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

Granite, Jason

    Related profiles found in government register
  • Granite, Jason
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Piccadilly, London, W1J 0DG

      IIF 1
  • Granite, Jason
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centenary House 11 Midland Way, Barlborough Links, Barlborough Chesterfield, Derbyshire, S43 4SA

      IIF 2
    • 11, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA, United Kingdom

      IIF 3
    • Centenary House 11, Midland Way Barlborogh Links, Barlborogh, Chesterfield, Derbyshire, S45 4XA

      IIF 4
    • 39, Sloane Street, Knightsbridge, London, SW1X 9LP, United Kingdom

      IIF 5 IIF 6
    • 39, Sloane Street, London, SW1X 9LP, United Kingdom

      IIF 7
    • 14, High Cross, Truro, Cornwall, TR1 2AJ, United Kingdom

      IIF 8
  • Granite, Jason
    British investment director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Granite, Jason
    British investment manager born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Granite, Jason Paul
    British ceo born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frenkel House, 15 Carolina Way, Salford, Manchester, M50 2ZY, United Kingdom

      IIF 37
    • 68, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 38
  • Granite, Jason Paul
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 39
    • 68, Lemon Street, Truro, Cornwall, TR1 2PN, Uk

      IIF 40
  • Granite, Jason Paul
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 41
    • 2nd Floor Unit 31, Tileyard London, Tileyard Studios, London, N7 9AH, United Kingdom

      IIF 42
    • 68, Lemon Street, Truro, Cornwall, TR1 2PN, United Kingdom

      IIF 43
  • Granite, Jason
    British ceo born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 39, Sloane Street, Knightsbridge, London, SW1X 9LP, England

      IIF 44
  • Granite, Jason
    British chief executive born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 39, Sloane Street, Knightsbridge, London, SW1X 9LP, United Kingdom

      IIF 45
    • 68, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 46
  • Granite, Jason
    British chief executive officer born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Frenkel House, 15 Carolina Way, Salford, Manchester, M50 2ZY, United Kingdom

      IIF 47
    • 68, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 48
  • Granite, Jason
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 180, Strand, London, WC2R 1EA, England

      IIF 49
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Granite, Jason
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Old Colonial, 15 Vicar Lane, Howden, Yorkshire, DE14 7BP

      IIF 51
    • C/o Jason Granite, Lion House, 41 York Place, Leeds, West Yorkshire, LS1 2ED

      IIF 52
    • 30, Cannon Street, London, EC4M 6XH

      IIF 53
    • 31-33, Baker Street, London, W1U 8EJ, England

      IIF 54
    • 39, Sloane Street, Knightsbridge, London, SW1X 9LP, England

      IIF 55 IIF 56 IIF 57
    • 39, Sloane Street, London, SW1X 9LP

      IIF 63
    • 39, Sloane Street, London, SW1X 9LP, United Kingdom

      IIF 64 IIF 65 IIF 66
    • 39 Sloane Street, Sloane Street, London, SW1X 9LP, United Kingdom

      IIF 79
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 80 IIF 81
    • Ipgl Limited, 3rd Floor, 39 Sloane Street, Knightsbridge, London, SW1X 9LP, United Kingdom

      IIF 82
    • St George's House, 215-219 Chester Road, Manchester, Greater Manchester, M15 4JE, England

      IIF 83
    • 2 The Coach House, Talbot Yard, Market Harborough, LE16 7NP, England

      IIF 84
    • C/o The Business Hut Ltd, Millers House, Roman Way, Market Harborough, LE16 7PQ, England

      IIF 85
    • Silver House, 33a Leicester Road, Market Harborough, LE16 7BN, England

      IIF 86 IIF 87
    • Silver House, Leicester Road, Market Harborough, LE16 7BN, England

      IIF 88
    • Silver House, St Lukes, 33 Leicester Road, Market Harborough, LE16 7AX, England

      IIF 89 IIF 90 IIF 91
    • Silver House, St Lukes, 33 Leicester Road, Market Harborough, Leicestershire, LE16 7AX, England

      IIF 92 IIF 93 IIF 94
    • The Business Hut, 2 The Coach House, Talbot Yard, Market Harborough, LE16 7NP, England

      IIF 96 IIF 97
    • Unit 6c, Ealand Industrial Estate, Ealand, Scunthorpe, DN17 4JW, England

      IIF 98
  • Granite, Jason
    British fund manager and director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 68, Lemon Street, Truro, Cornwall, TR1 2PN, United Kingdom

      IIF 99
  • Granite, Jason
    British none born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Madison Building, Midtown, Queensway, Gx11 1aa

      IIF 100
    • 14, High Cross, Truro, Cornwall, TR1 2AJ, England

      IIF 101
    • 14, High Cross, Truro, Devon, TR1 2AJ, England

      IIF 102
  • Granite, Jason Paul
    born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Ironmonger Lane, London, EC2V 8EY

      IIF 103
  • Granite, Jason
    British company director born in July 1975

    Registered addresses and corresponding companies
    • 15, Vicar Lane, Howden, Goole, East Yorkshire, DN14 7BP

      IIF 104
    • Agilo Limited, Silver House, 31 Beak Street, London, W1F 9DP

      IIF 105
  • Granite, Jason
    British solicitor investment banker born in July 1975

    Registered addresses and corresponding companies
    • Apartment 36, 31 Monument Street, London, EC3R 8BT

      IIF 106
  • Mr Jason Granite
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Business Hut, Talbot Yard, Market Harborough, LE16 7NP, United Kingdom

      IIF 107
  • Mr Jason Paul Granite
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Unit 31, Tileyard London, Tileyard Studios, London, N7 9AH, United Kingdom

      IIF 108
  • Granite, Jason
    British

    Registered addresses and corresponding companies
    • Apartment 36, 31 Monument Street, London, EC3R 8BT

      IIF 109
  • Jason Granite
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 180, Strand, London, WC2R 1EA, England

      IIF 110
  • Mr Jason Granite
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 39, Sloane Street, Knightsbridge, London, SW1X 9LP, England

      IIF 111 IIF 112 IIF 113
    • 39, Sloane Street, London, SW1X 9LP

      IIF 117
    • 39 Sloane Street, Sloane Street, London, SW1X 9LP, England

      IIF 118
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 119
    • 77, East Road, Floor 3, Right, London, N1 6AH, England

      IIF 120
    • St George's House, 215-219 Chester Road, Manchester, Greater Manchester, M15 4JE, England

      IIF 121
    • 2 The Coach House, Talbot Yard, Market Harborough, LE16 7NP, England

      IIF 122
    • 2, The Coach Houses, Talbot Yard, Market Harborough, Leicestershire, LE16 7NP, United Kingdom

      IIF 123
    • C/o The Business Hut Ltd, Millers House, Roman Way, Market Harborough, LE16 7PQ, England

      IIF 124
    • Ground Floor, C/o The Business Hut Ltd, Millers House, Roman Way, Market Harborough, Leicestershire, LE16 7PQ, United Kingdom

      IIF 125
    • Silver House, St Lukes, 33 Leicester Road, Market Harborough, LE16 7AX, England

      IIF 126
    • The Business Hut, Millers House, Roman Way, Market Harborough, LE16 7PQ, England

      IIF 127
    • 22a, Main Road, Nottingham, Nottinghamshire, NG4 3HP, United Kingdom

      IIF 128
    • Unit 6c, Ealand Industrial Estate, Ealand, Scunthorpe, DN17 4JW, England

      IIF 129
    • Eastern Suite, 2nd Floor The Painting House, Royal Porcelain Works, Severn Street, Worcester, Worcestershire, WR1 2NE, United Kingdom

      IIF 130
  • Granite, Jason

    Registered addresses and corresponding companies
    • The Old Colonial, 15 Vicar Lane, Howden, Yorkshire, DE14 7BP

      IIF 131
  • Mr Jason Granite
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 39, Sloane Street, Knightsbridge, London, SW1X 9LP, England

      IIF 132 IIF 133
child relation
Offspring entities and appointments
Active 27
  • 1
    180 Strand, London, England
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 49 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 2
    INKSMOOR CAPITAL LIMITED - 2022-02-28
    The Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -77,324 GBP2023-10-30
    Person with significant control
    2023-09-15 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    68 Lemon Street, Truro, Cornwall, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-28 ~ dissolved
    IIF 48 - director → ME
  • 4
    Suite 2.08 Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -5,580 GBP2019-12-31
    Officer
    2020-04-11 ~ dissolved
    IIF 94 - director → ME
  • 5
    68 Lemon Street, Truro, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-10 ~ dissolved
    IIF 40 - director → ME
  • 6
    FC FUND MANAGERS INVESTMENTS III LIMITED - 2015-08-28
    FINANCE CORNWALL EQUITY FUND LIMITED - 2014-12-04
    39 Sloane Street, Knightsbridge, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 61 - director → ME
  • 7
    39 Sloane Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 72 - director → ME
  • 8
    39 Sloane Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 69 - director → ME
  • 9
    39 Sloane Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 66 - director → ME
  • 10
    FCFM TRADING I LIMITED - 2015-08-28
    39 Sloane Street, Knightsbridge, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-29 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 116 - Has significant influence or controlOE
  • 11
    FCFM TRADING II LIMITED - 2015-08-28
    39 Sloane Street, Knightsbridge, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-29 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 111 - Has significant influence or controlOE
  • 12
    68 Lemon Street, Truro, Cornwall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-10-18 ~ dissolved
    IIF 99 - director → ME
  • 13
    GPO PROPERTIES LIMITED - 2017-05-03
    GRANITE INVESTMENT PROPERTIES LTD - 2016-08-02
    39 Sloane Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    26,011 GBP2017-07-31
    Officer
    2016-07-13 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Has significant influence or controlOE
  • 14
    MIDIA IMGF LIMITED - 2020-09-30
    MIDIA F.P. LIMITED - 2019-12-03
    Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2020-04-11 ~ dissolved
    IIF 92 - director → ME
  • 15
    22a Main Road, Nottingham, Nottinghamshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    43,848 GBP2024-01-31
    Person with significant control
    2024-11-20 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,580,503 GBP2023-05-31
    Person with significant control
    2023-01-16 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    The Business Hut 2 The Coach House, Talbot Yard, Market Harborough, England
    Dissolved corporate (2 parents)
    Officer
    2019-12-09 ~ dissolved
    IIF 97 - director → ME
  • 18
    C/o The Business Hut Ltd Millers House, Roman Way, Market Harborough, England
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    92,656 GBP2024-02-28
    Officer
    2019-02-28 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 19
    Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2020-08-27 ~ dissolved
    IIF 91 - director → ME
  • 20
    77 East Road, Floor 3, Right, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,830,741 GBP2023-10-31
    Person with significant control
    2024-06-21 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    GRANITE TURNER BRL LTD - 2021-07-30
    MIDIA BRL LIMITED - 2020-09-30
    Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2021-06-14 ~ dissolved
    IIF 41 - director → ME
  • 22
    GRANITE TURNER LIMITED - 2021-07-30
    MIDIA GROUP LTD - 2020-09-30
    SWISS INVESTMENT INTERNATIONAL LTD - 2017-07-18
    Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved corporate (3 parents, 10 offsprings)
    Equity (Company account)
    214,462 GBP2019-12-31
    Officer
    2020-04-11 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2020-04-11 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    GRANITE TURNER MANAGERS LTD - 2021-07-30
    MIDIA MANAGERS LTD - 2020-09-30
    NEW CONSULTANTS LTD - 2017-03-16
    Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -578,163 GBP2019-12-31
    Officer
    2020-04-11 ~ dissolved
    IIF 95 - director → ME
  • 24
    Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2020-07-29 ~ dissolved
    IIF 90 - director → ME
  • 25
    The Business Hut 2 The Coach House, Talbot Yard, Market Harborough, England
    Dissolved corporate (2 parents)
    Officer
    2018-08-08 ~ dissolved
    IIF 96 - director → ME
  • 26
    Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2020-07-29 ~ dissolved
    IIF 89 - director → ME
  • 27
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    1,129 GBP2022-11-30
    Person with significant control
    2024-03-07 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
Ceased 83
  • 1
    MIX APPROACH LIMITED - 2008-04-05
    17 Nunnery Way, Clifford, Wetherby, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2008-01-16 ~ 2008-05-23
    IIF 11 - director → ME
  • 2
    AGIO GLOBAL MANAGEMENT COMPANY LIMITED - 2007-05-16
    4385, 05965340 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2007-05-01 ~ 2008-08-01
    IIF 1 - director → ME
  • 3
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 29 - director → ME
  • 4
    FRENKEL TOPPING INVESTMENT MANAGEMENT LIMITED - 2018-02-05
    F C FUND MANAGERS LIMITED - 2015-09-01
    FINANCE CORNWALL FUND MANAGERS LIMITED - 2011-04-20
    Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2011-08-10 ~ 2017-12-14
    IIF 47 - director → ME
    2011-03-21 ~ 2011-06-14
    IIF 102 - director → ME
  • 5
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 25 - director → ME
  • 6
    FCFM GROUP INVESTMENTS III LIMITED - 2020-04-02
    Astbury Hall, Astbury, Bridgnorth, Shropshire, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    2018-04-04 ~ 2019-02-22
    IIF 67 - director → ME
  • 7
    FCFM GROUP INVESTMENTS IV LIMITED - 2018-04-20
    Astbury Hall, Astbury, Bridgnorth, Shropshire, United Kingdom
    Corporate (4 parents)
    Officer
    2018-04-04 ~ 2019-02-22
    IIF 73 - director → ME
  • 8
    4 4 Rockfield Business Park, Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 24 - director → ME
  • 9
    ATLAS GENETICS LIMITED - 2018-10-05
    Derby Court Epsom Square, White Horse Business Park, Trowbridge, England
    Corporate (6 parents)
    Officer
    2011-05-04 ~ 2011-05-06
    IIF 8 - director → ME
  • 10
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-03-14 ~ 2008-08-08
    IIF 10 - director → ME
  • 11
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 27 - director → ME
  • 12
    5th Floor, Mariner House, 62 Prince Street, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -29,244 GBP2023-07-31
    Officer
    2020-07-04 ~ 2020-11-24
    IIF 84 - director → ME
    Person with significant control
    2020-07-04 ~ 2020-11-24
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Right to appoint or remove directors OE
  • 13
    CITY OF LONDON PR GROUP P.L.C. - 2001-01-04
    CITY OF LONDON PUBLIC RELATIONS PLC - 1988-06-10
    C/o Azets Holdings Ltd, 5th Floor,ship Canal House, 98 King Street, Manchester
    Corporate (8 parents, 5 offsprings)
    Officer
    2016-04-18 ~ 2016-08-22
    IIF 53 - director → ME
  • 14
    YELLOWHAMMER BARS LIMITED - 2008-05-06
    COMPANY TIME LIMITED - 2008-04-22
    Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2008-01-16 ~ 2008-08-08
    IIF 12 - director → ME
  • 15
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-03-18 ~ 2008-08-08
    IIF 31 - director → ME
  • 16
    AGHOCO 1766 LIMITED - 2018-11-01
    Carlisle Sawmills, Cargo, Carlisle, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2018-11-01 ~ 2018-11-06
    IIF 6 - director → ME
    2018-11-01 ~ 2019-12-13
    IIF 5 - director → ME
  • 17
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 9 - director → ME
  • 18
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 13 - director → ME
  • 19
    DEVON DUVETS LIMITED - 2022-04-06
    1 Beaumont Way, Langage South, Plympton, Devon, England
    Corporate (4 parents)
    Equity (Company account)
    621,216 GBP2024-03-31
    Officer
    2012-11-14 ~ 2013-02-20
    IIF 39 - director → ME
  • 20
    FCFM GROUP INVESTMENTS V LIMITED - 2018-11-01
    Carlisle Sawmills, Cargo, Carlisle, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2018-04-05 ~ 2019-02-22
    IIF 7 - director → ME
    2018-04-05 ~ 2018-11-06
    IIF 65 - director → ME
  • 21
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-03-14 ~ 2008-08-08
    IIF 33 - director → ME
  • 22
    Resolution House 12 Mill Hill, Leeds
    Dissolved corporate (2 parents)
    Officer
    2018-02-06 ~ 2018-02-28
    IIF 76 - director → ME
  • 23
    Mayflower House 14 Pontefract Road, Stourton, Leeds, West Yorkshire, England
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    3,715,638 GBP2022-02-28
    Officer
    2010-01-19 ~ 2010-06-07
    IIF 52 - director → ME
    2009-06-03 ~ 2009-12-01
    IIF 51 - director → ME
    2009-06-03 ~ 2010-06-07
    IIF 131 - secretary → ME
  • 24
    Tower Bridge House, St Katharines Way, London
    Dissolved corporate (4 parents)
    Officer
    2008-09-08 ~ 2009-08-26
    IIF 105 - director → ME
  • 25
    FCFM GROUP LIMITED - 2020-04-02
    FCFM (NEWCO) LIMITED - 2015-05-29
    39 Sloane Street, Knightsbridge, London, England
    Corporate (3 parents, 16 offsprings)
    Officer
    2015-05-27 ~ 2019-03-28
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-18
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    FCFM GROUP PROPERTIES II LTD - 2020-04-02
    39 Sloane Street, Knightsbridge, London, England
    Corporate (3 parents)
    Officer
    2016-06-13 ~ 2019-02-22
    IIF 59 - director → ME
    Person with significant control
    2016-06-13 ~ 2016-06-13
    IIF 113 - Has significant influence or control OE
  • 27
    FCFM GROUP PROPERTIES VIII LIMITED - 2020-04-02
    THREADNEEDLE MEDIA LIMITED - 2020-01-17
    FCFM GROUP PROPERTIES VIII LIMITED - 2020-01-17
    39 Sloane Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2017-01-30 ~ 2019-02-22
    IIF 71 - director → ME
  • 28
    FCFM GROUP INVESTMENTS II LIMITED - 2020-02-28
    FC FUND MANAGERS INVESTMENTS II LIMITED - 2015-08-28
    FINANCE CORNWALL BUSINESS FUND LIMITED - 2014-07-08
    FINANCE CORNWALL (SMALL FIRMS) FUND LIMITED - 2002-12-30
    39 Sloane Street, Knightsbridge, London, England
    Corporate (3 parents, 8 offsprings)
    Officer
    2014-06-04 ~ 2019-02-22
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 132 - Has significant influence or control OE
    IIF 132 - Has significant influence or control as a member of a firm OE
  • 29
    Tower Bridge House, St. Katharines Way, London
    Dissolved corporate (5 parents)
    Officer
    2008-09-08 ~ 2009-08-26
    IIF 104 - director → ME
  • 30
    One Express, 1 George Leigh Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -57,981 GBP2021-07-31
    Officer
    2020-07-10 ~ 2020-10-23
    IIF 83 - director → ME
    Person with significant control
    2020-07-10 ~ 2020-12-10
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    FL NO1 (2022) LTD - 2022-03-18
    FARO INVESTMENTS I LIMITED - 2022-03-18
    FCFM GROUP INVESTMENTS I LIMITED - 2020-04-21
    FC FUND MANAGERS INVESTMENTS I LIMITED - 2015-08-28
    FINANCE CORNWALL MEZZANINE FUND LIMITED - 2014-07-08
    39 Sloane Street, Knightsbridge, London, England
    Dissolved corporate (3 parents)
    Officer
    2014-06-04 ~ 2019-02-22
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 133 - Has significant influence or control OE
    IIF 133 - Has significant influence or control as a member of a firm OE
  • 32
    FARO INVESTMENTS IX LIMITED - 2022-09-02
    FCFM GROUP INVESTMENTS IX LIMITED - 2020-04-16
    FRESH PASTURES SERVICES LIMITED - 2020-01-17
    FCFM GROUP INVESTMENTS IX LIMITED - 2019-12-17
    39 Sloane Street Sloane Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2019-02-11 ~ 2019-03-29
    IIF 79 - director → ME
  • 33
    68 Lemon Street, Truro, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2011-03-18 ~ 2011-06-24
    IIF 101 - director → ME
  • 34
    FARO PROPERTIES I LIMITED - 2022-03-07
    FCFM GROUP PROPERTIES I LIMITED - 2020-04-02
    BLUE MILL HOLDINGS LIMITED - 2018-02-12
    FCFM GROUP PROPERTIES I LIMITED - 2017-04-05
    BLUE MILL HOLDINGS LIMITED - 2017-03-31
    FCFM GROUP PROPERTIES I LIMITED - 2017-03-13
    39 Sloane Street, Knightsbridge, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-02-25 ~ 2019-02-22
    IIF 55 - director → ME
    Person with significant control
    2016-04-16 ~ 2016-04-16
    IIF 112 - Has significant influence or control OE
  • 35
    FARO PROPERTIES III LIMITED - 2023-01-31
    FCFM GROUP PROPERTIES III LIMITED - 2020-04-02
    39 Sloane Street, Knightsbridge, London, England
    Corporate (3 parents)
    Officer
    2016-06-17 ~ 2019-02-22
    IIF 57 - director → ME
    Person with significant control
    2016-06-17 ~ 2016-06-17
    IIF 115 - Has significant influence or control OE
  • 36
    FARO PROPERTIES IV LIMITED - 2022-02-16
    FCFM GROUP PROPERTIES IV LIMITED - 2020-04-02
    AGHOCO 1492 LIMITED - 2017-01-18
    39 Sloane Street, Knightsbridge, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-06-30 ~ 2019-02-22
    IIF 45 - director → ME
  • 37
    FARO PROPERTIES VI LIMITED - 2022-06-17
    FCFM GROUP PROPERTIES VI LIMITED - 2020-04-02
    39 Sloane Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2017-01-27 ~ 2019-02-22
    IIF 64 - director → ME
  • 38
    FARO PROPERTIES VII LIMITED - 2022-02-16
    FCFM GROUP PROPERTIES VII LIMITED - 2020-04-02
    39 Sloane Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-01-27 ~ 2019-02-22
    IIF 77 - director → ME
  • 39
    FORWARD LINK PLC - 2004-07-26
    FORWARD LINK LIMITED - 2004-01-29
    WC CO (4) LIMITED - 2003-07-08
    Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Corporate (6 parents, 17 offsprings)
    Officer
    2015-08-28 ~ 2017-12-14
    IIF 37 - director → ME
  • 40
    FCFM GROUP INVESTMENTS VII LIMITED - 2019-06-05
    C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29, Wellington Street, Leeds
    Corporate (3 parents)
    Officer
    2018-04-10 ~ 2019-02-22
    IIF 68 - director → ME
  • 41
    IMGF DEVELOPMENTS LIMITED - 2021-03-02
    Port Of Liverpool Building, First Floor, Liverpool, United Kingdom
    Corporate (3 parents)
    Officer
    2020-04-17 ~ 2020-12-08
    IIF 88 - director → ME
  • 42
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-03-18 ~ 2008-08-08
    IIF 16 - director → ME
  • 43
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 23 - director → ME
  • 44
    INFRA SAFETY SERVICES LABOUR LIMITED - 2023-12-01
    Pure Offices, Suites 136 And 137 Lake View Drive, Annesley, Nottingham, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,402,962 GBP2024-03-31
    Officer
    2008-04-24 ~ 2008-08-08
    IIF 36 - director → ME
  • 45
    Ipgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2018-11-15 ~ 2019-02-05
    IIF 82 - director → ME
  • 46
    15 Canada Square Canary Wharf, London
    Dissolved corporate (2 parents)
    Officer
    2014-12-22 ~ 2015-02-27
    IIF 43 - director → ME
  • 47
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,580,503 GBP2023-05-31
    Officer
    2022-06-01 ~ 2023-02-23
    IIF 50 - director → ME
  • 48
    105, 5th Floor Wigmore Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-06-03 ~ 2019-08-09
    IIF 87 - director → ME
  • 49
    105, 5th Floor Wigmore Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-06-12 ~ 2019-08-09
    IIF 86 - director → ME
  • 50
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-03-14 ~ 2008-08-08
    IIF 15 - director → ME
  • 51
    68 Lemon Street, Truro, Cornwall, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-18 ~ 2014-05-06
    IIF 38 - director → ME
  • 52
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-05-01 ~ 2009-04-27
    IIF 35 - director → ME
  • 53
    OUTPLAYED WORLD WIDE GROUP LIMITED - 2024-12-19
    PROFIT ACCUMULATOR GROUP LIMITED - 2023-03-07
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,926,786 GBP2024-03-31
    Officer
    2022-03-25 ~ 2023-05-24
    IIF 81 - director → ME
  • 54
    OUTPLAYED WORLD WIDE SERVICES LIMITED - 2024-12-19
    PROFIT ACCUMULATOR SERVICES LIMITED - 2023-03-07
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -89,158 GBP2024-03-31
    Officer
    2022-03-25 ~ 2023-05-24
    IIF 80 - director → ME
  • 55
    PROFIT ACCUMULATOR WORLD WIDE LIMITED - 2025-03-04
    Madison Building Midtown, Queensway, Gibraltar, Gibraltar Gx1 1aa
    Corporate (3 parents)
    Officer
    2022-11-30 ~ 2023-05-23
    IIF 100 - director → ME
  • 56
    4 Rockfield Business Park, Old Station Drive, Leckhampton, Cheltenham, Glos, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 18 - director → ME
  • 57
    Centenary House 11 Midland Way, Barlborough Links, Barlborough Chesterfield, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2011-07-12 ~ 2012-03-05
    IIF 2 - director → ME
  • 58
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 30 - director → ME
  • 59
    PD22 LTD
    - now
    THE PUD STORE LIMITED - 2021-11-26
    THE CHUNK STORE LIMITED - 2015-01-06
    Resolution House 12, Mill Hill, Leeds
    Corporate (1 parent)
    Equity (Company account)
    119,655 GBP2020-03-31
    Officer
    2020-11-05 ~ 2021-09-30
    IIF 98 - director → ME
    Person with significant control
    2020-11-05 ~ 2021-10-07
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    Precious Little One, Junction 32 Outlet Village, Castleford, England
    Corporate (1 parent)
    Person with significant control
    2023-09-23 ~ 2024-03-27
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 61
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 32 - director → ME
  • 62
    SHUROPODY RETAIL LIMITED - 2023-03-23
    FCFM GROUP INVESTMENTS VI LIMITED - 2019-12-13
    Rsm Uk Restructuring Advisory Llp, Fifth Floor, Central Square 29 Wellington Street, Leeds
    Dissolved corporate (4 parents)
    Officer
    2018-04-05 ~ 2019-01-31
    IIF 78 - director → ME
  • 63
    FRESH PASTURES SERVICES LIMITED - 2021-03-15
    FCFM GROUP PROPERTIES IX LIMITED - 2020-01-20
    C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square, 29 Wellington Street, Leeds
    Corporate (3 parents)
    Officer
    2019-02-11 ~ 2019-03-29
    IIF 75 - director → ME
  • 64
    SPONSORS FOR EDUCATIONAL OPPORTUNITY (LONDON) LIMITED - 2003-04-04
    41 Great Guildford Street, London, England
    Corporate (9 parents, 1 offspring)
    Officer
    2001-02-13 ~ 2002-10-01
    IIF 106 - director → ME
    2001-02-13 ~ 2002-10-01
    IIF 109 - secretary → ME
  • 65
    BLANK SIDE LIMITED - 2008-03-22
    BLANK SIDE LIMITED - 2008-03-12
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-01-16 ~ 2008-01-23
    IIF 21 - director → ME
  • 66
    SLOW FALL LIMITED - 2008-03-22
    SLOW FALL LIMITED - 2008-03-12
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-01-16 ~ 2008-01-23
    IIF 17 - director → ME
  • 67
    MOMENTS NOTICE LIMITED - 2008-03-22
    MOMENTS NOTICE LIMITED - 2008-03-12
    C/o Quantuma Advisory Limited 7th Floor, 20 St Andrew Street, London
    Corporate (2 parents)
    Officer
    2008-01-16 ~ 2008-01-23
    IIF 14 - director → ME
  • 68
    ALPHA AREA LIMITED - 2008-03-22
    ALPHA AREA LIMITED - 2008-03-12
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-01-16 ~ 2008-01-23
    IIF 22 - director → ME
  • 69
    STERNE AGEE (UK) LLP - 2013-12-06
    YORVIK PARTNERS LLP - 2013-12-04
    Frp Advisory, Kings Orchard, 1 Queen Street, Bristol
    Dissolved corporate (2 parents)
    Officer
    2013-02-01 ~ 2013-08-01
    IIF 103 - llp-member → ME
  • 70
    THE BARCLAY HOUSE COTTAGE COMPANY LIMITED - 2015-10-09
    22 Buckswood Grange, Rocks Road, Uckfield, East Sussex, England
    Corporate (7 parents)
    Equity (Company account)
    4,689 GBP2023-09-30
    Officer
    2014-12-29 ~ 2015-06-29
    IIF 46 - director → ME
  • 71
    Suite 304 Linen Hall, 162-168 Regent Street, Soho, London, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    434,941 GBP2023-09-30
    Person with significant control
    2023-03-08 ~ 2023-11-30
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 72
    Ivy Business Centre, Crown Street Crown Street, Failsworth, Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    321,280 GBP2024-03-31
    Person with significant control
    2021-10-22 ~ 2022-06-20
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    FCFM GROUP INVESTMENTS VIII LIMITED - 2020-01-17
    60 Gracechurch Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    -112,892 GBP2024-03-31
    Officer
    2018-04-05 ~ 2019-02-22
    IIF 70 - director → ME
  • 74
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 26 - director → ME
  • 75
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-03-14 ~ 2008-08-08
    IIF 34 - director → ME
  • 76
    2nd Floor Unit 31 Tileyard London, Tileyard Studios, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-06-21 ~ 2022-03-31
    IIF 42 - director → ME
    Person with significant control
    2021-06-21 ~ 2022-06-05
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 77
    Myrtle Lodge, Liverton, Newton Abbot, Devon
    Corporate (2 parents)
    Equity (Company account)
    345,520 GBP2021-05-31
    Person with significant control
    2016-04-07 ~ 2020-03-10
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    FCFM GROUP PROPERTIES V LIMITED - 2018-01-03
    C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved corporate (5 parents)
    Officer
    2018-01-17 ~ 2018-03-07
    IIF 54 - director → ME
    2017-01-18 ~ 2018-01-04
    IIF 74 - director → ME
  • 79
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2011-07-12 ~ 2012-03-05
    IIF 3 - director → ME
  • 80
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 28 - director → ME
  • 81
    BUSINESS REFORM LIMITED - 2008-05-06
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-03-14 ~ 2008-08-08
    IIF 20 - director → ME
  • 82
    SPORTS CAFÉ 2008 (OPERATIONS) LIMITED - 2012-02-24
    BLACK DOLLAR LIMITED - 2008-03-22
    BLACK DOLLAR LIMITED - 2008-03-12
    Suite A 7th Floor City Gate House, Tollhouse Hill, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2008-01-16 ~ 2008-08-08
    IIF 19 - director → ME
  • 83
    LUPFAW 249 LIMITED - 2008-03-28
    Centenary House 11 Midland Way Barlborogh Links, Barlborogh, Chesterfield, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2011-04-27 ~ 2012-03-05
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.