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

Brooks, Peter John Sutton

    Related profiles found in government register
  • Brooks, Peter John Sutton
    born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Lower Daggons Lane, Damerham, Hampshire, SP6 3HN, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 25, Victoria Street, London, SW1H 0EX

      IIF 5
    • icon of address 6, Grosvenor Gardens Mews North, London, SW1W 0JP, United Kingdom

      IIF 6
  • Brooks, Peter John Sutton
    British company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor The Gatehouse, Melrose Hall, Cypress Drive St. Mellons, Cardiff, CF3 0EG, United Kingdom

      IIF 7
    • icon of address The Gatehouse, Cypress Drive, St. Mellons, Cardiff, CF3 0EG, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 11
    • icon of address 1st Floor 28 Kempe Road, Queens Park, London, NW6 6SJ

      IIF 12 IIF 13 IIF 14
  • Brooks, Peter John Sutton
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brooks, Peter John Sutton
    British investor born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor 28 Kempe Road, Queens Park, London, NW6 6SJ

      IIF 25
  • Brooks, Peter John Sutton
    British managing director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Commerce Way, Lancing, West Sussex, BN15 8TE

      IIF 26
    • icon of address 1st Floor 28 Kempe Road, Queens Park, London, NW6 6SJ

      IIF 27 IIF 28
  • Brooks, Peter John Sutton
    British managing partner born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winton House, Winton Square, Basingstoke, Hampshire, RG21 8EN

      IIF 29
  • Brooks, Peter John Sutton
    British non executive chairman born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Lower Daggons Lane, Damerham, Hants, SP6 3HN, England

      IIF 30
  • Brooks, Peter John Sutton
    British none born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Haymarket, London, SW1Y 4EX, United Kingdom

      IIF 31
    • icon of address 7, Savoy Court, London, WC2R 0EX, United Kingdom

      IIF 32
  • Brooks, Peter John Sutton
    British private equity born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor 28 Kempe Road, Queens Park, London, NW6 6SJ

      IIF 33
  • Brooks, Peter John Sutton
    British private equity executive born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Lower Daggons Lane, Damerham, Hampshire, SP6 3HN, United Kingdom

      IIF 34 IIF 35
  • Brooks, Peter John Sutton
    British private equity investing chairman born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Guestline House, Shrewsbury Business Park, Shrewsbury, SY2 6LG, England

      IIF 36
  • Brooks, Peter John Sutton
    British venture capitalist born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brooks, Peter John Sutton
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Angel Gate, London, EC1V 2PT, England

      IIF 44
    • icon of address 46, Cecile Park, London, N8 9AS, England

      IIF 45
  • Brooks, Peter John Sutton
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kineton House, 31 Horse Fair, Banbury, Oxfordshire, OX16 0AE, United Kingdom

      IIF 46
    • icon of address 46, Cecile Park, London, N8 9AS, England

      IIF 47
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 48
    • icon of address Campus North Sunco House, 5 Carliol Square, Newcastle Upon Tyne, NE1 6UF, England

      IIF 49
  • Brooks, Peter John Sutton
    British finance born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gardiner Building, Brunel Science Park, Kingston Lane, Uxbridge, London, UB8 3PQ, England

      IIF 50
  • Brooks, Peter John Sutton
    British it investor born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Caroline Terrace, London, SW1W 8JT, England

      IIF 51
  • Brooks, Peter John Sutton
    British private equity born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Caroline Terrace, London, SW1W 8JT, England

      IIF 52
    • icon of address 26, Red Lion Square, London, WC1R 4AG

      IIF 53
  • Brooks, Peter John Sutton
    British private equity executive born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Tollgate, 21 Tollgate, Chandlers Ford, Eastleigh, Hants, SO53 3TG

      IIF 54
    • icon of address 21 Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG

      IIF 55 IIF 56
    • icon of address 21 Tollgate, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG

      IIF 57
  • Brooks, Peter John Sutton
    British private equity born in July 1954

    Registered addresses and corresponding companies
    • icon of address 28, Kempe Road, London, NW6 6SJ, United Kingdom

      IIF 58
  • Brooks, Peter
    British none born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emac House, Southmere Court, Crewe Business Park, Crewe, Cheshire, CW1 6GU

      IIF 59
    • icon of address 1300, Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 60
  • Brooks, Peter John
    British development capitalist born in July 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Reads Cottage, Main Road Vellow, Yarmouth, Isle Of Wight, PO41 0TE

      IIF 61
  • Brooks, Peter John
    British managing director born in July 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Reads Cottage, Main Road Vellow, Yarmouth, Isle Of Wight, PO41 0TE

      IIF 62
  • Mr Peter John Sutton Brooks
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Lower Daggons Lane, Damerham, Hampshire, SP6 3HN, United Kingdom

      IIF 63 IIF 64
    • icon of address Winton House, Winton Square, Basingstoke, Hampshire, RG21 8EN

      IIF 65
    • icon of address 7, Savoy Court, London, WC2R 0EX, United Kingdom

      IIF 66
  • Mr Peter John Sutton Brooks
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Angel Gate, London, EC1V 2PT, England

      IIF 67
    • icon of address 46, Cecile Park, London, N8 9AS, England

      IIF 68
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Manor Farm House, Lower Daggons Lane, Damerham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 35 - Director → ME
  • 2
    icon of address Manor Farm House, Lower Daggons Lane, Damerham, Hampshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    15,987 GBP2024-03-31
    Officer
    icon of calendar 2012-07-11 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address Manor Farm House, Lower Daggons Lane, Damerham, Hampshire, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 4
    icon of address Manor Farm House, Lower Daggons Lane, Damerham, Hampshire, United Kingdom
    Dissolved Corporate (29 parents)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 5
    icon of address Winton House, Winton Square, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -800 GBP2017-06-30
    Officer
    icon of calendar 2005-06-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 6
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    MORGAN ROSSITER LIMITED - 2018-11-21
    LASSERSON LIMITED - 2011-09-13
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    336,882 GBP2024-02-28
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    FINE MARKETING LIMITED - 2003-11-13
    icon of address Dunchurch Park, Rugby Road, Dunchurch, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-11 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 25 Victoria Street, London
    Active Corporate (29 parents, 22 offsprings)
    Officer
    icon of calendar 2004-09-30 ~ now
    IIF 5 - LLP Member → ME
Ceased 53
  • 1
    icon of address 727-729 High Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -785,684 GBP2025-03-31
    Officer
    icon of calendar 2020-01-06 ~ 2020-01-29
    IIF 47 - Director → ME
    icon of calendar 2015-02-27 ~ 2019-12-10
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-29
    IIF 68 - Has significant influence or control OE
  • 2
    OLYSLAGER OMS (UK) LIMITED - 1996-03-25
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,876,063 GBP2015-12-31
    Officer
    icon of calendar 1993-11-25 ~ 1994-02-18
    IIF 62 - Director → ME
  • 3
    3DPRINTEO LTD - 2017-05-22
    GORGINTEC LTD - 2013-10-21
    icon of address Amfg, 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,942,323 GBP2023-12-31
    Officer
    icon of calendar 2015-04-02 ~ 2020-12-31
    IIF 51 - Director → ME
  • 4
    STEELRAY NO. 32 LIMITED - 1991-03-12
    icon of address Knoll Technology Centre, Stapehill, Wimborne, Dorset
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,672,419 GBP2024-03-31
    Officer
    icon of calendar 2011-10-14 ~ 2023-12-11
    IIF 30 - Director → ME
  • 5
    SAVESYSTEM LIMITED - 1989-04-05
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 1995-01-03 ~ 1998-01-15
    IIF 20 - Director → ME
  • 6
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2015-07-21 ~ 2019-08-08
    IIF 34 - Director → ME
  • 7
    PARCEL MONKEY FULFILMENT LIMITED - 2012-09-18
    PICKED PACKED AND SHIPPED LIMITED - 2012-09-12
    icon of address Unit 620 Fareham Reach, Fareham Road, Gosport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -468,320 GBP2021-03-31
    Officer
    icon of calendar 2015-11-11 ~ 2017-12-07
    IIF 55 - Director → ME
  • 8
    icon of address Office, 31 Cattle Market Street, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -28,338 GBP2024-09-30
    Officer
    icon of calendar 2016-03-18 ~ 2019-07-23
    IIF 48 - Director → ME
  • 9
    icon of address Cvs House, Owen Road, Diss, Norfolk, England
    Active Corporate (5 parents, 117 offsprings)
    Officer
    icon of calendar 1999-08-13 ~ 2007-07-05
    IIF 38 - Director → ME
  • 10
    icon of address 22 York Buildings, John Adam Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-10-04 ~ 2021-04-09
    IIF 46 - Director → ME
  • 11
    PAGE GROUP LIMITED - 2000-06-20
    HURRYLINK LIMITED - 1991-08-16
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-03-30
    IIF 61 - Director → ME
  • 12
    EMAC (MBI) LIMITED - 1997-05-28
    icon of address Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-07 ~ 2014-12-02
    IIF 15 - Director → ME
  • 13
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-07 ~ 2011-07-29
    IIF 10 - Director → ME
  • 14
    GRESHAM NOMINEES LIMITED - 2009-01-21
    icon of address Legal Director, 2 London Bridge, 3rd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-03 ~ 1998-01-15
    IIF 16 - Director → ME
  • 15
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2012-06-07 ~ 2016-04-07
    IIF 36 - Director → ME
  • 16
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-02 ~ 2014-12-02
    IIF 60 - Director → ME
  • 17
    AVELO FS HOLDINGS LIMITED - 2013-10-31
    1ST SOFTWARE HOLDINGS LIMITED - 2011-04-01
    INTERCEDE 2326 LIMITED - 2009-08-04
    icon of address Honeybourne Place, Jessop Avenue, Cheltenham, England, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-21 ~ 2009-10-21
    IIF 17 - Director → ME
  • 18
    WOW JUICY LTD - 2014-01-07
    icon of address Unit 620 Fareham Reach, Fareham Road, Gosport, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    26,789 GBP2022-06-30
    Officer
    icon of calendar 2015-11-11 ~ 2017-12-07
    IIF 56 - Director → ME
  • 19
    LAUREL MANAGEMENT HOLDINGS LIMITED - 2010-05-06
    PINCO 1989 LIMITED - 2004-01-16
    icon of address 80 Mount Street, Nottingham
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-24 ~ 2008-12-22
    IIF 41 - Director → ME
  • 20
    MORTAL MAN INNS LIMITED - 2004-03-11
    THE MORTAL MAN PUB COMPANY LIMITED - 1999-02-08
    icon of address 82 St. John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,059,369 GBP2021-06-30
    Officer
    icon of calendar 2001-12-04 ~ 2006-01-30
    IIF 43 - Director → ME
  • 21
    LLOYDS TSB DEVELOPMENT CAPITAL LIMITED - 2011-12-30
    LLOYDS DEVELOPMENT CAPITAL LIMITED - 1999-03-01
    PEGASUS HOLDINGS LIMITED - 1985-06-17
    LLOYDS LEASING (LOMBARD STREET NOMINEES) LIMITED - 1981-12-31
    icon of address One Vine Street, London
    Active Corporate (5 parents, 38 offsprings)
    Officer
    icon of calendar 2009-03-20 ~ 2011-02-28
    IIF 21 - Director → ME
  • 22
    AMO GP LIMITED - 1991-05-22
    HOPE SIXTEEN (NO. 194) LIMITED - 1989-09-19
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 2000-04-25 ~ 2006-05-02
    IIF 42 - Director → ME
  • 23
    MODELZONE HOLDINGS LIMITED - 2014-02-14
    INTERCEDE 2327 LIMITED - 2009-07-16
    icon of address 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2012-05-29
    IIF 26 - Director → ME
  • 24
    SECKLOE 357 LIMITED - 2007-10-03
    icon of address Bevan House, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-20 ~ 2009-06-23
    IIF 58 - Director → ME
  • 25
    ONLINETRAVELTRAINING INTERNATIONAL LIMITED - 2012-10-26
    SHOO 555 LIMITED - 2012-02-15
    icon of address 3rd Floor, 52 Grosvenor Gardens, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -63,444 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-12-18 ~ 2017-07-07
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-24
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    DOMECODE LIMITED - 1996-12-30
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-04 ~ 1998-01-15
    IIF 19 - Director → ME
  • 27
    icon of address 1a Parklands Lostock, Bolton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    885,148 GBP2021-03-31
    Officer
    icon of calendar 2015-11-11 ~ 2017-12-07
    IIF 57 - Director → ME
  • 28
    icon of address 1a Parklands Lostock, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,616,223 GBP2021-03-31
    Officer
    icon of calendar 2015-11-11 ~ 2017-12-07
    IIF 54 - Director → ME
  • 29
    VENTURE CAPITAL REPORT LIMITED - 2004-04-29
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    425,019 GBP2023-12-31
    Officer
    icon of calendar 2006-07-10 ~ 2007-06-22
    IIF 27 - Director → ME
  • 30
    RX TECHNOLOGY EUROPE LIMITED - 2002-06-27
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-22 ~ 2008-07-09
    IIF 33 - Director → ME
  • 31
    icon of address Po Box 16664 18 Priory Queensway, Birmingham
    Liquidation Corporate (1 offspring)
    Profit/Loss (Company account)
    -1,910,214 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2012-12-01 ~ 2015-03-27
    IIF 50 - Director → ME
  • 32
    BROOMCO (1306) LIMITED - 1997-08-13
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    886,955 GBP2024-12-31
    Officer
    icon of calendar 2006-07-10 ~ 2007-06-22
    IIF 28 - Director → ME
  • 33
    icon of address 1 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2015-10-01 ~ 2016-11-21
    IIF 52 - Director → ME
  • 34
    icon of address 110 Cannon Street, 2nd Floor, London
    In Administration Corporate (3 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    35,151,087 GBP2022-06-30
    Officer
    icon of calendar 2015-09-28 ~ 2016-11-21
    IIF 53 - Director → ME
  • 35
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-03 ~ 2008-07-09
    IIF 25 - Director → ME
  • 36
    ASTRON HOLDINGS LIMITED - 2007-03-28
    THE ASTRON GROUP LIMITED - 2001-02-02
    TAYVIN 44 LIMITED - 1996-02-23
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-22 ~ 1998-01-15
    IIF 13 - Director → ME
  • 37
    MORGAN ROSSITER LIMITED - 2018-11-21
    LASSERSON LIMITED - 2011-09-13
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    336,882 GBP2024-02-28
    Officer
    icon of calendar 2011-09-08 ~ 2021-01-01
    IIF 32 - Director → ME
  • 38
    INTERCEDE 2247 LIMITED - 2008-01-30
    icon of address Lux Park Chichester Business Park, City Fields Way, Chichester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-05 ~ 2012-06-30
    IIF 23 - Director → ME
  • 39
    FIRST! VENUES LIMITED - 2003-02-20
    FORAY 1279 LIMITED - 2000-09-11
    icon of address Dunchurch Park Conference Centre, Rugby Road, Dunchurch, Warwickshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,571,082 GBP2024-09-24
    Officer
    icon of calendar 2002-10-30 ~ 2006-11-10
    IIF 37 - Director → ME
  • 40
    icon of address 25 White Way, Kidlington, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,034 GBP2024-04-30
    Officer
    icon of calendar 2015-12-24 ~ 2019-11-11
    IIF 49 - Director → ME
  • 41
    NASH, SELLS & PARTNERS LIMITED - 2000-11-01
    ADVENT MANAGEMENT OPPORTUNITIES LIMITED - 1990-12-17
    ADVENT MANAGEMENT SITUATIONS LIMITED - 1989-01-31
    DOMESURE LIMITED - 1989-01-16
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-16 ~ 2004-11-30
    IIF 40 - Director → ME
  • 42
    SHOPGRAIN LIMITED - 2004-11-22
    icon of address 25 Victoria Street, London
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2004-11-30 ~ 2006-05-02
    IIF 39 - Director → ME
  • 43
    icon of address 18 Suttons Business Park, Earley, Reading, Berkshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2015-10-02
    IIF 31 - Director → ME
  • 44
    icon of address Emac House Southmere Court, Crewe Business Park, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ 2014-12-01
    IIF 59 - Director → ME
  • 45
    TENUREOFFER LIMITED - 1994-11-25
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-07 ~ 2011-07-29
    IIF 9 - Director → ME
  • 46
    CULBONE TRADING LIMITED - 2014-06-02
    icon of address 37-41 Roman Way Industrial Estate, Longridge Road Ribbleton, Preston
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-20 ~ 2013-11-07
    IIF 24 - Director → ME
  • 47
    icon of address Westbridge Capital, First Floor The Gatehouse Melrose Hall, Cypress Drive St. Mellons, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-15 ~ 2011-11-07
    IIF 7 - Director → ME
  • 48
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents, 30 offsprings)
    Officer
    icon of calendar 2009-03-31 ~ 2011-10-31
    IIF 6 - LLP Member → ME
  • 49
    WALES FUND MANAGERS LIMITED - 2009-06-25
    M.B.H.4 LIMITED - 1994-10-06
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2009-06-24 ~ 2011-11-07
    IIF 12 - Director → ME
  • 50
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-04-15 ~ 2011-11-07
    IIF 11 - Director → ME
  • 51
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-15 ~ 2011-10-04
    IIF 8 - Director → ME
  • 52
    icon of address Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-01-03 ~ 1998-01-15
    IIF 14 - Director → ME
  • 53
    ZURICH WHITELEY TRUST PLC - 2004-12-07
    GRESHAM TRUST PLC - 2003-03-17
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-01-03 ~ 1998-01-15
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.