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 Piers Benedict Adam

    Related profiles found in government register
  • Mr Piers Benedict Adam
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Piers Benedict Adam
    British born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Craigellachie Hotel, Victoria Street, Craigellachie, Aberlour, AB38 9SR, Scotland

      IIF 59
  • Mr Piers Benedict Adam
    English born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 53 Albion Gate, Albion Street, London, W2 2LF, England

      IIF 60
  • Piers Benedict Adam
    British born in February 2013

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ, Scotland

      IIF 61
  • Adam, Piers Benedict
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Duchess Street, Suite 1, London, W1W 6AN, England

      IIF 62
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 63 IIF 64
    • 310, Uxbridge Road, London, W12 7LJ, United Kingdom

      IIF 65
    • 50, Riffel Road, London, NW2 4PH, England

      IIF 66 IIF 67 IIF 68
    • 53, Albion Street, London, W2 2LG, England

      IIF 71
    • Flat 53, Albion Gate, Albion Street, London, W2 2LG

      IIF 72
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 73 IIF 74 IIF 75
    • Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 81 IIF 82 IIF 83
    • Thames Exchange, 10 Queen Street Place, London, EC4R 1AG, England

      IIF 84
    • Sterling Ford, Centurion House, 83 Camp Road, St Albans, Hertfordshire, AL1 5JN

      IIF 85
    • Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 86
  • Adam, Piers Benedict
    British club operator born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 87 IIF 88
  • Adam, Piers Benedict
    British club owner born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10, Brick Street, London, W1J 7HQ, England

      IIF 89
    • Regina House 124, Finchley Road, London, NW3 5JS

      IIF 90
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 91 IIF 92 IIF 93
  • Adam, Piers Benedict
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Maltings, 2 Anderson Rd, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 94
    • 1-3, Manor Road, Chatham, Kent, ME4 6AE, England

      IIF 95
    • Broadview House, Northside Lane, Gundleton, Hampshire, SO24 9SR, United Kingdom

      IIF 96
    • 50, Riffel Road, London, NW2 4PH, England

      IIF 97
    • 53, Albion Gate, Hyde Park Place, London, W2 2LF

      IIF 98
    • 5th Floor St Georges House 15, Hanover Square, London, W1S 1HS

      IIF 99
    • Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 100 IIF 101
    • White Horse Cottage, Alton Barnes, Marlborough, Wiltshire, SN8 4LB, England

      IIF 102
    • Forsyth, House, Lomond Court Castle Business Park, Stirling, FK9 4TU, Scotland

      IIF 103
    • Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ, Scotland

      IIF 104 IIF 105
  • Adam, Piers Benedict
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Piers Benedict Adam
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 149 IIF 150
    • Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 151
    • Trinity House, 114, Northenden Road, Sale, M33 3HD, England

      IIF 152
  • Adam, Piers Benedict
    English club owner born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Jordan Street, Manchester, M15 4PY, England

      IIF 153
    • 4 Jordan Street, Manchester, M15 4PY, United Kingdom

      IIF 154
  • Adam, Piers Benedict
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 155 IIF 156 IIF 157
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 158
  • Adam, Piers Benedict
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 159
  • Adam, Piers Benedict
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 160 IIF 161
  • Adam, Piers Benedict
    British club operator born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garden Flat, 12 Sheffield Terrace, London, W8 7NA

      IIF 162 IIF 163
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 164
  • Adam, Piers Benedict
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, London, NW3 5JS, United Kingdom

      IIF 165
    • Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 166
    • Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 167
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 168 IIF 169 IIF 170
  • Adam, Piers Benedict
    British restauranteur born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garden Flat, 12 Sheffield Terrace, London, W8 7NA

      IIF 171
  • Adam, Piers Benedict
    British

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 172
  • Adam, Piers Benedict
    British club owner

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 173
  • Adam, Piers Benedict
    British director

    Registered addresses and corresponding companies
    • Pearls Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 174
  • Adam, Piers Benedict

    Registered addresses and corresponding companies
    • 10, Brick Street, London, W1J 7HQ, England

      IIF 175
    • Flat 53, Albion Gate, Albion Street, London, W2 2LG, United Kingdom

      IIF 176
child relation
Offspring entities and appointments
Active 81
  • 1
    Regina House, 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -119 GBP2023-03-31
    Person with significant control
    2021-02-26 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    1:9:90 DIGITAL LIMITED - 2025-10-22
    50 Riffel Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-29 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    50 Riffel Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-06 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    1:9:9:0 HOLDINGS LIMITED - 2020-11-28
    124 Finchley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,297 GBP2024-08-31
    Officer
    2020-08-25 ~ now
    IIF 63 - Director → ME
  • 5
    4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (1 parent)
    Officer
    2009-08-20 ~ dissolved
    IIF 108 - Director → ME
  • 6
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2009-01-20 ~ dissolved
    IIF 128 - Director → ME
  • 7
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    100 GBP2016-03-31
    Officer
    2014-04-01 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    50 Riffel Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2023-12-05 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-02-23 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    124 Finchley Road, Regina House, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2020-10-21 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    NHPA LIMITED - 2010-02-02
    Regina House 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2009-10-26 ~ dissolved
    IIF 90 - Director → ME
  • 13
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-28 ~ dissolved
    IIF 144 - Director → ME
  • 14
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-02-11 ~ dissolved
    IIF 158 - LLP Designated Member → ME
  • 15
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-12-22 ~ dissolved
    IIF 139 - Director → ME
  • 16
    TIKI BRANDS HOLDING LIMITED - 2024-07-25
    MAHIKI BRANDS HOLDING LIMITED - 2019-06-11
    18 School Road, Sale, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -412,166 GBP2024-03-31
    Person with significant control
    2019-01-29 ~ now
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-10 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    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
  • 18
    CRAIGELLACHIE HOTEL HOME COLLECTION LTD - 2024-10-22
    CRAIGELLACHIE COLLECTION LIMITED - 2024-02-23
    50 Riffel Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    102,698 GBP2024-10-31
    Officer
    2021-10-15 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2021-10-15 ~ 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
  • 19
    1 Duchess Street, Suite 1, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-25 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 20
    Regina House, 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -499 GBP2024-07-31
    Person with significant control
    2023-07-24 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 21
    Springfield House, Laurelhill Business Park, Stirling, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -147,261 GBP2024-03-31
    Officer
    2013-02-04 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 22
    50 Riffel Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2025-04-04 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 23
    53 Albion Gate, Albion Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-03 ~ dissolved
    IIF 116 - Director → ME
  • 24
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2008-11-27 ~ dissolved
    IIF 166 - Director → ME
  • 25
    Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (4 parents)
    Officer
    2024-05-23 ~ now
    IIF 161 - Director → ME
  • 26
    White Horse Cottage, Alton Barnes, Marlborough, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -51,416 GBP2022-03-31
    Officer
    2020-12-01 ~ dissolved
    IIF 102 - Director → ME
  • 27
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-08-26 ~ dissolved
    IIF 155 - LLP Designated Member → ME
  • 28
    Ashley, Stansbatch, Leominster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    239 GBP2019-12-31
    Officer
    2001-03-27 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 29
    Buckingham Corporate Services, 5th Floor St Georges House 15, Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    2012-06-12 ~ dissolved
    IIF 99 - Director → ME
  • 30
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2016-07-08 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2016-05-28 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 31
    Pearls Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    49,795 GBP2018-05-31
    Officer
    2007-09-24 ~ dissolved
    IIF 122 - Director → ME
    2007-09-24 ~ dissolved
    IIF 174 - Secretary → ME
  • 32
    JLPCOM LIMITED - 2024-08-30
    Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-28 ~ now
    IIF 160 - Director → ME
  • 33
    Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (4 parents)
    Officer
    2024-09-02 ~ now
    IIF 82 - Director → ME
  • 34
    Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,548 GBP2021-03-31
    Officer
    2009-08-20 ~ dissolved
    IIF 159 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-10-24 ~ dissolved
    IIF 136 - Director → ME
  • 36
    Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (2 parents)
    Officer
    2011-10-24 ~ now
    IIF 121 - Director → ME
  • 37
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-10-24 ~ dissolved
    IIF 138 - Director → ME
  • 38
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -467,742 GBP2020-03-31
    Officer
    2008-07-15 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 39
    Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,376 GBP2024-03-31
    Officer
    2015-11-09 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 40
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 168 - Director → ME
  • 41
    MAHIKI COCONUT RUM COMPANY LIMITED - 2011-08-03
    5th Floor, Grove House 248a Marylebone Road, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    969,825 GBP2017-03-31
    Officer
    2011-06-29 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 42
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2016-02-11 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2017-05-31
    Officer
    2014-05-09 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -130 GBP2020-03-31
    Officer
    2009-08-05 ~ dissolved
    IIF 156 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -400,022 GBP2020-03-31
    Officer
    2011-02-03 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-07 ~ dissolved
    IIF 133 - Director → ME
  • 47
    BARBARELLA BEACH CLUB LIMITED - 2011-03-15
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-05-19 ~ dissolved
    IIF 137 - Director → ME
  • 48
    Broadview House, Northside Lane, Gundleton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -261,593 GBP2024-03-31
    Person with significant control
    2024-01-19 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,187 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,592,973 GBP2022-06-30
    Officer
    2015-11-11 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 51
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2009-09-03 ~ dissolved
    IIF 126 - Director → ME
  • 52
    Regina House, 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    229,936 GBP2022-03-31
    Officer
    2008-06-04 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 53
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 165 - Director → ME
  • 54
    QUAICH DISTILLERS LIMITED - 2025-06-02
    QUAICH DISTILLERY COMPANY LIMITED - 2020-06-05
    Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,201 GBP2024-03-31
    Officer
    2019-10-30 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 55
    Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2024-03-31
    Officer
    2016-12-16 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 56
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 141 - Director → ME
  • 57
    Regina House, 124 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -77,894 GBP2020-08-31
    Officer
    2011-10-05 ~ now
    IIF 76 - Director → ME
  • 58
    50 Riffel Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -499 GBP2024-04-30
    Person with significant control
    2022-04-29 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 59
    50 Riffel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,444 GBP2024-03-31
    Officer
    2021-08-20 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2021-08-20 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 60
    50 Riffel Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -757,704 GBP2024-03-31
    Officer
    2021-05-04 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2021-05-04 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 61
    SPEY FLY SPIRITS LIMITED - 2025-01-15
    SPEY FLY GIN LIMITED - 2024-01-18
    50 Riffel Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,065 GBP2024-03-31
    Officer
    2025-01-14 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 62
    Craigellachie Hotel Victoria Street, Craigellachie, Aberlour, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2025-11-11 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 63
    TOYS ALL THE TIME LIMITED - 2022-05-11
    50 Riffel Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,198 GBP2024-07-31
    Person with significant control
    2022-05-10 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 64
    Springfield House, Laurelhill Business Park, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-03-27 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 65
    Thames Exchange, 10 Queen Street Place, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 66
    27 Old Gloucester Street, London, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    828,258 GBP2024-12-31
    Officer
    2019-11-14 ~ now
    IIF 71 - Director → ME
  • 67
    Suite 1, First Floor, 1 Duchess Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-01-10 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    TLP 601 LIMITED - 2008-03-17
    Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2008-01-22 ~ dissolved
    IIF 110 - Director → ME
  • 69
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -324,900 GBP2020-08-31
    Officer
    2016-02-11 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,962,748 GBP2015-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (2 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 109 - Director → ME
  • 72
    WINDRUSH DRINKS LIMITED - 2021-01-21
    Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,242 GBP2021-12-31
    Officer
    2022-05-17 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 73
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2007-11-15 ~ dissolved
    IIF 167 - Director → ME
    2007-11-15 ~ dissolved
    IIF 172 - Secretary → ME
  • 74
    WINDRUSH DRINKS LIMITED - 2025-01-15
    Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -7,444 GBP2024-09-30
    Officer
    2025-01-14 ~ now
    IIF 83 - Director → ME
  • 75
    310 Uxbridge Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-14 ~ now
    IIF 65 - Director → ME
  • 76
    Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 77
    WINDRUSH DRINKS LIMITED - 2020-10-15
    Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -71,121 GBP2024-03-31
    Officer
    2019-10-23 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    WINDRUSH BEAUTY LIMITED - 2021-01-22
    Sterling Ford Centurion House, 83 Camp Road, St Albans, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -263,679 GBP2021-12-31
    Officer
    2022-05-17 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 79
    50 Riffel Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-29 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 80
    50 Riffel Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-29 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 81
    MAHIKI RUM LIMITED - 2011-02-16
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2007-11-07 ~ dissolved
    IIF 87 - Director → ME
Ceased 40
  • 1
    1:9:9:0 HOLDINGS LIMITED - 2020-11-28
    124 Finchley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,297 GBP2024-08-31
    Person with significant control
    2020-08-25 ~ 2025-05-01
    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
  • 2
    JAYCLASS MANAGEMENT LIMITED - 1996-02-20
    Second Floor West, 47-50 Margaret Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,045,484 GBP2024-03-31
    Officer
    2009-07-24 ~ 2023-10-19
    IIF 98 - Director → ME
  • 3
    CHALKTOWN LIMITED - 2011-03-15
    Middlesex House Floor 2, 130 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-21 ~ 2013-12-23
    IIF 142 - Director → ME
  • 4
    C/o D M Patel Baltic House, 4 & 5 Baltic Street East, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    325,339 GBP2018-03-31
    Officer
    2008-12-02 ~ 2013-12-23
    IIF 129 - Director → ME
  • 5
    4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (1 parent)
    Officer
    2010-12-15 ~ 2013-12-23
    IIF 143 - Director → ME
  • 6
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-04-25 ~ 2017-07-07
    IIF 164 - Director → ME
  • 7
    BRIDGEWATER ENTERTAINMENTS LIMITED - 1995-04-06
    143 Station Road, Hampton, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,642,940 GBP2024-05-26
    Officer
    1995-10-19 ~ 1997-08-07
    IIF 171 - Director → ME
  • 8
    Regina House, 124 Finchley Road, London
    Liquidation Corporate (1 parent)
    Current Assets (Company account)
    1,059,760 GBP2016-03-31
    Officer
    2010-10-08 ~ 2019-01-24
    IIF 169 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-24
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
  • 9
    TIKI BRANDS HOLDING LIMITED - 2024-07-25
    MAHIKI BRANDS HOLDING LIMITED - 2019-06-11
    18 School Road, Sale, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -412,166 GBP2024-03-31
    Officer
    2019-01-29 ~ 2019-05-16
    IIF 77 - Director → ME
  • 10
    19 Berkeley Street, Fifth Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2010-07-19 ~ 2022-06-01
    IIF 157 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2022-06-01
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CRAIGELLACHIE I. P. LIMITED - 2015-12-10
    11 Lochside Place, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2013-09-03 ~ 2018-09-28
    IIF 103 - Director → ME
  • 12
    Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2024-05-23 ~ 2024-07-16
    IIF 151 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Right to appoint or remove directors as a member of a firm OE
  • 13
    Cox's Green Havyatt Road, Wrington, Bristol, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -14,313,458 GBP2022-06-26
    Officer
    2012-12-20 ~ 2013-03-18
    IIF 118 - Director → ME
  • 14
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -486,403 GBP2017-08-31
    Officer
    2016-10-26 ~ 2017-03-13
    IIF 106 - Director → ME
    2015-08-10 ~ 2016-06-10
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-13
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 15
    1-3 Manor Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-12 ~ 2014-07-21
    IIF 95 - Director → ME
  • 16
    10 Brick Street, London, England
    Dissolved Corporate
    Officer
    2015-02-02 ~ 2016-06-10
    IIF 89 - Director → ME
    2015-06-05 ~ 2016-06-10
    IIF 175 - Secretary → ME
  • 17
    61-63 Rochester Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,258 GBP2024-08-31
    Officer
    2018-03-13 ~ 2018-03-13
    IIF 123 - Director → ME
    Person with significant control
    2018-03-13 ~ 2018-03-13
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -400,022 GBP2020-03-31
    Officer
    2007-04-03 ~ 2008-01-07
    IIF 163 - Director → ME
  • 19
    FINESTART PROPERTY LIMITED - 2017-06-02
    St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Officer
    2017-05-17 ~ 2018-05-03
    IIF 154 - Director → ME
  • 20
    FINESTART LIMITED - 2017-06-02
    St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -275,459 GBP2017-09-30
    Officer
    2017-05-17 ~ 2018-05-03
    IIF 153 - Director → ME
  • 21
    2 Homewaters Avenue, Sunbury-on-thames, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,498 GBP2019-03-31
    Officer
    2018-03-13 ~ 2019-03-13
    IIF 135 - Director → ME
    Person with significant control
    2018-03-13 ~ 2018-03-13
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    Broadview House, Northside Lane, Gundleton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -261,593 GBP2024-03-31
    Officer
    2021-10-15 ~ 2024-01-19
    IIF 96 - Director → ME
    Person with significant control
    2021-10-15 ~ 2024-01-19
    IIF 4 - Right to appoint or remove directors OE
    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
  • 23
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,187 GBP2018-03-31
    Officer
    2008-02-07 ~ 2020-02-06
    IIF 92 - Director → ME
    2008-02-07 ~ 2020-02-06
    IIF 173 - Secretary → ME
  • 24
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-04-20 ~ 2018-05-01
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    South Podium Building 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-12-08 ~ 2017-12-08
    IIF 132 - Director → ME
    Person with significant control
    2017-12-08 ~ 2018-05-10
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    50 Riffel Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,592 GBP2024-03-31
    Officer
    2019-03-04 ~ 2024-02-15
    IIF 112 - Director → ME
    Person with significant control
    2019-03-04 ~ 2024-02-15
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 27
    MAHIKI BRANDS INTERNATIONAL LIMITED - 2024-03-16
    LUCIA'S LONDON LIMITED - 2023-01-03
    BIG BLUE CLEANING SERVICES LIMITED - 2022-03-14
    50 Riffel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    2022-03-13 ~ 2023-01-01
    IIF 97 - Director → ME
    Person with significant control
    2022-03-14 ~ 2023-01-01
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 28
    The Maltings 2 Anderson Rd, Bearwood, Birmingham, West Midlands, England
    Dissolved Corporate
    Officer
    2015-08-10 ~ 2016-06-10
    IIF 94 - Director → ME
  • 29
    LA CUCINA PROPERTY LIMITED - 2015-01-13
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,788,127 GBP2018-03-31
    Officer
    2013-11-06 ~ 2016-06-10
    IIF 120 - Director → ME
    2013-11-06 ~ 2016-06-10
    IIF 176 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-28
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 30
    Regina House, 124 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -77,894 GBP2020-08-31
    Person with significant control
    2016-04-06 ~ 2017-02-20
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    CRAIGELLACHIE HOTEL TRADING LIMITED - 2018-10-25
    133 Finnieston Street, Glasgow
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,489,260 GBP2016-03-31
    Officer
    2013-09-03 ~ 2018-10-22
    IIF 104 - Director → ME
    Person with significant control
    2016-09-01 ~ 2018-10-22
    IIF 58 - Ownership of shares – 75% or more OE
  • 32
    11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    2018-07-02 ~ 2018-12-12
    IIF 146 - Director → ME
    Person with significant control
    2018-07-02 ~ 2024-05-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 33
    Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    30,466 GBP2022-03-31
    Officer
    2007-04-03 ~ 2008-01-07
    IIF 162 - Director → ME
    2011-02-03 ~ 2024-04-11
    IIF 88 - Director → ME
  • 34
    Suite 1, First Floor, 1 Duchess Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-10 ~ 2025-06-02
    IIF 148 - Director → ME
  • 35
    MAHIKI TRADING LIMITED - 2019-06-11
    Windfall House D1 The Courtyard, Alban Park Hatfield Road, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-01-30 ~ 2019-05-16
    IIF 131 - Director → ME
  • 36
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,962,748 GBP2015-03-31
    Officer
    2011-10-05 ~ 2017-04-12
    IIF 134 - Director → ME
  • 37
    WINDRUSH DRINKS LIMITED - 2021-01-21
    Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,242 GBP2021-12-31
    Officer
    2020-12-18 ~ 2021-01-21
    IIF 130 - Director → ME
    2021-05-06 ~ 2022-05-17
    IIF 101 - Director → ME
  • 38
    WINDRUSH DRINKS LIMITED - 2025-01-15
    Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -7,444 GBP2024-09-30
    Officer
    2021-09-21 ~ 2022-09-29
    IIF 117 - Director → ME
    Person with significant control
    2021-09-21 ~ 2025-07-14
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    WINDRUSH BEAUTY LIMITED - 2021-01-22
    Sterling Ford Centurion House, 83 Camp Road, St Albans, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -263,679 GBP2021-12-31
    Officer
    2020-12-18 ~ 2021-01-22
    IIF 119 - Director → ME
  • 40
    19 Berkeley Street, Fifth Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -307,620 GBP2024-03-31
    Officer
    2011-01-21 ~ 2022-06-01
    IIF 127 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.