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

Ward, Peter Martin

    Related profiles found in government register
  • Ward, Peter Martin
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Whitcomb Street, London, WC2H 7HA

      IIF 1 IIF 2
    • icon of address 2, A C Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Ward, Peter Martin
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 05th, Floor, 24 Old Bond Street, London, United Kingdom

      IIF 6
    • icon of address 5, Floor, 24 Old Bond Street, London, W1S 4AW, United Kingdom

      IIF 7
    • icon of address 5th, Floor, Old Bond Street, London, W1S 4AW, United Kingdom

      IIF 8
    • icon of address Suite 12796 2nd Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 9
  • Ward, Peter Martin
    born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 10
  • Mr Peter Martin Ward
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peter Martin Ward
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

      IIF 24
  • Ward, Peter Martin
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 25
    • icon of address Beacon House, South Road, Weybridge, KT13 9DZ, England

      IIF 26 IIF 27
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 28
  • Ward, Peter Martin
    British bank manager born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106 Nork Way, Banstead, Surrey, SM7 1HP

      IIF 29 IIF 30
    • icon of address 2, A C Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 31
  • Ward, Peter Martin
    British businessman born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

      IIF 32 IIF 33
  • Ward, Peter Martin
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106 Nork Way, Banstead, Surrey, SM7 1HP

      IIF 34
    • icon of address 5th Floor, 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 2 A C Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 2, A C Court, High, Thames Ditton, Surrey, KT7 0SR

      IIF 43
    • icon of address 2, Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR, England

      IIF 44
    • icon of address 2, Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 45 IIF 46
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 47
  • Ward, Peter Martin
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106 Nork Way, Banstead, Surrey, SM7 1HP

      IIF 48
    • icon of address 2nd, Floor, 145-157 St. John Street, London, EC1V 4PY, United Kingdom

      IIF 49 IIF 50
    • icon of address 3rd Floor, 35 Davies Street, London, Greater London, W1K 4LS

      IIF 51
    • icon of address 5th, Floor 24, Old Bond Street, London, W1S 4AW, United Kingdom

      IIF 52
    • icon of address 5th Floor, 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

      IIF 53
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 54
    • icon of address Suite 12796 2nd Floor, 145-157 St John Street, London, London, EC1V 4PY

      IIF 55
    • icon of address 2, A C Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 56 IIF 57
    • icon of address 2, Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 64
  • Ward, Peter Martin
    British financier born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Ward, Peter Martin
    British partner in the business born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 84
  • Ward, Peter Martin
    British partner of the business born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

      IIF 85
    • icon of address 2, Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 89
  • Ward, Martin Peter
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Davyfield Road, Blackburn, Lancashire, BB1 2QY, United Kingdom

      IIF 90
  • Ward, Martin Peter
    British engineer born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Top Barn Lane, Rossendale, BB4 7UF, England

      IIF 91
  • Mr Martin Peter Ward
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Centurion Business Park, Davyfield Road, Blackburn, BB1 2QY, England

      IIF 92
    • icon of address Unit 3, Davyfield Road, Blackburn, Lancashire, BB1 2QY, United Kingdom

      IIF 93
    • icon of address 54, Top Barn Lane, Rossendale, BB4 7UF, England

      IIF 94
  • Ward, Peter Martin
    born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106 Nork Way, Banstead, SM7 1HP

      IIF 95 IIF 96
    • icon of address 5th Floor, 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

      IIF 97 IIF 98
    • icon of address 5th Floor, 24 Old Bond Street, Mayfair, London, W1S 4AW, England

      IIF 99
    • icon of address 2, Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR

      IIF 100
    • icon of address 2, Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 101
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 102 IIF 103 IIF 104
  • Ward, Peter Martin
    British

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, Old Bond Street, London, W1S 4AW, United Kingdom

      IIF 106
    • icon of address Suite 12796, 2nd Floor, 145-157 St. John Street, London, London, EC1V 4PY, England

      IIF 107 IIF 108
    • icon of address 2 A C Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 109 IIF 110
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 111
  • Mr Peter Martin Ward
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Ward, Martin Peter
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Centurion Business Park, Davyfield Road, Blackburn, BB1 2QY, England

      IIF 138
  • Ward, Peter Martin

    Registered addresses and corresponding companies
  • Ward, Peter

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 205 - Secretary → ME
  • 2
    icon of address 5th Floor, 24 Old Bond Street Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 189 - Secretary → ME
  • 3
    icon of address Beacon House, South Road, Weybridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    130,490 GBP2024-06-30
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 27 - Director → ME
    icon of calendar 2017-03-16 ~ now
    IIF 195 - Secretary → ME
  • 4
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -371,539 GBP2023-12-31
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address 5th Floor, 24 Old Bond Street Mayfair, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2011-05-01 ~ dissolved
    IIF 166 - Secretary → ME
  • 6
    ALDRIDGE BALE LIMITED - 2014-01-24
    icon of address 5th Floor, 24 Old Bond Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2012-07-16 ~ dissolved
    IIF 204 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SALVAGE 1856 MARINE CONSULTING LIMITED - 2011-05-11
    MAILLY LIMITED - 2011-07-21
    MAILLY LIMITED - 2011-04-26
    BENCHMARK SCAFFOLDING LIMITED - 2013-02-07
    icon of address Haslers, Old Station Road, Loughton, Essex
    In Administration/Administrative Receiver Corporate (4 parents)
    Officer
    icon of calendar 2011-07-21 ~ now
    IIF 169 - Secretary → ME
  • 8
    BLOWBRIDGE LIMITED - 2004-08-10
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-08-06 ~ dissolved
    IIF 56 - Director → ME
  • 9
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -675 GBP2024-02-29
    Officer
    icon of calendar 2012-09-07 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address 5th Floor 24 Old Bond Street, Mayfair, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 188 - Secretary → ME
  • 11
    icon of address 5th Floor 24 Old Bond Street, Mayfair, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 173 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 2 A C Court, High Street, Thames Ditton, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-07 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 82 - Director → ME
  • 14
    D.W. DULSON LIMITED - 2010-06-09
    SHROPSHIRE LEISURE GROUP LIMITED - 2016-01-21
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 206 - Secretary → ME
  • 15
    icon of address 05th Floor, 24 Old Bond Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2013-07-19 ~ dissolved
    IIF 160 - Secretary → ME
  • 16
    icon of address 5th Floor, 24 Old Bond Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2013-07-29 ~ dissolved
    IIF 180 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 5th Floor 24, Old Bond Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 211 - Secretary → ME
  • 18
    icon of address 5th Floor, 24 Old Bond Street Mayfair, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 186 - Secretary → ME
  • 19
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 5th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 153 - Secretary → ME
  • 21
    icon of address St Martin's House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 145 - Secretary → ME
  • 22
    HC FACILITY MANAGEMENT LIMITED - 2017-11-22
    NOAH VENTURES LIMITED - 2015-05-15
    icon of address The Shard 32 London Bridge Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 210 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 5th Floor, 24 Old Bond Street, London
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    TAMBOLA LIMITED - 2008-06-09
    PRINCIPLE PARTNERSHIP LIMITED - 2009-05-13
    TAMBOLA LIMITED - 2009-07-03
    icon of address Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-28 ~ dissolved
    IIF 51 - Director → ME
  • 25
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    icon of calendar 2004-05-07 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2011-05-01 ~ dissolved
    IIF 200 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 5th Floor 24 Old Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-11 ~ dissolved
    IIF 97 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
  • 27
    PALL MALL EAST LIMITED - 2007-01-04
    icon of address 32 Cornhill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 2 - Director → ME
  • 28
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    13,490 GBP2022-07-31
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    THREEV 9000 LIMITED - 2011-04-07
    CFG LEISURE 6 LIMITED - 2011-04-27
    icon of address 5th Floor 24 Old Bond Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 187 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -27,617 GBP2024-02-29
    Officer
    icon of calendar 2013-07-29 ~ now
    IIF 111 - Secretary → ME
  • 31
    icon of address 14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 170 - Secretary → ME
  • 32
    FIRESIDE DOG LIMITED - 2014-06-19
    icon of address Quantuma Llp, Office D Beresford House Town Quay, Southampton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    THORENTS LIMITED - 2014-05-09
    icon of address Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 177 - Secretary → ME
  • 34
    CAPITAL MARK LIMITED - 2008-07-03
    icon of address C/o Resolve Partners Llp One America Square, Crosswall, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 155 - Secretary → ME
  • 35
    icon of address 5th Floor, 24 Old Bond Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 81 - Director → ME
  • 36
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    In Administration Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ now
    IIF 25 - Director → ME
  • 37
    REDHILL HCO LIMITED - 2016-07-21
    WENLOCK STOKE LIMITED - 2014-01-23
    icon of address Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 203 - Secretary → ME
  • 38
    icon of address 05th Floor, 24 Old Bond Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2013-08-22 ~ dissolved
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    MUNDAYS (770) LIMITED - 2004-11-02
    icon of address Beacon House, South Road, Weybridge, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    3,362,984 GBP2024-06-30
    Officer
    icon of calendar 2004-12-21 ~ now
    IIF 26 - Director → ME
    icon of calendar 2020-04-08 ~ now
    IIF 196 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 5th Floor 24 Old Bond Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Beacon House, South Road, Weybridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 197 - Secretary → ME
  • 42
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 181 - Secretary → ME
  • 43
    icon of address 5th Floor, 24 Old Bond Street Mayfair, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2011-05-01 ~ dissolved
    IIF 141 - Secretary → ME
  • 44
    TERN RAND LIMITED - 2010-02-02
    TAALUS GROUP LIMITED - 2013-05-17
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2020-04-08 ~ dissolved
    IIF 140 - Secretary → ME
  • 45
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 35 - Director → ME
  • 46
    icon of address 5th Floor, 24 Old Bond Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 217 - Secretary → ME
  • 47
    WHITTY LIMITED - 2007-01-04
    icon of address Begbies Traynor (central) Llp, 40 Bank Street 31 Floor, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 1 - Director → ME
  • 48
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 146 - Secretary → ME
  • 49
    icon of address 5th Floor 24 Old Bond Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -685,216 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 5th Floor 24 Old Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 52
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 36 - Director → ME
  • 53
    icon of address 5th Floor 24, Old Bond Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2013-12-05 ~ dissolved
    IIF 209 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 20 Old Bailey, London
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 5th Floor, 24 Old Bond Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 202 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of address 2 Ac Court, High Street, Thames Ditton, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 185 - Secretary → ME
  • 57
    icon of address 54 Top Barn Lane, Rossendale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 58
    icon of address Unit 3 Centurion Business Park, Davyfield Road, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,448 GBP2021-04-30
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 86
  • 1
    MANUKA CAPITAL LIMITED - 2015-09-05
    icon of address Kroll Advisory Limited, 4b Cornerblock, Birmingham
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2014-07-21 ~ 2015-08-26
    IIF 40 - Director → ME
    icon of calendar 2014-07-21 ~ 2015-08-26
    IIF 150 - Secretary → ME
  • 2
    icon of address Beacon House, South Road, Weybridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    130,490 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-03-16 ~ 2018-11-29
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,188 GBP2024-06-30
    Officer
    icon of calendar 2022-02-16 ~ 2022-02-25
    IIF 54 - Director → ME
  • 4
    B & F INVESTMENTS LIMITED - 1999-03-25
    TIE RACK RETAIL GROUP LIMITED - 2016-11-16
    FRANGI INVESTMENTS LIMITED - 2007-10-26
    icon of address 20 Old Bailey, London
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2014-06-25 ~ 2014-06-25
    IIF 167 - Secretary → ME
  • 5
    ASSIST PAYROLL LIMITED - 2016-03-24
    DUBBLE TRUBBLE LIMITED - 2015-09-07
    FCAP 2015 LIMITED - 2016-02-16
    icon of address 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-05 ~ 2015-12-05
    IIF 70 - Director → ME
    icon of calendar 2013-12-05 ~ 2015-12-05
    IIF 213 - Secretary → ME
  • 6
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -675 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-04
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    THREEV 6000 LIMITED - 2009-10-09
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2011-06-16
    IIF 9 - Director → ME
    icon of calendar 2011-06-16 ~ 2014-07-22
    IIF 107 - Secretary → ME
  • 8
    DECAGRAM LIMITED - 2011-04-07
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-09 ~ 2011-06-16
    IIF 50 - Director → ME
    icon of calendar 2011-06-16 ~ 2014-07-22
    IIF 164 - Secretary → ME
  • 9
    KIEL LIMITED - 2011-04-27
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-09 ~ 2011-06-16
    IIF 49 - Director → ME
    icon of calendar 2011-06-16 ~ 2014-07-22
    IIF 192 - Secretary → ME
  • 10
    ORELLE LIMITED - 2011-05-11
    icon of address The Bridge Inn, Shepley Street, Stalybridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,106 GBP2017-05-31
    Officer
    icon of calendar 2011-05-11 ~ 2011-06-16
    IIF 55 - Director → ME
    icon of calendar 2011-06-16 ~ 2014-07-22
    IIF 108 - Secretary → ME
  • 11
    icon of address 2 The Bower Langford Hall, Witham Road, Maldon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95 GBP2019-12-31
    Officer
    icon of calendar 2013-12-05 ~ 2015-10-15
    IIF 65 - Director → ME
    icon of calendar 2013-12-05 ~ 2015-10-15
    IIF 215 - Secretary → ME
  • 12
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2011-06-10 ~ 2016-06-13
    IIF 78 - Director → ME
    icon of calendar 2011-06-10 ~ 2016-06-13
    IIF 179 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-30
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 5th Floor 24 Old Bond Street, Mayfair, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 126 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    ZERO 2 HERO LIMITED - 2003-01-21
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,185,730 GBP2024-05-31
    Officer
    icon of calendar 2003-01-21 ~ 2019-03-22
    IIF 77 - Director → ME
    icon of calendar 2011-05-01 ~ 2019-03-22
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-22
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    132,263 GBP2023-11-30
    Officer
    icon of calendar 2012-11-23 ~ 2015-11-17
    IIF 8 - Director → ME
    icon of calendar 2012-11-23 ~ 2015-11-17
    IIF 106 - Secretary → ME
  • 16
    RCAPITAL IV 12 LLP - 2019-08-19
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (30 parents, 2 offsprings)
    Current Assets (Company account)
    636,805 GBP2024-04-05
    Officer
    icon of calendar 2011-05-11 ~ 2019-05-10
    IIF 99 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-10
    IIF 114 - Has significant influence or control OE
  • 17
    icon of address 5th Floor 24, Old Bond Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-29 ~ 2014-07-10
    IIF 72 - Director → ME
  • 18
    icon of address 5th Floor, 24 Old Bond Street Mayfair, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-10 ~ 2014-02-07
    IIF 79 - Director → ME
  • 19
    ELESS LIMITED - 2014-02-21
    icon of address 2 The Bower Langford Hall, Witham Road, Maldon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    407,502 GBP2020-05-31
    Officer
    icon of calendar 2012-09-07 ~ 2013-12-23
    IIF 60 - Director → ME
    icon of calendar 2011-05-05 ~ 2015-07-31
    IIF 183 - Secretary → ME
  • 20
    HOMERTON TURN LIMITED - 2013-03-19
    icon of address The Boat House Unit 2 Fitzherbert Spur, Farlington, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,065 GBP2024-11-30
    Officer
    icon of calendar 2012-11-26 ~ 2013-05-10
    IIF 7 - Director → ME
    icon of calendar 2012-11-26 ~ 2013-05-10
    IIF 139 - Secretary → ME
  • 21
    VISIONARY INSPIRATION LIMITED - 2009-11-27
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-20 ~ 2016-10-31
    IIF 171 - Secretary → ME
  • 22
    icon of address St Martin's House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-26 ~ 2014-02-07
    IIF 6 - Director → ME
  • 23
    RJP 2004 LIMITED - 2008-09-04
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-01 ~ 2013-08-01
    IIF 172 - Secretary → ME
  • 24
    PERPIGNON LIMITED - 2017-11-28
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents, 29 offsprings)
    Profit/Loss (Company account)
    4,807,870 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2016-04-13 ~ 2022-10-07
    IIF 47 - Director → ME
    icon of calendar 2008-10-01 ~ 2009-04-02
    IIF 34 - Director → ME
    icon of calendar 2011-04-07 ~ 2022-10-20
    IIF 199 - Secretary → ME
  • 25
    TYRION INVESTMENTS LIMITED - 2017-05-22
    HC FACILITY MANAGEMENT LIMITED - 2021-05-12
    HC PAYROLL SERVICES LIMITED - 2017-11-22
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,210 GBP2017-07-31
    Officer
    icon of calendar 2014-07-25 ~ 2016-02-01
    IIF 39 - Director → ME
    icon of calendar 2014-07-25 ~ 2016-02-01
    IIF 151 - Secretary → ME
  • 26
    HC FACILITY MANAGEMENT LIMITED - 2017-11-22
    NOAH VENTURES LIMITED - 2015-05-15
    icon of address The Shard 32 London Bridge Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2014-01-30 ~ 2015-05-11
    IIF 67 - Director → ME
  • 27
    TABANYA LIMITED - 2016-02-26
    GREENS POWER HOLDINGS LIMITED - 2020-03-23
    icon of address Rivermead House 7 Lewis Court, Grove Park, Leicester
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -1,818,474 GBP2023-06-30
    Officer
    icon of calendar 2011-05-01 ~ 2016-01-25
    IIF 175 - Secretary → ME
  • 28
    HOME ENERGY SERVICE LTD - 2013-03-21
    icon of address Cable Drive, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-29 ~ 2015-10-12
    IIF 110 - Secretary → ME
  • 29
    CAMPION BREWER LIMITED - 2011-04-06
    GLOBAL AVIATION TRAINING SERVICES LIMITED - 2012-02-16
    icon of address 3 Field Court, London
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-05-01 ~ 2013-08-01
    IIF 165 - Secretary → ME
  • 30
    PALL MALL EAST LIMITED - 2007-01-04
    icon of address 32 Cornhill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2011-09-26
    IIF 3 - Director → ME
  • 31
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    13,490 GBP2022-07-31
    Officer
    icon of calendar 2013-07-29 ~ 2019-09-18
    IIF 144 - Secretary → ME
  • 32
    icon of address St Martin's House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-01 ~ 2012-05-30
    IIF 190 - Secretary → ME
  • 33
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -27,617 GBP2024-02-29
    Officer
    icon of calendar 2012-02-01 ~ 2013-07-29
    IIF 69 - Director → ME
  • 34
    ODESSA LIMITED - 2008-10-09
    NEW LODGE CONSTRUCTION LIMITED - 2008-10-13
    icon of address 20 Kent Road, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    633,076 GBP2024-03-31
    Officer
    icon of calendar 2010-09-22 ~ 2012-02-29
    IIF 41 - Director → ME
  • 35
    SHARP PRODUCTIONS LIMITED - 2005-08-18
    INTERNATIONAL AUTOMOTIVE DISTRIBUTORS LIMITED - 2010-02-03
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-03 ~ 2006-10-13
    IIF 29 - Director → ME
  • 36
    THE ROLLING LUGGAGE COMPANY LIMITED - 2015-03-14
    MALMSEY LIMITED - 2014-11-07
    icon of address 05th Floor, 24 Old Bond Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-22 ~ 2015-09-18
    IIF 88 - Director → ME
    icon of calendar 2013-08-22 ~ 2015-09-18
    IIF 174 - Secretary → ME
  • 37
    WITH COMB LIMITED - 2011-01-07
    icon of address Zwanenberg Food Group Uk Ltd Station Road, Minsterley, Shrewsbury, Shropshire, England
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    390,537 GBP2024-12-31
    Officer
    icon of calendar 2011-03-16 ~ 2013-11-22
    IIF 152 - Secretary → ME
  • 38
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,068 GBP2024-02-29
    Officer
    icon of calendar 2011-05-01 ~ 2022-05-16
    IIF 201 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-28
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    FIRESIDE DOG LIMITED - 2014-06-19
    icon of address Quantuma Llp, Office D Beresford House Town Quay, Southampton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-05 ~ 2014-07-16
    IIF 71 - Director → ME
    icon of calendar 2013-12-05 ~ 2014-08-29
    IIF 212 - Secretary → ME
  • 40
    CHANROSSA LIMITED - 2012-03-05
    icon of address 1st Floor, Kemp House 152 -160 City Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-01 ~ 2012-03-21
    IIF 159 - Secretary → ME
  • 41
    FOX FAIR LIMITED - 2011-12-02
    ISLAND VIEW HOLIDAYS LIMITED - 2012-03-06
    icon of address 1st Floor, Kemp House 152 -160 City Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2012-03-21
    IIF 156 - Secretary → ME
  • 42
    COMB OVER LIMITED - 2012-03-05
    icon of address 20 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2012-03-05
    IIF 44 - Director → ME
    icon of calendar 2011-05-01 ~ 2012-03-21
    IIF 168 - Secretary → ME
  • 43
    THORENTS LIMITED - 2014-05-09
    icon of address Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-07 ~ 2014-05-08
    IIF 76 - Director → ME
  • 44
    icon of address 5th Floor, 24 Old Bond Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-10 ~ 2014-06-01
    IIF 176 - Secretary → ME
  • 45
    icon of address Jupiter House Warlry Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    250,001 GBP2020-03-31
    Officer
    icon of calendar 2012-09-07 ~ 2019-04-08
    IIF 63 - Director → ME
    icon of calendar 2012-07-16 ~ 2017-06-05
    IIF 208 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-05
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    FRANKIE CAT LIMITED - 2015-09-17
    icon of address 10 Elton Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,000 GBP2020-06-30
    Officer
    icon of calendar 2014-01-13 ~ 2015-02-18
    IIF 52 - Director → ME
    icon of calendar 2014-01-13 ~ 2018-09-25
    IIF 214 - Secretary → ME
  • 47
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents, 41 offsprings)
    Officer
    icon of calendar 2012-04-04 ~ 2023-01-26
    IIF 102 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-19
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Right to surplus assets - More than 25% but not more than 50% OE
  • 48
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents, 13 offsprings)
    Officer
    icon of calendar 2012-04-04 ~ 2023-01-26
    IIF 105 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-19
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Right to surplus assets - More than 25% but not more than 50% OE
  • 49
    GLORY MILL HEALTH AND FITNESS CLUB LIMITED - 2000-03-08
    HILLGATE (70) LIMITED - 1999-12-06
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2006-12-15
    IIF 48 - Director → ME
  • 50
    icon of address Odyssey Knebworth Ltd, Head Office Old Knebworth Lane, Stevenage, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,974,925 GBP2023-06-30
    Officer
    icon of calendar 2004-12-21 ~ 2024-05-30
    IIF 64 - Director → ME
    icon of calendar 2020-04-08 ~ 2024-05-30
    IIF 198 - Secretary → ME
  • 51
    icon of address 5th Floor 24 Old Bond Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-01 ~ 2015-08-26
    IIF 184 - Secretary → ME
  • 52
    NOADSWOOD LIMITED - 2009-04-23
    icon of address Plowman Craven House 2 Lea Business Park, Lower Luton Road, Harpenden, Herts, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2011-03-22 ~ 2012-12-21
    IIF 149 - Secretary → ME
  • 53
    TPP RECRUITMENT LLP - 2014-04-14
    PRESNOW LLP - 2011-02-03
    icon of address Sherborne House, 119-121 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2008-07-10
    IIF 96 - LLP Designated Member → ME
  • 54
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-22 ~ 2007-03-31
    IIF 30 - Director → ME
  • 55
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2016-02-05 ~ 2020-02-24
    IIF 62 - Director → ME
  • 56
    TURNER RIND LIMITED - 2005-12-22
    icon of address 32 Cornhill, London, United Kingdom
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2011-09-26
    IIF 5 - Director → ME
  • 57
    TERN RAND LIMITED - 2010-02-02
    TAALUS GROUP LIMITED - 2013-05-17
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-07
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-01 ~ 2016-04-27
    IIF 162 - Secretary → ME
  • 59
    THREEV 303 LIMITED - 2008-02-14
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2008-02-07 ~ 2020-10-29
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-29
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    R CAPITAL LIMITED - 2008-02-14
    DECKFLOWER LIMITED - 2004-07-21
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents, 16 offsprings)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2004-08-05 ~ 2020-10-29
    IIF 32 - Director → ME
    icon of calendar 2011-05-01 ~ 2016-06-20
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-29
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    10,954,297 GBP2024-03-31
    Officer
    icon of calendar 2008-10-31 ~ 2018-07-25
    IIF 101 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-25
    IIF 18 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    WHITTY LIMITED - 2007-01-04
    icon of address Begbies Traynor (central) Llp, 40 Bank Street 31 Floor, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2011-09-26
    IIF 4 - Director → ME
  • 63
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,790,957 GBP2024-03-31
    Officer
    icon of calendar 2008-11-27 ~ 2020-11-30
    IIF 98 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-31
    IIF 14 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    KEBLE GRIFFIN LIMITED - 2011-10-07
    ROBINSONS AGRICULTURE LIMITED - 2012-04-02
    icon of address 1 Prospect House, Pride Park, Derby
    Dissolved Corporate (4 parents)
    Equity (Company account)
    457,143 GBP2020-03-31
    Officer
    icon of calendar 2011-05-01 ~ 2011-10-19
    IIF 193 - Secretary → ME
  • 65
    HUDSON ESTATES PROPERTIES LIMITED - 2020-06-30
    icon of address 2000 Cathedral Hill, Guildford, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,396,894 GBP2024-04-30
    Officer
    icon of calendar 2012-07-27 ~ 2020-03-18
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-18
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    GANDOLF LIMITED - 2017-04-18
    CLUTTONS INTERNATIONAL HOLDINGS LIMITED - 2018-06-27
    icon of address 33 Margaret Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-09-16 ~ 2016-02-01
    IIF 43 - Director → ME
    icon of calendar 2014-09-16 ~ 2016-02-01
    IIF 148 - Secretary → ME
  • 67
    icon of address Building 1 The Phoenix Centre, Colliers Way, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2016-04-13
    IIF 42 - Director → ME
  • 68
    ITM MONITORING LTD - 2019-02-28
    ITMSOIL MONITORING LTD - 2014-11-17
    TRINITY FISHER LIMITED - 2014-01-23
    icon of address Socotec House Bretby Business Park, Ashby Road, Bretby, Burton-on-trent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,899,101 GBP2018-12-31
    Officer
    icon of calendar 2011-03-10 ~ 2014-10-27
    IIF 57 - Director → ME
    icon of calendar 2014-10-24 ~ 2015-11-16
    IIF 147 - Secretary → ME
  • 69
    HIGHFIELD GLEN LIMITED - 2014-01-23
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-07 ~ 2014-11-05
    IIF 58 - Director → ME
    icon of calendar 2012-02-22 ~ 2014-11-05
    IIF 218 - Secretary → ME
  • 70
    COTHAM ROSE LIMITED - 2014-03-14
    icon of address Daughters Court, Silkwood Park, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -887,085 GBP2017-12-30
    Officer
    icon of calendar 2012-02-01 ~ 2014-03-06
    IIF 73 - Director → ME
  • 71
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -685,216 GBP2024-07-31
    Officer
    icon of calendar 2013-07-31 ~ 2023-11-13
    IIF 89 - Director → ME
    icon of calendar 2013-07-31 ~ 2019-08-15
    IIF 142 - Secretary → ME
  • 72
    THREE V LLP - 2002-01-07
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2001-11-19 ~ 2023-01-26
    IIF 104 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-01
    IIF 135 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    185,125 GBP2024-03-31
    Officer
    icon of calendar 2007-08-07 ~ 2017-12-31
    IIF 100 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 122 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 74
    THREEV 1001 LLP - 2011-04-21
    SALVAGE ASSOCIATES MARINE CONSULTING LLP - 2011-05-05
    icon of address 5th Floor, 24 Old Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-01 ~ 2009-04-23
    IIF 95 - LLP Designated Member → ME
  • 75
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 2007-11-09 ~ 2023-01-26
    IIF 103 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-01
    IIF 134 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 76
    icon of address Gable House, 18 -24 Turnham Green Terrace, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    557,934 GBP2025-03-31
    Officer
    icon of calendar 2011-03-02 ~ 2018-06-04
    IIF 154 - Secretary → ME
  • 77
    PARKACRE LIMITED - 2012-03-05
    icon of address New Derwent House, 69 - 73 Theobalds Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,989,713 GBP2019-12-31
    Officer
    icon of calendar 2012-01-30 ~ 2012-03-02
    IIF 80 - Director → ME
    icon of calendar 2012-03-02 ~ 2014-08-01
    IIF 216 - Secretary → ME
  • 78
    CHENUS LIMITED - 2013-05-30
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-07 ~ 2013-06-03
    IIF 61 - Director → ME
    icon of calendar 2011-05-01 ~ 2013-05-29
    IIF 158 - Secretary → ME
  • 79
    icon of address 180 Borough High Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-06 ~ 2014-07-04
    IIF 109 - Secretary → ME
  • 80
    SECOND2 TECHNOLOGY MARKETING LIMITED - 2013-04-08
    WADEBRIDGE LIMITED - 2012-07-09
    icon of address 60 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-26 ~ 2016-03-31
    IIF 178 - Secretary → ME
  • 81
    icon of address 2 Ac Court, High Street, Thames Ditton, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-06-10 ~ 2012-12-17
    IIF 75 - Director → ME
  • 82
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2012-05-30
    IIF 194 - Secretary → ME
  • 83
    icon of address 6 Bishops Court, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-11 ~ 2021-09-24
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ 2021-09-24
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 84
    icon of address Asda House, Great Wilson Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2011-05-01 ~ 2012-05-30
    IIF 163 - Secretary → ME
  • 85
    LILLEY INVESTMENTS LIMITED - 2015-11-27
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2014-01-30 ~ 2015-11-21
    IIF 68 - Director → ME
    icon of calendar 2014-01-30 ~ 2015-11-21
    IIF 207 - Secretary → ME
  • 86
    icon of address Asda House, Great Wilson Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2011-05-01 ~ 2013-08-01
    IIF 191 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.