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

White, David James

    Related profiles found in government register
  • White, David James
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 1
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 2
  • White, David James
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, Peek House 20 East Cheap, London, EC3M 1EB, United Kingdom

      IIF 3
    • icon of address Moorland Mews, Ordanance Wharf, Queensway, Gibraltar

      IIF 4
  • White, David James
    British finance director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 419, Richmond Road, Richmond, Surrey, TW1 2EX, England

      IIF 5
  • Whittle, David James
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 6
  • White, David
    British company director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Skye Road, Rutherglen, Glasgow, G73 5LA, Scotland

      IIF 7
  • Mr David White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 8 IIF 9 IIF 10
    • icon of address Po Box 898, ., Bognor Regis, West Sussex, PO21 9LS, United Kingdom

      IIF 11
  • White, David James
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, David James
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 18 IIF 19
    • icon of address Po Box 898, Po Box 898, Bognor Regis, West Sussex, PO21 9LS, England

      IIF 20 IIF 21 IIF 22
    • icon of address South Lodge, South Walk Road, Dorchester, Dorset, DT1 1DS, England

      IIF 23
    • icon of address Norwich House, Price Bailey Llp, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 24
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 25 IIF 26
  • White, David James
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 27
    • icon of address Bakerbriscoe Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 28
    • icon of address Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 29 IIF 30 IIF 31
    • icon of address F.o Five Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 33
    • icon of address F.o One Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 34
    • icon of address F.o Operations Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 35
    • icon of address F.o Six Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 36
    • icon of address Fo Two Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 37
    • icon of address F.o Uk Trading Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 38
    • icon of address Po Box 898, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 39
    • icon of address Rebus Endeavours, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 40
    • icon of address Tripudio Group, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 41
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
    • icon of address Anglia House, 6 Central Avenue, Norwich, NR7 0HR, England

      IIF 43
    • icon of address Anglia House, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR, United Kingdom

      IIF 48
    • icon of address Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 49 IIF 50 IIF 51
    • icon of address Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR, United Kingdom

      IIF 52
    • icon of address P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 53
    • icon of address Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 54 IIF 55
    • icon of address Hillview, Green Road, Thorpe, Surrey, TW20 8QT

      IIF 56
    • icon of address 63, Coombe Avenue, Weymouth, DT4 7TP, England

      IIF 57 IIF 58 IIF 59
  • White, David James
    British none born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 60
    • icon of address C/o Rsm Restructuring Advisory Llp, St Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 61
  • David White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 62
  • Mr David James White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hemmells, Basildon, SS15 6ED, England

      IIF 63
    • icon of address 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 64 IIF 65
    • icon of address C/o Rsm Restructuring Advisory Llp, St. Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 66 IIF 67
    • icon of address Po Box 898, Po Box 898, Bognor Regis, West Sussex, England

      IIF 68
    • icon of address 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 69
    • icon of address Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 70 IIF 71 IIF 72
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 74
    • icon of address 142 Lodge Road, Office 4, Southampton, SO14 6QR, England

      IIF 75
  • White, David James
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 76
  • White, David James
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 77
  • Mr David White
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Skye Road, Rutherglen, Glasgow, G73 5LA, Scotland

      IIF 78
  • Whittle, David James
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 79
    • icon of address The Clubhouse, Mayfair, Grosvenor Hill, London, W1K 3QT, England

      IIF 80
  • White, David
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 90
    • icon of address Anglia House, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 91 IIF 92 IIF 93
    • icon of address Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR, United Kingdom

      IIF 99
    • icon of address P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 100
  • White, David James
    United Kingdom director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 101
    • icon of address Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 102
  • David White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David James White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 108
    • icon of address St Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 109
    • icon of address The Old Snap Factory, Twyford Road, Bishops Stortford, CM23 3LJ, United Kingdom

      IIF 110
    • icon of address Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 111 IIF 112 IIF 113
    • icon of address F.o Operations Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 116
    • icon of address F.o Uk Trading Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 117
    • icon of address F.o Ventures Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 118
    • icon of address Po Box 898, Po Box 898, Bognor Regis, West Sussex, PO21 9LS, England

      IIF 119
    • icon of address Rebus Endeavours, Po Box 898, Bognor Regis, Dorset, PO21 9LS, United Kingdom

      IIF 120
    • icon of address South Lodge, South Walk Road, Dorchester, Dorset, DT1 1DS, England

      IIF 121
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 122 IIF 123 IIF 124
    • icon of address Anglia House, 6 Central Avenue, Norwich, NR7 0HR, England

      IIF 125 IIF 126
    • icon of address Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 127 IIF 128
    • icon of address Norwich House, Price Bailey Llp, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 129
    • icon of address Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 130 IIF 131
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 132 IIF 133
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, United Kingdom

      IIF 134
    • icon of address 63, Coombe Avenue, Weymouth, DT4 7TP, England

      IIF 135
  • Mr David White
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 136
  • Mr David James White
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 137
  • Mr David James White
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 138
  • Mr David James Whittle
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 139
    • icon of address The Clubhouse, Mayfair, 50 Grosvenor Hill, London, W1K 3QT, England

      IIF 140
  • Mr David James White
    United Kingdom born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 141
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,852 GBP2021-04-30
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 3 Sheen Road, Richmond Upon Thames, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hendford Manor, Hendford, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 8 Skye Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Hendford Manor, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -658,837 GBP2020-03-31
    Officer
    icon of calendar 2021-07-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-04-30
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 9
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -202,238 GBP2018-03-31
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    HURTLANE LIMITED - 2020-08-10
    icon of address C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 11
    LCF CAPITAL LTD - 2019-06-21
    icon of address C/o Rsm Restructuring Advisory Llp St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 12
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    F.O TWELVE LTD - 2021-05-12
    KICKDYNO LIMITED - 2020-08-10
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,877 GBP2021-03-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address Anglia House, 6 Central Avenue, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 35 - Director → ME
  • 15
    ARTIMOTTLE LIMITED - 2020-08-10
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,163 GBP2024-03-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,629 GBP2020-03-31
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    -45,983 GBP2021-03-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 13 - Director → ME
  • 18
    icon of address Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 19
    F.O. EQUIPMENT LIMITED - 2018-02-21
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,212 GBP2019-03-31
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 20
    F.O. WIGAN LIMITED - 2018-09-28
    icon of address Anglia House, 6 Central Avenue, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,435 GBP2019-03-31
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 37 - Director → ME
  • 21
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 6 - Director → ME
  • 22
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,950 GBP2021-03-31
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 12 - Director → ME
  • 23
    icon of address C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,324 GBP2018-12-31
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 24
    icon of address Albert Goodman Hendford Manor, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 3 - Director → ME
  • 25
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    3,879,368 GBP2023-03-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    VECTOR TRADE LTD - 2022-02-21
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Spirare Ltd, Mey House, Bridport Road, Poundbury, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 123 - Has significant influence or controlOE
  • 29
    icon of address Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -117,404 GBP2018-09-30
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 32
    FLIP OUT STOKE LTD - 2015-07-30
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    361,649 GBP2018-12-31
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 33
    icon of address Rsm Restructuring Advisory Llp, St Philips Point Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -816,230 GBP2018-09-30
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 102 - Director → ME
Ceased 42
  • 1
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,852 GBP2021-04-30
    Officer
    icon of calendar 2021-07-02 ~ 2022-05-23
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ 2022-05-01
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 2
    AGD EIGHT LTD - 2021-05-12
    icon of address 5-10 James Street West, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    669 GBP2024-03-31
    Officer
    icon of calendar 2021-01-13 ~ 2021-07-02
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ 2021-06-28
    IIF 92 - Ownership of shares – 75% or more OE
  • 3
    F.O EIGHT LTD - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -354,654 GBP2024-03-31
    Officer
    icon of calendar 2020-07-29 ~ 2021-07-02
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2021-06-25
    IIF 135 - Ownership of shares – 75% or more OE
  • 4
    AGD FIVE LTD - 2021-05-12
    LETTERBUG LIMITED - 2020-08-10
    icon of address Boom Battle Bar Oxford Street Ground Floor & Basement Level, 70-88 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    79,756 GBP2024-03-31
    Officer
    icon of calendar 2020-08-07 ~ 2021-07-02
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2021-06-24
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 5
    AGD FOUR LTD - 2021-05-12
    LOOKAWAY LIMITED - 2020-08-10
    icon of address 430 Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,233 GBP2024-07-31
    Officer
    icon of calendar 2020-08-07 ~ 2021-08-05
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2021-06-24
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – 75% or more OE
    icon of calendar 2021-06-24 ~ 2021-08-05
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 6
    AGD LEISURE LTD - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents, 16 offsprings)
    Equity (Company account)
    4,706,932 GBP2024-03-31
    Officer
    icon of calendar 2020-02-26 ~ 2021-07-02
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2021-10-21
    IIF 90 - Ownership of shares – 75% or more OE
    icon of calendar 2021-10-21 ~ 2021-11-17
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 7
    BAKERBRISCOE LTD - 2021-08-18
    BBB SEVENTEEN LTD - 2023-07-31
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2021-06-30
    Officer
    icon of calendar 2020-06-29 ~ 2021-10-10
    IIF 28 - Director → ME
  • 8
    AGD NINE LTD - 2021-05-12
    icon of address 70-88 Boom Battle Bar, Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -282,361 GBP2024-03-31
    Officer
    icon of calendar 2021-01-13 ~ 2021-07-02
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ 2021-06-25
    IIF 91 - Ownership of shares – 75% or more OE
  • 9
    AGD SIX LTD - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    147,195 GBP2024-03-31
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-25
    IIF 129 - Ownership of shares – 75% or more OE
  • 10
    AGD OPERATIONS LTD - 2021-05-12
    icon of address 8 Hemmells, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2021-06-14
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-25
    IIF 136 - Ownership of shares – 75% or more OE
    icon of calendar 2021-06-25 ~ 2021-06-25
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 11
    AGD UK TRADING LTD - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    623,668 GBP2024-03-31
    Officer
    icon of calendar 2020-07-30 ~ 2021-07-02
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ 2021-06-25
    IIF 114 - Ownership of shares – 75% or more OE
  • 12
    TIPPERASH LIMITED - 2020-08-10
    AGD THREE LTD - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,217 GBP2021-07-31
    Officer
    icon of calendar 2020-08-07 ~ 2021-07-02
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2021-06-24
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 13
    F.O. PROPERTY LIMITED - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    171,853 GBP2024-03-31
    Officer
    icon of calendar 2020-08-05 ~ 2020-12-21
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ 2020-12-21
    IIF 68 - Ownership of shares – 75% or more OE
  • 14
    BBB SEVEN LTD - 2023-07-07
    AGD SEVEN LTD - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    427,402 GBP2024-03-31
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-25
    IIF 95 - Ownership of shares – 75% or more OE
  • 15
    AGD CAPITAL LTD - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,688,170 GBP2024-03-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-07-02
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2021-11-18
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-12-18 ~ 2021-10-21
    IIF 127 - Ownership of shares – 75% or more OE
  • 16
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2021-04-30 ~ 2021-11-23
    IIF 48 - Director → ME
  • 17
    AGD ONE LTD - 2021-05-25
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    247,716 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ 2021-07-02
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ 2021-06-25
    IIF 100 - Ownership of shares – 75% or more OE
  • 18
    AGD TWO LTD - 2021-05-25
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,059 GBP2021-07-31
    Officer
    icon of calendar 2020-07-27 ~ 2021-07-02
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2021-06-25
    IIF 112 - Ownership of shares – 75% or more OE
  • 19
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-24
    IIF 94 - Ownership of shares – 75% or more OE
  • 20
    icon of address 1st Floor Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-03-22
    IIF 96 - Ownership of shares – 75% or more OE
  • 21
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -587,042 GBP2024-03-31
    Officer
    icon of calendar 2019-10-29 ~ 2021-07-02
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2021-08-24
    IIF 73 - Ownership of shares – 75% or more OE
    icon of calendar 2019-10-29 ~ 2019-10-29
    IIF 118 - Has significant influence or control OE
  • 22
    LCF CAPITAL LTD - 2019-06-21
    icon of address C/o Rsm Restructuring Advisory Llp St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ 2019-06-21
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ 2020-03-31
    IIF 125 - Has significant influence or control OE
    icon of calendar 2019-04-05 ~ 2019-07-12
    IIF 137 - Ownership of shares – 75% or more OE
  • 23
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-05-18
    IIF 93 - Ownership of shares – 75% or more OE
  • 24
    F.O TWELVE LTD - 2021-05-12
    KICKDYNO LIMITED - 2020-08-10
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,877 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-08-07 ~ 2021-07-08
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 25
    icon of address C/o Rsm Uk Restructuring Advisory Llp 10th Floor, 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-07-27 ~ 2021-07-02
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2021-03-22
    IIF 113 - Ownership of shares – 75% or more OE
  • 26
    icon of address Anglia House, 6 Central Avenue, Norwich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-03 ~ 2020-06-10
    IIF 116 - Has significant influence or control OE
    icon of calendar 2018-10-12 ~ 2019-07-03
    IIF 122 - Ownership of shares – 75% or more OE
  • 27
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 10th Floor, 103 Colmore Row, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-24
    IIF 97 - Ownership of shares – 75% or more OE
  • 28
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,742 GBP2021-03-31
    Officer
    icon of calendar 2019-10-29 ~ 2021-07-02
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2021-08-24
    IIF 70 - Ownership of shares – 75% or more OE
  • 29
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-24
    IIF 98 - Ownership of shares – 75% or more OE
  • 30
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,694 GBP2021-03-31
    Officer
    icon of calendar 2020-07-27 ~ 2021-07-02
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2021-03-22
    IIF 111 - Ownership of shares – 75% or more OE
  • 31
    ARTIMOTTLE LIMITED - 2020-08-10
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,163 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-08-07 ~ 2025-04-01
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 32
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 10th Floor, 103 Colmore Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    158,505 GBP2021-03-31
    Officer
    icon of calendar 2019-06-21 ~ 2021-07-02
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 2021-06-24
    IIF 119 - Has significant influence or control OE
  • 33
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,629 GBP2020-03-31
    Officer
    icon of calendar 2018-11-01 ~ 2021-07-02
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2020-06-29
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    -45,983 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-10-12 ~ 2019-02-04
    IIF 124 - Ownership of shares – 75% or more OE
  • 35
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,950 GBP2021-03-31
    Officer
    icon of calendar 2018-11-09 ~ 2021-07-02
    IIF 49 - Director → ME
  • 36
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ 2025-05-07
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ 2025-04-28
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 37
    icon of address 61 St Thomas Street, Weymouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    9,469 GBP2024-03-31
    Officer
    icon of calendar 2012-10-05 ~ 2024-01-25
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-25
    IIF 121 - Has significant influence or control OE
  • 38
    icon of address Spirare Ltd, Mey House, Bridport Road, Poundbury, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2019-07-12
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ 2019-07-12
    IIF 138 - Has significant influence or control OE
  • 39
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ 2025-05-07
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ 2025-04-28
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 40
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -117,404 GBP2018-09-30
    Officer
    icon of calendar 2016-09-08 ~ 2017-07-21
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2020-06-09
    IIF 120 - Has significant influence or control OE
    icon of calendar 2016-09-08 ~ 2017-07-27
    IIF 141 - Ownership of shares – 75% or more OE
  • 41
    icon of address 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-07-29 ~ 2021-07-02
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2021-05-18
    IIF 115 - Ownership of shares – 75% or more OE
  • 42
    icon of address The Old Snap Factory, Twyford Road, Bishops Stortford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,454,513 GBP2024-02-29
    Officer
    icon of calendar 2008-02-18 ~ 2012-02-15
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.