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

Wright, Simon

    Related profiles found in government register
  • Wright, Simon
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Union Street, London, SE1 0LN, England

      IIF 1 IIF 2
    • icon of address 81, Broxholm Road, London, SE27 0BJ, England

      IIF 3
    • icon of address Jubilee House 2nd Floor, Townsend Lane, Kingsbury, London, NW9 8TZ, United Kingdom

      IIF 4
  • Wright, Simon
    British consultant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, WD23 3HE, England

      IIF 5 IIF 6 IIF 7
    • icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 12
    • icon of address 3 Chandlers House, Hamton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 13
    • icon of address C/o Pas Accountants. 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, WD23 3HE, England

      IIF 14
    • icon of address C/o Pas Accountants, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, United Kingdom

      IIF 15 IIF 16
    • icon of address 276, Vauxhall Bridge Rd, London, England, SW1V 1BB, England

      IIF 17 IIF 18 IIF 19
    • icon of address 276, Vauxhall Bridge Rd, London, SW1V 1BB, United Kingdom

      IIF 24
    • icon of address First Floor, 11 Dover Street, London, W1S 4LH, United Kingdom

      IIF 25
    • icon of address First Floor, 11, Dover Street, Mayfair, London, W1S 4LH, England

      IIF 26
    • icon of address First Floor, 11 Dover Street, Mayfair, London, W1S 4LH, United Kingdom

      IIF 27 IIF 28
  • Wright, Simon
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pas Accountants, 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, WD23 3HE, United Kingdom

      IIF 29
    • icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, England

      IIF 30 IIF 31
    • icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, England

      IIF 32 IIF 33 IIF 34
    • icon of address C/o Pas Accountants Ltd - Unit 2., 73 Canning Road, Harrow, HA3 7SP, England

      IIF 35 IIF 36 IIF 37
    • icon of address 02, Nd Floor , Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 38
    • icon of address 3, Rd Floor, 276 Vauxhall Bridge Road, London, SW1V 1BB, United Kingdom

      IIF 39
    • icon of address 81 Broxholm Road, London, SE27 0BJ

      IIF 40
    • icon of address 81, Broxholm Road, London, SE27 0BJ, England

      IIF 41
    • icon of address C/o Pas 2nd Floor, Jubilee House, Townsend Lane, London, United Kingdom

      IIF 42
    • icon of address Jubilee House, 2nd Floor, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 43 IIF 44
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 45 IIF 46
  • Wright, Simon
    British entrepreneur born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, WD23 3HE, England

      IIF 47 IIF 48 IIF 49
    • icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, England

      IIF 52
    • icon of address 46, Vivian Avenue, Hendon Central, London, NW4 3XP

      IIF 53
  • Wright, Simon
    British restaurant manager born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wright, Simon
    British restaurant owner born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Broxholm Road, London, SE27 0BJ

      IIF 62
  • Wright, Simon
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Horseshoe Crescent, Shoeburyness, Southend-on-sea, SS3 9WL, United Kingdom

      IIF 63
  • Wright, Simon
    born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Broxholm Road, London, SE27 0BJ

      IIF 64
    • icon of address Jubilee House, 02nd Floor, Townsend Lane, Kingsbury, London, NW9 8TZ, United Kingdom

      IIF 65
  • Wright, Simon
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, England

      IIF 66
  • Mr Simon Wright
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 67
    • icon of address C/o Pas Accountants, 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, WD23 3HE, United Kingdom

      IIF 68
    • icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, England

      IIF 69
    • icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, England

      IIF 70 IIF 71 IIF 72
    • icon of address C/o Pas Accountants Ltd - Unit 2., 73 Canning Road, Harrow, HA3 7SP, England

      IIF 74 IIF 75
    • icon of address 171, Union Street, London, SE1 0LN, England

      IIF 76 IIF 77
    • icon of address C/o Pas Accountants Ltd, Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 78
    • icon of address First Floor, 11 Dover Street, London, W1S 4LH, United Kingdom

      IIF 79
    • icon of address Jubilee House 2nd Floor, Townsend Lane, Kingsbury, London, NW9 8TZ, United Kingdom

      IIF 80
  • Wright, Simon
    British consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alan Berry Building, Coventry University, Priory Street, Coventry, CV1 5FB, United Kingdom

      IIF 81
    • icon of address 21, Chaucer Drive, Galley Common, Nuneaton, Warwickshire, CV10 9SB, United Kingdom

      IIF 82
  • Wright, Simon
    British carpenter born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Carlton Way, Glazebrook, Warrington, WA3 5BG, England

      IIF 83
  • Mr Simon Wright
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 215, Ashford Close South, Croesyceiliog, Cwmbran, NP44 2BE, United Kingdom

      IIF 84
  • Wright, Simon
    British chief executive born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 85
  • Wright, Simon
    British company director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 86
  • Mr Simon Wright
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Horseshoe Crescent, Shoeburyness, Southend-on-sea, SS3 9WL, United Kingdom

      IIF 87
  • Wright, Simon James Clifford
    British ceo born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Golding's Oast, Elphicks Farm, Water Lane, Hunton, Maidstone, Kent, ME15 0SG, United Kingdom

      IIF 88
  • Wright, Simon James Clifford
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Golding's Oast, Elphicks Farm, Water Lane, Hunton, Maidstone, Kent, ME15 0SG, United Kingdom

      IIF 89
    • icon of address Quarry House, Quarry Hill Road, Borough Green, Sevenoaks, Kent, TN15 8RW, United Kingdom

      IIF 90 IIF 91
  • Wright, Simon
    British

    Registered addresses and corresponding companies
  • Mr Simon Wright
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Chaucer Drive, Galley Common, Nuneaton, CV10 9SB, England

      IIF 94
  • Mr Simon Wright
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Carlton Way, Glazebrook, Warrington, WA3 5BG, England

      IIF 95
  • Simon Wright
    British born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Mount Pleasant, Hayle, Cornwall, TR27 4LD, England

      IIF 96
  • Wright, Simon James Clifford
    British regional director born in October 1967

    Registered addresses and corresponding companies
    • icon of address 46 Castle Way, Leybourne, West Malling, Kent, ME19 5HG

      IIF 97
  • Mr Simon Wright
    British born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 98 IIF 99
  • Wright, Simon James Clifford
    British company director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Customs House, North Quay, Hayle, TR27 4BL, United Kingdom

      IIF 100
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 101
  • Wright, Simon James Clifford
    British director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2,3, Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 102
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 103
  • Wright, Simon James Clifford
    British property development born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Customs House, North Quay, Hayle, Cornwall, TR27 4BL, United Kingdom

      IIF 104
  • Wright, Simon James Clifford, Mr.
    British chairman born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 105
    • icon of address Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent, DA3 8LY, United Kingdom

      IIF 106
  • Wright, Simon James Clifford, Mr.
    British chief executive born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Customs House, North Quay, Hayle, Cornwall, TR27 4BL, England

      IIF 107
  • Wright, Simon James Clifford, Mr.
    British company director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Pen Y Pound, Abergavenny, NP7 5UD, Wales

      IIF 108
    • icon of address Old Town Dock, Old Town Dock, East Dock Road, Newport, NP20 2FR, Wales

      IIF 109
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 110 IIF 111 IIF 112
  • Wright, Simon James Clifford, Mr.
    British consultant born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent, DA3 8LY, United Kingdom

      IIF 113
  • Wright, Simon James Clifford, Mr.
    British director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 215, Ashford Close South, Croesyceiliog, Cwmbran, NP44 2BE, United Kingdom

      IIF 114
    • icon of address 215, Ashford Close South, Croesyceiliog, Cwmbran, NP44 2BE, Wales

      IIF 115
    • icon of address Corinthian House, Galleon Boulevard, Crossways Business Park, Dartford, Kent, DA2 6QE, England

      IIF 116
    • icon of address Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent, DA3 8LY

      IIF 117
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, NP18 2ED, United Kingdom

      IIF 118 IIF 119
    • icon of address Hanover House, Fourth Floor, Hanover House, Charlotte Street, Manchester, M1 4FD, England

      IIF 120
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 121 IIF 122 IIF 123
  • Wright, Simon James Clifford, Mr.
    British property consultant born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
  • Wright, Simon James Clifford, Mr.
    British property development born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 310, Harbour Yard, Chelsea Harbour, London, SW10 0XD, United Kingdom

      IIF 139 IIF 140
  • Mr Simon James Clifford Wright
    English born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corinthian House, Galleon Boulevard, Crossways Business Park, Dartford, Kent, DA2 6QE, England

      IIF 141
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 142
    • icon of address Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent, DA3 8LY, United Kingdom

      IIF 143
  • Mr Simon James Clifford Wright
    English born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Customs House, North Quay, Hayle, Cornwall, TR27 4BL, United Kingdom

      IIF 144
  • Mr. Simon James Clifford Wright
    British born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 85
  • 1
    icon of address 46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -117,672 GBP2015-12-31
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 53 - Director → ME
  • 2
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,972,370 GBP2023-12-31
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 51 Gibbs Road, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    HARLEM FOOD HALLS LIMITED - 2021-12-09
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 5
    icon of address 20 Carlton Way, Glazebrook, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -827 GBP2022-04-30
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,713 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 70 - Has significant influence or controlOE
  • 7
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 166 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 166 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 119 - Director → ME
  • 9
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 10
    icon of address Corinthian House Galleon Boulevard, Crossways Business Park, Dartford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Right to appoint or remove directorsOE
  • 11
    icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 12
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 13
    icon of address Gay Dawn Offices Pennis Lane, Fawkham, Longfield, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Has significant influence or controlOE
  • 14
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Receiver Action Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 15
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -167,947 GBP2022-09-30
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 16
    icon of address 82 St. John Street, London
    In Administration Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Has significant influence or controlOE
  • 17
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2023-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 51 - Director → ME
  • 19
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,590 GBP2023-12-31
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 9 - Director → ME
  • 20
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 12 - Director → ME
  • 21
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    2,404,068 GBP2023-12-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 7 - Director → ME
  • 23
    KL FOOD & BEVERAGE MANAGEMENT LIMITED - 2022-06-09
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 48 - Director → ME
  • 24
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 5 - Director → ME
  • 25
    icon of address The Gentlemen Baristas Roastery, 28 Maryland Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 77 - Has significant influence or controlOE
    IIF 77 - Has significant influence or control over the trustees of a trustOE
    IIF 77 - Has significant influence or control as a member of a firmOE
  • 26
    icon of address The Gentlemen Baristas Roastery, 28 Maryland Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 27
    ASP DISTRIBUTION SERVICES LIMITED - 2008-12-04
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    81,031 GBP2024-07-31
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Mark Taylor & Company (solicitors), 310 Harbour Yard, Chelsea Harbour, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 139 - Director → ME
  • 29
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Live but Receiver Manager on at least one charge Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    100,100 GBP2022-10-31
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 168 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 168 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 168 - Right to appoint or remove directors as a member of a firmOE
  • 30
    HAYLE SPV13 LIMITED - 2015-03-11
    icon of address The Old Customs House, North Quay, Hayle, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 136 - Director → ME
  • 31
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 131 - Director → ME
  • 32
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 127 - Director → ME
  • 33
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 128 - Director → ME
  • 34
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 133 - Director → ME
  • 35
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 132 - Director → ME
  • 36
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 137 - Director → ME
  • 37
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 134 - Director → ME
  • 38
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 135 - Director → ME
  • 39
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 130 - Director → ME
  • 40
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 138 - Director → ME
  • 41
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 126 - Director → ME
  • 42
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 129 - Director → ME
  • 43
    icon of address C/o Pas 2nd Floor Jubilee House, Townsend Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 42 - Director → ME
  • 44
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -101,942 GBP2023-12-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 11 - Director → ME
  • 45
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 50 - Director → ME
  • 46
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 49 - Director → ME
  • 47
    icon of address C/o Pas Accountants, 2nd Floor, The Red House, 74-76 High Street, Bushey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,749 GBP2021-12-31
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 16 - Director → ME
  • 48
    icon of address Jubilee House, Townsend Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 45 - Director → ME
  • 49
    icon of address C/o Libertas, 3 Chandlers House Hamton Mews 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 13 - Director → ME
  • 50
    icon of address 2,3 Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 164 - Right to appoint or remove directorsOE
  • 51
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 47 - Director → ME
  • 52
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 103 - Director → ME
  • 53
    icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 54
    icon of address C/o Libertas 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 15 - Director → ME
  • 55
    TLB BRAND LIMITED - 2020-07-27
    icon of address First Floor, 11 Dover Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 56
    icon of address C/o Libertas 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 20 - Director → ME
  • 57
    icon of address First Floor 11 Dover Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 18 - Director → ME
  • 58
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -901,489 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-04-17 ~ now
    IIF 78 - Has significant influence or controlOE
  • 59
    icon of address 6th Floor 2 London Wall Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -10,716 GBP2021-03-31
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 80 - Has significant influence or control as a member of a firmOE
  • 60
    icon of address Zolfo Cooper, Wellington Plaza 31 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ dissolved
    IIF 60 - Director → ME
  • 61
    icon of address Mark Taylor & Company Solicitors, 310 Harbour Yard, Chelsea Harbour, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 162 - Ownership of shares – More than 50% but less than 75%OE
  • 62
    icon of address The Old Customs House, North Quay, Hayle, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 100 - Director → ME
  • 63
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    532,692 GBP2022-08-31
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    SJW DEVELOPMENTS & CONSTRUCTION LIMITED - 2006-06-14
    icon of address Sarah Rayment, Bdo Llp, 55 Baker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-30 ~ dissolved
    IIF 91 - Director → ME
  • 65
    SJW DRYLINING SOUTH EAST LIMITED - 2006-06-14
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-03 ~ dissolved
    IIF 90 - Director → ME
  • 66
    icon of address Bank Gallery, 13 High Street, Kenilworth, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,450 GBP2022-01-31
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 10 Horseshoe Crescent, Shoeburyness, Southend-on-sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,294 GBP2019-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Has significant influence or controlOE
  • 68
    T G P CONSULTANCY LIMITED - 2020-07-15
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -192,194 GBP2021-03-31
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 69
    icon of address C/o Pas Accountants Ltd - Unit 2., 73 Canning Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 36 - Director → ME
  • 70
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,220 GBP2023-12-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 8 - Director → ME
  • 71
    icon of address Jubilee House, Townsend Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    99 GBP2016-04-30
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 39 - Director → ME
  • 72
    icon of address C/o Pas Accountants, 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,239 GBP2023-12-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Jubilee House 02nd Floor, Townsend Lane, Kingsbury, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 74
    icon of address C/o Pas Accountants Ltd - Unit 2., 73 Canning Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 75
    icon of address C/o Pas Accountants Ltd - Unit 2., 73 Canning Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 76
    icon of address Old Town Dock Old Town Dock, East Dock Road, Newport, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 165 - Has significant influence or controlOE
    IIF 165 - Has significant influence or control over the trustees of a trustOE
    IIF 165 - Has significant influence or control as a member of a firmOE
  • 77
    icon of address C/o Pas Accountants. 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2023-12-31
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 14 - Director → ME
  • 78
    icon of address Jubilee House, Townsend Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 46 - Director → ME
  • 79
    Company number 04145014
    Non-active corporate
    Officer
    icon of calendar 2001-01-22 ~ now
    IIF 59 - Director → ME
  • 80
    Company number 05371476
    Non-active corporate
    Officer
    icon of calendar 2005-02-22 ~ now
    IIF 58 - Director → ME
  • 81
    Company number 05476768
    Non-active corporate
    Officer
    icon of calendar 2005-06-09 ~ now
    IIF 55 - Director → ME
  • 82
    Company number 05671742
    Non-active corporate
    Officer
    icon of calendar 2006-01-11 ~ now
    IIF 56 - Director → ME
  • 83
    Company number 06432209
    Non-active corporate
    Officer
    icon of calendar 2007-11-20 ~ now
    IIF 57 - Director → ME
  • 84
    Company number 06519681
    Non-active corporate
    Officer
    icon of calendar 2008-03-01 ~ now
    IIF 40 - Director → ME
  • 85
    Company number 06563268
    Non-active corporate
    Officer
    icon of calendar 2008-06-16 ~ now
    IIF 61 - Director → ME
Ceased 54
  • 1
    icon of address Minster House Qabc, Tgp International, 1st Floor, 272-274 Vauxhall Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -211,766 GBP2017-12-31
    Officer
    icon of calendar 2014-10-15 ~ 2016-10-19
    IIF 38 - Director → ME
    icon of calendar 2019-02-06 ~ 2019-02-28
    IIF 3 - Director → ME
  • 2
    icon of address 24 Endell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-08 ~ 2006-06-07
    IIF 62 - Director → ME
  • 3
    icon of address Coventry University, Priory Street, Coventry, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-05-11 ~ 2021-09-10
    IIF 81 - Director → ME
  • 4
    icon of address Arke Developments Ltd, Hanover House Fourth Floor, Hanover House, Charlotte Street, Manchester, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2017-04-20
    IIF 120 - Director → ME
  • 5
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2016-12-08 ~ 2024-07-10
    IIF 121 - Director → ME
  • 6
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ 2024-07-10
    IIF 124 - Director → ME
  • 7
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-13 ~ 2024-07-10
    IIF 122 - Director → ME
  • 8
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2018-05-10 ~ 2024-07-10
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ 2022-05-19
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 9
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ 2024-07-10
    IIF 115 - Director → ME
  • 10
    icon of address Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -457,820 GBP2023-12-31
    Officer
    icon of calendar 2015-10-05 ~ 2019-01-11
    IIF 117 - Director → ME
  • 11
    icon of address Gay Dawn Offices Pennis Lane, Fawkham, Longfield, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -64,084 GBP2024-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2019-01-11
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-11
    IIF 163 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ 2024-07-10
    IIF 110 - Director → ME
  • 13
    icon of address 82 St. John Street, London
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2016-09-23 ~ 2024-11-25
    IIF 105 - Director → ME
  • 14
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,704 GBP2016-12-31
    Officer
    icon of calendar 2014-10-20 ~ 2015-10-19
    IIF 43 - Director → ME
  • 15
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -620,005 GBP2016-12-31
    Officer
    icon of calendar 2014-10-20 ~ 2015-10-19
    IIF 44 - Director → ME
  • 16
    QOOT LABANESE BAKERY LTD - 2019-04-26
    icon of address C/o Libertas 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    12,910 GBP2019-12-31
    Officer
    icon of calendar 2019-04-17 ~ 2021-05-10
    IIF 28 - Director → ME
  • 17
    icon of address 3 Ferry Road, Shoreham-by-sea, West Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,448 GBP2017-02-28
    Officer
    icon of calendar 2008-10-14 ~ 2010-03-01
    IIF 89 - Director → ME
  • 18
    icon of address 31 Harrogate Road, Chapel Allerton, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,837 GBP2019-05-31
    Officer
    icon of calendar 2003-07-01 ~ 2008-03-21
    IIF 54 - Director → ME
    icon of calendar 2003-07-01 ~ 2008-03-21
    IIF 92 - Secretary → ME
  • 19
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,000 GBP2023-12-31
    Officer
    icon of calendar 2021-06-24 ~ 2022-02-10
    IIF 6 - Director → ME
  • 20
    icon of address 11 Mount Pleasant, Hayle, Cornwall, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-13 ~ 2024-01-22
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 76 Glebe Lane, Maidstone, Kent
    Active Corporate (4 parents)
    Current Assets (Company account)
    10,037 GBP2025-04-05
    Officer
    icon of calendar 2009-08-26 ~ 2010-01-01
    IIF 88 - Director → ME
  • 22
    icon of address The Gentlemen Baristas Roastery, 28 Maryland Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-27 ~ 2021-04-30
    IIF 1 - Director → ME
  • 23
    icon of address The Gentlemen Baristas Roastery, 28 Maryland Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-04 ~ 2020-12-01
    IIF 2 - Director → ME
  • 24
    icon of address 15 15 Vincent Close, Fetcham, Leatherhead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,078 GBP2024-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2024-02-14
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-31
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 25
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Live but Receiver Manager on at least one charge Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    100,100 GBP2022-10-31
    Officer
    icon of calendar 2018-10-22 ~ 2024-07-10
    IIF 123 - Director → ME
  • 26
    HAYLE SPV13 LIMITED - 2015-03-11
    icon of address The Old Customs House, North Quay, Hayle, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-11-12
    IIF 157 - Ownership of shares – More than 50% but less than 75% OE
    IIF 157 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    icon of address 15 Vincent Close, Fetcham, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,170 GBP2024-03-31
    Officer
    icon of calendar 2019-12-03 ~ 2024-02-14
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2024-02-14
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 28
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 158 - Ownership of shares – More than 50% but less than 75% OE
    IIF 158 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 145 - Ownership of shares – More than 50% but less than 75% OE
    IIF 145 - Ownership of voting rights - More than 50% but less than 75% OE
  • 30
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 151 - Ownership of shares – More than 50% but less than 75% OE
    IIF 151 - Ownership of voting rights - More than 50% but less than 75% OE
  • 31
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 149 - Ownership of shares – More than 50% but less than 75% OE
    IIF 149 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 152 - Ownership of shares – More than 50% but less than 75% OE
    IIF 152 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 148 - Ownership of shares – More than 50% but less than 75% OE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75% OE
  • 34
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 153 - Ownership of shares – More than 50% but less than 75% OE
    IIF 153 - Ownership of voting rights - More than 50% but less than 75% OE
  • 35
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 156 - Ownership of shares – More than 50% but less than 75% OE
    IIF 156 - Ownership of voting rights - More than 50% but less than 75% OE
  • 36
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 154 - Ownership of shares – More than 50% but less than 75% OE
    IIF 154 - Ownership of voting rights - More than 50% but less than 75% OE
  • 37
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 146 - Ownership of shares – More than 50% but less than 75% OE
    IIF 146 - Ownership of voting rights - More than 50% but less than 75% OE
  • 38
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 150 - Ownership of shares – More than 50% but less than 75% OE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75% OE
  • 39
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 147 - Ownership of shares – More than 50% but less than 75% OE
    IIF 147 - Ownership of voting rights - More than 50% but less than 75% OE
  • 40
    icon of address C/o Libertas 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,318,699 GBP2019-12-31
    Officer
    icon of calendar 2017-06-27 ~ 2021-05-10
    IIF 21 - Director → ME
  • 41
    icon of address C/o Libertas Associates Limited, 3 Chandlers House Hampton Mewssparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,510,132 GBP2019-12-31
    Officer
    icon of calendar 2017-06-27 ~ 2021-04-29
    IIF 19 - Director → ME
  • 42
    icon of address C/o Libertas, 3 Chandlers House Hampton Mews, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -995,650 GBP2019-12-31
    Officer
    icon of calendar 2018-10-23 ~ 2021-05-10
    IIF 23 - Director → ME
  • 43
    icon of address C/o Parker Getty, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,704,538 GBP2021-12-31
    Officer
    icon of calendar 2018-10-23 ~ 2021-05-12
    IIF 17 - Director → ME
  • 44
    icon of address First Floor 11 Dover Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2017-11-23 ~ 2021-05-10
    IIF 27 - Director → ME
  • 45
    icon of address C/o Libertas, 3 Chandler House 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-06 ~ 2021-05-10
    IIF 26 - Director → ME
  • 46
    icon of address First Floor 11 Dover Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-13 ~ 2021-05-10
    IIF 24 - Director → ME
  • 47
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -901,489 GBP2023-12-31
    Officer
    icon of calendar 2016-04-12 ~ 2018-12-31
    IIF 41 - Director → ME
  • 48
    icon of address Zolfo Cooper, Wellington Plaza 31 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ 2006-03-30
    IIF 93 - Secretary → ME
  • 49
    icon of address 82 St John Street, London
    In Administration Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2018-09-20 ~ 2024-11-25
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ 2018-10-31
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 50
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    532,692 GBP2022-08-31
    Officer
    icon of calendar 2017-01-17 ~ 2024-07-10
    IIF 125 - Director → ME
  • 51
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,215,247 GBP2021-12-31
    Officer
    icon of calendar 2016-06-24 ~ 2021-05-12
    IIF 22 - Director → ME
  • 52
    SPEEDY HIRE CENTRES (SOUTHERN) LIMITED - 2017-11-07
    KENDRICK HIRE PLC - 1995-04-01
    KENDRICK HIRE CENTRE LIMITED - 1986-11-12
    KENDRICK (PLANT HIRE) LIMITED - 1982-10-28
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 2001-10-31
    IIF 97 - Director → ME
  • 53
    THE GENTLEMEN BARISTAS LIMITED - 2024-03-18
    icon of address C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -33,924 GBP2021-12-31
    Officer
    icon of calendar 2018-08-01 ~ 2024-02-02
    IIF 66 - Director → ME
  • 54
    icon of address Jubilee House 02nd Floor, Townsend Lane, Kingsbury, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-19 ~ 2008-06-19
    IIF 64 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

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

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