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

Robinson, Sara Xanthe

    Related profiles found in government register
  • Robinson, Sara Xanthe

    Registered addresses and corresponding companies
    • icon of address Unicorn Brewery, Lower Hillgate, Stockport, Cheshire, SK1 1JJ, United Kingdom

      IIF 1
    • icon of address Unicorn Brewery, Lower Hillgate, Stockport, SK1 1JJ, England

      IIF 2 IIF 3 IIF 4
  • Robinson, Sara Xanthe
    British

    Registered addresses and corresponding companies
  • Monson, Barbara Jane

    Registered addresses and corresponding companies
    • icon of address 23 Ballyblack Rd, Newtonards, Down, N Ireland, BT22 2AP

      IIF 11
  • Robinson, Dean Lewis

    Registered addresses and corresponding companies
    • icon of address 11, Queens Parade, Bath, BA1 2NJ, England

      IIF 12
  • Robinson, Judith
    British

    Registered addresses and corresponding companies
    • icon of address Stranton House, West View Road, Hartlepool, Cleveland, TS24 0BW

      IIF 13
  • Robinson, Judith
    British director/company secretary

    Registered addresses and corresponding companies
    • icon of address 4, Hollymount, Hartlepool, TS26 0RH

      IIF 14
  • Harrison, Graham Kenneth

    Registered addresses and corresponding companies
  • Monson, Barbara Jane
    British

    Registered addresses and corresponding companies
    • icon of address 23 Ballyblack Road, Newtownards, Co.down, BT22 2AP

      IIF 17
  • Webb-robinson, Patricia
    British director/company secretary

    Registered addresses and corresponding companies
    • icon of address 13 Shenstone, 9-11 Culmington Road Ealing, London, W13 9NL

      IIF 18
  • Martin, Pamela
    British

    Registered addresses and corresponding companies
    • icon of address Stonea House, Middle Road, March, Cambridgeshire, PE15 0AJ

      IIF 19
  • Asiegbu, Abimbola
    British

    Registered addresses and corresponding companies
    • icon of address 11, Kingston Gardens, Beddington, Croydon, Surrey, CR0 4TX, United Kingdom

      IIF 20
  • Harrison, Graham Kenneth
    British financial controller

    Registered addresses and corresponding companies
    • icon of address Millbay, Plymouth, PL1 3EW

      IIF 21
    • icon of address C/o Brittany Ferries, Millbay, Plymouth, Devon, PL1 3EW

      IIF 22
  • Robinson, Sara Xanthe
    British director and company secretary born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unicorn Brewery, Lower Hillgate, Stockport, SK1 1JJ

      IIF 23
  • Ogunkola, Afolahan Akanni
    Nigerian director/company secretary

    Registered addresses and corresponding companies
    • icon of address Capital Office, 124 City Road, London, EC1V 2NX, England

      IIF 24
  • Monson, Barbara Jane
    born in January 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 23, Ballyblack Road, Newtownards, County Down, BT22 2AP

      IIF 25
  • Robinson, Sara Xanthe
    British director/company secretary born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unicorn Brewery, Lower Hillgate, Stockport, Cheshire, SK1 1JJ, United Kingdom

      IIF 26
  • Martin, Pamela
    British company secretary born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonea House, Stonea House, Middle Road, March, Cambridgeshire, PE15 0AJ, England

      IIF 27
  • Robinson, Judith
    British company director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Gala Close, Gala Close, Hartlepool, TS25 1GB, England

      IIF 28
    • icon of address Stranton House, West View Road, Hartlepool, Cleveland, TS24 0BW

      IIF 29
  • Robinson, Judith
    British director/company secretary born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hollymount, Hartlepool, TS26 0RH

      IIF 30
  • Robinson, Dean Lewis Bornean
    British animator born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Queens Parade, Bath, BA1 2NJ, England

      IIF 31
  • Harrison, Graham Kenneth
    British director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbay, Plymouth, Devon, PL1 3EW

      IIF 32
    • icon of address C/o Brittany Ferries, Millbay, Plymouth, Devon, PL1 3EW

      IIF 33
  • Harrison, Graham Kenneth
    British director/company secretary born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbay, Plymouth, PL1 3EW

      IIF 34
  • Harrison, Graham Kenneth
    British financial controller born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbay, Plymouth, Devon, PL1 3EW

      IIF 35
  • Mccarthy, Linda Claire
    born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Ballyblack Road, Newtownards, County Down, BT22 2AP

      IIF 36
  • Monson, Barbara Jane
    British company director born in January 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 23, Ballyblack Road, Newtownards, Co. Down, BT22 2AP

      IIF 37
  • Monson, Barbara Jane
    British director/company secretary born in January 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 23 Ballyblack Road, Newtownards, Co.down, BT22 2AP

      IIF 38
  • Ogunkola, Afolahan Akanni
    Nigerian accountant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Office, 124 City Road, London, EC1V 2NX, England

      IIF 39 IIF 40
  • Ogunkola, Afolahan Akanni
    Nigerian company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Office, 124 City Road, London, EC1V 2NX, England

      IIF 41 IIF 42
  • Robinson, Alexander Luke
    British animator born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54a, Waveney Avenue, Waveney Avenue, London, SE15 3UE, England

      IIF 43
  • Robinson, Alexander Luke
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horley Green House, Horley Green Road, Claremount, Halifax, West Yorkshire, HX3 6AS, United Kingdom

      IIF 44
  • Asiegbu, Abimbola
    Nigerian director/company secretary born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Miles Road, Mitcham, Surrey, CR4 3FH, England

      IIF 45
  • Alexander Luke Robinson
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Creekside, The Artworks, London, SE8 4SA, England

      IIF 46
  • Harrison, Graham Kenneth
    British accountant born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 70-76 Blackburn Street, Radcliffe, Manchester, M26 2JW, England

      IIF 47
  • Webb Robinson, Patricia, Mrs.
    British director/company secretary born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Shenstone, 9-11 Culmington Road Ealing, London, W13 9NL

      IIF 48
  • Mccarthy, Linda Claire
    British animator born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, Fiddlers Lane Saughall, Chester, CH1 6GH

      IIF 49
  • Mccarthy, Linda Claire
    British co director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Ballyblack Road, Newtownards, Co. Down, BT22 2AP

      IIF 50
  • Mccarthy, Linda Claire
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, Fiddlers Lane, Soughall, Chester, CH1 6DH

      IIF 51
  • Monson, Holly Barbara Jane Lewis
    born in December 1994

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 23, Ballyblack Road, Newtownards, County Down, BT22 2AP

      IIF 52
  • Mr Alexander Luke Robinson
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horley Green House, Horley Green Road, Halifax, West Yorkshire, HX3 6AS, United Kingdom

      IIF 53
  • Mrs Judith Robinson
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stranton House, West View Road, Hartlepool, Cleveland, TS24 0BW

      IIF 54
  • Mr Afolahan Akanni Ogunkola
    Nigerien born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Office, 124 City Road, London, EC1V 2NX, England

      IIF 55
  • Ogunkola, Afolahan Akanni
    Nigerian accountant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Leathermarket Street, London, SE1 3HN

      IIF 56
    • icon of address 62 Meakin Estate, Rothsay Street, London, SE1 4QL

      IIF 57 IIF 58
  • Ogunkola, Afolahan Akanni
    Nigerian chartered accountant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roman Way Estate Cic, 27 Underwood Close, Edgbaston, Birmingham, B15 2SX, England

      IIF 59
    • icon of address Management Centre, Burrowes Street, Walsall, West Midlands, WS2 8NN, United Kingdom

      IIF 60
  • Ogunkola, Afolahan Akanni
    Nigerian company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Office, Fergusson House, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 61
  • Mrs Linda Claire Mccarthy
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hollies, Fiddlers Lane Saughall, Chester, Cheshire, CH1 6DH

      IIF 62
  • Saunby Snr, John Douglas Alan
    British director/company secretary born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Old Hall Drive, Bamber Bridge, Preston, Lancashire, PR5 6EU

      IIF 63
  • Afolahan Akanni Ogunkola
    Nigerian born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Office, Fergusson House, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 64
  • Mr Graham Kenneth Harrison
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, 70-76 Blackburn Street, Radcliffe, Manchester, M26 2JW

      IIF 65
  • Mrs Sara Xanthe Robinson Densem
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unicorn Brewery, Lower Hillgate, Stockport, Cheshire, SK1 1JJ, United Kingdom

      IIF 66 IIF 67
  • Mr Afolahan Akanni Ogunkola
    Nigerian born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Capital Office, Fergusson House, 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,238 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 23 Ballyblack Road, Newtownards, County Down
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    892,170 GBP2024-03-31
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 25 - LLP Designated Member → ME
    icon of calendar 2012-03-09 ~ now
    IIF 36 - LLP Member → ME
    icon of calendar 2012-03-30 ~ now
    IIF 52 - LLP Member → ME
  • 3
    icon of address Capital Office, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,359 GBP2024-08-31
    Officer
    icon of calendar 2012-08-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 95 Miles Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-02 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2008-04-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 5
    icon of address Stonea House, Middle Road, March, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2003-06-16 ~ dissolved
    IIF 19 - Secretary → ME
  • 6
    icon of address 73 Old Hall Drive, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,636 GBP2018-10-31
    Officer
    icon of calendar 2008-05-22 ~ dissolved
    IIF 63 - Director → ME
  • 7
    icon of address Capital Office, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,651 GBP2023-12-31
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unicorn Brewery, Lower Hillgate, Stockport, Cheshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unicorn Brewery, Lower Hillgate, Stockport
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address 69 Gala Close Gala Close, Hartlepool, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address Stranton House, West View Road, Hartlepool, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 30 - Director → ME
    icon of calendar ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 12
    MULTICHOICE INVESTMENT SERVICES LTD - 2018-10-29
    icon of address Capital Office, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,218 GBP2023-09-30
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 41 - Director → ME
    icon of calendar 2008-10-01 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Capital Office, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,261 GBP2023-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 23 Ballyblack Road, Newtownards, County Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1983-10-13 ~ dissolved
    IIF 51 - Director → ME
    IIF 38 - Director → ME
    icon of calendar 1983-10-13 ~ dissolved
    IIF 17 - Secretary → ME
  • 15
    CLERKENWELL HOROLOGY LIMITED - 2017-04-08
    icon of address Horley Green House, Horley Green Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address The Hollies, Fiddlers Lane Saughall, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,876 GBP2021-08-31
    Officer
    icon of calendar 2007-07-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 11 Queens Parade, Bath
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    952 GBP2024-03-31
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 31 - Director → ME
    icon of calendar 2018-09-28 ~ now
    IIF 12 - Secretary → ME
Ceased 24
  • 1
    AMERICAN-EUROPEAN COMMUNITY ASSOCIATION LIMITED - 1985-09-26
    AMERICA-EUROPEAN COMMUNITY ASSOCIATION LIMITED - 2005-09-01
    icon of address C/o Fma Online Ltd Building 3 Chiswick Business Park, 566 Chiswick High Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,233 GBP2024-09-30
    Officer
    icon of calendar 1997-10-09 ~ 2014-10-31
    IIF 48 - Director → ME
    icon of calendar 1997-10-09 ~ 2014-09-30
    IIF 18 - Secretary → ME
  • 2
    SAVOURY FOODS LIMITED - 2003-05-28
    icon of address 23 Ballyblack Road, Newtownards, Co. Down
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,052,972 GBP2024-12-31
    Officer
    icon of calendar ~ 2013-12-31
    IIF 50 - Director → ME
    IIF 37 - Director → ME
  • 3
    icon of address Millbay, Plymouth
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2012-04-16
    IIF 34 - Director → ME
    icon of calendar 2003-12-31 ~ 2012-04-16
    IIF 21 - Secretary → ME
  • 4
    BELL & CO PLC - 2018-10-25
    icon of address Unicorn Brewery, Stockport, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2021-09-30
    IIF 6 - Secretary → ME
  • 5
    icon of address Unicorn Brewery, Lower Hillgate, Stockport, Cheshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-17 ~ 2023-02-27
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ 2023-06-19
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Unicorn Brewery, Lower Hillgate, Stockport
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2007-12-01 ~ 2021-09-30
    IIF 7 - Secretary → ME
  • 7
    BONDCO NO.31 LIMITED - 1990-09-07
    icon of address Millbay, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2011-01-01 ~ 2012-04-16
    IIF 32 - Director → ME
    icon of calendar 2003-12-31 ~ 2012-04-16
    IIF 15 - Secretary → ME
  • 8
    GUS ROBINSON (DEVELOPMENTS) LIMITED - 1995-04-27
    icon of address 2 Hudson Quay, Windward Way, Middlesbrough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,753,602 GBP2024-03-31
    Officer
    icon of calendar ~ 2018-12-04
    IIF 29 - Director → ME
    icon of calendar ~ 2018-12-04
    IIF 13 - Secretary → ME
  • 9
    icon of address Unicorn Brewery, Stockport, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2021-09-30
    IIF 8 - Secretary → ME
  • 10
    icon of address Unicorn Brewery, Lower Hillgate, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,409,160 GBP2019-04-30
    Officer
    icon of calendar 2019-12-03 ~ 2021-09-30
    IIF 4 - Secretary → ME
  • 11
    SEDGEFIELD ENTERPRISES LIMITED - 2011-06-23
    icon of address Unicorn Brewery, Lower Hillgate, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    331,131 GBP2019-04-30
    Officer
    icon of calendar 2019-12-03 ~ 2021-09-30
    IIF 2 - Secretary → ME
  • 12
    MORTAL MAN INNS LIMITED - 2005-05-20
    LANDMARK INNS LIMITED - 2004-03-11
    icon of address Unicorn Brewery, Lower Hillgate, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,104,294 GBP2019-04-30
    Officer
    icon of calendar 2019-12-03 ~ 2021-09-30
    IIF 3 - Secretary → ME
  • 13
    KAY'S ATLAS BREWERY PUBLIC LIMITED COMPANY - 2018-10-25
    icon of address Unicorn Brewery, Stockport, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2021-09-30
    IIF 9 - Secretary → ME
  • 14
    icon of address 26 Leathermarket Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2017-12-19
    IIF 56 - Director → ME
    icon of calendar 2007-09-20 ~ 2008-09-30
    IIF 57 - Director → ME
  • 15
    MULTICHOICE INVESTMENT SERVICES LTD - 2018-10-29
    icon of address Capital Office, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,218 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-01
    IIF 69 - Ownership of shares – 75% or more OE
  • 16
    icon of address 4 Lynwood Park, Holywood, County Down, Northern Ireland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    164,722 GBP2024-05-31
    Officer
    icon of calendar 2007-02-08 ~ 2008-02-01
    IIF 11 - Secretary → ME
  • 17
    HELENSBROOK LIMITED - 1990-05-16
    icon of address Millbay, Plymouth, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2012-04-16
    IIF 35 - Director → ME
    icon of calendar 2005-09-30 ~ 2012-04-16
    IIF 16 - Secretary → ME
  • 18
    STANDARD FABRICATORS (UK) LIMITED - 2021-03-26
    icon of address 26 Tintern Avenue, Urmston, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,729 GBP2024-07-31
    Officer
    icon of calendar 2014-07-22 ~ 2019-06-24
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-24
    IIF 65 - Ownership of shares – 75% or more OE
  • 19
    icon of address 27 Underwood Close, Edgbaston, Birmingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    116,105 GBP2025-03-31
    Officer
    icon of calendar 2011-06-11 ~ 2015-11-21
    IIF 59 - Director → ME
    icon of calendar 2008-06-21 ~ 2018-08-01
    IIF 58 - Director → ME
  • 20
    NFTMO TRUST - 2012-03-16
    icon of address Roupell Park Rmo Community Office, Brockham Drive, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2011-10-04 ~ 2019-02-27
    IIF 60 - Director → ME
  • 21
    icon of address C/o Brittany Ferries, Millbay, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2011-01-01 ~ 2012-04-16
    IIF 33 - Director → ME
    icon of calendar 2003-12-31 ~ 2012-04-16
    IIF 22 - Secretary → ME
  • 22
    icon of address 12 Victoria Buildings 12 Victoria Buildings, Cragg Vale, Hebden Bridge, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,897 GBP2020-11-30
    Officer
    icon of calendar 2012-11-13 ~ 2018-04-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ 2018-04-01
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Unicorn Brewery, Lower Hillgate, Stockport, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2021-09-30
    IIF 10 - Secretary → ME
  • 24
    icon of address Unicorn Brewery, Stockport
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2021-09-30
    IIF 5 - Secretary → 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.