logo
explain how to read the page

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

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

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

Adamson, Danielle Elizabeth, Mrs.

    Related profiles found in government register
  • Adamson, Danielle Elizabeth, Mrs.
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Station Road, Amersham, HP7 0BQ, England

      IIF 1 IIF 2
    • 3, Willow Court, Long Bennington, Newark, Nottinghamshire, NG23 5FT, England

      IIF 3
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 4 IIF 5 IIF 6
  • Adamson, Danielle Elizabeth, Mrs.
    British business consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Station Road, Amersham, Buckinghamshire, HP7 0BQ, England

      IIF 9
    • 3a, Station Road, Amersham, HP7 0BQ, England

      IIF 10 IIF 11
    • King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, England

      IIF 12 IIF 13 IIF 14
    • King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, United Kingdom

      IIF 16
    • 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 17
    • 5, The Quadrant, Coventry, Warwickshire, CV1 2EL, England

      IIF 18
    • 11, Kimberley Lofts, Kimberley Road, London, NW6 7SL

      IIF 19
    • 11, Kimberley Lofts, Kimberley Road, London, NW6 7SL, England

      IIF 20 IIF 21
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 22
  • Adamson, Danielle Elizabeth, Mrs.
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Station Road, Amersham, HP7 0BQ, England

      IIF 23 IIF 24 IIF 25
    • King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, England

      IIF 26
    • King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, Great Britain

      IIF 27
    • King George V Lodge, King George V Road, Amersham, HP6 5FB, England

      IIF 28 IIF 29
    • King George V Lodge, King George V Road, Amersham, HP6 5FB, United Kingdom

      IIF 30
    • Suite 10 - 12, The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 31
    • Suites 10 - 12, The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 32
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 33 IIF 34 IIF 35
  • Adamson, Danielle Elizabeth, Mrs.
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Station Road, Amersham, HP7 0BQ, England

      IIF 36
    • King George V Lodge, King George V Road, Amersham, HP6 5FB, United Kingdom

      IIF 37
  • Adamson, Danielle Elizabeth, Mrs.
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, England

      IIF 38
  • Adamson, Danielle Elizabeth, Mrs.
    British business consultant born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, Kimberley Lofts, Kimberley Road, London, NW6 7SL, England

      IIF 39
  • Adamson, Danielle Elizabeth
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 40
    • 3, Willow Court, Long Bennington, Newark, NG23 5FT, England

      IIF 41
    • Suites 10 - 12 The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 42
    • Suites 10 - 12, The Hive, Belvue House, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 43 IIF 44
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 45
    • Suites 10-12, The Hive, Belvue House, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 46 IIF 47
  • Adamson, Danielle Elizabeth
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • King George V Lodge, King George V Road, Amersham, HP6 5FB, England

      IIF 48
    • Suite 10 - 12, The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 49
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 50
  • Mrs Danielle Elizabeth Adamson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Willow Court, Long Bennington, Newark, NG23 5FT, England

      IIF 51
  • Mrs. Danielle Elizabeth Adamson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Station Road, Amersham, HP7 0BQ, England

      IIF 52
    • King George V House, King George V Road, Amersham, HP6 5FB, United Kingdom

      IIF 53
    • King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, United Kingdom

      IIF 54
    • King George V Lodge, King George V Road, Amersham, HP6 5FB, England

      IIF 55
    • King George V Lodge, King George V Road, Amersham, HP6 5FB, United Kingdom

      IIF 56 IIF 57 IIF 58
    • 3, Willow Court, Long Bennington, Newark, NG23 5FT, England

      IIF 59
    • Suites 10 - 12, The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 60
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 61 IIF 62 IIF 63
  • Ms Danielle Elizabeth Adamson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 65
  • Mrs. Danille Elizabeth Adamson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Station Road, Amersham, HP7 0BQ, England

      IIF 66
  • Adamson, Danielle
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 67
  • Mrs. Daniel Elizabeth Adamson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • King George V Lodge, King George V Road, Amersham, HP6 5FB, United Kingdom

      IIF 68
  • Adamson, Danii
    British accounts born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP, England

      IIF 69
    • 78, York Street, London, W1H 1DP, United Kingdom

      IIF 70
  • Mrs Danielle Adamson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Willow Court, Long Bennington, Newark, NG23 5FT, England

      IIF 71
  • Mrs Danielle Danielle Adamson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • King George V Lodge, King George V Road, Amersham, HP6 5FB, United Kingdom

      IIF 72
  • Danii Adamson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, Great Britain

      IIF 73
  • Danii Elizabeth Adamson
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Station Road, Amersham, HP7 0BQ, England

      IIF 74
child relation
Offspring entities and appointments 49
  • 1
    ARROWFIELD LIMITED
    12086716
    King George V Lodge, King George V Road, Amersham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-07-05 ~ 2019-07-06
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 2
    BAY ROCK LEISURE LIMITED
    11486360
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (4 parents)
    Officer
    2019-08-22 ~ now
    IIF 4 - Director → ME
  • 3
    BPCA LIMITED
    - now 07253504
    BRANFORD PROPERTIES LIMITED
    - 2019-07-01 07253504
    Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    2019-10-22 ~ dissolved
    IIF 67 - Director → ME
    2019-05-28 ~ 2019-10-21
    IIF 38 - Director → ME
    2018-03-23 ~ 2019-05-28
    IIF 26 - Director → ME
  • 4
    BRANFORD PROPERTY HOLDINGS LIMITED
    11727233
    3a Station Road, Amersham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-12-14 ~ 2019-07-01
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 5
    CAMBRIDGE PROPERTIES MANAGEMENT LIMITED
    12564190
    Suite 10 - 12, The Hive Bell Lane, Stevenage, England
    Active Corporate (3 parents)
    Officer
    2023-02-10 ~ now
    IIF 31 - Director → ME
  • 6
    CLIFTON TRIANGLE LEISURE LIMITED
    12357335
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (4 parents)
    Officer
    2022-03-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-12-31 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 7
    CONCORD CONSTRUCTION SERVICES LIMITED
    - now 13230975
    CONCORD CONSULTANTS LTD
    - 2025-02-28 13230975
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (3 parents)
    Officer
    2023-02-10 ~ now
    IIF 6 - Director → ME
  • 8
    COOMBEGATE INVESTMENTS LIMITED
    - now 11979809
    COOMBEGATE LIMITED
    - 2020-01-14 11979809
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (2 parents)
    Officer
    2019-05-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-05-07 ~ 2019-07-01
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 9
    CRAVEN LEISURE LIMITED
    10662305
    King George V Lodge, King George V Road, Amersham, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-09 ~ 2019-11-14
    IIF 29 - Director → ME
    Person with significant control
    2017-03-09 ~ 2020-01-01
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 10
    DENBEIGH INVESTMENTS (I.P.) LIMITED
    09785428 10308939... (more)
    3a Station Road, Amersham, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2016-05-13 ~ 2016-10-08
    IIF 12 - Director → ME
    2017-11-17 ~ dissolved
    IIF 24 - Director → ME
  • 11
    DENBEIGH INVESTMENTS LIMITED
    09643861 10308853... (more)
    3a Station Road, Amersham, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2016-06-13 ~ dissolved
    IIF 11 - Director → ME
  • 12
    ECLECTIC BARS (FRIAR STREET) LIMITED
    - now 07190202
    BARCLUB (FRIAR STREET) LIMITED - 2017-08-09
    Brighton Palace Pier, Madeira Drive, Brighton, England
    Active Corporate (10 parents)
    Officer
    2025-08-29 ~ now
    IIF 42 - Director → ME
  • 13
    ENIGMA PROPERTY MANAGEMENT LIMITED
    05728002
    5 The Quadrant, Coventry, England
    Active Corporate (6 parents)
    Officer
    2025-09-01 ~ now
    IIF 40 - Director → ME
  • 14
    EXCALIBUR (WORCESTER) LIMITED
    13954779
    Suite 10 - 12, The Hive Bell Lane, Stevenage, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-04 ~ dissolved
    IIF 49 - Director → ME
  • 15
    EXCALIBUR UK GROUP HOLDINGS LIMITED
    - now 11979763
    CHURCHTON HOLDINGS LIMITED
    - 2019-07-24 11979763
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (3 parents, 19 offsprings)
    Officer
    2019-05-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2019-05-07 ~ 2019-08-14
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 16
    FORTY SIX INVESTMENTS LIMITED
    15533801
    3 Willow Court, Long Bennington, Newark, England
    Active Corporate (1 parent)
    Officer
    2024-03-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 17
    FOXCHURCH LEISURE LIMITED
    11678721
    King George V Lodge, King George V Road, Amersham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-15 ~ 2020-04-07
    IIF 37 - Director → ME
    Person with significant control
    2018-11-15 ~ 2019-05-07
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 18
    GALWAY GATE LIMITED
    12064822
    3a Station Road, Amersham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2019-06-24 ~ 2021-08-22
    IIF 2 - Director → ME
    Person with significant control
    2019-06-24 ~ 2019-07-01
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 19
    HILLCASTLE INVESTMENTS LIMITED
    12489375
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (3 parents)
    Officer
    2020-02-28 ~ now
    IIF 50 - Director → ME
  • 20
    HOLBECH PROPERTIES LIMITED
    07253591
    3a Station Road, Amersham, England
    Dissolved Corporate (6 parents)
    Officer
    2011-03-14 ~ dissolved
    IIF 70 - Director → ME
  • 21
    HOLMDALE MANAGEMENT LIMITED
    12312298
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (3 parents)
    Officer
    2022-12-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 22
    IMPRESSION MANAGEMENT LIMITED
    - now 08525952
    SAVOY MANAGEMENT LIMITED
    - 2013-06-17 08525952
    3a Station Road, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 74 - Has significant influence or control OE
  • 23
    INCEPTION MANAGEMENT LIMITED
    09491631
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    2015-03-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 24
    INPLACE LTD
    11793638
    King George V Lodge, King George V Road, Amersham, England
    Dissolved Corporate (4 parents)
    Officer
    2019-08-05 ~ dissolved
    IIF 28 - Director → ME
  • 25
    KHM LEISURE LIMITED - now
    ASTORIA GROUP (WATFORD) LIMITED
    - 2018-02-12 10323756
    DENBEIGH INVESTMENTS (WATFORD) LIMITED - 2016-10-17
    The Twisted Monkey Gade House, 46 The Parada, Watford, England
    Dissolved Corporate (8 parents)
    Officer
    2017-11-16 ~ 2018-01-29
    IIF 48 - Director → ME
  • 26
    LE FEET CONSULTING LIMITED
    07866769
    3 Willow Court, Long Bennington, Newark, England
    Active Corporate (2 parents)
    Officer
    2011-12-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 27
    LL BRISTOL LIMITED
    16319771
    Suites 10-12 The Hive, Belvue House, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-17 ~ now
    IIF 47 - Director → ME
  • 28
    LL HOLDINGS WEST LTD
    16605160
    Suites 10 - 12 The Hive, Belvue House, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-09-01 ~ now
    IIF 43 - Director → ME
  • 29
    LL WEST LTD
    16611120
    Suites 10 - 12 The Hive, Belvue House, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-01 ~ now
    IIF 44 - Director → ME
  • 30
    MILLSDOWN LIMITED
    08210075
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-12-11 ~ dissolved
    IIF 17 - Director → ME
  • 31
    MOWBRAY INVESTMENTS LIMITED
    07160952
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved Corporate (5 parents)
    Officer
    2017-07-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-01-25 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 32
    MULLNEX LIMITED
    08924881
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (5 parents)
    Officer
    2017-07-03 ~ now
    IIF 7 - Director → ME
  • 33
    NAPPRO LIMITED
    06818658
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2013-05-08 ~ 2020-04-07
    IIF 16 - Director → ME
  • 34
    NESTLAKE LIMITED
    11957219
    3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England
    Dissolved Corporate (6 parents)
    Officer
    2019-04-23 ~ 2023-01-26
    IIF 35 - Director → ME
    Person with significant control
    2019-04-23 ~ 2022-12-11
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 35
    Q I G INVESTMENTS LIMITED
    10984140
    3a Station Road, Amersham, England
    Active Corporate (2 parents)
    Officer
    2017-09-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-09-27 ~ 2019-05-07
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 36
    REL (CRAWLEY) LIMITED
    09578174
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-13 ~ dissolved
    IIF 14 - Director → ME
  • 37
    REL ENTERPRISE LTD
    09661160
    3a Station Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-13 ~ dissolved
    IIF 9 - Director → ME
  • 38
    REL GUILDFORD LIMITED
    09054070
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-13 ~ 2017-08-16
    IIF 13 - Director → ME
  • 39
    REL WATFORD LIMITED
    09334461
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-13 ~ 2017-08-16
    IIF 15 - Director → ME
  • 40
    SPN (BRISTOL) LIMITED
    08615608
    11 Kimberley Lofts, Kimberley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-18 ~ dissolved
    IIF 20 - Director → ME
  • 41
    STONELEIGH LEISURE LIMITED
    08381165
    5 The Quadrant, Coventry, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2013-08-12 ~ 2013-08-12
    IIF 18 - Director → ME
    IIF 39 - Director → ME
  • 42
    THE PARK BRISTOL LTD
    05261735
    11 Kimberley Lofts, Kimberley Road, London
    Dissolved Corporate (8 parents)
    Officer
    2013-08-01 ~ 2014-11-04
    IIF 21 - Director → ME
    2014-11-18 ~ dissolved
    IIF 19 - Director → ME
  • 43
    TM INVESTMENTS (WATFORD) LIMITED
    12260401
    3a Station Road, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-10-14 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 44
    TOLMARSH LIMITED
    07393774
    78 York Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-25 ~ dissolved
    IIF 69 - Director → ME
  • 45
    TRIANGLE BARS GROUP LTD - now
    TRIANGLE BARS GROUP LTD
    - 2025-10-16 15016125
    Suites 10 - 12 The Hive, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2023-07-20 ~ 2025-08-01
    IIF 32 - Director → ME
    Person with significant control
    2023-07-20 ~ 2025-08-20
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 46
    TWB BRISTOL LIMITED
    16319725
    Suites 10-12 The Hive, Belvue House, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-17 ~ now
    IIF 46 - Director → ME
  • 47
    WGH LEISURE LIMITED
    12260447
    3a Station Road, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-10-14 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 48
    WHATELY LIMITED
    - now 05281789
    COBRA LEISURE WEST LIMITED - 2010-09-08
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (7 parents)
    Officer
    2013-05-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 49
    WILLOW COURT MAINTENANCE MANAGEMENT LIMITED
    16130338
    2 Willow Court, Long Bennington, Newark, England
    Active Corporate (5 parents)
    Person with significant control
    2024-12-11 ~ now
    IIF 71 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.