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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Grylls, Edward Michael Bear

    Related profiles found in government register
  • Grylls, Edward Michael Bear
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, Cornwall, TR13 0SR, United Kingdom

      IIF 1
    • 2nd Floor, Connaught House, 1-3 Mount Street, London, W1K 3NB, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 5
  • Grylls, Edward Michael Bear
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 6
  • Grylls, Edward Michael Bear
    British television presenter, author and adventurer born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 7
  • Grylls, Edward Michael Bear
    born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grylls, Edward Michael Bear
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Connaught House, 1-3 Mount Street, London, W1K 3NB, United Kingdom

      IIF 9
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 10 IIF 11
    • 38, Berkeley Square, London, W1J 5AE, England

      IIF 12
    • 38, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 13
    • 69-71, Lambeth Walk, London, SE11 6DX, England

      IIF 14
  • Grylls, Edward Michael Bear
    British adventurer explorer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset, SP7 9AW, England

      IIF 15
  • Grylls, Edward Michael Bear
    British author & tv personality born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Connaught House, 1-3, Mount Street, London, W1K 3NB, England

      IIF 16
  • Grylls, Edward Michael Bear
    British author motivational speaker born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 236 Gray's Inn Road, London, WC1X 8HB, Uk

      IIF 17
  • Grylls, Edward Michael Bear
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 236 Gray's Inn Road, London, WC1X 8HB, Uk

      IIF 18
    • 38, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 19
  • Grylls, Edward Michael Bear
    British explorer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 38, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 20 IIF 21
    • 10, Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset, SP7 9AW, England

      IIF 22
  • Grylls, Edward Michael Bear
    British tv personality born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 33, Ransome's Dock, 35-37 Parkgate Road, London, SW11 4NP

      IIF 23
  • Grylls, Edward Michael Bear
    British writer tv presenter born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2 Albion Quay, Lombard Road, London, SW11 3RQ, England

      IIF 24 IIF 25
  • Grylls, Edward Michael Bear
    British born in June 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 7 Broomfield Lane, Hale, Altrincham, Cheshire, WA15 9AP, United Kingdom

      IIF 26
  • Mr Edward Michael Bear Grylls
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Connaught House, 1-3 Mount Street, London, W1K 3NB, United Kingdom

      IIF 27 IIF 28
    • 38, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 29 IIF 30
  • Grylls, Edward Michael Bear, Mr.
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Connaught House, 1-3 Mount Street, London, W1K 3NB, United Kingdom

      IIF 31
  • Grylls, Edward Michael Bear
    born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 38, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 32
  • Edward Grylls
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset, SP7 9AW, England

      IIF 33
  • Grylls, Bear Michael
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, England

      IIF 34
  • Mr Edward Michael Bear Grylls
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Connaught House, 1-3 Mount Street, London, W1K 3NB, United Kingdom

      IIF 35 IIF 36
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 37 IIF 38
    • 38, Berkeley Square, London, W1J 5AE

      IIF 39
    • 38, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 40 IIF 41
    • 3rd Floor, 20-22 Berkeley Square, London, W1J 6EQ, United Kingdom

      IIF 42
    • C/o Sopher & Co, 38, Berkeley Square, London, W1J 5AE, England

      IIF 43 IIF 44
    • Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 45
    • Ignition Law, Sans Walk, London, Greater London, EC1R 0LT, England

      IIF 46
    • 10, Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset, SP7 9AW, England

      IIF 47
  • Mr Michael Bell
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 32, Queensgate, Beverley, East Riding Of Yorkshire, HU17 8NW, England

      IIF 48
    • 32, Queensgate, Beverley, East Yorkshire, HU17 8NW, England

      IIF 49
    • Oakwood House, Queensgate, Beverley, HU17 8NW

      IIF 50
    • The Grange, Goverton, Bleasby, Nottingham, NG14 7FN

      IIF 51
  • Bell, Michael
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 32 Queensgate, Beverley, HU17 8NW

      IIF 52 IIF 53 IIF 54
    • 8, Walker Street, Edinburgh, EH3 7LH, United Kingdom

      IIF 55
    • The Grange, Goverton, Notts, NG14 7FN, Uk

      IIF 56
  • Bell, Michael
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 3 Sheldon Square, Paddington, London, W2 6PX

      IIF 57
    • Advanced Technology Innovation Centre, Loughborough University Science & Enterprise Park, 5 Oakwood Drive, Loughborough, LE11 3QF, England

      IIF 58
    • The Grange, Goverton, Bleasby, Nottingham, NG14 7FN, England

      IIF 59
  • Bell, Michael
    British developer born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Oakwood House, Queensgate, Beverley, HU17 8NW, United Kingdom

      IIF 60
  • Bell, Michael
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 32 Queensgate, Beverley, HU17 8NW

      IIF 61
  • Bell, Michael
    British it consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 62
    • Toynton Hall, Main Road, Toynton All Saints, Spilsby, Lincolnshire, PE23 5AE

      IIF 63
  • Bell, Michael
    British self employed born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Goverton, Bleasby, Nottingham, NG14 7FN, United Kingdom

      IIF 64
  • Bell, Michael
    British site manager born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 32 Queensgate, Beverley, HU17 8NW

      IIF 65
  • Bell, Michael James
    British

    Registered addresses and corresponding companies
    • 32 Queensgate, Beverley, East Yorkshire, HU17 8NW

      IIF 66
  • Bell, Michael
    British

    Registered addresses and corresponding companies
    • 32 Queensgate, Beverley, HU17 8NW

      IIF 67
  • Bell, Michael
    British builder

    Registered addresses and corresponding companies
    • 32 Queensgate, Beverley, HU17 8NW

      IIF 68
  • Bell, Michael
    British developer

    Registered addresses and corresponding companies
    • 32 Queensgate, Beverley, HU17 8NW

      IIF 69
  • Bell, Michael
    born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 70
    • The Grange, Bleasby, Goverton, Nottingham, NG14 7FN

      IIF 71
    • The Grange, Bleasby Road Goverton, Nottingham, NG14 7FN

      IIF 72
child relation
Offspring entities and appointments 48
  • 1
    ALBION QUAY 1992 LIMITED
    02773927
    6 Albion Quay, Lombard Road, London
    Active Corporate (24 parents, 1 offspring)
    Equity (Company account)
    -95,349 GBP2024-03-31
    Officer
    2008-11-12 ~ 2022-06-28
    IIF 24 - Director → ME
  • 2
    AMAZON TV LTD
    08812226
    33 Ransome's Dock, 35-37 Parkgate Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-12-12 ~ 2014-02-18
    IIF 23 - Director → ME
  • 3
    ATRIUM DEVELOPMENTS (BEVERLEY) LTD
    - now 04426598
    ATRIUM DEVELOPEMENTS LTD
    - 2007-08-08 04426598
    Oakwood House, Queensgate, Beverley
    Active Corporate (6 parents)
    Equity (Company account)
    -364,855 GBP2024-01-31
    Officer
    2002-04-29 ~ now
    IIF 52 - Director → ME
    2002-04-29 ~ 2002-12-31
    IIF 66 - Secretary → ME
    2003-07-01 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    2017-04-29 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    B F NICHOLSON & CO LIMITED
    - now 06191529
    B J NICHOLSON & CO LIMITED
    - 2008-01-14 06191529
    Halifax House, 30-34 George Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    2007-03-29 ~ dissolved
    IIF 61 - Director → ME
    2007-03-29 ~ dissolved
    IIF 67 - Secretary → ME
  • 5
    BARMSTON COURT (BEVERLEY) LIMITED
    - now 06553540
    FERNLEY LIMITED
    - 2008-06-06 06553540
    Oakwood House, 32 Queensgate, Beverley, North Humberside
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2008-05-29 ~ now
    IIF 53 - Director → ME
    2008-05-29 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BE MILITARY FIT HOLDINGS LTD
    12859246
    2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -768 GBP2024-09-30
    Officer
    2024-07-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    BE MILITARY FIT LIMITED
    - now 11228310
    BG MILITARY FITNESS LIMITED - 2019-01-14
    Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,746,903 GBP2019-12-30
    Officer
    2019-02-07 ~ dissolved
    IIF 19 - Director → ME
  • 8
    BEAR GRYLLS HOLDINGS LIMITED
    11654040
    2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    7,903 GBP2024-03-31
    Officer
    2018-11-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-11-01 ~ 2019-07-24
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    2020-11-30 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 9
    BEAR GRYLLS LICENSING LIMITED
    06195329
    38 Berkeley Square, London, United Kingdom
    Dissolved Corporate (10 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2008-05-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-07
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    BEAR GRYLLS LIMITED
    04985680
    1st Floor 236 Gray's Inn Road, London
    Dissolved Corporate (5 parents)
    Officer
    2003-12-05 ~ dissolved
    IIF 17 - Director → ME
  • 11
    BEAR GRYLLS VENTURES LLP
    OC360369
    2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Cash at bank and in hand (Company account)
    40 GBP2024-03-31
    Officer
    2010-12-17 ~ 2018-12-07
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-12-07
    IIF 41 - Right to surplus assets - 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove members OE
  • 12
    BECOMINGX VENTURES LIMITED
    11636810
    85 Great Portland Street Great Portland Street, First Floor, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    137,998 GBP2024-03-31
    Officer
    2018-10-23 ~ 2019-03-22
    IIF 7 - Director → ME
    2020-08-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-10-23 ~ 2019-04-05
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-08-24 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    BG EPIC TRAINING LIMITED
    09371756
    Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    96,259 GBP2016-03-31
    Officer
    2015-01-02 ~ dissolved
    IIF 34 - Director → ME
  • 14
    BGV APPAREL LIMITED
    11969604
    38 Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 20 - Director → ME
  • 15
    BGV EDUCATION LTD
    - now 10791442
    SKAR VENTURES LIMITED
    - 2018-11-26 10791442
    2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,337,188 GBP2024-03-31
    Officer
    2017-05-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-05-26 ~ 2018-11-13
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 16
    BGV EVENTS LTD
    12165740
    38 Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-08-20 ~ dissolved
    IIF 6 - Director → ME
  • 17
    BGV GLOBAL LTD
    - now 10198961
    BGV MERCHANDISING LTD
    - 2019-01-09 10198961
    BG MERCHANDISING LIMITED
    - 2018-11-26 10198961
    2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -312,232 GBP2024-03-31
    Officer
    2016-05-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-05-25 ~ 2018-11-13
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 18
    BGV MEMBER COMPANY LIMITED
    11692897
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2018-11-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-11-22 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 19
    BMF HOLDCO LIMITED
    - now 12524044
    BMF FRANCHISE LIMITED - 2020-09-02
    Grosvenor Arch, Battersea, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -235,965 GBP2023-12-31
    Officer
    2020-09-14 ~ now
    IIF 14 - Director → ME
  • 20
    CALERO MDSL LIMITED - now
    CALERO SOFTWARE LIMITED - 2021-03-25
    VEROPATH LIMITED
    - 2018-08-21 SC225788 SC345861
    INTELLIGENTCOMMS LIMITED
    - 2015-09-28 SC225788 SC274537... (more)
    INTELLIGENT COMMUNICATIONS MANAGEMENT LIMITED - 2004-10-26
    INTERROGATING COMMUNICATIONS LIMITED - 2003-05-23
    40 Torphichen Street, Fourth Floor, Edinburgh, Scotland
    Active Corporate (32 parents, 6 offsprings)
    Officer
    2013-11-28 ~ 2018-05-30
    IIF 55 - Director → ME
  • 21
    CERTO AEROSPACE LIMITED - now
    GILO AEROSPACE LIMITED
    - 2021-07-27 06599124 13454472... (more)
    SKYBIKE INTERNATIONAL LTD
    - 2020-01-10 06599124 10281711
    ROTRON INTERNATIONAL LTD - 2008-07-01
    C1/c2 Southgate Commerce Park, Frome, England
    Active Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    1,635,632 GBP2024-12-31
    Officer
    2009-07-08 ~ 2021-05-15
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-15
    IIF 47 - Has significant influence or control OE
  • 22
    CERTO AEROSPACE TECHNOLOGIES LIMITED - now
    GILO AEROSPACE TECHNOLOGIES LTD
    - 2021-07-27 06455570
    SKYBIKE TECHNOLOGIES LIMITED
    - 2019-12-09 06455570 10281426
    GILO INDUSTRIES LTD
    - 2012-07-13 06455570
    C1/c2 Southgate Commerce Park, Frome, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    -578,982 GBP2024-12-31
    Officer
    2008-04-09 ~ 2021-05-15
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-04
    IIF 33 - Has significant influence or control OE
  • 23
    COBALT DATA CENTRE 3 LLP
    OC362746 OC361003
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (282 parents, 1 offspring)
    Officer
    2011-04-03 ~ now
    IIF 70 - LLP Member → ME
  • 24
    FUTURE FUELS NO.1 LLP
    - now OC334323 OC331113
    BIOETHANOL PARTNERS LLP - 2009-08-28
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (319 parents)
    Officer
    2013-03-06 ~ 2018-03-22
    IIF 8 - LLP Member → ME
    2013-03-06 ~ 2020-10-06
    IIF 71 - LLP Member → ME
  • 25
    GONE WILD EVENTS LIMITED
    12333452
    30 St. John Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    -747,547 GBP2023-12-31
    Officer
    2022-03-22 ~ now
    IIF 1 - Director → ME
  • 26
    GSET HEALTH LTD
    16413103
    Ignition Law, 1 Sans Walk, London, Greater London, England
    Active Corporate (4 parents)
    Person with significant control
    2025-04-28 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    HEAD SHED APP LTD
    14251808
    1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,203,359 GBP2024-12-31
    Officer
    2022-10-12 ~ 2024-01-19
    IIF 16 - Director → ME
  • 28
    KINGFISHER INFORMATION TECHNOLOGY SERVICES (UK) LIMITED
    - now 02016021
    E-KINGFISHER LIMITED - 2006-09-28
    KIDSTORE LIMITED - 2000-06-05
    ENDSLIDE LIMITED - 1986-07-10
    1 Paddington Square, London, England
    Active Corporate (46 parents)
    Officer
    2009-03-11 ~ 2013-04-30
    IIF 57 - Director → ME
  • 29
    LAROSCO LIMITED
    SC355806
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (12 parents)
    Officer
    2013-08-15 ~ dissolved
    IIF 62 - Director → ME
  • 30
    LINKAGE COMMUNITY TRUST
    - now 01240377
    LINKAGE COMMUNITY TRUST LIMITED(THE) - 2016-01-18
    Toynton Hall Main Road, Toynton All Saints, Spilsby, Lincolnshire
    Active Corporate (75 parents, 3 offsprings)
    Officer
    2017-01-25 ~ 2021-07-19
    IIF 64 - Director → ME
  • 31
    LINKAGE TRADING LTD
    - now 04049381
    LINKAGE ENTERPRISES LIMITED - 2013-11-12
    Toynton Hall Main Road, Toynton All Saints, Spilsby, Lincolnshire
    Active Corporate (20 parents)
    Officer
    2018-03-22 ~ 2021-07-19
    IIF 63 - Director → ME
  • 32
    LLANBEDROG HEADLAND COMPANY LIMITED
    09702347
    7 Broomfield Lane, Hale, Altrincham, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -20,376 GBP2024-07-31
    Officer
    2015-09-02 ~ now
    IIF 26 - Director → ME
  • 33
    MELIOR LABS LIMITED
    12079476
    Soho Works White City 2, Television Centre, 101 Wood Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -750,207 GBP2024-07-31
    Person with significant control
    2024-07-11 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    MODERN SAVAGE PRODUCTIONS LIMITED
    06230659
    1st Floor 236 Gray's Inn Road, London
    Dissolved Corporate (5 parents)
    Officer
    2007-04-30 ~ dissolved
    IIF 18 - Director → ME
  • 35
    NICHOLSON CLOSE BEVERLEY MANAGEMENT LIMITED
    10247457
    156 Victoria Road, Beverley, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2016-06-23 ~ 2016-12-16
    IIF 60 - Director → ME
  • 36
    NICHOLSON COURT BEVERLEY (MANAGEMENT) LIMITED
    06244178
    Oakwood House, Queens Gate, Beverley
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2007-05-11 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    PREMIER SELECT HOMES LIMITED
    04691199
    Unit 1 Northside, Freightliner Road, Hull, England
    Active Corporate (6 parents)
    Equity (Company account)
    475,339 GBP2024-03-31
    Officer
    2003-03-10 ~ 2004-10-01
    IIF 65 - Director → ME
  • 38
    SCION FILMS SALE AND LEASEBACK SIXTH LLP
    - now OC301429
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (293 parents)
    Officer
    2006-04-27 ~ 2023-04-06
    IIF 72 - LLP Member → ME
  • 39
    SPORTS AND WELL BEING ANALYTICS LIMITED
    - now 10308071
    SWA1 LIMITED
    - 2017-04-08 10308071
    Mha House Charter Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,513,454 GBP2024-12-31
    Officer
    2017-03-28 ~ now
    IIF 56 - Director → ME
  • 40
    TFM GH LTD
    - now 08015259
    ENSCO 929 LIMITED - 2013-10-29
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (15 parents, 3 offsprings)
    Equity (Company account)
    -1,741,793 GBP2024-12-31
    Officer
    2017-09-21 ~ 2019-11-26
    IIF 58 - Director → ME
  • 41
    THE B COMPANY 2 LIMITED
    12108731
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    2019-07-17 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 42
    THE CREMORNE WALL COMPANY LIMITED
    10502793
    Nick Symes, 8 Albion Quay, Lombard Road, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2018-02-07 ~ 2022-06-28
    IIF 25 - Director → ME
  • 43
    THE NATURAL STUDIOS LIMITED
    12108720
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    1,152,833 GBP2021-01-01 ~ 2021-12-31
    Officer
    2019-10-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    THE NATURAL STUDIOS PRODUCTIONS LIMITED
    - now 11654611
    BGV MEDIA LIMITED
    - 2020-02-07 11654611
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    2,042,275 GBP2021-12-31
    Officer
    2018-11-01 ~ now
    IIF 5 - Director → ME
  • 45
    THE RESULTS WORKS LIMITED
    08458667
    The Grange Goverton, Bleasby, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    377 GBP2024-08-31
    Officer
    2013-03-28 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 51 - Has significant influence or control OE
  • 46
    YBG FILMS HOLDINGS LTD
    12859238
    3rd Floor 20-22 Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 47
    YBG FILMS LIMITED
    10546620
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1,336,753 GBP2023-03-31
    Officer
    2017-01-04 ~ now
    IIF 13 - Director → ME
  • 48
    YBG HOLDINGS LIMITED
    - now 12108723
    BG ULTIMATE HOLDINGS LIMITED
    - 2021-02-19 12108723
    2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    142,432 GBP2024-03-31
    Officer
    2024-07-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.