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

Mr Mark Allan Davies

    Related profiles found in government register
  • Mr Mark Allan Davies
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224, Thorne Road, Wheatley Hills, Doncaster, DN2 5AG, England

      IIF 1
  • Mr Mark Davies
    British born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 168a, Hoylake Road, Wirral, CH46 8TQ, England

      IIF 2
  • Davies, Mark Allan
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow Croft Thorpe Lane, Thorpe In Baine, Doncaster, South Yorkshire, DN6 0DY

      IIF 3
    • icon of address Melbourne House, 27 Thorne Road Doncaster, South Yorkshire, DN1 2EZ, England

      IIF 4
  • Mr Mark Anthony Philip Davies
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Davies
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Druslyn House, De La Beche Street, Swansea, SA1 3HJ

      IIF 10
  • Mr Mark Davies
    British born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Co. Antrim, BT9 6GH, Northern Ireland

      IIF 11
  • Davies, Mark
    British web developer born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Dallas Drive, Great Sankey, Warrington, Cheshire, WA5 8HE, England

      IIF 12
  • Davies, Mark Anthony Philip
    British charted accountant born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Touchstone Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, B37 7HG, England

      IIF 13
  • Davies, Mark Anthony Philip
    British chartered accountant born in August 1974

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Mark Anthony Philip
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Mark Anthony Philip
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Mark Anthony Philip
    British finance director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Mark Anthony Philip
    British financial director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, New Burlington Place, London, W1S 2HX, United Kingdom

      IIF 68
  • Davies, Mark
    British director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 168a, Hoylake Road, Wirral, CH46 8TQ, England

      IIF 69
  • Mr Mark Anthony Philip Davies
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 310d, Ew Sterling House, Langston Road, Loughton, IG10 3TS, United Kingdom

      IIF 70
  • Davies, Mark Anthony Philip
    British chartered accountant born in August 1974

    Registered addresses and corresponding companies
    • icon of address 5 Meadow View, Sayers Common, West Sussex, BN6 9GB

      IIF 71
  • Davies, Mark Anthony Philip
    British finance director born in August 1974

    Registered addresses and corresponding companies
    • icon of address 5 Meadow View, Sayers Common, West Sussex, BN6 9GB

      IIF 72 IIF 73
  • Davies, Mark Anthony Philip
    British

    Registered addresses and corresponding companies
    • icon of address 5 Meadow View, Sayers Common, West Sussex, BN6 9GB

      IIF 74
  • Davies, Mark Anthony Philip
    British finance director

    Registered addresses and corresponding companies
    • icon of address 5 Meadow View, Sayers Common, West Sussex, BN6 9GB

      IIF 75
  • Mr Mark Davies
    Northern Irish born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53, Gorman Close, Gorman Close Greenisland, Carrickfergus, County Antrim, BT38 8GA

      IIF 76
  • Davies, Mark
    born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saint David's House, Sancta Maria Hospital, Ffynone Road, Uplands, Swansea, West Glamorgan, SA1 6DF, United Kingdom

      IIF 77
  • Davies, Mark
    British consultant surgeon born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Southward Lane, Langland, Swansea, SA3 4QE

      IIF 78
  • Davies, Mark
    British doctor born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Druslyn House, De La Beche Street, Swansea, SA1 3HJ, United Kingdom

      IIF 79
  • Davies, Mark
    British web development born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 53, Gorman Close, Gorman Close Greenisland, Carrickfergus, County Antrim, BT38 8GA, Northern Ireland

      IIF 80
  • Davies, Mark Anthony Philip
    born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Loft, 1-3 Langley Court, London, WC2E 9JY, England

      IIF 81
    • icon of address The Loft, 1-3 Langley Court, London, WC2E 9JY, United Kingdom

      IIF 82
  • Davies, Mark Anthony Philip
    British chartered accountant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shippen, Great Haywards, Amberley Close, Haywards Heath, West Sussex, RH16 4AU, United Kingdom

      IIF 83
    • icon of address 16, New Burlington Place, London, W1S 2HX, United Kingdom

      IIF 84 IIF 85 IIF 86
  • Davies, Mark Anthony Philip
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom

      IIF 88
    • icon of address 45, Ouseley Road, London, SW12 8ED, England

      IIF 89 IIF 90
  • Davies, Mark Anthony Philip
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Underhill, Dartmouth Road, Stoke Fleming, Dartmouth, TQ6 0QY, England

      IIF 91
    • icon of address 375 Eaton Road, West Derby, Liverpool, Merseyside, L12 2AH, England

      IIF 92
    • icon of address Thomas House, 84 Eccleston Square, London, SW1V 1PX, England

      IIF 93
    • icon of address 310d, Ew Sterling House, Langston Road, Loughton, Merseyside, IG10 3TS, United Kingdom

      IIF 94
  • Davies, Mark Anthony Philip
    British none born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conyers Trust Company (cayman)limited, Cricket Square, Po Box 2681, Grand Cayman, Kyi-1111, Cayman Islands

      IIF 95
  • Davies, Mark Anthony Philip

    Registered addresses and corresponding companies
  • Davies, Mark Anthony Philip
    born in August 1974

    Registered addresses and corresponding companies
    • icon of address 5, Meadow View, Sayers Common, Hassocks, West Sussex, BN6 9GB

      IIF 109
  • Davies, Mark

    Registered addresses and corresponding companies
  • Davies, Mark
    Northern Irish web developer born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Co. Antrim, BT9 6GH, Northern Ireland

      IIF 115
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    10,640 GBP2024-03-31
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 53 Gorman Close, Gorman Close Greenisland, Carrickfergus, County Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 3
    ADVANCE ALARMS & SECURITY LIMITED - 2006-12-05
    icon of address 224 Thorne Road, Wheatley Hills, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    241,654 GBP2024-02-29
    Officer
    icon of calendar 2000-02-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 4
    CLANCRATE LIMITED - 2002-04-19
    icon of address 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    6,242,473 GBP2016-05-31
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 88 - Director → ME
  • 5
    icon of address 310d Sterling House Langston Road, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 45 Ouseley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address 45 Ouseley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    icon of address Touchstone Pinewood Business Park, Coleshill Road, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 310d, Ew Sterling House, Langston Road, Loughton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 10
    icon of address Druslyn House, De La Beche Street, Swansea
    Active Corporate (2 parents)
    Equity (Company account)
    130,120 GBP2023-12-31
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 168a Hoylake Road, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    661,465 GBP2024-04-30
    Officer
    icon of calendar 2012-04-25 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    NEWRIVER RETAIL (PRESTON) LIMITED - 2015-04-16
    NEWRIVER RETAIL (FAREHAM) LIMITED - 2015-01-13
    NEWRIVER RETAIL (ST AUSTELL) LIMITED - 2012-11-07
    icon of address 16 New Burlington Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 45 - Director → ME
  • 13
    icon of address 16 New Burlington Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 37 - Director → ME
  • 14
    LEO INSURANCE SERVICES PLC - 2010-07-30
    LIBRA RETAIL PLC - 2006-01-05
    SECURE VENTURES (NO. 4) PLC - 2005-03-21
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 93 - Director → ME
  • 15
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 77 - LLP Designated Member → ME
  • 16
    icon of address 45 Ouseley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,581 GBP2024-03-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    icon of address St David's House, Sancta Maria Hospital, Ffynone Road Uplands, Swansea West Glamorgan
    Dissolved Corporate (14 parents)
    Equity (Company account)
    -3,527 GBP2018-11-30
    Officer
    icon of calendar 2008-07-03 ~ dissolved
    IIF 78 - Director → ME
  • 18
    icon of address Melbourne House, 27 Thorne Road Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2011-06-20 ~ dissolved
    IIF 110 - Secretary → ME
  • 19
    icon of address Conyers Trust Company (cayman) Limited, Cricket Square Po Box 2681, Grand Cayman, Ky1-1111, Cayman Islands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 95 - Director → ME
  • 20
    icon of address 45 Ouseley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 65
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    10,640 GBP2024-03-31
    Officer
    icon of calendar 2011-06-20 ~ 2011-10-13
    IIF 12 - Director → ME
  • 2
    GREEN WORLD VENTURES LTD - 2019-03-27
    icon of address 1.01 Broadway Studios Hammersmith Broadway, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,220,050 GBP2023-11-30
    Officer
    icon of calendar 2022-04-05 ~ 2024-07-09
    IIF 91 - Director → ME
  • 3
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18,236,000 GBP2024-05-26
    Officer
    icon of calendar 2019-12-02 ~ 2021-08-20
    IIF 15 - Director → ME
  • 4
    THE BOLD PUB COMPANY II LIMITED - 2007-09-04
    icon of address One, St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,090,000 GBP2024-05-26
    Officer
    icon of calendar 2019-12-02 ~ 2021-08-20
    IIF 13 - Director → ME
  • 5
    NEWRIVER RETAIL (HULL) LTD - 2014-10-01
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2021-09-30
    IIF 56 - Director → ME
    icon of calendar 2012-04-27 ~ 2014-01-06
    IIF 100 - Secretary → ME
  • 6
    NEWRIVER RETAIL (BRIDLINGTON) LTD - 2014-09-30
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2021-09-30
    IIF 48 - Director → ME
    icon of calendar 2012-04-27 ~ 2014-01-06
    IIF 103 - Secretary → ME
  • 7
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2009-09-24
    IIF 109 - LLP Member → ME
  • 8
    icon of address 39 Northumberland Close, Warfield, Bracknell, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,429 GBP2024-06-30
    Officer
    icon of calendar 2005-07-15 ~ 2014-05-10
    IIF 83 - Director → ME
  • 9
    HAWTHORN LEISURE (HARBOUR) LIMITED - 2020-01-30
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    15,741,000 GBP2024-05-26
    Officer
    icon of calendar 2019-10-09 ~ 2021-08-20
    IIF 17 - Director → ME
  • 10
    NEWRIVER RETAIL (MANTLE) LIMITED - 2019-10-08
    icon of address Addleshaw Goddard, Milton Gate, 60, Chiswell Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    57,504,000 GBP2024-05-26
    Officer
    icon of calendar 2015-07-13 ~ 2021-08-20
    IIF 31 - Director → ME
  • 11
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    29,015,000 GBP2024-05-26
    Officer
    icon of calendar 2019-09-30 ~ 2021-08-20
    IIF 20 - Director → ME
  • 12
    NEWRIVER COMMUNITY PUBS LIMITED - 2019-10-08
    NEWRIVER RETAIL (PORTFOLIO NO. 9) LIMITED - 2018-11-12
    NEWRIVER RETAIL (BROADWAY SQUARE) LIMITED - 2018-02-21
    icon of address Addleshaw Goddard, Milton Gate, 60, Chiswell Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,379,000 GBP2024-05-26
    Officer
    icon of calendar 2016-02-03 ~ 2021-08-20
    IIF 33 - Director → ME
  • 13
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    120,798,000 GBP2024-05-26
    Officer
    icon of calendar 2019-09-30 ~ 2021-08-20
    IIF 18 - Director → ME
  • 14
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,278,000 GBP2024-05-26
    Officer
    icon of calendar 2019-09-30 ~ 2021-08-20
    IIF 19 - Director → ME
  • 15
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    141,321,000 GBP2024-05-26
    Officer
    icon of calendar 2019-09-30 ~ 2021-08-20
    IIF 21 - Director → ME
  • 16
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,624,000 GBP2024-05-26
    Officer
    icon of calendar 2019-09-30 ~ 2021-08-20
    IIF 22 - Director → ME
  • 17
    NEWRIVER PUBLIC HOUSES LIMITED - 2019-10-08
    NEWRIVER RETAIL CUL NO 1 LIMITED - 2017-10-13
    icon of address Addleshaw Goddard, Milton Gate, 60, Chiswell Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    702,000 GBP2024-05-26
    Officer
    icon of calendar 2010-10-08 ~ 2021-08-20
    IIF 66 - Director → ME
  • 18
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-30 ~ 2021-08-20
    IIF 16 - Director → ME
  • 19
    HAWTHORN LEISURE REIT LIMITED - 2021-08-26
    PUB REIT LIMITED - 2019-10-08
    NEWRIVER RETAIL (COWLEY) LTD - 2014-09-30
    icon of address Addleshaw Goddard, Milton Gate, 60, Chiswell Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    252,319,000 GBP2024-05-26
    Officer
    icon of calendar 2012-04-25 ~ 2021-08-20
    IIF 46 - Director → ME
    icon of calendar 2012-04-25 ~ 2014-01-06
    IIF 102 - Secretary → ME
  • 20
    icon of address The Loft, 1-3 Langley Court, London, England
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    50,000 GBP2025-03-31
    Officer
    icon of calendar 2023-06-01 ~ 2024-02-29
    IIF 81 - LLP Member → ME
  • 21
    icon of address The Loft, 1-3 Langley Court, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    181,906 GBP2025-03-31
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 82 - LLP Member → ME
  • 22
    icon of address 1 Church Road, Burgess Hill, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-14 ~ 2010-01-20
    IIF 73 - Director → ME
  • 23
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-27 ~ 2021-09-30
    IIF 28 - Director → ME
  • 24
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-06 ~ 2021-09-30
    IIF 85 - Director → ME
  • 25
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-19 ~ 2020-09-30
    IIF 29 - Director → ME
  • 26
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-31 ~ 2021-09-30
    IIF 38 - Director → ME
  • 27
    NEWRIVER (SEVENOAKS) LIMITED - 2017-11-20
    NEWRIVER GROUP LIMITED - 2017-04-21
    icon of address 89 Whitfield Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-13 ~ 2021-09-30
    IIF 23 - Director → ME
  • 28
    NEWRIVER RETAIL (PORTFOLIO NO. 6) LTD - 2014-03-12
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-25 ~ 2021-09-30
    IIF 61 - Director → ME
    icon of calendar 2012-04-25 ~ 2014-01-06
    IIF 114 - Secretary → ME
  • 29
    NEWRIVER RETAIL (UK) LIMITED - 2016-08-31
    NEWRIVER CAPITAL LIMITED - 2011-03-25
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-19 ~ 2021-09-30
    IIF 62 - Director → ME
    icon of calendar 2012-02-20 ~ 2014-01-06
    IIF 112 - Secretary → ME
  • 30
    icon of address 89 Whitfield Street, London, England
    Active Corporate (8 parents, 34 offsprings)
    Officer
    icon of calendar 2016-06-08 ~ 2021-07-28
    IIF 32 - Director → ME
  • 31
    NEWRIVER RETAIL (BEXLEYHEATH) LIMITED - 2016-09-30
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2016-01-07 ~ 2021-09-30
    IIF 87 - Director → ME
  • 32
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-06 ~ 2021-09-30
    IIF 84 - Director → ME
  • 33
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-28 ~ 2021-09-30
    IIF 49 - Director → ME
    icon of calendar 2011-04-28 ~ 2014-01-06
    IIF 98 - Secretary → ME
  • 34
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-07 ~ 2021-09-30
    IIF 86 - Director → ME
  • 35
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-20 ~ 2021-09-30
    IIF 36 - Director → ME
  • 36
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-05 ~ 2021-09-30
    IIF 25 - Director → ME
  • 37
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2021-09-30
    IIF 54 - Director → ME
    icon of calendar 2011-06-02 ~ 2014-01-06
    IIF 104 - Secretary → ME
  • 38
    NEWRIVER RETAIL (PRESTON) LIMITED - 2015-04-16
    NEWRIVER RETAIL (FAREHAM) LIMITED - 2015-01-13
    NEWRIVER RETAIL (ST AUSTELL) LIMITED - 2012-11-07
    icon of address 16 New Burlington Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-19 ~ 2014-01-06
    IIF 96 - Secretary → ME
  • 39
    NEWRIVER RETAIL (BLACKBURN) LIMITED - 2015-11-19
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-11 ~ 2021-09-30
    IIF 63 - Director → ME
  • 40
    NEW RIVER DEVELOPMENTS LIMITED - 2010-10-05
    NEW RIVER CAPITAL LIMITED - 2009-02-04
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-27 ~ 2021-09-30
    IIF 67 - Director → ME
  • 41
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-09 ~ 2021-02-18
    IIF 35 - Director → ME
  • 42
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-16 ~ 2021-09-30
    IIF 24 - Director → ME
  • 43
    NEWRIVER RETAIL (MORECOMBE) LIMITED - 2014-12-09
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-18 ~ 2021-09-30
    IIF 47 - Director → ME
  • 44
    NEWRIVER RETAIL (FINCO NO.3) LIMITED - 2010-10-22
    NEW RIVER MANAGEMENT LIMITED - 2010-10-05
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-27 ~ 2021-09-30
    IIF 65 - Director → ME
  • 45
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2021-09-30
    IIF 58 - Director → ME
    icon of calendar 2011-06-02 ~ 2014-01-06
    IIF 108 - Secretary → ME
  • 46
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-11 ~ 2021-09-30
    IIF 26 - Director → ME
  • 47
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-07-27 ~ 2021-09-30
    IIF 43 - Director → ME
    icon of calendar 2011-07-27 ~ 2014-01-06
    IIF 113 - Secretary → ME
  • 48
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-18 ~ 2021-09-30
    IIF 44 - Director → ME
  • 49
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-08 ~ 2021-09-30
    IIF 39 - Director → ME
  • 50
    NEW RIVER ESTATES LIMITED - 2010-10-05
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-27 ~ 2021-09-30
    IIF 64 - Director → ME
  • 51
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2011-04-28 ~ 2021-09-30
    IIF 60 - Director → ME
    icon of calendar 2011-04-28 ~ 2014-01-06
    IIF 101 - Secretary → ME
  • 52
    NEWRIVER CAPITAL LIMITED - 2015-11-19
    NRR (UK) LIMITED - 2011-03-31
    NEWRIVER RETAIL (UK) LIMITED - 2011-03-25
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2021-09-30
    IIF 53 - Director → ME
    icon of calendar 2011-02-10 ~ 2014-01-06
    IIF 105 - Secretary → ME
  • 53
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2021-09-30
    IIF 27 - Director → ME
  • 54
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2021-09-30
    IIF 40 - Director → ME
  • 55
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2021-09-30
    IIF 51 - Director → ME
    icon of calendar 2011-06-02 ~ 2014-01-06
    IIF 106 - Secretary → ME
  • 56
    NEWRIVER RETAIL (PORTFOLIO NO. 7) LIMITED - 2015-11-20
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-18 ~ 2021-09-30
    IIF 52 - Director → ME
  • 57
    NEWRIVER RETAIL (KILMARNOCK) LTD - 2014-07-29
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2021-09-30
    IIF 50 - Director → ME
    icon of calendar 2012-04-27 ~ 2014-01-06
    IIF 111 - Secretary → ME
  • 58
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2021-09-30
    IIF 59 - Director → ME
    icon of calendar 2011-06-02 ~ 2014-01-06
    IIF 107 - Secretary → ME
  • 59
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2021-09-30
    IIF 55 - Director → ME
    icon of calendar 2011-09-28 ~ 2014-01-06
    IIF 97 - Secretary → ME
  • 60
    NEW RIVER RETAIL LIMITED - 2011-09-02
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-02 ~ 2021-09-30
    IIF 68 - Director → ME
  • 61
    BUILDBOOK LIMITED - 2005-11-14
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-29 ~ 2009-09-15
    IIF 72 - Director → ME
    icon of calendar 2008-04-16 ~ 2009-09-15
    IIF 75 - Secretary → ME
  • 62
    icon of address The Shippen, Amberley Close, Haywards Heath, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-16 ~ 2010-01-20
    IIF 71 - Director → ME
    icon of calendar 2009-04-16 ~ 2010-01-20
    IIF 74 - Secretary → ME
  • 63
    BOX+ III POOLE LIMITED - 2024-12-18
    NEWRIVER RETAIL (NELSON) LIMITED - 2022-02-16
    icon of address 1 James Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-06 ~ 2019-09-11
    IIF 30 - Director → ME
  • 64
    NEWRIVER RETAIL (NAPIER) LIMITED - 2023-07-12
    icon of address 19-23 Wells Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-05-08 ~ 2021-09-30
    IIF 34 - Director → ME
  • 65
    NEWRIVER RETAIL (LEAMINGTON SPA) LTD - 2014-09-30
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2021-09-30
    IIF 57 - Director → ME
    icon of calendar 2012-04-27 ~ 2014-01-06
    IIF 99 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.