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 David Sullivan

    Related profiles found in government register
  • Mr David Sullivan
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Woodgate Studios, 2-8 Games Road, Barnet, EN4 9HN, England

      IIF 1
    • 4th Floor Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 2
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 3
    • London Stadium, Queen Elizabeth Olympic Park, London, E20 2ST, England

      IIF 4
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 5
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 6 IIF 7
    • Ramillies House, Ramillies Street, London, W1F 7LN, England

      IIF 8 IIF 9
    • 3rd, Maclaren House Lancastrian Office Centre, Talbot Road Old Trafford, Manchester, M32 0FP, England

      IIF 10
    • 860, Chester Road, Stretford, Manchester, Greater Manchester, M32 0QJ, England

      IIF 11 IIF 12
  • Mr David Sullivan
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Ramillies Street, London, W1F 7LN, England

      IIF 13
    • Ramilies House, 2 Ramilies Street, London, W1F 7LN, United Kingdom

      IIF 14
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Ramillies House, 2 Ramillies Street, London, Greater London, W1F 7LN, United Kingdom

      IIF 20
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 21 IIF 22
    • Ramillies House, Ramillies Street, 1-2 Ramillies Street, London, W1F 7LN

      IIF 23
    • Ramillies House, Ramillies Street, London, W1F 7LN, England

      IIF 24
    • C/o Edwards Chartered Accountants, 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ

      IIF 25
    • Harmony House, 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ

      IIF 26
  • David Sullivan
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Charlotte Street, London, W1T 4QS, United Kingdom

      IIF 27
  • Sullivan, David
    British business director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • 860, Chester Road, Stretford, Manchester, Greater Manchester, M32 0QJ, England

      IIF 28
  • Sullivan, David
    British chairman born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • 860, Chester Road, Stretford, Manchester, Greater Manchester, M32 0QJ, England

      IIF 29
  • Sullivan, David
    British company director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ramilies House, 2 Ramilies Street, London, W1F 7LN, United Kingdom

      IIF 30
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 31 IIF 32
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 33
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN, England

      IIF 34
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 35
  • Sullivan, David
    British director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 36
  • Sullivan, David
    British managing director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
  • Sullivan, David
    British none born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 47 IIF 48
  • Mr David Edward Kenneth Sullivan
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 49
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 50
  • Sullivan, David Edward Kenneth
    British company director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 51
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 52
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 53
  • Sullivan, David Edward Kenneth
    British manager born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • London Stadium, Queen Elizabeth Olympic Park, London, E20 2ST, England

      IIF 54
  • Sullivan, David
    born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ramillies House, 2 Ramillies St, 4 Th Floor, London, W1F 7LN, United Kingdom

      IIF 55
  • Sullivan, David
    British businessman born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harmony House, 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ

      IIF 56
  • Sullivan, David
    British company director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birch Hall Coppice Row, Theydon Bois, Epping, Essex, CM16 7DR

      IIF 57 IIF 58
    • 2 Ramillies House, Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 59
    • Ramillies House, 1-2 Ramillies Street, London, Greater London, W1F 7LN, United Kingdom

      IIF 60
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 61
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 62
    • Ramillies House, Ramillies Street, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 63
    • 860, Chester Road, Stretford, Manchester, Greater Manchester, M32 0QJ, England

      IIF 64
  • Sullivan, David
    British director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birch Hall Coppice Row, Theydon Bois, Epping, Essex, CM16 7DR

      IIF 65 IIF 66 IIF 67
    • Birch Hall, Coppice Row, Theydon Bois, Epping, Essex, CM16 7DR, England

      IIF 68
    • C/o Edwards Chartered Accountants, 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ

      IIF 69
  • Sullivan, David
    British none born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sullivan, David
    Maltese director born in February 1949

    Resident in Malta

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78
  • Mr David Edward Kenneth Sullivan
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Green Tiles, Green Tiles Lane, Denham Green, UB9 5HX, United Kingdom

      IIF 79
  • Sullivan, David
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Collina House, Holsworth Park, Oxon Business Park, Shrewsbury, Shropshire, SY3 5HJ

      IIF 80
    • Vincent House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 81 IIF 82
    • 2, Sparrowhawk Way, Telford, Shropshire, TF1 6NH, United Kingdom

      IIF 83
  • Sullivan, David Kenneth Edward
    English company director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • London Stadium, Queen Elizabeth Olympic Park, London, E20 2ST, England

      IIF 84
  • Sullivan, David

    Registered addresses and corresponding companies
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 85 IIF 86
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 87
  • Sullivan, David Edward Kenneth
    British director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Green Tiles, Green Tiles Lane, Denham Green, UB9 5HX, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 48
  • 1
    Ramillies House, 1-2 Ramillies Street, London, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2023-08-08 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 2
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-08-09 ~ now
    IIF 53 - director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-09 ~ dissolved
    IIF 78 - director → ME
  • 4
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    1,183,183 GBP2022-12-01 ~ 2023-11-30
    Officer
    2021-07-16 ~ now
    IIF 31 - director → ME
    2021-07-16 ~ now
    IIF 85 - secretary → ME
  • 5
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    1,250 GBP2022-12-01 ~ 2023-11-30
    Officer
    2021-07-16 ~ now
    IIF 32 - director → ME
    2021-07-16 ~ now
    IIF 86 - secretary → ME
  • 6
    Ramillies House, 2 Ramillies Street, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    1,554,157 GBP2022-12-01 ~ 2023-11-30
    Officer
    2021-07-16 ~ now
    IIF 35 - director → ME
    2021-07-16 ~ now
    IIF 87 - secretary → ME
  • 7
    CONEGATE LIMITED - 2018-01-15
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -10,203,043 GBP2021-12-01 ~ 2022-11-30
    Officer
    2009-06-12 ~ now
    IIF 61 - director → ME
  • 8
    Ramillies House, 1-2 Ramillies Street, London, Greater London, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    2,437,101 GBP2021-12-01 ~ 2022-11-30
    Officer
    2010-07-09 ~ now
    IIF 60 - director → ME
  • 9
    NEW CONEGATE LIMITED - 2018-01-15
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -4,806,977 GBP2022-12-01 ~ 2023-11-30
    Officer
    2017-11-01 ~ now
    IIF 42 - director → ME
  • 10
    Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2012-06-13 ~ dissolved
    IIF 68 - director → ME
  • 11
    Ramilies House, 2 Ramilies Street, London
    Corporate (1 parent)
    Equity (Company account)
    1,577,812 GBP2023-03-31
    Officer
    2014-03-24 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    Ramillies House, 2 Ramillies Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-07-03 ~ dissolved
    IIF 55 - llp-designated-member → ME
  • 13
    1066 London Road, Leigh On Sea, Essex
    Corporate (2 parents)
    Equity (Company account)
    -50,217 GBP2020-12-31
    Person with significant control
    2021-02-17 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    2024-11-22 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2013-03-25 ~ dissolved
    IIF 77 - director → ME
  • 16
    Ramillies House, 2 Ramillies Street, London
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,225,822 GBP2022-12-01 ~ 2023-11-30
    Officer
    2013-04-02 ~ now
    IIF 48 - director → ME
  • 17
    CRAFT STAR LIMITED - 2022-11-10
    4th Floor Ramillies House, 1-2 Ramillies Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    564,087 GBP2024-04-30
    Officer
    2023-04-03 ~ now
    IIF 51 - director → ME
    2022-11-03 ~ now
    IIF 36 - director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 18
    72 Temple Chambers, Temple Avenue, London
    Dissolved corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove members with control over the trustees of a trustOE
  • 19
    SUNDAY SPORT (2020) LIMITED - 2024-10-23
    5 Hollyville Holmfirth Road, Greenfield, Oldham, Greater Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-09-08 ~ now
    IIF 28 - director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 20
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    5,658,448 GBP2022-12-01 ~ 2023-11-30
    Officer
    2017-11-01 ~ now
    IIF 37 - director → ME
  • 21
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 46 - director → ME
  • 22
    1st Floor, Woodgate Studios, 2-8 Games Road, Barnet, England
    Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -275,408 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2021-11-03 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 23
    PRIVATE INTERNATIONAL MARKETING LIMITED - 2021-01-22
    PRIVATE SHOPS UK LIMITED - 2020-04-07
    14 Bourne Road, Bexley, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -125 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 24
    Harmony House 34 High Street, Aldridge, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2008-09-15 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Has significant influence or controlOE
  • 25
    C/o Edwards Chartered Accountants 34 High Street, Aldridge, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2009-04-06 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-21 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 27
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-17 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 28
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    175,543,575 GBP2023-11-30
    Officer
    2017-11-29 ~ now
    IIF 41 - director → ME
    Person with significant control
    2017-11-29 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 29
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 45 - director → ME
  • 30
    Ramillies House, 2 Ramillies Street, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    3,668,269 GBP2022-11-29 ~ 2023-11-28
    Officer
    2013-04-02 ~ now
    IIF 47 - director → ME
  • 31
    Ramillies House, 2 Ramillies Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-13 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 32
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    70,808 GBP2023-12-31
    Officer
    ~ now
    IIF 62 - director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 33
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Corporate (2 parents)
    Officer
    2004-09-01 ~ now
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 34
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -4,067,795 GBP2022-12-01 ~ 2023-11-30
    Officer
    2017-11-21 ~ now
    IIF 43 - director → ME
    Person with significant control
    2017-11-21 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 35
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 38 - director → ME
  • 36
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -4,691,232 GBP2022-12-01 ~ 2023-11-30
    Officer
    2017-11-17 ~ now
    IIF 40 - director → ME
    Person with significant control
    2017-11-17 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 37
    Ramillies House, 2 Ramillies Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2022-12-01 ~ 2023-11-30
    Officer
    2013-04-02 ~ now
    IIF 33 - director → ME
  • 38
    Kings Court 2-16 Goodge Street, 4th Floor, London, England
    Corporate (4 parents)
    Equity (Company account)
    38 GBP2023-09-30
    Person with significant control
    2022-09-09 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 39
    860 Chester Road, Stretford, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    138,472 GBP2024-04-30
    Officer
    2011-04-15 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 40
    860 Chester Road, Stretford, Manchester, Greater Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -23,925 GBP2018-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 41
    THE THAMES IRONWORKS, SHIPBUILDING AND ENGINEERING COMPANY LIMITED - 1997-11-13
    WEST HAM UNITED (CHADWELL HEATH) LIMITED - 1997-07-11
    QUICKCHANCE LIMITED - 1991-11-07
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Corporate (3 parents)
    Officer
    2010-01-18 ~ now
    IIF 74 - director → ME
  • 42
    F Winter & Co, Ramillies House Ramillies Street, 1-2 Ramillies Street, London
    Corporate (1 parent)
    Equity (Company account)
    -10,252 GBP2024-04-27
    Officer
    2012-04-02 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    SIMPART NO. 301 LIMITED - 2006-12-15
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Corporate (3 parents)
    Officer
    2010-01-18 ~ now
    IIF 70 - director → ME
  • 44
    WEST HAM UNITED FOOTBALL CLUB PLC - 2010-02-03
    WEST HAM UNITED PLC - 1998-02-24
    WEST HAM UNITED FOOTBALL COMPANY LIMITED - 1991-11-18
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Corporate (12 parents, 3 offsprings)
    Officer
    2021-01-11 ~ now
    IIF 54 - director → ME
    2010-01-18 ~ now
    IIF 72 - director → ME
  • 45
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Corporate (3 parents)
    Officer
    2010-01-18 ~ now
    IIF 75 - director → ME
  • 46
    WEST HAM UNITED PLC - 2010-02-04
    WEST HAM HOLDINGS PLC - 1998-03-03
    RESERVEPROFIT PUBLIC LIMITED COMPANY - 1997-11-10
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2010-01-18 ~ now
    IIF 73 - director → ME
  • 47
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Corporate (3 parents)
    Officer
    2010-01-18 ~ now
    IIF 76 - director → ME
  • 48
    WH BIDCO LIMITED - 2006-11-20
    DE FACTO 1435 LIMITED - 2006-11-16
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Corporate (11 parents, 2 offsprings)
    Officer
    2021-11-12 ~ now
    IIF 84 - director → ME
    2010-01-18 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    BIRMINGHAM CITY FOOTBALL CLUB PLC - 2023-07-04
    St Andrews @ Knighthead Park, Cattell Road, Birmingham, England
    Corporate (7 parents, 1 offspring)
    Officer
    1993-03-06 ~ 2009-10-06
    IIF 66 - director → ME
  • 2
    BIRMINGHAM CITY PLC - 2023-07-03
    St Andrews Stadium, Birmingham
    Corporate (8 parents, 1 offspring)
    Officer
    1997-01-14 ~ 2009-10-06
    IIF 67 - director → ME
  • 3
    MDF INTERNET VENTURES LTD - 2023-01-31
    124 City Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,214 GBP2023-06-30
    Officer
    2017-06-21 ~ 2018-05-01
    IIF 88 - director → ME
    Person with significant control
    2017-06-21 ~ 2018-05-01
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BRONZETEAM LIMITED - 1998-07-20
    Greenhous Village, Osbaston, Telford, Shropshire, England
    Corporate (5 parents, 15 offsprings)
    Officer
    2011-03-18 ~ 2017-01-25
    IIF 81 - director → ME
    2010-03-19 ~ 2010-04-07
    IIF 80 - director → ME
    2009-03-27 ~ 2009-04-06
    IIF 83 - director → ME
  • 5
    V.G. VEHICLES (WREXHAM) LIMITED - 1998-07-20
    Greenhous Village, Osbaston, Telford, Shropshire, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2005-01-04 ~ 2017-01-26
    IIF 82 - director → ME
  • 6
    CRAFT STAR LIMITED - 2022-11-10
    4th Floor Ramillies House, 1-2 Ramillies Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    564,087 GBP2024-04-30
    Person with significant control
    2022-10-19 ~ 2022-12-13
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    CAMEO TRADING LIMITED - 2001-10-30
    Bdo Llp, 3 Hardman Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2001-10-25 ~ 2007-09-05
    IIF 65 - director → ME
  • 8
    Ramillies House, 2 Ramillies Street, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    3,668,269 GBP2022-11-29 ~ 2023-11-28
    Person with significant control
    2016-04-06 ~ 2018-01-10
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 9
    Ramillies House, 2 Ramillies Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2022-12-01 ~ 2023-11-30
    Person with significant control
    2016-04-06 ~ 2017-12-05
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 10
    INTERACTIVE WORLD PUBLIC LIMITED COMPANY - 2007-09-03
    FREE4INTERNET.NET LIMITED - 2005-07-29
    Bdo Llp, 3 Hardman Street, Manchester, Greater Manchester
    Dissolved corporate (5 parents)
    Officer
    2000-01-05 ~ 2001-11-14
    IIF 58 - director → ME
  • 11
    APOLLO LIMITED - 1989-07-26
    Bdo Llp, 3 Hardman Street, Manchester, Greater Manchester
    Dissolved corporate (2 parents)
    Officer
    ~ 2007-09-05
    IIF 57 - director → ME
  • 12
    860 Chester Road, Stretford, Manchester, Greater Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -23,925 GBP2018-10-31
    Officer
    2015-11-19 ~ 2021-01-15
    IIF 29 - director → ME
  • 13
    29-30 Second Floor Front Suite, 29-30 Watling Street, Canterbury, Kent, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    22,381 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2020-06-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    157 GBP2022-06-30
    Person with significant control
    2016-04-06 ~ 2020-06-01
    IIF 9 - Has significant influence or control OE
© 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.