logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Richardson, James

    Related profiles found in government register
  • Richardson, James
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, United Kingdom

      IIF 1
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 2
  • Richardson, James
    British promotions director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304, High Road, Benfleet, Essex, SS7 5HB, United Kingdom

      IIF 3
  • Richardson, Jade
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yan Ltd, 53a-55 Queens Road, Leicester, LE2 1TT, England

      IIF 4
  • Richardson, James
    English director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thirty Two, Station Road, Whitley Bay, NE26 2RD, England

      IIF 5
  • Richardson, James Paul
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 6
  • Richardson, James Paul
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 7
  • Richardson, James
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Trafalgar Street, Brighton, BN1 4ED, United Kingdom

      IIF 8
    • icon of address 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 9
    • icon of address Westbourne Hotel 46 Upper Rock Gardens, Upper Rock Gardens, Brighton, East Sussex, BN2 1QF, United Kingdom

      IIF 10
  • Richardson, James
    British entrepreneur born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Westbourne Hotel 46 Upper Rock Gardens, Upper Rock Gardens, Brighton, East Sussex, BN2 1QF, United Kingdom

      IIF 14
  • Richardson, James
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address Broadway, Salford, Manchester, M50 2EQ, England

      IIF 17
    • icon of address Waterloo House, Thornton Street, Newcastle Upon Tyne, NE1 4AP, United Kingdom

      IIF 18
    • icon of address 44, South Parade, Whitley Bay, North Tyneside, NE26 2RX, England

      IIF 19
    • icon of address Suite One, Fourty Four A, South Parade, Whitley Bay, Tyne And Wear, NE26 2RQ, England

      IIF 20
  • James Richardson
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, United Kingdom

      IIF 21
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 22
  • Jade Richardson
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yan Ltd, 53a-55 Queens Road, Leicester, LE2 1TT, England

      IIF 23
  • Richardson, James
    English director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Front Street, Tynemouth, North Tyneside, NE30 4BT, United Kingdom

      IIF 24
  • Richardson, James
    born in June 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 802 Blakely Tower, Jumeriah Beach Road, Park Islands, Dubai, 00000, United Arab Emirates

      IIF 25
  • Richardson, James Ian
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterloo House, Thornton Street, Newcastle Upon Tyne, NE1 4AP, United Kingdom

      IIF 26
  • Richardson, James Paul
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 27
  • Richardson, James Paul
    British business owner born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 28
    • icon of address 46 Westbourne Hotel Upper Rock Gardens, Upper Rock Gardens, Brighton, BN2 1QF, England

      IIF 29
    • icon of address 8 Milner Flats, Kingswood Street, Brighton, BN2 9QG, United Kingdom

      IIF 30
  • Richardson, James Paul
    British businessman born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Milner Flatsa, Kingswood Street, Brighton, BN2 9QG, England

      IIF 31
  • Richardson, James Paul
    British company director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 32
  • Richardson, James Paul
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187-193, Kings Road, Brighton, BN1 1NB, England

      IIF 33
    • icon of address 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, England

      IIF 34 IIF 35
    • icon of address 8 Milner Flats Kingswood Street, Brighton, BN2 9QG, England

      IIF 36
    • icon of address 8 Milners Flats, Kingswood Street, Brighton, BN2 9QG, England

      IIF 37
  • Laird, Richard James
    British born in November 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 38
  • Laird, Richard James
    British director born in November 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Kirkfield Place, Auchterarder, PH3 1FP, Scotland

      IIF 39
  • Richardson, James

    Registered addresses and corresponding companies
    • icon of address 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Westbourne Hotel 46 Upper Rock Gardens, Upper Rock Gardens, Brighton, East Sussex, BN2 1QF, United Kingdom

      IIF 44 IIF 45
    • icon of address 802 Blakely Tower, Jumeriah Beach Road, Park Islands, Dubai, 00000, United Arab Emirates

      IIF 46
    • icon of address 5, South Charlotte Street, Edinburgh, Midlothian, EH2 4AN, England

      IIF 47
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 48
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
  • Richardson, James
    British born in June 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 802 Blakely Tower, Jumeriah Beach Road, Park Islands, Dubai, 00000, United Arab Emirates

      IIF 50
    • icon of address 5, South Charlotte Street, Edinburgh, Midlothian, EH2 4AN, England

      IIF 51
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
  • James Paul Richardson
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 53
  • James, Richard
    English director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 78, 1 William Jessop Way, Liverpool, L3 1DJ, England

      IIF 54
  • Mr Richard Onfel James
    British born in November 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 99, Stanley Road, Bootle, L20 7DA, England

      IIF 55
    • icon of address 99, Stanley Road, Bootle, Liverpool, L20 7DA, England

      IIF 56
  • Mr Richard James Laird
    British born in November 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Kirkfield Place, Auchterarder, PH3 1FP, Scotland

      IIF 57
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 58
  • Mr Richard James
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Richard

    Registered addresses and corresponding companies
    • icon of address Apartment 78, 1 William Jessop Way, Liverpool, L3 1DJ, England

      IIF 65
  • Mr Richard Onfel James
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Richard
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Stanley Rd, Bootle, L20 7DA, United Kingdom

      IIF 70
    • icon of address Apartment 1, 1 William Jessop Way, Liverpool, L3 1DJ, United Kingdom

      IIF 71
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 72 IIF 73
  • James, Richard
    British md born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Richard
    British sales born in November 1984

    Resident in United Kingdom

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

      IIF 77
  • James, Richardson

    Registered addresses and corresponding companies
    • icon of address Six Lovaine Avenue, Whitley Bay, NE25 8RW, England

      IIF 78
  • James, Richardson
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address None, None, NE258RW, United Kingdom

      IIF 79
    • icon of address 6 Lovaine Avenue, Whitley Bay, NE25 8RW, England

      IIF 80
    • icon of address Six Lovaine Avenue, Whitley Bay, NE25 8RW, England

      IIF 81
  • James Richardson
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address Westbourne Hotel 46 Upper Rock Gardens, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 86 IIF 87
  • Mr James Richardson
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Trafalgar Street, Brighton, BN1 4ED, United Kingdom

      IIF 88
  • James, Richard Onfel
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Stanley Road, Liverpool, L20 7DA, United Kingdom

      IIF 89
  • James, Richard Onfel
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Richardson
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 95
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 96
    • icon of address Waterloo House, Thornton Street, Newcastle-upon-tyne, NE1 4AP, United Kingdom

      IIF 97
  • Mr James Paul Richardson
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Upper Rock Gardens, Brighton, BN2 1QF, England

      IIF 98
    • icon of address 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, England

      IIF 99
    • icon of address 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 100 IIF 101
    • icon of address 46 Westbourne Hotel Upper Rock Gardens, Upper Rock Gardens, Brighton, BN2 1QF, England

      IIF 102
  • Mr James Richardson
    English born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Front Street, North Tyneside, NE30 4BT, United Kingdom

      IIF 103
  • James Richardson
    British born in June 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 802 Blakely Tower, Jumeriah Beach Road, Park Islands, Dubai, 00000, United Arab Emirates

      IIF 104 IIF 105
    • icon of address 5, South Charlotte Street, Edinburgh, Midlothian, EH2 4AN, England

      IIF 106
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 107
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 46 Trafalgar Street, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 187-192 Kings Road Arches, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,087 GBP2016-10-31
    Officer
    icon of calendar 2018-04-14 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address Six Lovaine, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 80 - Director → ME
  • 5
    icon of address Six Lovaine, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 79 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 52 - Director → ME
    icon of calendar 2024-05-21 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 25 Brunswick Terrace, Hove, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2024-02-21 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 187-193 Kings Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address 4385, 11199678: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Coral House, Rear Oxford Street, Whitley Bay, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 99 Stanley Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 46 Westbourne Hotel Upper Rock Gardens, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 99 Stanley Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,003 GBP2019-05-31
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 20
    icon of address 99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 304 High Road, Benfleet, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 36 - Director → ME
  • 22
    icon of address 46 Westbourne Hotel Upper Rock Gardens, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-07-31
    Officer
    icon of calendar 2019-12-07 ~ dissolved
    IIF 7 - Director → ME
  • 23
    icon of address Apartment 78 1 William Jessop Way, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2014-08-28 ~ dissolved
    IIF 65 - Secretary → ME
  • 24
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    344 GBP2020-08-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 51 - Director → ME
    icon of calendar 2024-05-30 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 104 - Right to surplus assets - 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove membersOE
  • 27
    icon of address 46 Westbourne Hotel Upper Rock Gardens, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,068 GBP2024-02-28
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 9 - Director → ME
    icon of calendar 2022-02-03 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 46 Upper Rock Gardens, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 32 - Director → ME
  • 29
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Six Lovaine Avenue, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2016-01-15 ~ dissolved
    IIF 78 - Secretary → ME
  • 31
    icon of address Thirty Two, Station Road, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 5 - Director → ME
  • 32
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 50 - Director → ME
    icon of calendar 2024-07-12 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 46 Westbourne Hotel Upper Rock Gardens, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2021-11-19 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 82 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
    IIF 82 - Right to appoint or remove directorsOE
  • 34
    NOISY BOYS LIMITED - 2012-02-17
    NEXT HYPE PROMOTIONS LTD - 2012-01-18
    icon of address 304 High Road, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 3 - Director → ME
  • 35
    icon of address 99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    884 GBP2018-03-31
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Apartment 16 1 William Jessop Way, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 71 - Director → ME
  • 37
    icon of address 99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 46 Westbourne Hotel Upper Rock Gardens, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,764 GBP2020-09-30
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Waterloo House, Thornton Street, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,301 GBP2017-03-31
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 99 Stanley Rd, Bootle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 70 - Director → ME
  • 41
    icon of address 46 Westbourne Hotel Upper Rock Gardens, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2021-05-11 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Yan Ltd, 53a-55 Queens Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Westbourne Hotel 46 Upper Rock Gardens, Upper Rock Gardens, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,088 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 10 - Director → ME
    icon of calendar 2021-04-23 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address Waverley South Parade, Whitley Bay, North Tyneside, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 19 - Director → ME
  • 47
    icon of address 46 Westbourne Hotel Upper Rock Gardens, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2022-11-24 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address Westbourne Hotel 46 Upper Rock Gardens, Upper Rock Gardens, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,551 GBP2021-10-31
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2020-10-08 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 99 Stanley Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Platf9rm Tower Point, 44 North Road, Brighton, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    7,503 GBP2020-03-31
    Officer
    icon of calendar 2017-07-31 ~ 2018-04-21
    IIF 34 - Director → ME
  • 2
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,831 GBP2024-03-31
    Officer
    icon of calendar 2024-02-10 ~ 2024-02-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ 2024-02-10
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    50,120 GBP2024-08-31
    Officer
    icon of calendar 2023-08-23 ~ 2023-08-23
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ 2023-08-23
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    icon of address Coral House, Rear Oxford Street, Whitley Bay, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-06 ~ 2013-02-25
    IIF 20 - Director → ME
  • 5
    icon of address 46 Westbourne Hotel Upper Rock Gardens, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-07-31
    Officer
    icon of calendar 2015-05-22 ~ 2019-12-06
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-04-30
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 99 Stanley Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,563 GBP2020-08-31
    Officer
    icon of calendar 2018-08-01 ~ 2022-03-22
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2022-03-22
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 7
    icon of address 32 Drayton Road, Lowick, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,038 GBP2022-06-30
    Officer
    icon of calendar 2017-06-01 ~ 2018-04-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2018-04-01
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SYNDICATE LEIASURE LIMITED - 2014-05-19
    icon of address 214 Kings Road Arches, Brighton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    icon of calendar 2014-05-14 ~ 2015-02-19
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.