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

Priestnall, Scott Martin

    Related profiles found in government register
  • Priestnall, Scott Martin
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Hermitage Road, Hitchin, Hertfordshire, SG5 1DB, England

      IIF 1
  • Priestnall, Scott Martin
    British marketing born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Trevor Road, Hitchin, SG4 9TA, England

      IIF 2
  • Priestnall, Scott Martin
    British marketing consultant born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Hermitage Road, Hitchin, Hertfordshire, SG5 1DB, England

      IIF 3 IIF 4
  • Priestnall, Scott Martin
    British operations director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Hermitage Road, Hitchin, Hertfordshire, SG5 1DG

      IIF 5
  • Priestnall, Scott
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yeovil Town Football Club, Huish Park, Lufton Way, Yeovil, BA22 8YF, England

      IIF 6
  • Priestnall, Scott
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 29 High Street, Harpenden, Hertfordshire, AL5 2RU, United Kingdom

      IIF 7
    • icon of address Anderson House, Luton Hoo Esate, Luton, Bedfordshire, LU3 1TD, England

      IIF 8 IIF 9 IIF 10
    • icon of address Anderson House, Luton Hoo Estate, Luton, Bedfordshire, LU3 1TD, England

      IIF 11 IIF 12
    • icon of address Huish Park Stadium, Lufton Way, Yeovil, Somerset, BA22 8YF, United Kingdom

      IIF 13
  • Priestnall, Scott
    British operations born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Priestnall, Scott
    British sales and marketing born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Priestnall, Martin
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Restoration House Ferrers Hill, Pipers Lane, Markyate, Hertfordshire, AL3 8QG

      IIF 16
    • icon of address 268, Bath Road, Slough, Berkshire, SL1 4DX, United Kingdom

      IIF 17
  • Priestnall, Martin
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Priestnall, Martin
    British managing director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Restoration House Ferrers Hill, Pipers Lane, Markyate, Hertfordshire, AL3 8QG

      IIF 38
  • Priestnall, Scott Martin
    British ceo born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterloo House, (part) Fourth Floor, Waterloo House, 20 Waterloo Street, Birmingham, B2 5TB

      IIF 39
  • Priestnall, Scott Martin
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 40 IIF 41
    • icon of address Huish Park Stadium, Lufton Way, Yeovil, BA22 8YF, England

      IIF 42
  • Priestnall, Scott Martin
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Byfield Close, Byfield Close, Toddington, Dunstable, Bedfordshire, LU5 6BH, England

      IIF 43
    • icon of address 155, Regents Park Road, First Floor, London, NW1 8BB, England

      IIF 44 IIF 45
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 46 IIF 47
    • icon of address Unit 9, 43 Carol Street, London, NW1 0HT, England

      IIF 48 IIF 49 IIF 50
    • icon of address Unit 9, 43 Carol Street, London, NW1 0HT, United Kingdom

      IIF 51
    • icon of address 9, Byfield Close, Toddingham, Luton, Bedfordshire, LU5 6BH, Uk

      IIF 52
    • icon of address Anderson House, Luton Hoo Estate, Luton, Bedfordshire, LU3 1TD, England

      IIF 53 IIF 54 IIF 55
    • icon of address Units 9-14, Home Farm, Luton Hoo Estate, Luton, Bedfordshire, LU1 3TD, England

      IIF 60
    • icon of address Units 9-14, Home Farm, Luton Hoo Estate, Luton, LU1 3TD, England

      IIF 61 IIF 62
    • icon of address Huish Park, Lufton Way, Yeovil, Somerset, BA22 8YF

      IIF 63 IIF 64
  • Priestnall, Scott Martin
    British director born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Huish Park, Lufton Way, Yeovil, Somerset, BA22 8YF

      IIF 65
  • Priestnall, Scott Martin
    British none born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Priestnall, Scott Martin
    British operations director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Hermitage Road, Hitchin, Hertfordshire, SG5 1DB, England

      IIF 70
    • icon of address 9, Byfield Close, Toddingham, Luton, Bedfordshire, LU5 6BH, Uk

      IIF 71
  • Priestnall, Scott Martin
    British sales and marketing born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Byfield Close, Toddington, Dunstable, Bedfordshire, LU5 6BH, United Kingdom

      IIF 72
    • icon of address 88, Hermitage Road, Hitchin, SG5 1DG, England

      IIF 73
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 74 IIF 75 IIF 76
  • Preistnall, Martin
    born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Ely Place, London, EC1N 6TD

      IIF 78
  • Priestnall, Scott
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Priestnall, Scott
    British director born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 81
  • Priestnall, Martin
    British business consultant born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ferrers Hill Farm, Pipers Lane, Markyate, St. Albans, AL3 8QG, England

      IIF 82
  • Priestnall, Martin
    British chief executive born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Restoration House, Pipers Lane, Markyate, St. Albans, AL3 8QG, England

      IIF 83
  • Priestnall, Martin
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Princes Gate, Exhibition Road, London, SW7 2PN

      IIF 84
    • icon of address The Barbon Buildings, 14 Red Lion Square, London, WC1R 4QH, England

      IIF 85
    • icon of address 2 Ferrers Hill Farm, Pipers Lane, Markyate, St. Albans, AL3 8QG, England

      IIF 86
  • Priestnall, Martin
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barbon Buildings, 14 Red Lion Square, London, WC1R 4QH, England

      IIF 87 IIF 88
    • icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, England

      IIF 89
    • icon of address 2, Ferrers Hill Farm, Pipers Lane, St Albans, Hertfordshire, AL3 8QG, England

      IIF 90 IIF 91
  • Priestnall, Martin
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ferrers Hill Farm, Pipers Lane, Markyate, St. Albans, AL3 8QG, England

      IIF 92
  • Priestnall, Scott Martin
    British

    Registered addresses and corresponding companies
    • icon of address 9, Byfield Close, Toddington, Dunstable, Bedfordshire, LU5 6BH

      IIF 93
  • Priestnall, Scott Martin
    British director

    Registered addresses and corresponding companies
    • icon of address 9, Byfield Close, Toddingham, Luton, Bedfordshire, LU5 6BH, Uk

      IIF 94
  • Mr Scott Priestnall
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 95 IIF 96
    • icon of address Huish Park Stadium, Lufton Way, Yeovil, BA22 8YF, United Kingdom

      IIF 97
    • icon of address Huish Park Stadium, Lufton Way, Yeovil, Somerset, BA22 8YF, United Kingdom

      IIF 98
    • icon of address Yeovil Town Football Club, Huish Park, Lufton Way, Yeovil, BA22 8YF, England

      IIF 99
  • Mr Martin Priestnall
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Ely Place, London, EC1N 6TD

      IIF 100
    • icon of address 55, Princes Gate, London, SW7 2PN, England

      IIF 101
    • icon of address 2, Ferrers Hill Farm, Pipers Lane, St. Albans, Hertfordshire, AL3 8QG, United Kingdom

      IIF 102
  • Mr Scott Priestnall
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 103
  • Mr Scott Martin Priestnall
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Regents Park Road, First Floor, London, NW1 8BB, England

      IIF 104
    • icon of address 5 Brayford Square, Brayford Square, London, E1 0SG, England

      IIF 105
    • icon of address Unit 9, 43, Carol Street, London, NW1 0HT, England

      IIF 106 IIF 107
  • Mr Scott Martin Priestnall
    British born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 154, 154 Bishopsgate, Mah Accountants, London, EC2M 4LN, England

      IIF 108
  • Mr Martin Priestnall
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Princes Gate, London, SW7 2PG, England

      IIF 109
    • icon of address 55, Princes Gate, London, SW7 2PN, England

      IIF 110
    • icon of address The Barbon Buildings, 14 Red Lion Square, London, WC1R 4QH, England

      IIF 111 IIF 112
    • icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, England

      IIF 113
    • icon of address 2 Ferrers Hill Farm, Pipers Lane, Markyate, St. Albans, AL3 8QG, England

      IIF 114
    • icon of address 2 Ferrers Hill Farm, Pipers Lane, Markyate, St. Albans, AL3 8QG, England

      IIF 115
    • icon of address Restoration House, Pipers Lane, Markyate, St. Albans, AL3 8QG, England

      IIF 116
  • Mr Martin Priestnall
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ferrers Hill Farm, Pipers Lane, Markyate, St. Albans, AL3 8QG, England

      IIF 117
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 9 Byfield Close, Toddington, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2009-01-26 ~ dissolved
    IIF 93 - Secretary → ME
  • 2
    THE AGENT ORGANISATION LTD - 2015-02-25
    SCOTTS BAR AND GRILL LTD - 2015-02-23
    icon of address 88 Hermitage Road, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 154 154 Bishopsgate, Mah Accountants, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,445 GBP2024-11-30
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 88 Hermitage Road, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 2 - Director → ME
  • 5
    CAFFE SALENTO HITCHIN LIMITED - 2015-11-17
    SCOTTS BAR LTD - 2015-09-14
    icon of address 61 Hermitage Road, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 70 - Director → ME
  • 6
    icon of address Restoration House Pipers Lane, Markyate, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 116 - Ownership of shares – More than 50% but less than 75%OE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 7
    ADVANT ENERGY LTD - 2018-01-26
    C S PROP LTD. - 2019-01-28
    icon of address 55 Princes Gate Exhibition Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 110 - Right to appoint or remove directors as a member of a firmOE
    IIF 110 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 110 - Right to appoint or remove directorsOE
  • 8
    icon of address 5 Brayford Square, Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,249,199 GBP2020-08-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 9, 43 Carol Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 49 - Director → ME
  • 10
    icon of address 9 Byfield Close, Toddington, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 76 - Director → ME
  • 11
    icon of address 1a Trevor Road, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 1 - Director → ME
  • 12
    HELENA LEISURE (TRADING) LIMITED - 2010-04-19
    SECKLOE 407 LIMITED - 2008-10-14
    icon of address 93 Queen Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 77 - Director → ME
  • 13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 81 - Director → ME
  • 14
    SEEBECK 18 LIMITED - 2009-01-14
    icon of address 9 Byfield Close, Toddington, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 74 - Director → ME
  • 15
    VP HOTELS LIMITED - 2013-08-06
    icon of address 9 Byfield Close, Toddington, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 43 - Director → ME
  • 16
    VOLANTE SPORTS BARS LIMITED - 2013-01-23
    icon of address David Rubin & Partners Llp, 26-28 Bedford Row, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 61 - Director → ME
  • 17
    icon of address The Barbon Buildings, 14 Red Lion Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,516 GBP2023-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Huish Park Stadium, Lufton Way, Yeovil, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Huish Park Stadium, Lufton Way, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Sterling House, 27 Hatchlands, Redhill, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-10-04 ~ now
    IIF 72 - Director → ME
  • 21
    THE PANTHER GROUP LIMITED - 2012-04-25
    icon of address Buzzacott, 130 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 67 - Director → ME
  • 22
    icon of address 55 Princes Gate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    PELL, BROWN, BALES LIMITED - 1991-02-05
    icon of address Moorfileds, 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 66 - Director → ME
  • 24
    DAFFIN LAURENCE 0752 LIMITED - 2014-10-28
    icon of address 2, Ferrers Hill Farm Pipers Lane, St Albans, Hertfordshire, England
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 25
    DMARK STUDIOS LIMITED - 2024-07-09
    icon of address The Barbon Buildings, 14 Red Lion Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 26
    icon of address 2 Ferrers Hill Farm Pipers Lane, Markyate, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 155 Regents Park Road, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -153,276 GBP2024-08-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 29
    SPP CHELSEA LIMITED - 2010-06-17
    SEEBECK 35 LIMITED - 2010-05-17
    icon of address 9 Byfield Close, Toddington, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 75 - Director → ME
  • 30
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 27 - Director → ME
  • 31
    icon of address Unit 9, 43 Carol Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Unit 9 43 Carol Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Huish Park Stadium, Lufton Way, Yeovil, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Buzzacott Llp, 130 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 69 - Director → ME
  • 35
    icon of address Unit 9 43 Carol Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    BLUE SKY PERFORMANCE IMPROVEMENT LIMITED - 2008-04-29
    OVAL (2168) LIMITED - 2007-12-28
    icon of address Buzzacott Llp, 130 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 68 - Director → ME
  • 37
    icon of address 2 Ferrers Hill Farm Pipers Lane, Markyate, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 114 - Right to appoint or remove directors as a member of a firmOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 38
    icon of address 34 Ely Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 100 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 55 Princes Gate, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address The Barbon Buildings, 14 Red Lion Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -28,028 GBP2023-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 88 - Director → ME
Ceased 44
  • 1
    icon of address Simia Farra & Company, 10 Western Road, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2010-06-28
    IIF 52 - Director → ME
  • 2
    YUMCHAA SOHO LIMITED - 2019-02-18
    icon of address 43 Carol Street, Unit 9, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,353 GBP2018-09-30
    Officer
    icon of calendar 2017-11-03 ~ 2019-06-01
    IIF 51 - Director → ME
  • 3
    icon of address 154 154 Bishopsgate, Mah Accountants, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,445 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-22 ~ 2018-11-01
    IIF 106 - Ownership of shares – 75% or more OE
  • 4
    THE 3D ENTERTAINMENT GROUP (JAKS) LIMITED - 2009-04-08
    SATURN (JAKS) LIMITED - 2007-01-12
    LUSH (JAKS) LIMITED - 2006-11-24
    LAW 2452 LIMITED - 2006-11-23
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ 2010-03-18
    IIF 31 - Director → ME
  • 5
    THREEV 6000 LIMITED - 2009-10-09
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-25 ~ 2010-03-18
    IIF 30 - Director → ME
  • 6
    THE 3D ENTERTAINMENT GROUP LIMITED - 2009-04-08
    SATURN ENTERTAINMENT HOLDINGS LIMITED - 2007-01-12
    LUSH ENTERTAINMENT LIMITED - 2006-11-24
    LAW 2449 LIMITED - 2006-11-23
    icon of address P O Box 60317 10 Orange Street, Haymarket, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ 2010-03-18
    IIF 29 - Director → ME
  • 7
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ 2014-10-28
    IIF 12 - Director → ME
  • 8
    icon of address 3 Monkspath Hall Road, Solihull, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,696 GBP2015-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2016-07-13
    IIF 25 - Director → ME
  • 9
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -165 GBP2015-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2017-03-20
    IIF 21 - Director → ME
    icon of calendar 2013-08-14 ~ 2014-10-28
    IIF 11 - Director → ME
  • 10
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ 2017-03-20
    IIF 19 - Director → ME
    icon of calendar 2013-10-02 ~ 2014-10-28
    IIF 59 - Director → ME
  • 11
    VOLANTE LEISURE LIMITED - 2014-01-10
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ 2017-03-20
    IIF 23 - Director → ME
    icon of calendar 2013-08-16 ~ 2014-10-28
    IIF 62 - Director → ME
  • 12
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-15 ~ 2015-11-16
    IIF 26 - Director → ME
    icon of calendar 2013-11-26 ~ 2014-10-28
    IIF 58 - Director → ME
  • 13
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -400 GBP2024-12-31
    Officer
    icon of calendar 2016-07-15 ~ 2016-10-28
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2016-09-07
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 9 Byfield Close, Toddington, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ 2011-08-19
    IIF 36 - Director → ME
  • 15
    icon of address 3 Melbourne Way, Waddington, Lincoln, Lincolnshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-19 ~ 2014-04-04
    IIF 9 - Director → ME
  • 16
    icon of address 3 Melbourne Way, Waddington, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ 2014-01-29
    IIF 10 - Director → ME
  • 17
    icon of address 3 Melbourne Way, Waddington, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ 2014-01-29
    IIF 7 - Director → ME
  • 18
    HELENA LEISURE (TRADING) LIMITED - 2010-04-19
    SECKLOE 407 LIMITED - 2008-10-14
    icon of address 93 Queen Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-13 ~ 2011-08-19
    IIF 33 - Director → ME
  • 19
    icon of address Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-04 ~ 2011-08-16
    IIF 16 - Director → ME
    icon of calendar 2004-08-09 ~ 2009-07-31
    IIF 94 - Secretary → ME
  • 20
    JUST G SOUTH SHIELDS LIMITED - 2017-02-22
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-07 ~ 2017-02-28
    IIF 91 - Director → ME
  • 21
    SEEBECK 18 LIMITED - 2009-01-14
    icon of address 9 Byfield Close, Toddington, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-09 ~ 2011-08-19
    IIF 34 - Director → ME
  • 22
    icon of address C/o Rsm Tenon, 34 Clarendon Road, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-12 ~ 2010-03-18
    IIF 32 - Director → ME
  • 23
    TAMBOLA LIMITED - 2009-07-03
    PRINCIPLE PARTNERSHIP LIMITED - 2009-05-13
    TAMBOLA LIMITED - 2008-06-09
    icon of address Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2010-03-18
    IIF 28 - Director → ME
  • 24
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    7,875 GBP2016-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2017-04-03
    IIF 22 - Director → ME
    icon of calendar 2013-10-02 ~ 2014-10-28
    IIF 56 - Director → ME
  • 25
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2017-03-20
    IIF 24 - Director → ME
    icon of calendar 2013-09-26 ~ 2014-10-28
    IIF 53 - Director → ME
  • 26
    icon of address 3 Melbourne Way, Waddington, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ 2014-01-29
    IIF 8 - Director → ME
  • 27
    SOUTHWICK 1973 LIMITED - 2019-03-27
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    984 GBP2021-12-31
    Officer
    icon of calendar 2018-10-10 ~ 2019-03-01
    IIF 79 - Director → ME
    icon of calendar 2017-06-29 ~ 2018-10-01
    IIF 41 - Director → ME
  • 28
    KENILWORTH ROAD FOOTBALL CLUB LIMITED - 2004-07-01
    OBERMAIN LIMITED - 2003-12-08
    icon of address 93 Queen Street, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2007-03-15
    IIF 38 - Director → ME
  • 29
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,668 GBP2018-12-31
    Officer
    icon of calendar 2016-11-07 ~ 2017-01-31
    IIF 90 - Director → ME
  • 30
    icon of address 61 Hermitage Road, Hitchin, Hertfordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-14 ~ 2015-09-15
    IIF 4 - Director → ME
    icon of calendar 2015-09-14 ~ 2015-09-14
    IIF 3 - Director → ME
  • 31
    THE HEIGHTS NIGHTCLUB LIMITED - 2015-09-14
    icon of address 88 Hermitage Road, Hitchin, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2014-09-30 ~ 2016-12-09
    IIF 73 - Director → ME
  • 32
    SPP CHELSEA LIMITED - 2010-06-17
    SEEBECK 35 LIMITED - 2010-05-17
    icon of address 9 Byfield Close, Toddington, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 35 - Director → ME
  • 33
    CITY ENTERTAINMENT FOLKESTONE LIMITED - 2013-12-06
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2014-10-28
    IIF 54 - Director → ME
  • 34
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-08 ~ 2014-10-28
    IIF 57 - Director → ME
  • 35
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-25 ~ 2014-10-28
    IIF 55 - Director → ME
  • 36
    icon of address 43 Carol Street, Unit 9, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-10-30 ~ 2019-04-09
    IIF 44 - Director → ME
  • 37
    ANDERSON VENUES LIMITED - 2013-12-09
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    87,735 GBP2016-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2017-03-20
    IIF 20 - Director → ME
    icon of calendar 2013-09-26 ~ 2014-10-28
    IIF 60 - Director → ME
  • 38
    icon of address 2 Ferrers Hill Farm Pipers Lane, Markyate, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ 2025-01-10
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ 2025-01-10
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    icon of address Waterloo House (part) Fourth Floor, Waterloo House, 20 Waterloo Street, Birmingham
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    79,278 GBP2024-06-30
    Officer
    icon of calendar 2020-08-28 ~ 2023-05-12
    IIF 39 - Director → ME
  • 40
    icon of address C/o Davenport Black Limited, 268 Bath Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ 2012-10-18
    IIF 17 - Director → ME
  • 41
    SOUTHWICK GROUP LIMITED - 2019-03-27
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,441 GBP2020-09-30
    Officer
    icon of calendar 2018-10-10 ~ 2019-03-01
    IIF 80 - Director → ME
    icon of calendar 2017-06-29 ~ 2018-10-01
    IIF 40 - Director → ME
  • 42
    icon of address Huish Park, Lufton Way, Yeovil, Somerset
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -3,561,996 GBP2024-06-30
    Officer
    icon of calendar 2019-09-20 ~ 2023-05-12
    IIF 64 - Director → ME
  • 43
    icon of address Huish Park, Lufton Way, Yeovil, Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-26 ~ 2023-09-27
    IIF 63 - Director → ME
  • 44
    icon of address Huish Park, Lufton Way, Yeovil, Somerset
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,500 GBP2024-06-30
    Officer
    icon of calendar 2019-09-20 ~ 2023-05-12
    IIF 65 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.