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 Monaco

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

      IIF 1
    • icon of address One, Gloucester Place, Brighton, BN1 4AA

      IIF 2 IIF 3 IIF 4
    • icon of address One, Gloucester Place, Brighton, East Sussex, BN1 4AA

      IIF 10
    • icon of address One Gloucester Place, Gloucester Place, Brighton, BN1 4AA

      IIF 11
    • icon of address 15, Atholl Crescent, Edinburgh, EH3 8HA

      IIF 12
    • icon of address 102, Middlesex Street, London, E1 7EZ, England

      IIF 13
    • icon of address 12, Melcombe Place, London, NW1 6JJ, England

      IIF 14
    • icon of address 9et No.23 Et No.22 Palais Atlantis, 41 Boulevard D’italie, Monaco, 98000, Monaco

      IIF 15
    • icon of address 51, Colegate, Norwich, NR3 1DD, England

      IIF 16
    • icon of address Unit 3 Logic, Charles Babbage Avenue, Kingsway Industrial Estate, Rochdale, OL16 4NW, England

      IIF 17
  • 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 18
  • Mr Andrew Jeremy Colin
    British born in March 1959

    Resident in England

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

    Resident in Monaco

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

      IIF 42 IIF 43
  • 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 44
    • icon of address One, Gloucester Place, Brighton, BN1 4AA, United Kingdom

      IIF 45 IIF 46 IIF 47
  • 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 48
  • Colin, Andrew Jeremy
    British director born in March 1959

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Chailey Moat, Chailey Green, Lewes, BN8 4DA, United Kingdom

      IIF 49
    • icon of address 102, Middlesex Street, London, E1 7EZ, England

      IIF 50
    • icon of address Apartment 1801, Le Mirabeau 2 Avenue Des Citronniers, Monaco, 98000, Monaco

      IIF 51
  • Colin, Andrew Jeremy
    British into university partnerships born in March 1959

    Resident in Monaco

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

      IIF 52
  • 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 53
  • 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

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

      IIF 105
  • 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 106
    • icon of address One, Gloucester Place, Brighton, BN1 4AA, United Kingdom

      IIF 107
  • 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 108
  • 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 109
  • 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 110
  • 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 111
  • 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 112
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 113
  • 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 114
  • Colin, Andrew Jeremy
    British

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

      IIF 115
  • 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 121
  • Colin, Andrew Jeremy
    British financier

    Registered addresses and corresponding companies
  • 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 125
    • icon of address One, Gloucester Place, Brighton, Sussex, BN1 4AA

      IIF 126
    • icon of address Chailey Moat, Chailey Green, Lewes, East Sussex, BN8 4DA, England

      IIF 127
    • icon of address 102, Middlesex Street, London, London, E1 7EZ, England

      IIF 128
  • 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 129
  • 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 140
  • 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 153
  • 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 154
    • icon of address Flat 1 And 2, 10 Cadogan Gardens, London, SW3 2RS

      IIF 155 IIF 156
  • Colin, Andrew Jeremy

    Registered addresses and corresponding companies
  • 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 159
  • 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 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – 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 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - 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 159 - 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 111 - Right to appoint or remove directors as a member of a firmOE
    IIF 111 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 111 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 111 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 111 - Ownership of shares – 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 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - 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 87 - 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 72 - 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 68 - 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 71 - 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 88 - Director → ME
  • 10
    ESPALIER PROPERTY PROJECT 006 LTD - 2024-07-05
    PINNACLE ESTATES LIMITED - 2013-11-19
    CITYGRASP LIMITED - 2000-03-21
    icon of address One, Gloucester Place, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    -2,640 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - 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 147 - 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 18 - 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 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - 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 33 - Has significant influence or control as a member of a firmOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - 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 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - 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 137 - 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 150 - 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 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 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 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - 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 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 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 118 - Secretary → ME
  • 22
    INTO NEWCASTLE PROPERTY LIMITED - 2013-11-19
    NEWINCCO 1199 LIMITED - 2012-10-24
    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 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Ownership of shares – 75% or more 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 42 - 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 43 - 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 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 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 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 27
    ESPALIER CREDIT LIMITED - 2016-04-01
    NEWINCCO 1191 LIMITED - 2013-11-19
    icon of address One, Gloucester Place, Brighton, Sussex
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2012-08-13 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - 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 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 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 146 - Director → ME
  • 30
    icon of address 12 Melcombe Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 110 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    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
  • 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 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 32
    icon of address One, Gloucester Place, Brighton
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-07 ~ now
    IIF 128 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to surplus assets - 75% or moreOE
  • 33
    INTO UNIVERSITY OF EAST ANGLIA LIMITED - 2008-01-23
    FRIARS 513 LIMITED - 2006-01-12
    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 138 - 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 125 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove membersOE
    IIF 19 - Right to surplus assets - 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 35
    ESPALIER GENERAL PARTNER LIMITED - 2009-06-09
    NEWINCCO 432 LIMITED - 2005-07-13
    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 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - 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 52 - 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 11 - Right to appoint or remove membersOE
    IIF 11 - Right to surplus assets - 75% or moreOE
    IIF 11 - Ownership of voting rights - 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 39 - Right to appoint or remove membersOE
    IIF 39 - Right to surplus assets - 75% or moreOE
    IIF 39 - Ownership of voting rights - 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 49 - 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 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 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 114 - 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 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 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 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 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 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 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 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 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 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
  • 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 20 - Has significant influence or controlOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 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 30 - Has significant influence or controlOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 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 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 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 48 - 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 37 - 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 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 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 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 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 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - 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 152 - 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 51 - 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 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – 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 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - 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 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
  • 60
    NATIONAL STAGE TECHNOLOGY LIMITED - 2017-07-07
    NORTHERN STAGE SERVICES LIMITED - 2015-05-16
    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 38 - 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 34 - Has significant influence or controlOE
    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
  • 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 149 - 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 148 - 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 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 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 108 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 41 - Has significant influence or controlOE
Ceased 79
  • 1
    ESPALIER PRIVATE EQUITY LIMITED - 2009-05-21
    EARTHCO PROPERTY VENTURES LTD - 2003-02-18
    EARTH PROPERTY VENTURES LIMITED - 2002-02-07
    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 151 - 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 92 - 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 129 - 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 63 - 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 86 - 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 135 - Director → ME
  • 7
    ESPALIER PROPERTY PROJECT 006 LTD - 2024-07-05
    PINNACLE ESTATES LIMITED - 2013-11-19
    CITYGRASP LIMITED - 2000-03-21
    icon of address One, Gloucester Place, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    -2,640 GBP2024-07-31
    Officer
    icon of calendar 1999-11-22 ~ 2017-04-05
    IIF 54 - Director → ME
    icon of calendar 2000-12-01 ~ 2002-09-20
    IIF 157 - 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 115 - 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 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - 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 142 - 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 95 - 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 124 - 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 122 - 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 154 - Director → ME
    icon of calendar 2001-03-02 ~ 2002-07-01
    IIF 117 - 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 106 - Director → ME
    icon of calendar 2001-02-22 ~ 2002-07-01
    IIF 120 - 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 101 - 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 136 - 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 107 - Director → ME
    icon of calendar 2001-03-09 ~ 2002-07-01
    IIF 116 - Secretary → ME
  • 19
    EMBASSY EDUCATION SERVICES (UK) LTD - 1997-05-09
    EMBASSY STUDY TOURS LIMITED - 1997-04-23
    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 141 - 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 81 - 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 79 - Director → ME
  • 22
    INTO NEWCASTLE PROPERTY LIMITED - 2013-11-19
    NEWINCCO 1199 LIMITED - 2012-10-24
    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 70 - Director → ME
  • 23
    NEWINCCO 1025 LIMITED - 2010-08-26
    MILE END ROAD 1 LIMITED - 2013-11-19
    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 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-11
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 24
    MILE END ROAD 2 LIMITED - 2013-11-19
    NEWINCCO 1026 LIMITED - 2010-08-26
    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 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-11
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - 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 100 - Director → ME
    icon of calendar 2000-12-29 ~ 2002-09-20
    IIF 158 - 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 97 - 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 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - 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 60 - 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 56 - 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 89 - Director → ME
  • 31
    ESPALIER GENERAL PARTNER LIMITED - 2009-06-09
    NEWINCCO 432 LIMITED - 2005-07-13
    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 105 - 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 93 - 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 127 - 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 53 - 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 73 - 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 57 - 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 94 - 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 126 - 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 59 - 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 84 - 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 155 - 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 156 - Director → ME
  • 43
    NEWINCCO 1184 LIMITED - 2024-11-11
    icon of address One, Gloucester Place, Brighton
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-27 ~ 2017-04-05
    IIF 77 - 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 96 - 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 66 - 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 65 - 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 50 - 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 61 - 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 153 - 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 83 - 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 104 - Director → ME
    icon of calendar 2000-12-01 ~ 2002-08-12
    IIF 121 - 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 102 - 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 91 - 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 76 - 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 74 - 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 78 - 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 82 - 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 67 - 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 75 - 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 80 - 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 109 - 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 69 - 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 85 - 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 58 - 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 64 - 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 62 - 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 139 - Director → ME
  • 68
    PINNACLE (NO.1) LIMITED - 1998-09-08
    SIGHTALLIED LIMITED - 1997-03-12
    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 123 - 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 103 - Director → ME
    icon of calendar 2001-02-21 ~ 2002-09-20
    IIF 119 - 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 98 - 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 143 - 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 140 - 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 99 - 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 145 - 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 131 - 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 144 - Director → ME
  • 77
    BELLERBYS EDUCATIONAL SERVICES LIMITED - 2020-01-02
    BELLERBYS' EDUCATIONAL SERVICES LIMITED - 2002-02-20
    ZIPSTORE LIMITED - 1989-02-06
    BELLERBY EDUCATIONAL SERVICES LIMITED - 1989-04-18
    icon of address Britannia House, 21 Station Street, Brighton, England
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1997-02-28
    IIF 133 - 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 134 - 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 132 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.