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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sullivan, David

    Related profiles found in government register
  • Sullivan, David
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 1
    • Ramilies House, 2 Ramilies Street, London, W1F 7LN, United Kingdom

      IIF 2
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 10 IIF 11 IIF 12
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 13
    • 860, Chester Road, Stretford, Manchester, Greater Manchester, M32 0QJ, England

      IIF 14
  • Sullivan, David
    British chairman born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • 860, Chester Road, Stretford, Manchester, Greater Manchester, M32 0QJ, England

      IIF 15
  • Sullivan, David
    British company director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN, England

      IIF 16
  • Sullivan, David
    British managing director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
  • Sullivan, David
    born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ramillies House, 2 Ramillies St, 4 Th Floor, London, W1F 7LN, United Kingdom

      IIF 22
  • Sullivan, David
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London Stadium, Queen Elizabeth Olympic Park, London, E20 2ST, England

      IIF 23 IIF 24 IIF 25
    • Ramillies House, 1-2 Ramillies Street, London, Greater London, W1F 7LN, United Kingdom

      IIF 30
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 31
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 32 IIF 33
    • Ramillies House, Ramillies Street, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 34
    • 860, Chester Road, Stretford, Manchester, Greater Manchester, M32 0QJ, England

      IIF 35
  • Sullivan, David
    British businessman born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harmony House, 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ

      IIF 36
  • Sullivan, David
    British company director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birch Hall Coppice Row, Theydon Bois, Epping, Essex, CM16 7DR

      IIF 37 IIF 38
    • 2 Ramillies House, Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 39
  • Sullivan, David
    British director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birch Hall Coppice Row, Theydon Bois, Epping, Essex, CM16 7DR

      IIF 40 IIF 41 IIF 42
    • Birch Hall, Coppice Row, Theydon Bois, Epping, Essex, CM16 7DR, England

      IIF 43
    • C/o Edwards Chartered Accountants, 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ

      IIF 44
  • Sullivan, David
    British none born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 45
  • Sullivan, David
    Maltese director born in February 1949

    Resident in Malta

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Mr David Sullivan
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Marlborough House, 298 Regents Park Road, London, N3 2SZ, England

      IIF 47
    • 4th Floor Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 48
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 49
    • London Stadium, Queen Elizabeth Olympic Park, London, E20 2ST, England

      IIF 50
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 51
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 52 IIF 53
    • Ramillies House, Ramillies Street, London, W1F 7LN, England

      IIF 54 IIF 55
    • 3rd, Maclaren House Lancastrian Office Centre, Talbot Road Old Trafford, Manchester, M32 0FP, England

      IIF 56
    • 860, Chester Road, Stretford, Manchester, Greater Manchester, M32 0QJ, England

      IIF 57 IIF 58
  • Sullivan, David Edward Kenneth
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 59
    • London Stadium, Queen Elizabeth Olympic Park, London, E20 2ST, England

      IIF 60 IIF 61
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 62
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 63
  • Sullivan, David

    Registered addresses and corresponding companies
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 64 IIF 65
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 66
  • Sullivan, David Kenneth Edward
    English born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • London Stadium, Queen Elizabeth Olympic Park, London, E20 2ST, England

      IIF 67
  • David Sullivan
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Charlotte Street, London, W1T 4QS, United Kingdom

      IIF 68
  • Mr David Sullivan
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Ramillies Street, London, W1F 7LN, England

      IIF 69
    • Ramilies House, 2 Ramilies Street, London, W1F 7LN, United Kingdom

      IIF 70
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 71 IIF 72 IIF 73
    • Ramillies House, 2 Ramillies Street, London, Greater London, W1F 7LN, United Kingdom

      IIF 77
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 78 IIF 79
    • Ramillies House, Ramillies Street, 1-2 Ramillies Street, London, W1F 7LN

      IIF 80
    • Ramillies House, Ramillies Street, London, W1F 7LN, England

      IIF 81
    • C/o Edwards Chartered Accountants, 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ

      IIF 82
    • Harmony House, 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ

      IIF 83
  • Sullivan, David Edward Kenneth
    British director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Green Tiles, Green Tiles Lane, Denham Green, UB9 5HX, United Kingdom

      IIF 84
  • Mr David Edward Kenneth Sullivan
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 85
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 86
  • Mr David Edward Kenneth Sullivan
    British born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 87
  • Mr David Edward Kenneth Sullivan
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Green Tiles, Green Tiles Lane, Denham Green, UB9 5HX, United Kingdom

      IIF 88
child relation
Offspring entities and appointments 57
  • 1
    9.12 HOLDINGS LIMITED
    15058047 14310719... (more)
    Ramillies House, 1-2 Ramillies Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-08-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    9.12 MERCHANDISING LIMITED
    15059897
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-08-09 ~ now
    IIF 63 - Director → ME
  • 3
    BIRMINGHAM CITY FOOTBALL CLUB LIMITED - now
    BIRMINGHAM CITY FOOTBALL CLUB PLC
    - 2023-07-04 00027318 08308133... (more)
    St Andrews @ Knighthead Park, Cattell Road, Birmingham, England
    Active Corporate (39 parents, 1 offspring)
    Officer
    1993-03-06 ~ 2009-10-06
    IIF 41 - Director → ME
  • 4
    BIRMINGHAM CITY LIMITED - now
    BIRMINGHAM CITY PLC
    - 2023-07-03 03304408
    St Andrews Stadium, Birmingham
    Active Corporate (33 parents, 1 offspring)
    Officer
    1997-01-14 ~ 2009-10-06
    IIF 42 - Director → ME
  • 5
    BLOKKX LTD.
    12251715
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-09 ~ dissolved
    IIF 46 - Director → ME
  • 6
    CONEGATE (2003) LIMITED
    04327746 06036793... (more)
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-07-16 ~ now
    IIF 7 - Director → ME
    2021-07-16 ~ now
    IIF 64 - Secretary → ME
  • 7
    CONEGATE (2005) LIMITED
    04327743 06036793... (more)
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-07-16 ~ now
    IIF 9 - Director → ME
    2021-07-16 ~ now
    IIF 65 - Secretary → ME
  • 8
    CONEGATE (2006) LIMITED
    04341622 06036793... (more)
    Ramillies House, 2 Ramillies Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-07-16 ~ now
    IIF 13 - Director → ME
    2021-07-16 ~ now
    IIF 66 - Secretary → ME
  • 9
    CONEGATE DEVELOPMENTS LIMITED
    - now 01387774
    CONEGATE LIMITED
    - 2018-01-15 01387774 11043212... (more)
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2009-06-12 ~ now
    IIF 31 - Director → ME
  • 10
    CONEGATE HOLDINGS LIMITED
    05219027
    Ramillies House, 1-2 Ramillies Street, London, Greater London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2010-07-09 ~ now
    IIF 30 - Director → ME
  • 11
    CONEGATE LIMITED
    - now 11043212 01387774... (more)
    NEW CONEGATE LIMITED
    - 2018-01-15 11043212
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-11-01 ~ now
    IIF 6 - Director → ME
  • 12
    CONEGATE PROPERTY MANAGEMENT LIMITED
    08103914
    Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-06-13 ~ dissolved
    IIF 43 - Director → ME
  • 13
    CONEGATE PROPERTY SERVICES (2014) LIMITED
    08954563 OC376565
    Ramilies House, 2 Ramilies Street, London
    Active Corporate (1 parent)
    Officer
    2014-03-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 14
    CONEGATE PROPERTY SERVICES LLP
    OC376565 08954563
    Ramillies House, 2 Ramillies Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-07-03 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 15
    CONTURA LTD - now
    MDF INTERNET VENTURES LTD
    - 2023-01-31 10828641
    124 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-06-21 ~ 2018-05-01
    IIF 84 - Director → ME
    Person with significant control
    2017-06-21 ~ 2018-05-01
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    DARKER ENTERPRISES LIMITED
    02021360
    1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (6 parents)
    Person with significant control
    2021-02-17 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 17
    DS WHUFC LTD
    17072680
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2026-03-05 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 18
    DUNHAM MASSEY INVESTMENT GROUP LIMITED
    13482244 15516833... (more)
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2024-11-22 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    GC CO NO. 102 LIMITED
    08030288 08366841... (more)
    Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 45 - Director → ME
  • 20
    GC CO NO. 103 LIMITED
    08030157 08366841... (more)
    Ramillies House, 2 Ramillies Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-04-02 ~ now
    IIF 11 - Director → ME
  • 21
    JD SULLIVAN PROPERTIES LIMITED
    - now 14037954
    CRAFT STAR LIMITED
    - 2022-11-10 14037954 15449037
    4th Floor Ramillies House, 1-2 Ramillies Street, London, England
    Active Corporate (5 parents)
    Officer
    2023-04-03 ~ now
    IIF 59 - Director → ME
    2022-11-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    2022-10-19 ~ 2022-12-13
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 22
    KENT ATTRACTIONS LLP
    OC317135
    72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (7 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 81 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 81 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
  • 23
    MORESPORT LIMITED
    - now 04305546
    CAMEO TRADING LIMITED
    - 2001-10-30 04305546
    Bdo Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2001-10-25 ~ 2007-09-05
    IIF 40 - Director → ME
  • 24
    NEW MEDIA LIMITED
    - now 12866665
    SUNDAY SPORT (2020) LIMITED
    - 2024-10-23 12866665
    5 Hollyville Holmfirth Road, Greenfield, Oldham, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-09-08 ~ 2025-09-08
    IIF 14 - Director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 25
    NEW RICKLEFORD LIMITED
    11043203
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-11-01 ~ now
    IIF 3 - Director → ME
  • 26
    NEW ROSEQUAKE LIMITED
    11050184
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 21 - Director → ME
  • 27
    PREMIUM CARE GROUP LIMITED
    13722151
    3rd Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2025-09-16 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-11-03 ~ 2025-08-16
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 28
    PRIVATE SHOPS UK LIMITED
    - now 08762959
    PRIVATE INTERNATIONAL MARKETING LIMITED - 2021-01-22
    PRIVATE SHOPS UK LIMITED - 2020-04-07
    14 Bourne Road, Bexley, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 29
    PROWEAR 1863 TO 1934 LIMITED
    06697071
    Harmony House 34 High Street, Aldridge, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2008-09-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Has significant influence or control OE
  • 30
    PROWEAR LIMITED
    06870989
    C/o Edwards Chartered Accountants 34 High Street, Aldridge, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2009-04-06 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    RICKLEFORD FINANCE HOLDINGS LIMITED
    11075434
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 32
    RICKLEFORD GROUP HOLDINGS LIMITED
    11070235 11050187
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 33
    RICKLEFORD GROUP LIMITED
    11087869
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2017-11-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-11-29 ~ now
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 34
    RICKLEFORD HOLDINGS LIMITED
    11050187 11070235
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 20 - Director → ME
  • 35
    RICKLEFORD LTD
    08156827
    Ramillies House, 2 Ramillies Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-04-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-10
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 36
    RODING VILLAGE CHIGWELL LIMITED
    10562657
    Ramillies House, 2 Ramillies Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 37
    ROLDVALE LIMITED
    01217744
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    (before 1991-07-16) ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 38
    ROLDVALE TRADING LIMITED
    05218684
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2004-09-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 39
    ROSEQUAKE DEVELOPMENT HOLDINGS LIMITED
    11075378
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2017-11-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-11-21 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 40
    ROSEQUAKE HOLDINGS LIMITED
    11050192
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 17 - Director → ME
  • 41
    ROSEQUAKE INVESTMENT HOLDINGS LIMITED
    11070538
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2017-11-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-11-17 ~ now
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 42
    ROSEQUAKE LTD
    08156851
    Ramillies House, 2 Ramillies Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-04-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-05
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 43
    SIGNATURE US HOLDINGS LIMITED
    14348058 12843226
    Kings Court 2-16 Goodge Street, 4th Floor, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 44
    SPORT MEDIA GROUP PLC - now
    INTERACTIVE WORLD PUBLIC LIMITED COMPANY - 2007-09-03
    FREE4INTERNET.NET LIMITED
    - 2005-07-29 03769328
    Bdo Llp, 3 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (14 parents)
    Officer
    2000-01-05 ~ 2001-11-14
    IIF 38 - Director → ME
  • 45
    SPORT NEWSPAPERS LIMITED
    - now 01994074
    APOLLO LIMITED - 1989-07-26
    Bdo Llp, 3 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (12 parents)
    Officer
    (before 1991-03-27) ~ 2007-09-05
    IIF 37 - Director → ME
  • 46
    SUNDAY SPORT (2011) LIMITED
    07605089
    860 Chester Road, Stretford, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Officer
    2011-04-15 ~ 2025-04-16
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 47
    SUNDAY SPORT MAGAZINE'S LIMITED
    09879336
    860 Chester Road, Stretford, Manchester, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2015-11-19 ~ 2021-01-15
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 48
    THAMES IRON WORKS & SHIPBUILDING COMPANY LIMITED
    - now 02646351
    THE THAMES IRONWORKS, SHIPBUILDING AND ENGINEERING COMPANY LIMITED - 1997-11-13
    WEST HAM UNITED (CHADWELL HEATH) LIMITED - 1997-07-11
    QUICKCHANCE LIMITED - 1991-11-07
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (21 parents)
    Officer
    2010-01-18 ~ now
    IIF 27 - Director → ME
  • 49
    TORN PICTURES LIMITED
    08917756
    29-30 Second Floor Front Suite, 29-30 Watling Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-06-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    TORN PICTURES PRODUCTIONS LIMITED
    09115256
    Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2020-06-01
    IIF 55 - Has significant influence or control OE
  • 51
    WALPOLE MAYFAIR MANAGEMENT COMPANY LIMITED
    08015269
    F Winter & Co, Ramillies House Ramillies Street, 1-2 Ramillies Street, London
    Active Corporate (1 parent)
    Officer
    2012-04-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    WEST HAM UNITED FC LIMITED
    - now 05987618
    SIMPART NO. 301 LIMITED - 2006-12-15
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (9 parents)
    Officer
    2010-01-18 ~ now
    IIF 23 - Director → ME
  • 53
    WEST HAM UNITED FOOTBALL CLUB LIMITED
    - now 00066516 11055894... (more)
    WEST HAM UNITED FOOTBALL CLUB PLC
    - 2010-02-03 00066516 11055894... (more)
    WEST HAM UNITED PLC - 1998-02-24
    WEST HAM UNITED FOOTBALL COMPANY LIMITED - 1991-11-18
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (42 parents, 3 offsprings)
    Officer
    2010-01-18 ~ now
    IIF 25 - Director → ME
    2021-01-11 ~ now
    IIF 61 - Director → ME
  • 54
    WEST HAM UNITED HOSPITALITY LIMITED
    03775950
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (16 parents)
    Officer
    2010-01-18 ~ now
    IIF 28 - Director → ME
  • 55
    WEST HAM UNITED LIMITED
    - now 03407691 00066516
    WEST HAM UNITED PLC
    - 2010-02-04 03407691 00066516
    WEST HAM HOLDINGS PLC - 1998-03-03
    RESERVEPROFIT PUBLIC LIMITED COMPANY - 1997-11-10
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (26 parents, 5 offsprings)
    Officer
    2010-01-18 ~ now
    IIF 26 - Director → ME
  • 56
    WEST HAM UNITED SPORTSWEAR LIMITED
    03380294
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (16 parents)
    Officer
    2010-01-18 ~ now
    IIF 29 - Director → ME
  • 57
    WH HOLDING LIMITED
    - now 05993863
    WH BIDCO LIMITED - 2006-11-20
    DE FACTO 1435 LIMITED - 2006-11-16
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2026-01-20 ~ now
    IIF 60 - Director → ME
    2010-01-18 ~ now
    IIF 24 - Director → ME
    2021-11-12 ~ 2026-01-20
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.