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

Batty, Adam David

    Related profiles found in government register
  • Batty, Adam David
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB

      IIF 1
    • 1, Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB, United Kingdom

      IIF 2
  • Batty, Adam David
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holmwood, Broadlands Business Campus, Langhurstwood Road, Horsham, West Sussex, RH12 4QP, England

      IIF 3
    • 1, Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB, United Kingdom

      IIF 4
  • Batty, Adam David
    British general counsel born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Batty, Adam David
    British lawyer born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Batty, Adam David
    British none born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

      IIF 27
  • Batty, Adam David
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2XZ

      IIF 28 IIF 29
    • Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2XZ, England

      IIF 30
    • 3 Newhouse Business Centre, Old Crawley Road, Faygate, Horsham, RH12 4RU, England

      IIF 31
    • 36, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 32 IIF 33
    • Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 34
    • Suite 4, 7th Floor, 50 Broadway, London, SW1H 0DB, England

      IIF 35
    • Suite 4, 7th Floor, 50 Broadway, London, SW1H 0DB, United Kingdom

      IIF 36
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 37
    • Hillside Farmhouse Avon Dassett, Avon Dassett, Southam, Warwickshire, CV47 2AE, England

      IIF 38
    • Hillside Farmhouse, Avon Dassett, Southam, CV47 2AE, England

      IIF 39
  • Batty, Adam David
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom

      IIF 40
  • Batty, Adam David
    British lawyer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20 - 22, Jute Lane, Enfield, Middlesex, EN3 7PJ

      IIF 41
  • Batty, Adam David
    British solicitor born in March 1972

    Resident in England

    Registered addresses and corresponding companies
  • Batty, Adam David
    British

    Registered addresses and corresponding companies
    • 1, Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB

      IIF 51 IIF 52
    • 1, Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB, Uk

      IIF 53 IIF 54 IIF 55
  • Batty, Adam David
    British general counsel

    Registered addresses and corresponding companies
  • Mr Adam David Batty
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Vale Mill, Hampsons, Vale Street, Breightmet, Bolton, Lancashire, BL2 6QF, United Kingdom

      IIF 64
    • Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 65
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66 IIF 67
    • Hillside Farmhouse Avon Dassett, Avon Dassett, Southam, Warwickshire, CV47 2AE, England

      IIF 68
    • Hillside Farmhouse, Avon Dassett, Southam, CV47 2AE, England

      IIF 69
  • Batty, Adam David

    Registered addresses and corresponding companies
  • Batty, Adam

    Registered addresses and corresponding companies
    • 1, Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB, United Kingdom

      IIF 89
    • 1, Thornbury, West Ashland, Milton Keynes, MK6 4BB, United Kingdom

      IIF 90 IIF 91 IIF 92
child relation
Offspring entities and appointments
Active 16
  • 1
    Hillside Farmhouse, Avon Dassett, Southam, England
    Active Corporate (2 parents)
    Officer
    2025-03-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 2
    Hillside Farmhouse Avon Dassett, Avon Dassett, Southam, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,076 GBP2024-09-30
    Officer
    2017-09-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-09-21 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    510,165 GBP2019-01-31
    Officer
    2017-02-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    LIGHTHOUSE BIDCO LIMITED - 2021-01-20
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-09-13 ~ now
    IIF 32 - Director → ME
  • 5
    SHOO 223 LIMITED - 2006-05-08
    Patricia Way, Pysons Road, Broadstairs, Kent
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2023-09-13 ~ now
    IIF 28 - Director → ME
  • 6
    BLAZE NEON LIMITED - 2016-01-04
    Patricia Way, Pysons Road, Broadstairs, Kent
    Active Corporate (4 parents)
    Officer
    2023-09-13 ~ now
    IIF 29 - Director → ME
  • 7
    ACTIVE SIGN MAINTENANCE LIMITED - 2008-04-02
    ACTIVE SIGNS & BLINDS LIMITED - 1995-10-19
    Patricia Way, Pysons Road, Broadstairs, Kent, England
    Active Corporate (4 parents)
    Officer
    2023-09-13 ~ now
    IIF 30 - Director → ME
  • 8
    Vale Mill Hampsons, Vale Street, Breightmet, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-09-30
    Officer
    2019-09-11 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    THE CLARISON GROUP LIMITED - 2024-05-31
    HAMSARD 3747 LIMITED - 2024-03-26
    Suite 4, 7th Floor 50 Broadway, London, England
    Active Corporate (3 parents)
    Officer
    2024-03-18 ~ now
    IIF 37 - Director → ME
  • 10
    Suite 4, 7th Floor 50 Broadway, London, England
    Active Corporate (4 parents)
    Officer
    2024-11-21 ~ now
    IIF 35 - Director → ME
  • 11
    36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-03-19 ~ now
    IIF 33 - Director → ME
  • 12
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-03-04 ~ now
    IIF 36 - Director → ME
  • 13
    BROOMCO (2601) LIMITED - 2001-08-06
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-12 ~ dissolved
    IIF 19 - Director → ME
  • 14
    BROOMCO (2603) LIMITED - 2001-08-06
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-12 ~ dissolved
    IIF 26 - Director → ME
  • 15
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,777 GBP2024-03-31
    Officer
    2022-09-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    STERLING VERIFI LIMITED - 2023-03-08
    3 Newhouse Business Centre Old Crawley Road, Faygate, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,171,273 GBP2024-11-30
    Officer
    2023-10-24 ~ now
    IIF 31 - Director → ME
Ceased 51
  • 1
    SRL SCOTLAND LIMITED - 2022-09-28
    12 Hope Street, Edinburgh
    Active Corporate (6 parents, 1 offspring)
    Officer
    2013-06-06 ~ 2017-09-01
    IIF 5 - Director → ME
  • 2
    MOREPROUD LIMITED - 1987-03-11
    1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2008-02-18 ~ 2013-02-15
    IIF 10 - Director → ME
    2008-02-18 ~ 2013-02-15
    IIF 61 - Secretary → ME
  • 3
    First Floor 7 Marina Court, Maple Drive, Hinckley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,948 GBP2024-04-30
    Officer
    2018-04-13 ~ 2020-03-02
    IIF 40 - Director → ME
    Person with significant control
    2018-04-13 ~ 2020-03-02
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CAKE BOX HOLDINGS LIMITED - 2018-06-20
    SCPD HOLDINGS LIMITED - 2017-06-21
    20 - 22 Jute Lane, Enfield, Middlesex
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2018-06-01 ~ 2024-11-12
    IIF 41 - Director → ME
  • 5
    C/o Cooper Parry Sky View Argosy Road, Castle Donington, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2012-07-30 ~ 2013-02-15
    IIF 88 - Secretary → ME
  • 6
    C/o Cooper Parry Sky View Argosy Road, Castle Donington, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2012-07-30 ~ 2013-02-15
    IIF 87 - Secretary → ME
  • 7
    23 Neptune Court, Vanguard Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-12-09 ~ 2013-02-15
    IIF 54 - Secretary → ME
  • 8
    DOMINO'S PIZZA GERMANY (HOLDINGS) LIMITED - 2025-10-28
    1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    2012-01-19 ~ 2012-10-01
    IIF 2 - Director → ME
    2012-01-19 ~ 2012-10-01
    IIF 89 - Secretary → ME
  • 9
    1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    2012-01-19 ~ 2012-10-01
    IIF 4 - Director → ME
  • 10
    DOMINO'S PIZZA UK & IRL PLC - 2012-05-23
    DOMINO'S PIZZA PLC - 1999-11-01
    DOUBLEMEASURE PUBLIC LIMITED COMPANY - 1999-10-15
    1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (7 parents, 7 offsprings)
    Officer
    2008-02-25 ~ 2013-02-17
    IIF 52 - Secretary → ME
  • 11
    DOMINO'S PIZZA GROUP LIMITED - 2012-05-23
    1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (9 parents, 7 offsprings)
    Officer
    2008-02-18 ~ 2013-02-15
    IIF 15 - Director → ME
    2008-02-18 ~ 2013-02-15
    IIF 63 - Secretary → ME
  • 12
    DP ROSE LIMITED - 2012-12-21
    C/o Cooper Parry Sky View Argosy Road, East Midlands Airport, Derby, Derbyshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,803,424 GBP2023-12-31
    Officer
    2012-07-05 ~ 2013-02-15
    IIF 90 - Secretary → ME
  • 13
    23 Neptune Court Vanguard Way, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-07-05 ~ 2013-02-15
    IIF 92 - Secretary → ME
  • 14
    23 Neptune Court Vanguard Way, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-07-05 ~ 2013-02-15
    IIF 91 - Secretary → ME
  • 15
    D.P. NEWCASTLE LIMITED - 2022-11-21
    HAPPYGOAL LIMITED - 2003-07-11
    1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    150,000 GBP2024-12-31
    Officer
    2008-02-18 ~ 2014-09-05
    IIF 16 - Director → ME
    2008-02-18 ~ 2013-02-15
    IIF 85 - Secretary → ME
  • 16
    Kingfisher House, No. 11, Hoffmanns Way, Chelmsford
    Dissolved Corporate (2 parents)
    Officer
    2008-02-18 ~ 2012-12-21
    IIF 12 - Director → ME
    2008-02-18 ~ 2012-12-21
    IIF 60 - Secretary → ME
  • 17
    12 North Bar, Banbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    339,626 GBP2024-12-29
    Officer
    2008-02-18 ~ 2009-12-22
    IIF 7 - Director → ME
    2008-02-18 ~ 2009-12-22
    IIF 71 - Secretary → ME
  • 18
    1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    2008-02-18 ~ 2013-02-15
    IIF 8 - Director → ME
    2008-02-18 ~ 2013-02-15
    IIF 58 - Secretary → ME
  • 19
    23 Neptune Court Vanguard Way, Cardiff, Wales
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2012-07-05 ~ 2013-02-15
    IIF 93 - Secretary → ME
  • 20
    CLIFFCASE LIMITED - 2006-07-18
    1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-02-18 ~ 2013-02-15
    IIF 9 - Director → ME
    2008-02-18 ~ 2013-02-15
    IIF 84 - Secretary → ME
  • 21
    SELFRIDGES DEVELOPMENTS LIMITED - 2018-10-30
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-02-03
    Officer
    2014-05-22 ~ 2017-09-01
    IIF 17 - Director → ME
  • 22
    A-WEAR LIMITED - 2007-07-23
    DIPLEMA 219 LIMITED - 1992-01-27
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-12 ~ 2013-08-19
    IIF 81 - Secretary → ME
  • 23
    1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2008-02-18 ~ 2013-02-15
    IIF 14 - Director → ME
    2008-02-18 ~ 2013-02-15
    IIF 59 - Secretary → ME
  • 24
    HACKREMCO (NO.2580) LIMITED - 2009-04-24
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2020-01-20 ~ 2021-05-28
    IIF 46 - Director → ME
  • 25
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (5 parents)
    Officer
    2020-01-20 ~ 2021-05-28
    IIF 43 - Director → ME
  • 26
    STONELY 9 LIMITED - 2009-05-12
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2020-01-20 ~ 2021-05-28
    IIF 49 - Director → ME
  • 27
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (5 parents)
    Officer
    2020-01-20 ~ 2021-05-28
    IIF 47 - Director → ME
  • 28
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2020-01-20 ~ 2021-05-28
    IIF 44 - Director → ME
  • 29
    MCCARTHY & STONE PLC - 2021-02-24
    MCCARTHY & STONE LIMITED - 2015-11-03
    HACKREMCO (N0.2579) LIMITED - 2009-04-24
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-01-20 ~ 2021-05-28
    IIF 70 - Secretary → ME
  • 30
    HACKREMCO (N0.2581) LIMITED - 2009-04-24
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (5 parents, 16 offsprings)
    Officer
    2020-01-20 ~ 2021-05-28
    IIF 48 - Director → ME
  • 31
    STONELY 6 LIMITED - 2009-05-12
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset
    Active Corporate (5 parents)
    Officer
    2020-01-20 ~ 2021-05-28
    IIF 45 - Director → ME
  • 32
    23 Neptune Court, Vanguard Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-12-09 ~ 2013-02-15
    IIF 55 - Secretary → ME
  • 33
    C/o Cooper Parry Sky View, Argosy Road, East Midlands Airport, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2012-12-02 ~ 2013-02-15
    IIF 86 - Secretary → ME
  • 34
    SELFRIDGES PLC - 2003-11-04
    CAPITALBOOST PUBLIC LIMITED COMPANY - 1998-05-03
    400 Oxford Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-03-07 ~ 2017-09-01
    IIF 22 - Director → ME
    2013-07-12 ~ 2013-08-19
    IIF 76 - Secretary → ME
  • 35
    BROOMCO (2601) LIMITED - 2001-08-06
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-12 ~ 2013-08-19
    IIF 79 - Secretary → ME
  • 36
    BROOMCO (2603) LIMITED - 2001-08-06
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-12 ~ 2013-08-19
    IIF 80 - Secretary → ME
  • 37
    SELFRIDGES RETAIL SERVICES LIMITED - 2013-05-01
    400 Oxford Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-07-12 ~ 2013-08-19
    IIF 82 - Secretary → ME
  • 38
    OXFORD ACQUISITIONS LIMITED - 2004-01-16
    MAWLAW 599 LIMITED - 2003-05-09
    400 Oxford Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-03-07 ~ 2017-09-01
    IIF 23 - Director → ME
    2013-07-12 ~ 2013-08-19
    IIF 74 - Secretary → ME
  • 39
    MAWLAW 610 LIMITED - 2004-01-12
    103 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-03-07 ~ 2017-09-01
    IIF 18 - Director → ME
    2013-07-12 ~ 2013-08-19
    IIF 75 - Secretary → ME
  • 40
    SELFRIDGES LIMITED - 1998-05-03
    400 Oxford St, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2013-03-07 ~ 2017-09-01
    IIF 25 - Director → ME
    2013-07-12 ~ 2013-08-19
    IIF 83 - Secretary → ME
  • 41
    HACKREMCO (NO.1284) LIMITED - 1998-02-02
    400 Oxford Street, London
    Active Corporate (7 parents)
    Officer
    2013-07-12 ~ 2013-08-19
    IIF 72 - Secretary → ME
  • 42
    400 Oxford Street, London
    Dissolved Corporate (5 parents)
    Officer
    2013-04-23 ~ 2017-09-01
    IIF 24 - Director → ME
    2013-07-12 ~ 2013-08-19
    IIF 77 - Secretary → ME
  • 43
    SELFRIDGES HOLDINGS EUROPE LIMITED - 2012-12-19
    SGL HOLDINGS EUROPE LIMITED - 2011-11-16
    103 Wigmore Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2013-03-07 ~ 2017-09-01
    IIF 20 - Director → ME
    2013-07-12 ~ 2013-08-19
    IIF 78 - Secretary → ME
  • 44
    SELFRIDGES RETAIL EUROPE LIMITED - 2012-12-20
    SELFRDIGES RETAIL EUROPE LIMITED - 2011-11-11
    SGL RETAIL EUROPE LIMITED - 2011-11-11
    103 Wigmore Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-03-07 ~ 2017-09-01
    IIF 21 - Director → ME
    2013-07-12 ~ 2013-08-19
    IIF 73 - Secretary → ME
  • 45
    THE BORN FREE FOUNDATION LIMITED - 2016-09-30
    2nd Floor Frazer House, 14 Carfax, Horsham, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2012-03-06 ~ 2018-11-13
    IIF 3 - Director → ME
  • 46
    THE SELFRIDGES GROUP FOUNDATION - 2022-02-02
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2015-12-02 ~ 2024-12-13
    IIF 27 - Director → ME
  • 47
    DPGL BIRMINGHAM LIMITED - 2008-05-07
    First Floor 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -450,000 GBP2019-03-31
    Officer
    2008-02-18 ~ 2008-04-16
    IIF 6 - Director → ME
    2008-02-18 ~ 2008-04-16
    IIF 56 - Secretary → ME
  • 48
    23 Neptune Court, Vanguard Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2019-05-31
    Officer
    2012-12-09 ~ 2013-02-15
    IIF 53 - Secretary → ME
  • 49
    DOMINO'S LEASING LIMITED - 2023-10-16
    DRESDNER KLEINWORT LEASING MARCH (2) LIMITED - 2009-07-02
    DRESDNER KLEINWORT WASSERSTEIN LEASING MARCH (2) LIMITED - 2006-09-18
    KLEINWORT BENSON LEASING MARCH (2) LTD. - 2001-04-10
    WARBURG INDUSTRIAL LEASING COMPANY (NUMBER 1) LTD - 1995-12-22
    PALLAS LEASING (NUMBER 9) LIMITED - 1986-03-20
    VENTCLOSE LIMITED - 1985-11-01
    1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2009-07-01 ~ 2013-02-15
    IIF 13 - Director → ME
    2009-07-01 ~ 2013-02-15
    IIF 62 - Secretary → ME
  • 50
    DP CAPITAL LIMITED - 2024-08-15
    SPICETRI LIMITED - 1999-11-08
    1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    2008-02-18 ~ 2013-02-15
    IIF 11 - Director → ME
    2008-02-18 ~ 2013-02-15
    IIF 57 - Secretary → ME
  • 51
    DP GROUP DEVELOPMENTS LIMITED - 2024-11-06
    SELECTPORT LIMITED - 1997-09-17
    1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    2008-02-18 ~ 2013-02-15
    IIF 1 - Director → ME
    2008-02-18 ~ 2013-02-15
    IIF 51 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.