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 Steve Peter Cox

    Related profiles found in government register
  • Mr Steve Peter Cox
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88-90, George Street, London, W1U 8PA, England

      IIF 1 IIF 2
    • icon of address The Union, 88-90, George Street, London, W1U 8PA, England

      IIF 3
    • icon of address Union, 88-90, George Street, London, W1U 8PA, England

      IIF 4
  • Mr Stephen Peter Cox
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Praddy Financial Consultancy, 7 Jardine House, Harrovian Business Village, Harrow, HA1 3EX, England

      IIF 5
    • icon of address 22 Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, England

      IIF 6
    • icon of address Unit 22 Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, England

      IIF 7 IIF 8
    • icon of address Wayside, Westerham Road, Westerham, Kent, TN16 2EU, England

      IIF 9
  • Mr Steve Cox
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lewis Cubitt Walk, London, N1C 4DL, England

      IIF 10
  • Cox, Steve Peter
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 11
  • Cox, Steve Peter
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88-90, George Street, London, W1U 8PA, England

      IIF 12
    • icon of address 88-90, George Street, London, W1U 8PA, United Kingdom

      IIF 13
    • icon of address The Union, 88-90, George Street, London, W1U 8PA, England

      IIF 14
    • icon of address The Union, 88-90, George Street, London, W1U 8PA, United Kingdom

      IIF 15
    • icon of address Union, 88-90, George Street, London, W1U 8PA, England

      IIF 16 IIF 17
    • icon of address Union 88-90, George Street, London, W1U 8PA, United Kingdom

      IIF 18
    • icon of address Union, George Street, London, W1U 8PA, England

      IIF 19
    • icon of address 2, Lakeside Calder Island Way, Calder Island Way, Wakefield, WF2 7AW

      IIF 20
  • Cox, Steve Peter
    British managing director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Union, George Street, London, W1U 8PA, England

      IIF 21
    • icon of address Union, 88-90, George Street, London, W1U 8PA, United Kingdom

      IIF 22
  • Mr Steve Cox
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Mr Steven Cox
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 24
  • Cox, Stephen Peter
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Praddy Financial Consultancy, 7 Jardine House, Harrovian Business Village, Harrow, HA1 3EX, England

      IIF 25
  • Cox, Stephen Peter
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22 Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, England

      IIF 26 IIF 27
    • icon of address Unit 22, Rotherhithe New Road, London, SE16 3LL, England

      IIF 28
    • icon of address Unit 5, Merchant Square West, London, W2 1AS, England

      IIF 29
    • icon of address Dsi Buiness Recovery, 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 30
  • Cox, Stephen Peter
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Park Business Centre, Willow Lane, Huddersfield, West Yorkshire, HD1 5EB

      IIF 31
    • icon of address 61, Rodney Street, Liverpool, L1 9ER, England

      IIF 32
    • icon of address 22, Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, England

      IIF 33
    • icon of address 88-90, Union, George Street, London, W1U 8PA, United Kingdom

      IIF 34
    • icon of address Unit 22 Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, England

      IIF 35
    • icon of address Wayside, Westerham Road, Westerham, TN16 2EU, England

      IIF 36
  • Cox, Stephen Peter
    British managing director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Park Business Centre, Willow Lane, Huddersfield, West Yorkshire, HD1 5EB, England

      IIF 37
  • Cox, Stephen Peter
    British none born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wayside, Westerham Road, Westerham, Kent, TN16 2EU, United Kingdom

      IIF 38
  • Mr Steve Peter Cox
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS

      IIF 39
  • Mr Steve Cox
    British born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Strathlene House, Calcots, Elgin, IV30 8NB, Scotland

      IIF 40
    • icon of address Strathlene House, Calcots, Elgin, IV30 8NB, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 23, Hedge Road, Garmouth, Fochabers, IV32 7NU

      IIF 44
  • Cox, Stephen
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 0, Westerham Road, Westerham, Kent, TN16 2EU, England

      IIF 45
  • Mr Steven Cox
    British born in January 1985

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 46
    • icon of address Piccadilly Business Centre, Blackett Street, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 47
  • Cox, Steven
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 48
  • Cox, Steven
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Mr Steve Cox
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union 88-90, George Street, London, W1U 8PA, England

      IIF 50
  • Stephen Peter Cox
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 51
    • icon of address Frp Advisory Llp 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 52
  • Cox, Steve Peter
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union 88-90, George Street, London, W1U 8PA, United Kingdom

      IIF 53
  • Cox, Stephen Peter
    born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A, 30 Gloucester Terrace, London, W2 3DA

      IIF 54
  • Cox, Stephen Peter
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A, 30 Gloucester Terrace, London, W2 3DA

      IIF 55
  • Cox, Stephen Peter
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A, 30 Gloucester Terrace, London, W2 3DA, United Kingdom

      IIF 56
  • Cox, Steven
    British born in January 1985

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Blackett Street, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 57
  • Cox, Steven
    British director born in January 1985

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 58
  • Cox, Steve
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union 88-90, George Street, London, W1U 8PA, England

      IIF 59
  • Cox, Steve
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Strathlene House, Calcots, Elgin, IV30 8NB, United Kingdom

      IIF 60
    • icon of address Strathlene House, Calcots, Elgin, Moray, IV30 8NB, United Kingdom

      IIF 61
  • Cox, Steve
    British builder born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Strathlene, House, Calcots, Elgin, Moray, IV308NB, Scotland

      IIF 62
  • Cox, Steve
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Strathlene House, Calcots, Elgin, IV30 8NB, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Union 88-90 George Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -542,778 GBP2016-10-31
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 18 - Director → ME
  • 2
    BOË BEVERAGES LTD - 2024-05-22
    icon of address Praddy Financial Consultancy 7 Jardine House, Harrovian Business Village, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Wards House, Wards Road, Elgin, Moray, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    387,676 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 4
    icon of address 23 Hedge Road, Garmouth, Fochabers, Moray
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-18 ~ dissolved
    IIF 62 - Director → ME
  • 5
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    ASPIRING POINT GROUP LIMITED - 2018-07-02
    icon of address 22 Bermondsey Trading Estate, Rotherhithe New Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 36 - Director → ME
  • 7
    icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,981,935 GBP2020-07-27
    Officer
    icon of calendar 2007-04-02 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 8
    icon of address 88-90 George Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 9
    icon of address Dsi Business Recovery, 2 Lakeside Calder Island Way Calder Island Way, Wakefield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 83 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,606 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Frp Advisory Llp 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 38 - Director → ME
  • 13
    icon of address Wards House, Wards Road, Elgin, Moray, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -86,907 GBP2024-11-30
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Unit 22 Rotherhithe New Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address 1 Lewis Cubitt Walk, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 20 St. Andrew Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -313,233 GBP2021-07-31
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Piccadilly Business Centre Blackett Street, Aldow Enterprise Park, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -154,264 GBP2024-09-30
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    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
  • 19
    icon of address Union, 88-90 George Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 22 - Director → ME
  • 20
    icon of address The Union 88-90 George Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -101,731 GBP2017-03-31
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 15 - Director → ME
  • 21
    icon of address C/o Frp Advisory Llp 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -856,548 GBP2017-12-31
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 21 - Director → ME
Ceased 20
  • 1
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -348,164 GBP2018-08-31
    Officer
    icon of calendar 2017-08-01 ~ 2021-07-14
    IIF 34 - Director → ME
  • 2
    icon of address Wards House, Wards Road, Elgin, Moray, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    387,676 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-07-12 ~ 2017-07-18
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Has significant influence or control OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 3
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-02-06 ~ 2015-02-17
    IIF 56 - Director → ME
    icon of calendar 2014-02-06 ~ 2017-02-13
    IIF 13 - Director → ME
  • 4
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-19 ~ 2009-02-19
    IIF 55 - Director → ME
  • 5
    ASPIRING POINT HYDROGEN LIMITED - 2012-12-19
    icon of address C/o Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,313,345 GBP2016-09-30
    Officer
    icon of calendar 2022-08-08 ~ 2024-07-31
    IIF 33 - Director → ME
  • 6
    icon of address Griffiths Tavistock House North, Tavistock Square, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,939,198 GBP2019-07-31
    Officer
    icon of calendar 2017-01-06 ~ 2021-04-27
    IIF 17 - Director → ME
  • 7
    icon of address Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-09-17 ~ 2021-04-27
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ 2018-12-21
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 8
    SOFIA'S LOUNGE GROUP LTD - 2024-06-01
    icon of address 4385, 15015852 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ 2025-03-10
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ 2025-02-10
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Iconic Pubs One Holdings Limited 31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,088,239 GBP2019-07-31
    Officer
    icon of calendar 2018-08-20 ~ 2021-04-27
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 2021-04-27
    IIF 3 - Has significant influence or control OE
  • 10
    icon of address 31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,257,982 GBP2024-07-31
    Officer
    icon of calendar 2018-07-12 ~ 2021-04-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ 2021-04-27
    IIF 4 - Right to appoint or remove directors OE
  • 11
    IN GOOD COMPANY OPERATIONS LTD - 2024-10-01
    icon of address Willow Park Business Centre, Willow Lane, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-11-10 ~ 2025-01-15
    IIF 37 - Director → ME
  • 12
    LION-BEER, SPIRITS & WINE (UK) LTD - 2022-08-22
    icon of address C/o Frp Advisory Trading Limited 110, Cannon Street, City Of London, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-08 ~ 2024-08-30
    IIF 35 - Director → ME
  • 13
    LEC BEVERAGES IGC LIMITED - 2024-11-28
    icon of address 61 Rodney Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -124,684 GBP2025-01-31
    Officer
    icon of calendar 2024-01-06 ~ 2024-11-28
    IIF 32 - Director → ME
  • 14
    icon of address Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield
    Liquidation Corporate (1 offspring)
    Equity (Company account)
    1,075,993 GBP2022-12-31
    Officer
    icon of calendar 2022-07-07 ~ 2024-08-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ 2022-07-29
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,872,410 GBP2019-12-31
    Officer
    icon of calendar 2022-08-08 ~ 2024-08-30
    IIF 31 - Director → ME
  • 16
    icon of address Park House Centre, South Street, Elgin, Moray, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,401 GBP2024-11-30
    Officer
    icon of calendar 2014-10-17 ~ 2018-11-30
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2018-11-30
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ 2023-07-13
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ 2023-07-13
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Dsi Buiness Recovery 2 Lakeside, Calder Island Way, Wakefield
    Liquidation Corporate (1 offspring)
    Officer
    icon of calendar 2021-11-19 ~ 2025-01-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ 2022-08-08
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    icon of address Union, George Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-12 ~ 2014-02-06
    IIF 54 - LLP Designated Member → ME
  • 20
    UTOPIAN BREWERY LIMITED - 2017-12-08
    icon of address Unit 4, Clannaborough Business Units, Bow, Crediton, Devon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    106,273 GBP2024-05-31
    Officer
    icon of calendar 2017-07-28 ~ 2022-08-08
    IIF 45 - 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.