logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mark Leslie Vivian Esiri

    Related profiles found in government register
  • Mark Leslie Vivian Esiri
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Leslie Vivian Esiri
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2, Kensington Square, London, W8 5EP, England

      IIF 22
  • Esiri, Mark Leslie Vivian
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St. John's Lane, London, EC1M 4AR, England

      IIF 23
    • icon of address 8, St Anns Road, London, W11 4SR, United Kingdom

      IIF 24
    • icon of address Ground Floor 2, Kensington Square, London, W8 5EP, England

      IIF 25
  • Esiri, Mark Leslie Vivian
    British company partner born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 303, Regus, 239 High Street Kensington, London, W8 6SN, United Kingdom

      IIF 26
  • Esiri, Mark Leslie Vivian
    British designated member born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 St Anns Road, London, W11 4SR

      IIF 27
    • icon of address 8, St. Anns Road, London, W11 4SR, England

      IIF 28
  • Esiri, Mark Leslie Vivian
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Freston Road, London, W10 6TR, England

      IIF 29
    • icon of address 22, Charing Cross Road, London, WC2H 0HS, England

      IIF 30 IIF 31 IIF 32
    • icon of address 8 St Anns Road, London, W11 4SR

      IIF 33 IIF 34
    • icon of address Studios 15-16, Deane House Studios, 27 Greenwood Place, London, NW5 1LB, England

      IIF 35
    • icon of address Wembley Stadium, Wembley, London, HA9 0WS, United Kingdom

      IIF 36
  • Esiri, Mark Leslie Vivian
    British investment banker born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 St Anns Road, London, W11 4SR

      IIF 37
  • Esiri, Mark Leslie Vivian
    British investment manager born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, St. Anns Road, London, W11 4SR, United Kingdom

      IIF 38
  • Esiri, Mark Leslie Vivian
    British investor born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Esiri, Mark Leslie Vivian
    British partner born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th & 8th Floor, 22 Percy Street, London, W1T 2BU, United Kingdom

      IIF 72
  • Esiri, Mark Leslie Vivian
    British venture capitalist / chairman born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, St Ann's Road, London, W11 4SR, United Kingdom

      IIF 73
  • Esiri, Mark Leslie Vivian
    British venture investor born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 26, 2-4 Exmoor Street, London, W10 6BD

      IIF 74
  • Mark Esiri
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th & 8th Floor 22, Percy Street, London, W1T 2BU, United Kingdom

      IIF 75
  • Mr Mark Leslie Vivian Esiri
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS

      IIF 76
    • icon of address 22, Charing Cross Road, London, WC2H 0HS, England

      IIF 77
    • icon of address 7th & 8th Floor, 22 Percy Street, London, W1T 2BU, United Kingdom

      IIF 78
    • icon of address Ground Floor, 2, Kensington Square, London, W8 5EP, England

      IIF 79
  • Esiri, Mark Leslie Vivian
    born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Esiri, Mark Leslie Vivian
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. John's Lane, London, EC1M 4AR

      IIF 95
    • icon of address 18, Lonsdale Road, Queens Park, London, NW6 6RD, England

      IIF 96
    • icon of address 8a, St James's Gardens, London, W11 4RB, United Kingdom

      IIF 97
    • icon of address Ground Floor, 2, Kensington Square, London, W8 5EP, England

      IIF 98
    • icon of address Finance Department, Eton College, Windsor, SL4 6DB, England

      IIF 99
  • Esiri, Mark Leslie Vivian
    British designated member born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Clifton Hill, London, Greater London, NW8 0JT

      IIF 100
  • Esiri, Mark Leslie Vivian
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, 46 Freston Road, London, W10 6TR, United Kingdom

      IIF 101
    • icon of address Ground Floor, 2 Kensington Square, London, W8 5EP, United Kingdom

      IIF 102
    • icon of address Finance Department, Eton College, Windsor, SL4 6DB, England

      IIF 103
  • Esiri, Mark Leslie Vivian
    British investor born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Queens Road, Aberdeen, AB15 4YL

      IIF 104
    • icon of address 7th & 8th Floor, 22 Percy Street, London, W1T 2BU, United Kingdom

      IIF 105 IIF 106 IIF 107
    • icon of address 8a, St James's Gardens, London, W11 4RB, United Kingdom

      IIF 108
    • icon of address Calder & Co, 16 Charles Ii Street, London, SW1Y 4NW, United Kingdom

      IIF 109
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 110 IIF 111
    • icon of address Ground Floor, 2 Kensington Square, London, W8 5EP, United Kingdom

      IIF 112 IIF 113
    • icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT, United Kingdom

      IIF 114
    • icon of address Prama House, 267 Banbury Road, Summertown, Oxford, Oxfordshire, OX2 7HT, United Kingdom

      IIF 115
  • Esiri, Mark Leslie Vivian
    British partner born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th & 8th Floor, 22 Percy Street, London, W1T 2BU, United Kingdom

      IIF 116
  • Mr Mark Esiri
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS

      IIF 117
  • Esiri, Mark Leslie Vivian
    born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • Esiri, Mark Leslie Vivian
    British

    Registered addresses and corresponding companies
    • icon of address 7th & 8th Floor, 22 Percy Street, London, W1T 2BU, United Kingdom

      IIF 123
  • Esiri, Mark Leslie Vivian
    British venture capitalist chairman

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Kensington Square, London, W8 5EP, United Kingdom

      IIF 124
  • Esiri, Mark Leslie Vivian

    Registered addresses and corresponding companies
    • icon of address 8 St Anns Road, London, W11 4SR

      IIF 125 IIF 126
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 127
child relation
Offspring entities and appointments
Active 63
  • 1
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,326,103 GBP2023-12-31
    Officer
    icon of calendar 2011-05-09 ~ now
    IIF 110 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 3
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 72 - Director → ME
  • 4
    FORSTERS SHELFCO 129 LIMITED - 2001-12-20
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 32 - Director → ME
  • 5
    ETON ONLINE INITIATIVES LIMITED - 2013-11-21
    ETON X LIMITED - 2013-11-21
    icon of address Finance Department, Eton College, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2 GBP2024-08-31
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 99 - Director → ME
  • 6
    icon of address Wembley Stadium, Wembley, London
    Active Corporate (11 parents, 8 offsprings)
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 36 - Director → ME
  • 7
    GASCOYNE CECIL ESTATES LIMITED - 2019-07-30
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    174,039 GBP2018-04-06 ~ 2019-04-05
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 94 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to surplus assets - 75% or moreOE
    IIF 7 - Right to appoint or remove membersOE
  • 9
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 57 - Director → ME
  • 10
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 48 - Director → ME
  • 11
    icon of address Studios 15-16 Deane House Studios, 27 Greenwood Place, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 35 - Director → ME
  • 12
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-04-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 52 - Director → ME
  • 13
    FORSTERS SHELFCO 128 LIMITED - 2002-01-10
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 30 - Director → ME
  • 14
    KAC 7 LIMITED - 2006-10-04
    PROMOZONE LIMITED - 2006-04-11
    icon of address Calder & Co, 16 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-27 ~ dissolved
    IIF 64 - Director → ME
  • 15
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-02-08 ~ now
    IIF 111 - Director → ME
    icon of calendar 2013-02-08 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 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
  • 16
    icon of address Venrex Investment Management Llp, Ground Floor, 2, Kensington Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 17
    icon of address Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -845,265 GBP2021-03-01 ~ 2022-02-28
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 115 - Director → ME
  • 18
    icon of address Godolphin And Latymer School, Iffley Road, London
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    3,058,386 GBP2024-08-31
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 71 - Director → ME
  • 19
    icon of address Carter Backer Winter Llp, 66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 101 - Director → ME
  • 20
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,826,745 GBP2019-09-30
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 114 - Director → ME
  • 21
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (3 parents)
    Turnover/Revenue (Company account)
    9,848 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 119 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove membersOE
  • 22
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 108 - Director → ME
  • 23
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 82 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to surplus assets - 75% or moreOE
    IIF 5 - Right to appoint or remove membersOE
  • 24
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 44 - Director → ME
  • 25
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 55 - Director → ME
  • 26
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 50 - Director → ME
  • 27
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 91 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove membersOE
  • 28
    VENREX BBC BEAUTY I GENERAL PARTNER LIMITED - 2024-05-08
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 49 - Director → ME
  • 29
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 92 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove membersOE
  • 30
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 43 - Director → ME
  • 31
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 83 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove membersOE
  • 32
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 56 - Director → ME
  • 33
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 89 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove membersOE
  • 34
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 45 - Director → ME
  • 35
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to surplus assets - 75% or moreOE
    IIF 1 - Right to appoint or remove membersOE
  • 36
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 41 - Director → ME
  • 37
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to surplus assets - 75% or moreOE
    IIF 2 - Right to appoint or remove membersOE
  • 38
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 58 - Director → ME
  • 39
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove membersOE
  • 40
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 53 - Director → ME
  • 41
    VENREX OTHERWISE COINVEST CARRIED INTEREST LLP - 2023-08-21
    VENREX COINVESTMENT CARRIED INTEREST LLP - 2023-04-11
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 90 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to surplus assets - 75% or moreOE
    IIF 17 - Right to appoint or remove membersOE
  • 42
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 93 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove membersOE
  • 43
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 46 - Director → ME
  • 44
    VENREX OTHERWISE COINVEST GENERAL PARTNER LIMITED - 2023-08-22
    VENREX COINVESTMENT GENERAL PARTNER LIMITED - 2023-04-11
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 42 - Director → ME
  • 45
    icon of address First Floor Office St James House, 13 Kensington Square, London, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 70 - Director → ME
  • 46
    PACIFIC SHELF 1390 LIMITED - 2006-09-14
    icon of address 13 Queens Road, Aberdeen
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,777 GBP2024-12-31
    Officer
    icon of calendar 2006-09-11 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 47
    KING STREET PARTNERS LLP - 2006-01-05
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (20 parents)
    Net Assets/Liabilities (Company account)
    73,752 GBP2024-03-31
    Officer
    icon of calendar 2003-01-06 ~ now
    IIF 118 - LLP Designated Member → ME
  • 48
    KING STREET PARTNERS II LLP - 2006-01-05
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (19 parents)
    Net Assets/Liabilities (Company account)
    -5,648 GBP2024-01-31
    Officer
    icon of calendar 2004-09-16 ~ now
    IIF 122 - LLP Designated Member → ME
  • 49
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (3 parents, 29 offsprings)
    Equity (Company account)
    1,627,776 GBP2023-12-31
    Officer
    icon of calendar 2006-03-08 ~ now
    IIF 120 - LLP Designated Member → ME
  • 50
    FASHION VENTURES GENERAL PARTNER LIMITED - 2009-07-23
    PACIFIC SHELF 1520 LIMITED - 2009-01-26
    icon of address 13 Queens Road, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2009-01-26 ~ now
    IIF 104 - Director → ME
  • 51
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,035 GBP2024-12-31
    Officer
    icon of calendar 2009-07-03 ~ now
    IIF 107 - Director → ME
    icon of calendar 2009-07-03 ~ now
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 52
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove membersOE
  • 53
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 51 - Director → ME
  • 54
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    10 GBP2020-09-30
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 116 - Director → ME
  • 55
    VENREX BBC BEAUTY I CARRIED INTEREST LLP - 2022-11-11
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 87 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove membersOE
  • 56
    VENREX BBC BEAUTY QL I GENERAL PARTNER LIMITED - 2022-11-09
    VENREX BBC BEAUTY I GENERAL PARTNER LIMITED - 2022-11-09
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 47 - Director → ME
  • 57
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (5 parents)
    Turnover/Revenue (Company account)
    1,290 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 121 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 78 - Right to appoint or remove membersOE
  • 58
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 105 - Director → ME
  • 59
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 85 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to surplus assets - 75% or moreOE
    IIF 10 - Right to appoint or remove membersOE
  • 60
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 40 - Director → ME
  • 61
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 86 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove membersOE
  • 62
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-08-23 ~ dissolved
    IIF 54 - Director → ME
  • 63
    icon of address 727-729 High Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -37,353 GBP2019-05-31
    Officer
    icon of calendar 2009-08-28 ~ dissolved
    IIF 34 - Director → ME
Ceased 37
  • 1
    RUBY FRIDAY LIMITED - 2006-02-20
    icon of address 9th Floor, 107 Cheapside, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-10 ~ 2017-01-31
    IIF 60 - Director → ME
  • 2
    icon of address 257a Pavilion Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,150,000 GBP2024-03-31
    Officer
    icon of calendar 2006-01-23 ~ 2009-12-16
    IIF 67 - Director → ME
  • 3
    CASEWARE LIMITED - 1993-09-06
    RISETOLL LIMITED - 1989-11-17
    icon of address 1 The Green, Richmond, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,212,099 GBP2018-12-31
    Officer
    icon of calendar 1997-01-13 ~ 2000-07-26
    IIF 37 - Director → ME
  • 4
    TIDAL BAY LIMITED - 2011-05-25
    icon of address Spencer House Morston Court, Aisecome Way, Weston-super-mare, North Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,094 GBP2024-04-30
    Officer
    icon of calendar 2011-04-08 ~ 2011-07-06
    IIF 73 - Director → ME
  • 5
    icon of address James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,940,271 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2009-06-10 ~ 2019-04-23
    IIF 33 - Director → ME
  • 6
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (6 parents)
    Profit/Loss (Company account)
    1,905,322 GBP2018-04-06 ~ 2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ 2018-12-10
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    COUNTRY HOUSE MAGAZINE LIMITED - 2008-12-16
    icon of address Studio 2 Chelsea Gate Studios, 115 Harwood Road, London, London
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    -698,710 GBP2017-03-31
    Officer
    icon of calendar 2007-02-07 ~ 2017-03-23
    IIF 63 - Director → ME
  • 8
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -32,934 GBP2017-07-31
    Officer
    icon of calendar 2013-12-17 ~ 2017-08-07
    IIF 39 - Director → ME
  • 9
    icon of address Finance Department, Eton College, Windsor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-28 ~ 2022-06-16
    IIF 103 - Director → ME
  • 10
    MULTISTYLE LIMITED - 1998-12-02
    icon of address 257a Pavilion Road 257a Pavilion Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -15,621,000 GBP2024-03-31
    Officer
    icon of calendar 2005-04-30 ~ 2009-12-16
    IIF 69 - Director → ME
    icon of calendar 2005-04-30 ~ 2007-10-26
    IIF 126 - Secretary → ME
  • 11
    FROGSTACK LTD - 2018-11-27
    MIDDLE BRIDGE LTD - 2018-11-01
    icon of address 80 Hayter Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    311,862 GBP2024-03-31
    Officer
    icon of calendar 2018-03-22 ~ 2019-03-20
    IIF 102 - Director → ME
  • 12
    GASCOYNE CECIL ESTATES LIMITED - 2019-07-30
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    174,039 GBP2018-04-06 ~ 2019-04-05
    Person with significant control
    icon of calendar 2017-04-26 ~ 2018-12-10
    IIF 76 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 13
    CONTINENTAL SHELF 335 LIMITED - 2006-06-26
    icon of address 257a Pavilion Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -761,000 GBP2024-03-31
    Officer
    icon of calendar 2005-04-28 ~ 2009-12-16
    IIF 65 - Director → ME
    icon of calendar 2005-04-28 ~ 2009-12-16
    IIF 125 - Secretary → ME
  • 14
    PROJECT IBIZA LIMITED - 2012-04-20
    icon of address 8 Surrey Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-13 ~ 2018-02-26
    IIF 96 - Director → ME
  • 15
    KNIGHTSBRIDGE PLACE LIMITED - 2006-06-13
    DDL4 LTD - 2006-04-28
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,963,683 GBP2021-08-31
    Officer
    icon of calendar 2009-03-23 ~ 2010-12-31
    IIF 66 - Director → ME
  • 16
    LOVECRAFTS COLLECTIVE LIMITED - 2019-06-17
    BROADMARGINS LIMITED - 2015-02-09
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-08-19 ~ 2018-04-12
    IIF 59 - Director → ME
  • 17
    LYST LTD
    - now
    SSAW LTD - 2010-11-11
    icon of address Floor 7, The Minster Building, 21 Mincing Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-11-09 ~ 2012-07-01
    IIF 38 - Director → ME
  • 18
    MERLIN BOARD LIMITED - 2010-03-03
    icon of address 1 St. John's Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-16 ~ 2016-08-12
    IIF 23 - Director → ME
  • 19
    icon of address 160, Unit 5 Barlby Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -447,340 GBP2024-03-31
    Officer
    icon of calendar 2013-05-24 ~ 2016-02-29
    IIF 74 - Director → ME
  • 20
    icon of address St Anns Manor 6-8, St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -369,828 GBP2017-03-31
    Officer
    icon of calendar 2012-09-20 ~ 2017-07-27
    IIF 28 - Director → ME
  • 21
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2019-03-14
    IIF 27 - Director → ME
  • 22
    CONTINENTAL SHELF 420 LIMITED - 2007-10-08
    icon of address 221 St. John's Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -168,699 GBP2025-03-31
    Officer
    icon of calendar 2007-07-25 ~ 2017-01-10
    IIF 113 - Director → ME
    icon of calendar 2007-07-25 ~ 2017-01-10
    IIF 124 - Secretary → ME
  • 23
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2016-08-26
    IIF 100 - Director → ME
  • 24
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-04 ~ 2016-04-25
    IIF 109 - Director → ME
  • 25
    EPISERVER UK LIMITED - 2023-01-17
    PEERIUS LTD - 2019-03-18
    KAY MEDIA SERVICES LIMITED - 2008-01-21
    icon of address 60 St Martins Lane, 4th Floor, Covent Garden, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -18,934,651 GBP2023-12-31
    Officer
    icon of calendar 2009-02-04 ~ 2016-08-30
    IIF 29 - Director → ME
  • 26
    OXFORD POWER HOLDINGS LIMITED - 2010-10-28
    icon of address Drax Power Station, Selby, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2002-04-13 ~ 2006-05-10
    IIF 62 - Director → ME
  • 27
    OXFORD POWER LIMITED - 2002-09-23
    icon of address Drax Power Station, Selby, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-13 ~ 2006-05-10
    IIF 61 - Director → ME
  • 28
    TUCKWOOD NO. 135 LIMITED - 2005-10-06
    icon of address First Floor, 87-91 Newman Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2018-09-25
    IIF 68 - Director → ME
  • 29
    PEDLARS CLOTHING LIMITED - 2009-07-24
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,206,001 GBP2020-03-31
    Officer
    icon of calendar 2011-03-02 ~ 2017-08-01
    IIF 24 - Director → ME
  • 30
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -11,301 GBP2018-04-06 ~ 2019-04-05
    Person with significant control
    icon of calendar 2016-04-28 ~ 2019-12-19
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 31
    icon of address 1 St. John's Lane, London
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2009-07-14 ~ 2017-07-13
    IIF 95 - Director → ME
  • 32
    icon of address The Bridge, 7b Parkshot, London, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    95,842 GBP2016-08-31
    Officer
    icon of calendar 2010-06-16 ~ 2012-10-18
    IIF 97 - Director → ME
  • 33
    BRACKENBURY DESIGNS LIMITED - 1999-10-04
    AREAMAIL PROJECTS LIMITED - 1994-03-15
    icon of address 221 St. John's Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,165,060 GBP2024-03-31
    Officer
    icon of calendar 2007-08-03 ~ 2017-01-10
    IIF 112 - Director → ME
  • 34
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (3 parents, 29 offsprings)
    Equity (Company account)
    1,627,776 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-12
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to surplus assets - 75% or more OE
    IIF 14 - Right to appoint or remove members OE
  • 35
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (5 parents)
    Turnover/Revenue (Company account)
    1,290 GBP2019-01-01 ~ 2019-12-31
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-02-28
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to surplus assets - 75% or more OE
    IIF 21 - Right to appoint or remove members OE
  • 36
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-15 ~ 2024-09-11
    IIF 75 - Right to surplus assets - 75% or more OE
  • 37
    icon of address 28 Hevron Road, Jerusalem, Israel
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-01-26 ~ 2019-03-15
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.