logo
explain how to read the page

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

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

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

Daniels-young, Sheryl Ann

    Related profiles found in government register
  • Daniels-young, Sheryl Ann
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 50, Brook St, First Floor, London, W1K 5DR, England

      IIF 1
  • Daniels-young, Sheryl Ann
    British executive born in December 1956

    Resident in England

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

      IIF 2
  • Daniels-young, Sheryl Ann
    British fund management born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 50, Brook Street, London, London, W1K 5DR

      IIF 3
  • Daniels-young, Sheryl Ann
    British management born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 22, Notting Hill Gate, Ste 84, London, W11 3JE, United Kingdom

      IIF 4
  • Young, Sheryl Ann
    British born in December 1956

    Resident in England

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

      IIF 5
    • 22, Notting Hill Gate, Number 84, London, London, W11 3JE, England

      IIF 6 IIF 7
    • 43, Upper Grosvenor Street Mayfair, London, London, W1K 2NJ, United Kingdom

      IIF 8
    • 483, Greens Lane, London, London, N13 4BS, England

      IIF 9
    • Methodist International Centre, 81-103 Euston Street, London, NW1 2EZ

      IIF 10
  • Young, Sheryl Ann
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 43, Upper Grosvenor Street, Mayfair, London, W1K 2NJ, England

      IIF 11 IIF 12
    • 50, 50 Brook St, First Floor, London, W1K 5DR, United Kingdom

      IIF 13
  • Young, Sheryl Daniels
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 50, Brook St, First Floor, London, London, W1K 5DR, England

      IIF 14
    • 50, Brook St, First Floor, Mayfair, London, London, W1K 5DR, United Kingdom

      IIF 15
  • Young, Sheryl Daniels
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 50, Brook Street, First Floor, Mayfair, London, W1K 5DR, United Kingdom

      IIF 16
  • Young, Sheryl Daniels
    British fund manager born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 50 Brook St, First Floor, Brook Street, London, W1K 5DR, England

      IIF 17
  • Young, Sheryl Daniels
    British venture capitalist born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 50, 50 Brook Street, First Floor, Mayfair, London, London, W1K 5DR, United Kingdom

      IIF 18
  • Daniels Young, Sheryl
    American director born in December 1956

    Registered addresses and corresponding companies
    • 27 Hereford Square, London, SW7 4NB

      IIF 19
  • Daniels Young, Sheryl
    American venture capital born in December 1956

    Registered addresses and corresponding companies
  • Daniels Young, Sheryl
    American venture capitalist born in December 1956

    Registered addresses and corresponding companies
    • 27 Hereford Square, London, SW7 4NB

      IIF 23
    • 7 Cavendish Square, London, W1G 0PE

      IIF 24
  • Daniels Young, Sheryl
    Us venture capitalist born in December 1956

    Registered addresses and corresponding companies
    • Golden Manor, Grampound, Truro, Cornwall, TR2 4DF

      IIF 25
  • Young, Richard
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 23, Brae Road, Winscombe, BS25 1LJ, England

      IIF 26
  • Young, Sheryl Ann
    British company director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Brook Street, London, W1K 5DR, United Kingdom

      IIF 27
    • 50, Brook Street, Mayfair, London, London, W1K 5DR

      IIF 28
    • The Charles Clouston Building, O.r.i.c., Back Road, Stromness, Orkney, KW16 3AW, Scotland

      IIF 29 IIF 30
  • Young, Sheryl Ann
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suit 84 22, Notting Hill Gate, London, W11 3JE

      IIF 31 IIF 32
  • Young, Sheryl Ann
    British fund manager born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Notting Hill Gate Ste 84, London, London, W11 3JE, Great Britain

      IIF 33
  • Young, Sheryl Ann
    British management born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Notting Hill Gate Ste 84, London, W11 3JE, United Kingdom

      IIF 34
  • Young, Sheryl Ann
    British venture capital born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Notting Hill Gate, Suite 84, London, London, W11 3JE, England

      IIF 35
  • Ms Sheryl Ann Young
    British born in December 1956

    Resident in England

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

      IIF 36
    • 22, 22 Notting Hill Gate Ste 84, London, London, W11 3JE, United Kingdom

      IIF 37
    • 22, Notting Hill Gate, Number 84, London, London, W11 3JE, England

      IIF 38 IIF 39 IIF 40
    • 43, Upper Grosvenor Street, Mayfair, London, W1K 2NJ, England

      IIF 41
    • 483, Greens Lane, London, London, N13 4BS, England

      IIF 42
    • 50 Brook St, First Floor, Brook Street, London, W1K 5DR, England

      IIF 43
    • 50, Brook Street, First Floor, London, W1K 5DR, England

      IIF 44
    • 10, Eperson Way, Waltham On The Wolds, Melton Mowbray, LE14 4DQ, England

      IIF 45
  • Young, Sheryl Daniels
    born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 50, Brook Street, Mayfair, London, W1K 5DR, England

      IIF 46
  • Mr Richard Young
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 49, High Street, Nailsea, Bristol, BS48 1AW, England

      IIF 47
    • 43, Upper Grosvenor Street, Mayfair, London, W1K 2NJ, England

      IIF 48
  • Sheryl Daniels Young
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 86, Monklands, Letchworth Garden City, SG6 4XG, England

      IIF 49
    • 50, Brook Street, Mayfair, London, W1K 5DR, England

      IIF 50
  • Daniels Young, Sheryl
    Us venture capitalist

    Registered addresses and corresponding companies
    • Golden Manor, Grampound, Truro, Cornwall, TR2 4DF

      IIF 51
  • Daniels-young, Sheryl

    Registered addresses and corresponding companies
    • 22, Notting Hill Gate, Ste 84, London, W11 3JE, United Kingdom

      IIF 52
  • Ms Sheryl Ann Daniels-young
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 50, Brook Street, First Floor, Mayfair, London, W1K 5DR

      IIF 53
    • 50, Brook Street, London, London, W1K 5DR

      IIF 54
  • Young, Richard
    British hotelier born in February 1947

    Registered addresses and corresponding companies
    • By Thesea 20 Island Crescent, Newquay, Cornwall, TR7 1DZ

      IIF 55
  • Young, Sheryl Ann

    Registered addresses and corresponding companies
    • 22, Notting Hill Gate Ste 84, London, London, W11 3JE, United Kingdom

      IIF 56
    • 43, Upper Grosvenor Street, Mayfair, London, W1K 2NJ, England

      IIF 57
  • Ms Sheryl Young
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, 50 Brook Street, First Floor, Mayfair, London, London, W1K 5DR, United Kingdom

      IIF 58
    • 50, Brook St, First Floor, London, London, W1K 5DR, England

      IIF 59
    • 50, Brook St, First Floor, Mayfair, London, London, W1K 5DR, United Kingdom

      IIF 60
  • Young, Richard
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Ladymead, 1 Castle Road, Clevedon, Avon, BS21 7BX

      IIF 61
  • Ms Sheryl Ann Young
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Brook Street, First Floor, London, W1K 5DR, England

      IIF 62
    • 50, Brook Street, London, W1K 5DR, England

      IIF 63 IIF 64
  • Young, Richard
    British director

    Registered addresses and corresponding companies
    • Suite 84 22, Notting Hill Gate, London, W11 3JE

      IIF 65
  • Young, Richard
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

      IIF 66
  • Young, Richard
    British company director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38a Southwick Street, Paddington, London, W2 1JQ, England

      IIF 67 IIF 68
    • 43, Upper Grosvenor Street, Mayfair, London, W1K 2NJ, England

      IIF 69
    • 50, Brook Street, London, W1K 5DR, England

      IIF 70
  • Young, Richard
    British director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Notting Hill Gate, Ste 84, London, London, W11 3JE, United Kingdom

      IIF 71
    • 50, Brook St, First Floor, Mayfair, London, W1K 5DR, England

      IIF 72
    • Suite 84 22, Notting Hill Gate, London, W11 3JE

      IIF 73
  • Young, Richard
    British hotelier born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Narrowcliff, Newquay, Cornwall, United Kingdom

      IIF 74
  • Young, Richard

    Registered addresses and corresponding companies
    • Flat 7 Ladymead, 1 Castle Road, Clevedon, Avon, BS21 7BX

      IIF 75
  • Mr Richard Young
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Brook St, First Floor, Mayfair, London, W1K 5DR, England

      IIF 76
    • 50, Brook Street, London, W1K 5DR, England

      IIF 77
child relation
Offspring entities and appointments 33
  • 1
    AUCTANE, LIMITED - now
    METAPACK LIMITED
    - 2022-11-29 03870530
    4th Floor 200 Grays Inn Road, London, United Kingdom
    Active Corporate (43 parents, 5 offsprings)
    Officer
    2000-04-28 ~ 2002-09-05
    IIF 21 - Director → ME
  • 2
    AZOTH GOLD RESERVE LTD
    09093459 09006597
    50 Brook Street, Mayfair, London, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2017-11-18 ~ 2019-05-03
    IIF 28 - Director → ME
    2014-06-19 ~ 2015-10-01
    IIF 56 - Secretary → ME
  • 3
    BFM RENEWABLE LTD - now
    MONTEREY RENEWABLE MANAGEMENT LTD
    - 2023-03-28 09006597
    MONTEREY RENEWABLE LTD
    - 2015-06-10 09006597
    AZOTH GOLD RESERVE LTD
    - 2014-06-16 09006597 09093459
    43 Upper Grosvenor Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2014-04-23 ~ 2021-04-22
    IIF 3 - Director → ME
    Person with significant control
    2016-06-15 ~ 2021-04-22
    IIF 54 - Has significant influence or control OE
  • 4
    BRAINSPARK ASSOCIATES LIMITED
    - now 03782342
    BRAINSPARK LIMITED
    - 2000-03-02 03782342 03926192
    BRAINSPARK.COM LIMITED
    - 2000-02-14 03782342
    First Floor, 1 Chancery Lane, London, England
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    -36,255,172 GBP2020-12-31
    Officer
    1999-09-29 ~ 2001-06-19
    IIF 20 - Director → ME
  • 5
    BY-THE-SEA CONSULTING LTD
    - now 07886083
    BY-THE-SEA HOTEL CO. LTD
    - 2024-03-05 07886083
    BY-THE-SEA HOTELS LTD.
    - 2017-07-04 07886083 04859949
    SHERYL DANIELS YOUNG LTD
    - 2016-08-30 07886083
    BY-THE-SEA HOTELS LTD
    - 2015-07-14 07886083 04859949
    HIRONDELLE RESOURCES LTD
    - 2015-01-16 07886083
    CAROUGE MANAGEMENT LIMITED
    - 2014-04-28 07886083
    10 Eperson Way, Waltham On The Wolds, Melton Mowbray, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2015-07-11 ~ 2021-04-22
    IIF 17 - Director → ME
    2013-04-29 ~ 2015-07-14
    IIF 74 - Director → ME
    2022-10-17 ~ now
    IIF 5 - Director → ME
    2011-12-19 ~ 2014-11-01
    IIF 4 - Director → ME
    2011-12-19 ~ 2016-12-18
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-10 ~ 2021-04-24
    IIF 43 - Has significant influence or control OE
    2021-05-01 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    BY-THE-SEA VENTURES LTD
    - now 12007782
    BY-THE-SEA HOSPITALITY LTD
    - 2024-03-07 12007782
    17 Bittern Way, Letchworth Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-10-17 ~ 2023-01-03
    IIF 11 - Director → ME
    2019-05-21 ~ 2021-04-22
    IIF 14 - Director → ME
    Person with significant control
    2021-05-01 ~ 2024-10-31
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    2019-05-21 ~ 2021-04-24
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CHAPMAN CONSTRUCTION (LONDON) LTD
    09091286
    38a Southwick Street Paddington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-18 ~ 2014-10-15
    IIF 67 - Director → ME
  • 8
    CLIMATE TECH CAPITAL PARTNERS LTD
    - now 12759607 SC783704
    CLEAN ENERGY CAPITAL PARTNERS LTD
    - 2020-10-28 12759607
    43 Upper Grosvenor Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-07-21 ~ 2020-10-08
    IIF 18 - Director → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 58 - Has significant influence or control as a member of a firm OE
  • 9
    CLIMATE TECH VENTURE (CARRY LP) LLP
    SO307235
    Ridgeways, Back Road, Stromness, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-04-23 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to surplus assets - More than 25% but not more than 50% OE
  • 10
    CLIMATE TECH VENTURE (MEMBER) LTD
    SC694471
    Ridgeways, Back Road, Stromness, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    2021-04-06 ~ 2022-03-24
    IIF 16 - Director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CONSTANTINE BAY CAPITAL LTD
    - now 08638688
    MONTEREY GLOBAL CAPITAL LTD
    - 2020-03-27 08638688
    17 Bittern Way, Letchworth Garden City, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    2013-08-06 ~ 2021-06-27
    IIF 33 - Director → ME
    2020-08-20 ~ 2020-08-20
    IIF 70 - Director → ME
    Person with significant control
    2022-05-22 ~ 2024-10-31
    IIF 41 - Ownership of shares – 75% or more OE
    2020-08-28 ~ 2021-06-27
    IIF 64 - Ownership of shares – 75% or more OE
    2017-08-05 ~ 2020-08-28
    IIF 63 - Has significant influence or control OE
    2020-08-26 ~ 2020-08-27
    IIF 77 - Has significant influence or control OE
  • 12
    CONSTANTINE BAY HOLDINGS LTD
    10443418
    17 Bittern Way, Letchworth Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2016-10-24 ~ 2021-08-26
    IIF 1 - Director → ME
    2024-10-01 ~ 2024-10-30
    IIF 8 - Director → ME
    Person with significant control
    2016-10-24 ~ 2021-08-20
    IIF 62 - Has significant influence or control OE
    2022-07-01 ~ 2024-04-10
    IIF 37 - Has significant influence or control OE
  • 13
    CONSTANTINE BAY VENTURES LTD
    - now 07127006
    MONTEREY INVESTMENTS LTD
    - 2024-11-07 07127006
    MONTEREY GLOBAL INVESTMENTS LTD
    - 2014-04-08 07127006
    MONTEREY INVESTMENTS LTD
    - 2011-01-11 07127006
    22 Notting Hill Gate, Suite 84, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2021-02-10 ~ 2021-04-05
    IIF 13 - Director → ME
    2018-01-08 ~ 2024-11-05
    IIF 69 - Director → ME
    2018-01-13 ~ 2024-11-05
    IIF 71 - Director → ME
    2025-11-14 ~ now
    IIF 7 - Director → ME
    2010-01-15 ~ 2018-04-01
    IIF 35 - Director → ME
    Person with significant control
    2016-04-15 ~ 2024-11-06
    IIF 48 - Has significant influence or control OE
    2025-11-14 ~ now
    IIF 39 - Has significant influence or control OE
  • 14
    CONSTANTINE PARTNERS LTD
    - now 08383438
    MONTEREY GLOBAL PARTNERS LTD
    - 2023-04-06 08383438
    22 Notting Hill Gate, Number 84, London, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2025-11-14 ~ now
    IIF 6 - Director → ME
    2022-12-18 ~ 2023-01-03
    IIF 12 - Director → ME
    2013-01-31 ~ 2021-06-26
    IIF 34 - Director → ME
    2022-12-15 ~ 2023-01-03
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-15 ~ 2021-06-26
    IIF 44 - Ownership of shares – 75% or more OE
    2022-06-20 ~ 2024-10-31
    IIF 40 - Ownership of shares – 75% or more OE
    2025-11-14 ~ now
    IIF 38 - Has significant influence or control OE
  • 15
    CORNISH AROMATHERAPY LTD
    - now 05119878
    SHERYL YOUNG & CO, LTD
    - 2010-09-09 05119878
    26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    2004-05-05 ~ 2010-12-01
    IIF 31 - Director → ME
    2004-05-05 ~ dissolved
    IIF 73 - Director → ME
    2004-05-05 ~ dissolved
    IIF 65 - Secretary → ME
  • 16
    CROSS ATLANTIC CAPITAL PARTNERS (UK) LIMITED
    03938202
    Lion House, Red Lion Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2000-02-28 ~ 2002-10-01
    IIF 24 - Director → ME
  • 17
    CROSS ATLANTIC SERVICES LIMITED
    - now 04353774 12272446
    EVENHOLD LIMITED
    - 2002-06-19 04353774
    Lion House, Red Lion Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2002-03-05 ~ 2002-10-30
    IIF 25 - Director → ME
    2002-03-05 ~ 2003-10-13
    IIF 51 - Secretary → ME
  • 18
    EMEC HYDROGEN LIMITED
    - now SC591376
    BLUE-H2 LIMITED
    - 2019-07-10 SC591376
    The Charles Clouston Building Oric, Back Road, Stromness, Orkney, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2018-03-28 ~ 2021-08-20
    IIF 30 - Director → ME
  • 19
    FOREST MILESTONE DEVELOPMENT VENTURES LTD
    11614187
    22 Notting Hill Gate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2018-10-10 ~ 2020-08-20
    IIF 27 - Director → ME
  • 20
    HOCKEN HOLDINGS LTD
    11161586
    22 Notting Hill Gate, Number 84, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2018-01-22 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 21
    HOTEL BRISTOL (NEWQUAY) LIMITED(THE)
    00282469
    Centenary House Peninsula Park, Rydon Lane, Exeter
    Liquidation Corporate (9 parents)
    Profit/Loss (Company account)
    -102,352 GBP2020-01-01 ~ 2020-12-31
    Officer
    ~ now
    IIF 66 - Director → ME
  • 22
    LADYMEAD (CASTLE ROAD CLEVEDON) MANAGEMENT COMPANY LIMITED
    01294355
    Flat 1, Ladymead, 1 Castle Road, Clevedon, Avon
    Active Corporate (15 parents)
    Equity (Company account)
    -756 GBP2025-03-31
    Officer
    2006-11-22 ~ 2015-06-12
    IIF 61 - Director → ME
    2009-06-04 ~ 2010-08-18
    IIF 75 - Secretary → ME
  • 23
    METHODIST INTERNATIONAL CENTRE LIMITED
    03866984
    Methodist International Centre, 81-103 Euston Street, London
    Active Corporate (23 parents)
    Officer
    2023-02-01 ~ now
    IIF 10 - Director → ME
  • 24
    MONTGLOBAL VENTURES LTD
    - now 12747973
    MONTEREY RENEWABLE VENTURES LTD
    - 2024-03-05 12747973
    483 Greens Lane, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-06-22 ~ now
    IIF 9 - Director → ME
    2020-07-16 ~ 2022-03-21
    IIF 15 - Director → ME
    Person with significant control
    2020-07-16 ~ 2022-03-22
    IIF 60 - Ownership of shares – 75% or more OE
    2022-03-22 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 25
    NAILSEA FINANCIAL SERVICES LTD
    03856232
    49 High Street, Nailsea, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,335 GBP2025-03-31
    Officer
    1999-10-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    PEEL CAFE LTD
    09091463
    131a Kensington Church Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,564 GBP2016-03-31
    Officer
    2014-06-18 ~ 2014-10-15
    IIF 68 - Director → ME
  • 27
    QUANTUM BLOCKCHAIN TECHNOLOGIES PLC - now
    CLEAR LEISURE PLC - 2021-05-06
    BRAINSPARK PLC
    - 2012-11-30 03926192 03782342
    GOODVEND LIMITED
    - 2000-03-02 03926192
    First Floor, 1 Chancery Lane, London, England
    Active Corporate (35 parents, 5 offsprings)
    Officer
    2000-03-01 ~ 2003-04-10
    IIF 19 - Director → ME
  • 28
    SYNERGIS TECHNOLOGIES LIMITED
    - now 05208257
    MENRVA TECHNOLOGIES LIMITED - 2005-02-09
    BROOMCO (3513) LIMITED - 2004-09-13
    Cb1 Business Centre, 20 Station Road, Cambridge, United Kingdom
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2008-01-21 ~ 2010-08-01
    IIF 32 - Director → ME
  • 29
    THE EUROPEAN MARINE ENERGY CENTRE LIMITED
    SC249331
    The Charles Clouston Building O.r.i.c., Back Road, Stromness, Orkney, Scotland
    Active Corporate (22 parents, 2 offsprings)
    Equity (Company account)
    2,903,896 GBP2024-06-30
    Officer
    2017-07-01 ~ 2022-06-30
    IIF 29 - Director → ME
  • 30
    THE FALMOUTH HOTEL LIMITED - now
    FALMOUTH HOTEL PLC(THE)
    - 2006-11-20 00016705
    13 Oxford Road, Altrincham, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -15,000 GBP2023-03-31
    Officer
    ~ 1995-06-21
    IIF 55 - Director → ME
  • 31
    VEBNET LIMITED
    - now SC207389 SC303521
    PACIFIC SHELF 955 LIMITED - 2000-07-10
    Pinsent Masons Llp, 13 Queen's Road, Aberdeen, Aberdeenshire, Scotland
    Active Corporate (34 parents)
    Officer
    2000-07-13 ~ 2002-06-12
    IIF 23 - Director → ME
  • 32
    WESTMINSTER RESOURCES LTD
    09341101
    43 Upper Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2014-12-04 ~ 2017-06-26
    IIF 2 - Director → ME
    Person with significant control
    2016-04-10 ~ 2017-06-30
    IIF 53 - Has significant influence or control OE
  • 33
    ZEUS TECHNOLOGY LIMITED
    - now 03085230
    PRIZEMICRO LIMITED - 1996-07-09
    100 New Bridge Street, London
    Dissolved Corporate (35 parents)
    Officer
    1999-10-27 ~ 2002-07-29
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.