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

Din, Muhammed

    Related profiles found in government register
  • Din, Muhammed
    British restaurant born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29-30, South Bridge, Eh1 1ll, Scotland

      IIF 1
  • Din, Muhammed
    British restaurateur born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29-30, South Bridge, Edinburgh, EH1 1LL

      IIF 2 IIF 3 IIF 4
    • icon of address 29-30, South Bridge, Edinburgh, EH1 1LL, Scotland

      IIF 5
  • Din, Muhammed
    British chef born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29-30, South Bridge, Edinburgh, EH1 1LL, Scotland

      IIF 6
  • Mr Muhammed Din
    British born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29-30, South Bridge, Edinburgh, EH1 1LL

      IIF 7
  • Apaydin, Muhammed
    Turkish director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Lodge Lane, Liverpool, L8 0QF, England

      IIF 8
  • Li, Pan
    British chef born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Clerk Street, Loanhead, EH20 9RG, United Kingdom

      IIF 9
  • Li, Pan
    British restaurant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Fletchers Walk, Paradise Place, Birmingham, B3 3HJ, United Kingdom

      IIF 10
  • Mr Pan Li
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Clerk Street, Loanhead, EH20 9RG, United Kingdom

      IIF 11
  • Mr Muhammed Apaydin
    Turkish born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Lodge Lane, Liverpool, L8 0QF, England

      IIF 12
  • Apaydin, Muhammed Ali
    English director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265, Wallasey Village, Wallasey, CH45 3LR, United Kingdom

      IIF 13
  • Apaydin, Muhammed Ali
    English restaurant born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265/267, Wallasey Village, Wallasey, CH45 3LR, United Kingdom

      IIF 14
  • Gayle, Norrisa Patrena
    British businesswoman born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tbxh@, Sunley House, Bedford Park, Croydon, CR0 2AP, United Kingdom

      IIF 15
  • Gayle, Norrisa Patrena
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
  • Gayle, Norrisa Patrena
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Dundas Road, London, SE15 2DZ, England

      IIF 23
    • icon of address 26, Dundas Road, London, SE15 2DZ, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Gayle, Norrisa Patrena
    British restaurant born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28a, Streatham Place, London, SW2 4QY, United Kingdom

      IIF 27
  • Mr Muhammed Ali Apaydin
    English born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265, Wallasey Village, Wallasey, CH45 3LR, United Kingdom

      IIF 28
  • Gayle, Norrisa
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 29
  • Ms Norrisa Patrena Gayle
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
  • Miss Norrisa Patrena Gayle
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tbxh@, Sunley House, Bedford Park, Croydon, CR0 2AP, United Kingdom

      IIF 41
    • icon of address 29, Peckham Road, London, SE5 8UA, England

      IIF 42
  • Mr Oliver Peyton
    Irish born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Perryn Road, London, W3 7NA, United Kingdom

      IIF 43
  • Peyton, Oliver Peter Patrick
    Irish restaurant born in September 1961

    Registered addresses and corresponding companies
    • icon of address 17f Cleveland Square, London, W2 6DG

      IIF 44
  • Peyton, Oliver Peter Patrick
    Irish restaurateur born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Oliver Peter Patrick Peyton
    Irish born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

      IIF 53
    • icon of address 8, Peterborough Road, Harrow, Middlesex, HA1 2BQ, England

      IIF 54
    • icon of address 30, Perryn Road, London, W3 7NA, United Kingdom

      IIF 55
  • Ariyapala, Wannakuwatta Waduge Vipuli Wathsala

    Registered addresses and corresponding companies
    • icon of address 21, Rivulet Road, Wrexham, LL13 8DT, United Kingdom

      IIF 56
  • Puthiya Nelliyil, Renoj Mohamed
    Indian business born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Glenroy Street, Cardiff, CF24 3JY, United Kingdom

      IIF 57
    • icon of address 67, Glenroy Street, Cardiff, CF24 3JY, Wales

      IIF 58
    • icon of address One Caspian Point, Pierhead Street, Cardiff Bay, Cardiff, Cardiff, CF10 4DQ, Wales

      IIF 59
    • icon of address 102a, Commercial Street, Newport, Gwent, NP20 1LU, Wales

      IIF 60
  • Puthiya Nelliyil, Renoj Mohamed
    Indian director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-32, Caroline Street, Cardiff, CF10 1FF, Wales

      IIF 61
  • Puthiya Nelliyil, Renoj Mohamed
    Indian managing director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-32, Caroline Street, Cardiff City Centre, Cardiff, CF10 1FF, Wales

      IIF 62
    • icon of address 30-32, Caroline Street, Cardiff, Wales, CF10 1FF, United Kingdom

      IIF 63
  • Puthiya Nelliyil, Renoj Mohamed
    Indian restaurant born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, City Road, Roath, Cardiff, CF24 3BP, United Kingdom

      IIF 64
  • Ariyapala, Wannakuwatta Waduge Vipuli Wathsala
    Sri Lankan company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46-50, High Street West, Glossop, Derbyshire, SK13 8BH, England

      IIF 65
    • icon of address 90, Victoria Street, Glossop, Derbyshire, SK13 8HZ, United Kingdom

      IIF 66
  • Ariyapala, Wannakuwatta Waduge Vipuli Wathsala
    Sri Lankan director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Peak View, Hadfield, Glossop, SK13 2DE, England

      IIF 67
  • Wathsala Ariyapala, Wannakuwatta Waduge Vipuli
    Sri Lankan restaurant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46-50, High Street West, Glossop, Derbyshire, SK13 8BH, United Kingdom

      IIF 68
  • Mrs Vipuli Wathsala Wannakuwatta Waduge Ariyapala
    Sri Lankan born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Victoria Street, Glossop, Derbyshire, SK13 8HZ, United Kingdom

      IIF 69
  • Mrs Wannakuwatta Waduge Vipuli Wathsala Ariyapala
    Sri Lankan born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Peak View, Hadfield, Glossop, SK13 2DE, England

      IIF 70
    • icon of address 90, Victoria Street, Glossop, Derbyshire, SK13 8HZ, United Kingdom

      IIF 71
  • Ariyapala, Wannakuwatta Waduge Vipuli Wathsala
    Sri Lankan director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hallowes Crescent, Watford, WD19 7NT, England

      IIF 72
  • Ariyapala, Wannakuwatta Waduge Vipuli Wathsala
    Sri Lankan off licence born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Victoria Street, Glossop, Derbyshire, SK13 8HZ, United Kingdom

      IIF 73
  • Ariyapala, Wannakuwatta Waduge Vipuli Wathsala
    Sri Lankan director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Rivulet Road, Wrexham, LL13 8DT, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 265/267 Wallasey Village, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 46-50 High Street West, Glossop, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,054 GBP2016-03-31
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 68 - Director → ME
  • 3
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -91,693 GBP2022-03-31
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 4
    icon of address 29-30 South Bridge, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 70 Clerk Street, Loanhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    icon of address 8 Peterborough Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,676 GBP2024-03-31
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 29 Peckham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 8
    GAYLE'S CAFÈ LTD - 2024-08-12
    icon of address 29 Peckham Road 29 Peckham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 5 Stratford Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 170 High Street West, Glossop, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 16
    THE NATIONAL DINING ROOMS LIMITED - 2009-06-10
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-12 ~ dissolved
    IIF 50 - Director → ME
  • 17
    INN THE PARK LIMITED - 2009-06-10
    GRUPPO INN THE PARK LIMITED - 2007-12-03
    EXTRAFORTUNE LIMITED - 2003-03-10
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-05 ~ dissolved
    IIF 48 - Director → ME
  • 18
    THE WALLACE RESTAURANT LIMITED - 2009-06-10
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-18 ~ dissolved
    IIF 49 - Director → ME
  • 19
    icon of address 26 Dundas Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 20
    icon of address 26 Dundas Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 27 - Director → ME
  • 21
    icon of address 29-30 South Bridge, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84,766 GBP2017-09-30
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 3 - Director → ME
  • 22
    PEYTON & BRYNE LIMITED - 2005-04-14
    SOULREAPER LIMITED - 2005-04-01
    icon of address Deloitte, Four Brindleyplace, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    IIF 47 - Director → ME
  • 23
    icon of address 29-30 South Bridge, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 2 - Director → ME
  • 24
    SPARKLEBERRY METALS LIMITED - 2015-11-13
    icon of address One Caspian Point Pierhead Street, Cardiff Bay, Cardiff, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 59 - Director → ME
  • 25
    icon of address 21 Rivulet Road, Wrexham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2013-06-28 ~ dissolved
    IIF 56 - Secretary → ME
  • 26
    icon of address 90 Victoria Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,458 GBP2023-12-31
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-04-02 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 29 Peckham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,260 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 28
    icon of address 26 Dundas Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 29
    icon of address 265 Wallasey Village, Wallasey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 30
    icon of address 30-32 Caroline Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 61 - Director → ME
  • 31
    icon of address 26 Dundas Road, Nunhead, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 26 Dundas Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 34
    icon of address 95 Renshaw Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,109 GBP2023-06-30
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 35
    RANDTALES LIMITED - 2019-04-29
    icon of address 8 Peterborough Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -217,313 GBP2021-05-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 36
    icon of address Unit 14 Fletchers Walk, Paradise Place, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 10 - Director → ME
Ceased 11
  • 1
    icon of address 46-50 High Street West, Glossop, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,054 GBP2016-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2016-03-01
    IIF 65 - Director → ME
  • 2
    icon of address 29-30 South Bridge, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-03 ~ 2018-12-01
    IIF 1 - Director → ME
  • 3
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-03-27 ~ 2002-04-11
    IIF 44 - Director → ME
  • 4
    GOOD INNE LTD - 2011-08-10
    icon of address Tax House Ltd, 102a Commercial Street, Newport, Gwent
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-04 ~ 2012-12-31
    IIF 60 - Director → ME
    icon of calendar 2010-06-04 ~ 2011-10-28
    IIF 57 - Director → ME
  • 5
    icon of address 129 City Road, Cardiff, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-12 ~ 2012-03-29
    IIF 64 - Director → ME
  • 6
    icon of address 29-30 South Bridge, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    icon of calendar 2015-01-01 ~ 2018-12-01
    IIF 4 - Director → ME
    icon of calendar 2013-05-16 ~ 2015-01-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2018-12-01
    IIF 7 - Has significant influence or control OE
  • 7
    icon of address Care Of: Spiceberry, 30-32 Caroline Street, Cardiff City Centre, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -68,969 GBP2015-10-31
    Officer
    icon of calendar 2014-09-08 ~ 2016-11-30
    IIF 62 - Director → ME
  • 8
    icon of address 90 Victoria Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,458 GBP2023-12-31
    Officer
    icon of calendar 2014-12-16 ~ 2021-10-05
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2021-10-01
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
  • 9
    icon of address 1 Letchworth Close, Watford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,800 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2018-01-27
    IIF 72 - Director → ME
  • 10
    SPARKLEBERRY LTD - 2012-03-21
    icon of address 3rd Floor 207, Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-14 ~ 2012-03-21
    IIF 58 - Director → ME
  • 11
    icon of address 30-32 Caroline Street, Cardiff, Wales, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-14 ~ 2013-07-09
    IIF 63 - 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.