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

Battles, Mark

    Related profiles found in government register
  • Battles, Mark
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 18 (2nd Floor), Savile Row, London, London, W1S 3PW, England

      IIF 1
    • 18, Savile Row, London, London, W1S 3PW, England

      IIF 2
    • 18, Savile Row, London, W1S 3PW, England

      IIF 3
    • 18, Savile Row, London, W1S 3PW, United Kingdom

      IIF 4 IIF 5
    • 2nd Floor, Savile Row, London, W1S 3PW, England

      IIF 6
  • Battles, Mark
    British director born in November 1966

    Registered addresses and corresponding companies
    • 11 Talbot Court, St Leonards Road, Windsor, Berkshire, SL4 3EB

      IIF 7
  • Battles, Mark Barney
    British c e o born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Hayters Court, Grigg Lane, Brockenhurst, Hampshire, SO42 7PG

      IIF 8
  • Battles, Mark Barney
    British ceo born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Mill, Cawood, Selby, Yorkshire, YO8 3SP

      IIF 9
  • Battles, Mark Barney
    British chartered accountant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Mill, Old Road Cawood, Selby, YO8 3SP

      IIF 10
  • Battles, Mark Barney
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6, Old Road, Cawood, Selby, YO83SP, England

      IIF 11
    • The Old Mill, 6 Old Road, Cawood, Selby, YO8 3SP, England

      IIF 12
    • The Old Mill, 6 Old Road, Cawood, Selby, YO83SP, England

      IIF 13
    • 1, 1 Doran Close, Filey, YO14 0AQ, England

      IIF 14
    • Pannell House, Park Street, Guildford, Surrey, GU1 4HN, United Kingdom

      IIF 15
    • 73, Cumbrian Way, High Wycombe, Buckinghamshire, HP13 5RZ, United Kingdom

      IIF 16
    • 109, Narbonne Avenue, Clapham, London, London, SW49LQ, England

      IIF 17
    • 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 18 IIF 19 IIF 20
    • 3rd Floor, 3 Fitzhardinge Street, London, W1H 6EF, England

      IIF 22
    • 80-83, Long Lane, London, England, EC1A 9ET, England

      IIF 23
    • Durham House, 1 Durham House Street, London, WC2N 6HG, United Kingdom

      IIF 24
    • 6, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP

      IIF 25
    • 6, Old Road, Cawood, Selby, YO8 3SP, England

      IIF 26
    • The Old Mill 6, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP

      IIF 27
    • The Old Mill, 6 Old Road, Cawood, Selby, North Yorkshire, YO8 3SP, England

      IIF 28
    • The Old Mill, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP, England

      IIF 29
  • Battles, Mark Barney
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Mill, 6 Old Road, Cawood, Selby, YO83SP, England

      IIF 30
    • Suite 9, 30 Bancroft, Hitchin, Hertfordshire, SG5 1LE

      IIF 31
    • Unit 5, Mole Business Park, Randalls Road, Leatherhead, Surrey, KT22 7BA

      IIF 32
    • 160, Ifield Road, West Brompton, London, SW10 9AF, United Kingdom

      IIF 33
    • 8, Halford Road, London, SW6 1JT

      IIF 34
    • The Old Mill, 6, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP, England

      IIF 35
    • The Old Mill, Old Road Cawood, Selby, YO8 3SP

      IIF 36 IIF 37 IIF 38
    • The Old Mill 6, Old Road, Cawood, York, North Yorkshire, YO8 3SP

      IIF 42
  • Battles, Mark Barney
    British financial consultant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15, Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 43
  • Battles, Mark Barney
    British managing director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Mill, Old Road Cawood, Selby, YO8 3SP

      IIF 44
  • Battles, Mark Barney
    British non executive chairman born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 194, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8AF, United Kingdom

      IIF 45
  • Battles, Mark Bernard
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 109, Narbonne Avenue, Clapham South, London, SW49LQ, England

      IIF 46
    • 109, Narbonne Avenue, London, London, SW4 9LQ, England

      IIF 47
    • 109, Narbonne Avenue, London, London, SW49LQ, England

      IIF 48 IIF 49 IIF 50
    • 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 51 IIF 52 IIF 53
    • 40, 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 55 IIF 56 IIF 57
    • 40, Belsize Grove, London, NW3 4TT, England

      IIF 58
    • 40, Flat 40 Holmefield Court, Belsize Grove, London, England, NW3 4TT, United Kingdom

      IIF 59 IIF 60
    • 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 61
    • Mayfair House 109, Narbonne Avenue, London, London, SW4 9LQ, England

      IIF 62 IIF 63
    • Mayfair House, 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 64 IIF 65
    • Mayfair House, 109 Narbonne, London, London, SW49LQ, England

      IIF 66
    • Studio44 North, Unit 1 The Beacon, Westgate Road, Newcastle Upon Tyne, NE4 9PQ, England

      IIF 67
    • Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 68
    • Spennythorne, York Road, Stillingfleet, York, YO19 6SJ, England

      IIF 69
  • Battles, Mark Bernard
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 109, Narbonne Avenue, Clapham, London, London, SW49LQ, England

      IIF 70
    • 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 71
    • 18, Savile Row, 2nd Floor, London, W1S 3PW, England

      IIF 72
    • 30, Percy Street, London, W1T 2DB, United Kingdom

      IIF 73
    • 40, Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 74
  • Battles, Mark Bernard
    English company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Cadder House, 160 Clober Road, Milngavie, Glasgow, G62 7LW, Scotland

      IIF 75
  • Battles, Mark Barney
    British chartered accountant

    Registered addresses and corresponding companies
    • The Old Mill, Old Road Cawood, Selby, YO8 3SP

      IIF 76
  • Battles, Mark Barney
    British director

    Registered addresses and corresponding companies
    • The Old Mill, Old Road Cawood, Selby, YO8 3SP

      IIF 77 IIF 78
  • Mr Mark Battles
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, 1 Doran Close, Filey, YO14 0AQ, England

      IIF 79
    • 18 (2nd Floor), Savile Row, London, London, W1S 3PW, England

      IIF 80
    • 18, Savile Row, London, London, W1S 3PW, England

      IIF 81
  • Battles, Mark Bernard

    Registered addresses and corresponding companies
    • 31, Harley Street, London, W1G 9QS, United Kingdom

      IIF 82
    • 6, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP, United Kingdom

      IIF 83
    • The Old Mill, 6 Old Road, Cawood, Selby, North Yorkshire, YO8 3SP, England

      IIF 84
  • Battles, Mark Barney

    Registered addresses and corresponding companies
    • The Old Mill, Old Road Cawood, Selby, YO8 3SP

      IIF 85
  • Mark Bernard Battles
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 40, Holmefield Court, London, London, NW3 4TT, England

      IIF 86
    • Studio44 North, Unit 1 The Beacon, Westgate Road, Newcastle Upon Tyne, NE4 9PQ, England

      IIF 87
    • Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 88
  • Battles, Mark Bernard
    British accountant born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 89
    • Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 90
  • Battles, Mark Bernard
    British commercial director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 91
  • Battles, Mark Bernard
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Savile Row, London, London, W1S 3PW, England

      IIF 92
    • 18, Savile Row, London, W1S 3PW, England

      IIF 93
    • 40, Belsize Grove, London, NW3 4TT, England

      IIF 94
    • 40, Flat 40 Holmefield Court, Belsize Grove, London, England, NW3 4TT, United Kingdom

      IIF 95
    • 40 Holmefield Court, Belsize Grove, London, London, NW3 4TT, England

      IIF 96 IIF 97
    • 40, Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 98 IIF 99 IIF 100
    • Flat 23 Horizon Building, 15 Hertsmere Road, London, E14 4AW, England

      IIF 103
    • Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 104
    • Unit 14, Garth Business Centre, 193, Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 105
    • Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 106
    • Bentinck House, Fao Michael Carter-smith, Bentinck Road Yiewsley, West Drayton, UB7 7RQ, England

      IIF 107
  • Battles, Mark Bernard
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cadder House, 160 Clober Road, Milngavie, Glasgow, G62 7LW, Scotland

      IIF 108
    • 18, Savile Row (2nd Floor), London, London, W1S 3PW, England

      IIF 109
    • 18, Savile Row (2nd Floor), London, W1S 3PW, England

      IIF 110
    • 18 (second Floor Monsas), Savile Row, London, W1S 3PW, England

      IIF 111
  • Mr Mark Barney Battles
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, 30 Bancroft, Hitchin, Hertfordshire, SG5 1LE

      IIF 112
    • 109, Narbonne Avenue, London, London, SW49LQ, England

      IIF 113
    • 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 114 IIF 115 IIF 116
    • 40, 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 117
  • Mr Mark Bernard Battles
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7, Y Llest, Pen-y-fai, Bridgend, CF31 4NA, Wales

      IIF 118
    • 109, Narbonne Avenue, Clapham South, London, SW49LQ, England

      IIF 119
    • 109, Narbonne Avenue, London, London, SW4 9LQ, England

      IIF 120
    • 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 121 IIF 122
    • 18, Savile Row (2nd Floor), London, London, W1S 3PW, England

      IIF 123
    • 18, Savile Row (2nd Floor), London, W1S 3PW, England

      IIF 124
    • 18, Savile Row, London, London, W1S 3PW, England

      IIF 125
    • 18 (second Floor Monsas), Savile Row, London, W1S 3PW, England

      IIF 126
    • 40, 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 127 IIF 128
    • 40, Belsize Grove, London, NW3 4TT, England

      IIF 129
    • 40, Flat 40 Holmefield Court, Belsize Grove, London, England, NW3 4TT, United Kingdom

      IIF 130 IIF 131
    • 40, Holmefield Court, Belsize Grove, London, London, NW3 4TT, England

      IIF 132 IIF 133
    • 40, Holmefield Court Belsize Grove, London, NW3 4TT, England

      IIF 134 IIF 135 IIF 136
    • Flat 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 141
    • Studio44 North, Unit 1 The Beacon Westgate Road, Newcastle Upon Tyne, NE4 9PQ, England

      IIF 142 IIF 143
    • Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 144 IIF 145
  • Battles, Mark Bernard
    Scottish company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Mill, 6 Old Road Cawood, Selby, YO8 3SP, United Kingdom

      IIF 146
child relation
Offspring entities and appointments
Active 44
  • 1
    BARKER BATTLES RECRUITMENT LIMITED - 2013-06-26
    The Old Mill, 6 Old Road, Cawood, Selby
    Dissolved corporate (1 parent)
    Officer
    2013-06-22 ~ dissolved
    IIF 12 - director → ME
  • 2
    CHELSEA FINE SPIRITS LIMITED - 2021-02-03
    7 Y Llest, Pen-y-fai, Bridgend, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 3
    109 Narbonne Avenue, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,574 GBP2018-04-30
    Officer
    2014-05-13 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 4
    109 Narbonne Avenue, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,760 GBP2018-08-31
    Officer
    2013-11-22 ~ dissolved
    IIF 19 - director → ME
  • 5
    BALGOWNIE VENTURES LIMITED - 2018-01-19
    ODYSSEY ONLINE (NEW ZEALAND) LIMITED - 2009-08-25
    MAHOGONY VENTURES LTD - 2005-05-18
    109 Narbonne Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2004-06-23 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 6
    40 40 Holmefield Court, Belsize Grove, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2016-02-08 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 7
    40 Holmefield Court Belsize Grove, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2020-07-01 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 8
    Mayfair House 109 Narbonne Avenue, London, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-06 ~ dissolved
    IIF 63 - director → ME
  • 9
    Mayfair House, 109 Narbonne, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-18 ~ dissolved
    IIF 66 - director → ME
  • 10
    COLLABORATIVE CURRENCY ASSUE LIMITED - 2025-02-07
    COLLABORATIVE CURRENCY LIMITED - 2021-05-05
    40 Flat 40 Holmefield Court, Belsize Grove, London, England, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-10-26 ~ now
    IIF 95 - director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 11
    TOTALLY BRITISH ICE CREAM LIMITED - 2017-12-22
    40 Holmefield Court Belsize Grove, London, England
    Corporate (1 parent)
    Equity (Company account)
    -45,583 GBP2024-11-30
    Officer
    2023-07-01 ~ now
    IIF 102 - director → ME
    Person with significant control
    2017-12-04 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    PICKET FENCE FAMILY LTD - 2014-07-30
    The Old Mill 6 Old Road, Cawood, Selby, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-04-06 ~ dissolved
    IIF 27 - director → ME
  • 13
    The Old Mill Old Road, Cawood, Selby, North Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-01 ~ dissolved
    IIF 29 - director → ME
  • 14
    AU FAIT LICENSING LTD - 2016-09-08
    40 40 Holmefield Court, Belsize Grove, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2016-11-01 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-05-10 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 15
    UNION JACK TARTAN LIMITED - 2024-05-11
    40 Holmefield Court Belsize Grove, London, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-29 ~ now
    IIF 96 - director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 16
    Unit Ss Stratford Road, Shirley, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    -35,111 GBP2024-08-31
    Officer
    2020-08-14 ~ now
    IIF 68 - director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 17
    18 Savile Row, London, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2021-02-01 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 18
    FOS VENTURES LTD - 2021-12-17
    Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2022-03-08 ~ dissolved
    IIF 91 - director → ME
  • 19
    FOS MEDICAL LTD - 2021-12-21
    Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2022-03-08 ~ dissolved
    IIF 104 - director → ME
  • 20
    HOTELS.TV LTD - 2017-11-09
    Suite 9 30 Bancroft, Hitchin, Hertfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,106 GBP2016-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Mayfair House 109 Narbonne Avenue, London, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-18 ~ dissolved
    IIF 62 - director → ME
  • 22
    109 Narbonne Avenue, Clapham, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-03 ~ dissolved
    IIF 70 - director → ME
  • 23
    18 Savile Row, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2022-05-01 ~ dissolved
    IIF 3 - director → ME
  • 24
    109 Narbonne Avenue, Clapham, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-01 ~ dissolved
    IIF 17 - director → ME
  • 25
    BEST COUNSELING 247.COM LIMITED - 2021-01-25
    40 Flat 40 Holmefield Court, Belsize Grove, London, England, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -82,276 GBP2024-01-31
    Officer
    2021-01-21 ~ now
    IIF 59 - director → ME
  • 26
    THE LEAGUE OF ANGELS LIMITED - 2015-09-08
    NEW COMPANY NO2 LONDON LIMITED - 2014-10-16
    BESTESCORTS.LONDON LIMITED - 2014-08-12
    109 Narbonne Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2014-10-01 ~ dissolved
    IIF 52 - director → ME
  • 27
    STAR PSYCHICS LIMITED - 2015-09-08
    NEW COMPANY NO1 LIMITED - 2014-09-24
    BESTSEX.LONDON LIMITED - 2014-08-12
    6 Old Road, Cawood, Selby, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2015-12-01 ~ dissolved
    IIF 25 - director → ME
  • 28
    15 Westferry Circus, Canary Wharf, London
    Dissolved corporate (3 parents)
    Officer
    2013-03-01 ~ dissolved
    IIF 43 - director → ME
  • 29
    Studio44 North Unit 1 The Beacon Westgate Road, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    SHEPPERTON MEDIA PLC - 2022-03-15
    Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2020-10-02 ~ dissolved
    IIF 105 - director → ME
  • 31
    40 Holmefield Court Belsize Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 32
    ANGLO INVESTORS LIMITED - 2014-05-14
    The Old Mill, 6 Old Road, Cawood, Selby
    Dissolved corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 13 - director → ME
  • 33
    Unit Ss Stratford Road, Shirley, Solihull, England
    Corporate (2 parents)
    Officer
    2024-05-14 ~ now
    IIF 90 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Right to appoint or remove directorsOE
  • 34
    KRATOS CLUB LIMITED - 2016-07-18
    40 Belsize Grove, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2015-12-22 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 35
    40 Holmefield Court, Belsize Grove, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,179 GBP2023-06-30
    Officer
    2015-09-09 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 36
    Unit Ss Stratford Road, Shirley, Solihull, England
    Corporate (2 parents)
    Officer
    2024-06-07 ~ now
    IIF 106 - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    CFI AT HOME LIMITED - 2018-01-31
    Cadder House 160 Clober Road, Milngavie, Glasgow, Scotland
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    4,228,577 GBP2021-01-31
    Officer
    2024-05-30 ~ now
    IIF 108 - director → ME
  • 38
    40 Holmefield Court, Belsize Grove, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-05 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2019-12-05 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 39
    Studio44 North Unit 1 The Beacon Westgate Road, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    40 Holmefield Court Belsize Grove, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-05-16 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 41
    109 Narbonne Avenue, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,073 GBP2016-05-31
    Officer
    2012-12-29 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 42
    Unit Ss Stratford Road, Shirley, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    -368,444 GBP2023-11-30
    Officer
    2024-07-01 ~ now
    IIF 94 - director → ME
  • 43
    LINDA CRUSE ORGANISATION LIMITED - 2015-11-16
    109 Narbonne Avenue, Clapham South, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-08 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 44
    11a Bolton Gardens, London
    Corporate (4 parents)
    Equity (Company account)
    42,054 GBP2024-04-30
    Officer
    2013-12-10 ~ now
    IIF 146 - director → ME
Ceased 60
  • 1
    AVISEN PLC - 2012-04-20
    Z GROUP PLC - 2009-01-30
    Z GROUP INVESTMENTS PLC - 2005-06-20
    Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Officer
    2010-07-26 ~ 2013-05-21
    IIF 15 - director → ME
  • 2
    Church Farm Dairy, 9 Main Street, Horkstow, North Lincolnshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-09 ~ 2011-09-30
    IIF 30 - director → ME
  • 3
    B-28 LIMITED - 2007-03-12
    Ash Radar Station Marshborough Road, Marshborough, Sandwich, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    158,044 GBP2018-05-31
    Officer
    2013-03-07 ~ 2013-08-01
    IIF 45 - director → ME
  • 4
    343 Ladbroke Grove, London
    Dissolved corporate (1 parent)
    Officer
    2011-04-09 ~ 2012-01-04
    IIF 33 - director → ME
    2011-04-09 ~ 2011-04-09
    IIF 84 - secretary → ME
  • 5
    CHELSEA FINE SPIRITS LIMITED - 2021-02-03
    7 Y Llest, Pen-y-fai, Bridgend, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2020-03-09 ~ 2022-01-01
    IIF 107 - director → ME
  • 6
    CAFE BAR (UK) LIMITED - 2009-03-30
    PELICAN ROUGE LIMITED - 2005-04-04
    AUTOBAR BEVERAGE SYSTEMS LIMITED - 2001-01-08
    JAMES AIMER LIMITED - 1994-07-04
    AIMERS (SCOTLAND) LIMITED - 1984-08-20
    Apollo House Odyssey Business Park, West End Road, Ruislip, Middlesex, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    1995-06-12 ~ 1997-06-20
    IIF 7 - director → ME
  • 7
    NED CONNECTIONS LIMITED - 2018-01-22
    SINECO ENERGY SERVICES LTD - 2013-06-26
    Unit Ss Avon House 435 Stratford Road, Shirley, Unit Ss Avon House 435 Stratford Road, Shirley, Shirley, Solihul, England
    Corporate (2 parents)
    Equity (Company account)
    -583,314 GBP2024-04-30
    Officer
    2013-06-22 ~ 2018-08-01
    IIF 18 - director → ME
  • 8
    AU FAIT TRADING LIMITED - 2023-09-20
    40 Belsize Grove, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    2016-03-31 ~ 2023-04-01
    IIF 56 - director → ME
    Person with significant control
    2016-09-01 ~ 2023-04-01
    IIF 117 - Ownership of shares – 75% or more OE
  • 9
    Flat 40 Holmefield Court, Belsize Grove, London, England
    Corporate (1 parent)
    Officer
    2024-11-20 ~ 2024-11-20
    IIF 89 - director → ME
    Person with significant control
    2024-11-20 ~ 2024-11-20
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 10
    40 40 Holmefield Court, Belsize Grove, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2020-06-01
    IIF 134 - Ownership of shares – 75% or more OE
  • 11
    40 Holmefield Court Belsize Grove, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2018-09-03 ~ 2019-05-01
    IIF 47 - director → ME
    Person with significant control
    2018-09-03 ~ 2019-05-01
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 12
    55 Ellerton Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -100 GBP2018-12-31
    Officer
    2016-05-12 ~ 2016-10-01
    IIF 54 - director → ME
  • 13
    21 Old Dike Lands, Haxby, York, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0.10 GBP2018-09-30
    Officer
    2015-09-09 ~ 2018-06-01
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 116 - Ownership of shares – 75% or more OE
  • 14
    CC LIVE LIMITED - 2004-10-14
    Warners Top Floor, 16 South Park, Sevenoaks, Kent
    Dissolved corporate (3 parents)
    Officer
    2008-03-01 ~ 2009-08-13
    IIF 38 - director → ME
  • 15
    HOT TUNA (UK) LIMITED - 2012-02-08
    DWSCO 2640 LIMITED - 2005-12-19
    Durham House, 1 Durham House Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-07 ~ 2013-03-27
    IIF 24 - director → ME
  • 16
    LIMCO 145 LIMITED - 2008-06-02
    Top Floor, 16 South Park, Sevenoaks, Kent
    Dissolved corporate (2 parents)
    Officer
    2008-05-29 ~ 2009-08-13
    IIF 39 - director → ME
  • 17
    CONCHA PLC - 2019-04-16
    HOT TUNA (INTERNATIONAL) PLC - 2012-02-06
    RODENBERG MINING PLC - 2005-04-14
    44 Albermarle Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-02-06 ~ 2012-12-28
    IIF 23 - director → ME
  • 18
    TOTALLY BRITISH ICE CREAM LIMITED - 2017-12-22
    40 Holmefield Court Belsize Grove, London, England
    Corporate (1 parent)
    Equity (Company account)
    -45,583 GBP2024-11-30
    Officer
    2017-11-20 ~ 2020-06-01
    IIF 61 - director → ME
  • 19
    CCP SERVICE LIMITED - 2016-05-23
    CRYSTAL CLEAR PSYCHICS LIMITED - 2013-02-07
    Avon House Unit Ss 435 Stratford Road, Shirley, Shirley, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    64,095 GBP2024-12-31
    Officer
    2017-01-27 ~ 2018-08-01
    IIF 51 - director → ME
    Person with significant control
    2017-01-27 ~ 2018-06-01
    IIF 121 - Has significant influence or control OE
  • 20
    ACCELERIS MARKETING COMMUNICATIONS LIMITED - 2018-12-20
    One, Park Row, Leeds, England
    Corporate (6 parents, 7 offsprings)
    Profit/Loss (Company account)
    33,081 GBP2019-01-01 ~ 2019-12-31
    Officer
    2009-11-20 ~ 2010-04-19
    IIF 42 - director → ME
  • 21
    4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,527,103 GBP2024-04-30
    Officer
    2015-12-24 ~ 2017-12-18
    IIF 22 - director → ME
  • 22
    No 1 Poultry, London, England
    Corporate (2 parents)
    Officer
    2014-11-01 ~ 2015-07-15
    IIF 35 - director → ME
  • 23
    FASHION ON SCREEN PLC - 2020-02-26
    FASHION ON SCREEN LTD - 2018-05-30
    FASHION ON SCREEN PRODUCTIONS LTD - 2018-05-30
    Leonard House, 7 Newman Road, Bromley, Kent
    Corporate (1 parent, 5 offsprings)
    Officer
    2019-04-03 ~ 2022-07-07
    IIF 72 - director → ME
  • 24
    HOTELS.TV LTD - 2017-11-09
    Suite 9 30 Bancroft, Hitchin, Hertfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,106 GBP2016-03-31
    Officer
    2013-04-08 ~ 2015-07-08
    IIF 31 - director → ME
  • 25
    CHILDREN'S LEISURE PRODUCTS LIMITED - 2007-08-16
    CHILDRENS' LEISURE PRODUCTS LIMITED - 1977-12-31
    C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved corporate (3 parents)
    Officer
    2002-09-01 ~ 2006-02-15
    IIF 10 - director → ME
    2002-09-01 ~ 2006-02-15
    IIF 76 - secretary → ME
  • 26
    18 (second Floor Monsas), Savile Row, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-05 ~ 2021-03-05
    IIF 111 - director → ME
    Person with significant control
    2021-03-05 ~ 2021-03-05
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 27
    Avon House 435 Stratford Road, Shirley, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    -1,848 GBP2022-12-31
    Officer
    2019-12-12 ~ 2021-07-01
    IIF 98 - director → ME
    Person with significant control
    2019-12-12 ~ 2021-07-01
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 28
    LOMBARD CAPITAL PLC - 2022-08-05
    AGNEASH SOFT COMMODITIES PLC - 2012-08-29
    HIGH ROAD CAPITAL PLC - 2011-06-07
    15 Victoria Mews, Cottingley Business Park, Mill Field Road, Cottingley, West Yorkshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,672,466 GBP2023-06-30
    Officer
    2011-05-01 ~ 2012-03-02
    IIF 82 - secretary → ME
  • 29
    LOTTERY.COM LONDON LIMITED - 2025-03-19
    18 Savile Row (2nd Floor), London, England
    Corporate (2 parents)
    Officer
    2023-08-07 ~ 2023-08-07
    IIF 110 - director → ME
    Person with significant control
    2023-08-07 ~ 2023-08-07
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 30
    MILAMBER VENTURES PLC - 2022-01-11
    RONALDSWAY PRIVATE EQUITY PLC - 2013-12-05
    CONDUCO PLC - 2011-03-01
    CONDUCO PUBLIC LIMITED COMPANY - 2009-12-21
    SMART IDENTITY PLC - 2009-11-20
    SMART IDENTITY LIMITED - 2007-07-19
    SMART IDENTITY PLC - 2007-07-19
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent, 7 offsprings)
    Net Assets/Liabilities (Company account)
    -483,717 GBP2023-09-28
    Officer
    2016-04-22 ~ 2017-02-06
    IIF 73 - director → ME
    2011-02-01 ~ 2012-12-13
    IIF 83 - secretary → ME
  • 31
    BEST COUNSELING 247.COM LIMITED - 2021-01-25
    40 Flat 40 Holmefield Court, Belsize Grove, London, England, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -82,276 GBP2024-01-31
    Person with significant control
    2021-01-21 ~ 2021-01-21
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 32
    THE LEAGUE OF ANGELS LIMITED - 2015-09-08
    NEW COMPANY NO2 LONDON LIMITED - 2014-10-16
    BESTESCORTS.LONDON LIMITED - 2014-08-12
    109 Narbonne Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2014-07-30 ~ 2014-07-30
    IIF 49 - director → ME
  • 33
    STAR PSYCHICS LIMITED - 2015-09-08
    NEW COMPANY NO1 LIMITED - 2014-09-24
    BESTSEX.LONDON LIMITED - 2014-08-12
    6 Old Road, Cawood, Selby, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-07-30 ~ 2014-07-30
    IIF 50 - director → ME
  • 34
    Vermont House 5b, Washington, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2017-04-06 ~ 2017-09-17
    IIF 67 - director → ME
    Person with significant control
    2017-04-06 ~ 2017-05-01
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 35
    Flat 23 Horizon Building, 15 Hertsmere Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-01 ~ 2021-02-01
    IIF 103 - director → ME
  • 36
    Studio44 North Unit 1 The Beacon Westgate Road, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents)
    Officer
    2017-04-03 ~ 2017-09-17
    IIF 64 - director → ME
  • 37
    185 Fleet Street, London, United Kingdom, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    240,736 GBP2022-03-31
    Officer
    2002-03-13 ~ 2006-02-15
    IIF 44 - director → ME
    2002-09-01 ~ 2006-02-15
    IIF 85 - secretary → ME
  • 38
    C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2002-09-20 ~ 2006-02-15
    IIF 40 - director → ME
    2002-09-20 ~ 2006-02-15
    IIF 78 - secretary → ME
  • 39
    SILK ROAD WORLDWIDE LIMITED - 2022-10-13
    PAI INTERNATIONAL LTD - 2022-05-13
    SILK ROAD WORLDWIDE LIMITED - 2021-07-28
    MONSAS INTERNATIONAL LIMITED - 2020-09-03
    70 Garrett Mansions 287 Edgware Road, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -85,100 GBP2022-11-30
    Officer
    2022-07-03 ~ 2022-07-03
    IIF 6 - director → ME
  • 40
    PAI CAPITAL LTD - 2022-05-13
    18 Savile Row, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,000 GBP2022-01-31
    Officer
    2022-03-09 ~ 2022-04-09
    IIF 5 - director → ME
  • 41
    Spennythorne York Road, Stillingfleet, York
    Dissolved corporate (1 parent)
    Officer
    2014-07-30 ~ 2014-07-30
    IIF 48 - director → ME
  • 42
    2nd Floor , 18 Savile Row, London, London, England
    Dissolved corporate
    Equity (Company account)
    -19,926 GBP2021-08-31
    Officer
    2020-08-13 ~ 2023-01-01
    IIF 2 - director → ME
    Person with significant control
    2020-08-13 ~ 2021-06-01
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 43
    9 Wimpole Street, London
    Dissolved corporate (3 parents)
    Officer
    2013-05-30 ~ 2016-01-01
    IIF 28 - director → ME
  • 44
    PAI INVESTMENTS LTD - 2022-05-13
    18 Savile Row, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-07-03 ~ 2022-07-03
    IIF 4 - director → ME
  • 45
    SPORTS.COM LONDON LIMITED - 2025-03-19
    18 Savile Row (2nd Floor), London, London, England
    Corporate (1 parent)
    Officer
    2023-08-04 ~ 2023-08-04
    IIF 109 - director → ME
    Person with significant control
    2023-08-04 ~ 2023-08-04
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 46
    STAR TEMPLE LTD - 2010-01-19
    CHRISTOPHER ODLE LIMITED - 2001-07-23
    20 Marlborough Place, London, United Kingdom
    Dissolved corporate
    Officer
    2009-09-29 ~ 2013-01-31
    IIF 9 - director → ME
    2009-09-29 ~ 2011-05-10
    IIF 8 - director → ME
  • 47
    NED CONNECTIONS LIMITED - 2023-09-23
    40 Flat 40 Holmefield Court, Belsize Grove, London, England, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,689 GBP2024-01-31
    Officer
    2019-01-21 ~ 2023-04-01
    IIF 60 - director → ME
    Person with significant control
    2019-01-21 ~ 2023-04-01
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 48
    18a Empingham Road, Stamford, Lincolnshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-01-01 ~ 2009-04-05
    IIF 41 - director → ME
    2009-01-01 ~ 2009-04-05
    IIF 77 - secretary → ME
  • 49
    KANALA LIMITED - 2007-07-06
    C/o Pearl Assurance House, 319 Ballards Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-20 ~ 2012-01-12
    IIF 34 - director → ME
  • 50
    ENABLES IT GROUP LIMITED - 2019-03-15
    ENABLES IT GROUP PLC - 2015-07-24
    NEXUS MANAGEMENT PLC - 2012-11-23
    PC MEDICS GROUP PLC - 2005-04-01
    FINCHDOME PLC - 2000-01-13
    First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    21,961 GBP2023-06-30
    Officer
    2011-11-01 ~ 2013-04-04
    IIF 32 - director → ME
  • 51
    TECHMIN LTD - 2021-06-08
    TECHNOLOGY MINERALS LIMITED - 2021-06-08
    18 Savile Row, London, England
    Corporate (3 parents)
    Equity (Company account)
    -161,916 GBP2021-02-28
    Officer
    2021-05-01 ~ 2021-06-17
    IIF 93 - director → ME
  • 52
    18 (2nd Floor) Savile Row, London, London, England
    Corporate (1 parent)
    Officer
    2021-05-14 ~ 2021-06-17
    IIF 1 - director → ME
    Person with significant control
    2021-05-14 ~ 2021-06-17
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 53
    TBY 2012 LIMITED - 2012-02-02
    73 Cumbrian Way, High Wycombe, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2011-12-04 ~ 2012-05-02
    IIF 16 - director → ME
  • 54
    THECIRCLE.LONDON LIMITED - 2014-10-22
    Sw4 9lq, 106 Narbonne Avenue 106 Narbonne Avenue, London, England, United Kingdom
    Dissolved corporate
    Officer
    2014-10-01 ~ 2016-01-01
    IIF 53 - director → ME
    2014-07-30 ~ 2014-07-30
    IIF 69 - director → ME
  • 55
    40 Holmefield Court, Belsize Grove, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,179 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2016-12-23
    IIF 113 - Ownership of shares – 75% or more OE
  • 56
    CFI AT HOME LIMITED - 2018-01-31
    Cadder House 160 Clober Road, Milngavie, Glasgow, Scotland
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    4,228,577 GBP2021-01-31
    Officer
    2018-04-19 ~ 2021-07-29
    IIF 75 - director → ME
  • 57
    Studio44 North Unit 1 The Beacon Westgate Road, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents)
    Officer
    2017-04-03 ~ 2017-09-17
    IIF 65 - director → ME
  • 58
    109 Narbonne Avenue, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,073 GBP2016-05-31
    Officer
    2011-05-14 ~ 2012-02-28
    IIF 11 - director → ME
  • 59
    Unit Ss Stratford Road, Shirley, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    -368,444 GBP2023-11-30
    Officer
    2019-11-13 ~ 2019-11-13
    IIF 26 - director → ME
    2019-11-13 ~ 2024-01-09
    IIF 14 - director → ME
    Person with significant control
    2022-03-01 ~ 2022-03-15
    IIF 79 - Ownership of shares – 75% or more OE
  • 60
    Warners Llp Top Floor 16 South Park, Sevenoaks, Kent
    Dissolved corporate (3 parents)
    Officer
    2008-10-24 ~ 2009-08-13
    IIF 36 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.