logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jason Granite

    Related profiles found in government register
  • Mr Jason Granite
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Sloane Street, Knightsbridge, London, SW1X 9LP, England

      IIF 1 IIF 2 IIF 3
    • icon of address 39, Sloane Street, London, SW1X 9LP

      IIF 7
    • icon of address 39 Sloane Street, Sloane Street, London, SW1X 9LP, England

      IIF 8
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • icon of address Unit 1, 2-16 Bayford Street, Unit 1, 2-16 Bayford Street, London, E8 3SE, England

      IIF 10
    • icon of address St George's House, 215-219 Chester Road, Manchester, Greater Manchester, M15 4JE, England

      IIF 11
    • icon of address 2 The Coach House, Talbot Yard, Market Harborough, LE16 7NP, England

      IIF 12
    • icon of address 2, The Coach Houses, Talbot Yard, Market Harborough, Leicestershire, LE16 7NP, United Kingdom

      IIF 13
    • icon of address C/o The Business Hut Ltd, Millers House, Roman Way, Market Harborough, LE16 7PQ, England

      IIF 14
    • icon of address Ground Floor, C/o The Business Hut Ltd, Millers House, Roman Way, Market Harborough, Leicestershire, LE16 7PQ, United Kingdom

      IIF 15
    • icon of address Silver House, St Lukes, 33 Leicester Road, Market Harborough, LE16 7AX, England

      IIF 16
    • icon of address The Business Hut, Millers House, Roman Way, Market Harborough, LE16 7PQ, England

      IIF 17
    • icon of address 22a, Main Road, Nottingham, Nottinghamshire, NG4 3HP, United Kingdom

      IIF 18
    • icon of address Unit 6c, Ealand Industrial Estate, Ealand, Scunthorpe, DN17 4JW, England

      IIF 19
    • icon of address Eastern Suite, 2nd Floor The Painting House, Royal Porcelain Works, Severn Street, Worcester, Worcestershire, WR1 2NE, United Kingdom

      IIF 20
  • Mr Jason Granite
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Sloane Street, Knightsbridge, London, SW1X 9LP, England

      IIF 21 IIF 22
  • Jason Granite
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Strand, London, WC2R 1EA, England

      IIF 23
  • Mr Jason Granite
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Hut, Talbot Yard, Market Harborough, LE16 7NP, United Kingdom

      IIF 24
  • Granite, Jason
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Strand, London, WC2R 1EA, England

      IIF 25
    • icon of address 39, Sloane Street, London, SW1X 9LP, United Kingdom

      IIF 26
    • icon of address Unit 6c, Ealand Industrial Estate, Ealand, Scunthorpe, DN17 4JW, England

      IIF 27
  • Granite, Jason
    British ceo born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Sloane Street, Knightsbridge, London, SW1X 9LP, England

      IIF 28
  • Granite, Jason
    British chief executive born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Sloane Street, Knightsbridge, London, SW1X 9LP, United Kingdom

      IIF 29
    • icon of address 68, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 30
  • Granite, Jason
    British chief executive officer born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frenkel House, 15 Carolina Way, Salford, Manchester, M50 2ZY, United Kingdom

      IIF 31
    • icon of address 68, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 32
  • Granite, Jason
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Granite, Jason
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Colonial, 15 Vicar Lane, Howden, Yorkshire, DE14 7BP

      IIF 34
    • icon of address C/o Jason Granite, Lion House, 41 York Place, Leeds, West Yorkshire, LS1 2ED

      IIF 35
    • icon of address 30, Cannon Street, London, EC4M 6XH

      IIF 36
    • icon of address 31-33, Baker Street, London, W1U 8EJ, England

      IIF 37
    • icon of address 39, Sloane Street, Knightsbridge, London, SW1X 9LP, England

      IIF 38 IIF 39 IIF 40
    • icon of address 39, Sloane Street, London, SW1X 9LP

      IIF 46
    • icon of address 39, Sloane Street, London, SW1X 9LP, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 39 Sloane Street, Sloane Street, London, SW1X 9LP, United Kingdom

      IIF 61
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62 IIF 63
    • icon of address Ipgl Limited, 3rd Floor, 39 Sloane Street, Knightsbridge, London, SW1X 9LP, United Kingdom

      IIF 64
    • icon of address St George's House, 215-219 Chester Road, Manchester, Greater Manchester, M15 4JE, England

      IIF 65
    • icon of address 2 The Coach House, Talbot Yard, Market Harborough, LE16 7NP, England

      IIF 66
    • icon of address C/o The Business Hut Ltd, Millers House, Roman Way, Market Harborough, LE16 7PQ, England

      IIF 67
    • icon of address Silver House, 33a Leicester Road, Market Harborough, LE16 7BN, England

      IIF 68 IIF 69
    • icon of address Silver House, Leicester Road, Market Harborough, LE16 7BN, England

      IIF 70
    • icon of address Silver House, St Lukes, 33 Leicester Road, Market Harborough, LE16 7AX, England

      IIF 71 IIF 72 IIF 73
    • icon of address Silver House, St Lukes, 33 Leicester Road, Market Harborough, Leicestershire, LE16 7AX, England

      IIF 74 IIF 75 IIF 76
    • icon of address The Business Hut, 2 The Coach House, Talbot Yard, Market Harborough, LE16 7NP, England

      IIF 78 IIF 79
  • Granite, Jason
    British fund manager and director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Lemon Street, Truro, Cornwall, TR1 2PN, United Kingdom

      IIF 80
  • Granite, Jason
    British none born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Madison Building, Midtown, Queensway, Gx11 1aa

      IIF 81
    • icon of address 14, High Cross, Truro, Cornwall, TR1 2AJ, England

      IIF 82
    • icon of address 14, High Cross, Truro, Devon, TR1 2AJ, England

      IIF 83
  • Mr Jason Paul Granite
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Unit 31, Tileyard London, Tileyard Studios, London, N7 9AH, United Kingdom

      IIF 84
  • Granite, Jason
    British company director born in July 1975

    Registered addresses and corresponding companies
    • icon of address 15, Vicar Lane, Howden, Goole, East Yorkshire, DN14 7BP

      IIF 85
    • icon of address Agilo Limited, Silver House, 31 Beak Street, London, W1F 9DP

      IIF 86
  • Granite, Jason
    British solicitor investment banker born in July 1975

    Registered addresses and corresponding companies
    • icon of address Apartment 36, 31 Monument Street, London, EC3R 8BT

      IIF 87
  • Granite, Jason
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Sloane Street, Knightsbridge, London, SW1X 9LP, United Kingdom

      IIF 88 IIF 89
  • Granite, Jason
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Piccadilly, London, W1J 0DG

      IIF 90
  • Granite, Jason
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centenary House 11 Midland Way, Barlborough Links, Barlborough Chesterfield, Derbyshire, S43 4SA

      IIF 91
    • icon of address 11, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA, United Kingdom

      IIF 92
    • icon of address Centenary House 11, Midland Way Barlborogh Links, Barlborogh, Chesterfield, Derbyshire, S45 4XA

      IIF 93
    • icon of address 39, Sloane Street, London, SW1X 9LP, United Kingdom

      IIF 94
    • icon of address 14, High Cross, Truro, Cornwall, TR1 2AJ, United Kingdom

      IIF 95
  • Granite, Jason
    British investment director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Granite, Jason
    British investment manager born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Granite, Jason Paul
    born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Ironmonger Lane, London, EC2V 8EY

      IIF 124
  • Granite, Jason Paul
    British ceo born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frenkel House, 15 Carolina Way, Salford, Manchester, M50 2ZY, United Kingdom

      IIF 125
    • icon of address 68, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 126
  • Granite, Jason Paul
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 127
    • icon of address 68, Lemon Street, Truro, Cornwall, TR1 2PN, Uk

      IIF 128
  • Granite, Jason Paul
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 129
    • icon of address 2nd Floor Unit 31, Tileyard London, Tileyard Studios, London, N7 9AH, United Kingdom

      IIF 130
    • icon of address 68, Lemon Street, Truro, Cornwall, TR1 2PN, United Kingdom

      IIF 131
  • Granite, Jason
    British

    Registered addresses and corresponding companies
    • icon of address Apartment 36, 31 Monument Street, London, EC3R 8BT

      IIF 132
  • Granite, Jason

    Registered addresses and corresponding companies
    • icon of address The Old Colonial, 15 Vicar Lane, Howden, Yorkshire, DE14 7BP

      IIF 133
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 180 Strand, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 2
    INKSMOOR CAPITAL LIMITED - 2022-02-28
    icon of address The Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,324 GBP2023-10-30
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 68 Lemon Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address Suite 2.08 Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -5,580 GBP2019-12-31
    Officer
    icon of calendar 2020-04-11 ~ dissolved
    IIF 76 - Director → ME
  • 5
    icon of address 68 Lemon Street, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 128 - Director → ME
  • 6
    FINANCE CORNWALL EQUITY FUND LIMITED - 2014-12-04
    FC FUND MANAGERS INVESTMENTS III LIMITED - 2015-08-28
    icon of address 39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 44 - Director → ME
  • 7
    icon of address 39 Sloane Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 54 - Director → ME
  • 8
    icon of address 39 Sloane Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 51 - Director → ME
  • 9
    icon of address 39 Sloane Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 49 - Director → ME
  • 10
    FCFM TRADING I LIMITED - 2015-08-28
    icon of address 39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 11
    FCFM TRADING II LIMITED - 2015-08-28
    icon of address 39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 12
    icon of address 68 Lemon Street, Truro, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 80 - Director → ME
  • 13
    GRANITE INVESTMENT PROPERTIES LTD - 2016-08-02
    GPO PROPERTIES LIMITED - 2017-05-03
    icon of address 39 Sloane Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    26,011 GBP2017-07-31
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    MIDIA IMGF LIMITED - 2020-09-30
    MIDIA F.P. LIMITED - 2019-12-03
    icon of address Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-04-11 ~ dissolved
    IIF 74 - Director → ME
  • 15
    icon of address 22a Main Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    43,848 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,911,589 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address The Business Hut 2 The Coach House, Talbot Yard, Market Harborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 79 - Director → ME
  • 18
    icon of address C/o The Business Hut Ltd Millers House, Roman Way, Market Harborough, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    92,656 GBP2024-02-28
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 19
    icon of address Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 73 - Director → ME
  • 20
    icon of address 77 East Road, Floor 3, Right, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,830,741 GBP2023-10-31
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    GRANITE TURNER BRL LTD - 2021-07-30
    MIDIA BRL LIMITED - 2020-09-30
    icon of address Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 129 - Director → ME
  • 22
    MIDIA GROUP LTD - 2020-09-30
    SWISS INVESTMENT INTERNATIONAL LTD - 2017-07-18
    GRANITE TURNER LIMITED - 2021-07-30
    icon of address Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    214,462 GBP2019-12-31
    Officer
    icon of calendar 2020-04-11 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-04-11 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    GRANITE TURNER MANAGERS LTD - 2021-07-30
    MIDIA MANAGERS LTD - 2020-09-30
    NEW CONSULTANTS LTD - 2017-03-16
    icon of address Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -578,163 GBP2019-12-31
    Officer
    icon of calendar 2020-04-11 ~ dissolved
    IIF 77 - Director → ME
  • 24
    icon of address Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 72 - Director → ME
  • 25
    icon of address The Business Hut 2 The Coach House, Talbot Yard, Market Harborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 78 - Director → ME
  • 26
    icon of address Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 71 - Director → ME
Ceased 84
  • 1
    MIX APPROACH LIMITED - 2008-04-05
    icon of address 17 Nunnery Way, Clifford, Wetherby, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-16 ~ 2008-05-23
    IIF 98 - Director → ME
  • 2
    AGIO GLOBAL MANAGEMENT COMPANY LIMITED - 2007-05-16
    icon of address 4385, 05965340 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2008-08-01
    IIF 90 - Director → ME
  • 3
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-18 ~ 2008-04-17
    IIF 116 - Director → ME
  • 4
    FRENKEL TOPPING INVESTMENT MANAGEMENT LIMITED - 2018-02-05
    FINANCE CORNWALL FUND MANAGERS LIMITED - 2011-04-20
    F C FUND MANAGERS LIMITED - 2015-09-01
    icon of address Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-21 ~ 2011-06-14
    IIF 83 - Director → ME
    icon of calendar 2011-08-10 ~ 2017-12-14
    IIF 31 - Director → ME
  • 5
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-18 ~ 2008-04-17
    IIF 112 - Director → ME
  • 6
    FCFM GROUP INVESTMENTS III LIMITED - 2020-04-02
    icon of address Astbury Hall, Astbury, Bridgnorth, Shropshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2018-04-04 ~ 2019-02-22
    IIF 50 - Director → ME
  • 7
    FCFM GROUP INVESTMENTS IV LIMITED - 2018-04-20
    icon of address Astbury Hall, Astbury, Bridgnorth, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-04 ~ 2019-02-22
    IIF 55 - Director → ME
  • 8
    icon of address 4 4 Rockfield Business Park, Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2008-04-17
    IIF 111 - Director → ME
  • 9
    ATLAS GENETICS LIMITED - 2018-10-05
    icon of address Derby Court Epsom Square, White Horse Business Park, Trowbridge, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-05-04 ~ 2011-05-06
    IIF 95 - Director → ME
  • 10
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-14 ~ 2008-08-08
    IIF 97 - Director → ME
  • 11
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-18 ~ 2008-04-17
    IIF 114 - Director → ME
  • 12
    icon of address 5th Floor, Mariner House, 62 Prince Street, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,566 GBP2024-07-31
    Officer
    icon of calendar 2020-07-04 ~ 2020-11-24
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ 2020-11-24
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 13
    CITY OF LONDON PR GROUP P.L.C. - 2001-01-04
    CITY OF LONDON PUBLIC RELATIONS PLC - 1988-06-10
    icon of address C/o Azets Holdings Ltd, 5th Floor,ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2016-04-18 ~ 2016-08-22
    IIF 36 - Director → ME
  • 14
    COMPANY TIME LIMITED - 2008-04-22
    YELLOWHAMMER BARS LIMITED - 2008-05-06
    icon of address Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-16 ~ 2008-08-08
    IIF 99 - Director → ME
  • 15
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-18 ~ 2008-08-08
    IIF 118 - Director → ME
  • 16
    AGHOCO 1766 LIMITED - 2018-11-01
    icon of address Carlisle Sawmills, Cargo, Carlisle, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2018-11-01 ~ 2018-11-06
    IIF 89 - Director → ME
    icon of calendar 2018-11-01 ~ 2019-12-13
    IIF 88 - Director → ME
  • 17
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-18 ~ 2008-04-17
    IIF 96 - Director → ME
  • 18
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-18 ~ 2008-04-17
    IIF 100 - Director → ME
  • 19
    DEVON DUVETS LIMITED - 2022-04-06
    icon of address 1 Beaumont Way, Langage South, Plympton, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    621,216 GBP2024-03-31
    Officer
    icon of calendar 2012-11-14 ~ 2013-02-20
    IIF 127 - Director → ME
  • 20
    FCFM GROUP INVESTMENTS V LIMITED - 2018-11-01
    icon of address Carlisle Sawmills, Cargo, Carlisle, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2018-04-05 ~ 2018-11-06
    IIF 48 - Director → ME
    icon of calendar 2018-04-05 ~ 2019-02-22
    IIF 94 - Director → ME
  • 21
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-14 ~ 2008-08-08
    IIF 120 - Director → ME
  • 22
    icon of address Resolution House 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-06 ~ 2018-02-28
    IIF 58 - Director → ME
  • 23
    icon of address Mayflower House 14 Pontefract Road, Stourton, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    3,715,638 GBP2022-02-28
    Officer
    icon of calendar 2009-06-03 ~ 2009-12-01
    IIF 34 - Director → ME
    icon of calendar 2010-01-19 ~ 2010-06-07
    IIF 35 - Director → ME
    icon of calendar 2009-06-03 ~ 2010-06-07
    IIF 133 - Secretary → ME
  • 24
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-08 ~ 2009-08-26
    IIF 86 - Director → ME
  • 25
    FCFM GROUP LIMITED - 2020-04-02
    FCFM (NEWCO) LIMITED - 2015-05-29
    icon of address 39 Sloane Street, Knightsbridge, London, England
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2015-05-27 ~ 2019-03-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-18
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    FCFM GROUP PROPERTIES II LTD - 2020-04-02
    icon of address 39 Sloane Street, Knightsbridge, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-13 ~ 2019-02-22
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ 2016-06-13
    IIF 3 - Has significant influence or control OE
  • 27
    FCFM GROUP PROPERTIES VIII LIMITED - 2020-04-02
    FCFM GROUP PROPERTIES VIII LIMITED - 2020-01-17
    THREADNEEDLE MEDIA LIMITED - 2020-01-17
    icon of address 39 Sloane Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-30 ~ 2019-02-22
    IIF 53 - Director → ME
  • 28
    FC FUND MANAGERS INVESTMENTS II LIMITED - 2015-08-28
    FINANCE CORNWALL (SMALL FIRMS) FUND LIMITED - 2002-12-30
    FCFM GROUP INVESTMENTS II LIMITED - 2020-02-28
    FINANCE CORNWALL BUSINESS FUND LIMITED - 2014-07-08
    icon of address 39 Sloane Street, Knightsbridge, London, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2014-06-04 ~ 2019-02-22
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Has significant influence or control OE
  • 29
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-08 ~ 2009-08-26
    IIF 85 - Director → ME
  • 30
    icon of address One Express, 1 George Leigh Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57,981 GBP2021-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2020-10-23
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2020-12-10
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    FC FUND MANAGERS INVESTMENTS I LIMITED - 2015-08-28
    FCFM GROUP INVESTMENTS I LIMITED - 2020-04-21
    FL NO1 (2022) LTD - 2022-03-18
    FINANCE CORNWALL MEZZANINE FUND LIMITED - 2014-07-08
    FARO INVESTMENTS I LIMITED - 2022-03-18
    icon of address 39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2019-02-22
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 22 - Has significant influence or control OE
    IIF 22 - Has significant influence or control as a member of a firm OE
  • 32
    FRESH PASTURES SERVICES LIMITED - 2020-01-17
    FARO INVESTMENTS IX LIMITED - 2022-09-02
    FCFM GROUP INVESTMENTS IX LIMITED - 2019-12-17
    FCFM GROUP INVESTMENTS IX LIMITED - 2020-04-16
    icon of address 39 Sloane Street Sloane Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-11 ~ 2019-03-29
    IIF 61 - Director → ME
  • 33
    icon of address 68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-18 ~ 2011-06-24
    IIF 82 - Director → ME
  • 34
    FCFM GROUP PROPERTIES I LIMITED - 2017-04-05
    BLUE MILL HOLDINGS LIMITED - 2017-03-31
    FCFM GROUP PROPERTIES I LIMITED - 2017-03-13
    FARO PROPERTIES I LIMITED - 2022-03-07
    FCFM GROUP PROPERTIES I LIMITED - 2020-04-02
    BLUE MILL HOLDINGS LIMITED - 2018-02-12
    icon of address 39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-25 ~ 2019-02-22
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ 2016-04-16
    IIF 2 - Has significant influence or control OE
  • 35
    FARO PROPERTIES III LIMITED - 2023-01-31
    FCFM GROUP PROPERTIES III LIMITED - 2020-04-02
    icon of address 39 Sloane Street, Knightsbridge, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-17 ~ 2019-02-22
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ 2016-06-17
    IIF 5 - Has significant influence or control OE
  • 36
    FARO PROPERTIES IV LIMITED - 2022-02-16
    FCFM GROUP PROPERTIES IV LIMITED - 2020-04-02
    AGHOCO 1492 LIMITED - 2017-01-18
    icon of address 39 Sloane Street, Knightsbridge, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2019-02-22
    IIF 29 - Director → ME
  • 37
    FARO PROPERTIES VI LIMITED - 2022-06-17
    FCFM GROUP PROPERTIES VI LIMITED - 2020-04-02
    icon of address 39 Sloane Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2019-02-22
    IIF 47 - Director → ME
  • 38
    FCFM GROUP PROPERTIES VII LIMITED - 2020-04-02
    FARO PROPERTIES VII LIMITED - 2022-02-16
    icon of address 39 Sloane Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2019-02-22
    IIF 59 - Director → ME
  • 39
    WC CO (4) LIMITED - 2003-07-08
    FORWARD LINK LIMITED - 2004-01-29
    FORWARD LINK PLC - 2004-07-26
    icon of address Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2015-08-28 ~ 2017-12-14
    IIF 125 - Director → ME
  • 40
    FCFM GROUP INVESTMENTS VII LIMITED - 2019-06-05
    icon of address C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29, Wellington Street, Leeds
    Insolvency Proceedings Corporate (3 parents)
    Officer
    icon of calendar 2018-04-10 ~ 2019-02-22
    IIF 26 - Director → ME
  • 41
    IMGF DEVELOPMENTS LIMITED - 2021-03-02
    icon of address Port Of Liverpool Building, First Floor, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    22,486 GBP2024-06-30
    Officer
    icon of calendar 2020-04-17 ~ 2020-12-08
    IIF 70 - Director → ME
  • 42
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-18 ~ 2008-08-08
    IIF 103 - Director → ME
  • 43
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-18 ~ 2008-04-17
    IIF 110 - Director → ME
  • 44
    INFRA SAFETY SERVICES LABOUR LIMITED - 2023-12-01
    icon of address Pure Offices, Suites 136 And 137 Lake View Drive, Annesley, Nottingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,402,962 GBP2024-03-31
    Officer
    icon of calendar 2008-04-24 ~ 2008-08-08
    IIF 123 - Director → ME
  • 45
    icon of address Ipgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2018-11-15 ~ 2019-02-05
    IIF 64 - Director → ME
  • 46
    icon of address 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-22 ~ 2015-02-27
    IIF 131 - Director → ME
  • 47
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,911,589 GBP2024-12-31
    Officer
    icon of calendar 2022-06-01 ~ 2023-02-23
    IIF 33 - Director → ME
  • 48
    icon of address 105, 5th Floor Wigmore Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-03 ~ 2019-08-09
    IIF 69 - Director → ME
  • 49
    icon of address 105, 5th Floor Wigmore Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-12 ~ 2019-08-09
    IIF 68 - Director → ME
  • 50
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-14 ~ 2008-08-08
    IIF 102 - Director → ME
  • 51
    icon of address 68 Lemon Street, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-18 ~ 2014-05-06
    IIF 126 - Director → ME
  • 52
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ 2009-04-27
    IIF 122 - Director → ME
  • 53
    OUTPLAYED WORLD WIDE GROUP LIMITED - 2024-12-19
    PROFIT ACCUMULATOR GROUP LIMITED - 2023-03-07
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,584,944 GBP2024-12-31
    Officer
    icon of calendar 2022-03-25 ~ 2023-05-24
    IIF 63 - Director → ME
  • 54
    OUTPLAYED WORLD WIDE SERVICES LIMITED - 2024-12-19
    PROFIT ACCUMULATOR SERVICES LIMITED - 2023-03-07
    icon of address 15 Parson Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (4 parents)
    Equity (Company account)
    -92,966 GBP2024-12-31
    Officer
    icon of calendar 2022-03-25 ~ 2023-05-24
    IIF 62 - Director → ME
  • 55
    PROFIT ACCUMULATOR WORLD WIDE LIMITED - 2025-03-04
    icon of address Madison Building Midtown, Queensway, Gibraltar, Gibraltar Gx1 1aa
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-30 ~ 2023-05-23
    IIF 81 - Director → ME
  • 56
    icon of address 4 Rockfield Business Park, Old Station Drive, Leckhampton, Cheltenham, Glos, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2008-04-17
    IIF 105 - Director → ME
  • 57
    icon of address Centenary House 11 Midland Way, Barlborough Links, Barlborough Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2012-03-05
    IIF 91 - Director → ME
  • 58
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-18 ~ 2008-04-17
    IIF 117 - Director → ME
  • 59
    PD22 LTD
    - now
    THE CHUNK STORE LIMITED - 2015-01-06
    THE PUD STORE LIMITED - 2021-11-26
    icon of address Resolution House 12 Mill Hill, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    119,655 GBP2020-03-31
    Officer
    icon of calendar 2020-11-05 ~ 2021-09-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ 2021-10-07
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    icon of address Precious Little One, Junction 32 Outlet Village, Castleford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,575 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-23 ~ 2024-03-27
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 61
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-18 ~ 2008-04-17
    IIF 119 - Director → ME
  • 62
    FCFM GROUP INVESTMENTS VI LIMITED - 2019-12-13
    SHUROPODY RETAIL LIMITED - 2023-03-23
    icon of address Rsm Uk Restructuring Advisory Llp, Fifth Floor, Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-05 ~ 2019-01-31
    IIF 60 - Director → ME
  • 63
    FRESH PASTURES SERVICES LIMITED - 2021-03-15
    FCFM GROUP PROPERTIES IX LIMITED - 2020-01-20
    icon of address C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square, 29 Wellington Street, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-11 ~ 2019-03-29
    IIF 57 - Director → ME
  • 64
    SPONSORS FOR EDUCATIONAL OPPORTUNITY (LONDON) LIMITED - 2003-04-04
    icon of address 41 Great Guildford Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-13 ~ 2002-10-01
    IIF 87 - Director → ME
    icon of calendar 2001-02-13 ~ 2002-10-01
    IIF 132 - Secretary → ME
  • 65
    BLANK SIDE LIMITED - 2008-03-22
    BLANK SIDE LIMITED - 2008-03-12
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-16 ~ 2008-01-23
    IIF 108 - Director → ME
  • 66
    SLOW FALL LIMITED - 2008-03-12
    SLOW FALL LIMITED - 2008-03-22
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-16 ~ 2008-01-23
    IIF 104 - Director → ME
  • 67
    MOMENTS NOTICE LIMITED - 2008-03-22
    MOMENTS NOTICE LIMITED - 2008-03-12
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-01-16 ~ 2008-01-23
    IIF 101 - Director → ME
  • 68
    ALPHA AREA LIMITED - 2008-03-22
    ALPHA AREA LIMITED - 2008-03-12
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-16 ~ 2008-01-23
    IIF 109 - Director → ME
  • 69
    STERNE AGEE (UK) LLP - 2013-12-06
    YORVIK PARTNERS LLP - 2013-12-04
    icon of address Frp Advisory, Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2013-08-01
    IIF 124 - LLP Member → ME
  • 70
    THE BARCLAY HOUSE COTTAGE COMPANY LIMITED - 2015-10-09
    icon of address 22 Buckswood Grange, Rocks Road, Uckfield, East Sussex, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,655 GBP2024-09-30
    Officer
    icon of calendar 2014-12-29 ~ 2015-06-29
    IIF 30 - Director → ME
  • 71
    icon of address Suite 304 Linen Hall, 162-168 Regent Street, Soho, London, England
    Active Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    909,027 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-03-08 ~ 2023-11-30
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 72
    icon of address Ivy Business Centre, Crown Street Crown Street, Failsworth, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    321,280 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-22 ~ 2022-06-20
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    FCFM GROUP INVESTMENTS VIII LIMITED - 2020-01-17
    icon of address 60 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -112,892 GBP2024-03-31
    Officer
    icon of calendar 2018-04-05 ~ 2019-02-22
    IIF 52 - Director → ME
  • 74
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-18 ~ 2008-04-17
    IIF 113 - Director → ME
  • 75
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-14 ~ 2008-08-08
    IIF 121 - Director → ME
  • 76
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,129 GBP2022-11-30
    Person with significant control
    icon of calendar 2024-03-07 ~ 2024-06-14
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 77
    icon of address 2nd Floor Unit 31 Tileyard London, Tileyard Studios, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2022-03-31
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2022-06-05
    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
  • 78
    icon of address Myrtle Lodge, Liverton, Newton Abbot, Devon
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    192,698 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-03-10
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    FCFM GROUP PROPERTIES V LIMITED - 2018-01-03
    icon of address C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-01-17 ~ 2018-03-07
    IIF 37 - Director → ME
    icon of calendar 2017-01-18 ~ 2018-01-04
    IIF 56 - Director → ME
  • 80
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2012-03-05
    IIF 92 - Director → ME
  • 81
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-18 ~ 2008-04-17
    IIF 115 - Director → ME
  • 82
    BUSINESS REFORM LIMITED - 2008-05-06
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-14 ~ 2008-08-08
    IIF 107 - Director → ME
  • 83
    BLACK DOLLAR LIMITED - 2008-03-12
    SPORTS CAFÉ 2008 (OPERATIONS) LIMITED - 2012-02-24
    BLACK DOLLAR LIMITED - 2008-03-22
    icon of address Suite A 7th Floor City Gate House, Tollhouse Hill, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-16 ~ 2008-08-08
    IIF 106 - Director → ME
  • 84
    LUPFAW 249 LIMITED - 2008-03-28
    icon of address Centenary House 11 Midland Way Barlborogh Links, Barlborogh, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ 2012-03-05
    IIF 93 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.