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 Andrew Jeremy Colin

    Related profiles found in government register
  • Mr Andrew Jeremy Colin
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Jeremy Colin
    English born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Gloucester Place, Brighton, West Sussex, BN1 4AA, England

      IIF 24
  • Mr Andrew Jeremy Colin
    British born in March 1959

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 1, Gloucester Place, Brighton, BN1 4AA, United Kingdom

      IIF 25
    • icon of address One, Gloucester Place, Brighton, BN1 4AA

      IIF 26 IIF 27 IIF 28
    • icon of address One, Gloucester Place, Brighton, East Sussex, BN1 4AA

      IIF 34
    • icon of address One Gloucester Place, Gloucester Place, Brighton, BN1 4AA

      IIF 35
    • icon of address 15, Atholl Crescent, Edinburgh, EH3 8HA

      IIF 36
    • icon of address 102, Middlesex Street, London, E1 7EZ, England

      IIF 37
    • icon of address 12, Melcombe Place, London, NW1 6JJ, England

      IIF 38
    • icon of address 9et No.23 Et No.22 Palais Atlantis, 41 Boulevard D’italie, Monaco, 98000, Monaco

      IIF 39
    • icon of address 51, Colegate, Norwich, NR3 1DD, England

      IIF 40
    • icon of address Unit 3 Logic, Charles Babbage Avenue, Kingsway Industrial Estate, Rochdale, OL16 4NW, England

      IIF 41
  • Mr Andrew Jeremy Colin
    British born in March 1959

    Registered addresses and corresponding companies
    • icon of address Peveril Buildings, Peveril Square, Douglas, IM99 1RZ, Isle Of Man

      IIF 42
  • Colin, Andrew Jeremy
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Gloucester Place, Brighton, Sussex, BN1 4AA, United Kingdom

      IIF 43
  • Colin, Andrew Jeremy
    British chairman born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Gloucester Place, Brighton, BN1 4AA, United Kingdom

      IIF 44
  • Colin, Andrew Jeremy
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Colin, Andrew Jeremy
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Colin, Andrew Jeremy
    British educationalist born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Colin, Andrew Jeremy
    British financier born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Gloucester Place, Brighton, BN1 4AA

      IIF 95
    • icon of address One, Gloucester Place, Brighton, BN1 4AA, United Kingdom

      IIF 96
  • Colin, Andrew Jeremy
    British founder and owner of into university partnerships born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Gloucester Place, Brighton, BN1 4AA, England

      IIF 97
  • Colin, Andrew Jeremy
    British none born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Gloucester Place, Brighton, BN1 4AA, United Kingdom

      IIF 98
  • Mr Andrew Colin
    British born in March 1959

    Resident in Monaco

    Registered addresses and corresponding companies
  • Andrew Colin
    British born in March 1959

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 1, Gloucester Place, Brighton, BN1 4AA, United Kingdom

      IIF 101
    • icon of address One, Gloucester Place, Brighton, BN1 4AA, United Kingdom

      IIF 102 IIF 103 IIF 104
  • Colin, Andrew Jeremy
    British born in March 1959

    Resident in Monaco

    Registered addresses and corresponding companies
  • Colin, Andrew Jeremy
    British director born in March 1959

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 102, Middlesex Street, London, E1 7EZ, England

      IIF 107
    • icon of address Apartment 1801, Le Mirabeau 2 Avenue Des Citronniers, Monaco, 98000, Monaco

      IIF 108
  • Mr Andrew Colin
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Coombe Road, London, SE26 6QW, United Kingdom

      IIF 109
  • Colin, Andrew Jeremy
    born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Gloucester Place, Brighton, BN1 4AA

      IIF 110
    • icon of address One, Gloucester Place, Brighton, Sussex, BN1 4AA

      IIF 111
    • icon of address Chailey Moat, Chailey Green, Lewes, East Sussex, BN8 4DA, England

      IIF 112
    • icon of address 102, Middlesex Street, London, London, E1 7EZ, England

      IIF 113
  • Colin, Andrew Jeremy
    British financier born in March 1959

    Registered addresses and corresponding companies
    • icon of address Sheringham Hall, Sheringham Park, Upper Sheringham, Sheringham, Norfolk, NR26 8TB

      IIF 114
  • Andrew Colin
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Gloucester Place, Brighton, BN1 4AA, United Kingdom

      IIF 115
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 116
  • Colin, Andrew Jeremy
    born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Middlesex Street, London, E1 7EZ

      IIF 117
  • Colin, Andrew Jeremy
    British chairman born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 And 2, 10 Cadogan Gardens, London, SW3 2RS

      IIF 118
  • Colin, Andrew Jeremy
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Colin, Andrew Jeremy
    British company director/educaional born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 And 2, 10 Cadogan Gardens, London, SW3 2RS

      IIF 129
  • Colin, Andrew Jeremy
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Colin, Andrew Jeremy
    British educationalist born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Colin, Andrew Jeremy
    British educationist born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Gloucester Place, Brighton, BN1 4AA

      IIF 142
  • Colin, Andrew Jeremy
    British financier born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Gloucester Place, Brighton, BN1 4AA

      IIF 143
    • icon of address Flat 1 And 2, 10 Cadogan Gardens, London, SW3 2RS

      IIF 144 IIF 145
  • Colin, Andrew Jeremy
    British

    Registered addresses and corresponding companies
    • icon of address Flat 1 And 2, 10 Cadogan Gardens, London, SW3 2RS

      IIF 146
  • Colin, Andrew Jeremy
    British company director

    Registered addresses and corresponding companies
  • Colin, Andrew Jeremy
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 1 And 2, 10 Cadogan Gardens, London, SW3 2RS

      IIF 152
  • Colin, Andrew Jeremy
    British financier

    Registered addresses and corresponding companies
  • Colin, Andrew Jeremy
    born in March 1959

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 12, Melcombe Place, London, NW1 6JJ, England

      IIF 156
  • Colin, Andrew
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Coombe Road, London, London, SE26 6QW, United Kingdom

      IIF 157
  • Colin, Andrew Jeremy

    Registered addresses and corresponding companies
  • Colin, Andrew

    Registered addresses and corresponding companies
    • icon of address 1, Coombe Road, London, London, SE26 6QW, United Kingdom

      IIF 160
child relation
Offspring entities and appointments
Active 65
  • 1
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (7 parents)
    Profit/Loss (Company account)
    -815,300 GBP2019-07-01 ~ 2020-06-30
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address One, Gloucester Place, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Coombe Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 157 - Director → ME
    icon of calendar 2019-09-04 ~ dissolved
    IIF 160 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 109 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 109 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 109 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 109 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 109 - Right to appoint or remove directors as a member of a firmOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 4
    NEWINCCO 1237 LIMITED - 2013-06-10
    icon of address One, Gloucester Place, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    12,841,803 GBP2024-07-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    NEWINCCO 1236 LIMITED - 2013-09-13
    icon of address One, Gloucester Place, Brighton, Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 78 - Director → ME
  • 6
    BLACK ROCK CORNWALL ESTATE MANAGEMENT CO (THE RISE) LIMITED - 2014-02-27
    NEWINCCO 1258 LIMITED - 2013-09-18
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 63 - Director → ME
  • 7
    NEWINCCO 1257 LIMITED - 2013-09-18
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 59 - Director → ME
  • 8
    NEWINCCO 1256 LIMITED - 2013-09-18
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 62 - Director → ME
  • 9
    NEWINCCO 1235 LIMITED - 2013-09-13
    icon of address One, Gloucester Place, Brighton, Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 79 - Director → ME
  • 10
    PINNACLE ESTATES LIMITED - 2013-11-19
    ESPALIER PROPERTY PROJECT 006 LTD - 2024-07-05
    CITYGRASP LIMITED - 2000-03-21
    icon of address One, Gloucester Place, Brighton
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,640 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Into University Partnerships Limited, 102 Middlesex Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-01 ~ dissolved
    IIF 136 - Director → ME
  • 12
    icon of address Peveril Buildings, Peveril Square, Douglas, Isle Of Man
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-11-01 ~ now
    IIF 42 - Ownership of shares - More than 25%OE
  • 13
    icon of address 1 Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    NEWINCCO 749 LIMITED - 2007-09-07
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 16
    icon of address One, Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-23 ~ dissolved
    IIF 126 - Director → ME
  • 17
    icon of address One, Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-23 ~ dissolved
    IIF 139 - Director → ME
  • 18
    ANIMALCHARM LIMITED - 2001-03-16
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 19
    PURE FANCY LIMITED - 2001-02-22
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 20
    YALEFIND LIMITED - 2002-01-18
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Burley House, 12 Clarendon Road, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-12-05 ~ now
    IIF 149 - Secretary → ME
  • 22
    NEWINCCO 1199 LIMITED - 2012-10-24
    INTO NEWCASTLE PROPERTY LIMITED - 2013-11-19
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,040 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
  • 23
    icon of address 1 Gloucester Place, Brighton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 99 - Has significant influence or controlOE
  • 24
    icon of address 1 Gloucester Place, Brighton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 100 - Has significant influence or controlOE
  • 25
    ESPALIER PROPERTY VENTURES (MELT SW9) LTD - 2022-09-20
    icon of address 1 Gloucester Place, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -780,017 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 26
    ESPALIER VENTURES PROPERTY (WILTON CRESCENT DEV CO) LIMITED - 2022-06-07
    icon of address One, Gloucester Place, Brighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -316,043 GBP2023-07-31
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 27
    NEWINCCO 1191 LIMITED - 2013-11-19
    ESPALIER CREDIT LIMITED - 2016-04-01
    icon of address One, Gloucester Place, Brighton, Sussex
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2012-08-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 28
    icon of address One, Gloucester Place, Brighton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,260,664 GBP2024-06-18
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address One, Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-15 ~ dissolved
    IIF 135 - Director → ME
  • 30
    icon of address 12 Melcombe Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 156 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
  • 32
    icon of address One, Gloucester Place, Brighton
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-07 ~ now
    IIF 113 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to surplus assets - 75% or moreOE
  • 33
    FRIARS 513 LIMITED - 2006-01-12
    INTO UNIVERSITY OF EAST ANGLIA LIMITED - 2008-01-23
    icon of address Into University Partnerships Ltd, 102 Middlesex Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-02-24 ~ dissolved
    IIF 127 - Director → ME
  • 34
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-25 ~ dissolved
    IIF 110 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to surplus assets - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove membersOE
  • 35
    NEWINCCO 432 LIMITED - 2005-07-13
    ESPALIER GENERAL PARTNER LIMITED - 2009-06-09
    icon of address One, Gloucester Place, Brighton
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 36
    icon of address One, Gloucester Place, Brighton
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    178,560 GBP2023-07-31
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 105 - Director → ME
  • 37
    icon of address One Gloucester Place, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove membersOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to surplus assets - 75% or moreOE
  • 38
    icon of address One, Gloucester Place, Brighton, Sussex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove membersOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to surplus assets - 75% or moreOE
  • 39
    CLARISSE LIMITED - 2006-02-23
    icon of address One, Gloucester Place, Brighton
    Active Corporate (11 parents, 22 offsprings)
    Officer
    icon of calendar 2005-07-13 ~ now
    IIF 106 - Director → ME
  • 40
    icon of address 102 Middlesex Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -937,301 GBP2024-07-25
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address One, Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 117 - LLP Designated Member → ME
  • 42
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 45
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Right to appoint or remove directorsOE
  • 47
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 48
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 49
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,213,034 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 50
    NATIONAL STAGE TECHNOLOGY LIMITED - 2015-05-16
    icon of address Suite 5b Brook House, 77 Fountain Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 51
    FOLLOWVOCAL LIMITED - 2004-08-09
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-22 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,815,874 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 53
    NEWINCCO 18 LIMITED - 2001-02-21
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 54
    ASHDALE PROPERTIES LIMITED - 2000-05-24
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 55
    icon of address One, Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-25 ~ dissolved
    IIF 141 - Director → ME
  • 56
    icon of address 25 Farringdon St, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,280,255 GBP2020-12-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 108 - Director → ME
  • 57
    ESPALIER DEVELOPMENTS (LEINSTER GARDENS) LIMITED - 2023-09-18
    NORTHERN ACQUISITION LIMITED - 2023-09-18
    icon of address Unit 3 Logic Charles Babbage Avenue, Kingsway Industrial Estate, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,751,258 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    icon of address Unit 3 Logic Charles Babbage Avenue, Kingsway Business Park, Rochdale, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 51 Colegate, Norwich, England
    Active Corporate (6 parents)
    Equity (Company account)
    -417 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    NORTHERN STAGE SERVICES LIMITED - 2015-05-16
    NATIONAL STAGE TECHNOLOGY LIMITED - 2017-07-07
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-22 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 61
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 62
    SLADEN ESTATES (PRIDE PARK) LIMITED - 2001-04-05
    COGHUMP LIMITED - 2000-07-14
    icon of address One, Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-29 ~ dissolved
    IIF 138 - Director → ME
  • 63
    WILLOUGHBY (352) LIMITED - 2001-10-10
    icon of address One, Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-09 ~ dissolved
    IIF 137 - Director → ME
  • 64
    PINNACLE PROPERTY DEVELOPMENTS LIMITED - 2002-03-15
    HONEYRICH LIMITED - 2000-04-25
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 65
    FIILTR LTD - 2017-06-13
    icon of address Sussex Innovation, 12-16 Addiscombe Road, Croydon
    Dissolved Corporate (6 parents)
    Equity (Company account)
    95,790 GBP2022-10-31
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 23 - Has significant influence or controlOE
Ceased 79
  • 1
    EARTHCO PROPERTY VENTURES LTD - 2003-02-18
    EARTH PROPERTY VENTURES LIMITED - 2002-02-07
    ESPALIER PRIVATE EQUITY LIMITED - 2009-05-21
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-10 ~ 2007-01-03
    IIF 140 - Director → ME
  • 2
    icon of address One Gloucester Place, Gloucester Place, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,474 GBP2018-07-31
    Officer
    icon of calendar 2013-09-06 ~ 2017-04-05
    IIF 82 - Director → ME
  • 3
    CHALLENGE DISCOVERY AND EDUCATIONAL SERVICES LIMITED - 2004-09-03
    CHALLENGE HOLIDAYS & TRAVEL LIMITED - 1994-06-17
    icon of address Montague Place, Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-02-28
    IIF 118 - Director → ME
  • 4
    icon of address One, Gloucester Place, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64 GBP2024-07-31
    Officer
    icon of calendar 2000-04-26 ~ 2017-04-05
    IIF 54 - Director → ME
  • 5
    NEWINCCO 1237 LIMITED - 2013-06-10
    icon of address One, Gloucester Place, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    12,841,803 GBP2024-07-29
    Officer
    icon of calendar 2013-05-31 ~ 2017-04-05
    IIF 77 - Director → ME
  • 6
    BUSY BEES GROUP LIMITED - 2004-06-24
    icon of address Busy Bees At St Matthews, Shaftsbury Drive, Burntwood, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-04 ~ 2002-04-25
    IIF 124 - Director → ME
  • 7
    PINNACLE ESTATES LIMITED - 2013-11-19
    ESPALIER PROPERTY PROJECT 006 LTD - 2024-07-05
    CITYGRASP LIMITED - 2000-03-21
    icon of address One, Gloucester Place, Brighton
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,640 GBP2024-07-31
    Officer
    icon of calendar 1999-11-22 ~ 2017-04-05
    IIF 45 - Director → ME
    icon of calendar 2000-12-01 ~ 2002-09-20
    IIF 158 - Secretary → ME
  • 8
    icon of address Into University Partnerships Limited, 102 Middlesex Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2002-09-20
    IIF 146 - Secretary → ME
  • 9
    NEWINCCO 751 LIMITED - 2007-09-07
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-01
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    icon of address One, Gloucester Place, Brighton
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2006-01-11 ~ 2006-02-21
    IIF 131 - Director → ME
  • 11
    CHADLEIGH CONTRACTORS LIMITED - 1995-01-20
    icon of address One, Gloucester Place, Brighton
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-02 ~ 2016-12-13
    IIF 85 - Director → ME
  • 12
    icon of address One, Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-29 ~ 2002-09-20
    IIF 155 - Secretary → ME
  • 13
    icon of address One, Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-10 ~ 2002-05-13
    IIF 153 - Secretary → ME
  • 14
    ANIMALCHARM LIMITED - 2001-03-16
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101 GBP2019-07-31
    Officer
    icon of calendar 2002-07-01 ~ 2017-04-05
    IIF 143 - Director → ME
    icon of calendar 2001-03-02 ~ 2002-07-01
    IIF 148 - Secretary → ME
  • 15
    PURE FANCY LIMITED - 2001-02-22
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2002-07-01 ~ 2017-04-05
    IIF 95 - Director → ME
    icon of calendar 2001-02-22 ~ 2002-07-01
    IIF 151 - Secretary → ME
  • 16
    YALEFIND LIMITED - 2002-01-18
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2001-04-30 ~ 2017-04-05
    IIF 91 - Director → ME
  • 17
    icon of address Burley House, 12 Clarendon Road, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-03-22 ~ 2000-11-03
    IIF 125 - Director → ME
  • 18
    FUBBLES LIMITED - 2001-02-22
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2002-07-01 ~ 2017-04-05
    IIF 96 - Director → ME
    icon of calendar 2001-03-09 ~ 2002-07-01
    IIF 147 - Secretary → ME
  • 19
    EMBASSY STUDY TOURS LIMITED - 1997-04-23
    EMBASSY EDUCATION SERVICES (UK) LTD - 1997-05-09
    icon of address Tennyson House, Cambridge Business Park, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,667,950 GBP2023-12-31
    Officer
    icon of calendar ~ 1997-02-28
    IIF 130 - Director → ME
  • 20
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -800 GBP2020-07-31
    Officer
    icon of calendar 2007-04-13 ~ 2017-04-05
    IIF 72 - Director → ME
  • 21
    ESPALIER DEVELOPMENTS LIMITED - 2007-01-24
    APOLLINAIRE LIMITED - 2006-01-10
    icon of address One, Gloucester Place, Brighton
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -342,731 GBP2024-07-31
    Officer
    icon of calendar 2005-07-13 ~ 2017-04-05
    IIF 70 - Director → ME
  • 22
    NEWINCCO 1199 LIMITED - 2012-10-24
    INTO NEWCASTLE PROPERTY LIMITED - 2013-11-19
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,040 GBP2019-07-31
    Officer
    icon of calendar 2013-03-07 ~ 2017-04-05
    IIF 61 - Director → ME
  • 23
    MILE END ROAD 1 LIMITED - 2013-11-19
    NEWINCCO 1025 LIMITED - 2010-08-26
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -531 GBP2017-11-30
    Officer
    icon of calendar 2010-08-25 ~ 2017-04-05
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-11
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 24
    NEWINCCO 1026 LIMITED - 2010-08-26
    MILE END ROAD 2 LIMITED - 2013-11-19
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2010-08-25 ~ 2017-04-05
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-11
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 25
    FORMERA LIMITED - 2013-11-19
    icon of address Propsect Park, Limewood Approach, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -693,208 GBP2019-07-31
    Officer
    icon of calendar 1998-03-24 ~ 2017-04-05
    IIF 90 - Director → ME
    icon of calendar 2000-12-29 ~ 2002-09-20
    IIF 159 - Secretary → ME
  • 26
    EARTHCO LIMITED - 2000-11-30
    EARTH ENTERPRISES LIMITED - 2013-11-19
    icon of address Blofield Business Centre Woodbastwick Road, Blofield, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,548 GBP2024-10-31
    Officer
    icon of calendar 2000-10-10 ~ 2017-04-05
    IIF 87 - Director → ME
  • 27
    icon of address The Sati Room, 12 John Princes Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,302 GBP2024-07-10
    Person with significant control
    icon of calendar 2019-01-10 ~ 2021-09-08
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address One, Gloucester Place, Brighton
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-08 ~ 2017-04-05
    IIF 51 - Director → ME
  • 29
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2006-08-14 ~ 2017-04-05
    IIF 47 - Director → ME
  • 30
    icon of address One, Gloucester Place, Brighton, Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-27 ~ 2018-02-08
    IIF 80 - Director → ME
  • 31
    NEWINCCO 432 LIMITED - 2005-07-13
    ESPALIER GENERAL PARTNER LIMITED - 2009-06-09
    icon of address One, Gloucester Place, Brighton
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2005-07-13 ~ 2005-10-27
    IIF 114 - Director → ME
  • 32
    icon of address One, Gloucester Place, Brighton
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    178,560 GBP2023-07-31
    Officer
    icon of calendar 2008-09-04 ~ 2017-04-05
    IIF 83 - Director → ME
  • 33
    icon of address One Gloucester Place, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-09 ~ 2017-04-05
    IIF 112 - LLP Designated Member → ME
  • 34
    INTO UK SERVICE CENTRE LIMITED - 2023-04-20
    icon of address One Gloucester Place, Brighton
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-13 ~ 2017-04-05
    IIF 44 - Director → ME
  • 35
    INTO LONDON LIMITED - 2014-10-06
    icon of address One, Gloucester Place, Brighton
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2017-04-05
    IIF 64 - Director → ME
  • 36
    icon of address One, Gloucester Place, Brighton
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-02-29 ~ 2017-04-05
    IIF 48 - Director → ME
  • 37
    INTO SGUL LIMITED - 2017-06-16
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-12 ~ 2017-04-05
    IIF 84 - Director → ME
  • 38
    icon of address One, Gloucester Place, Brighton, Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-25 ~ 2017-04-05
    IIF 111 - LLP Designated Member → ME
  • 39
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2017-04-05
    IIF 50 - Director → ME
  • 40
    NEWINCCO 1302 LIMITED - 2014-06-11
    icon of address One, Gloucester Place, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2017-04-05
    IIF 75 - Director → ME
  • 41
    NEWINCCO 433 LIMITED - 2005-07-13
    ESPALIER NOMINEE 1 LIMITED - 2009-06-09
    icon of address One, Gloucester Place, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2005-07-13 ~ 2005-10-27
    IIF 144 - Director → ME
  • 42
    ESPALIER NOMINEE 2 LIMITED - 2009-06-09
    NEWINCCO 434 LIMITED - 2005-07-13
    icon of address One, Gloucester Place, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2005-07-13 ~ 2005-10-27
    IIF 145 - Director → ME
  • 43
    NEWINCCO 1184 LIMITED - 2024-11-11
    icon of address One, Gloucester Place, Brighton
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-27 ~ 2017-04-05
    IIF 68 - Director → ME
  • 44
    icon of address One, Gloucester Place, Brighton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-22 ~ 2017-04-05
    IIF 86 - Director → ME
  • 45
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-24 ~ 2017-04-05
    IIF 57 - Director → ME
  • 46
    icon of address 1 Gloucester Place, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-16 ~ 2017-04-05
    IIF 56 - Director → ME
  • 47
    icon of address 102 Middlesex Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -937,301 GBP2024-07-25
    Officer
    icon of calendar 2022-09-26 ~ 2024-06-12
    IIF 107 - Director → ME
  • 48
    NEWINCCO 719 LIMITED - 2007-07-25
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2017-04-05
    IIF 52 - Director → ME
  • 49
    icon of address 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,940 GBP2022-04-30
    Officer
    icon of calendar 1998-06-03 ~ 2017-04-05
    IIF 142 - Director → ME
  • 50
    LONDON ACADEMY OF DIPLOMACY LIMITED - 2018-04-10
    icon of address One Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-09 ~ 2017-04-05
    IIF 74 - Director → ME
  • 51
    EARTH PROPERTY HOLDINGS LIMITED - 2001-10-25
    icon of address One, Gloucester Place, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    571 GBP2023-07-31
    Officer
    icon of calendar 2000-08-10 ~ 2017-04-05
    IIF 94 - Director → ME
    icon of calendar 2000-12-01 ~ 2002-08-12
    IIF 152 - Secretary → ME
  • 52
    PINNACLE STRUCTURED FINANCE LIMITED - 2001-10-25
    GLIDEHOLD LIMITED - 2000-04-25
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,298 GBP2019-07-31
    Officer
    icon of calendar 2000-04-14 ~ 2017-04-05
    IIF 92 - Director → ME
  • 53
    INTO DMU LIMITED - 2012-04-03
    icon of address One, Gloucester Place, Brighton, Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    9,575 GBP2023-07-31
    Officer
    icon of calendar 2011-10-21 ~ 2017-04-05
    IIF 81 - Director → ME
  • 54
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2010-06-17 ~ 2017-04-05
    IIF 67 - Director → ME
  • 55
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2010-06-17 ~ 2017-04-05
    IIF 65 - Director → ME
  • 56
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2010-06-17 ~ 2017-04-05
    IIF 69 - Director → ME
  • 57
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2010-06-17 ~ 2017-04-05
    IIF 73 - Director → ME
  • 58
    icon of address One, Gloucester Place, Brighton
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-27 ~ 2017-04-05
    IIF 58 - Director → ME
  • 59
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2012-08-13 ~ 2017-04-05
    IIF 66 - Director → ME
  • 60
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2012-08-13 ~ 2017-04-05
    IIF 71 - Director → ME
  • 61
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2012-08-06 ~ 2017-04-05
    IIF 98 - Director → ME
  • 62
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,213,034 GBP2019-07-31
    Officer
    icon of calendar 2013-03-07 ~ 2017-04-05
    IIF 60 - Director → ME
  • 63
    icon of address One, Gloucester Place, Brighton, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-07 ~ 2017-04-05
    IIF 76 - Director → ME
  • 64
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-10 ~ 2017-04-05
    IIF 49 - Director → ME
  • 65
    icon of address One, Gloucester Place, Brighton
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-27 ~ 2017-04-05
    IIF 55 - Director → ME
  • 66
    icon of address One, Gloucester Place, Brighton
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-27 ~ 2017-04-05
    IIF 53 - Director → ME
  • 67
    icon of address C/o Finance & Planning Newcastle University, King's Gate, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2017-10-06
    IIF 128 - Director → ME
  • 68
    SIGHTALLIED LIMITED - 1997-03-12
    PINNACLE (NO.1) LIMITED - 1998-09-08
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2000-12-29 ~ 2002-09-20
    IIF 154 - Secretary → ME
  • 69
    NEWINCCO 18 LIMITED - 2001-02-21
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2001-02-21 ~ 2017-04-05
    IIF 93 - Director → ME
    icon of calendar 2001-02-21 ~ 2002-09-20
    IIF 150 - Secretary → ME
  • 70
    ASHDALE PROPERTIES LIMITED - 2000-05-24
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 1999-10-08 ~ 2017-04-05
    IIF 88 - Director → ME
  • 71
    BAGBORDER LIMITED - 2007-08-14
    icon of address The Old Market Unit N2, Upper Market Street, Hove, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2007-05-16 ~ 2007-09-30
    IIF 132 - Director → ME
  • 72
    FORSTERS SHELFCO 4 LIMITED - 1999-07-20
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,261,572 GBP2021-11-30
    Officer
    icon of calendar 1999-06-07 ~ 2000-08-09
    IIF 129 - Director → ME
  • 73
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2001-03-08 ~ 2017-04-05
    IIF 89 - Director → ME
  • 74
    WILLOUGHBY (368) LIMITED - 2002-02-19
    icon of address Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-03 ~ 2008-12-12
    IIF 134 - Director → ME
  • 75
    PINNACLE PROPERTY DEVELOPMENTS LIMITED - 2002-03-15
    HONEYRICH LIMITED - 2000-04-25
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2000-04-14 ~ 2017-04-05
    IIF 120 - Director → ME
  • 76
    BOLDTOWN LIMITED - 2004-06-04
    icon of address Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-04 ~ 2009-10-15
    IIF 133 - Director → ME
  • 77
    BELLERBYS' EDUCATIONAL SERVICES LIMITED - 2002-02-20
    BELLERBY EDUCATIONAL SERVICES LIMITED - 1989-04-18
    ZIPSTORE LIMITED - 1989-02-06
    BELLERBYS EDUCATIONAL SERVICES LIMITED - 2020-01-02
    icon of address Britannia House, 21 Station Street, Brighton, England
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1997-02-28
    IIF 122 - Director → ME
  • 78
    DESIGNADD LIMITED - 1996-02-02
    icon of address Brighton Study Centre, 1 Billinton Way, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-13 ~ 1997-02-28
    IIF 123 - Director → ME
  • 79
    STUDY GROUP INTERNATIONAL LIMITED - 2009-08-04
    ASH-HURST LIMITED - 1996-01-15
    BRITISH STUDY GROUP LIMITED - 1998-07-15
    icon of address Britannia House, 21 Station Street, Brighton, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1995-11-09 ~ 1997-02-28
    IIF 121 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.