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

David, Giles Matthew Oliver

    Related profiles found in government register
  • David, Giles Matthew Oliver

    Registered addresses and corresponding companies
  • David, Giles Matthew Oliver
    British accountant

    Registered addresses and corresponding companies
  • David, Giles

    Registered addresses and corresponding companies
    • icon of address Kilbride Road, Doagh, Ballyclare, County Antrim, BT39 0EE

      IIF 47 IIF 48
    • icon of address Kilbride Road, Doagh, Ballyclare, County Antrim, BT39 0EE, Northern Ireland

      IIF 49
    • icon of address 1000 Lakeside Suite 310, Third Floor N E Wing, Western Road, Portsmouth, PO6 3EN, England

      IIF 50
  • David, Giles Matthew Oliver
    British accountant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • David, Giles Matthew Oliver
    British cfo born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Eversholt St, London, NW1 1BU, United Kingdom

      IIF 101
  • David, Giles Matthew Oliver
    British chief financial officer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor West, One London Road, Brentwood, Essex, CM14 4QW, England

      IIF 102 IIF 103
    • icon of address Pricewaterhousecoopers Llp, 144 Morrison Street, Edinburgh, EH3 8EB, United Kingdom

      IIF 104
    • icon of address Pricewaterhousecoopersllp, 144 Morrison Street, Edinburgh, EH3 8EB, United Kingdom

      IIF 105
    • icon of address Mccoll's House, Ground Floor West, One London Road, Brentwood, Essex, England, CM14 4QW, England

      IIF 106
    • icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 107 IIF 108 IIF 109
    • icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 110 IIF 111 IIF 112
    • icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 113
    • icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, United Kingdom, LS1 4DL

      IIF 114
    • icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 115 IIF 116 IIF 117
    • icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 118 IIF 119 IIF 120
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 122 IIF 123 IIF 124
    • icon of address Wiggle Ltd, 1000 Lakeside, Western Road, Portsmouth, PO6 3EN, England

      IIF 126
  • David, Giles Matthew Oliver
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kilbride Road, Doagh, Ballyclare, County Antrim, BT39 0EE

      IIF 127 IIF 128
    • icon of address Kilbride Road, Doagh, Ballyclare, County Antrim, BT39 0EE, Northern Ireland

      IIF 129
    • icon of address Ground Floor West, One London Road, Brentwood, Essex, CM14 4QW, England

      IIF 130
    • icon of address 52, Upper Street, London, N1 0QH

      IIF 131
    • icon of address Business Design Centre, 52 Upper Street, Islington, London, N1 0QH

      IIF 132
    • icon of address 1000 Lakeside Suite 310, Third Floor N E Wing, Western Road, Portsmouth, PO6 3EN, England

      IIF 133
    • icon of address United House, Goldsel Road, Swanley, Kent, BR8 8EX

      IIF 134 IIF 135 IIF 136
    • icon of address United House, Goldsel Road, Swanley, Kent, BR8 8EX, United Kingdom

      IIF 137 IIF 138 IIF 139
    • icon of address United House, United House, Goldsel Road, Swanley, Kent, BR8 8EX

      IIF 142
  • David, Giles Matthew Oliver
    British finance director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Stratton Road, Beaconsfield, Buckinghamshire, HP9 1HS, United Kingdom

      IIF 143
    • icon of address 1000, Lakeside Suite 310, Third Floor Ne Wing, Portsmouth, PO6 3EN

      IIF 144
  • David, Giles Matthew Oliver
    British accountant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hercules Way, Leavesden, Watford, WD25 7GS, United Kingdom

      IIF 145
  • Giles Matthew Oliver David
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Harley Street, London, W1G 9PX, England

      IIF 146
  • Mr Giles Matthew Oliver David
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Stratton Road, Beaconsfield, Buckinghamshire, HP9 1HS, United Kingdom

      IIF 147
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 120 - Director → ME
  • 2
    TRAGUS TOPCO LIMITED - 2015-03-11
    icon of address 163 Eversholt Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2017-06-21 ~ dissolved
    IIF 17 - Secretary → ME
  • 3
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 110 - Director → ME
  • 4
    icon of address Pricewaterhousecoopersllp, 144 Morrison Street, Edinburgh, United Kingdom
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 105 - Director → ME
  • 5
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 111 - Director → ME
  • 6
    MARTIN MCCOLL LIMITED - 2006-06-20
    RICAFEG LIMITED - 1994-07-19
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 123 - Director → ME
  • 7
    icon of address 50 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 119 - Director → ME
  • 9
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 125 - Director → ME
  • 10
    A. LEWIS AND CO (WESTMINSTER) LIMITED - 1982-08-12
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 124 - Director → ME
  • 11
    TOBACCO KIOSKS LIMITED - 1987-09-21
    icon of address Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 102 - Director → ME
  • 12
    FORBUOYS LIMITED - 2006-06-20
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    In Administration Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 114 - Director → ME
  • 13
    MCCOLL'S RETAIL GROUP LIMITED - 2014-02-17
    MARTIN MCCOLL RETAIL GROUP LIMITED - 2013-07-30
    TM RETAIL GROUP LIMITED - 2006-06-20
    BROOMCO (3809) LIMITED - 2005-08-25
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 109 - Director → ME
  • 14
    icon of address Pricewaterhousecoopers Llp, 144 Morrison Street, Edinburgh, United Kingdom
    In Administration Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 104 - Director → ME
  • 15
    MARTIN RETAIL GROUP PUBLIC LIMITED COMPANY - 1995-12-05
    MARTIN CTN GROUP PUBLIC LIMITED COMPANY - 1988-02-04
    MARTIN THE NEWSAGENT PUBLIC LIMITED COMPANY - 1987-08-25
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 122 - Director → ME
  • 16
    MCCOLL'S RETAIL GROUP LIMITED - 2014-02-17
    DE FACTO 2075 LIMITED - 2014-02-17
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    In Administration Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 112 - Director → ME
  • 17
    DE FACTO 2205 LIMITED - 2016-06-24
    WIRELESS GROUP LIMITED - 2016-02-26
    DE FACTO 2205 LIMITED - 2016-01-19
    icon of address Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 130 - Director → ME
  • 18
    icon of address Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 103 - Director → ME
  • 19
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 118 - Director → ME
  • 20
    icon of address 55 Station Road, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-26
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    SYMONDS HOLDINGS LIMITED - 2007-10-30
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 121 - Director → ME
  • 22
    SYMONDS PROPERTY LIMITED - 2007-10-30
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 108 - Director → ME
  • 23
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 113 - Director → ME
  • 24
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 107 - Director → ME
  • 25
    icon of address Pricewaterhousecoopers Llp, 8th Floor, Central Square, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 117 - Director → ME
  • 26
    MAYFAIR VENDING LIMITED - 2000-12-15
    PRECIS EIGHTY LIMITED - 1983-10-17
    icon of address Pricewaterhousecoopers Llp, 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 116 - Director → ME
  • 27
    icon of address Pricewaterhousecoopers Llp, 8th Floor, Central Square, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 115 - Director → ME
  • 28
    icon of address 163 Eversholt Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2017-06-21 ~ dissolved
    IIF 16 - Secretary → ME
Ceased 67
  • 1
    GRENPARK LIMITED - 2006-05-16
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 78 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 28 - Secretary → ME
  • 2
    icon of address Hilmore House, Gain Lane, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-06-01 ~ 2023-03-07
    IIF 106 - Director → ME
    icon of calendar 2022-06-13 ~ 2023-03-07
    IIF 14 - Secretary → ME
  • 3
    BRIGHTHOUSE GROUP LIMITED - 2020-04-01
    BRIGHTHOUSE GROUP PLC - 2018-02-08
    BRIGHTHOUSE GROUP LIMITED - 2013-04-22
    B HAIG HOLDCO LIMITED - 2007-09-13
    icon of address 5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-19 ~ 2013-09-30
    IIF 99 - Director → ME
  • 4
    BRIGHTHOUSE HOLDINGS LIMITED - 2020-04-01
    B HAIG ACQUISITIONS LIMITED - 2007-09-13
    icon of address 5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-19 ~ 2013-09-30
    IIF 100 - Director → ME
  • 5
    BRIGHTHOUSE LIMITED - 2020-04-01
    THORN BRIAR LIMITED - 2007-03-08
    TRUSHELFCO (NO.3274) LIMITED - 2007-03-02
    icon of address 5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-11 ~ 2013-09-30
    IIF 97 - Director → ME
  • 6
    BELLA ITALIA GROUP LIMITED - 2020-10-15
    BRIGHTREASONS GROUP LIMITED - 2006-05-16
    BRIGHTREASONS LIMITED - 1994-04-25
    BRIGHTREASON LIMITED - 1991-01-14
    icon of address Ship Canal House, 8th Floor, 98, King Street, Manchester
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 59 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 4 - Secretary → ME
  • 7
    BELLA ITALIA RESTAURANTS LIMITED - 2020-10-15
    BRIGHTREASONS RESTAURANTS LIMITED - 2006-05-16
    PIZZALAND INTERNATIONAL LIMITED - 1994-04-20
    PIZZALAND LIMITED - 1991-05-16
    ASSOCIATED RESTAURANTS LIMITED - 1991-02-21
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 57 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 6 - Secretary → ME
  • 8
    BELLA ITALIA INTERNATIONAL LIMITED - 2020-11-04
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 85 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 35 - Secretary → ME
  • 9
    BELLA PASTA LIMITED - 2020-11-10
    MA POTTER'S LIMITED - 2015-12-21
    MA POTTER'S PLC - 2002-12-20
    MA POTTER'S LIMITED - 2002-05-29
    GATER CATERING LIMITED - 1996-07-04
    CASEINSURE LIMITED - 1995-10-26
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 51 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 1 - Secretary → ME
  • 10
    BELLA PASTA RESTAURANTS LIMITED - 2020-11-12
    CHARGRILL LIMITED - 2015-12-21
    DIPLEMA 390 LIMITED - 1998-03-12
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 68 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 15 - Secretary → ME
  • 11
    CHAIN REACTION CYCLES LTD - 2024-04-04
    Z N EQUESTRIAN LTD - 2000-04-10
    icon of address C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    In Administration Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-07 ~ 2017-05-12
    IIF 127 - Director → ME
    icon of calendar 2016-07-07 ~ 2017-05-12
    IIF 48 - Secretary → ME
  • 12
    icon of address Unit 60 The Runnings, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ 2024-11-04
    IIF 64 - Director → ME
  • 13
    ELGINMINSTER LIMITED - 1984-02-01
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 79 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 24 - Secretary → ME
  • 14
    WINTRAN LIMITED - 1989-02-27
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 62 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 13 - Secretary → ME
  • 15
    TRAGUS BIDCO LIMITED - 2015-03-11
    MONTJEU BIDCO LIMITED - 2007-03-07
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 73 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 27 - Secretary → ME
  • 16
    TRAGUS HOLDINGS LIMITED - 2015-03-11
    FINLAW 321 LIMITED - 2002-05-16
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 77 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 18 - Secretary → ME
  • 17
    TRAGUS LIMITED - 2015-03-11
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 74 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 19 - Secretary → ME
  • 18
    TRAGUS GROUP HOLDINGS LIMITED - 2015-03-11
    STAMPGROOVE LIMITED - 2005-01-13
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 56 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 11 - Secretary → ME
  • 19
    TRAGUS GROUP LIMITED - 2015-03-11
    MONTJEU TOPCO LIMITED - 2007-03-28
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 69 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 21 - Secretary → ME
  • 20
    THORN FINANCIAL SERVICES LIMITED - 2001-01-29
    THORN EMI FINANCIAL SERVICES PLC - 1993-08-03
    J.E.MOORE & SON LIMITED - 1989-09-07
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Insolvency Proceedings Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2006-03-03 ~ 2013-09-30
    IIF 96 - Director → ME
    icon of calendar 2006-03-03 ~ 2007-01-30
    IIF 44 - Secretary → ME
  • 21
    MAWLAW 659 LIMITED - 2005-06-17
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-03 ~ 2013-09-30
    IIF 98 - Director → ME
    icon of calendar 2006-03-03 ~ 2007-01-30
    IIF 46 - Secretary → ME
  • 22
    UNITED HOUSE GROUP LIMITED - 1995-02-09
    UNITED HEATING SERVICES LIMITED - 1985-04-23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-11-01 ~ 2014-05-13
    IIF 136 - Director → ME
  • 23
    UNITED HOUSE CITY NORTH LIMITED - 2015-11-10
    CITY NORTH DEVELOPMENTS LIMITED - 2013-01-21
    icon of address Telford House Britannia Road, Queensgate, Waltham Cross, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-19 ~ 2014-05-13
    IIF 131 - Director → ME
  • 24
    icon of address Telford House Britannia Road, Queensgate, Waltham Cross, Hertfordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-19 ~ 2014-05-13
    IIF 132 - Director → ME
  • 25
    CHAIN REACTION CYCLES RETAIL LIMITED - 2024-04-04
    icon of address C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2016-07-07 ~ 2017-05-12
    IIF 128 - Director → ME
    icon of calendar 2016-07-07 ~ 2017-05-12
    IIF 47 - Secretary → ME
  • 26
    MAWLAW 409 LIMITED - 1998-12-22
    icon of address 5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-03 ~ 2013-09-30
    IIF 145 - Director → ME
    icon of calendar 2006-03-03 ~ 2007-01-30
    IIF 45 - Secretary → ME
  • 27
    CAFE ROUGE INTERNATIONAL LIMITED - 2020-11-04
    LAWNLINE INVESTMENTS LIMITED - 2013-10-24
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 88 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 36 - Secretary → ME
  • 28
    CAFE ROUGE RESTAURANTS LIMITED - 2020-10-15
    THE PELICAN GROUP LIMITED - 2006-05-16
    L. HARRIS (HARELLA) PLC - 1990-08-09
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent, 11 offsprings)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 52 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 5 - Secretary → ME
  • 29
    ZILLAH LIMITED - 2010-04-21
    icon of address 1000 Lakeside Suite 310, Third Floor N E Wing Western Road, Portsmouth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-07 ~ 2017-05-12
    IIF 133 - Director → ME
    icon of calendar 2016-07-07 ~ 2017-05-12
    IIF 50 - Secretary → ME
  • 30
    icon of address Maples Fiduciary Services, Dining (cayman) Holdco 1 Limited, C/o Maples Fiduciary Services Ugland House South Church Street, George Town, Grand Cayman Ky1-1104, Cayman Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2018-08-15 ~ 2019-12-06
    IIF 101 - Director → ME
  • 31
    icon of address 1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 92 - Director → ME
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 39 - Secretary → ME
  • 32
    HEATHGATE RESTAURANTS LIMITED - 2015-12-21
    HEATHGATE RESTAURANTS PLC - 2002-08-28
    JORDANS 197 PUBLIC LIMITED COMPANY - 1984-11-20
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 58 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 7 - Secretary → ME
  • 33
    HANDYMINSTER LIMITED - 2015-12-21
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 75 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 26 - Secretary → ME
  • 34
    HOTLINES EUROPE LTD - 2024-04-04
    M T B DISTRIBUTION LTD - 2007-06-27
    DELLMOUNT LIMITED - 2006-03-31
    icon of address C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2016-07-07 ~ 2017-05-12
    IIF 129 - Director → ME
    icon of calendar 2016-07-07 ~ 2017-05-12
    IIF 49 - Secretary → ME
  • 35
    HUXLEYS BAR & KITCHEN LIMITED - 2020-11-04
    BUNTERS RESTAURANTS LIMITED - 2007-06-12
    DOME RESTAURANTS LIMITED - 2002-05-01
    HAZELBRIGHT LIMITED - 1994-11-16
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 71 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 23 - Secretary → ME
  • 36
    THE RESTAURANT PEOPLE GROUP LIMITED - 2005-01-14
    DMWSL 339 LIMITED - 2001-07-27
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 82 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 32 - Secretary → ME
  • 37
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 81 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 29 - Secretary → ME
  • 38
    PURE EXCELLENCE LIMITED - 1997-05-23
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 83 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 30 - Secretary → ME
  • 39
    SOLISTA LIMITED - 1997-02-25
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 80 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 31 - Secretary → ME
  • 40
    LAS IGUANAS HOLDINGS LIMITED - 2020-10-29
    icon of address Ship Canal House, 8th Floor, 98, King Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 86 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 33 - Secretary → ME
  • 41
    LAS IGUANAS LIMITED - 2020-10-29
    METRODINER LIMITED - 2006-06-01
    TASKMAP LIMITED - 1994-04-11
    icon of address Ship Canal House, 8th Floor, 98, King Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 84 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 34 - Secretary → ME
  • 42
    BRIDGEPOINT EUROPE IV BIDCO 10 LIMITED - 2011-11-29
    icon of address 1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-21 ~ 2017-05-12
    IIF 90 - Director → ME
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 40 - Secretary → ME
  • 43
    LLAMAHAVEN LIMITED - 2011-11-28
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 91 - Director → ME
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 38 - Secretary → ME
  • 44
    OWLFIELD LIMITED - 2011-11-28
    icon of address 1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 93 - Director → ME
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 41 - Secretary → ME
  • 45
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 89 - Director → ME
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 37 - Secretary → ME
  • 46
    MAMMA AMALFI RESTAURANTS LIMITED - 2020-11-04
    YANKEE NOODLE RESTAURANTS LIMITED - 2006-05-16
    SHELFCO (NO. 833) LIMITED - 1993-03-30
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 55 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 8 - Secretary → ME
  • 47
    ADAMSTAR LIMITED - 2006-05-16
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 70 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 20 - Secretary → ME
  • 48
    INSIGNIA RESTAURANTS ONE LIMITED - 2006-05-16
    INSIGNIA RESTAURANTS ONE PLC - 2002-06-07
    M&R 1005 PLC - 1995-01-23
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 76 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 25 - Secretary → ME
  • 49
    EASTACRE LIMITED - 2006-05-16
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 72 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 22 - Secretary → ME
  • 50
    BRIXTON HILL DEVELOPMENTS LIMITED - 2014-01-21
    POLAND STREET DEVELOPMENTS LIMITED - 2013-05-30
    icon of address One Southampton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-16 ~ 2014-05-13
    IIF 139 - Director → ME
  • 51
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 53 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 10 - Secretary → ME
  • 52
    CHIEFMERGE PUBLIC LIMITED COMPANY - 1989-02-27
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 63 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 12 - Secretary → ME
  • 53
    icon of address 1000 Lakeside Suite 310, Third Floor Ne Wing, Portsmouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2017-05-12
    IIF 144 - Director → ME
  • 54
    NEWINCCO 457 LIMITED - 2005-07-19
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 60 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 2 - Secretary → ME
  • 55
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2019-12-06
    IIF 95 - Director → ME
    icon of calendar 2018-02-05 ~ 2019-12-06
    IIF 43 - Secretary → ME
  • 56
    STRADA RESTAURANTS LIMITED - 2014-10-03
    icon of address Lower Ground Floor, Elsley House, Great Titchfield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 54 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 9 - Secretary → ME
  • 57
    SUPERGROUP PLC - 2018-01-08
    SUPERGROUP LIMITED - 2010-03-08
    SUPERGROUP PUBLIC LIMITED COMPANY - 2010-01-11
    DKH CLOTHING PLC - 2010-01-11
    icon of address Unit 60 The Runnings, Cheltenham, Gloucestershire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2024-07-15 ~ 2024-11-04
    IIF 65 - Director → ME
  • 58
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 61 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 3 - Secretary → ME
  • 59
    CITY NORTH (HOLDINGS) LIMITED - 2015-11-03
    UHD CITY NORTH LIMITED - 2015-10-07
    icon of address Telford House Queens Gate, Britannia Road, Waltham Cross, Hertfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-03 ~ 2014-05-13
    IIF 140 - Director → ME
  • 60
    MW SMITH FINANCE CONSULTANTS LTD - 2010-07-27
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2017-04-30
    IIF 126 - Director → ME
  • 61
    UHG LIMITED - 2015-03-25
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-01 ~ 2014-05-13
    IIF 142 - Director → ME
  • 62
    MODERN CITY LIVING LIMITED - 2008-12-08
    icon of address 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    354,013 GBP2024-03-31
    Officer
    icon of calendar 2013-11-01 ~ 2014-05-13
    IIF 141 - Director → ME
  • 63
    IRIS TOPCO LIMITED - 2010-10-28
    icon of address 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-01 ~ 2014-05-13
    IIF 138 - Director → ME
  • 64
    UHG HOLDINGS LIMITED - 2015-03-26
    IRIS BIDCO LIMITED - 2010-10-28
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-01 ~ 2014-05-13
    IIF 137 - Director → ME
  • 65
    UNITED HOUSE GROUP LIMITED - 2015-03-25
    OBTAINFLOWER LIMITED - 1995-02-09
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-01 ~ 2014-05-13
    IIF 135 - Director → ME
  • 66
    UNITED HOUSE LIMITED - 2015-03-25
    HARP CONTRACTS LIMITED - 1989-03-07
    HARP HEATING LIMITED - 1985-04-23
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-01 ~ 2014-05-13
    IIF 134 - Director → ME
  • 67
    WIGGLE LIMITED - 2024-04-04
    EDGE TECHNOLOGIES (UK) LIMITED - 1999-05-28
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 94 - Director → ME
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 42 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.