logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Neil Duncan Gillis

    Related profiles found in government register
  • Mr Neil Duncan Gillis
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thelnetham House, High Street, Thelnetham, Diss, IP22 1JL, England

      IIF 1 IIF 2
    • icon of address Thelnetham House, High Street, Thelnetham, Diss, Norfolk, IP22 1JL

      IIF 3 IIF 4 IIF 5
    • icon of address Thelnetham House, High Street, Thelnetham, Diss, Norfolk, IP22 1JL, United Kingdom

      IIF 7 IIF 8
  • Gillis, Neil Duncan
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thelnetham House, High Street, Thelnetham, Diss, IP22 1JL, England

      IIF 9 IIF 10 IIF 11
    • icon of address Thelnetham House, High Street, Thelnetham, Diss, Norfolk, IP22 1JL, England

      IIF 12 IIF 13 IIF 14
    • icon of address Thelnetham House, High Street, Thelnetham, Diss, Norfolk, IP22 1JL, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Capital Tower, 91 Waterloo Road, London, SE1 8RT, England

      IIF 21
    • icon of address Suite 2a, Llyndir Lane, Burton, Rossett, Wrexham, LL12 0AY, United Kingdom

      IIF 22
    • icon of address Suite 2a Rossett Business Village, Llyndir Lane, Rossett, Wrexham, LL12 0AY, United Kingdom

      IIF 23
  • Gillis, Neil Duncan
    British business consultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lodge Farm, High Street, Thelnetham, Diss, Norfolk, IP22 1JL

      IIF 24
  • Gillis, Neil Duncan
    British ceo/director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 440-450, Cob Drive, Swan Valley, Northampton, NN4 9BB

      IIF 25
  • Gillis, Neil Duncan
    British chairman born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thelnetham House, High Street, Thelnetham, Diss, IP22 1JL, England

      IIF 26
  • Gillis, Neil Duncan
    British chief exec esporta group ltd born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lodge Farm, High Street, Thelnetham, Diss, Norfolk, IP22 1JL

      IIF 27
  • Gillis, Neil Duncan
    British chief executive born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Gillis, Neil Duncan
    British chief executive esporta group born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Gillis, Neil Duncan
    British chief executive officer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 440-450, Cob Drive, Swan Valley, Northampton, Northamptonshire, NN4 9BB, England

      IIF 63
  • Gillis, Neil Duncan
    British chief executive, esporta grou born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Gillis, Neil Duncan
    British chief executive, esporta group born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Gillis, Neil Duncan
    British chief firector esporta group l born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lodge Farm, High Street, Thelnetham, Diss, Norfolk, IP22 1JL

      IIF 80
  • Gillis, Neil Duncan
    British company chairman born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thelnetham House, High Street, Thelnetham, Diss, Norfolk, IP22 1JL, United Kingdom

      IIF 81
  • Gillis, Neil Duncan
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Gillis, Neil Duncan
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lodge Farm, High Street, Thelnetham, Diss, Norfolk, IP22 1JL

      IIF 90
    • icon of address Thelnetham House, High Street, Thelnetham, Diss, Norfolk, IP22 1JL, England

      IIF 91
    • icon of address Thelnetham House, High Street, Thelnetham, Diss, Norfolk, IP22 1JL, United Kingdom

      IIF 92 IIF 93
    • icon of address 1, The Links, Herne Bay, CT6 7GQ, United Kingdom

      IIF 94
    • icon of address 10, Beaconsfield Terrace Road, London, W14 0PP

      IIF 95
    • icon of address 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 96
    • icon of address Highbury Crescent Rooms, 70 Ronalds Road, London, N5 1XA, England

      IIF 97
    • icon of address Unit A, Brook Park East Road, Shirebrook, Mansfield, Nottinghamshire, NG20 8RY, England

      IIF 98
  • Gillis, Neil Duncan
    British managing director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Neil Gillis
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thelnetham House, High Street, Thelnetham, Suffolk, IP22 1JL, United Kingdom

      IIF 106
  • Gillis, Neil
    British director born in January 1965

    Registered addresses and corresponding companies
    • icon of address 3 Mill Cottages, Mill Lane Willaston, Chester, Cheshire, L64 1RR

      IIF 107
  • Gillis, Neil
    British company chairman born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thelnetham House, High Street, Thelnetham, Suffolk, IP22 1JL, United Kingdom

      IIF 108
child relation
Offspring entities and appointments
Active 18
  • 1
    BEDDLESTEAD FARM LTD - 2017-09-11
    icon of address Suite 2a Llyndir Lane, Burton, Rossett, Wrexham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,388,726 GBP2018-12-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 21 - Director → ME
  • 3
    NEIL GILLIS CONSULTING LIMITED - 2021-03-05
    icon of address Thelnetham House High Street, Thelnetham, Diss, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    293 GBP2024-03-31
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 15 - Director → ME
  • 4
    NEIL GILLIS HOLDINGS LIMITED - 2023-10-16
    icon of address Thelnetham House High Street, Thelnetham, Diss, Norfolk, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    578,126 GBP2024-03-31
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 18 - Director → ME
  • 5
    GAG380 LIMITED - 2013-10-24
    icon of address Thelnetham House High Street, Thelnetham, Diss, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,797 GBP2016-07-31
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address 1 The Links, Herne Bay, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 94 - Director → ME
  • 8
    icon of address Thelnetham House High Street, Thelnetham, Diss, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    224,738 GBP2024-03-31
    Officer
    icon of calendar 2012-06-22 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address Thelnetham House High Street, Thelnetham, Diss, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address Thelnetham House High Street, Thelnetham, Diss, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    TYROLESE (568) LIMITED - 2004-11-29
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 13 - Director → ME
  • 12
    TYROLESE (755) LIMITED - 2013-02-07
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 14 - Director → ME
  • 13
    TYROLESE (569) LIMITED - 2004-11-29
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 85 - Director → ME
  • 14
    REGENT HOUSE ASSET MANAGEMENT LIMITED - 2016-05-17
    icon of address Thelnetham House High Street, Thelnetham, Diss, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    -152,025 GBP2024-03-31
    Officer
    icon of calendar 2014-11-28 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address Suite 2a Rossett Business Village Llyndir Lane, Rossett, Wrexham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -82,354 GBP2018-12-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 23 - Director → ME
  • 16
    icon of address Thelnetham House High Street, Thelnetham, Diss, England
    Active Corporate (2 parents)
    Equity (Company account)
    189 GBP2024-08-31
    Officer
    icon of calendar 2021-08-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-08-29 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 17
    icon of address Thelnetham House High Street, Thelnetham, Diss, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    24,387 GBP2024-03-31
    Officer
    icon of calendar 2018-09-30 ~ now
    IIF 20 - Director → ME
  • 18
    icon of address Thelnetham House High Street, Thelnetham, Diss, Norfolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 83
  • 1
    DSCLI HOLDINGS LIMITED - 2007-03-16
    ESPORTA (DSCH) LIMITED - 2011-08-15
    THRIFTBRIDGE LIMITED - 2002-09-24
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 56 - Director → ME
  • 2
    ESPORTA (DSCLI) LIMITED - 2011-08-15
    DUKE STREET CAPITAL LEISURE INVESTMENTS LIMITED - 2007-03-16
    ROUGHBRIDGE LIMITED - 2001-11-27
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 42 - Director → ME
  • 3
    DOLLVIEW LIMITED - 2011-08-15
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2007-07-13
    IIF 27 - Director → ME
  • 4
    HEALTH AND FITNESS HOLDINGS LIMITED - 2011-08-23
    SUGARGROVE LIMITED - 2002-09-24
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 37 - Director → ME
  • 5
    INVICTA LEISURE LIMITED - 2011-08-15
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 58 - Director → ME
  • 6
    EPH NO 1 LIMITED - 2011-09-08
    JARWOOD LIMITED - 2006-01-16
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2007-07-13
    IIF 70 - Director → ME
  • 7
    JARVIEW LIMITED - 2006-01-16
    EPH NO 2 LIMITED - 2011-09-08
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2007-07-13
    IIF 64 - Director → ME
  • 8
    GREENFIELD BLACKS PLC - 1985-09-17
    GREENFIELD MILLETTS LIMITED - 1979-12-31
    GREENFIELDS LEISURE P.L.C. - 1984-10-26
    icon of address Kpmg Llp, St James Square, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-20 ~ 2011-08-10
    IIF 63 - Director → ME
  • 9
    TYROLESE (754) LIMITED - 2013-02-07
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    116,104 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-03-28 ~ 2025-09-30
    IIF 87 - Director → ME
  • 10
    JASMINEGREEN LIMITED - 2006-01-16
    icon of address Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2007-07-13
    IIF 74 - Director → ME
  • 11
    STYLE INNS LIMITED - 1989-10-10
    icon of address 16 The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-03 ~ 2003-08-29
    IIF 104 - Director → ME
  • 12
    icon of address Culford School, The Street Culford, Bury St Edmunds, Suffolk
    Dissolved Corporate
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2013-09-01 ~ 2019-09-01
    IIF 82 - Director → ME
  • 13
    ESPORTA GROUP LIMITED - 2009-07-07
    SUGARGRANGE LIMITED - 2002-09-24
    icon of address Group Legal, Sg House, 41 Tower Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 45 - Director → ME
  • 14
    FREDS (NEWSAGENTS) LIMITED - 1999-12-07
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 90 - Director → ME
  • 15
    DESIGNPIECE LIMITED - 2004-11-08
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 61 - Director → ME
  • 16
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-07 ~ 2007-07-13
    IIF 33 - Director → ME
  • 17
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-07 ~ 2007-07-13
    IIF 38 - Director → ME
  • 18
    FIRST LEISURE HEALTH & FITNESS LIMITED - 1999-10-28
    ALNERY NO. 1415 LIMITED - 1995-04-26
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 40 - Director → ME
  • 19
    BOUNTYWAY LIMITED - 2006-06-02
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2007-07-13
    IIF 69 - Director → ME
  • 20
    JASMINEPARK LIMITED - 2006-01-16
    icon of address C/o, Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2007-07-13
    IIF 76 - Director → ME
  • 21
    JASMINEVALE LIMITED - 2006-01-16
    icon of address Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2007-07-13
    IIF 72 - Director → ME
  • 22
    ORCHIDGROVE LIMITED - 2006-01-16
    icon of address Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2007-07-13
    IIF 78 - Director → ME
  • 23
    BENCHVALE LIMITED - 2006-05-19
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-05-18 ~ 2007-07-13
    IIF 65 - Director → ME
  • 24
    BARNDRIFT LIMITED - 2006-01-16
    icon of address Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2007-07-13
    IIF 77 - Director → ME
  • 25
    BARNGRANGE LIMITED - 2006-01-16
    icon of address Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2007-07-13
    IIF 73 - Director → ME
  • 26
    BARNPLACE LIMITED - 2006-01-16
    icon of address Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2007-07-13
    IIF 75 - Director → ME
  • 27
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 46 - Director → ME
  • 28
    PAYGROVE LIMITED - 2006-05-19
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-18 ~ 2007-07-13
    IIF 67 - Director → ME
  • 29
    ESPORTA PLC - 2003-07-08
    JUST SO FASHIONS LIMITED - 1999-10-26
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 31 - Director → ME
  • 30
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 62 - Director → ME
  • 31
    VITALBLADE LIMITED - 2009-10-17
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 47 - Director → ME
  • 32
    MANPAK LIMITED - 1988-11-28
    FAREPAK PLC - 1999-10-12
    KLEENEZE PLC - 2005-09-28
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate
    Officer
    icon of calendar 2003-08-15 ~ 2007-04-20
    IIF 30 - Director → ME
  • 33
    NEIL GILLIS HOLDINGS LIMITED - 2023-10-16
    icon of address Thelnetham House High Street, Thelnetham, Diss, Norfolk, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    578,126 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-18
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Has significant influence or control OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Has significant influence or control as a member of a firm OE
    icon of calendar 2016-07-28 ~ 2023-08-18
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    HACKREMCO (NO.1210) LIMITED - 1997-03-04
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (9 parents, 11 offsprings)
    Officer
    icon of calendar 2000-03-24 ~ 2003-08-29
    IIF 103 - Director → ME
  • 35
    MORLAND PLC - 2002-07-03
    MORLAND & CO PLC - 1996-01-19
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-24 ~ 2003-08-29
    IIF 99 - Director → ME
  • 36
    TRUSHELFCO (NO. 1192) LIMITED - 1988-03-17
    MORLAND BREWERY ESTATES LIMITED - 2002-07-03
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-03-24 ~ 2003-08-29
    IIF 102 - Director → ME
  • 37
    GREENE KING PLC - 2019-10-31
    GREENE KING & SONS PUBLIC LIMITED COMPANY - 1990-09-11
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (10 parents, 20 offsprings)
    Officer
    icon of calendar 2000-03-24 ~ 2003-08-29
    IIF 100 - Director → ME
  • 38
    GREENE KING STAFF PENSION SCHEME LIMITED - 1987-06-01
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-11-21 ~ 2003-08-29
    IIF 101 - Director → ME
  • 39
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-09-09 ~ 2024-01-31
    IIF 92 - Director → ME
  • 40
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-05-25 ~ 2024-01-03
    IIF 81 - Director → ME
  • 41
    SPENCER OF BRIGG LIMITED - 1990-01-12
    SPENCER MOTOR GROUP LIMITED - 1993-06-15
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 32 - Director → ME
  • 42
    LANEFIELD LIMITED - 1990-01-30
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 34 - Director → ME
  • 43
    INVICTA LEISURE (BRADFORD) LIMITED - 2001-09-05
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 51 - Director → ME
  • 44
    SITEPOST LIMITED - 2000-10-26
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 50 - Director → ME
  • 45
    STAGEBLEND LIMITED - 1996-12-06
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 39 - Director → ME
  • 46
    INVICTA LEISURE (DENTON) LIMITED - 2001-10-17
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 43 - Director → ME
  • 47
    INVICTA LEISURE (BRISTOL) LIMITED - 1996-10-14
    FUNPEOPLE LIMITED - 1994-06-20
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 53 - Director → ME
  • 48
    INGLEBY (1457) LIMITED - 2001-10-25
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 49 - Director → ME
  • 49
    icon of address C/o Mazars Llp 45, Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 57 - Director → ME
  • 50
    POINTLOYAL LIMITED - 1997-05-12
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 29 - Director → ME
  • 51
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 52 - Director → ME
  • 52
    STAPLEFORM LIMITED - 1993-07-07
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 60 - Director → ME
  • 53
    TYROLESE (179) LIMITED - 1990-08-24
    CHOUGHS COMMERCIAL ENTERPRISES LIMITED - 1993-07-26
    DUCHY ORIGINALS LIMITED - 2025-01-20
    icon of address 3 Orchard Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-07-28 ~ 2004-11-07
    IIF 28 - Director → ME
  • 54
    PENCILFAST LIMITED - 2006-12-21
    WEST KENSINGTON HEALTH CLUBS LIMITED - 2006-12-22
    icon of address Unit A Brook Park East Road, Shirebrook, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-09 ~ 2015-12-07
    IIF 98 - Director → ME
  • 55
    CUROCARE HOLDINGS LIMITED - 2014-03-18
    ENSCO 982 LIMITED - 2013-06-18
    SEQUENCE CARE GROUP HOLDINGS LIMITED - 2022-08-02
    icon of address Highbury Crescent Rooms, 70 Ronalds Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-12 ~ 2017-04-21
    IIF 97 - Director → ME
  • 56
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-29 ~ 2024-10-21
    IIF 96 - Director → ME
  • 57
    METERBACK LIMITED - 1998-09-25
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2003-08-29
    IIF 105 - Director → ME
  • 58
    icon of address Thelnetham House High Street, Thelnetham, Diss, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    224,738 GBP2024-03-31
    Officer
    icon of calendar 2007-07-31 ~ 2010-12-21
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-27
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Has significant influence or control OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 59
    CINDERDRIVE LIMITED - 2006-01-27
    NEW ESPORTA HOLDING LIMITED - 2011-08-11
    icon of address Group Legal, Sg House, 41 Tower Hill, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-26 ~ 2007-07-13
    IIF 71 - Director → ME
  • 60
    SEARCHTRADE LIMITED - 1993-08-02
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 54 - Director → ME
  • 61
    MALTROUTE PLC - 1994-09-15
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 41 - Director → ME
  • 62
    MALETRADE LIMITED - 1996-08-22
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 59 - Director → ME
  • 63
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 44 - Director → ME
  • 64
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 55 - Director → ME
  • 65
    PREMIUM LEISURE (HOLDINGS) PLC - 1993-09-15
    RIVERSIDE LEISURE (HOLDINGS) PLC - 1994-09-28
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 80 - Director → ME
  • 66
    JORDANS 290 PUBLIC LIMITED COMPANY - 1985-10-04
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 48 - Director → ME
  • 67
    SLEEPERZ HOTELS LIMITED - 2004-12-06
    GLORYKEEP LIMITED - 1997-06-09
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    789,834 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-03-28 ~ 2025-09-30
    IIF 84 - Director → ME
  • 68
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    440,950 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-03-28 ~ 2025-09-30
    IIF 86 - Director → ME
  • 69
    TYROLESE (648) LIMITED - 2008-10-16
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,007,442 GBP2024-12-31
    Officer
    icon of calendar 2013-02-01 ~ 2025-09-30
    IIF 89 - Director → ME
  • 70
    SLEEPERZ LIMITED - 2004-12-06
    SLEEPERZ HOTELS LIMITED - 2004-12-17
    TYROLESE (562) LIMITED - 2004-11-29
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,325,762 GBP2024-12-31
    Officer
    icon of calendar 2023-03-28 ~ 2025-09-30
    IIF 88 - Director → ME
  • 71
    TYROLESE (628) LIMITED - 2007-11-01
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,948,017 GBP2024-12-31
    Officer
    icon of calendar 2023-03-28 ~ 2025-09-30
    IIF 83 - Director → ME
  • 72
    REGENT HOUSE ASSET MANAGEMENT LIMITED - 2016-05-17
    icon of address Thelnetham House High Street, Thelnetham, Diss, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    -152,025 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-27
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 73
    HAZELBARON LIMITED - 1994-09-27
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 35 - Director → ME
  • 74
    PAYGREEN LIMITED - 2006-05-08
    icon of address Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-08 ~ 2007-07-13
    IIF 66 - Director → ME
  • 75
    MILLETS OF BRISTOL LIMITED - 1987-01-12
    THE OUTDOOR GROUP LIMITED - 1999-03-05
    MILLETS OF BRISTOL (HOLDINGS) LIMITED - 1984-10-25
    MILLETS LEISURE LIMITED - 1997-03-05
    THE OUTDOOR GROUP (TRADING) LIMITED - 2002-02-13
    icon of address Kpmg Llp, St. James's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-20 ~ 2011-08-10
    IIF 25 - Director → ME
  • 76
    BARNCOVE LIMITED - 2006-01-16
    icon of address Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2007-07-13
    IIF 79 - Director → ME
  • 77
    ORCHIDHURST LIMITED - 2006-01-16
    icon of address C/o, Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2007-07-13
    IIF 68 - Director → ME
  • 78
    THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB PLC - 2006-01-31
    ROYAL COUNTY OF BERKSHIRE RACQUETS AND HEALTH CLUB PLC - 2004-12-08
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2007-07-13
    IIF 36 - Director → ME
  • 79
    ARK LEISURE VCT LIMITED - 2005-07-19
    PLATECABLE LIMITED - 2005-07-15
    icon of address 16-19 Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-09 ~ 2014-11-07
    IIF 95 - Director → ME
  • 80
    THE WEYBRIDGE CLUB LIMITED - 2017-06-12
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,394,603 GBP2018-12-31
    Officer
    icon of calendar 2012-08-09 ~ 2016-06-10
    IIF 93 - Director → ME
  • 81
    TEA COUNCIL LIMITED(THE) - 2005-10-31
    THE UNITED KINGDOM TEA COUNCIL LIMITED - 2014-01-22
    icon of address 10 Bloomsbury Way, London, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    312,346 GBP2024-12-31
    Officer
    icon of calendar 1993-06-02 ~ 1997-09-01
    IIF 107 - Director → ME
  • 82
    icon of address 1 The Links, Herne Bay, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,557 GBP2024-06-30
    Officer
    icon of calendar 2021-10-20 ~ 2023-12-18
    IIF 26 - Director → ME
  • 83
    OUTSTANDING VENUES LIMITED - 2022-03-02
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-04 ~ 2023-12-08
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2022-05-26
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – 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.