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

Mr Jasper Alexander Thirlby Conran

    Related profiles found in government register
  • Mr Jasper Alexander Thirlby Conran
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jasper Alexander Thirlby Conran
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-7, 1-7 Rostrevor Mews, Fulham, London, SW6 5AZ, England

      IIF 30
    • icon of address 1-7, Rostrevor Mews, London, SW6 5AZ, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Coran Obe, Jasper Alexander Thirlby
    British designer born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-7, Rostrevor Mews, London, SW6 5AZ, England

      IIF 34
  • Conran, Jasper Alexander Thirlby
    born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat D 42, Lancaster Gate, London, W2 3NA

      IIF 35
  • Conran, Jasper Alexander Thirlby
    British chairman born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Conran, Jasper Alexander Thirlby
    British co director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 38
  • Conran, Jasper Alexander Thirlby
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, St. Ann Street, Salisbury, SP1 2DN, England

      IIF 39
  • Conran, Jasper Alexander Thirlby
    British designer born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Conran, Jasper Alexander Thirlby
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Conran, Jasper Alexander Thirlby
    British dress designer born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-7 Rostrevor Mews, Fulham, London, SW6 5AZ

      IIF 84
    • icon of address 1-7, Rostrevor Mews, Fulham, London, SW6 5AZ, England

      IIF 85
    • icon of address 1-7, Rostrevor Road, London, SW6 5AX, England

      IIF 86
  • Conran, Jasper Alexander Thirlby
    British fashion designer born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-7, 1-7 Rostrevor Mews, Fulham, London, SW6 5AZ, England

      IIF 87
    • icon of address 1-7, Rostrevor Mews, Fulham, London, SW6 5AZ, United Kingdom

      IIF 88
  • Conran, Jasper Alexander Thirlby, Obe
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 3 Wardour Castle, Tisbury, Salisbury, SP3 6RH, England

      IIF 89
  • Conran, Jasper Alexander Thirlby, Obe
    British designer born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136-148, Tooley Street, London, Greater London, SE1 2TU

      IIF 90
    • icon of address Ven House, London Road, Milborne Port, Sherborne, Dorset, DT9 5RA, United Kingdom

      IIF 91
  • Conran, Jasper
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 41
  • 1
    PACIFIC SHELF 734 LIMITED - 1997-10-24
    icon of address Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -448 GBP2021-03-31
    Officer
    icon of calendar 1997-08-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address Conran Building, 22 Shad Thames, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 83 - Director → ME
  • 3
    icon of address 1-7 1-7 Rostrevor Mews, Fulham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,929 GBP2024-03-31
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 30 - Has significant influence or controlOE
  • 4
    PACIFIC SHELF 765 LIMITED - 1998-03-26
    icon of address Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -935 GBP2021-03-31
    Officer
    icon of calendar 1998-03-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 5
    icon of address 1-7 Rostrevor Mews, Fulham, London
    Active Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    5,259,873 GBP2024-03-31
    Officer
    icon of calendar 2000-01-24 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    TRIMWORK LIMITED - 1982-06-02
    icon of address 1-7 Rostrevor Mews, Fulham, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,217,927 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 7
    JC JEANS LIMITED - 2021-01-14
    icon of address 1-7 Rostrevor Mews, Fulham, London
    Active Corporate (3 parents)
    Equity (Company account)
    -4,985,130 GBP2024-03-31
    Officer
    icon of calendar 2000-01-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 8
    JC BEAUTY LIMITED - 2003-04-07
    JC LADS LIMITED - 2001-08-21
    icon of address 1-7 Rostrevor Mews, Fulham, London
    Active Corporate (3 parents)
    Equity (Company account)
    10,798 GBP2024-03-31
    Officer
    icon of calendar 2000-02-07 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 9
    icon of address 1-7 Rostrevor Mews, Fulham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-20 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 10
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -781 GBP2021-03-31
    Officer
    icon of calendar 2006-04-11 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 11
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,046 GBP2021-03-31
    Officer
    icon of calendar 2003-12-17 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 12
    icon of address 1-7 Rostrevor Mews, Fulham, London
    Active Corporate (3 parents)
    Equity (Company account)
    582,943 GBP2024-03-31
    Officer
    icon of calendar 2002-01-25 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 13
    icon of address 1-7 Rostrevor Mews, Fulham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-28 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 14
    JC LUGGAGE LIMITED - 2020-05-05
    icon of address 1-7 Rostrevor Mews, Fulham, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67,461 GBP2021-03-31
    Officer
    icon of calendar 2005-02-25 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 15
    PARTSHINE LIMITED - 1992-02-14
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -904 GBP2021-03-31
    Officer
    icon of calendar 1992-01-16 ~ dissolved
    IIF 38 - Director → ME
  • 16
    icon of address 1-7 Rostrevor Mews, Fulham, London
    Active Corporate (3 parents)
    Equity (Company account)
    551,921 GBP2024-03-31
    Officer
    icon of calendar 2001-11-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 17
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,143 GBP2021-03-31
    Officer
    icon of calendar 2006-04-11 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 18
    JC SUITS LIMITED - 2003-12-03
    icon of address Shrivenham Hundred Business Park Majors Road, Watchfield, Swindon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-20 ~ dissolved
    IIF 70 - Director → ME
  • 19
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,669 GBP2021-03-31
    Officer
    icon of calendar 2000-09-07 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 20
    icon of address 1-7 Rostrevor Mews, Fulham, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,444 GBP2024-03-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 21
    icon of address 1-7 Rostrevor Mews, Fulham, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,405,656 GBP2021-03-31
    Officer
    icon of calendar 2000-02-28 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 22
    icon of address 1-7 Rostrevor Mews, Fulham, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 23
    JC CROCKERY LIMITED - 2009-11-09
    icon of address 1-7 Rostrevor Mews, Fulham, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,699 GBP2024-03-31
    Officer
    icon of calendar 2006-03-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 24
    JC LEATHER LIMITED - 2008-06-19
    icon of address 1-7 Rostrevor Mews, Fulham, London
    Active Corporate (3 parents)
    Equity (Company account)
    -4,543,476 GBP2024-03-31
    Officer
    icon of calendar 2003-12-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 25
    icon of address 1-7 Rostrevor Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 26
    icon of address C/o Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    61,515 GBP2024-06-30
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 1-7 Rostrevor Mews, Fulham, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -722 GBP2024-03-31
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 28
    icon of address 1-7 Rostrevor Mews, Fulham, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,887 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 21 - Right to appoint or remove directorsOE
  • 29
    JC TEXTILES LIMITED - 2022-02-16
    icon of address 1-7 Rostrevor Mews, Fulham, London
    Active Corporate (3 parents)
    Equity (Company account)
    9,447 GBP2024-03-31
    Officer
    icon of calendar 2001-07-02 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 30
    icon of address 1-7 Rostrevor Mews, Fulham, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -119,585 GBP2024-03-31
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 24 - Has significant influence or controlOE
  • 31
    JC WATCHES AND JEWELLERY LIMITED - 2022-02-16
    JC FIRE LIMITED - 2022-01-18
    JC TABLETOP LIMITED - 2003-12-18
    icon of address 1-7 Rostrevor Mews, Fulham, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,003 GBP2024-03-31
    Officer
    icon of calendar 2001-10-09 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 32
    icon of address 1-7 Rostrevor Mews, Fulham, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    14 GBP2024-05-31
    Officer
    icon of calendar 2012-05-31 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 33
    icon of address 1-7 Rostrevor Mews, Fulham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    IIF 53 - Director → ME
  • 34
    icon of address 1-7 Rostrevor Mews, Fulham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 35
    icon of address 1-7 Rostrevor Mews, Fulham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 36
    icon of address 1-7 Rostrevor Mews, Fulham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    IIF 54 - Director → ME
  • 37
    icon of address 1-7 Rostrevor Mews, Fulham, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,352 GBP2021-03-31
    Officer
    icon of calendar 2007-05-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 38
    icon of address 1-7 Rostrevor Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 39
    icon of address 1-7 Rostrevor Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 40
    Company number 04997954
    Non-active corporate
    Officer
    icon of calendar 2003-12-17 ~ now
    IIF 69 - Director → ME
  • 41
    Company number 06250194
    Non-active corporate
    Officer
    icon of calendar 2007-05-16 ~ now
    IIF 71 - Director → ME
Ceased 19
  • 1
    BRYANSTON SCHOOL LIMITED - 2023-12-21
    BRYANSTON SCHOOL INCORPORATED - 2023-12-16
    "BRYANSTON SCHOOL",INCORPORATED - 2020-01-06
    icon of address Bryanston House, Blandford, Dorset
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2007-03-03 ~ 2009-06-12
    IIF 91 - Director → ME
  • 2
    CONRAN BRAND LIMITED - 2021-06-02
    icon of address Ground Floor, 30a Great Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-29 ~ 2015-09-24
    IIF 95 - Director → ME
  • 3
    CONRAN FINANCE LIMITED - 2021-10-04
    MICROARENA LIMITED - 1998-06-01
    icon of address Ground Floor, 30a Great Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-17 ~ 2015-09-24
    IIF 92 - Director → ME
  • 4
    CONRAN HOLDINGS LIMITED - 2024-01-23
    icon of address C/o Opus Restructuring Ltd, 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    -415,000 GBP2020-03-31 ~ 2021-03-30
    Officer
    icon of calendar 2009-11-01 ~ 2015-09-24
    IIF 40 - Director → ME
  • 5
    CONRAN LIMITED - 2022-06-17
    TERENCE CONRAN LIMITED - 2001-12-13
    BLAKERANGE LIMITED - 1990-07-23
    icon of address Salthrop House Hay Lane, Basset Down, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250,000 GBP2021-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2015-09-24
    IIF 76 - Director → ME
  • 6
    CONRAN LICENCE LIMITED - 2022-06-17
    icon of address Salthrop House Hay Line, Basset Down, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-13 ~ 2015-09-24
    IIF 93 - Director → ME
  • 7
    CD PARTNERSHIP LIMITED - 1999-08-23
    CONRAN ROCHE ARCHITECTS LTD. - 1993-09-07
    GRAMGEN LIMITED - 1989-09-25
    icon of address 30a Great Sutton Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,768,301 GBP2024-03-30
    Officer
    icon of calendar 2014-03-17 ~ 2015-09-24
    IIF 94 - Director → ME
  • 8
    icon of address Conran Building, 22 Shad Thames, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ 2015-09-24
    IIF 82 - Director → ME
  • 9
    CONRAN PROPERTIES (MARYLEBONE) LIMITED - 2023-12-20
    TRACEINSURE LIMITED - 1997-01-28
    icon of address Opus Restructuring Llp, 1 Radian Court, Milton Keynes
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -314,000 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2015-09-24
    IIF 80 - Director → ME
  • 10
    CONRAN ROCHE LTD - 2023-10-04
    HOTSORT LIMITED - 1989-09-20
    icon of address Salthrop House, Hay Lane, Basset Down, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-17 ~ 2015-09-24
    IIF 77 - Director → ME
  • 11
    CONRAN SHOP (MARYLEBONE) LIMITED - 2021-06-03
    CAREERHAPPY LIMITED - 1995-12-01
    icon of address Salthrop House Hay Lane, Basset Down, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-17 ~ 2015-09-24
    IIF 79 - Director → ME
  • 12
    icon of address C/o Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    61,515 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ 2022-06-01
    IIF 86 - Director → ME
  • 13
    CONRAN RETAIL AND BRAND HOLDINGS LIMITED - 2020-04-03
    CONRAN SHOP HOLDINGS LIMITED - 2015-04-27
    LOGANCREST LIMITED - 1990-06-13
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-12 ~ 2015-09-24
    IIF 36 - Director → ME
  • 14
    CONRAN SHOP LIMITED(THE) - 2020-04-01
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-07-12 ~ 2015-09-24
    IIF 37 - Director → ME
  • 15
    CONRAN ROCHE PROPERTIES LTD. - 1993-01-15
    CONRAN ROCHE LIMITED - 1989-08-24
    icon of address 22 Shad Thames, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-17 ~ 2015-09-24
    IIF 78 - Director → ME
  • 16
    THE CONRAN CARD COMPANY LIMITED - 2021-06-02
    TRIALALLIED LIMITED - 2000-02-03
    icon of address Ground Floor, 30a Great Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-17 ~ 2015-09-24
    IIF 81 - Director → ME
  • 17
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    120,150 GBP2024-03-31
    Officer
    icon of calendar 2010-04-29 ~ 2012-04-25
    IIF 90 - Director → ME
  • 18
    icon of address 10 St. Ann Street, Salisbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,700 GBP2023-07-31
    Officer
    icon of calendar 2011-06-07 ~ 2021-10-07
    IIF 89 - Director → ME
  • 19
    icon of address 10 St. Ann Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,087 GBP2024-04-30
    Officer
    icon of calendar 2018-01-01 ~ 2018-09-06
    IIF 39 - Director → ME
    icon of calendar 2015-04-28 ~ 2017-04-11
    IIF 34 - Director → ME
    icon of calendar 2011-10-14 ~ 2012-11-06
    IIF 62 - Director → ME

The content of this website is protected by AgonGuard.

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

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