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

Johnson, Luke

    Related profiles found in government register
  • Johnson, Luke
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Junction Mews, London, W2 1PN, United Kingdom

      IIF 1 IIF 2
  • Johnson, Luke
    British none born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Garrick Road Industrial Estate, Irving Way Hendon, London, London, NW9 6AQ, United Kingdom

      IIF 3
    • Unit 12 Garrick Road Industrial Estate, Irving Way, Hendon, London, NW9 6AQ

      IIF 4
  • Johnson, Luke Oliver
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Mortimer Street, London, W1T 3BL, England

      IIF 5 IIF 6
    • 3rd Floor, Cannon Green, 27 Bush Lane, London, EC4R 0AN, United Kingdom

      IIF 7
    • 6, Junction Mews, London, W2 1PN, England

      IIF 8
    • Unit 2, Maybrook Road, Walsall, WS8 7DG, England

      IIF 9
  • Johnson, Luke Oliver
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146-156, Sarehole Road, Birmingham, B28 8DT

      IIF 10 IIF 11
    • 146-156, Sarehole Road, Hall Green, Birmingham, B28 8DT

      IIF 12 IIF 13 IIF 14
    • 44 -46, Broad Street, Hereford, HR4 9BG, United Kingdom

      IIF 15
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 16 IIF 17 IIF 18
    • 31, North Row, London, W1K 6DA, United Kingdom

      IIF 20 IIF 21
    • All Star Lanes Limited, Support Office, 95 Brick Lane, London, London, E1 6QL, United Kingdom

      IIF 22
    • Third Floor, 26 Great Queen Street, London, WC2B 5BL, United Kingdom

      IIF 23
    • Beech House, Kingerby, Market Rasen, Lincolnshire, LN8 3PF

      IIF 24
    • St. John's House, Suffolk Way, Sevenoaks, Kent, TN13 1YL, United Kingdom

      IIF 25
  • Johnson, Luke Oliver
    British investor born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, North Row, London, W1K 6DA, England

      IIF 26
    • 31, North Row, London, W1K 6DA, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 6, Kingly Street, London, W1B 5PF, England

      IIF 30
  • Johnson, Luke Oliver
    British none born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264 King Street, Hammersmith, London, W6 0SP, United Kingdom

      IIF 31
  • Johnson, Luke Oliver
    British restauranteur born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The New Oakes, Wellington Street, Huddersfield, West Yorkshire, HD3 3EP, United Kingdom

      IIF 32
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 33
  • Johnson, Luke Oliver
    British restaurateur born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 48 Chancery Lane, Holborn, London, WC2A 1JF, England

      IIF 34
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 35
  • Johnson, Luke Oliver
    British entrepreneur born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Bedford Avenue, London, WC1B 3AT

      IIF 36
  • Johnson, Luke
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8th Floor, 1 Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 37
  • Johnson, Luke Oliver
    born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 North Row, North Row, London, W1K 6DA, England

      IIF 38
    • 6, Junction Mews, London, W2 1PN, England

      IIF 39
  • Luke Johnson
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 -46, Broad Street, Hereford, HR4 9BG, United Kingdom

      IIF 40
    • Risk Capital Partners Llp, 31 North Row, London, W1K 6DA, United Kingdom

      IIF 41
  • Mr Luke Johnson
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Junction Mews, London, W2 1PN, United Kingdom

      IIF 42 IIF 43
    • The Regent Spalding, Westlode Street, Spalding, Lincolnshire, PE11 2AE

      IIF 44
  • Luke Oliver Johnson
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193, Wardour Street, London, W1F 8ZF, England

      IIF 45
    • 31, North Row, London, W1K 6DA, United Kingdom

      IIF 46 IIF 47
    • 6, Kingly Street, London, W1B 5PF, England

      IIF 48
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 49
    • 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 50
  • Johnson, Luke Oliver
    British businessman born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8 John Adam Street, London, WC2N 6EZ

      IIF 51
    • 31, North Row, London, W1K 6DA, England

      IIF 52
    • Regent Bingo Club, Westlode Street, Spalding, Lincolnshire, PE11 2AE

      IIF 53
    • The Regent Spalding, Westlode Street, Spalding, Lincolnshire, PE11 2AE, United Kingdom

      IIF 54
  • Johnson, Luke Oliver
    British chairman born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 31, North Row, London, W1K 6DA, England

      IIF 55
  • Johnson, Luke Oliver
    British co director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 32 Clarendon Gardens, London, W9 1AZ

      IIF 56
  • Johnson, Luke Oliver
    British comany director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 42, Leinster Gardens, London, W2 3AN, England

      IIF 57
  • Johnson, Luke Oliver
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 16 - 18 Kirby Street, London, EC1N 8TS

      IIF 58
    • 16-18 Kirby Street, London, EC1N 8TS

      IIF 59
    • 21, Old Street, Ashton Under Lyne, Tameside, OL6 6LA

      IIF 60
    • 5, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 61 IIF 62
    • C/o Mike Kane, Turcan Connell, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom

      IIF 63
    • Brompton Bicycle Ltd, Unit 1, Greenford Park, Ockham Drive, Greenford, Middlesex, London, UB6 0FD, England

      IIF 64
    • 31, North Row, London, W1K 6DA

      IIF 65
    • 31, North Row, London, W1K 6DA, England

      IIF 66 IIF 67
    • 31, North Row, Risk Capital Limited, London, W1K 6DA, United Kingdom

      IIF 68
    • 32 Clarendon Gardens, London, W9 1AZ

      IIF 69 IIF 70 IIF 71
    • 45, Pont Street, London, SW1X 0BD, England

      IIF 80
    • 6, Junction Mews, London, W2 1PN, England

      IIF 81 IIF 82 IIF 83
    • 65, Aspenlea Road, London, W6 8LH, England

      IIF 84
    • 7 - 9, Swallow Street, London, W1B 4DE, England

      IIF 85
    • 9, Grafton Mews, London, W1T 5HZ

      IIF 86 IIF 87
    • 9, Grafton Mews, London, W1T 5HZ, United Kingdom

      IIF 88
    • Garfield House, 2nd Floor, 86-88 Edgware Road, London, W2 2EA, England

      IIF 89
  • Johnson, Luke Oliver
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Luke Oliver
    British entrepreneur born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Courtyard House, The Square, Lightwater, Surrey, GU18 5SS, United Kingdom

      IIF 126 IIF 127
    • 10, Norwich Street, London, EC4A 1BD

      IIF 128
    • 27, Mortimer Street, London, W1T 3BL, England

      IIF 129
  • Johnson, Luke Oliver
    British investor born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 130
    • 31, North Row, London, W1K 6DA, United Kingdom

      IIF 131
    • Duo, Level 6, 280 Bishopsgate, London, EC2M 4RB, United Kingdom

      IIF 132 IIF 133
  • Johnson, Luke Oliver
    British non-executive director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 31, North Row, London, W1K 6DA, England

      IIF 134
  • Johnson, Luke Oliver
    British none born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor St Georges House, St Georges Road, Bolton, BL1 2DD, England

      IIF 135
    • 9, Grafton Mews, London, W1T 5HZ

      IIF 136
    • Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 137
  • Johnson, Luke Oliver
    British restauranteur born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Regents Wharf, All Saints Street, London, N1 9PA

      IIF 138
  • Johnson, Luke Oliver
    British restaurateur born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 35 Ballards Lane, London, N3 1XW

      IIF 139
    • 11, Charles Street, London, W1J 5DW, United Kingdom

      IIF 140
    • 123, Old Brompton Road, London, SW7 3RP, England

      IIF 141 IIF 142
    • 1a/1b Almeida Street, Islington, London, N1 1TA

      IIF 143
    • 1st Floor Suite, 181b Kensington High Street, London, W8 6SH, United Kingdom

      IIF 144
    • 23, Randolph Crescent, London, London, W91DP, England

      IIF 145
    • 23, Randolph Crescent, London, W9 1DP, England

      IIF 146
    • 31, North Row, London, W1K 6DA, England

      IIF 147
    • 31, North Row, London, W1K 6DA, United Kingdom

      IIF 148 IIF 149
    • 32 Clarendon Gardens, London, W9 1AZ

      IIF 150 IIF 151 IIF 152
    • 6 Junction Mews, Junction Mews, London, W2 1PN, England

      IIF 153
    • 9, Grafton Mews, London, W1 5HZ, England

      IIF 154
    • 9, Grafton Mews, London, W1T 5HZ

      IIF 155
    • 9, Grafton Mews, London, W1T 5HZ, United Kingdom

      IIF 156
    • Almeida Theatre, Almeida Street, London, N1 1TA

      IIF 157
    • 3rd, Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS

      IIF 158
    • Regent Bingo Club, Westlode Street, Spalding, Lincolnshire, PE11 2AE

      IIF 159
    • Head Office, East Knoyle, Wiltshire, SP3 6BE

      IIF 160
  • Mr Luke Oliver Johnson
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, G32 8FH, United Kingdom

      IIF 161
    • 264 King Street, Hammersmith, London, W6 0SP, United Kingdom

      IIF 162
    • 23, Randolph Crescent, London, W9 1DPO, United Kingdom

      IIF 163
    • 238, Shepherds Bush Road, London, W6 7NL

      IIF 164
    • 238, Shepherds Bush Road, London, W6 7NL, England

      IIF 165
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 166 IIF 167
    • 31 North Row, London, W1K 6DA, United Kingdom

      IIF 168
    • All Star Lanes Limited, Support Office, 95 Brick Lane, London, London, E1 6QL, United Kingdom

      IIF 169
    • Unit 2, Maybrook Road, Walsall, WS8 7DG, England

      IIF 170
  • Johnson, Luke Oliver
    British

    Registered addresses and corresponding companies
    • 28 Monmouth Road, London, W2 4UT

      IIF 171
  • Johnson, Luke Oliver
    British company director born in February 1962

    Registered addresses and corresponding companies
  • Johnson, Luke Oliver
    British director born in February 1962

    Registered addresses and corresponding companies
  • Johnson, Luke Oliver
    British director of companies born in February 1962

    Registered addresses and corresponding companies
    • 28 Monmouth Road, London, W2 4UT

      IIF 184
  • Johnson, Luke Oliver
    British restauranteur born in February 1962

    Registered addresses and corresponding companies
    • 28 Monmouth Road, London, W2 4UT

      IIF 185
  • Johnson, Luke Oliver
    British restaurateur born in February 1962

    Registered addresses and corresponding companies
    • 28 Monmouth Road, London, W2 4UT

      IIF 186
  • Johnson, Luke Oliver
    born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 23, Randolph Crescent, London, W9 1AZ

      IIF 187
    • 23, Randolph Crescent, London, W9 1DP

      IIF 188
    • 31, North Row, London, W1K 6DA

      IIF 189
    • 31, North Row, North Row, London, W1K 6DA, United Kingdom

      IIF 190
  • Luke Johnson
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4, St Marks Road, London, W11 1RQ

      IIF 191
    • 8th Floor, 1 Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 192
  • Mr Luke Johnson
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2, Roxburgh Place, Edinburgh, EH8 9SU, Scotland

      IIF 193
    • 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 194
    • 27, High Street, Horley, RH6 7BH, England

      IIF 195
    • 193, Wardour Street, London, W1F 8ZF, England

      IIF 196
    • 31, North Row, London, W1K 6DA

      IIF 197
    • 31, North Row, London, W1K 6DA, England

      IIF 198
    • 6, Junction Mews, London, W2 1PN, England

      IIF 199 IIF 200 IIF 201
    • Risk Capital Partners Llp, 31 North Row, London, W1K 6DA, England

      IIF 202 IIF 203 IIF 204
    • Thorntonrones Ltd, 311 High Road, Loughton, Essex, IG10 1AH

      IIF 205
  • Luke Oliver Johnson
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6, Junction Mews, London, W2 1PN, England

      IIF 206
  • Mr Luke Oliver Johnson
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 35 Ballards Lane, London, N3 1XW

      IIF 207
    • Locksview, Brighton Marina, Brighton, East Sussex, BN2 5HA, United Kingdom

      IIF 208
    • 2, Roxburgh Place, Edinburgh, EH8 9SU

      IIF 209
    • 20-21, Jockey's Fields, London, WC1R 4BW, United Kingdom

      IIF 210
    • 27, Mortimer Street, London, W1T 3BL, England

      IIF 211
    • 31, North Row, London, W1K 6DA, England

      IIF 212
    • 31, North Row, London, W1K 6DA, United Kingdom

      IIF 213
    • 36, Drury Lane, London, WC2B 5RR, England

      IIF 214
    • 6 Junction Mews, Junction Mews, London, W2 1PN, England

      IIF 215
    • 6, Junction Mews, London, W2 1PN, England

      IIF 216 IIF 217 IIF 218
    • Beech House, Kingerby, Market Rasen, LN8 3PF, England

      IIF 221
    • 300, Thames Valley Park Drive, Reading, RG6 1PT, United Kingdom

      IIF 222
    • Regent Bingo Club, Westlode Street, Spalding, Lincolnshire, PE11 2AE

      IIF 223
    • Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 224
child relation
Offspring entities and appointments
Active 70
  • 1
    INTERQUEST HOLDINGS LIMITED - 2022-09-22
    CHISBRIDGE LIMITED - 2018-10-04
    3rd Floor, Cannon Green, 27 Bush Lane, London, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-06-30
    Officer
    2017-05-17 ~ now
    IIF 7 - director → ME
  • 2
    SPV2019 LIMITED - 2019-10-02
    All Star Lanes Limited Support Office, 95 Brick Lane, London, London, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    973,814 GBP2021-12-27 ~ 2022-12-25
    Officer
    2019-09-12 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-09-12 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 3
    2 Roxburgh Place, Edinburgh
    Corporate (3 parents)
    Equity (Company account)
    612,731 GBP2023-11-29
    Officer
    2014-02-04 ~ now
    IIF 52 - director → ME
  • 4
    1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    54,328 GBP2024-05-31
    Officer
    2020-05-05 ~ now
    IIF 97 - director → ME
    Person with significant control
    2020-05-05 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Right to appoint or remove directorsOE
  • 5
    DUNWILCO (1696) LIMITED - 2011-04-14
    Unit 12 Garrick Road Industrial Estate, Irving Way Hendon, London
    Corporate (5 parents, 1 offspring)
    Officer
    2011-04-11 ~ now
    IIF 3 - director → ME
  • 6
    DUNWILCO (1689) LIMITED - 2011-04-14
    Unit 12 Garrick Road Industrial Estate Irving Way, Hendon, London
    Corporate (5 parents, 1 offspring)
    Officer
    2011-04-11 ~ now
    IIF 4 - director → ME
  • 7
    BRIGHTON AND HOVE ENGINEERIUM TRUST LIMITED (THE) - 1981-12-31
    6 Junction Mews, London, England
    Corporate (3 parents)
    Officer
    2022-04-01 ~ now
    IIF 82 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 218 - Has significant influence or controlOE
  • 8
    Brompton Bicycle Ltd Unit 1, Greenford Park, Ockham Drive, Greenford, Middlesex, London, England
    Corporate (11 parents, 3 offsprings)
    Officer
    2015-09-24 ~ now
    IIF 64 - director → ME
  • 9
    12-13 Ship Street, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2004-04-29 ~ dissolved
    IIF 145 - director → ME
  • 10
    3rd Floor, 32 Brook Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-09-14 ~ dissolved
    IIF 187 - llp-member → ME
  • 11
    6 Junction Mews, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -84,334 GBP2023-12-31
    Officer
    2012-11-15 ~ now
    IIF 81 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 219 - Has significant influence or controlOE
  • 12
    6 Junction Mews, London, England
    Corporate (3 parents)
    Equity (Company account)
    400 GBP2024-04-30
    Officer
    2021-04-21 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    S&G CONCERTS AND EVENTS LIMITED - 2018-04-11
    27 Mortimer Street, London, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    310,043 GBP2023-12-31
    Officer
    2020-01-21 ~ now
    IIF 5 - director → ME
  • 14
    27 Mortimer Street, London, England
    Dissolved corporate (4 parents)
    Profit/Loss (Company account)
    -16,125 GBP2019-01-01 ~ 2019-12-31
    Officer
    2016-10-07 ~ dissolved
    IIF 129 - director → ME
  • 15
    27 Mortimer Street, London, England, England
    Corporate (6 parents)
    Officer
    2024-03-23 ~ now
    IIF 23 - director → ME
  • 16
    27 Mortimer Street, London, England
    Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    111,243 GBP2022-10-01 ~ 2023-09-30
    Officer
    2011-06-06 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    2nd Floor 110, Cannon Street, London
    Corporate (3 parents)
    Officer
    2018-11-15 ~ now
    IIF 19 - director → ME
  • 18
    2 Roxburgh Place, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,061,596 GBP2024-03-31
    Officer
    2016-04-01 ~ now
    IIF 96 - director → ME
  • 19
    BIDCO 0621 LIMITED - 2021-09-16
    6 Junction Mews, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,197,541 GBP2023-09-30
    Officer
    2021-06-16 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-06-16 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 20
    BIDCO 1120 LIMITED - 2020-12-15
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2020-11-18 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2020-11-18 ~ dissolved
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Right to appoint or remove directorsOE
  • 21
    Thorntonrones Ltd, 311 High Road, Loughton, Essex
    Dissolved corporate (4 parents)
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2021-10-05 ~ now
    IIF 133 - director → ME
  • 23
    Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2021-10-05 ~ now
    IIF 132 - director → ME
  • 24
    MAHAL HOTELS LIMITED - 2018-08-22
    44 -46 Broad Street, Hereford, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,537,732 GBP2024-03-31
    Officer
    2018-08-20 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-08-20 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    20-21 Jockey's Fields, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    6 Junction Mews, London, England
    Corporate (1 parent)
    Equity (Company account)
    -163,822 GBP2023-11-30
    Officer
    2013-11-15 ~ now
    IIF 83 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 27
    42 Leinster Gardens, London
    Dissolved corporate (2 parents)
    Officer
    2013-10-22 ~ dissolved
    IIF 57 - director → ME
  • 28
    146-156 Sarehole Road, Birmingham
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Officer
    2018-11-15 ~ dissolved
    IIF 10 - director → ME
  • 29
    Waterside, 1 Station Rd, Harpenden, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2020-08-25 ~ now
    IIF 147 - director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    74a High Street, Wanstead, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -23,670 GBP2023-07-31
    Officer
    2021-07-08 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    8th Floor 1 Southampton Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -314,038 GBP2022-03-31
    Officer
    2021-11-16 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-11-16 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    146-156 Sarehole Road, Hall Green, Birmingham
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-09-30
    Officer
    2018-11-15 ~ dissolved
    IIF 14 - director → ME
  • 33
    LONDON LOCAL TV LIMITED - 2012-06-21
    Riverside Studios, 65 Aspenlea Road, London
    Dissolved corporate (8 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 84 - director → ME
  • 34
    BAKOLORI RESTAURANTS LIMITED - 2018-11-01
    Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved corporate (4 parents)
    Equity (Company account)
    535,189 GBP2019-01-31
    Officer
    2016-04-25 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    6 Junction Mews, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 2 - director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 36
    BIZET MEDIA VFX LIMITED - 2024-11-12
    Clerkenwell House, 67 Clerkenwell Road, London, United Kingdom
    Corporate (7 parents)
    Person with significant control
    2024-10-29 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    MEIKA LTD - 2022-12-09
    SPORT BY MAIL LIMITED - 2003-09-18
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (6 parents)
    Officer
    2020-11-26 ~ dissolved
    IIF 26 - director → ME
  • 38
    DIANE BANKS ASSOCIATES LTD - 2018-03-15
    Acre House, 11/15 William Road, London
    Corporate (2 parents)
    Equity (Company account)
    -213,071 GBP2023-06-30
    Person with significant control
    2018-03-27 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    OVAL (2274) LIMITED - 2014-04-25
    2nd Floor, 110 Cannon Street, London
    Corporate (3 parents, 1 offspring)
    Officer
    2014-03-27 ~ now
    IIF 100 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    146-156 Sarehole Road, Hall Green, Birmingham
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-09-30
    Officer
    2018-11-15 ~ dissolved
    IIF 13 - director → ME
  • 41
    KRINOLT LIMITED - 1999-10-11
    146-156 Sarehole Road, Hall Green, Birmingham
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Officer
    2018-11-15 ~ dissolved
    IIF 12 - director → ME
  • 42
    6 Junction Mews, Junction Mews, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2,177,916 GBP2023-09-30
    Officer
    2014-07-07 ~ now
    IIF 153 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
  • 43
    PHILPOTTS LIMITED - 2019-04-18
    2nd Floor 110, Cannon Street, London
    Corporate (3 parents)
    Officer
    2018-11-15 ~ now
    IIF 17 - director → ME
  • 44
    PHILPOTTS (HOLDINGS) LIMITED - 2019-04-18
    CROSSCO (963) LIMITED - 2006-08-16
    146-156 Sarehole Road, Birmingham
    Corporate (3 parents, 1 offspring)
    Officer
    2018-11-15 ~ now
    IIF 11 - director → ME
  • 45
    PATISSERIE ACQUISITION LIMITED - 2019-04-13
    PATISSERIE HOLDINGS LIMITED - 2014-04-25
    PIMCO 2597 LIMITED - 2007-02-14
    2nd Floor 110, Cannon Street, London
    Corporate (3 parents, 3 offsprings)
    Officer
    2007-03-29 ~ now
    IIF 102 - director → ME
  • 46
    PATISSERIE VALERIE HOLDINGS LIMITED - 2019-04-13
    PIMCO 2531 LIMITED - 2006-09-08
    2nd Floor, 110 Cannon Street, London
    Corporate (3 parents, 6 offsprings)
    Officer
    2006-09-15 ~ now
    IIF 101 - director → ME
  • 47
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
  • 48
    RISK CAPITAL PARTNERS LIMITED - 2008-05-20
    RANKCROWN LIMITED - 2001-11-28
    6 Junction Mews, London, England
    Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -2,728,716 GBP2024-04-29
    Officer
    1997-05-01 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
  • 49
    6 Junction Mews, London, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    2,183,635 GBP2023-08-30
    Officer
    2021-08-13 ~ now
    IIF 39 - llp-designated-member → ME
    Person with significant control
    2021-08-13 ~ now
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to surplus assets - 75% or moreOE
  • 50
    31 North Row, London
    Dissolved corporate (2 parents)
    Officer
    2008-10-21 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directors as a member of a firmOE
    IIF 197 - Has significant influence or control as a member of a firmOE
  • 51
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2008-10-21 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directors as a member of a firmOE
    IIF 194 - Has significant influence or control as a member of a firmOE
  • 52
    RISK CAPITAL LLP - 2008-05-20
    6 Junction Mews, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,385 GBP2023-10-30
    Officer
    2006-08-30 ~ now
    IIF 189 - llp-designated-member → ME
    Person with significant control
    2016-08-30 ~ now
    IIF 220 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 220 - Has significant influence or controlOE
    IIF 220 - Has significant influence or control as a member of a firmOE
    IIF 220 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 220 - Right to appoint or remove membersOE
    IIF 220 - Right to appoint or remove members as a member of a firmOE
  • 53
    BIDCO 0824 LIMITED - 2024-10-21
    6 Kingly Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2024-08-08 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 54
    BIDCO 0124 LIMITED - 2024-04-24
    26 Oriel House The Quadrant, Richmond, England
    Corporate (7 parents, 1 offspring)
    Officer
    2024-01-23 ~ now
    IIF 27 - director → ME
  • 55
    TOPCO 0124 LIMITED - 2024-05-09
    26 Oriel House The Quadrant, Richmond, England
    Corporate (6 parents, 1 offspring)
    Officer
    2024-01-22 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    1st Floor, 48 Chancery Lane Holborn, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    106,419 GBP2024-03-31
    Officer
    2021-12-20 ~ now
    IIF 34 - director → ME
  • 57
    2nd Floor 110, Cannon Street, London
    Corporate (3 parents)
    Officer
    2018-10-11 ~ now
    IIF 18 - director → ME
  • 58
    CENTRE FOR ENTREPRENEURS LIMITED - 2017-11-01
    6 Junction Mews, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -13,491 GBP2024-02-29
    Officer
    2013-12-18 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    2nd Floor, 110 Cannon Street, London
    Corporate (3 parents)
    Officer
    2018-10-11 ~ now
    IIF 16 - director → ME
  • 60
    35 Ballards Lane, London
    Corporate (4 parents, 1 offspring)
    Officer
    2003-10-03 ~ now
    IIF 139 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    ECLECTIC BAR GROUP PLC - 2016-04-26
    PROJECT HAVANA PLC - 2013-10-18
    36 Drury Lane, London, England
    Corporate (3 parents, 7 offsprings)
    Person with significant control
    2016-10-01 ~ now
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    Jo Rolls, Opus Restructuring Llp, Exchange House, Midsummer Boulevard, Milton Keynes, England
    Dissolved corporate (3 parents)
    Officer
    1995-07-05 ~ dissolved
    IIF 88 - director → ME
  • 63
    Beech House, Kingerby, Market Rasen, Lincolnshire
    Corporate (5 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    27,614 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    85 Great Portland Street, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    369,475 GBP2024-03-31
    Officer
    2021-12-03 ~ now
    IIF 35 - director → ME
  • 65
    REVOLUTION BARS GROUP PLC - 2024-10-10
    REVOLUTION BARS GROUP LIMITED - 2015-02-17
    NEW INVENTIVE BAR COMPANY LIMITED - 2014-12-05
    21 Old Street, Ashton Under Lyne, Tameside
    Corporate (7 parents, 2 offsprings)
    Officer
    2024-09-06 ~ now
    IIF 60 - director → ME
  • 66
    FLATWATER LIMITED - 2005-11-01
    6 Junction Mews, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,986,590 GBP2024-04-30
    Officer
    2022-04-01 ~ now
    IIF 103 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 67
    27 High Street, Horley, England
    Corporate (2 parents)
    Equity (Company account)
    162 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    6 Junction Mews, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -192,780 GBP2024-09-30
    Officer
    2023-09-25 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 69
    4 St Marks Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,072 GBP2020-08-31
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    PACIFIC SHELF 1846 LIMITED - 2018-03-12
    Unit 2 Maybrook Road, Walsall, England
    Corporate (7 parents, 3 offsprings)
    Officer
    2018-03-08 ~ now
    IIF 9 - director → ME
    Person with significant control
    2018-03-08 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 108
  • 1
    OVAL (2237) LIMITED - 2011-03-10
    27 Fleet Street, Birmingham, England
    Corporate (6 parents, 1 offspring)
    Officer
    2011-03-17 ~ 2018-08-01
    IIF 135 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-01
    IIF 204 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    124 Horseferry Road, London
    Corporate (4 parents, 10 offsprings)
    Officer
    2004-04-21 ~ 2005-04-12
    IIF 151 - director → ME
  • 3
    3 TO 1 - 2007-04-02
    Head Office, East Knoyle, Wiltshire
    Corporate (5 parents, 7 offsprings)
    Officer
    2011-07-11 ~ 2012-11-07
    IIF 160 - director → ME
  • 4
    ADVFN PLC
    - now
    ADVFN.COM PLC - 2003-02-10
    ON LINE ENTERTAINMENT LIMITED - 2000-02-25
    Suite 28 Ongar Business Centre, The Gables Fyfield Road, Ongar, England
    Corporate (5 parents, 10 offsprings)
    Officer
    2000-03-10 ~ 2000-10-10
    IIF 118 - director → ME
  • 5
    115 Shaftsbury Avenue, Cambridge Circus, London
    Corporate (4 parents, 5 offsprings)
    Officer
    2011-06-02 ~ 2018-10-29
    IIF 154 - director → ME
  • 6
    WAKEFIELD PRODUCTIONS LIMITED - 1981-12-31
    Almeida Theatre, Almeida Street, London
    Corporate (4 parents, 1 offspring)
    Officer
    2021-06-23 ~ 2024-12-02
    IIF 157 - director → ME
  • 7
    1a/1b Almeida Street, Islington, London
    Corporate (10 parents, 1 offspring)
    Officer
    2016-09-15 ~ 2024-12-02
    IIF 143 - director → ME
  • 8
    AMERICAN PORT SERVICES HOLDINGS LIMITED - 2003-03-31
    BENICIA HOLDINGS LIMITED - 1996-11-15
    TOTALFARE LIMITED - 1995-06-01
    25 Bedford Street, London, United Kingdom
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    25,131,695 GBP2016-12-31
    Officer
    1995-07-06 ~ 1997-05-15
    IIF 182 - director → ME
  • 9
    EVER 2459 LIMITED - 2004-10-18
    14th Floor Care Of Zeus Capital Ltd, 82 King Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2016-03-08 ~ 2018-05-24
    IIF 61 - director → ME
  • 10
    ARDEN PARTNERS LIMITED - 2006-07-11
    115CR (149) LIMITED - 2002-06-19
    14th Floor Care Of Zeus Capital Ltd, 82 King Street, Manchester, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2015-04-21 ~ 2018-05-24
    IIF 62 - director → ME
  • 11
    2 Roxburgh Place, Edinburgh
    Corporate (3 parents)
    Equity (Company account)
    612,731 GBP2023-11-29
    Person with significant control
    2016-04-06 ~ 2021-10-20
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    2 Roxburgh Place, Edinburgh, Scotland
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    221,307 GBP2023-12-31
    Officer
    1999-11-29 ~ 2007-03-24
    IIF 72 - director → ME
  • 13
    DRUMSET PLC - 1989-09-28
    First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved corporate (3 parents)
    Officer
    ~ 1994-03-29
    IIF 184 - director → ME
  • 14
    BROOMCO (4212) LIMITED - 2010-07-21
    Unit 1 Magnet Road, Grays, West Thurrock, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2010-03-29 ~ 2011-10-04
    IIF 98 - director → ME
  • 15
    EGO GROUP LIMITED - 2018-08-23
    DMWSL 582 LIMITED - 2008-09-16
    1st Floor St Georges House, St Georges Road, Bolton, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2011-01-05 ~ 2018-08-01
    IIF 93 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-01
    IIF 203 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    EGO RESTAURANTS LIMITED - 2018-08-23
    1st Floor St Georges House, St Georges Road, Bolton
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    366 GBP2021-03-28
    Officer
    2011-01-02 ~ 2018-08-01
    IIF 91 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-01
    IIF 202 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    1 Denmark Street, London
    Corporate (2 parents)
    Equity (Company account)
    -367,554 GBP2023-12-31
    Officer
    2009-02-23 ~ 2018-10-16
    IIF 156 - director → ME
  • 18
    SEAFOOD HOLDINGS LTD - 2018-04-03
    Seabank House Southport Business Park, Wight Moss Way, Southport, England
    Corporate (6 parents, 22 offsprings)
    Officer
    2006-09-13 ~ 2010-12-22
    IIF 86 - director → ME
  • 19
    Zolfo Cooper Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-09-20 ~ 2009-07-16
    IIF 119 - director → ME
  • 20
    RCP NEWCO LIMITED - 2013-09-30
    7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved corporate
    Officer
    2013-08-24 ~ 2015-06-30
    IIF 110 - director → ME
  • 21
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    1998-07-10 ~ 1999-07-07
    IIF 186 - director → ME
  • 22
    CHIME COMMUNICATIONS PLC - 2015-10-19
    THE CHARTWELL GROUP PLC - 1994-06-03
    CARPET TILE COMPANY PLC(THE) - 1989-09-21
    GLARMEAD PLC - 1986-06-09
    Greencoat House, Francis Street, London, United Kingdom
    Corporate (5 parents, 32 offsprings)
    Officer
    1993-07-02 ~ 1994-05-09
    IIF 183 - director → ME
  • 23
    JESSOP AVENUE (NO 3) LIMITED - 2014-03-06
    1st Floor Suite, 181b Kensington High Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -54,471 GBP2024-02-29
    Officer
    2014-03-17 ~ 2015-10-01
    IIF 144 - director → ME
  • 24
    3rd Floor, Sterling House, Langston Road, Loughton, England
    Corporate (3 parents)
    Equity (Company account)
    -391,882 GBP2024-03-31
    Officer
    2016-09-06 ~ 2019-04-01
    IIF 105 - director → ME
  • 25
    RCP NEWCO II LIMITED - 2013-08-21
    Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Corporate (5 parents, 1 offspring)
    Officer
    2013-08-27 ~ 2016-08-05
    IIF 111 - director → ME
  • 26
    HOLDCO 0121 LIMITED - 2021-05-11
    St Peters Hall, St. Peter South Elmham, Bungay, Suffolk, England
    Corporate (9 parents)
    Equity (Company account)
    -1,509,318 GBP2023-03-31
    Officer
    2021-01-15 ~ 2023-09-29
    IIF 131 - director → ME
    Person with significant control
    2021-01-15 ~ 2023-09-29
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
  • 27
    PINCO 2124 LIMITED - 2004-06-10
    Landmark St Peters Square 1, Oxford Street, Manchester
    Corporate (7 parents, 2 offsprings)
    Officer
    2004-06-15 ~ 2006-04-19
    IIF 70 - director → ME
  • 28
    PINCO 2140 LIMITED - 2004-06-14
    Landmark St Peters Square 1, Oxford Street, Manchester
    Corporate (7 parents, 1 offspring)
    Officer
    2004-06-15 ~ 2006-04-19
    IIF 69 - director → ME
  • 29
    Landmark St Peters Square 1, Oxford Street, Manchester
    Corporate (4 parents)
    Officer
    2005-03-04 ~ 2006-04-19
    IIF 77 - director → ME
  • 30
    Fergusson House 3rd Floor, 124-128 City Road, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2011-07-26 ~ 2018-03-26
    IIF 136 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-26
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    EAST LIMITED - 2015-10-06
    ANOKHI WHOLESALE LIMITED - 2000-01-27
    ANOKHI LIMITED - 1987-04-02
    VALUEDEED LIMITED - 1986-09-19
    Duff And Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-02-28 ~ 2006-07-26
    IIF 74 - director → ME
  • 32
    ENTREPRENEURS' EXCHANGE LIMITED - 2012-11-20
    THE ENTREPRENEURS' EXCHANGE LIMITED - 2012-08-10
    THE ENTREPRENEURIAL EXCHANGE (LONDON) LIMITED - 2012-06-29
    52 Grosvenor Gardens 52 Grosvenor Gardens, Belgravia, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    -3,160 GBP2024-03-31
    Officer
    2010-10-11 ~ 2012-11-06
    IIF 155 - director → ME
  • 33
    RIMOSS LIMITED - 2008-09-16
    27 Fleet Street, Birmingham, England
    Corporate (6 parents)
    Officer
    2011-01-05 ~ 2018-08-01
    IIF 92 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-24
    IIF 198 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    ELEGANT HOTELS GROUP PLC - 2019-12-10
    C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Corporate (3 parents)
    Officer
    2017-05-25 ~ 2019-12-10
    IIF 128 - director → ME
  • 35
    SUSHI 218 LIMITED - 1999-03-04
    29th Floor 40 Bank Street, London
    Corporate (2 parents)
    Officer
    2010-09-23 ~ 2017-05-26
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-03
    IIF 162 - Ownership of shares – More than 50% but less than 75% OE
    IIF 162 - Ownership of voting rights - More than 50% but less than 75% OE
  • 36
    2nd Floor 110, Cannon Street, London
    Corporate (3 parents)
    Officer
    2010-05-05 ~ 2012-03-31
    IIF 87 - director → ME
  • 37
    2 Roxburgh Place, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,061,596 GBP2024-03-31
    Officer
    2012-05-01 ~ 2012-05-17
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-20
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    FREEPORT
    - now
    FREEPORT LIMITED - 2008-07-08
    FREEPORT PLC - 2007-10-26
    FREEPORT LEISURE PLC - 2000-03-14
    FOURTH CITY AND COMMERCIAL INVESTMENT TRUST LIMITED - 1994-06-09
    Pricewaterhousecoopers Llp, 7 More London Riverside, London
    Dissolved corporate (2 parents)
    Officer
    1994-06-03 ~ 1994-07-25
    IIF 174 - director → ME
  • 39
    GALLIARD (GROUP) LIMITED - 2017-08-31
    3rd Floor Sterling House, Langston Road, Loughton, Essex
    Corporate (8 parents, 17 offsprings)
    Officer
    2015-07-02 ~ 2025-02-18
    IIF 158 - director → ME
  • 40
    Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents, 14 offsprings)
    Officer
    2004-03-24 ~ 2013-03-13
    IIF 123 - director → ME
  • 41
    Thorntonrones Ltd, 311 High Road, Loughton, Essex
    Dissolved corporate (4 parents)
    Officer
    2005-02-25 ~ 2008-11-01
    IIF 113 - director → ME
  • 42
    GRAND ENTERTAINMENTS (NUNEATON) LIMITED - 2010-11-01
    HICORP 74 LIMITED - 2010-03-30
    Regent Bingo Club, Westlode Street, Spalding, Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2016-04-07 ~ 2019-01-10
    IIF 159 - director → ME
  • 43
    20-21 Jockey's Fields, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-06-06 ~ 2018-03-26
    IIF 99 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-29
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    C/o Evelyn Partners Llp 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Corporate (4 parents, 1 offspring)
    Officer
    2013-06-01 ~ 2015-01-26
    IIF 134 - director → ME
  • 45
    TRUEWORD LIMITED - 1982-07-14
    2nd Floor (north), 55 Goswell Road, London, England
    Corporate (7 parents)
    Officer
    2012-06-12 ~ 2014-05-27
    IIF 36 - director → ME
  • 46
    TYROLESE (332) LIMITED - 1995-11-24
    123 Old Brompton Road, London
    Corporate (4 parents)
    Equity (Company account)
    1,581 GBP2023-07-31
    Officer
    2014-04-01 ~ 2021-07-31
    IIF 142 - director → ME
  • 47
    123 Old Brompton Road, London
    Corporate (16 parents, 8 offsprings)
    Officer
    2013-08-01 ~ 2021-07-31
    IIF 141 - director → ME
  • 48
    INTEGRATED DENTAL HOLDINGS PLC - 2004-11-04
    DIVERSE ACQUISITIONS LIMITED - 1996-10-28
    BENICIA PORTS LIMITED - 1996-04-26
    AMERICAN PORT SERVICES LIMITED - 1996-04-18
    AMERICAN PORTS LIMITED - 1996-03-06
    PORTS OF AMERICA LIMITED - 1996-03-01
    COLEROB LIMITED - 1996-01-31
    Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Corporate (9 parents, 13 offsprings)
    Officer
    1998-01-08 ~ 2006-04-19
    IIF 75 - director → ME
    1996-06-06 ~ 1998-01-08
    IIF 173 - director → ME
  • 49
    Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2001-11-26 ~ 2010-12-22
    IIF 59 - director → ME
  • 50
    Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Corporate (3 parents, 16 offsprings)
    Officer
    2001-12-12 ~ 2010-12-22
    IIF 58 - director → ME
  • 51
    Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    1999-07-06 ~ 2001-09-07
    IIF 78 - director → ME
  • 52
    IUKHAG LIMITED - 2017-09-27
    The New Oakes, Wellington Street, Huddersfield, West Yorkshire, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,228,026 GBP2023-07-31
    Officer
    2017-08-31 ~ 2020-03-16
    IIF 32 - director → ME
  • 53
    BATH PRESS GROUP PLC - 1998-04-23
    DIVERSE ACQUISITIONS PLC - 1995-02-09
    EACHMAR INVESTMENTS PLC - 1994-11-22
    8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved corporate (1 parent)
    Officer
    1994-11-23 ~ 1995-02-13
    IIF 178 - director → ME
  • 54
    C R P LEISURE PLC - 2012-04-14
    P E KEMP HOLDINGS PLC - 1992-03-20
    HALLDRAW LIMITED - 1984-04-16
    Cap Llp, Essex House, Kelsall Street, Oldham
    Dissolved corporate (2 parents)
    Officer
    ~ 1993-06-15
    IIF 180 - director → ME
    1992-09-21 ~ 1993-06-15
    IIF 171 - secretary → ME
  • 55
    CRABTREE GROUP PLC - 2003-04-18
    SOMERSET TRUST PLC - 1993-06-21
    CHILDREN'S MEDICAL CHARITY INVESTMENT TRUST PLC - 1992-07-10
    Imagelinx Uk Ltd, Julias Way Station Park Lowmoor Road, Kirkby-in-ashfield, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1992-06-12 ~ 1994-02-21
    IIF 172 - director → ME
  • 56
    Begbies Traynor Central Llp, 32 Cornhill, London
    Corporate (2 parents)
    Officer
    1993-06-21 ~ 1994-02-21
    IIF 175 - director → ME
  • 57
    C/o Interpath Ltd Suite 203 + 207 Cumberland House, 35 Park Row, Nottingham
    Corporate (2 parents, 13 offsprings)
    Officer
    2013-10-10 ~ 2019-04-08
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-08
    IIF 223 - Ownership of shares – 75% or more OE
  • 58
    Unit 7 Moorland Road, Stoke-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    8,964 GBP2023-12-31
    Officer
    2014-05-27 ~ 2019-04-08
    IIF 54 - director → ME
    Person with significant control
    2016-05-27 ~ 2019-04-08
    IIF 44 - Ownership of shares – 75% or more OE
  • 59
    Frp Advisory Llp, Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2017-11-03 ~ 2017-11-14
    IIF 85 - director → ME
    2016-04-14 ~ 2017-11-03
    IIF 121 - director → ME
  • 60
    CITYVICTOR LIMITED - 1997-10-28
    Unit 1 Grove Farm The Street, Crookham Village, Fleet, Hants, England
    Dissolved corporate (1 parent)
    Officer
    2004-06-23 ~ 2006-04-02
    IIF 117 - director → ME
  • 61
    DABBER LIMITED - 2004-08-13
    PINCO 2138 LIMITED - 2004-06-15
    Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2004-06-22 ~ 2006-04-02
    IIF 115 - director → ME
  • 62
    MENTON ACQUISITIONS LIMITED - 2016-12-23
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,620,542 GBP2024-03-31
    Person with significant control
    2016-12-20 ~ 2023-12-21
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    METRO BANK LIMITED - 2009-09-29
    One, Southampton Row, London, England
    Corporate (13 parents, 4 offsprings)
    Officer
    2011-10-01 ~ 2014-10-03
    IIF 125 - director → ME
  • 64
    METRODOME GROUP PLC - 2013-07-29
    METRODOME FILMS PLC - 1996-11-14
    Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved corporate (2 parents)
    Officer
    2011-09-01 ~ 2014-07-22
    IIF 89 - director → ME
  • 65
    DRAPER ESPRIT VCT PLC - 2022-02-04
    ELDERSTREET DRAPER ESPRIT VCT PLC - 2019-01-10
    ELDERSTREET VCT PLC - 2017-12-07
    ELDERSTREET DOWNING VCT PLC - 2005-01-26
    DOWNING STREET VCT PLC - 1997-10-20
    The Office Suite, Den House, Den Promenade, Teignmouth, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Officer
    1998-01-27 ~ 2007-10-16
    IIF 73 - director → ME
  • 66
    INTERCEDE 2477 LIMITED - 2013-10-23
    Locksview, Brighton Marina, Brighton, East Sussex
    Corporate (4 parents, 1 offspring)
    Officer
    2013-11-22 ~ 2018-08-01
    IIF 94 - director → ME
    Person with significant control
    2016-06-29 ~ 2018-08-01
    IIF 208 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    DIANE BANKS ASSOCIATES LTD - 2018-03-15
    Acre House, 11/15 William Road, London
    Corporate (2 parents)
    Equity (Company account)
    -213,071 GBP2023-06-30
    Officer
    2018-03-27 ~ 2024-03-27
    IIF 33 - director → ME
  • 68
    SMALL BATCH COFFEE COMPANY LIMITED - 2023-06-30
    Office D, Beresford House, Town Quay, Southampton
    Corporate (3 parents)
    Equity (Company account)
    -163,663 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2019-03-13
    IIF 196 - Ownership of shares – More than 50% but less than 75% OE
  • 69
    GONDOLA LIMITED - 2014-10-07
    PIZZAEXPRESS (HOLDINGS) LIMITED - 2005-09-23
    G & F GROUP LIMITED - 1993-08-26
    FAMEGROVE LIMITED - 1993-01-14
    C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1993-02-17 ~ 1999-05-05
    IIF 76 - director → ME
  • 70
    BRINWARD ENTERPRISES LIMITED - 1990-11-19
    2 Cooperage Yard, London, England
    Corporate (9 parents, 1 offspring)
    Officer
    2010-06-10 ~ 2012-10-12
    IIF 138 - director → ME
  • 71
    Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2002-05-20 ~ 2005-09-05
    IIF 114 - director → ME
  • 72
    LAVAMAIN LIMITED - 1993-04-27
    Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    1993-04-16 ~ 1997-03-10
    IIF 179 - director → ME
  • 73
    PIZZA EXPRESS LIMITED - 1993-02-17
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1993-02-17 ~ 1999-05-05
    IIF 112 - director → ME
  • 74
    PIZZAEXPRESS PLC - 2003-09-30
    STAR COMPUTER GROUP P L C - 1993-02-17
    STAR COMPUTERS LIMITED - 1981-12-31
    Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Corporate (4 parents, 9 offsprings)
    Officer
    1992-07-20 ~ 1999-05-05
    IIF 56 - director → ME
  • 75
    SBSJ LLP - 2010-01-28
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (5 parents)
    Officer
    2010-05-01 ~ 2014-04-04
    IIF 188 - llp-member → ME
  • 76
    22 Mount Wise Crescent, Plymouth, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-09-30
    Officer
    2013-08-05 ~ 2020-05-01
    IIF 68 - director → ME
  • 77
    CLEAR LEISURE PLC - 2021-05-06
    BRAINSPARK PLC - 2012-11-30
    GOODVEND LIMITED - 2000-03-02
    First Floor, 1 Chancery Lane, London, England
    Corporate (4 parents, 5 offsprings)
    Officer
    2012-10-19 ~ 2013-10-18
    IIF 80 - director → ME
  • 78
    NIGHTFREIGHT LIMITED - 2005-07-15
    NIGHTFREIGHT (HOLDINGS) LIMITED - 1993-06-17
    ALLKNOCK LIMITED - 1986-07-08
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (3 parents)
    Officer
    1999-07-13 ~ 2001-02-20
    IIF 152 - director → ME
  • 79
    Bockmer House Bockmer Lane, Bockmer Lane, Marlow, Bucks
    Corporate (2 parents)
    Officer
    2013-07-23 ~ 2019-01-07
    IIF 190 - llp-designated-member → ME
  • 80
    RIVERSIDE TRUST(THE) - 2016-01-18
    11th Floor, Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    11,305,837 GBP2022-03-31
    Officer
    2003-12-01 ~ 2006-09-16
    IIF 150 - director → ME
  • 81
    ROCKWOOD REALISATION PLC - 2022-04-29
    GRESHAM HOUSE STRATEGIC PLC - 2021-12-20
    SPARK VENTURES PLC - 2015-10-27
    TARGETWIN PUBLIC LIMITED COMPANY - 1999-10-12
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    1999-10-20 ~ 2001-12-14
    IIF 181 - director → ME
  • 82
    The Rsa, 8 John Adam Street, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2012-02-29 ~ 2012-09-01
    IIF 55 - director → ME
  • 83
    LESSONHASTE COMPANY LIMITED - 1993-03-08
    8 John Adam Street, London
    Corporate (6 parents)
    Equity (Company account)
    246,368 GBP2024-03-31
    Officer
    2010-07-21 ~ 2012-10-03
    IIF 51 - director → ME
  • 84
    Unit 7 Camden Street, Portslade, Brighton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -501,852 GBP2023-12-31
    Officer
    2015-11-12 ~ 2019-03-11
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-11
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors OE
  • 85
    116 Upper Street, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2016-02-05 ~ 2021-05-24
    IIF 38 - llp-member → ME
  • 86
    2nd Floor 110, Cannon Street, London
    Corporate (3 parents)
    Officer
    2009-02-20 ~ 2016-08-26
    IIF 90 - director → ME
  • 87
    SIGNATURE RESTAURANTS LIMITED - 2014-10-14
    SIGNATURE RESTAURANTS PLC - 2003-05-09
    BELGO GROUP PLC - 2001-11-06
    LONSDALE HOLDINGS PLC - 1998-01-13
    SHIELD GROUP PLC(THE) - 1996-11-25
    TRAMHATCH LIMITED - 1983-10-17
    The Zenith Building, 26 Spring Gardens, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    1996-11-22 ~ 2005-09-05
    IIF 71 - director → ME
  • 88
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-18 ~ 2014-03-28
    IIF 148 - director → ME
  • 89
    TENDOAK LIMITED - 1997-02-12
    Unit 5/6 Orpington Trade Centre, Murray Road, Orpington, Kent
    Corporate (8 parents, 2 offsprings)
    Officer
    1996-10-16 ~ 2003-02-28
    IIF 177 - director → ME
  • 90
    PRIMBEAU LIMITED - 1980-12-31
    St. John's House, Suffolk Way, Sevenoaks, Kent, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2020-01-14 ~ 2020-03-16
    IIF 25 - director → ME
  • 91
    APT CONTROLS LIMITED - 2018-05-31
    MATAHARI 473 LIMITED - 1992-12-16
    1 Maxted Corner, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    10,554,567 GBP2023-12-31
    Officer
    2007-02-08 ~ 2014-05-07
    IIF 109 - director → ME
  • 92
    SYNARBOR PLC - 2015-09-04
    PUBLIC RECRUITMENT GROUP PLC - 2007-10-19
    PINCO 2099 LIMITED - 2004-04-20
    Second Floor Sir Wilfrid Newton House Thorncliffe Park, Chapeltown, Sheffield, South Yorks
    Corporate (5 parents, 10 offsprings)
    Officer
    2007-05-24 ~ 2015-08-24
    IIF 104 - director → ME
  • 93
    Jessop House, 98 Scudamore Road, Leicester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1997-11-17 ~ 1999-05-14
    IIF 79 - director → ME
  • 94
    Bishopsgate Institute, 230 Bishopsgate, London
    Corporate (14 parents, 1 offspring)
    Officer
    2013-07-10 ~ 2014-07-24
    IIF 146 - director → ME
  • 95
    Sbs House Marshes End, Upton Road, Poole, Dorset, England
    Dissolved corporate (6 parents)
    Officer
    2013-12-02 ~ 2017-04-01
    IIF 149 - director → ME
  • 96
    OWL ESTATES LIMITED - 2004-04-13
    4 Carlton Court, Brown Lane West, Leeds
    Dissolved corporate (2 parents)
    Officer
    2013-02-11 ~ 2015-07-23
    IIF 124 - director → ME
  • 97
    Beech House, Kingerby, Market Rasen, Lincolnshire
    Corporate (5 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    27,614 GBP2024-04-30
    Officer
    2020-03-13 ~ 2024-06-24
    IIF 24 - director → ME
  • 98
    37 Station Road, London, England
    Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-12-09 ~ 2018-10-16
    IIF 108 - director → ME
  • 99
    YES DINING LIMITED - 2011-12-13
    'YES' DINING (LONDON) LIMITED - 2006-04-12
    YES' DINING UK (LONDON) LIMITED - 1999-04-09
    300 Thames Valley Park Drive, Reading, United Kingdom
    Corporate (7 parents, 5 offsprings)
    Officer
    2013-03-28 ~ 2024-09-20
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-20
    IIF 222 - Ownership of shares – More than 50% but less than 75% OE
    IIF 222 - Ownership of voting rights - More than 50% but less than 75% OE
  • 100
    32 Rose Street, London
    Corporate (13 parents)
    Officer
    2009-09-16 ~ 2017-03-16
    IIF 122 - director → ME
  • 101
    TINOPOLIS PLC - 2008-07-18
    ACQUISITOR PLC - 2005-02-07
    Tinopolis Centre, Park Street, Llanelli, Carmarthenshire
    Corporate (4 parents, 22 offsprings)
    Officer
    1999-10-13 ~ 2004-06-09
    IIF 116 - director → ME
  • 102
    INDIGO SELECTION LIMITED - 2007-08-20
    ABACUS RECRUITMENT PLC - 2000-11-03
    WARRION LIMITED - 1988-07-21
    800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    1994-06-29 ~ 1999-04-12
    IIF 176 - director → ME
  • 103
    WHITTARD OF CHELSEA LIMITED - 2009-02-10
    LETTINT LIMITED - 1988-12-05
    1 More London Place, London
    Dissolved corporate (5 parents)
    Officer
    1998-10-01 ~ 2001-03-13
    IIF 185 - director → ME
  • 104
    LOEWY GROUP LIMITED - 2023-04-03
    PINCO 2085 LIMITED - 2004-02-26
    30 Park Street, London
    Corporate (4 parents)
    Officer
    2004-03-24 ~ 2006-11-22
    IIF 120 - director → ME
  • 105
    PACIFIC SHELF 1846 LIMITED - 2018-03-12
    Unit 2 Maybrook Road, Walsall, England
    Corporate (7 parents, 3 offsprings)
    Officer
    2018-01-17 ~ 2018-01-17
    IIF 20 - director → ME
  • 106
    TEN ALPS PLC - 2016-11-15
    TEN ALPS COMMUNICATIONS PLC - 2005-08-02
    OSPREY COMMUNICATIONS PLC - 2001-07-27
    OSPREY ASSETS PLC - 1984-04-02
    C/o Cms Cmno Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Corporate (7 parents, 20 offsprings)
    Officer
    2015-07-13 ~ 2017-03-15
    IIF 66 - director → ME
  • 107
    AQUA BIDCO LIMITED - 2015-04-14
    12 Mill Hill, Leeds
    Dissolved corporate (1 parent)
    Officer
    2015-03-05 ~ 2015-05-01
    IIF 126 - director → ME
  • 108
    2 Beezon Road, Beezon Road Trading Estate, Kendal, Cumbria, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-27 ~ 2018-11-01
    IIF 127 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.