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

Skinner, Martin Jonathan

    Related profiles found in government register
  • Skinner, Martin Jonathan
    born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Skinner, Martin Jonathan
    British ceo and founder born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, North Audley Street, 4th Floor, London, W1K 6WL, United Kingdom

      IIF 5
  • Skinner, Martin Jonathan
    British co-director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Culford Mansions, Culford Gardens, London, SW3 2SS, United Kingdom

      IIF 6
    • icon of address 20, North Audley Street, 4th Floor, London, W1K 6WL, England

      IIF 7
    • icon of address 20, North Audley Street, Ground Floor, London, W1K 6WE, England

      IIF 8
  • Skinner, Martin Jonathan
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 09195918 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address 20, North Audley Street, London, W1K 6WE, England

      IIF 10 IIF 11
    • icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, England

      IIF 12
  • Skinner, Martin Jonathan
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Greville House, Kinnerton Street, London, SW1X 8EY, England

      IIF 13
    • icon of address 114 Western Beach, Hanover Avenue, London, E16 1DZ

      IIF 14 IIF 15 IIF 16
    • icon of address 20, North Audley Street, 4th Floor, London, W1K 6WL, England

      IIF 19
    • icon of address 20, North Audley Street, 4th Floor, London, W1K 6WL, United Kingdom

      IIF 20
    • icon of address 20, North Audley Street, Ground Floor, London, W1K 6WE, England

      IIF 21 IIF 22 IIF 23
    • icon of address 20, North Audley Street, Ground Floor, London, W1K 6WE, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 20, North Audley Street, London, W1K 6WE, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 20, North Audley Street, London, W1K 6WL, United Kingdom

      IIF 36
    • icon of address 20, North Audley Street, Mayfair, London, W1K 6WE, United Kingdom

      IIF 37
    • icon of address 4 Floor, 20 North Audley Street, London, W1K 6WL, England

      IIF 38
    • icon of address 4th Floor, 20 North Audley Street, London, W1K 6WL, England

      IIF 39
    • icon of address First Floor Winston House, 349 Regents Park Road, London, N3 1DH

      IIF 40
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 41 IIF 42
    • icon of address Flat 114, Western Beach Apartments, 36 Hanover Avenue, London, E16 1DZ, United Kingdom

      IIF 43 IIF 44
    • icon of address Fletcher Day, 393 Strand, London, WC2R 0LT, United Kingdom

      IIF 45
    • icon of address Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 46 IIF 47
    • icon of address 20, 4th Floor, North Audley Street, Mayfair, London, W1K 6WL, United Kingdom

      IIF 48
  • Skinner, Martin Jonathan
    British entrepreneur born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, North Audley Street, 4th Floor, London, W1K 6WL, England

      IIF 49
    • icon of address 20, North Audley Street, Ground Floor, London, W1K 6WE, England

      IIF 50
    • icon of address 20, North Audley Street, Ground Floor, London, W1K 6WE, United Kingdom

      IIF 51 IIF 52
    • icon of address 20, North Audley Street, London, W1K 6WE, United Kingdom

      IIF 53 IIF 54
    • icon of address 22, Grosvenor Square, London, W1K 6DT, England

      IIF 55
    • icon of address 22, Grosvenor Square, London, W1K 6DT, United Kingdom

      IIF 56
  • Skinner, Martin Jonathan
    British entreprenure born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, North Audley Street, Ground Floor, London, W1K 6WE, England

      IIF 57
  • Skinner, Martin Jonathan
    British property born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Western Beach, Hanover Avenue, London, E16 1DZ

      IIF 58
    • icon of address 20, North Audley Street, Ground Floor, London, W1K 6WE, England

      IIF 59 IIF 60
  • Skinner, Martin Jonathan
    British property developer born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Skinner, Martin Jonathan
    British property development born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Western Beach, Hanover Avenue, London, E16 1DZ

      IIF 78
    • icon of address 20, North Audley Street, Ground Floor, London, W1K 6WE, England

      IIF 79 IIF 80
  • Skinner, Martin Jonathan
    British property investment born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Western Beach, Hanover Avenue, London, E16 1DZ

      IIF 81
  • Skinner, Martin Jonathan
    British purch dev sale & letting prop born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Western Beach, Hanover Avenue, London, E16 1DZ

      IIF 82
  • Skinner, Martin Jonathan
    British property developer born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, North Audley Street, London, W1K 6WE, England

      IIF 83
  • Skinner, Martin Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 114 Western Beach, Hanover Avenue, London, E16 1DZ

      IIF 84
  • Skinner, Martin Jonathan
    British director

    Registered addresses and corresponding companies
    • icon of address 114 Western Beach, Hanover Avenue, London, E16 1DZ

      IIF 85
  • Skinner, Martin
    British design visualisation and design software training born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Badger's Close, Pan's Lane, Devizes, Wiltshire, SN10 5AE, England

      IIF 86
  • Jonathan Skinner, Martin
    British entrepreneur born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, North Audley Street, 4th Floor, London, W1K 6WL, England

      IIF 87
  • Jonathan Skinner, Martin
    British entrepreneure born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, North Audley Street, Ground Floor, London, W1K 6WE, England

      IIF 88
  • Mr Martin Jonathan Skinner
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 09195918 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 89
    • icon of address 8, Chequers Drive, Horley, RH6 8DU, England

      IIF 90
    • icon of address 11 Greville House, Kinnerton Street, London, SW1X 8EY, England

      IIF 91
    • icon of address 20, North Audley Street, 4th Floor, London, W1K 6WL, England

      IIF 92
    • icon of address 20, North Audley Street, 4th Floor, London, W1K 6WL, United Kingdom

      IIF 93
    • icon of address 20, North Audley Street, Ground Floor, London, W1K 6WE, England

      IIF 94 IIF 95 IIF 96
    • icon of address 20, North Audley Street, Ground Floor, London, W1K 6WE, United Kingdom

      IIF 103 IIF 104
    • icon of address 20, North Audley Street, London, W1K 6WE, United Kingdom

      IIF 105 IIF 106
    • icon of address 20, North Audley Street, Mayfair, London, W1K 6WE, United Kingdom

      IIF 107
    • icon of address 4 Floor, 20 North Audley Street, London, W1K 6WL, England

      IIF 108
    • icon of address 4th Floor, 20 North Audley Street, London, W1K 6WL, England

      IIF 109
    • icon of address Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 110
    • icon of address 20, 4th Floor, North Audley Street, Mayfair, London, W1K 6WL, United Kingdom

      IIF 111
    • icon of address 7, Odette Gardens, Tadley, RG26 3PS, England

      IIF 112
  • Mr Martin Skinner
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin Jonathan Skinner
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 North Audley Street, 4th Floor, London, W1K 6WL, England

      IIF 117
  • Martin Skinner
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 60 Eaton Place, London, SW1X 8AT, England

      IIF 118
  • Mr Martin Jonathan Skinner
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Martin Skinner
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Badger's Close, Pan's Lane, Devizes, Wiltshire, SN10 5AE

      IIF 124
  • Skinner, Martin

    Registered addresses and corresponding companies
    • icon of address 4, Badger's Close, Pan's Lane, Devizes, Wiltshire, SN10 5AE, England

      IIF 125
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 4385, 09195918 - Companies House Default Address, Cardiff
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-08-31
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ now
    IIF 89 - Has significant influence or controlOE
  • 2
    icon of address 20 North Audley Street, London, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    872,403 GBP2017-06-30
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 20 North Audley Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 66 - Director → ME
  • 4
    icon of address 20 North Audley Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (1 parent, 17 offsprings)
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 7
    icon of address 20 North Audley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address 22 Grosvenor Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 74 - Director → ME
  • 9
    icon of address 20 North Audley Street, 4th Floor, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    279,260 GBP2015-07-31
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 10
    icon of address 20 North Audley Street, Ground Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 11
    icon of address 20 North Audley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 12
    icon of address 20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 121 - Has significant influence or controlOE
  • 13
    icon of address 20 North Audley Street, Ground Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 113 - Has significant influence or controlOE
  • 14
    icon of address 20 North Audley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 15
    icon of address 20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -390,186 GBP2016-08-31
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 22 Grosvenor Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 76 - Director → ME
  • 17
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 47 - Director → ME
  • 18
    icon of address 20 North Audley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 36 - Director → ME
  • 19
    icon of address 20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-04 ~ dissolved
    IIF 21 - Director → ME
  • 21
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 6 - Director → ME
  • 22
    icon of address 20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 96 - Has significant influence or controlOE
  • 23
    icon of address 20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 24
    icon of address 4 Floor 20 North Audley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 108 - Has significant influence or controlOE
  • 25
    icon of address 22 Grosvenor Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 56 - Director → ME
  • 26
    icon of address 20 North Audley Street, 4th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 87 - Director → ME
  • 27
    icon of address 22 Grosvenor Square, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 75 - Director → ME
  • 28
    icon of address 22 Grosvenor Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 73 - Director → ME
  • 29
    INSPIRED BEDFORD PARK LIMITED - 2017-08-15
    icon of address 20 North Audley Street, 4th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 5 - Director → ME
  • 30
    icon of address 20 North Audley Street, Ground Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 31
    icon of address 20 North Audley Street, Ground Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 20 North Audley Street, Ground Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 116 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 116 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Certius, 30 Gild House Norwich Avenue West, Bournemouth
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,100 GBP2014-10-31
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 61 - Director → ME
  • 34
    icon of address 22 Grosvenor Square, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 77 - Director → ME
  • 35
    icon of address 20 North Audley Street, London, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 83 - Director → ME
  • 36
    icon of address 22 Grosvenor Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 72 - Director → ME
  • 37
    icon of address 20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 95 - Has significant influence or controlOE
  • 38
    icon of address 20 4th Floor, North Audley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 111 - Has significant influence or controlOE
  • 39
    icon of address 20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -589,755 GBP2016-04-30
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 8 - Director → ME
  • 40
    icon of address 20 North Audley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 68 - Director → ME
  • 42
    icon of address 4 Badger's Close, Pan's Lane, Devizes, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,116 GBP2017-06-30
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2010-06-29 ~ dissolved
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 43
    NICECAPITAL LLP - 2007-11-14
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-09 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 44
    BREEZE MANAGEMENT LIMITED - 2006-07-19
    icon of address Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2003-04-07 ~ dissolved
    IIF 85 - Secretary → ME
  • 45
    icon of address 20 North Audley Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 65 - Director → ME
  • 46
    icon of address 20 North Audley Street, 4th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 47
    icon of address 41 Suffolk Road, Barking, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
Ceased 40
  • 1
    NICE SQUIRREL LIMITED - 2009-03-23
    icon of address 50 Eaton Drive, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    130,088 GBP2024-07-31
    Officer
    icon of calendar 2007-07-30 ~ 2007-12-10
    IIF 84 - Secretary → ME
  • 2
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,318 GBP2024-09-30
    Officer
    icon of calendar 2004-04-19 ~ 2009-09-17
    IIF 81 - Director → ME
  • 3
    icon of address Larks End, St. Eval, Wadebridge, Cornwall, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    529,988 GBP2016-03-31
    Officer
    icon of calendar 2003-06-20 ~ 2009-09-17
    IIF 82 - Director → ME
  • 4
    icon of address Lygon House, 50 London Road, Bromley, Kent
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    13,853,079 GBP2024-09-30
    Officer
    icon of calendar 2006-06-14 ~ 2008-05-15
    IIF 78 - Director → ME
  • 5
    icon of address 17 Oxford Way, Basingstoke, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    120 GBP2016-11-30
    Officer
    icon of calendar 2018-06-04 ~ 2019-11-15
    IIF 10 - Director → ME
  • 6
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -669,068 GBP2024-08-31
    Officer
    icon of calendar 2018-05-09 ~ 2019-08-01
    IIF 42 - Director → ME
  • 7
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-09 ~ 2009-09-17
    IIF 18 - Director → ME
  • 8
    GREENWOOD GRANGE LLP - 2015-03-13
    BD (GREENWOOD) LLP - 2008-10-15
    NICE INVESTMENT (GREENWOOD) LLP - 2008-09-22
    icon of address 51 Hornton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2008-09-15
    IIF 3 - LLP Designated Member → ME
  • 9
    icon of address 633 Commercial Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -179,437 GBP2019-03-31
    Officer
    icon of calendar 2015-04-30 ~ 2017-11-30
    IIF 55 - Director → ME
  • 10
    icon of address 633 Commercial Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,910 GBP2018-03-31
    Officer
    icon of calendar 2012-04-11 ~ 2012-04-11
    IIF 43 - Director → ME
    icon of calendar 2015-04-30 ~ 2019-12-11
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ 2017-05-09
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 17 Oxford Way, Basingstoke, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-29 ~ 2019-11-15
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ 2019-11-14
    IIF 112 - Has significant influence or control OE
  • 12
    icon of address Lower Ground Floor, One George Yard, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-09 ~ 2019-05-29
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2019-05-29
    IIF 120 - Has significant influence or control OE
  • 13
    icon of address Fabrick, Flat 38 8 Warren Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,851 GBP2024-12-31
    Officer
    icon of calendar 2016-10-25 ~ 2019-06-07
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2019-06-07
    IIF 90 - Has significant influence or control OE
  • 14
    icon of address 7 Mallory Road, Basingstoke, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-15 ~ 2019-11-15
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ 2019-11-14
    IIF 115 - Has significant influence or control OE
  • 15
    icon of address Unit 5, 7 - 11 Longmoore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,606,956 GBP2024-08-31
    Officer
    icon of calendar 2015-04-08 ~ 2019-06-03
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2019-06-03
    IIF 122 - Has significant influence or control OE
  • 16
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2017-10-27 ~ 2019-08-01
    IIF 41 - Director → ME
  • 17
    icon of address Fabrick, Flat 38 8 Warren Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,229,446 GBP2023-12-31
    Officer
    icon of calendar 2017-04-18 ~ 2019-06-07
    IIF 25 - Director → ME
  • 18
    icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -191,922 GBP2019-09-29
    Officer
    icon of calendar 2014-01-16 ~ 2020-03-10
    IIF 12 - Director → ME
  • 19
    icon of address 633 Commercial Road, London
    Dissolved Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    118,714 GBP2020-03-31
    Officer
    icon of calendar 2012-04-10 ~ 2014-05-14
    IIF 44 - Director → ME
  • 20
    icon of address 7 Odette Gardens, Tadley, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-09 ~ 2019-11-15
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2019-11-14
    IIF 123 - Has significant influence or control OE
  • 21
    icon of address Harwood House, 43 Harwood Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-06-19 ~ 2019-09-06
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2019-09-04
    IIF 101 - Has significant influence or control OE
  • 22
    icon of address Harwood House, 43 Harwood Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-09-16 ~ 2019-09-06
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2019-09-04
    IIF 109 - Has significant influence or control OE
    IIF 109 - Right to appoint or remove directors as a member of a firm OE
    IIF 109 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 109 - Ownership of shares – 75% or more as a member of a firm OE
  • 23
    icon of address Harwood House, 43 Harwood Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-06-11 ~ 2019-09-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ 2019-09-04
    IIF 119 - Has significant influence or control OE
  • 24
    icon of address 7 Odette Gardens, Tadley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-24 ~ 2019-11-15
    IIF 35 - Director → ME
  • 25
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    82,652 GBP2021-08-31
    Officer
    icon of calendar 2014-12-12 ~ 2019-11-15
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-14
    IIF 97 - Right to appoint or remove directors OE
  • 26
    INSPIRED BRIGHTON LIMITED - 2018-03-14
    icon of address 7 Odette Gardens, Tadley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2019-11-15
    IIF 27 - Director → ME
  • 27
    icon of address First Floor Winston House, 349 Regents Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    820,265 GBP2024-08-31
    Officer
    icon of calendar 2017-11-15 ~ 2019-08-01
    IIF 40 - Director → ME
  • 28
    icon of address 7 Odette Gardens, Tadley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-13 ~ 2019-11-15
    IIF 31 - Director → ME
  • 29
    MDPL DEVELOPMENTS (SE18) LIMITED - 2020-11-24
    INSPIRED WOOLWICH LIMITED - 2020-01-30
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -712,195 GBP2023-12-31
    Officer
    icon of calendar 2018-06-22 ~ 2019-04-12
    IIF 34 - Director → ME
  • 30
    icon of address 51 Hornton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-07 ~ 2009-03-09
    IIF 17 - Director → ME
  • 31
    BONNYROSS PROPERTIES LIMITED - 2007-02-19
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-01 ~ 2009-09-17
    IIF 58 - Director → ME
  • 32
    icon of address Ckr House, 70 East Hill, Dartford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    201,469 GBP2024-04-30
    Officer
    icon of calendar 2008-04-10 ~ 2009-03-12
    IIF 15 - Director → ME
  • 33
    NICE PROPERTY (SYLVAN) LLP - 2006-11-24
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2006-10-24 ~ 2008-10-24
    IIF 2 - LLP Designated Member → ME
  • 34
    icon of address 91 Gower Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2009-11-26
    IIF 1 - LLP Designated Member → ME
  • 35
    icon of address Daisy Business Park 19-35 Sylvan Grove, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2009-09-17
    IIF 14 - Director → ME
  • 36
    icon of address Ash House, 1 Deerswood, Maidenhead, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -13,154 GBP2024-08-31
    Officer
    icon of calendar 2016-09-30 ~ 2019-05-17
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2019-05-17
    IIF 99 - Has significant influence or control OE
  • 37
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -288,577 GBP2015-12-31
    Officer
    icon of calendar 2013-10-31 ~ 2016-03-08
    IIF 63 - Director → ME
  • 38
    INSPIRED WILKINS LIMITED - 2013-07-17
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,841,724 GBP2016-03-07
    Officer
    icon of calendar 2013-08-23 ~ 2016-03-08
    IIF 62 - Director → ME
  • 39
    icon of address 61c Rivington Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,205 GBP2024-03-31
    Officer
    icon of calendar 2012-04-02 ~ 2012-04-16
    IIF 45 - Director → ME
  • 40
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ 2019-05-21
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ 2019-04-29
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.