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

Battles, Mark Barney

    Related profiles found in government register
  • Battles, Mark Barney
    British c e o born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Hayters Court, Grigg Lane, Brockenhurst, Hampshire, SO42 7PG

      IIF 1
  • Battles, Mark Barney
    British ceo born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Mill, Cawood, Selby, Yorkshire, YO8 3SP

      IIF 2
  • Battles, Mark Barney
    British chartered accountant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Mill, Old Road Cawood, Selby, YO8 3SP

      IIF 3
  • Battles, Mark Barney
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6, Old Road, Cawood, Selby, YO83SP, England

      IIF 4
    • The Old Mill, 6 Old Road, Cawood, Selby, YO8 3SP, England

      IIF 5
    • The Old Mill, 6 Old Road, Cawood, Selby, YO83SP, England

      IIF 6
    • 1, 1 Doran Close, Filey, YO14 0AQ, England

      IIF 7
    • Pannell House, Park Street, Guildford, Surrey, GU1 4HN, United Kingdom

      IIF 8
    • 73, Cumbrian Way, High Wycombe, Buckinghamshire, HP13 5RZ, United Kingdom

      IIF 9
    • 109, Narbonne Avenue, Clapham, London, London, SW49LQ, England

      IIF 10
    • 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 11 IIF 12 IIF 13
    • 3rd Floor, 3 Fitzhardinge Street, London, W1H 6EF, England

      IIF 15
    • 80-83, Long Lane, London, England, EC1A 9ET, England

      IIF 16
    • Durham House, 1 Durham House Street, London, WC2N 6HG, United Kingdom

      IIF 17
    • 6, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP

      IIF 18
    • 6, Old Road, Cawood, Selby, YO8 3SP, England

      IIF 19
    • The Old Mill 6, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP

      IIF 20
    • The Old Mill, 6 Old Road, Cawood, Selby, North Yorkshire, YO8 3SP, England

      IIF 21
    • The Old Mill, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP, England

      IIF 22
  • Battles, Mark Barney
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Mill, 6 Old Road, Cawood, Selby, YO83SP, England

      IIF 23
    • Suite 9, 30 Bancroft, Hitchin, Hertfordshire, SG5 1LE

      IIF 24
    • Unit 5, Mole Business Park, Randalls Road, Leatherhead, Surrey, KT22 7BA

      IIF 25
    • 160, Ifield Road, West Brompton, London, SW10 9AF, United Kingdom

      IIF 26
    • 8, Halford Road, London, SW6 1JT

      IIF 27
    • The Old Mill, 6, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP, England

      IIF 28
    • The Old Mill, Old Road Cawood, Selby, YO8 3SP

      IIF 29 IIF 30 IIF 31
    • The Old Mill 6, Old Road, Cawood, York, North Yorkshire, YO8 3SP

      IIF 35
  • Battles, Mark Barney
    British financial consultant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15, Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 36
  • Battles, Mark Barney
    British managing director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Mill, Old Road Cawood, Selby, YO8 3SP

      IIF 37
  • Battles, Mark Barney
    British non executive chairman born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 194, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8AF, United Kingdom

      IIF 38
  • Battles, Mark Bernard
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Cadder House, 160 Clober Road, Milngavie, Glasgow, G62 7LW, Scotland

      IIF 39
    • 4 Grovelands, Boundary Way, Hemel Hempstead, Herts, HP2 7TE, England

      IIF 40
    • 18, Savile Row (2nd Floor), London, London, W1S 3PW, England

      IIF 41
    • 18, Savile Row (2nd Floor), London, W1S 3PW, England

      IIF 42
    • 18, Savile Row, London, London, W1S 3PW, England

      IIF 43
    • 18, Savile Row, London, W1S 3PW, England

      IIF 44
    • 18 (second Floor Monsas), Savile Row, London, W1S 3PW, England

      IIF 45
    • 40, 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 46 IIF 47
    • 40, Belsize Grove, London, NW3 4TT, England

      IIF 48
    • 40, Flat 40 Holmefield Court, Belsize Grove, London, England, NW3 4TT, United Kingdom

      IIF 49
    • 40 Holmefield Court, Belsize Grove, London, London, NW3 4TT, England

      IIF 50 IIF 51
    • 40, Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 52 IIF 53 IIF 54
    • Flat 23 Horizon Building, 15 Hertsmere Road, London, E14 4AW, England

      IIF 57
    • Flat 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 58
    • Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 59 IIF 60
    • Unit 14, Garth Business Centre, 193, Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 61
    • Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 62 IIF 63 IIF 64
    • Bentinck House, Fao Michael Carter-smith, Bentinck Road Yiewsley, West Drayton, UB7 7RQ, England

      IIF 65
  • Battles, Mark Bernard
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 109, Narbonne Avenue, Clapham South, London, SW49LQ, England

      IIF 66
    • 109, Narbonne Avenue, London, London, SW4 9LQ, England

      IIF 67
    • 109, Narbonne Avenue, London, London, SW49LQ, England

      IIF 68 IIF 69 IIF 70
    • 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 71 IIF 72 IIF 73
    • 40, 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 75
    • 40, Belsize Grove, London, NW3 4TT, England

      IIF 76
    • 40, Flat 40 Holmefield Court, Belsize Grove, London, England, NW3 4TT, United Kingdom

      IIF 77 IIF 78
    • 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 79
    • Mayfair House 109, Narbonne Avenue, London, London, SW4 9LQ, England

      IIF 80 IIF 81
    • Mayfair House, 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 82 IIF 83
    • Mayfair House, 109 Narbonne, London, London, SW49LQ, England

      IIF 84
    • Studio44 North, Unit 1 The Beacon, Westgate Road, Newcastle Upon Tyne, NE4 9PQ, England

      IIF 85
    • Spennythorne, York Road, Stillingfleet, York, YO19 6SJ, England

      IIF 86
  • Battles, Mark Bernard
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 109, Narbonne Avenue, Clapham, London, London, SW49LQ, England

      IIF 87
    • 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 88
    • 18, Savile Row, 2nd Floor, London, W1S 3PW, England

      IIF 89
    • 30, Percy Street, London, W1T 2DB, United Kingdom

      IIF 90
    • 40, Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 91
  • Battles, Mark
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Savile Row, London, W1S 3PW, England

      IIF 92
  • Battles, Mark
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 18 (2nd Floor), Savile Row, London, London, W1S 3PW, England

      IIF 93
    • 18, Savile Row, London, London, W1S 3PW, England

      IIF 94
    • 18, Savile Row, London, W1S 3PW, England

      IIF 95
    • 18, Savile Row, London, W1S 3PW, United Kingdom

      IIF 96 IIF 97
  • Battles, Mark Bernard
    English company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Cadder House, 160 Clober Road, Milngavie, Glasgow, G62 7LW, Scotland

      IIF 98
  • Mr Mark Battles
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, 1 Doran Close, Filey, YO14 0AQ, England

      IIF 99
    • 18 (2nd Floor), Savile Row, London, London, W1S 3PW, England

      IIF 100
    • 18, Savile Row, London, London, W1S 3PW, England

      IIF 101
  • Battles, Mark Barney
    British chartered accountant

    Registered addresses and corresponding companies
    • The Old Mill, Old Road Cawood, Selby, YO8 3SP

      IIF 102
  • Battles, Mark Barney
    British director

    Registered addresses and corresponding companies
  • Battles, Mark
    British director born in November 1966

    Registered addresses and corresponding companies
    • 11 Talbot Court, St Leonards Road, Windsor, Berkshire, SL4 3EB

      IIF 105
  • Mark Bernard Battles
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 40, Holmefield Court, London, London, NW3 4TT, England

      IIF 106
    • Studio44 North, Unit 1 The Beacon, Westgate Road, Newcastle Upon Tyne, NE4 9PQ, England

      IIF 107
    • Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 108
  • Mr Mark Barney Battles
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, 30 Bancroft, Hitchin, Hertfordshire, SG5 1LE

      IIF 109
    • 109, Narbonne Avenue, London, London, SW49LQ, England

      IIF 110
    • 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 111 IIF 112 IIF 113
    • 40, 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 114
  • Mr Mark Bernard Battles
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7, Y Llest, Pen-y-fai, Bridgend, CF31 4NA, Wales

      IIF 115
    • 109, Narbonne Avenue, Clapham South, London, SW49LQ, England

      IIF 116
    • 109, Narbonne Avenue, London, London, SW4 9LQ, England

      IIF 117
    • 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 118 IIF 119
    • 18, Savile Row (2nd Floor), London, London, W1S 3PW, England

      IIF 120
    • 18, Savile Row (2nd Floor), London, W1S 3PW, England

      IIF 121
    • 18, Savile Row, London, London, W1S 3PW, England

      IIF 122
    • 18 (second Floor Monsas), Savile Row, London, W1S 3PW, England

      IIF 123
    • 40, 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 124 IIF 125
    • 40, Belsize Grove, London, NW3 4TT, England

      IIF 126
    • 40, Flat 40 Holmefield Court, Belsize Grove, London, England, NW3 4TT, United Kingdom

      IIF 127 IIF 128
    • 40, Holmefield Court, Belsize Grove, London, London, NW3 4TT, England

      IIF 129 IIF 130
    • 40, Holmefield Court Belsize Grove, London, NW3 4TT, England

      IIF 131 IIF 132 IIF 133
    • Flat 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 138
    • Studio44 North, Unit 1 The Beacon Westgate Road, Newcastle Upon Tyne, NE4 9PQ, England

      IIF 139 IIF 140
    • Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 141 IIF 142
    • Unit Ss, Stratford Road, Shirley, Solihull, Shirley, Solihull, Solihull, B90 4AA, England

      IIF 143
  • Battles, Mark Bernard
    Scottish born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Mill, 6 Old Road Cawood, Selby, YO8 3SP, United Kingdom

      IIF 144
  • Battles, Mark Barney

    Registered addresses and corresponding companies
    • The Old Mill, Old Road Cawood, Selby, YO8 3SP

      IIF 145
  • Battles, Mark Bernard

    Registered addresses and corresponding companies
    • 31, Harley Street, London, W1G 9QS, United Kingdom

      IIF 146
    • 6, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP, United Kingdom

      IIF 147
    • The Old Mill, 6 Old Road, Cawood, Selby, North Yorkshire, YO8 3SP, England

      IIF 148
child relation
Offspring entities and appointments
Active 44
  • 1
    Unit Ss Stratford Road, Shirley, Solihull, Shirley, Solihull, Solihull, England
    Active Corporate (1 parent)
    Person with significant control
    2025-03-06 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 2
    BARKER BATTLES RECRUITMENT LIMITED - 2013-06-26
    The Old Mill, 6 Old Road, Cawood, Selby
    Dissolved Corporate (1 parent)
    Officer
    2013-06-22 ~ dissolved
    IIF 5 - Director → ME
  • 3
    CHELSEA FINE SPIRITS LIMITED - 2021-02-03
    7 Y Llest, Pen-y-fai, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 4
    109 Narbonne Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,574 GBP2018-04-30
    Officer
    2014-05-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 5
    109 Narbonne Avenue, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,760 GBP2018-08-31
    Officer
    2013-11-22 ~ dissolved
    IIF 12 - Director → ME
  • 6
    BALGOWNIE VENTURES LIMITED - 2018-01-19
    ODYSSEY ONLINE (NEW ZEALAND) LIMITED - 2009-08-25
    MAHOGONY VENTURES LTD - 2005-05-18
    109 Narbonne Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2004-06-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 7
    40 40 Holmefield Court, Belsize Grove, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2016-02-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 8
    40 Holmefield Court Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2020-07-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 9
    Mayfair House 109 Narbonne Avenue, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-06 ~ dissolved
    IIF 81 - Director → ME
  • 10
    Mayfair House, 109 Narbonne, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-18 ~ dissolved
    IIF 84 - Director → ME
  • 11
    COLLABORATIVE CURRENCY ASSUE LIMITED - 2025-02-07
    COLLABORATIVE CURRENCY LIMITED - 2021-05-05
    40 Flat 40 Holmefield Court, Belsize Grove, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2022-10-26 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 12
    TOTALLY BRITISH ICE CREAM LIMITED - 2017-12-22
    40 Holmefield Court Belsize Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,583 GBP2024-11-30
    Officer
    2023-07-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2017-12-04 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    PICKET FENCE FAMILY LTD - 2014-07-30
    The Old Mill 6 Old Road, Cawood, Selby, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-04-06 ~ dissolved
    IIF 20 - Director → ME
  • 14
    The Old Mill Old Road, Cawood, Selby, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-01 ~ dissolved
    IIF 22 - Director → ME
  • 15
    AU FAIT LICENSING LTD - 2016-09-08
    40 40 Holmefield Court, Belsize Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2016-11-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-05-10 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 16
    UNION JACK TARTAN LIMITED - 2024-05-11
    40 Holmefield Court Belsize Grove, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-03-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 17
    Unit Ss Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,111 GBP2024-08-31
    Officer
    2020-08-14 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 18
    18 Savile Row, London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2021-02-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 19
    FOS VENTURES LTD - 2021-12-17
    Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2022-03-08 ~ dissolved
    IIF 59 - Director → ME
  • 20
    FOS MEDICAL LTD - 2021-12-21
    Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2022-03-08 ~ dissolved
    IIF 60 - Director → ME
  • 21
    HOTELS.TV LTD - 2017-11-09
    Suite 9 30 Bancroft, Hitchin, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,106 GBP2016-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Mayfair House 109 Narbonne Avenue, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-18 ~ dissolved
    IIF 80 - Director → ME
  • 23
    109 Narbonne Avenue, Clapham, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-03 ~ dissolved
    IIF 87 - Director → ME
  • 24
    18 Savile Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2022-05-01 ~ dissolved
    IIF 95 - Director → ME
  • 25
    4 Grovelands Boundary Way, Hemel Hempstead, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -54,281 GBP2024-07-31
    Officer
    2025-11-07 ~ now
    IIF 40 - Director → ME
  • 26
    109 Narbonne Avenue, Clapham, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-01 ~ dissolved
    IIF 10 - Director → ME
  • 27
    THE LEAGUE OF ANGELS LIMITED - 2015-09-08
    NEW COMPANY NO2 LONDON LIMITED - 2014-10-16
    BESTESCORTS.LONDON LIMITED - 2014-08-12
    109 Narbonne Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2014-10-01 ~ dissolved
    IIF 72 - Director → ME
  • 28
    STAR PSYCHICS LIMITED - 2015-09-08
    NEW COMPANY NO1 LIMITED - 2014-09-24
    BESTSEX.LONDON LIMITED - 2014-08-12
    6 Old Road, Cawood, Selby, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2015-12-01 ~ dissolved
    IIF 18 - Director → ME
  • 29
    15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    2013-03-01 ~ dissolved
    IIF 36 - Director → ME
  • 30
    Studio44 North Unit 1 The Beacon Westgate Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    SHEPPERTON MEDIA PLC - 2022-03-15
    Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2020-10-02 ~ dissolved
    IIF 61 - Director → ME
  • 32
    40 Holmefield Court Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 33
    ANGLO INVESTORS LIMITED - 2014-05-14
    The Old Mill, 6 Old Road, Cawood, Selby
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 6 - Director → ME
  • 34
    Unit Ss Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-14 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2024-05-14 ~ dissolved
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    KRATOS CLUB LIMITED - 2016-07-18
    40 Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2015-12-22 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 36
    40 Holmefield Court, Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,179 GBP2023-06-30
    Officer
    2015-09-09 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 37
    Unit Ss Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-07 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2024-06-07 ~ dissolved
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    40 Holmefield Court, Belsize Grove, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-12-05 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 39
    Studio44 North Unit 1 The Beacon Westgate Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    40 Holmefield Court Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-05-16 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 41
    109 Narbonne Avenue, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,073 GBP2016-05-31
    Officer
    2012-12-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 42
    Unit Ss Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,938,512 GBP2024-11-30
    Officer
    2024-07-01 ~ now
    IIF 48 - Director → ME
  • 43
    LINDA CRUSE ORGANISATION LIMITED - 2015-11-16
    109 Narbonne Avenue, Clapham South, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-08 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 44
    11a Bolton Gardens, London
    Active Corporate (4 parents)
    Equity (Company account)
    42,054 GBP2024-04-30
    Officer
    2013-12-10 ~ now
    IIF 144 - Director → ME
Ceased 60
  • 1
    AVISEN PLC - 2012-04-20
    Z GROUP PLC - 2009-01-30
    Z GROUP INVESTMENTS PLC - 2005-06-20
    Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2010-07-26 ~ 2013-05-21
    IIF 8 - Director → ME
  • 2
    Church Farm Dairy, 9 Main Street, Horkstow, North Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-09 ~ 2011-09-30
    IIF 23 - Director → ME
  • 3
    B-28 LIMITED - 2007-03-12
    Ash Radar Station Marshborough Road, Marshborough, Sandwich, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    158,044 GBP2018-05-31
    Officer
    2013-03-07 ~ 2013-08-01
    IIF 38 - Director → ME
  • 4
    343 Ladbroke Grove, London
    Dissolved Corporate (1 parent)
    Officer
    2011-04-09 ~ 2012-01-04
    IIF 26 - Director → ME
    2011-04-09 ~ 2011-04-09
    IIF 148 - Secretary → ME
  • 5
    CHELSEA FINE SPIRITS LIMITED - 2021-02-03
    7 Y Llest, Pen-y-fai, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2020-03-09 ~ 2022-01-01
    IIF 65 - Director → ME
  • 6
    CAFE BAR (UK) LIMITED - 2009-03-30
    PELICAN ROUGE LIMITED - 2005-04-04
    AUTOBAR BEVERAGE SYSTEMS LIMITED - 2001-01-08
    JAMES AIMER LIMITED - 1994-07-04
    AIMERS (SCOTLAND) LIMITED - 1984-08-20
    Apollo House Odyssey Business Park, West End Road, Ruislip, Middlesex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    1995-06-12 ~ 1997-06-20
    IIF 105 - Director → ME
  • 7
    NED CONNECTIONS LIMITED - 2018-01-22
    SINECO ENERGY SERVICES LTD - 2013-06-26
    Unit Ss Avon House 435 Stratford Road, Shirley, Unit Ss Avon House 435 Stratford Road, Shirley, Shirley, Solihul, England
    Active Corporate (1 parent)
    Equity (Company account)
    -674,063 GBP2025-04-30
    Officer
    2013-06-22 ~ 2018-08-01
    IIF 11 - Director → ME
  • 8
    AU FAIT TRADING LIMITED - 2023-09-20
    40 Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    2016-03-31 ~ 2023-04-01
    IIF 75 - Director → ME
    Person with significant control
    2016-09-01 ~ 2023-04-01
    IIF 114 - Ownership of shares – 75% or more OE
  • 9
    Flat 40 Holmefield Court, Belsize Grove, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-20 ~ 2024-11-20
    IIF 58 - Director → ME
    Person with significant control
    2024-11-20 ~ 2024-11-20
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 10
    40 40 Holmefield Court, Belsize Grove, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    2016-04-06 ~ 2020-06-01
    IIF 131 - Ownership of shares – 75% or more OE
  • 11
    40 Holmefield Court Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2018-09-03 ~ 2019-05-01
    IIF 67 - Director → ME
    Person with significant control
    2018-09-03 ~ 2019-05-01
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 12
    55 Ellerton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -100 GBP2018-12-31
    Officer
    2016-05-12 ~ 2016-10-01
    IIF 74 - Director → ME
  • 13
    21 Old Dike Lands, Haxby, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2018-09-30
    Officer
    2015-09-09 ~ 2018-06-01
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 113 - Ownership of shares – 75% or more OE
  • 14
    CC LIVE LIMITED - 2004-10-14
    Warners Top Floor, 16 South Park, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    2008-03-01 ~ 2009-08-13
    IIF 31 - Director → ME
  • 15
    HOT TUNA (UK) LIMITED - 2012-02-08
    DWSCO 2640 LIMITED - 2005-12-19
    Durham House, 1 Durham House Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-07 ~ 2013-03-27
    IIF 17 - Director → ME
  • 16
    LIMCO 145 LIMITED - 2008-06-02
    Top Floor, 16 South Park, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    2008-05-29 ~ 2009-08-13
    IIF 32 - Director → ME
  • 17
    CONCHA PLC - 2019-04-16
    HOT TUNA (INTERNATIONAL) PLC - 2012-02-06
    RODENBERG MINING PLC - 2005-04-14
    44 Albermarle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-02-06 ~ 2012-12-28
    IIF 16 - Director → ME
  • 18
    TOTALLY BRITISH ICE CREAM LIMITED - 2017-12-22
    40 Holmefield Court Belsize Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,583 GBP2024-11-30
    Officer
    2017-11-20 ~ 2020-06-01
    IIF 79 - Director → ME
  • 19
    CCP SERVICE LIMITED - 2016-05-23
    CRYSTAL CLEAR PSYCHICS LIMITED - 2013-02-07
    Pkf Littlejohn Advisory Limited, 4th Floor 12 King Street, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    64,095 GBP2024-12-31
    Officer
    2017-01-27 ~ 2018-08-01
    IIF 71 - Director → ME
    Person with significant control
    2017-01-27 ~ 2018-06-01
    IIF 118 - Has significant influence or control OE
  • 20
    ACCELERIS MARKETING COMMUNICATIONS LIMITED - 2018-12-20
    One, Park Row, Leeds, England
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    33,081 GBP2019-01-01 ~ 2019-12-31
    Officer
    2009-11-20 ~ 2010-04-19
    IIF 35 - Director → ME
  • 21
    4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,527,103 GBP2024-04-30
    Officer
    2015-12-24 ~ 2017-12-18
    IIF 15 - Director → ME
  • 22
    No 1 Poultry, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    407 GBP2024-06-30
    Officer
    2014-11-01 ~ 2015-07-15
    IIF 28 - Director → ME
  • 23
    FASHION ON SCREEN PLC - 2020-02-26
    FASHION ON SCREEN PRODUCTIONS LTD - 2018-05-30
    FASHION ON SCREEN LTD - 2018-05-30
    Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (1 parent, 5 offsprings)
    Officer
    2019-04-03 ~ 2022-07-07
    IIF 89 - Director → ME
  • 24
    HOTELS.TV LTD - 2017-11-09
    Suite 9 30 Bancroft, Hitchin, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,106 GBP2016-03-31
    Officer
    2013-04-08 ~ 2015-07-08
    IIF 24 - Director → ME
  • 25
    CHILDREN'S LEISURE PRODUCTS LIMITED - 2007-08-16
    CHILDRENS' LEISURE PRODUCTS LIMITED - 1977-12-31
    C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2002-09-01 ~ 2006-02-15
    IIF 3 - Director → ME
    2002-09-01 ~ 2006-02-15
    IIF 102 - Secretary → ME
  • 26
    18 (second Floor Monsas), Savile Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-05 ~ 2021-03-05
    IIF 45 - Director → ME
    Person with significant control
    2021-03-05 ~ 2021-03-05
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 27
    Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,868 GBP2024-12-31
    Officer
    2019-12-12 ~ 2021-07-01
    IIF 52 - Director → ME
    Person with significant control
    2019-12-12 ~ 2021-07-01
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 28
    LOMBARD CAPITAL PLC - 2022-08-05
    AGNEASH SOFT COMMODITIES PLC - 2012-08-29
    HIGH ROAD CAPITAL PLC - 2011-06-07
    15 Victoria Mews, Cottingley Business Park, Mill Field Road, Cottingley, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,688,961 GBP2024-06-30
    Officer
    2011-05-01 ~ 2012-03-02
    IIF 146 - Secretary → ME
  • 29
    LOTTERY.COM LONDON LIMITED - 2025-03-19
    18 Savile Row (2nd Floor), London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-08-31
    Officer
    2023-08-07 ~ 2023-08-07
    IIF 42 - Director → ME
    Person with significant control
    2023-08-07 ~ 2023-08-07
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 30
    MILAMBER VENTURES PLC - 2022-01-11
    RONALDSWAY PRIVATE EQUITY PLC - 2013-12-05
    CONDUCO PLC - 2011-03-01
    SMART IDENTITY PLC - 2009-11-20
    SMART IDENTITY PLC - 2007-07-19
    SMART IDENTITY LIMITED - 2007-07-19
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Net Assets/Liabilities (Company account)
    -507,479 GBP2024-09-28
    Officer
    2016-04-22 ~ 2017-02-06
    IIF 90 - Director → ME
    2011-02-01 ~ 2012-12-13
    IIF 147 - Secretary → ME
  • 31
    BEST COUNSELING 247.COM LIMITED - 2021-01-25
    18 18 Savile Row (2nd Floor), London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -81,271 GBP2025-01-31
    Officer
    2021-01-21 ~ 2025-01-01
    IIF 77 - Director → ME
    Person with significant control
    2021-01-21 ~ 2021-01-21
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 32
    THE LEAGUE OF ANGELS LIMITED - 2015-09-08
    NEW COMPANY NO2 LONDON LIMITED - 2014-10-16
    BESTESCORTS.LONDON LIMITED - 2014-08-12
    109 Narbonne Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2014-07-30 ~ 2014-07-30
    IIF 69 - Director → ME
  • 33
    STAR PSYCHICS LIMITED - 2015-09-08
    NEW COMPANY NO1 LIMITED - 2014-09-24
    BESTSEX.LONDON LIMITED - 2014-08-12
    6 Old Road, Cawood, Selby, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-30 ~ 2014-07-30
    IIF 70 - Director → ME
  • 34
    Vermont House 5b, Washington, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2017-04-06 ~ 2017-09-17
    IIF 85 - Director → ME
    Person with significant control
    2017-04-06 ~ 2017-05-01
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 35
    Flat 23 Horizon Building, 15 Hertsmere Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-01 ~ 2021-02-01
    IIF 57 - Director → ME
  • 36
    Studio44 North Unit 1 The Beacon Westgate Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-03 ~ 2017-09-17
    IIF 82 - Director → ME
  • 37
    185 Fleet Street, London, United Kingdom, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    240,736 GBP2022-03-31
    Officer
    2002-03-13 ~ 2006-02-15
    IIF 37 - Director → ME
    2002-09-01 ~ 2006-02-15
    IIF 145 - Secretary → ME
  • 38
    C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2002-09-20 ~ 2006-02-15
    IIF 33 - Director → ME
    2002-09-20 ~ 2006-02-15
    IIF 104 - Secretary → ME
  • 39
    SILK ROAD WORLDWIDE LIMITED - 2022-10-13
    PAI INTERNATIONAL LTD - 2022-05-13
    SILK ROAD WORLDWIDE LIMITED - 2021-07-28
    MONSAS INTERNATIONAL LIMITED - 2020-09-03
    70 Garrett Mansions 287 Edgware Road, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -85,340 GBP2023-11-30
    Officer
    2022-07-03 ~ 2022-07-03
    IIF 92 - Director → ME
  • 40
    PAI CAPITAL LTD - 2022-05-13
    18 Savile Row, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,000 GBP2022-01-31
    Officer
    2022-03-09 ~ 2022-04-09
    IIF 97 - Director → ME
  • 41
    Spennythorne York Road, Stillingfleet, York
    Dissolved Corporate (1 parent)
    Officer
    2014-07-30 ~ 2014-07-30
    IIF 68 - Director → ME
  • 42
    2nd Floor , 18 Savile Row, London, London, England
    Dissolved Corporate
    Equity (Company account)
    -19,926 GBP2021-08-31
    Officer
    2020-08-13 ~ 2023-01-01
    IIF 94 - Director → ME
    Person with significant control
    2020-08-13 ~ 2021-06-01
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 43
    9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-05-30 ~ 2016-01-01
    IIF 21 - Director → ME
  • 44
    PAI INVESTMENTS LTD - 2022-05-13
    18 Savile Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-03 ~ 2022-07-03
    IIF 96 - Director → ME
  • 45
    SPORTS.COM LONDON LIMITED - 2025-03-19
    18 Savile Row (2nd Floor), London, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2025-08-31
    Officer
    2023-08-04 ~ 2023-08-04
    IIF 41 - Director → ME
    Person with significant control
    2023-08-04 ~ 2023-08-04
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 46
    STAR TEMPLE LTD - 2010-01-19
    CHRISTOPHER ODLE LIMITED - 2001-07-23
    20 Marlborough Place, London, United Kingdom
    Dissolved Corporate
    Officer
    2009-09-29 ~ 2013-01-31
    IIF 2 - Director → ME
    2009-09-29 ~ 2011-05-10
    IIF 1 - Director → ME
  • 47
    NED CONNECTIONS LIMITED - 2023-09-23
    40 Flat 40 Holmefield Court, Belsize Grove, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,232 GBP2025-01-31
    Officer
    2019-01-21 ~ 2023-04-01
    IIF 78 - Director → ME
    Person with significant control
    2019-01-21 ~ 2023-04-01
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 48
    18a Empingham Road, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-01-01 ~ 2009-04-05
    IIF 34 - Director → ME
    2009-01-01 ~ 2009-04-05
    IIF 103 - Secretary → ME
  • 49
    KANALA LIMITED - 2007-07-06
    C/o Pearl Assurance House, 319 Ballards Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-20 ~ 2012-01-12
    IIF 27 - Director → ME
  • 50
    ENABLES IT GROUP LIMITED - 2019-03-15
    ENABLES IT GROUP PLC - 2015-07-24
    NEXUS MANAGEMENT PLC - 2012-11-23
    PC MEDICS GROUP PLC - 2005-04-01
    FINCHDOME PLC - 2000-01-13
    Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,179 GBP2024-06-30
    Officer
    2011-11-01 ~ 2013-04-04
    IIF 25 - Director → ME
  • 51
    TECHMIN LTD - 2021-06-08
    TECHNOLOGY MINERALS LIMITED - 2021-06-08
    18 Savile Row, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -759,175 GBP2024-06-30
    Officer
    2021-05-01 ~ 2021-06-17
    IIF 44 - Director → ME
  • 52
    18 (2nd Floor) Savile Row, London, London, England
    Active Corporate (1 parent)
    Officer
    2021-05-14 ~ 2021-06-17
    IIF 93 - Director → ME
    Person with significant control
    2021-05-14 ~ 2021-06-17
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 53
    TBY 2012 LIMITED - 2012-02-02
    73 Cumbrian Way, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2011-12-04 ~ 2012-05-02
    IIF 9 - Director → ME
  • 54
    THECIRCLE.LONDON LIMITED - 2014-10-22
    Sw4 9lq, 106 Narbonne Avenue 106 Narbonne Avenue, London, England, United Kingdom
    Dissolved Corporate
    Officer
    2014-07-30 ~ 2014-07-30
    IIF 86 - Director → ME
    2014-10-01 ~ 2016-01-01
    IIF 73 - Director → ME
  • 55
    40 Holmefield Court, Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,179 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2016-12-23
    IIF 110 - Ownership of shares – 75% or more OE
  • 56
    CFI AT HOME LIMITED - 2018-01-31
    Cadder House 160 Clober Road, Milngavie, Glasgow, Scotland
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,228,577 GBP2021-01-31
    Officer
    2024-05-30 ~ 2025-06-25
    IIF 39 - Director → ME
    2018-04-19 ~ 2021-07-29
    IIF 98 - Director → ME
  • 57
    Studio44 North Unit 1 The Beacon Westgate Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-03 ~ 2017-09-17
    IIF 83 - Director → ME
  • 58
    109 Narbonne Avenue, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,073 GBP2016-05-31
    Officer
    2011-05-14 ~ 2012-02-28
    IIF 4 - Director → ME
  • 59
    Unit Ss Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,938,512 GBP2024-11-30
    Officer
    2019-11-13 ~ 2024-01-09
    IIF 7 - Director → ME
    2019-11-13 ~ 2019-11-13
    IIF 19 - Director → ME
    Person with significant control
    2022-03-01 ~ 2022-03-15
    IIF 99 - Ownership of shares – 75% or more OE
  • 60
    Warners Llp Top Floor 16 South Park, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    2008-10-24 ~ 2009-08-13
    IIF 29 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.