company director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, John Ellis
    British director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, John Ellis
    British managing director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Nile Street, London, N1 7LL, United Kingdom

      IIF 72
  • Jackson, John Ellis
    British chairmain born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Abbey Gardens, Upper Woolhampton, Reading, Berkshire, RG7 5TZ, England

      IIF 73
  • Jackson, John Ellis
    British chief execitive born in January 1947

    Registered addresses and corresponding companies
    • icon of address Ellerslie Coronation Road, Ascot, Berkshire, SL5 9LQ

      IIF 74
  • Jackson, John Ellis
    British chief executive born in January 1947

    Registered addresses and corresponding companies
  • Jackson, John Ellis
    British company director born in January 1947

    Registered addresses and corresponding companies
  • Jackson, John Ellis
    British director born in January 1947

    Registered addresses and corresponding companies
  • Mr John Ellis Jackson
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Twin Pines, Devenish Road, Sunningdale, Ascot, Berks, SL5 9PH

      IIF 112
  • Jackson, John Ellis
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Ellerslie Coronation Road, Ascot, Berkshire, SL5 9LQ

      IIF 113
  • Jackson, John Ellis
    British company director

    Registered addresses and corresponding companies
    • icon of address Ellerslie Coronation Road, Ascot, Berkshire, SL5 9LQ

      IIF 114
  • Jackson, John Ellis

    Registered addresses and corresponding companies
  • Mr John Ellis Jackson
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avalon, 26 Abbey Gardens, Upper Woolhampton, Berkshire, RG7 5TZ

      IIF 117
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address The Office Abbey Gardens, Upper Woolhampton, Reading, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 73 - Director → ME
  • 2
    DWSCO 2736 LIMITED - 2008-04-25
    icon of address Twin Pines Devenish Road, Sunningdale, Ascot, Berks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 112 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 3
    JJ & YOU LIMITED - 2014-04-14
    SCHAPIRA JACKSON LTD - 2013-07-04
    SCHAPIRA JACKSON F.M.C.G LTD. - 2007-02-19
    SERIOUSLY SMART LIMITED - 2005-08-31
    icon of address Kirks. Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-07 ~ now
    IIF 2 - Director → ME
  • 4
    IDEALZONE LIMITED - 1987-04-22
    icon of address Avalon, 26 Abbey Gardens, Upper Woolhampton, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    253,917 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
Ceased 107
  • 1
    AMEY UTILITY SERVICES LIMITED - 2022-04-14
    ENTERPRISE UTILITY SERVICES LIMITED - 2014-05-29
    ARM GROUP LIMITED - 2011-11-15
    AGENTCHARM LIMITED - 1994-03-09
    icon of address Unit 42 Eaton Avenue, Buckshaw Village, Chorley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-02-28 ~ 1998-07-16
    IIF 95 - Director → ME
  • 2
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2010-08-09 ~ 2014-06-30
    IIF 66 - Director → ME
  • 3
    icon of address Alixpartners Uk Llp The Zenith Building, 26 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-17 ~ 2014-07-30
    IIF 6 - Director → ME
  • 4
    THE BIG ISSUE COMPANY LIMITED - 2024-12-09
    RUGFORCE LIMITED - 1991-06-18
    icon of address 113-115 Fonthill Road, London, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1,342,146 GBP2023-03-26
    Officer
    icon of calendar 1991-06-06 ~ 1994-11-15
    IIF 103 - Director → ME
    icon of calendar 1991-06-06 ~ 1994-11-15
    IIF 114 - Secretary → ME
  • 5
    SEMARA BCG LIMITED - 2005-05-05
    SKETCHLEY B. C. G. LIMITED - 1998-07-28
    EQUIPU B.C.G. LIMITED - 1989-03-06
    B. C. G. SHOP EQUIPMENT LIMITED - 1984-09-14
    icon of address Johnson House Abbots Park, Monks Way, Preston Brook Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 97 - Director → ME
  • 6
    VIRGIN CLOTHING LIMITED - 1997-10-27
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-31 ~ 2008-01-31
    IIF 11 - Director → ME
  • 7
    icon of address Beech House, 25a The Rowans, Baldock, Hertfordshire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    2,027,225 GBP2016-09-30
    Officer
    icon of calendar 1996-01-25 ~ 1998-09-24
    IIF 81 - Director → ME
  • 8
    VIRGIN BRIDE LIMITED - 2008-12-19
    VIRGIN BRIDES LIMITED - 1996-10-24
    icon of address The Old Church Quick's Road, Wimbledon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-10 ~ 2008-04-06
    IIF 32 - Director → ME
  • 9
    VICTORY CLOTHING COMPANY LIMITED - 2009-09-07
    THE VIRGIN CLOTHING COMPANY LIMITED - 2009-02-13
    CLASSBOSS LIMITED - 1997-10-27
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-07 ~ 2008-04-06
    IIF 9 - Director → ME
  • 10
    VIE COSMETICS (RETAIL) LIMITED - 2009-09-02
    VIRGIN VIE AT HOME LIMITED - 2009-02-06
    THE VIRGIN COSMETICS COMPANY LIMITED - 2006-09-15
    VIRGIN VIE LIMITED - 1999-04-12
    THE PROJECT CONSULTANCY LIMITED - 1997-06-17
    ENGINEAGENT LIMITED - 1996-09-04
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-25 ~ 2008-04-06
    IIF 12 - Director → ME
  • 11
    MOSS HOUSE GROUP LIMITED - 1991-01-23
    EQUIPU SYSTEMS LIMITED - 1989-03-30
    MOSS HOUSE GROUP LIMITED - 1988-04-06
    icon of address Johnson House Abbots Park, Monks Way, Preston Brook Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 75 - Director → ME
  • 12
    ENTERPRISE UTILITY SERVICES LIMITED - 2002-12-31
    A.R.M. SERVICES LIMITED - 2001-12-31
    A.R.M. UTILITY SERVICES LIMITED - 1999-12-20
    A.R.M. CONSTRUCTION (CHORLEY) LIMITED - 1994-03-30
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 1997-02-28 ~ 1997-02-28
    IIF 74 - Director → ME
    icon of calendar 1997-02-28 ~ 1997-02-28
    IIF 113 - Secretary → ME
  • 13
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,119,204 GBP2023-12-31
    Officer
    icon of calendar 2013-06-11 ~ 2014-06-30
    IIF 35 - Director → ME
  • 14
    CHEEKY CHOPS LIMITED - 2002-11-07
    icon of address C/o Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-14 ~ 2014-06-30
    IIF 36 - Director → ME
  • 15
    THE PROPER FOOD AND DRINK COMPANY LIMITED - 2019-02-07
    ONE EVENT MANAGEMENT LIMITED - 2018-01-05
    JAMIE OLIVER'S FABULOUS FEASTS LIMITED - 2015-04-20
    JAMIE OLIVER EVENTS LIMITED - 2010-03-18
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (2 parents, 11 offsprings)
    Profit/Loss (Company account)
    -480 GBP2022-12-31 ~ 2023-12-30
    Officer
    icon of calendar 2009-11-19 ~ 2014-06-30
    IIF 68 - Director → ME
  • 16
    FIFTEEN RESTAURANT (2) LIMITED - 2002-12-30
    FIFTEEN RESTAURANT LIMITED - 2002-11-07
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 59 - Director → ME
  • 17
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 42 - Director → ME
  • 18
    YELLOWBLOCK PARTNERSHIP LIMITED - 2003-07-19
    FRESH PARTNERS LIMITED - 2003-06-09
    SWEET OPPORTUNITIES LIMITED - 2003-04-09
    icon of address 30 Newman Street, Fitzrovia, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    476,277 GBP2024-03-31
    Officer
    icon of calendar 2008-01-10 ~ 2014-06-30
    IIF 48 - Director → ME
  • 19
    FRESH PICS LIMITED - 2010-10-13
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-29 ~ 2014-06-30
    IIF 62 - Director → ME
  • 20
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 58 - Director → ME
  • 21
    GAME DIGITAL PLC - 2020-01-24
    PROJECT VESPA PLC - 2014-05-16
    icon of address Unity House, Telford Road, Basingstoke, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-16 ~ 2019-08-27
    IIF 34 - Director → ME
  • 22
    LATCHWISE LIMITED - 1978-12-31
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 98 - Director → ME
  • 23
    JJ & YOU LIMITED - 2014-04-14
    SCHAPIRA JACKSON LTD - 2013-07-04
    SCHAPIRA JACKSON F.M.C.G LTD. - 2007-02-19
    SERIOUSLY SMART LIMITED - 2005-08-31
    icon of address Kirks. Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-11-02 ~ 2001-12-31
    IIF 107 - Director → ME
    icon of calendar 1993-11-02 ~ 2005-07-19
    IIF 116 - Secretary → ME
  • 24
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2014-06-30
    IIF 39 - Director → ME
  • 25
    ELT UNIFORMS LIMITED - 1991-01-23
    LAWACT COMPANY NO. 27 LIMITED - 1986-02-07
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 79 - Director → ME
  • 26
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-26 ~ 2014-06-30
    IIF 4 - Director → ME
  • 27
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2014-06-30
    IIF 53 - Director → ME
  • 28
    SWEET ENTERPRISES LIMITED - 2007-10-01
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 40 - Director → ME
  • 29
    BETTER FOOD FOUNDATION - 2013-07-02
    JAMIE OLIVER FOUNDATION - 2012-06-20
    FIFTEEN FOUNDATION - 2010-01-15
    CHEEKY CHOPS - 2004-10-28
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-04 ~ 2014-10-16
    IIF 72 - Director → ME
  • 30
    SWEET AS CANDY (HOLDINGS) LIMITED - 2007-10-01
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 43 - Director → ME
  • 31
    FRESH RETAIL VENTURES LIMITED - 2012-07-25
    FRESH PASSION LIMITED - 2006-04-05
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 51 - Director → ME
  • 32
    SWEET AS CANDY LIMITED - 2007-10-01
    JAMIE OLIVER LIMITED - 2000-10-02
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 46 - Director → ME
  • 33
    FRESH ONE PRODUCTIONS LIMITED - 2017-03-27
    FRESH PRODUCTIONS (ESSEX) LIMITED - 2002-05-03
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 45 - Director → ME
  • 34
    icon of address Benwell House, 15 -21 Benwell Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2010-07-13 ~ 2014-06-30
    IIF 67 - Director → ME
  • 35
    icon of address Benwell House, 15 - 21 Benwell Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-03 ~ 2014-06-30
    IIF 49 - Director → ME
  • 36
    FRESH SPACES LIMITED - 2007-10-12
    YELLOWBLOCK PARTNERSHIP LIMITED - 2004-10-26
    FRESH PARTNERS LIMITED - 2003-07-19
    icon of address 10 Fleet Place, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 55 - Director → ME
  • 37
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-10-22 ~ 2014-06-30
    IIF 61 - Director → ME
  • 38
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    172 GBP2024-12-31
    Officer
    icon of calendar 2012-01-10 ~ 2014-06-30
    IIF 64 - Director → ME
  • 39
    ZINGMASS LIMITED - 1977-12-31
    icon of address Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -616,423 GBP2020-09-26
    Officer
    icon of calendar 1996-07-31 ~ 1998-07-16
    IIF 96 - Director → ME
  • 40
    icon of address 19-21 Nile Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2014-06-30
    IIF 5 - Director → ME
  • 41
    REVILO RETAIL LIMITED - 2008-06-19
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,498,269 GBP2024-12-31
    Officer
    icon of calendar 2007-11-08 ~ 2014-06-30
    IIF 41 - Director → ME
  • 42
    icon of address 19/21 Nile Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-27 ~ 2014-06-30
    IIF 63 - Director → ME
    icon of calendar 2008-12-17 ~ 2010-01-01
    IIF 8 - Director → ME
  • 43
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-12 ~ 2014-06-30
    IIF 1 - Director → ME
  • 44
    JOHNSONS APPARELMASTER LIMITED - 2020-01-06
    JOHNSON TEXTILE SERVICES LIMITED. - 2001-01-04
    SKETCHLEY TEXTILE SERVICES LIMITED - 2000-03-21
    SKETCHLEY RENTAL SERVICES LIMITED - 1994-04-01
    SKETCHLEY OVERALL SERVICE LIMITED - 1980-12-31
    icon of address Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1995-02-01 ~ 1998-07-16
    IIF 91 - Director → ME
  • 45
    JSG PLC
    - now
    SEMARA VENDING PLC - 2004-08-27
    SKETCHLEY VENDING PLC - 1998-07-28
    BREAKMATE PLC - 1988-07-04
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 99 - Director → ME
  • 46
    KIN BRANDS LIMITED - 2021-04-21
    WILKO BRANDS LIMITED - 2020-02-03
    W'INNOVATE LIMITED - 2018-02-06
    icon of address C/o Pricewaterhousecoopers Llp 8th Floor Central Square 29, Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2019-09-25
    IIF 70 - Director → ME
  • 47
    icon of address 8 Pont Street, Belgravia, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 1998-07-16
    IIF 86 - Director → ME
  • 48
    NEW LUMINAR LIMITED - 2007-08-16
    INTERCEDE 2189 LIMITED - 2007-07-20
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-20 ~ 2011-11-04
    IIF 54 - Director → ME
  • 49
    OXFORD DATA SYSTEMS LIMITED - 1991-01-23
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 76 - Director → ME
  • 50
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2008-07-16 ~ 2014-06-30
    IIF 52 - Director → ME
  • 51
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-14 ~ 2014-06-30
    IIF 33 - Director → ME
  • 52
    MWUK LIMITED - 2020-02-14
    DIMENSIONS CLOTHING LIMITED - 2011-03-17
    JOHNSON CLOTHING LIMITED - 2008-05-01
    C. C. M. LIMITED - 2006-01-17
    C.C.M. RAVEN LIMITED - 1985-05-08
    C.C.M. (LANCASHIRE) LIMITED - 1981-12-31
    icon of address 3 Long Acre, Willow Farm Business Park, Castle Donington, Derbyshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 77 - Director → ME
  • 53
    SOUND AND MEDIA LIMITED - 2008-08-13
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,206,805 GBP2022-03-31
    Officer
    icon of calendar 2002-03-25 ~ 2008-04-06
    IIF 23 - Director → ME
  • 54
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 84 - Director → ME
  • 55
    IDEALZONE LIMITED - 1987-04-22
    icon of address Avalon, 26 Abbey Gardens, Upper Woolhampton, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    253,917 GBP2024-04-30
    Officer
    icon of calendar ~ 1995-01-01
    IIF 115 - Secretary → ME
  • 56
    FRESH ONE PRODUCTIONS LIMITED - 2021-02-11
    FRESH ONE PRODUCTIONS RI LIMITED - 2017-03-27
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-12-02 ~ 2014-06-30
    IIF 65 - Director → ME
  • 57
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 78 - Director → ME
  • 58
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-07 ~ 2014-06-30
    IIF 7 - Director → ME
  • 59
    THE BODY SHOP FOUNDATION - 2016-12-08
    icon of address 31 Downview Road, Barnham, Bognor Regis, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,308 GBP2020-12-31
    Officer
    icon of calendar ~ 1993-05-19
    IIF 110 - Director → ME
  • 60
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 89 - Director → ME
  • 61
    SEMARA HOLDINGS LIMITED - 1999-09-08
    SKETCHLEY SHOPFITTERS LIMITED - 1998-08-07
    HARPER AND HODGES LIMITED - 1987-09-17
    CAPITAL CLEANERS LIMITED - 1982-07-15
    icon of address Johnson House, Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-06-22 ~ 1998-07-16
    IIF 87 - Director → ME
  • 62
    SKETCHLEY ESTATES LIMITED - 1998-07-28
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 83 - Director → ME
  • 63
    PHOTO QUICK LIMITED - 1998-09-03
    PLUM HOLDINGS LIMITED - 1993-04-23
    SASHGREEN LIMITED - 1984-11-28
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 101 - Director → ME
  • 64
    SKETCHLEY INVESTMENTS LIMITED - 1998-07-28
    MARLOWE CLEANERS (TOOTING) LIMITED - 1977-12-31
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 93 - Director → ME
  • 65
    SUPASNAPS LIMITED - 1998-07-28
    SKETCHLEY FOOD SERVICES LIMITED - 1994-04-01
    KONDITOREI FOOD SERVICES LTD - 1989-04-10
    DAVIS & SON DYERS LONDON LIMITED - 1988-04-14
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 82 - Director → ME
  • 66
    SKETCHLEY NOMINEES LIMITED - 1999-09-01
    D. REID (CLEANERS) LIMITED - 1976-12-31
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 92 - Director → ME
  • 67
    SKETCHLEY TRUSTEES LIMITED - 1999-09-01
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 90 - Director → ME
  • 68
    CAROLINE 2 LIMITED - 2003-01-24
    LOADCOVE LIMITED - 1999-04-06
    icon of address The School House, 50 Brook Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2008-04-06
    IIF 15 - Director → ME
  • 69
    STROBE 2
    - now
    STROBE 2 LIMITED - 2008-06-02
    LUMINAR PLC - 2007-10-23
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2007-11-16
    IIF 56 - Director → ME
  • 70
    VALETMAR LIMITED - 1980-12-31
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 88 - Director → ME
  • 71
    THE BODY SHOP INTERNATIONAL LIMITED - 2024-09-18
    THE BODY SHOP INTERNATIONAL PLC - 2018-01-15
    NUNGLEN LIMITED - 1982-06-17
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1993-05-19
    IIF 111 - Director → ME
  • 72
    SOAPWORKS LIMITED - 2011-01-06
    PRECIS (677) LIMITED - 1988-04-19
    icon of address Watersmead, Littlehampton, West Sussex.
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-10-26 ~ 1993-05-19
    IIF 108 - Director → ME
  • 73
    THE FLOUR STATION LIMITED - 2008-06-06
    FRESH BAKERIES LIMITED - 2004-10-26
    icon of address 19/21 Nile Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 57 - Director → ME
  • 74
    SWEET OPPORTUNITIES LIMITED - 2008-06-06
    icon of address Unit 8 Garrick Industrial Centre, Irving Way, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 44 - Director → ME
  • 75
    icon of address Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-12-01 ~ 2008-06-09
    IIF 18 - Director → ME
  • 76
    icon of address Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-28 ~ 2008-06-09
    IIF 21 - Director → ME
  • 77
    NOT4 LIMITED - 2022-03-17
    THE PEOPLE'S LOTTERY LIMITED - 2020-01-14
    SPEED 5596 LIMITED - 1996-06-28
    icon of address Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2008-06-09
    IIF 30 - Director → ME
  • 78
    IMPERFECTIONIST LIMITED - 2005-07-07
    icon of address 32 Gransden Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,604 GBP2023-12-31
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 50 - Director → ME
  • 79
    THE RESTAURANT GROUP PLC - 2024-01-02
    CITY CENTRE RESTAURANTS PLC - 2004-01-14
    BELHAVEN PLC - 1989-08-03
    BELHAVEN BREWERY GROUP P L C - 1987-01-30
    icon of address 1 George Square, Glasgow
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-01 ~ 2010-05-06
    IIF 37 - Director → ME
  • 80
    THE VIRGIN COLA COMPANY LIMITED - 2000-03-07
    SPEED 4484 LIMITED - 1994-10-10
    icon of address The School House, 50 Brook Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2008-04-06
    IIF 26 - Director → ME
  • 81
    THE VIRGIN TRADING COMPANY LIMITED - 2002-07-18
    VIRGIN BEVERAGES (HOLDINGS) LIMITED - 1997-09-23
    THE VIRGIN TRADING COMPANY LIMITED - 1997-06-16
    VIRGIN RETAIL BRANDS LIMITED - 1994-09-23
    VIRGIN REALITY LIMITED - 1994-09-15
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2008-04-06
    IIF 14 - Director → ME
  • 82
    THE VIRGIN HEALTHCARE FOUNDATION - 2004-07-06
    THE HEALTHCARE FOUNDATION - 1996-01-31
    THE MATES FOUNDATION LIMITED - 1988-02-15
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 2004-08-26
    IIF 106 - Director → ME
  • 83
    THE VIRGIN TRADING COMPANY LIMITED - 1997-09-23
    icon of address The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-13 ~ 2008-04-06
    IIF 17 - Director → ME
  • 84
    THORNTONS PLC - 2016-11-21
    J.W. THORNTON LIMITED - 1988-01-26
    icon of address 889 Greenford Road, Greenford, Middlesex
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 1995-05-01 ~ 2006-09-01
    IIF 109 - Director → ME
  • 85
    SKETCHLEY FRANCHISES LIMITED - 2004-06-02
    DENNIS COLLINS LIMITED - 1984-11-09
    icon of address Timpson House, Claverton Road, Wythenshawe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -268,000 GBP2024-09-28
    Officer
    icon of calendar 1996-07-31 ~ 1998-07-16
    IIF 100 - Director → ME
  • 86
    SKETCHLEY RETAIL LIMITED - 2004-06-02
    SUPASNAPS LIMITED - 1994-04-01
    GRATISPOOL INTERNATIONAL HOLDINGS LIMITED - 1987-12-04
    icon of address Timpson House, Claverton, Wythenshawe, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,701,553 GBP2024-09-28
    Officer
    icon of calendar 1995-02-01 ~ 1998-07-16
    IIF 85 - Director → ME
  • 87
    SKETCHLEY LIMITED - 2004-06-02
    SEMARA HOLDINGS PLC - 2000-04-25
    SKETCHLEY PUBLIC LIMITED COMPANY - 1999-09-08
    icon of address Timpson House, Claverton Road, Wythenshawe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,108,000 GBP2024-09-28
    Officer
    icon of calendar 1994-11-01 ~ 1998-07-16
    IIF 102 - Director → ME
  • 88
    icon of address 8 Pont Street, Belgravia, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 1998-07-16
    IIF 80 - Director → ME
  • 89
    FOOD TUBE LIMITED - 2023-01-10
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2014-01-29 ~ 2014-06-30
    IIF 38 - Director → ME
  • 90
    VICTORY CORPORATION PLC - 2007-11-20
    ISSUETIMED PUBLIC LIMITED COMPANY - 1996-10-07
    icon of address Cantium House, Railway Approach, Wallington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-23 ~ 2008-04-06
    IIF 19 - Director → ME
  • 91
    VIRGIN VIE AT HOME (PURCHASING) LIMITED - 2009-02-06
    THE VIRGIN COSMETICS (PURCHASING) COMPANY LIMITED - 2006-09-15
    NOTSALLOW 141 LIMITED - 2001-05-31
    icon of address 1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-03 ~ 2008-04-06
    IIF 16 - Director → ME
  • 92
    icon of address The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-09 ~ 2007-09-14
    IIF 24 - Director → ME
  • 93
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-15 ~ 2007-09-14
    IIF 10 - Director → ME
  • 94
    VIRGIN VIE LIMITED - 2008-12-23
    VIRGIN COSMETICS LIMITED - 1999-04-12
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-15 ~ 2007-06-22
    IIF 29 - Director → ME
  • 95
    VIRGIN COMPUTERS LIMITED - 2013-08-05
    THE PROJECT CONSULTANCY LIMITED - 2009-02-09
    icon of address Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-07-15 ~ 2007-06-22
    IIF 22 - Director → ME
  • 96
    COMMUNITY CARELINES LIMITED - 2004-10-27
    LOCHFAX LIMITED - 1995-12-15
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-20 ~ 2008-04-06
    IIF 104 - Director → ME
  • 97
    ORGASMIC WINES LIMITED - 2000-05-02
    FAX STYLE LIMITED - 1999-08-06
    icon of address Floor 4, St James' Mill, Whitefriars, Norwich, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-13 ~ 2005-02-17
    IIF 105 - Director → ME
  • 98
    EXPRESS CLEANERS (RUSHDEN) LIMITED - 1994-05-10
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-25 ~ 1998-07-16
    IIF 94 - Director → ME
  • 99
    WILKINSON HARDWARE STORES, LIMITED - 2023-11-06
    CASTLEGATE HOLDCO LIMITED - 2014-06-11
    icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2019-09-25
    IIF 71 - Director → ME
  • 100
    icon of address The School House 50, Brook Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2008-04-06
    IIF 20 - Director → ME
  • 101
    WILKO LIMITED - 2023-11-06
    WILKO RETAIL LIMITED - 2021-04-21
    WILKINSON HARDWARE STORES,LIMITED - 2014-06-11
    icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2011-03-02
    IIF 69 - Director → ME
  • 102
    ORCHARD OVENS LTD - 2010-05-19
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2014-06-30
    IIF 3 - Director → ME
  • 103
    FIRBALL LIMITED - 2002-03-20
    icon of address The School House 50, Brook Green, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2008-04-06
    IIF 27 - Director → ME
  • 104
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2008-04-06
    IIF 13 - Director → ME
  • 105
    VIRGIN.COM LIMITED - 2022-03-29
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2008-04-06
    IIF 28 - Director → ME
  • 106
    VIRGIN RETAIL GROUP LIMITED - 2007-11-12
    NATLUTE LIMITED - 1989-10-30
    icon of address C/o Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2007-09-14
    IIF 31 - Director → ME
  • 107
    VIRGIN RETAIL LIMITED - 2007-09-19
    RAMPTREND LIMITED - 1988-04-18
    icon of address C/o Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2007-09-14
    IIF 25 - 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.