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

Davies, Mark Anthony Philip

    Related profiles found in government register
  • Davies, Mark Anthony Philip
    British chartered accountant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shippen, Great Haywards, Amberley Close, Haywards Heath, West Sussex, RH16 4AU, United Kingdom

      IIF 1
    • 16, New Burlington Place, London, W1S 2HX, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Davies, Mark Anthony Philip
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom

      IIF 6
    • 45, Ouseley Road, London, SW12 8ED, England

      IIF 7 IIF 8
  • Davies, Mark Anthony Philip
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Underhill, Dartmouth Road, Stoke Fleming, Dartmouth, TQ6 0QY, England

      IIF 9
    • 375 Eaton Road, West Derby, Liverpool, Merseyside, L12 2AH, England

      IIF 10
    • Thomas House, 84 Eccleston Square, London, SW1V 1PX, England

      IIF 11
    • 310d, Ew Sterling House, Langston Road, Loughton, Merseyside, IG10 3TS, United Kingdom

      IIF 12
  • Davies, Mark Anthony Philip
    British none born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Conyers Trust Company (cayman)limited, Cricket Square, Po Box 2681, Grand Cayman, Kyi-1111, Cayman Islands

      IIF 13
  • Davies, Mark Anthony Philip
    born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Loft, 1-3 Langley Court, London, WC2E 9JY, England

      IIF 14
    • The Loft, 1-3 Langley Court, London, WC2E 9JY, United Kingdom

      IIF 15
  • Davies, Mark Anthony Philip
    British charted accountant born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Touchstone Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, B37 7HG, England

      IIF 16
  • Davies, Mark Anthony Philip
    British chartered accountant born in August 1974

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Mark Anthony Philip
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Mark Anthony Philip
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Mark Anthony Philip
    British finance director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Mark Anthony Philip
    British financial director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16, New Burlington Place, London, W1S 2HX, United Kingdom

      IIF 71
  • Davies, Mark Anthony Philip
    British chartered accountant born in August 1974

    Registered addresses and corresponding companies
    • 5 Meadow View, Sayers Common, West Sussex, BN6 9GB

      IIF 72
  • Davies, Mark Anthony Philip
    British finance director born in August 1974

    Registered addresses and corresponding companies
    • 5 Meadow View, Sayers Common, West Sussex, BN6 9GB

      IIF 73 IIF 74
  • Mr Mark Anthony Philip Davies
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 310d, Ew Sterling House, Langston Road, Loughton, IG10 3TS, United Kingdom

      IIF 75
  • Davies, Mark
    British consultant surgeon born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Southward Lane, Langland, Swansea, SA3 4QE

      IIF 76
  • Davies, Mark
    British doctor born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Druslyn House, De La Beche Street, Swansea, SA1 3HJ, United Kingdom

      IIF 77
  • Davies, Mark Anthony Philip
    British

    Registered addresses and corresponding companies
    • 5 Meadow View, Sayers Common, West Sussex, BN6 9GB

      IIF 78
  • Davies, Mark Anthony Philip
    British finance director

    Registered addresses and corresponding companies
    • 5 Meadow View, Sayers Common, West Sussex, BN6 9GB

      IIF 79
  • Davies, Mark Anthony Philip
    born in August 1974

    Registered addresses and corresponding companies
    • 5, Meadow View, Sayers Common, Hassocks, West Sussex, BN6 9GB

      IIF 80
  • Mr Mark Davies
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Druslyn House, De La Beche Street, Swansea, SA1 3HJ

      IIF 81
  • Davies, Mark
    born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saint David's House, Sancta Maria Hospital, Ffynone Road, Uplands, Swansea, West Glamorgan, SA1 6DF, United Kingdom

      IIF 82
  • Mr Mark Anthony Philip Davies
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Mark Anthony Philip

    Registered addresses and corresponding companies
  • Davies, Mark Allan
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Meadow Croft Thorpe Lane, Thorpe In Baine, Doncaster, South Yorkshire, DN6 0DY

      IIF 101
    • Melbourne House, 27 Thorne Road Doncaster, South Yorkshire, DN1 2EZ, England

      IIF 102
  • Davies, Mark
    British web developer born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 29, Dallas Drive, Great Sankey, Warrington, Cheshire, WA5 8HE, England

      IIF 103
  • Davies, Mark
    British director born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 168a, Hoylake Road, Wirral, CH46 8TQ, England

      IIF 104
  • Davies, Mark
    British web development born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 53, Gorman Close, Gorman Close Greenisland, Carrickfergus, County Antrim, BT38 8GA, Northern Ireland

      IIF 105
  • Mr Mark Allan Davies
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 224, Thorne Road, Wheatley Hills, Doncaster, DN2 5AG, England

      IIF 106
  • Mr Mark Davies
    British born in May 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 168a, Hoylake Road, Wirral, CH46 8TQ, England

      IIF 107
  • Davies, Mark
    Northern Irish web developer born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Co. Antrim, BT9 6GH, Northern Ireland

      IIF 108
  • Mr Mark Davies
    British born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Co. Antrim, BT9 6GH, Northern Ireland

      IIF 109
  • Davies, Mark

    Registered addresses and corresponding companies
  • Mr Mark Davies
    Northern Irish born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 53, Gorman Close, Gorman Close Greenisland, Carrickfergus, County Antrim, BT38 8GA

      IIF 115
child relation
Offspring entities and appointments
Active 20
  • 1
    71-75 Shelton Street, Covent Garden, London
    Corporate (2 parents)
    Equity (Company account)
    10,640 GBP2024-03-31
    Officer
    2017-11-15 ~ now
    IIF 108 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 2
    53 Gorman Close, Gorman Close Greenisland, Carrickfergus, County Antrim
    Dissolved corporate (1 parent)
    Officer
    2012-02-20 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 115 - Has significant influence or controlOE
  • 3
    ADVANCE ALARMS & SECURITY LIMITED - 2006-12-05
    224 Thorne Road, Wheatley Hills, Doncaster, South Yorkshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    241,654 GBP2024-02-29
    Officer
    2000-02-11 ~ now
    IIF 101 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 106 - Has significant influence or controlOE
  • 4
    CLANCRATE LIMITED - 2002-04-19
    4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    6,242,473 GBP2016-05-31
    Officer
    2024-04-17 ~ now
    IIF 6 - director → ME
  • 5
    310d Sterling House Langston Road, Loughton, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-29 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    45 Ouseley Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 7
    45 Ouseley Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-15 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-07-15 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 8
    Touchstone Pinewood Business Park, Coleshill Road, Birmingham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-09-30 ~ dissolved
    IIF 17 - director → ME
  • 9
    310d, Ew Sterling House, Langston Road, Loughton, England
    Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 10
    Druslyn House, De La Beche Street, Swansea
    Corporate (2 parents)
    Equity (Company account)
    130,120 GBP2023-12-31
    Officer
    2013-12-02 ~ now
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    168a Hoylake Road, Wirral, England
    Corporate (2 parents)
    Equity (Company account)
    661,465 GBP2024-04-30
    Officer
    2012-04-25 ~ now
    IIF 104 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 12
    NEWRIVER RETAIL (PRESTON) LIMITED - 2015-04-16
    NEWRIVER RETAIL (FAREHAM) LIMITED - 2015-01-13
    NEWRIVER RETAIL (ST AUSTELL) LIMITED - 2012-11-07
    16 New Burlington Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-12-19 ~ dissolved
    IIF 48 - director → ME
  • 13
    16 New Burlington Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-11-23 ~ dissolved
    IIF 40 - director → ME
  • 14
    LEO INSURANCE SERVICES PLC - 2010-07-30
    LIBRA RETAIL PLC - 2006-01-05
    SECURE VENTURES (NO. 4) PLC - 2005-03-21
    Thomas House, 84 Eccleston Square, London, England
    Corporate (3 parents, 11 offsprings)
    Officer
    2022-08-01 ~ now
    IIF 11 - director → ME
  • 15
    63 Walter Road, Swansea
    Dissolved corporate (14 parents)
    Officer
    2017-11-15 ~ dissolved
    IIF 82 - llp-designated-member → ME
  • 16
    45 Ouseley Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    72,581 GBP2024-03-31
    Officer
    2021-10-01 ~ now
    IIF 45 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 17
    St David's House, Sancta Maria Hospital, Ffynone Road Uplands, Swansea West Glamorgan
    Dissolved corporate (14 parents)
    Equity (Company account)
    -3,527 GBP2018-11-30
    Officer
    2008-07-03 ~ dissolved
    IIF 76 - director → ME
  • 18
    Melbourne House, 27 Thorne Road Doncaster, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-20 ~ dissolved
    IIF 102 - director → ME
    2011-06-20 ~ dissolved
    IIF 110 - secretary → ME
  • 19
    Conyers Trust Company (cayman) Limited, Cricket Square Po Box 2681, Grand Cayman, Ky1-1111, Cayman Islands
    Corporate (6 parents)
    Officer
    2024-09-02 ~ now
    IIF 13 - director → ME
  • 20
    45 Ouseley Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-01 ~ now
    IIF 44 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
Ceased 65
  • 1
    71-75 Shelton Street, Covent Garden, London
    Corporate (2 parents)
    Equity (Company account)
    10,640 GBP2024-03-31
    Officer
    2011-06-20 ~ 2011-10-13
    IIF 103 - director → ME
  • 2
    GREEN WORLD VENTURES LTD - 2019-03-27
    1.01 Broadway Studios Hammersmith Broadway, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,220,050 GBP2023-11-30
    Officer
    2022-04-05 ~ 2024-07-09
    IIF 9 - director → ME
  • 3
    One St Peter's Square, Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2019-12-02 ~ 2021-08-20
    IIF 18 - director → ME
  • 4
    THE BOLD PUB COMPANY II LIMITED - 2007-09-04
    One, St Peter's Square, Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2019-12-02 ~ 2021-08-20
    IIF 16 - director → ME
  • 5
    NEWRIVER RETAIL (HULL) LTD - 2014-10-01
    89 Whitfield Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2012-04-27 ~ 2021-09-30
    IIF 59 - director → ME
    2012-04-27 ~ 2014-01-06
    IIF 92 - secretary → ME
  • 6
    NEWRIVER RETAIL (BRIDLINGTON) LTD - 2014-09-30
    89 Whitfield Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2012-04-27 ~ 2021-09-30
    IIF 51 - director → ME
    2012-04-27 ~ 2014-01-06
    IIF 95 - secretary → ME
  • 7
    Kent House, 14-17 Market Place, London
    Dissolved corporate (2 parents)
    Officer
    2008-02-01 ~ 2009-09-24
    IIF 80 - llp-member → ME
  • 8
    39 Northumberland Close, Warfield, Bracknell, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,299 GBP2023-06-30
    Officer
    2005-07-15 ~ 2014-05-10
    IIF 1 - director → ME
  • 9
    HAWTHORN LEISURE (HARBOUR) LIMITED - 2020-01-30
    One St Peter's Square, Manchester, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2019-10-09 ~ 2021-08-20
    IIF 20 - director → ME
  • 10
    NEWRIVER RETAIL (MANTLE) LIMITED - 2019-10-08
    Addleshaw Goddard, Milton Gate, 60, Chiswell Street, London, England
    Corporate (4 parents)
    Officer
    2015-07-13 ~ 2021-08-20
    IIF 34 - director → ME
  • 11
    One St Peter's Square, Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2019-09-30 ~ 2021-08-20
    IIF 23 - director → ME
  • 12
    NEWRIVER COMMUNITY PUBS LIMITED - 2019-10-08
    NEWRIVER RETAIL (PORTFOLIO NO. 9) LIMITED - 2018-11-12
    NEWRIVER RETAIL (BROADWAY SQUARE) LIMITED - 2018-02-21
    Addleshaw Goddard, Milton Gate, 60, Chiswell Street, London, England
    Corporate (4 parents)
    Officer
    2016-02-03 ~ 2021-08-20
    IIF 36 - director → ME
  • 13
    One St Peter's Square, Manchester, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2019-09-30 ~ 2021-08-20
    IIF 21 - director → ME
  • 14
    One St Peter's Square, Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2019-09-30 ~ 2021-08-20
    IIF 22 - director → ME
  • 15
    One St Peter's Square, Manchester, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    2019-09-30 ~ 2021-08-20
    IIF 24 - director → ME
  • 16
    One St Peter's Square, Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2019-09-30 ~ 2021-08-20
    IIF 25 - director → ME
  • 17
    NEWRIVER PUBLIC HOUSES LIMITED - 2019-10-08
    NEWRIVER RETAIL CUL NO 1 LIMITED - 2017-10-13
    Addleshaw Goddard, Milton Gate, 60, Chiswell Street, London, England
    Corporate (4 parents)
    Officer
    2010-10-08 ~ 2021-08-20
    IIF 69 - director → ME
  • 18
    One St Peter's Square, Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2019-09-30 ~ 2021-08-20
    IIF 19 - director → ME
  • 19
    HAWTHORN LEISURE REIT LIMITED - 2021-08-26
    PUB REIT LIMITED - 2019-10-08
    NEWRIVER RETAIL (COWLEY) LTD - 2014-09-30
    Addleshaw Goddard, Milton Gate, 60, Chiswell Street, London, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2012-04-25 ~ 2021-08-20
    IIF 49 - director → ME
    2012-04-25 ~ 2014-01-06
    IIF 94 - secretary → ME
  • 20
    The Loft, 1-3 Langley Court, London, England
    Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    703,407 GBP2024-03-31
    Officer
    2023-06-01 ~ 2024-02-29
    IIF 14 - llp-member → ME
  • 21
    The Loft, 1-3 Langley Court, London, United Kingdom
    Corporate (11 parents)
    Equity (Company account)
    304,171 GBP2024-03-31
    Officer
    2023-06-01 ~ 2023-06-01
    IIF 15 - llp-member → ME
  • 22
    1 Church Road, Burgess Hill, England
    Corporate (3 parents)
    Officer
    2009-05-14 ~ 2010-01-20
    IIF 74 - director → ME
  • 23
    89 Whitfield Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2016-07-27 ~ 2021-09-30
    IIF 31 - director → ME
  • 24
    89 Whitfield Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-08-06 ~ 2021-09-30
    IIF 3 - director → ME
  • 25
    89 Whitfield Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-11-19 ~ 2020-09-30
    IIF 32 - director → ME
  • 26
    89 Whitfield Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2017-08-31 ~ 2021-09-30
    IIF 41 - director → ME
  • 27
    NEWRIVER (SEVENOAKS) LIMITED - 2017-11-20
    NEWRIVER GROUP LIMITED - 2017-04-21
    89 Whitfield Street, London, England
    Corporate (3 parents)
    Officer
    2015-07-13 ~ 2021-09-30
    IIF 26 - director → ME
  • 28
    NEWRIVER RETAIL (PORTFOLIO NO. 6) LTD - 2014-03-12
    89 Whitfield Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2012-04-25 ~ 2021-09-30
    IIF 64 - director → ME
    2012-04-25 ~ 2014-01-06
    IIF 114 - secretary → ME
  • 29
    NEWRIVER RETAIL (UK) LIMITED - 2016-08-31
    NEWRIVER CAPITAL LIMITED - 2011-03-25
    89 Whitfield Street, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2009-10-19 ~ 2021-09-30
    IIF 65 - director → ME
    2012-02-20 ~ 2014-01-06
    IIF 112 - secretary → ME
  • 30
    89 Whitfield Street, London, England
    Corporate (8 parents, 34 offsprings)
    Officer
    2016-06-08 ~ 2021-07-28
    IIF 35 - director → ME
  • 31
    NEWRIVER RETAIL (BEXLEYHEATH) LIMITED - 2016-09-30
    89 Whitfield Street, London, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Officer
    2016-01-07 ~ 2021-09-30
    IIF 5 - director → ME
  • 32
    89 Whitfield Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-08-06 ~ 2021-09-30
    IIF 2 - director → ME
  • 33
    89 Whitfield Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2011-04-28 ~ 2021-09-30
    IIF 52 - director → ME
    2011-04-28 ~ 2014-01-06
    IIF 90 - secretary → ME
  • 34
    89 Whitfield Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-08-07 ~ 2021-09-30
    IIF 4 - director → ME
  • 35
    89 Whitfield Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2016-04-20 ~ 2021-09-30
    IIF 39 - director → ME
  • 36
    89 Whitfield Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2015-11-05 ~ 2021-09-30
    IIF 28 - director → ME
  • 37
    89 Whitfield Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2011-06-02 ~ 2021-09-30
    IIF 57 - director → ME
    2011-06-02 ~ 2014-01-06
    IIF 96 - secretary → ME
  • 38
    NEWRIVER RETAIL (PRESTON) LIMITED - 2015-04-16
    NEWRIVER RETAIL (FAREHAM) LIMITED - 2015-01-13
    NEWRIVER RETAIL (ST AUSTELL) LIMITED - 2012-11-07
    16 New Burlington Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-12-19 ~ 2014-01-06
    IIF 88 - secretary → ME
  • 39
    NEWRIVER RETAIL (BLACKBURN) LIMITED - 2015-11-19
    89 Whitfield Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2015-02-11 ~ 2021-09-30
    IIF 66 - director → ME
  • 40
    NEW RIVER DEVELOPMENTS LIMITED - 2010-10-05
    NEW RIVER CAPITAL LIMITED - 2009-02-04
    89 Whitfield Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2010-09-27 ~ 2021-09-30
    IIF 70 - director → ME
  • 41
    89 Whitfield Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2020-01-09 ~ 2021-02-18
    IIF 38 - director → ME
  • 42
    89 Whitfield Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2015-11-16 ~ 2021-09-30
    IIF 27 - director → ME
  • 43
    NEWRIVER RETAIL (MORECOMBE) LIMITED - 2014-12-09
    89 Whitfield Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2014-11-18 ~ 2021-09-30
    IIF 50 - director → ME
  • 44
    NEWRIVER RETAIL (FINCO NO.3) LIMITED - 2010-10-22
    NEW RIVER MANAGEMENT LIMITED - 2010-10-05
    89 Whitfield Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2010-09-27 ~ 2021-09-30
    IIF 68 - director → ME
  • 45
    89 Whitfield Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2011-06-02 ~ 2021-09-30
    IIF 61 - director → ME
    2011-06-02 ~ 2014-01-06
    IIF 100 - secretary → ME
  • 46
    89 Whitfield Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2015-11-11 ~ 2021-09-30
    IIF 29 - director → ME
  • 47
    89 Whitfield Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2011-07-27 ~ 2021-09-30
    IIF 46 - director → ME
    2011-07-27 ~ 2014-01-06
    IIF 113 - secretary → ME
  • 48
    89 Whitfield Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2014-11-18 ~ 2021-09-30
    IIF 47 - director → ME
  • 49
    89 Whitfield Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-05-08 ~ 2021-09-30
    IIF 42 - director → ME
  • 50
    NEW RIVER ESTATES LIMITED - 2010-10-05
    89 Whitfield Street, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2010-09-27 ~ 2021-09-30
    IIF 67 - director → ME
  • 51
    89 Whitfield Street, London, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Officer
    2011-04-28 ~ 2021-09-30
    IIF 63 - director → ME
    2011-04-28 ~ 2014-01-06
    IIF 93 - secretary → ME
  • 52
    NEWRIVER CAPITAL LIMITED - 2015-11-19
    NRR (UK) LIMITED - 2011-03-31
    NEWRIVER RETAIL (UK) LIMITED - 2011-03-25
    89 Whitfield Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2011-02-10 ~ 2021-09-30
    IIF 56 - director → ME
    2011-02-10 ~ 2014-01-06
    IIF 97 - secretary → ME
  • 53
    89 Whitfield Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2015-05-28 ~ 2021-09-30
    IIF 30 - director → ME
  • 54
    89 Whitfield Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2015-05-28 ~ 2021-09-30
    IIF 43 - director → ME
  • 55
    89 Whitfield Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2011-06-02 ~ 2021-09-30
    IIF 54 - director → ME
    2011-06-02 ~ 2014-01-06
    IIF 98 - secretary → ME
  • 56
    NEWRIVER RETAIL (PORTFOLIO NO. 7) LIMITED - 2015-11-20
    89 Whitfield Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2014-11-18 ~ 2021-09-30
    IIF 55 - director → ME
  • 57
    NEWRIVER RETAIL (KILMARNOCK) LTD - 2014-07-29
    89 Whitfield Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2012-04-27 ~ 2021-09-30
    IIF 53 - director → ME
    2012-04-27 ~ 2014-01-06
    IIF 111 - secretary → ME
  • 58
    89 Whitfield Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2011-06-02 ~ 2021-09-30
    IIF 62 - director → ME
    2011-06-02 ~ 2014-01-06
    IIF 99 - secretary → ME
  • 59
    89 Whitfield Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2011-09-28 ~ 2021-09-30
    IIF 58 - director → ME
    2011-09-28 ~ 2014-01-06
    IIF 89 - secretary → ME
  • 60
    NEW RIVER RETAIL LIMITED - 2011-09-02
    89 Whitfield Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2011-09-02 ~ 2021-09-30
    IIF 71 - director → ME
  • 61
    BUILDBOOK LIMITED - 2005-11-14
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2008-01-29 ~ 2009-09-15
    IIF 73 - director → ME
    2008-04-16 ~ 2009-09-15
    IIF 79 - secretary → ME
  • 62
    The Shippen, Amberley Close, Haywards Heath, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2009-04-16 ~ 2010-01-20
    IIF 72 - director → ME
    2009-04-16 ~ 2010-01-20
    IIF 78 - secretary → ME
  • 63
    BOX+ III POOLE LIMITED - 2024-12-18
    NEWRIVER RETAIL (NELSON) LIMITED - 2022-02-16
    1 James Street, London, England
    Corporate (4 parents)
    Officer
    2019-08-06 ~ 2019-09-11
    IIF 33 - director → ME
  • 64
    NEWRIVER RETAIL (NAPIER) LIMITED - 2023-07-12
    19-23 Wells Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2019-05-08 ~ 2021-09-30
    IIF 37 - director → ME
  • 65
    NEWRIVER RETAIL (LEAMINGTON SPA) LTD - 2014-09-30
    89 Whitfield Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2012-04-27 ~ 2021-09-30
    IIF 60 - director → ME
    2012-04-27 ~ 2014-01-06
    IIF 91 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.