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

Batty, Adam David

    Related profiles found in government register
  • Batty, Adam David

    Registered addresses and corresponding companies
  • Batty, Adam

    Registered addresses and corresponding companies
    • icon of address 1, Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB, United Kingdom

      IIF 21
    • icon of address 1, Thornbury, West Ashland, Milton Keynes, MK6 4BB, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Batty, Adam David
    British

    Registered addresses and corresponding companies
    • icon of address 1, Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB

      IIF 26
    • icon of address 1, Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB, Uk

      IIF 27 IIF 28 IIF 29
  • Batty, Adam David
    British general counsel

    Registered addresses and corresponding companies
  • Batty, Adam David
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside Farmhouse, Avon Dassett, Southam, CV47 2AE, England

      IIF 38
  • Batty, Adam David
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom

      IIF 39
    • icon of address 3 Newhouse Business Centre, Old Crawley Road, Faygate, Horsham, RH12 4RU, England

      IIF 40
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 41
    • icon of address Suite 4, 7th Floor, 50 Broadway, London, SW1H 0DB, England

      IIF 42
  • Batty, Adam David
    British lawyer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 - 22, Jute Lane, Enfield, Middlesex, EN3 7PJ

      IIF 43
    • icon of address Hillside Farmhouse Avon Dassett, Avon Dassett, Southam, Warwickshire, CV47 2AE, England

      IIF 44
  • Batty, Adam David
    British solicitor born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vale Mill, Hampsons, Vale Street, Breightmet, Bolton, Lancashire, BL2 6QF, United Kingdom

      IIF 45
    • icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ

      IIF 46 IIF 47 IIF 48
    • icon of address Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2XZ

      IIF 53 IIF 54
    • icon of address Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2XZ, England

      IIF 55
    • icon of address 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 56 IIF 57
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
    • icon of address Suite 4, 7th Floor, 50 Broadway, London, SW1H 0DB, United Kingdom

      IIF 59
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 60
  • Batty, Adam David
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holmwood, Broadlands Business Campus, Langhurstwood Road, Horsham, West Sussex, RH12 4QP, England

      IIF 61
    • icon of address 1, Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB, United Kingdom

      IIF 62 IIF 63
  • Batty, Adam David
    British general counsel born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Batty, Adam David
    British lawyer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Batty, Adam David
    British none born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

      IIF 87
  • Mr Adam David Batty
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vale Mill, Hampsons, Vale Street, Breightmet, Bolton, Lancashire, BL2 6QF, United Kingdom

      IIF 88
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 89
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 90 IIF 91
    • icon of address Hillside Farmhouse Avon Dassett, Avon Dassett, Southam, Warwickshire, CV47 2AE, England

      IIF 92
    • icon of address Hillside Farmhouse, Avon Dassett, Southam, CV47 2AE, England

      IIF 93
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Hillside Farmhouse, Avon Dassett, Southam, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 2
    icon of address Hillside Farmhouse Avon Dassett, Avon Dassett, Southam, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,076 GBP2024-09-30
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    510,165 GBP2019-01-31
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    LIGHTHOUSE BIDCO LIMITED - 2021-01-20
    icon of address 36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 56 - Director → ME
  • 5
    SHOO 223 LIMITED - 2006-05-08
    icon of address Patricia Way, Pysons Road, Broadstairs, Kent
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 53 - Director → ME
  • 6
    BLAZE NEON LIMITED - 2016-01-04
    icon of address Patricia Way, Pysons Road, Broadstairs, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 54 - Director → ME
  • 7
    ACTIVE SIGNS & BLINDS LIMITED - 1995-10-19
    ACTIVE SIGN MAINTENANCE LIMITED - 2008-04-02
    icon of address Patricia Way, Pysons Road, Broadstairs, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 55 - Director → ME
  • 8
    icon of address Vale Mill Hampsons, Vale Street, Breightmet, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-09-30
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    HAMSARD 3747 LIMITED - 2024-03-26
    THE CLARISON GROUP LIMITED - 2024-05-31
    icon of address Suite 4, 7th Floor 50 Broadway, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 60 - Director → ME
  • 10
    icon of address Suite 4, 7th Floor 50 Broadway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 42 - Director → ME
  • 11
    icon of address 36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 57 - Director → ME
  • 12
    icon of address Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 59 - Director → ME
  • 13
    BROOMCO (2601) LIMITED - 2001-08-06
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 79 - Director → ME
  • 14
    BROOMCO (2603) LIMITED - 2001-08-06
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 86 - Director → ME
  • 15
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,777 GBP2024-03-31
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    STERLING VERIFI LIMITED - 2023-03-08
    icon of address 3 Newhouse Business Centre Old Crawley Road, Faygate, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,171,273 GBP2024-11-30
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 40 - Director → ME
Ceased 51
  • 1
    SRL SCOTLAND LIMITED - 2022-09-28
    icon of address 12 Hope Street, Edinburgh
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-06 ~ 2017-09-01
    IIF 64 - Director → ME
  • 2
    MOREPROUD LIMITED - 1987-03-11
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2013-02-15
    IIF 69 - Director → ME
    icon of calendar 2008-02-18 ~ 2013-02-15
    IIF 35 - Secretary → ME
  • 3
    icon of address First Floor 7 Marina Court, Maple Drive, Hinckley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,948 GBP2024-04-30
    Officer
    icon of calendar 2018-04-13 ~ 2020-03-02
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ 2020-03-02
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CAKE BOX HOLDINGS LIMITED - 2018-06-20
    SCPD HOLDINGS LIMITED - 2017-06-21
    icon of address 20 - 22 Jute Lane, Enfield, Middlesex
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-06-01 ~ 2024-11-12
    IIF 43 - Director → ME
  • 5
    icon of address C/o Cooper Parry Sky View Argosy Road, Castle Donington, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-07-30 ~ 2013-02-15
    IIF 20 - Secretary → ME
  • 6
    icon of address C/o Cooper Parry Sky View Argosy Road, Castle Donington, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-07-30 ~ 2013-02-15
    IIF 19 - Secretary → ME
  • 7
    icon of address 23 Neptune Court, Vanguard Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-09 ~ 2013-02-15
    IIF 28 - Secretary → ME
  • 8
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-19 ~ 2012-10-01
    IIF 62 - Director → ME
    icon of calendar 2012-01-19 ~ 2012-10-01
    IIF 21 - Secretary → ME
  • 9
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-19 ~ 2012-10-01
    IIF 63 - Director → ME
  • 10
    DOMINO'S PIZZA UK & IRL PLC - 2012-05-23
    DOMINO'S PIZZA PLC - 1999-11-01
    DOUBLEMEASURE PUBLIC LIMITED COMPANY - 1999-10-15
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2008-02-25 ~ 2013-02-17
    IIF 26 - Secretary → ME
  • 11
    DOMINO'S PIZZA GROUP LIMITED - 2012-05-23
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2008-02-18 ~ 2013-02-15
    IIF 75 - Director → ME
    icon of calendar 2008-02-18 ~ 2013-02-15
    IIF 37 - Secretary → ME
  • 12
    DP ROSE LIMITED - 2012-12-21
    icon of address C/o Cooper Parry Sky View Argosy Road, East Midlands Airport, Derby, Derbyshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    6,803,424 GBP2023-12-31
    Officer
    icon of calendar 2012-07-05 ~ 2013-02-15
    IIF 22 - Secretary → ME
  • 13
    icon of address 23 Neptune Court Vanguard Way, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2013-02-15
    IIF 24 - Secretary → ME
  • 14
    icon of address 23 Neptune Court Vanguard Way, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2013-02-15
    IIF 23 - Secretary → ME
  • 15
    D.P. NEWCASTLE LIMITED - 2022-11-21
    HAPPYGOAL LIMITED - 2003-07-11
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    150,000 GBP2024-12-31
    Officer
    icon of calendar 2008-02-18 ~ 2014-09-05
    IIF 76 - Director → ME
    icon of calendar 2008-02-18 ~ 2013-02-15
    IIF 17 - Secretary → ME
  • 16
    icon of address Kingfisher House, No. 11, Hoffmanns Way, Chelmsford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2012-12-21
    IIF 71 - Director → ME
    icon of calendar 2008-02-18 ~ 2012-12-21
    IIF 34 - Secretary → ME
  • 17
    icon of address 12 North Bar, Banbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    339,626 GBP2024-12-29
    Officer
    icon of calendar 2008-02-18 ~ 2009-12-22
    IIF 66 - Director → ME
    icon of calendar 2008-02-18 ~ 2009-12-22
    IIF 2 - Secretary → ME
  • 18
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2013-02-15
    IIF 67 - Director → ME
    icon of calendar 2008-02-18 ~ 2013-02-15
    IIF 32 - Secretary → ME
  • 19
    icon of address 23 Neptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-05 ~ 2013-02-15
    IIF 25 - Secretary → ME
  • 20
    CLIFFCASE LIMITED - 2006-07-18
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-18 ~ 2013-02-15
    IIF 68 - Director → ME
    icon of calendar 2008-02-18 ~ 2013-02-15
    IIF 15 - Secretary → ME
  • 21
    SELFRIDGES DEVELOPMENTS LIMITED - 2018-10-30
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-02-03
    Officer
    icon of calendar 2014-05-22 ~ 2017-09-01
    IIF 77 - Director → ME
  • 22
    A-WEAR LIMITED - 2007-07-23
    DIPLEMA 219 LIMITED - 1992-01-27
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-12 ~ 2013-08-19
    IIF 12 - Secretary → ME
  • 23
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2013-02-15
    IIF 74 - Director → ME
    icon of calendar 2008-02-18 ~ 2013-02-15
    IIF 33 - Secretary → ME
  • 24
    HACKREMCO (NO.2580) LIMITED - 2009-04-24
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2020-01-20 ~ 2021-05-28
    IIF 49 - Director → ME
  • 25
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-20 ~ 2021-05-28
    IIF 46 - Director → ME
  • 26
    STONELY 9 LIMITED - 2009-05-12
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-01-20 ~ 2021-05-28
    IIF 52 - Director → ME
  • 27
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-20 ~ 2021-05-28
    IIF 50 - Director → ME
  • 28
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2020-01-20 ~ 2021-05-28
    IIF 47 - Director → ME
  • 29
    HACKREMCO (N0.2579) LIMITED - 2009-04-24
    MCCARTHY & STONE LIMITED - 2015-11-03
    MCCARTHY & STONE PLC - 2021-02-24
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-20 ~ 2021-05-28
    IIF 1 - Secretary → ME
  • 30
    HACKREMCO (N0.2581) LIMITED - 2009-04-24
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2020-01-20 ~ 2021-05-28
    IIF 51 - Director → ME
  • 31
    STONELY 6 LIMITED - 2009-05-12
    icon of address Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-20 ~ 2021-05-28
    IIF 48 - Director → ME
  • 32
    icon of address 23 Neptune Court, Vanguard Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-09 ~ 2013-02-15
    IIF 29 - Secretary → ME
  • 33
    icon of address C/o Cooper Parry Sky View, Argosy Road, East Midlands Airport, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-12-02 ~ 2013-02-15
    IIF 18 - Secretary → ME
  • 34
    CAPITALBOOST PUBLIC LIMITED COMPANY - 1998-05-03
    SELFRIDGES PLC - 2003-11-04
    icon of address 400 Oxford Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-07 ~ 2017-09-01
    IIF 82 - Director → ME
    icon of calendar 2013-07-12 ~ 2013-08-19
    IIF 7 - Secretary → ME
  • 35
    BROOMCO (2601) LIMITED - 2001-08-06
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-12 ~ 2013-08-19
    IIF 10 - Secretary → ME
  • 36
    BROOMCO (2603) LIMITED - 2001-08-06
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-12 ~ 2013-08-19
    IIF 11 - Secretary → ME
  • 37
    SELFRIDGES RETAIL SERVICES LIMITED - 2013-05-01
    icon of address 400 Oxford Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-12 ~ 2013-08-19
    IIF 13 - Secretary → ME
  • 38
    OXFORD ACQUISITIONS LIMITED - 2004-01-16
    MAWLAW 599 LIMITED - 2003-05-09
    icon of address 400 Oxford Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-07 ~ 2017-09-01
    IIF 83 - Director → ME
    icon of calendar 2013-07-12 ~ 2013-08-19
    IIF 5 - Secretary → ME
  • 39
    MAWLAW 610 LIMITED - 2004-01-12
    icon of address 103 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2017-09-01
    IIF 78 - Director → ME
    icon of calendar 2013-07-12 ~ 2013-08-19
    IIF 6 - Secretary → ME
  • 40
    SELFRIDGES LIMITED - 1998-05-03
    icon of address 400 Oxford St, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2013-03-07 ~ 2017-09-01
    IIF 85 - Director → ME
    icon of calendar 2013-07-12 ~ 2013-08-19
    IIF 14 - Secretary → ME
  • 41
    HACKREMCO (NO.1284) LIMITED - 1998-02-02
    icon of address 400 Oxford Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-07-12 ~ 2013-08-19
    IIF 3 - Secretary → ME
  • 42
    icon of address 400 Oxford Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-23 ~ 2017-09-01
    IIF 84 - Director → ME
    icon of calendar 2013-07-12 ~ 2013-08-19
    IIF 8 - Secretary → ME
  • 43
    SGL HOLDINGS EUROPE LIMITED - 2011-11-16
    SELFRIDGES HOLDINGS EUROPE LIMITED - 2012-12-19
    icon of address 103 Wigmore Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-07 ~ 2017-09-01
    IIF 80 - Director → ME
    icon of calendar 2013-07-12 ~ 2013-08-19
    IIF 9 - Secretary → ME
  • 44
    SGL RETAIL EUROPE LIMITED - 2011-11-11
    SELFRDIGES RETAIL EUROPE LIMITED - 2011-11-11
    SELFRIDGES RETAIL EUROPE LIMITED - 2012-12-20
    icon of address 103 Wigmore Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2017-09-01
    IIF 81 - Director → ME
    icon of calendar 2013-07-12 ~ 2013-08-19
    IIF 4 - Secretary → ME
  • 45
    THE BORN FREE FOUNDATION LIMITED - 2016-09-30
    icon of address 2nd Floor Frazer House, 14 Carfax, Horsham, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-06 ~ 2018-11-13
    IIF 61 - Director → ME
  • 46
    THE SELFRIDGES GROUP FOUNDATION - 2022-02-02
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-12-02 ~ 2024-12-13
    IIF 87 - Director → ME
  • 47
    DPGL BIRMINGHAM LIMITED - 2008-05-07
    icon of address First Floor 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -450,000 GBP2019-03-31
    Officer
    icon of calendar 2008-02-18 ~ 2008-04-16
    IIF 65 - Director → ME
    icon of calendar 2008-02-18 ~ 2008-04-16
    IIF 30 - Secretary → ME
  • 48
    icon of address 23 Neptune Court, Vanguard Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2012-12-09 ~ 2013-02-15
    IIF 27 - Secretary → ME
  • 49
    KLEINWORT BENSON LEASING MARCH (2) LTD. - 2001-04-10
    WARBURG INDUSTRIAL LEASING COMPANY (NUMBER 1) LTD - 1995-12-22
    DRESDNER KLEINWORT LEASING MARCH (2) LIMITED - 2009-07-02
    VENTCLOSE LIMITED - 1985-11-01
    PALLAS LEASING (NUMBER 9) LIMITED - 1986-03-20
    DRESDNER KLEINWORT WASSERSTEIN LEASING MARCH (2) LIMITED - 2006-09-18
    DOMINO'S LEASING LIMITED - 2023-10-16
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2013-02-15
    IIF 72 - Director → ME
    icon of calendar 2009-07-01 ~ 2013-02-15
    IIF 36 - Secretary → ME
  • 50
    DP CAPITAL LIMITED - 2024-08-15
    SPICETRI LIMITED - 1999-11-08
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2013-02-15
    IIF 70 - Director → ME
    icon of calendar 2008-02-18 ~ 2013-02-15
    IIF 31 - Secretary → ME
  • 51
    SELECTPORT LIMITED - 1997-09-17
    DP GROUP DEVELOPMENTS LIMITED - 2024-11-06
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2013-02-15
    IIF 73 - Director → ME
    icon of calendar 2008-02-18 ~ 2013-02-15
    IIF 16 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.