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

Lord-marchionne, Sacha John Edward

    Related profiles found in government register
  • Lord-marchionne, Sacha John Edward
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alex House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 1
  • Lord-marchionne, Sacha John Edward
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rossmill Barn, Rossmill Lane, Hale Barns, Cheshire, WA15 0EU, United Kingdom

      IIF 2 IIF 3
    • icon of address 17, Burton Place, Castlefield, Manchester, M15 4PT, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 7
  • Lord-marchionne, Sacha John Edward
    British event organiser born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City View House, 5 Union Street, Ardwick, Manchester, M12 4JD

      IIF 8
  • Lord-marchionne, Sacha John Edward
    British managing director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor Suite 31-32, Park Row, Park Row, Leeds, West Yorkshire, LS1 5JD

      IIF 9
  • Lord-marchionne, Sacha John Edward
    British none born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 10
  • Lord Marchionne, Sacha John Edward
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Burton Place, Castlefield, Manchester, M15 4LR

      IIF 11
    • icon of address 17, Burton Place, Manchester, M15 4PT, England

      IIF 12 IIF 13
  • Lord-marchionne, Sacha John
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 14
  • Lord-marchionne, Sacha John Edward
    born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alex House, 260-268 Chapel Street, Salford, Greater Manchester, M3 5JZ

      IIF 15
  • Lord, Sacha John Edward
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, 2 Woodberry Grove, London, N12 0DR, England

      IIF 16
    • icon of address Unit 7, 17 Burton Place, Manchester, Greater Manchester, M15 4PT, England

      IIF 17
    • icon of address Alex House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 18
  • Lord, Sacha John Edward
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St. John Street, London, EC1M 4AY, England

      IIF 19 IIF 20
    • icon of address Unit 7, 17 Burton Place, Castlefield, Manchester, M15 4PT, United Kingdom

      IIF 21
  • Lord-marchionne, Sacha John Edward
    born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, The Green, Worsley, Manchester, M28 2PA, United Kingdom

      IIF 22
    • icon of address 17, Burton Place, Castlefield, Manchester, M15 4PT

      IIF 23
    • icon of address 17, Burton Place, Manchester, M15 4PT, United Kingdom

      IIF 24
  • Lord-marchionne, Sacha John Edward
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 25
  • Lord-marchionne, Sacha John Edward
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose And Lilac Cottage, Warburton Lane, Lymm, Cheshire, WA13 9TN, United Kingdom

      IIF 26
    • icon of address Rose And Lilac Cottage, Warburton Lane, Warburton, Lymm, Cheshire, WA13 9TN, United Kingdom

      IIF 27
    • icon of address Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 28
    • icon of address Alex House, 260/268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 29
    • icon of address Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 30
  • Lord-marchionne, Sacha
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Burton Place, Manchester, M15 4PT, England

      IIF 31
  • Mr Sacha John Edward Lord
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alex House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 32
  • Lord, Sacha
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alex House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 33
  • Mr Sacha Lord
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alex House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 34
  • Marchionne, Sacha Lord
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M.01, Tomorrow, Blue, Mediacityuk, M50 2AB, England

      IIF 35 IIF 36
  • Norris, Edward
    British events organiser born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City View House, 5 Union Street, Ardwick, Manchester, M124JD, United Kingdom

      IIF 37
  • Norris, Edward
    British promoter born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City View House, 5 Union Street, Ardwick, Manchester, Manchester, M12 4JD, United Kingdom

      IIF 38
  • Norris, Edward Robert
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, United Kingdom

      IIF 39 IIF 40
    • icon of address Suite 5, 45 Friar Gate, Derby, DE1 1DA, England

      IIF 41
    • icon of address Colony, One Silk Street, Ancoats, Manchester, M4 6LZ, England

      IIF 42
  • Norris, Edward Robert
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Burton Place, Castlefield, Manchester, M15 4PT

      IIF 43
    • icon of address 2, Royal Mills, Apartment N S 301, Cotton Street, Manchester, Lancashire, M4 5BD, United Kingdom

      IIF 44
    • icon of address Colony, One Silk Street, Ancoats, Manchester, M4 6LZ, England

      IIF 45 IIF 46
  • Norris, Edward Robert
    British event promoter born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Princess Street, Manchester, M2 4EW, England

      IIF 47
  • Norris, Edward Robert
    British marketing executive born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colony, One Silk Street, Ancoats, Manchester, M4 6LZ, England

      IIF 48
  • Mr Sacha John Edward Lord-marchionne
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 49
    • icon of address 2nd Floor Centro Forum, 74-80 Camden Street, London, NW1 0EG, England

      IIF 50
    • icon of address 30, Leicester Square, London, WC2H 7LA, England

      IIF 51
    • icon of address 17, Burton Place, Castlefield, Manchester, M15 4PT

      IIF 52
    • icon of address 17, Burton Place, Manchester, M15 4PT

      IIF 53
    • icon of address Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 54
    • icon of address Alex House, 260/8 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 55
    • icon of address Alex House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 56
  • Mr Edward Norris
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mustard Media Empress Business Centre, 380 Chester Road, Manchester, M16 9EA

      IIF 57
    • icon of address Mustard Media, Empress Business Centre, 380 Chester Road, Manchester, M16 9EA, United Kingdom

      IIF 58
  • Mr Edward Robert Norris
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, United Kingdom

      IIF 59 IIF 60
    • icon of address 284 St Johns Road, St. Johns Road, Hemel Hempstead, HP1 1QG, England

      IIF 61
    • icon of address 2, Royal Mills, Apartment N S 301, Cotton Street, Manchester, M4 5BD, United Kingdom

      IIF 62
    • icon of address Colony, One Silk Street, Ancoats, Manchester, M4 6LZ, England

      IIF 63
  • Norris, Edward
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 284 St Johns Road, St. Johns Road, Hemel Hempstead, HP1 1QG, England

      IIF 64
  • Norris, Edward
    British director born in October 1988

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address City View House, 5 Union Street, Ardwick, Manchester, Manchester, M12 4JD, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 10 Stadium Business Court, Millennium Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 2
    icon of address City View House, 5 Union Street, Ardwick, Manchester
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,531 GBP2015-09-30
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address Alex House 260/8 Chapel Street, Salford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -61,229 GBP2024-09-29
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 4
    icon of address 10 Stadium Business Court, Millennium Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 5
    icon of address Suite 2 Old Town Court, 70 Queensway, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 31 Princess Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 47 - Director → ME
  • 7
    icon of address City View House 5 Union Street, Ardwick, Manchester, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 38 - Director → ME
  • 8
    icon of address City View House 5 Union Street, Ardwick, Manchester, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 65 - Director → ME
  • 9
    icon of address Colony One Silk Street, Ancoats, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    28,392 GBP2024-10-31
    Officer
    icon of calendar 2012-03-19 ~ now
    IIF 45 - Director → ME
  • 10
    icon of address Colony One Silk Street, Ancoats, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    225 GBP2024-10-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Colony One Silk Street, Ancoats, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,752 GBP2024-10-31
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 46 - Director → ME
  • 12
    icon of address Alex House 260/8 Chapel Street, Salford, Manchester
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,222 GBP2022-02-28
    Officer
    icon of calendar 2012-02-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 13
    PRIMARY SECURITY LIMITED - 2020-10-21
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -125,256 GBP2021-03-31
    Officer
    icon of calendar 2009-03-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Alex House 260-268 Chapel Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    334 GBP2024-05-31
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 56 - Right to appoint or remove directorsOE
  • 15
    icon of address Alex House, 260-268 Chapel Street, Salford, Greater Manchester
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,535 GBP2022-11-30
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 16
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -131,447 GBP2018-10-30
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address Alex House 260-268 Chapel Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,171,389 GBP2024-01-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 18
    icon of address Alex House 260-268 Chapel Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,403,655 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 19
    THE NIGHT TIME ECONOMY FORUM - 2015-03-27
    icon of address Grove House, 2 Woodberry Grove, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -152,315 GBP2024-03-31
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 17 - Director → ME
  • 20
    icon of address Alex House 260/8 Chapel Street, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 7 - Director → ME
  • 21
    icon of address Alex House, 260/8 Chapel Street, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 25 - Director → ME
  • 22
    icon of address 17 Burton Place, Castlefield, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    35,650 GBP2022-03-31
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 23
    icon of address Alex House 260/268 Chapel Street, Salford, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-11 ~ dissolved
    IIF 29 - Director → ME
  • 24
    icon of address 17 Burton Place, Castlefield, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-06 ~ now
    IIF 11 - Director → ME
  • 25
    icon of address 17 Burton Place, Manchester
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    208,839 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Grove House, 2 Woodberry Grove, London, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    2,386 GBP2022-10-31
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 16 - Director → ME
  • 27
    JIGSAW STAFFING LIMITED - 2010-03-11
    icon of address Alex House 260/268 Chapel Street, Salford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-25 ~ dissolved
    IIF 28 - Director → ME
  • 28
    icon of address 17 Burton Place, Castlefield, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 5 - Director → ME
  • 29
    icon of address 17 Burton Place, Castlefield, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2016-05-01 ~ dissolved
    IIF 43 - Director → ME
  • 30
    icon of address 17 Burton Place, Castlefield, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 27 - Director → ME
  • 31
    icon of address 17 Burton Place Castlefield, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 3 - Director → ME
Ceased 19
  • 1
    icon of address City View House, 5 Union Street, Ardwick, Manchester
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,531 GBP2015-09-30
    Officer
    icon of calendar 2013-10-01 ~ 2016-02-25
    IIF 8 - Director → ME
  • 2
    PROJECT EVENTS FRIDAY LLP - 2013-08-22
    icon of address 17 Burton Place, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-16 ~ 2013-10-16
    IIF 24 - LLP Designated Member → ME
  • 3
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -77,597 GBP2022-09-30
    Officer
    icon of calendar 2019-09-26 ~ 2023-03-16
    IIF 36 - Director → ME
  • 4
    icon of address 10 Stadium Business Court Millennium Way, Pride Park, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-01 ~ 2017-07-25
    IIF 41 - Director → ME
  • 5
    icon of address Rushtons Insolvency Limited 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-08 ~ 2014-05-01
    IIF 22 - LLP Designated Member → ME
  • 6
    icon of address M.01 Tomorrow, Blue, Mediacityuk, England
    Active Corporate (3 parents)
    Equity (Company account)
    103,649 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ 2023-03-16
    IIF 35 - Director → ME
  • 7
    icon of address Colony One Silk Street, Ancoats, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    28,392 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-19
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Colony One Silk Street, Ancoats, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,752 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 9
    VELIO LTD - 2021-11-22
    icon of address Colony One Silk Street, Ancoats, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -126,090 GBP2022-10-31
    Officer
    icon of calendar 2021-02-17 ~ 2023-10-12
    IIF 42 - Director → ME
  • 10
    icon of address 284 St Johns Road St. Johns Road, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,373 GBP2025-01-31
    Officer
    icon of calendar 2017-01-16 ~ 2017-03-27
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2017-04-05
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 11
    icon of address Alex House, 260/8 Chapel Street, Salford, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-10 ~ 2012-07-24
    IIF 26 - Director → ME
  • 12
    icon of address 30 St. John Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-07-05 ~ 2024-03-25
    IIF 21 - Director → ME
  • 13
    GLOBAL 05699567 LIMITED - 2019-04-29
    UGLY DUCKLING INVESTMENTS LIMITED - 2017-03-04
    icon of address C/o Superstruct Entertainment Ltd, 364-366 Kensington High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-06 ~ 2017-02-21
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-21
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Has significant influence or control OE
  • 14
    THE NIGHT TIME ECONOMY FORUM - 2015-03-27
    icon of address Grove House, 2 Woodberry Grove, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -152,315 GBP2024-03-31
    Officer
    icon of calendar 2015-11-20 ~ 2019-04-05
    IIF 10 - Director → ME
  • 15
    UGLY DUCKLING (2015) LIMITED - 2016-06-24
    icon of address 30 St. John Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-17 ~ 2024-03-25
    IIF 19 - Director → ME
  • 16
    icon of address 2nd Floor, Centro Forum, 74-80 Camden Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,180,019 GBP2019-12-31
    Officer
    icon of calendar 2014-12-17 ~ 2015-11-10
    IIF 9 - Director → ME
  • 17
    icon of address 30 St. John Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-19 ~ 2024-04-23
    IIF 20 - Director → ME
  • 18
    icon of address 17 Burton Place, Manchester
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    208,839 GBP2023-09-30
    Officer
    icon of calendar 2006-01-19 ~ 2024-10-22
    IIF 12 - Director → ME
  • 19
    icon of address 2nd Floor Centro Forum, 74-80 Camden Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,960 GBP2018-12-31
    Officer
    icon of calendar 2012-05-21 ~ 2019-08-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-20
    IIF 50 - Has significant influence or control OE

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.