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

Phillips, Susan Carole

    Related profiles found in government register
  • Phillips, Susan Carole
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombe House Lodge, 124 Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7DD

      IIF 1
  • Phillips, Susan Carole
    British consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31a, West Street, Chickerell, Weymouth, Dorset, DT3 4DY, United Kingdom

      IIF 2
  • Phillips, Susan Carole
    British corporate financier born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombe House Lodge, 124 Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7DD

      IIF 3
  • Phillips, Susan Carole
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombe House, Lodge, 124 Coombe Lane West, Kingston, Surrey, KT2 7DD, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Coombe House Lodge, 124 Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7DD

      IIF 7 IIF 8 IIF 9
    • icon of address Coombe House, Lodge, 124 Coombe Lane West, Kingston-upon-thames, Surrey, KT2 7DD, United Kingdom

      IIF 12
    • icon of address Alpha House, 100 Borough High Street, London, SE1 1LB, United Kingdom

      IIF 13
    • icon of address 31a, West Street, Chickerell, Weymouth, Dorset, DT3 4DY, United Kingdom

      IIF 14 IIF 15
  • Phillips, Susan Carole
    British none born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Phillips, Susan Carole
    British sales management born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Phillips, Susan
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forston Grange, Forston, Dorchester, DT2 7AA, England

      IIF 47
  • Phillips, Susan
    British consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forston Grange, Forston, Dorchester, DT2 7AA, England

      IIF 48
  • Phillips, Susan
    British corporate adviser born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forston Grange, Forston, Dorchester, DT2 7AA, England

      IIF 49
  • Phillips, Susan
    British financial adviser born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forston Grange, Forston, Dorchester, DT2 7AA, England

      IIF 50
  • Phillips, Susan
    British financial consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forston Grange, Forston, Dorchester, DT2 7AA, England

      IIF 51
  • Phillips, Susan Carole
    born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombe House Lodge, 124 Coombe Lane West, Kingston Upon Thames, KT2 7DD

      IIF 52
    • icon of address Coombe House Lodge 124, Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7DD

      IIF 53
  • Phillips, Susan Carole
    British company director born in March 1960

    Registered addresses and corresponding companies
    • icon of address 1 Ridgmount Road, Wandsworth, London, SW18 2DA

      IIF 54
  • Phillip, Susan Carole
    British sales manager born in March 1960

    Registered addresses and corresponding companies
    • icon of address Coombe House Lodge, 124 Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7DD

      IIF 55
  • Phillips, Emma Bethany
    British director born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Clarence Road, Clarence Road, Dorchester, DT1 2HF, England

      IIF 56
    • icon of address 31a, West Street, Chickerell, Weymouth, Dorset, DT3 4DY, United Kingdom

      IIF 57 IIF 58
  • Phillips, Emma Bethany
    British trainer born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forston Grange, Forston, Dorchester, DT2 7AA, England

      IIF 59
  • Phillips, Susan
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forston Grange, Forston, Dorchester, DT2 7AA, England

      IIF 60
  • Phillips, Susan
    British company secretary/director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Boxhill Nurseries, Boxhill Road, Tadworth, Surrey, KT20 7JF, England

      IIF 61
  • Phillips, Susan
    British financial consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forston Grange, Forston, Dorchester, DT2 7AA, England

      IIF 62
  • Phillips, Susan
    British tax adviser born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forston Grange, Forston, Dorchester, DT2 7AA, England

      IIF 63
  • Phillips, Susan Carole
    British

    Registered addresses and corresponding companies
    • icon of address 154 Fawe Park Road, Putney, London, SW15 2EQ

      IIF 64
  • Phillips, Susan Carole
    British consultant

    Registered addresses and corresponding companies
    • icon of address 154 Fawe Park Road, Putney, London, SW15 2EQ

      IIF 65
  • Phillips, Susan Carole

    Registered addresses and corresponding companies
    • icon of address 31a, West Street, Chickerell, Weymouth, Dorset, DT3 4DY, United Kingdom

      IIF 66
  • Miss Susan Phillips
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Roe, Susan
    British retired environmentalist born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bewick House, 22 Thorpe Road, Norwich, Norfolk, NR1 1RY, England

      IIF 73
    • icon of address Bewick House, Norfolk Wildlife Trust, 22 Thorpe Road, Norwich, Norfolk, NR1 1RY, England

      IIF 74
  • Phillips, Emma Bethany

    Registered addresses and corresponding companies
    • icon of address Hyde Park House, Manfred Road, London, SW15 2RS, England

      IIF 75
  • Roe, Susan
    British head of project development wo born in September 1949

    Registered addresses and corresponding companies
    • icon of address 77 Mill Hill Road, Norwich, NR2 3DR

      IIF 76
  • Phillips, Susan

    Registered addresses and corresponding companies
  • Roe, Susan
    British

    Registered addresses and corresponding companies
    • icon of address The Old Police House, Kington St Michael, Chippenham, Wiltshire, SN14 6JB

      IIF 122
  • Miss Emma Bethany Phillips
    British born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Clarence Road, Clarence Road, Dorchester, DT1 2HF, England

      IIF 123
    • icon of address Westhaven, 3 Clarence Road, Dorchester, Dorset, DT1 2HF, England

      IIF 124
    • icon of address Manfred House, Manfred Road, London, SW15 2RS, England

      IIF 125
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 1 Boxhill Nurseries, Boxhill Road, Tadworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 121 - Secretary → ME
  • 2
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -259,577 GBP2024-06-30
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 93 - Secretary → ME
  • 3
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -67,102 GBP2020-03-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 95 - Secretary → ME
  • 4
    ACRE 837 LIMITED - 2004-03-17
    CANIS MEDIA LIMITED - 2014-06-04
    CANIS MEDIA VENTURES LIMITED - 2013-01-18
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    204,375 GBP2023-12-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 107 - Secretary → ME
  • 5
    COUNTRY MUSIC TV LIMITED - 2017-08-02
    UP TV & VIDEO LTD - 2017-06-06
    ST JAMES MEDIA (3) LIMITED - 2015-02-16
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -438,639 GBP2023-12-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 109 - Secretary → ME
  • 6
    icon of address Forston Grange, Forston, Dorchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 7
    ENTERPRISE PRIVATE EQUITY LIMITED - 2011-11-17
    icon of address 31a West Street, Chickerell, Weymouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-05 ~ dissolved
    IIF 58 - Director → ME
  • 8
    DEALFLOW DYNAMICS LIMITED - 2003-11-05
    DEALFLOW DYNAMICS LIMITED - 2008-05-12
    BLUEPRINT MAGAZINE PUBLISHING LIMITED - 2003-08-29
    ENTERPRISE INVESTMENT SCHEME COMPANY LIMITED - 2004-10-01
    icon of address Forston Grange, Forston, Dorchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,009 GBP2023-06-30
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 62 - Director → ME
    icon of calendar 2017-02-19 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 71 - Has significant influence or control as a member of a firmOE
    IIF 71 - Has significant influence or control over the trustees of a trustOE
    IIF 71 - Has significant influence or controlOE
  • 9
    ENTERPRISE CORPORATE FINANCE LIMITED - 2011-11-17
    ENTERPRISE INVESTMENT SCHEME COMPANY LIMITED - 1999-11-08
    SPECIALIST CONSULTANCY & PLANNING LIMITED - 1996-07-18
    icon of address 4th Floor Allan House, 10 John Princess Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-22 ~ dissolved
    IIF 45 - Director → ME
  • 10
    UPPER RICHMOND (NO.23) LIMITED - 2012-05-23
    DFR HOLDINGS (UK) LIMITED - 2011-06-06
    UPPER RICHMOND (NO.23) LIMITED - 2010-06-28
    icon of address 31a West Street, Chickerell, Weymouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-05 ~ dissolved
    IIF 57 - Director → ME
  • 11
    CANIS RETAIL TELEVISION LTD - 2016-07-18
    CANIS TELEVISION CHANNELS LIMITED - 2016-10-11
    ENTERTAINMENT TELEVISION CHANNELS LIMITED - 2022-12-12
    ACRE 466 LIMITED - 2001-06-13
    SIRIUS RETAIL TELEVISION LIMITED - 2012-06-22
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    17,171 GBP2023-12-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 110 - Secretary → ME
  • 12
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    40,185 GBP2021-05-31
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 94 - Secretary → ME
  • 13
    EXTRAORDINARY IMAGES LIMITED - 2021-09-29
    FINDMEABUYER LIMITED - 2021-02-26
    CLIFTON BOUTIQUES LTD - 2020-08-31
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 103 - Secretary → ME
  • 14
    SHARECHIEF LIMITED - 1990-03-07
    icon of address P O Box 810 Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 54 - Director → ME
  • 15
    STV ABERDEEN LIMITED - 2018-06-04
    icon of address That's Tv Scotland. Suite 2-2, 12 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -374,499 GBP2019-12-31
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 90 - Secretary → ME
  • 16
    STV AYR LIMITED - 2018-06-04
    icon of address That's Tv Scotland. Suite 2-2, 12 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -334,499 GBP2019-12-31
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 86 - Secretary → ME
  • 17
    icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,976 GBP2023-12-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 113 - Secretary → ME
  • 18
    icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 116 - Secretary → ME
  • 19
    LOCAL TELEVISION GLASGOW LIMITED - 2018-10-24
    STV GLASGOW LIMITED - 2018-06-04
    GLASGOW TELEVISION LIMITED - 2014-04-03
    icon of address That's Tv Scotland. Suite 2-2, 12 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,450,898 GBP2020-12-31
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 88 - Secretary → ME
  • 20
    ENTERTAINMENT TELEVISION LIMITED - 2021-09-30
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -209,835 GBP2023-12-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 104 - Secretary → ME
  • 21
    DECIMAL TV STUDIOS LIMITED - 2020-03-10
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 99 - Secretary → ME
  • 22
    icon of address Forston Grange, Forston, Dorchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,602 GBP2024-07-31
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 23
    PRICE BUILDING LIMITED - 2011-12-22
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -94,015 GBP2021-12-31
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 108 - Secretary → ME
  • 24
    LOCAL TELEVISION DUNDEE LIMITED - 2022-01-20
    STV DUNDEE LIMITED - 2018-06-04
    icon of address That's Tv Scotland. Suite 2-2, 12 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -67,999 GBP2020-12-31
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 87 - Secretary → ME
  • 25
    icon of address Forston Grange, Forston, Dorchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2021-09-30
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Forston Grange, Forston, Dorchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 27
    BLOCKSURE HOLDINGS LIMITED - 2024-01-11
    NORNOOK TECHNOLOGY LIMITED - 2017-06-13
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,284,273 GBP2023-12-31
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 82 - Secretary → ME
  • 28
    icon of address Forston Grange, Forston, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,236 GBP2024-10-31
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 48 - Director → ME
    icon of calendar 2019-07-20 ~ now
    IIF 83 - Secretary → ME
  • 29
    icon of address Forston Grange, Forston, Dorchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 106 - Secretary → ME
  • 31
    icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    150,353 GBP2023-12-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 112 - Secretary → ME
  • 32
    OXFORD TV LIMITED - 2012-08-08
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -681,025 GBP2020-12-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 98 - Secretary → ME
  • 33
    MUSTARD TV LIMITED - 2017-09-07
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -449,769 GBP2020-12-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 97 - Secretary → ME
  • 34
    SOLENT TELEVISION LIMITED - 2012-08-08
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -850,883 GBP2020-12-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 100 - Secretary → ME
  • 35
    icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    534,390 GBP2023-12-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 118 - Secretary → ME
  • 36
    icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -425,644 GBP2023-12-31
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 119 - Secretary → ME
  • 37
    THAT’S TV NEWS LIMITED - 2021-02-08
    icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-08-09 ~ now
    IIF 77 - Secretary → ME
  • 38
    THAT'S TV LIMITED - 2021-02-08
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    451 GBP2019-06-30
    Officer
    icon of calendar 2020-08-08 ~ dissolved
    IIF 78 - Secretary → ME
  • 39
    THAT'S ENTERTAINMENT TV LIMITED LIMITED - 2020-11-30
    STV EDINBURGH LIMITED - 2018-06-04
    THAT’S ENTERTAINMENT NETWORK LIMITED - 2020-06-22
    EDINBURGH TELEVISION LIMITED - 2014-04-03
    THAT'S TV PRODUCTIONS LIMITED - 2019-04-12
    THAT'S ENTERTAINMENT TV LIMITED - 2025-06-04
    LOCAL TELEVISION EDINBURGH LIMITED - 2019-03-04
    icon of address That's Tv Scotland. Suite 2-2, 12 Renfield Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 89 - Secretary → ME
  • 40
    THAT’S BROADCASTING LIMITED - 2018-11-09
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -929,996 GBP2023-12-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 101 - Secretary → ME
  • 41
    MULBERRY PUB COMPANY (UK) LIMITED - 2011-08-17
    MULBERRY PUB COMPANY (UK) PLC - 2011-01-20
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF 11 - Director → ME
  • 42
    ACRE 901 LIMITED - 2004-08-11
    icon of address 27 Modwen Road Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    276,726 GBP2023-12-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 105 - Secretary → ME
  • 43
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    380,520 GBP2024-03-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 96 - Secretary → ME
  • 44
    SME ENTERPRISES & INVESTMENTS LIMITED - 2021-10-27
    icon of address 27 Modwen Road Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -80,907 GBP2023-12-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 91 - Secretary → ME
  • 45
    icon of address The Old Police House, Kington-st-michael, Nr. Chippenham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 122 - Secretary → ME
  • 46
    icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -973,439 GBP2023-12-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 117 - Secretary → ME
Ceased 63
  • 1
    PJK ENTERPRISES LIMITED - 2007-06-22
    ECHO PUBLISHING (LONDON) LIMITED - 2005-03-03
    ECHO PUBLISHING LIMITED - 2003-04-25
    icon of address 43 Lansdowne Gardens, London
    Active Corporate (1 parent)
    Equity (Company account)
    0.03 GBP2024-12-31
    Officer
    icon of calendar 2003-03-21 ~ 2003-03-21
    IIF 33 - Director → ME
  • 2
    ENTERPRISE CORPORATE VENTURING LIMITED - 2011-10-04
    icon of address Hyde Park House, 5 Manfred Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2011-10-13
    IIF 41 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -259,577 GBP2024-06-30
    Officer
    icon of calendar 2021-09-01 ~ 2023-06-02
    IIF 60 - Director → ME
  • 4
    UPPER RICHMOND (NO.9) LIMITED - 2009-01-29
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-24 ~ 2009-01-28
    IIF 39 - Director → ME
  • 5
    icon of address Purnells Suite 4 Portfolio House 3, Princes Street, Dorchester, Dorset
    Liquidation Corporate
    Equity (Company account)
    -4,721,181 GBP2022-12-31
    Officer
    icon of calendar 2023-04-05 ~ 2024-12-02
    IIF 85 - Secretary → ME
  • 6
    UPPER RICHMOND (NO. 26) LIMITED - 2011-11-03
    icon of address Brewhouse & Kitchen Ltd C/o Tba Solutions Ltd, The Old Mill House, Merretts Mills Industrial Centre, Woodchester, Stroud Glos, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    14,731,169 GBP2024-09-28
    Officer
    icon of calendar 2011-09-09 ~ 2011-12-16
    IIF 4 - Director → ME
  • 7
    WISDEN CRICKETER PUBLISHER (HOLDINGS) LIMITED - 2007-05-29
    WISDEN CRICKETER PUBLISHING LIMITED - 2003-06-24
    THE CRICKETER INTERNATIONAL LIMITED - 2003-03-07
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-06 ~ 2002-02-06
    IIF 7 - Director → ME
  • 8
    UPPER RICHMOND (NO.25) LIMITED - 2011-07-12
    LONDON LICENSED PROPERTY LIMITED - 2012-10-05
    icon of address 3rd Floor 37 Frederick Place, Brighton
    In Administration Corporate (4 parents)
    Equity (Company account)
    -1,880,810 GBP2023-12-31
    Officer
    icon of calendar 2010-08-27 ~ 2011-07-12
    IIF 21 - Director → ME
  • 9
    UPPER RICHMOND (NO.5) LIMITED - 2006-08-18
    icon of address 3-7 Herbal Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-07 ~ 2006-08-18
    IIF 42 - Director → ME
  • 10
    icon of address 8th Floor Vantage London, Great West Road, Brentford, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-10 ~ 2004-02-16
    IIF 38 - Director → ME
  • 11
    ENTERPRISE PRIVATE EQUITY LIMITED - 2008-06-18
    SUSTAINABLE TECHNOLOGY INVESTORS LIMITED - 2018-10-12
    ENTERPRISE PRIVATE CAPITAL LIMITED - 2004-10-06
    ALLUS LIMITED - 2002-09-09
    EARTH CAPITAL UK LIMITED - 2023-03-03
    icon of address Anglia House 6 Central Avenue, St Andrews Business Park, Norwich
    Liquidation Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    289,515 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2004-09-30 ~ 2008-07-31
    IIF 29 - Director → ME
  • 12
    SELF STORAGE FUND MANAGEMENT LIMITED - 2009-05-27
    icon of address 1 Fore Street Avenue, C/o Praxis, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,521 GBP2024-05-31
    Officer
    icon of calendar 2006-11-10 ~ 2009-06-04
    IIF 34 - Director → ME
  • 13
    UPPER RICHMOND (NO.22) LIMITED - 2010-06-28
    icon of address Apsley House, 176 Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-24 ~ 2010-07-01
    IIF 16 - Director → ME
  • 14
    ENTERPRISE REGISTRARS LIMITED - 1995-07-28
    icon of address 31a West Street, Chickerell, Weymouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 1994-06-08 ~ 2015-04-05
    IIF 2 - Director → ME
    icon of calendar 1994-06-08 ~ 1999-11-23
    IIF 65 - Secretary → ME
  • 15
    ENTERPRISE PRIVATE EQUITY LIMITED - 2011-11-17
    icon of address 31a West Street, Chickerell, Weymouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-12 ~ 2015-04-05
    IIF 26 - Director → ME
  • 16
    icon of address Hyde Park House, 5 Manfred Road, London
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2010-08-11 ~ 2013-03-31
    IIF 52 - LLP Designated Member → ME
  • 17
    DEALFLOW DYNAMICS LIMITED - 2003-11-05
    DEALFLOW DYNAMICS LIMITED - 2008-05-12
    BLUEPRINT MAGAZINE PUBLISHING LIMITED - 2003-08-29
    ENTERPRISE INVESTMENT SCHEME COMPANY LIMITED - 2004-10-01
    icon of address Forston Grange, Forston, Dorchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,009 GBP2023-06-30
    Officer
    icon of calendar 2015-04-05 ~ 2018-10-22
    IIF 56 - Director → ME
    icon of calendar 2003-06-24 ~ 2015-04-05
    IIF 46 - Director → ME
    icon of calendar 2015-04-05 ~ 2016-06-29
    IIF 75 - Secretary → ME
    icon of calendar 2013-04-04 ~ 2015-04-05
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-05-31
    IIF 123 - Ownership of shares – 75% or more OE
  • 18
    ENTERPRISE CORPORATE FINANCE LIMITED - 2011-11-17
    ENTERPRISE INVESTMENT SCHEME COMPANY LIMITED - 1999-11-08
    SPECIALIST CONSULTANCY & PLANNING LIMITED - 1996-07-18
    icon of address 4th Floor Allan House, 10 John Princess Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-22 ~ 1999-11-23
    IIF 64 - Secretary → ME
  • 19
    UPPER RICHMOND (NO.23) LIMITED - 2012-05-23
    DFR HOLDINGS (UK) LIMITED - 2011-06-06
    UPPER RICHMOND (NO.23) LIMITED - 2010-06-28
    icon of address 31a West Street, Chickerell, Weymouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-03 ~ 2015-04-05
    IIF 14 - Director → ME
    icon of calendar 2010-05-24 ~ 2010-07-01
    IIF 20 - Director → ME
  • 20
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    40,185 GBP2021-05-31
    Officer
    icon of calendar 2019-07-02 ~ 2019-07-19
    IIF 80 - Secretary → ME
  • 21
    UPPER RICHMOND (NO.16) LIMITED - 2009-09-14
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -300,410 GBP2023-12-31
    Officer
    icon of calendar 2009-04-06 ~ 2009-07-01
    IIF 10 - Director → ME
  • 22
    UPPER RICHMOND (NO. 27) LIMITED - 2011-11-21
    icon of address St Helen's House, King Street, Derby
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    369,252 GBP2019-03-31
    Officer
    icon of calendar 2011-09-09 ~ 2011-12-01
    IIF 6 - Director → ME
  • 23
    PINCO 944 LIMITED - 1997-07-18
    HAWKWELL VCT LIMITED - 2002-12-02
    icon of address C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    457,465 GBP2024-12-31
    Officer
    icon of calendar 2002-04-24 ~ 2002-10-29
    IIF 3 - Director → ME
  • 24
    HG APP STORE LIMITED - 2010-06-23
    icon of address Hyde Park House, 5 Manfred Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -114,097 GBP2014-12-31
    Officer
    icon of calendar 2010-05-12 ~ 2010-05-12
    IIF 18 - Director → ME
  • 25
    HG TECH FUND LLP - 2010-09-01
    icon of address Hyde Park House, 5 Manfred Road, London
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    101,266 GBP2023-03-31
    Officer
    icon of calendar 2010-02-01 ~ 2013-11-25
    IIF 53 - LLP Designated Member → ME
  • 26
    UPPER RICHMOND (NO.15) LIMITED - 2009-10-29
    icon of address 82 St John Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-03-26 ~ 2009-04-03
    IIF 8 - Director → ME
  • 27
    ENTERPRISE SECURITIES LIMITED - 2012-05-11
    icon of address 42 Bruton Place, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-11-03 ~ 2011-11-28
    IIF 17 - Director → ME
  • 28
    icon of address Marsh Mills Boathouse, Wargrave Road, Henley-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,097 GBP2024-07-31
    Officer
    icon of calendar 2021-08-22 ~ 2022-07-26
    IIF 79 - Secretary → ME
  • 29
    SEVEN PUZZLES LIMITED - 2010-04-09
    UPPER RICHMOND (NO.17) LIMITED - 2009-12-07
    EYE TO EYE PUZZLES LIMITED - 2018-06-22
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    452,336 GBP2024-12-31
    Officer
    icon of calendar 2009-10-17 ~ 2009-12-02
    IIF 24 - Director → ME
  • 30
    UPPER RICHMOND (NO.8) LIMITED - 2007-03-29
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,753,815 GBP2024-10-31
    Officer
    icon of calendar 2006-10-16 ~ 2007-05-14
    IIF 40 - Director → ME
  • 31
    UPPER RICHMOND (NO.24) LIMITED - 2011-02-02
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -509,427 GBP2024-06-30
    Officer
    icon of calendar 2010-08-27 ~ 2011-02-02
    IIF 19 - Director → ME
  • 32
    icon of address 35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2010-06-28
    IIF 1 - Director → ME
  • 33
    NORFOLK NATURALISTS TRUST(THE) - 2013-10-31
    icon of address Bewick House, 22 Thorpe Road, Norwich, Norfolk
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 2015-10-21 ~ 2024-11-07
    IIF 74 - Director → ME
  • 34
    icon of address Forston Grange, Forston, Dorchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,602 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-02-12
    IIF 124 - Ownership of shares – 75% or more OE
  • 35
    UPPER RICHMOND (NO.20) LIMITED - 2012-03-16
    VPG LIMITED - 2011-08-23
    UPPER RICHMOND (NO.20) LIMITED - 2010-05-10
    icon of address Hyde Park House, 5 Manfred Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2015-05-05
    IIF 28 - Director → ME
  • 36
    RESTORATION MEDIA CONTENT LIMITED - 2008-07-30
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2007-06-04
    IIF 30 - Director → ME
  • 37
    GATHERINGS LONDON LIMITED - 2009-11-09
    icon of address Erico House, 93-99 Upper Richmond Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-17 ~ 2009-10-21
    IIF 23 - Director → ME
  • 38
    PROPEL SPORTS AFRICA LIMITED - 2024-11-01
    PROPEL SPORTS AND MEDIA GROUP LIMITED - 2024-11-12
    icon of address 82 Reddish Road, Stockport, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    26,309 GBP2024-05-30
    Officer
    icon of calendar 2023-05-05 ~ 2025-02-16
    IIF 120 - Secretary → ME
  • 39
    INVESTMENT IN APPS LTD - 2020-05-29
    HEARTS AND DIAMONDS LIMITED - 2019-12-10
    STRICTLY COME DATING LIMITED - 2016-02-22
    icon of address 11 Amwell Street 11 Amwell Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    102,829 GBP2024-03-31
    Officer
    icon of calendar 2020-04-30 ~ 2025-02-16
    IIF 92 - Secretary → ME
  • 40
    icon of address 1 Boxhill Nurseries, Boxhill Road, Tadworth, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    icon of calendar 2021-12-30 ~ 2024-07-25
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ 2024-07-25
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 41
    icon of address Flat 1, 73 Eardley Crescent, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-16 ~ 2006-10-16
    IIF 36 - Director → ME
  • 42
    SEVEN PUBLISHING LIMITED - 2005-07-05
    icon of address 4th Floor 95 Chancery Lane, London, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2003-06-24 ~ 2003-09-22
    IIF 55 - Director → ME
  • 43
    UPPER RICHMOND (NO.4) LIMITED - 2005-07-05
    icon of address 3-7 Herbal Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-28 ~ 2005-07-01
    IIF 31 - Director → ME
  • 44
    icon of address 3-7 Herbal Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2007-03-29
    IIF 37 - Director → ME
  • 45
    icon of address 3-7 Herbal Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-24 ~ 2007-05-24
    IIF 32 - Director → ME
  • 46
    UPPER RICHMOND (NO.29) LIMITED - 2014-07-31
    N-VIRO ENERGY LIMITED - 2017-01-23
    icon of address Forston Grange, Forston, Dorchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -267,257 GBP2022-12-31
    Officer
    icon of calendar 2012-03-21 ~ 2015-01-22
    IIF 15 - Director → ME
  • 47
    icon of address Forston Grange, Forston, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,236 GBP2024-10-31
    Officer
    icon of calendar 2024-06-01 ~ 2024-08-02
    IIF 51 - Director → ME
  • 48
    ULTRA MEDIA LTD - 2012-08-13
    THAT'S MEDIA LIMITED - 2015-11-05
    icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,056,192 GBP2018-12-31
    Officer
    icon of calendar 2020-05-01 ~ 2024-12-31
    IIF 111 - Secretary → ME
  • 49
    THAT'S ALSO MEDIA LIMITED - 2015-11-05
    icon of address 27 Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 24 offsprings)
    Equity (Company account)
    80,182 GBP2016-12-31
    Officer
    icon of calendar 2020-05-01 ~ 2024-12-31
    IIF 102 - Secretary → ME
  • 50
    THAT’S ENTERTAINMENT GROUP LIMITED - 2024-09-04
    TTV GROUP LIMITED - 2024-12-27
    SIX TV LIMITED - 2020-07-03
    icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (2 parents, 24 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-05-01 ~ 2024-12-31
    IIF 115 - Secretary → ME
  • 51
    THE FULHAM MITRE LIMITED - 2014-12-04
    icon of address Suite 2 2nd Floor, Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    142,905 GBP2016-12-01 ~ 2017-11-30
    Officer
    icon of calendar 2002-06-20 ~ 2002-06-26
    IIF 44 - Director → ME
  • 52
    UPPER RICHMOND (NO.1) LIMITED - 2004-10-06
    icon of address 37 Lynn Road, Snettisham, Norfolk
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    473,218 GBP2024-11-30
    Officer
    icon of calendar 2004-08-13 ~ 2004-10-01
    IIF 43 - Director → ME
  • 53
    NATUREDALE LIMITED - 1990-05-15
    THE BES ASSOCIATION LIMITED - 1999-01-18
    icon of address Bridge House, 181 Queen Victoria Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    108,748 GBP2024-06-30
    Officer
    icon of calendar 2006-11-14 ~ 2013-07-08
    IIF 35 - Director → ME
  • 54
    BREWHOUSE & KITCHEN LIMITED - 2011-11-01
    THE PEARL PUB COMPANY LIMITED - 2011-09-09
    UPPER RICHMOND (NO.19) LIMITED - 2010-06-08
    icon of address 6b Prince Maurice House, Cavalier Court Bumpers Way, Bumpers Farm, Chippenham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ 2012-03-21
    IIF 12 - Director → ME
    icon of calendar 2009-12-15 ~ 2010-06-21
    IIF 25 - Director → ME
  • 55
    UK FILM DISTRIBUTORS CLUB LTD - 2014-03-07
    icon of address 11 Amwell Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    316,263 GBP2024-03-31
    Officer
    icon of calendar 2022-05-18 ~ 2025-02-01
    IIF 84 - Secretary → ME
  • 56
    icon of address 14 Dock Offices Surrey Quays Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-02-22 ~ 2009-10-13
    IIF 76 - Director → ME
  • 57
    PEAPACK INVESTMENTS LIMITED - 2016-04-11
    UPPER RICHMOND (NO.28) LIMITED - 2013-05-23
    icon of address Hyde Park House, 5 Manfred Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-21 ~ 2013-05-23
    IIF 5 - Director → ME
  • 58
    BETTER PERFORMANCE ACADEMY LIMITED - 2016-01-19
    UPPER RICHMOND (NO.30) LIMITED - 2015-06-16
    BETTER PERFORMANCE ACADEMY LIMITED - 2015-06-01
    UPPER RICHMOND (NO.30) LIMITED - 2015-02-10
    icon of address Alpha House, 100 Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-21 ~ 2015-03-02
    IIF 13 - Director → ME
  • 59
    LIMONBELLO LIMITED - 2015-05-29
    ENTERPRISE PRIVATE INVESTMENT MANAGEMENT LIMITED - 2015-04-10
    UPPER RICHMOND (NO.21) LIMITED - 2010-11-09
    icon of address 4th Floor 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ 2015-03-31
    IIF 27 - Director → ME
  • 60
    UPPER RICHMOND (NO.18) LIMITED - 2012-02-21
    ASSOCIATED EQUINE SERVICES LIMITED - 2011-08-23
    UPPER RICHMOND (NO.18) LIMITED - 2010-04-09
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-15 ~ 2012-05-09
    IIF 22 - Director → ME
  • 61
    NORFOLK WILDLIFE TRUST LIMITED - 2013-10-21
    icon of address Bewick House, 22 Thorpe Road, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-10-21 ~ 2015-10-21
    IIF 73 - Director → ME
  • 62
    LITEGLASS (UK) PLC - 2009-06-22
    icon of address 4th Floor, 36 Spital Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-27 ~ 2009-07-01
    IIF 9 - Director → ME
  • 63
    icon of address 27, Modwen Road, Waters Edge Business Park, Salford, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -912,957 GBP2023-12-31
    Officer
    icon of calendar 2020-05-01 ~ 2024-12-31
    IIF 114 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.