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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

White, David James

    Related profiles found in government register
  • White, David James
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 898, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 1
    • South Lodge, South Walk Road, Dorchester, Dorset, DT1 1DS, England

      IIF 2
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 3 IIF 4 IIF 5
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, United Kingdom

      IIF 8
  • White, David James
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 9 IIF 10
    • Po Box 898, Po Box 898, Bognor Regis, West Sussex, PO21 9LS, England

      IIF 11 IIF 12 IIF 13
    • Norwich House, Price Bailey Llp, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 14
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 15 IIF 16
  • White, David James
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 17
    • Bakerbriscoe Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 18
    • Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 19 IIF 20 IIF 21
    • F.o Five Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 23
    • F.o One Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 24
    • F.o Operations Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 25
    • F.o Six Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 26
    • Fo Two Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 27
    • F.o Uk Trading Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 28
    • Rebus Endeavours, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 29
    • Tripudio Group, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 30
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • Anglia House, 6 Central Avenue, Norwich, NR7 0HR, England

      IIF 32
    • Anglia House, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR, United Kingdom

      IIF 37
    • Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 38 IIF 39 IIF 40
    • Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR, United Kingdom

      IIF 41
    • P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 42
    • Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 43 IIF 44
    • Hillview, Green Road, Thorpe, Surrey, TW20 8QT

      IIF 45
    • 63, Coombe Avenue, Weymouth, DT4 7TP, England

      IIF 46 IIF 47 IIF 48
  • White, David James
    British none born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 49
    • C/o Rsm Restructuring Advisory Llp, St Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 50
  • White, David James
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
  • White, David James
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
  • Whittle, David James
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 53
    • The Clubhouse, Mayfair, Grosvenor Hill, London, W1K 3QT, England

      IIF 54
  • White, David
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anglia House, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 55
  • White, David
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 64
    • Anglia House, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 65 IIF 66 IIF 67
    • Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR, United Kingdom

      IIF 73
    • P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 74
  • White, David James
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 75
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 76
    • 148, Percy Road, Twickenham, TW2 6JF, England

      IIF 77
  • White, David James
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, Peek House 20 East Cheap, London, EC3M 1EB, United Kingdom

      IIF 78
    • Moorland Mews, Ordanance Wharf, Queensway, Gibraltar

      IIF 79
  • White, David James
    British finance director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 419, Richmond Road, Richmond, Surrey, TW1 2EX, England

      IIF 80
  • White, David James
    United Kingdom director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 81
    • Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 82
  • David White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David James White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 88
    • St Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 89
    • The Old Snap Factory, Twyford Road, Bishops Stortford, CM23 3LJ, United Kingdom

      IIF 90
    • Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 91 IIF 92 IIF 93
    • F.o Operations Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 96
    • F.o Uk Trading Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 97
    • F.o Ventures Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 98
    • Po Box 898, Po Box 898, Bognor Regis, West Sussex, PO21 9LS, England

      IIF 99
    • Rebus Endeavours, Po Box 898, Bognor Regis, Dorset, PO21 9LS, United Kingdom

      IIF 100
    • South Lodge, South Walk Road, Dorchester, Dorset, DT1 1DS, England

      IIF 101
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 102 IIF 103 IIF 104
    • Anglia House, 6 Central Avenue, Norwich, NR7 0HR, England

      IIF 105 IIF 106
    • Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 107 IIF 108
    • Norwich House, Price Bailey Llp, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 109
    • Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 110 IIF 111
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 112 IIF 113
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, United Kingdom

      IIF 114
    • 63, Coombe Avenue, Weymouth, DT4 7TP, England

      IIF 115
  • Mr David White
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 116
  • Mr David James White
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 117
  • Mr David James White
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 118
  • Mr David James Whittle
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 119
    • The Clubhouse, Mayfair, 50 Grosvenor Hill, London, W1K 3QT, England

      IIF 120
  • White, David
    British company director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Skye Road, Rutherglen, Glasgow, G73 5LA, Scotland

      IIF 121
  • Whittle, David James
    English born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, Great Portland Street, 5th Floor, London, W1W 7LT, England

      IIF 122
    • 3rd Floor, 45 Albemarle Street, London, W1S 4JL, United Kingdom

      IIF 123
  • Mr David White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 124 IIF 125 IIF 126
    • Po Box 898, ., Bognor Regis, West Sussex, PO21 9LS, United Kingdom

      IIF 127
  • Mr David White
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Skye Road, Rutherglen, Glasgow, G73 5LA, Scotland

      IIF 128
  • David White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 129
  • Mr David James White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hemmells, Basildon, SS15 6ED, England

      IIF 130
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 131 IIF 132
    • C/o Rsm Restructuring Advisory Llp, St. Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 133 IIF 134
    • Po Box 898, Po Box 898, Bognor Regis, West Sussex, England

      IIF 135
    • 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 136
    • Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 137 IIF 138 IIF 139
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 141
    • 142 Lodge Road, Office 4, Southampton, SO14 6QR, England

      IIF 142
    • 148, Percy Road, Twickenham, TW2 6JF, England

      IIF 143
  • Mr David James White
    United Kingdom born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 144
  • Mr David James Whittle
    English born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 45 Albemarle Street, London, W1S 4JL, United Kingdom

      IIF 145
child relation
Offspring entities and appointments 66
  • 1
    AGB CAPITAL LTD
    11928843
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,852 GBP2021-04-30
    Officer
    2021-07-02 ~ 2022-05-23
    IIF 39 - Director → ME
    2024-03-08 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2021-07-02 ~ 2022-05-01
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 2
    AGILITY (UK) VENTURES II LTD
    16267192 15663011
    3 Sheen Road, Richmond Upon Thames, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 3
    ALGO TRADING GROUP LTD
    13930094
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Officer
    2022-02-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 119 - Ownership of shares – 75% or more OE
  • 4
    B W CARBON NOMINEES LTD
    07619246
    Hendford Manor, Hendford, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-03 ~ dissolved
    IIF 80 - Director → ME
  • 5
    BBB EIGHT LTD
    - now 13129990
    AGD EIGHT LTD
    - 2021-05-12 13129990
    5-10 James Street West, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    669 GBP2024-03-31
    Officer
    2021-01-13 ~ 2021-07-02
    IIF 58 - Director → ME
    Person with significant control
    2021-01-13 ~ 2021-06-28
    IIF 66 - Ownership of shares – 75% or more OE
  • 6
    BBB ELEVEN LTD
    - now 12776770
    F.O EIGHT LTD
    - 2021-05-12 12776770
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -354,654 GBP2024-03-31
    Officer
    2020-07-29 ~ 2021-07-02
    IIF 46 - Director → ME
    Person with significant control
    2020-07-29 ~ 2021-06-25
    IIF 115 - Ownership of shares – 75% or more OE
  • 7
    BBB FIVE LTD
    - now 10253266
    AGD FIVE LTD
    - 2021-05-12 10253266
    LETTERBUG LIMITED
    - 2020-08-10 10253266
    Boom Battle Bar Oxford Street Ground Floor & Basement Level, 70-88 Oxford Street, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    79,756 GBP2024-03-31
    Officer
    2020-08-07 ~ 2021-07-02
    IIF 36 - Director → ME
    Person with significant control
    2020-08-07 ~ 2021-06-24
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 8
    BBB FOUR LTD
    - now 10302763
    AGD FOUR LTD
    - 2021-05-12 10302763
    LOOKAWAY LIMITED
    - 2020-08-10 10302763
    430 Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, Middlesex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -68,233 GBP2024-07-31
    Officer
    2020-08-07 ~ 2021-08-05
    IIF 33 - Director → ME
    Person with significant control
    2021-06-24 ~ 2021-08-05
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – 75% or more OE
    2020-08-07 ~ 2021-06-24
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 9
    BBB FRANCHISE LTD
    - now 12484144
    AGD LEISURE LTD
    - 2021-05-12 12484144
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (8 parents, 16 offsprings)
    Equity (Company account)
    4,706,932 GBP2024-03-31
    Officer
    2020-02-26 ~ 2021-07-02
    IIF 19 - Director → ME
    Person with significant control
    2021-10-21 ~ 2021-11-17
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    2020-02-26 ~ 2021-10-21
    IIF 64 - Ownership of shares – 75% or more OE
  • 10
    BBB IP LTD - now
    BBB SEVENTEEN LTD
    - 2023-07-31 12701051
    BAKERBRISCOE LTD
    - 2021-08-18 12701051
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    150 GBP2021-06-30
    Officer
    2020-06-29 ~ 2021-10-10
    IIF 18 - Director → ME
  • 11
    BBB NINE LTD
    - now 13130011
    AGD NINE LTD
    - 2021-05-12 13130011
    70-88 Boom Battle Bar, Oxford Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -282,361 GBP2024-03-31
    Officer
    2021-01-13 ~ 2021-07-02
    IIF 56 - Director → ME
    Person with significant control
    2021-01-13 ~ 2021-06-25
    IIF 65 - Ownership of shares – 75% or more OE
  • 12
    BBB SIX LTD
    - now 13128387
    AGD SIX LTD
    - 2021-05-12 13128387
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    147,195 GBP2024-03-31
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 14 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-25
    IIF 109 - Ownership of shares – 75% or more OE
  • 13
    BBB TEN LTD
    - now 13127590
    AGD OPERATIONS LTD
    - 2021-05-12 13127590
    8 Hemmells, Basildon, England
    Dissolved Corporate (4 parents)
    Officer
    2021-01-12 ~ 2021-06-14
    IIF 63 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-25
    IIF 116 - Ownership of shares – 75% or more OE
    2021-06-25 ~ 2021-06-25
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 14
    BBB THIRTEEN LTD
    - now 12774456
    AGD UK TRADING LTD
    - 2021-05-12 12774456
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    623,668 GBP2024-03-31
    Officer
    2020-07-30 ~ 2021-07-02
    IIF 48 - Director → ME
    Person with significant control
    2020-07-28 ~ 2021-06-25
    IIF 94 - Ownership of shares – 75% or more OE
  • 15
    BBB THREE LTD
    - now 10302501
    AGD THREE LTD
    - 2021-05-12 10302501
    TIPPERASH LIMITED
    - 2020-08-10 10302501
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -2,217 GBP2021-07-31
    Officer
    2020-08-07 ~ 2021-07-02
    IIF 35 - Director → ME
    Person with significant control
    2020-08-07 ~ 2021-06-24
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 16
    BBB TWELVE LTD - now
    F.O. PROPERTY LIMITED
    - 2021-05-12 11603048
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    171,853 GBP2024-03-31
    Officer
    2020-08-05 ~ 2020-12-21
    IIF 11 - Director → ME
    Person with significant control
    2020-08-05 ~ 2020-12-21
    IIF 135 - Ownership of shares – 75% or more OE
  • 17
    BBB UK PROPERTY LTD - now
    BBB SEVEN LTD
    - 2023-07-07 13128790
    AGD SEVEN LTD
    - 2021-05-12 13128790
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    427,402 GBP2024-03-31
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 59 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-25
    IIF 69 - Ownership of shares – 75% or more OE
  • 18
    BBB UK TRADING LTD
    - now 12369961
    AGD CAPITAL LTD
    - 2021-05-12 12369961
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,688,170 GBP2024-03-31
    Officer
    2019-12-18 ~ 2021-07-02
    IIF 40 - Director → ME
    Person with significant control
    2021-10-21 ~ 2021-11-18
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    2019-12-18 ~ 2021-10-21
    IIF 107 - Ownership of shares – 75% or more OE
  • 19
    BBB VENTURES LTD
    13368536
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (8 parents, 20 offsprings)
    Officer
    2021-04-30 ~ 2021-11-23
    IIF 37 - Director → ME
  • 20
    BLUE OCEAN BROKERS LIMITED
    SC763310
    8 Skye Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 21
    BOOM BB ONE LTD
    - now 12511938
    AGD ONE LTD
    - 2021-05-25 12511938
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    247,716 GBP2024-03-31
    Officer
    2020-03-11 ~ 2021-07-02
    IIF 42 - Director → ME
    Person with significant control
    2020-03-11 ~ 2021-06-25
    IIF 74 - Ownership of shares – 75% or more OE
  • 22
    BOOM BB TWO LTD
    - now 12771478
    AGD TWO LTD
    - 2021-05-25 12771478
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -7,059 GBP2021-07-31
    Officer
    2020-07-27 ~ 2021-07-02
    IIF 22 - Director → ME
    Person with significant control
    2020-07-27 ~ 2021-06-25
    IIF 92 - Ownership of shares – 75% or more OE
  • 23
    BWCARBON LTD
    07385768
    Hendford Manor, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 79 - Director → ME
  • 24
    BX IN FX LIMITED
    10445870
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (12 parents)
    Equity (Company account)
    -658,837 GBP2020-03-31
    Officer
    2021-07-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 25
    DEEPALPHA QUANT LABS LTD
    16977274
    3rd Floor 45 Albemarle Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 26
    DEFM VENTURES LTD
    13325152
    Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-04-30
    Officer
    2021-04-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 27
    DW HOLDCO LTD
    16922168
    148 Percy Road, Twickenham, England
    Active Corporate (1 parent)
    Officer
    2025-12-19 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 28
    F. O. TRAMPOLINES LIMITED
    09708839
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -202,238 GBP2018-03-31
    Officer
    2020-09-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 127 - Ownership of shares – 75% or more OE
  • 29
    F.O EIGHTEEN LTD
    13128930
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 61 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-24
    IIF 68 - Ownership of shares – 75% or more OE
  • 30
    F.O ELEVEN LTD
    - now 10340331
    HURTLANE LIMITED
    - 2020-08-10 10340331
    C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2020-08-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 31
    F.O FIFTEEN LTD
    13128660
    1st Floor Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 62 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-03-22
    IIF 70 - Ownership of shares – 75% or more OE
  • 32
    F.O FIVE LTD
    12286964
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    -587,042 GBP2024-03-31
    Officer
    2019-10-29 ~ 2021-07-02
    IIF 23 - Director → ME
    Person with significant control
    2021-03-19 ~ 2021-08-24
    IIF 140 - Ownership of shares – 75% or more OE
    2019-10-29 ~ 2019-10-29
    IIF 98 - Has significant influence or control OE
  • 33
    F.O FOUR LTD
    - now 11928985
    LCF CAPITAL LTD
    - 2019-06-21 11928985
    C/o Rsm Restructuring Advisory Llp St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2019-04-05 ~ 2019-06-21
    IIF 51 - Director → ME
    2019-06-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
    2019-04-05 ~ 2019-07-12
    IIF 117 - Ownership of shares – 75% or more OE
    2019-07-12 ~ 2020-03-31
    IIF 105 - Has significant influence or control OE
  • 34
    F.O FOURTEEN LTD
    13128628
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2022-04-01 ~ dissolved
    IIF 10 - Director → ME
    2021-01-12 ~ 2021-07-02
    IIF 60 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-05-18
    IIF 67 - Ownership of shares – 75% or more OE
    2022-04-01 ~ dissolved
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 35
    F.O GLOBAL IP LTD
    - now 10302484
    F.O TWELVE LTD
    - 2021-05-12 10302484
    KICKDYNO LIMITED
    - 2020-08-10 10302484
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    -17,877 GBP2021-03-31
    Officer
    2020-08-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-08-07 ~ 2021-07-08
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 36
    F.O NINE LTD
    12771475
    C/o Rsm Uk Restructuring Advisory Llp 10th Floor, 103 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-07-27 ~ 2021-07-02
    IIF 21 - Director → ME
    Person with significant control
    2020-07-27 ~ 2021-03-22
    IIF 93 - Ownership of shares – 75% or more OE
  • 37
    F.O OPERATIONS LTD
    11618836
    Anglia House, 6 Central Avenue, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-10-12 ~ 2019-07-03
    IIF 102 - Ownership of shares – 75% or more OE
    2019-07-03 ~ 2020-06-10
    IIF 96 - Has significant influence or control OE
  • 38
    F.O SEVENTEEN LTD
    13128852
    C/o Rsm Uk Restructuring Advisory Llp, 10th Floor, 103 Colmore Row, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 55 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-24
    IIF 71 - Ownership of shares – 75% or more OE
  • 39
    F.O SIX LTD
    12287904
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,742 GBP2021-03-31
    Officer
    2019-10-29 ~ 2021-07-02
    IIF 26 - Director → ME
    Person with significant control
    2021-03-19 ~ 2021-08-24
    IIF 137 - Ownership of shares – 75% or more OE
  • 40
    F.O SIXTEEN LTD
    13128691
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 57 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-24
    IIF 72 - Ownership of shares – 75% or more OE
  • 41
    F.O TEN LTD
    12771458
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,694 GBP2021-03-31
    Officer
    2020-07-27 ~ 2021-07-02
    IIF 20 - Director → ME
    Person with significant control
    2020-07-27 ~ 2021-03-22
    IIF 91 - Ownership of shares – 75% or more OE
  • 42
    F.O THIRTEEN LTD
    - now 10195714
    ARTIMOTTLE LIMITED
    - 2020-08-10 10195714
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    59,163 GBP2024-03-31
    Officer
    2020-08-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-08-07 ~ 2025-04-01
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 43
    F.O THREE LTD
    12064153
    C/o Rsm Uk Restructuring Advisory Llp, 10th Floor, 103 Colmore Row, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    158,505 GBP2021-03-31
    Officer
    2019-06-21 ~ 2021-07-02
    IIF 1 - Director → ME
    Person with significant control
    2019-06-21 ~ 2021-06-24
    IIF 99 - Has significant influence or control OE
  • 44
    F.O UK TRADING LTD
    11655255
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    39,629 GBP2020-03-31
    Officer
    2018-11-01 ~ 2021-07-02
    IIF 28 - Director → ME
    2022-01-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-11-01 ~ 2020-06-29
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    2022-02-03 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 45
    F.O VENTURES LTD
    11618839
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents, 39 offsprings)
    Equity (Company account)
    -45,983 GBP2021-03-31
    Officer
    2018-10-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-10-12 ~ 2019-02-04
    IIF 104 - Ownership of shares – 75% or more OE
  • 46
    F.O. HOLDINGS LIMITED
    10912730
    Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2020-08-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 138 - Ownership of shares – 75% or more OE
  • 47
    F.O. ONE LIMITED
    - now 10905344
    F.O. EQUIPMENT LIMITED - 2018-02-21
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    35,212 GBP2019-03-31
    Officer
    2018-11-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 48
    F.O. TWO LIMITED
    - now 10979073
    F.O. WIGAN LIMITED - 2018-09-28
    Anglia House, 6 Central Avenue, Norwich, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    21,435 GBP2019-03-31
    Officer
    2018-11-09 ~ dissolved
    IIF 27 - Director → ME
  • 49
    FERENS CT MANAGEMENT LTD
    16239933
    85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Officer
    2025-02-10 ~ now
    IIF 122 - Director → ME
  • 50
    FLIP OUT LTD
    08432888
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    -68,950 GBP2021-03-31
    Officer
    2018-11-09 ~ 2021-07-02
    IIF 38 - Director → ME
    2023-09-19 ~ now
    IIF 3 - Director → ME
  • 51
    FO SUPREME LTD
    16267098
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Officer
    2025-02-21 ~ 2025-05-07
    IIF 16 - Director → ME
    Person with significant control
    2025-02-21 ~ 2025-04-28
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 52
    FO WORLD CHESTER LTD.
    10329956
    C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,324 GBP2018-12-31
    Officer
    2020-01-16 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 53
    JB & JW CONSULTING LTD
    07337476
    Albert Goodman Hendford Manor, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-05 ~ dissolved
    IIF 78 - Director → ME
  • 54
    KIRTLETON MANAGEMENT COMPANY LIMITED
    01798296
    61 St Thomas Street, Weymouth, Dorset
    Active Corporate (34 parents)
    Equity (Company account)
    9,469 GBP2024-03-31
    Officer
    2012-10-05 ~ 2024-01-25
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-25
    IIF 101 - Has significant influence or control OE
  • 55
    MFT CAPITAL LTD
    11618864
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    3,879,368 GBP2023-03-31
    Officer
    2018-10-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-10-12 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    OPTIMUS HOLDINGS LTD
    11463196 11464224, 11465782
    Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    ORB INVEST LTD
    - now 13806137
    VECTOR TRADE LTD
    - 2022-02-21 13806137
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Officer
    2022-02-21 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 120 - Ownership of shares – 75% or more OE
  • 58
    OTIMUS HOLDINGS II LTD
    11465782 11464224, 11463196
    Spirare Ltd, Mey House, Bridport Road, Poundbury, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-12 ~ dissolved
    IIF 31 - Director → ME
    2018-07-16 ~ 2019-07-12
    IIF 52 - Director → ME
    Person with significant control
    2018-07-16 ~ 2019-07-12
    IIF 118 - Has significant influence or control OE
    2019-07-12 ~ dissolved
    IIF 103 - Has significant influence or control OE
  • 59
    OTIMUS HOLDINGS LTD
    11464224 11463196, 11465782
    Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    PRIMAL PLAYGROUND LTD
    16268467
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Officer
    2025-02-21 ~ 2025-05-07
    IIF 15 - Director → ME
    Person with significant control
    2025-02-21 ~ 2025-04-28
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 61
    REBUS ENDEAVOURS LTD
    10366239
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -117,404 GBP2018-09-30
    Officer
    2016-09-08 ~ 2017-07-21
    IIF 81 - Director → ME
    2019-03-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-09-08 ~ 2017-07-27
    IIF 144 - Ownership of shares – 75% or more OE
    2021-07-02 ~ dissolved
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    2019-07-03 ~ 2020-06-09
    IIF 100 - Has significant influence or control OE
  • 62
    SEVEN F.O LTD
    12776779
    1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2022-04-01 ~ now
    IIF 75 - Director → ME
    2020-07-29 ~ 2021-07-02
    IIF 47 - Director → ME
    Person with significant control
    2020-07-29 ~ 2021-05-18
    IIF 95 - Ownership of shares – 75% or more OE
    2022-04-01 ~ now
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 63
    SHUTTLEWORTH & MELLING LTD
    - now 09703728
    FLIP OUT STOKE LTD - 2015-07-30
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    361,649 GBP2018-12-31
    Officer
    2020-01-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 64
    SURECARE RESIDENTIAL LTD
    06506137
    The Old Snap Factory, Twyford Road, Bishops Stortford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,454,513 GBP2024-02-29
    Officer
    2008-02-18 ~ 2012-02-15
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    TRIPUDIO GROUP LTD
    10366174
    Rsm Restructuring Advisory Llp, St Philips Point Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -816,230 GBP2018-09-30
    Officer
    2019-05-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 66
    TRIPUDIO VENTURES LTD
    10290389
    Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-21 ~ dissolved
    IIF 82 - 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.