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

Haigh, David

    Related profiles found in government register
  • Haigh, David
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3
  • Haigh, David
    British businessman born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
    • icon of address 7, Bell Yard, London, London, WC2A 2JR, United Kingdom

      IIF 5 IIF 6
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Haigh, David
    British ceo born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 93, 9 Albert Embankment, London, SE1 7HD, United Kingdom

      IIF 8
  • Haigh, David
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cove, Lamorna, Cornwall, TR19 6XH, United Kingdom

      IIF 9
  • Haigh, David
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, St Leonards Road, Bexhill On Sea, East Sussex, TN40 1HH, United Kingdom

      IIF 10
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Haigh, David
    British managing director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leeds United Football Club Limited, Elland Road, Leeds, West Yorkshire, LS11 0ES, United Kingdom

      IIF 14
  • Haigh, David
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cove, Well Lane, Lamorna, Penzance, TR19 6XH, England

      IIF 15
    • icon of address The Cove, Well Lane, Lamorna, Penzance, TR19 6XQ, United Kingdom

      IIF 16
  • Haigh, David
    British business person born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cove, Lamorna, Penzance, TR19 6XH, England

      IIF 17
  • Haigh, David
    British businessman born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, The Cove, Penzance, Cornwall, TR19 6XH, United Kingdom

      IIF 18
    • icon of address The Cove Hotel, Lamorna, Penzance, TR19 6XH, England

      IIF 19
    • icon of address The Cove, Lamorna, Penzance, TR19 6XH, England

      IIF 20
    • icon of address Office 2, The Cove, Well Lane, Lamorna, Penzance, Cornwall, TR19 6XH, United Kingdom

      IIF 21
  • Haigh, David
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Cove, Well Lane, Lamorna, Penzance, TR19 6XH, United Kingdom

      IIF 22
  • Haigh, David
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11761568 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Haigh, David
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Holborn, London, EC1N 2TD, England

      IIF 24
  • Haigh, David
    British company director born in July 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Belmont House, Station Way, Crawley, West Sussex, RH10 1JA, United Kingdom

      IIF 25
  • Mr David Haigh
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cove, Lamorna, Cornwall, TR19 6XH, United Kingdom

      IIF 26
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27 IIF 28
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 29
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30 IIF 31
  • Haigh, David Lawrence
    British businessman born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Haigh, David Lawrence
    British solicitor born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cove Lamorna Hotel, Lamorna, Penzance, TR19 6XH, England

      IIF 42
    • icon of address Lamorna Cove Hotel, Lamorna, Penzance, TR19 6XH, England

      IIF 43 IIF 44 IIF 45
  • Haigh, David Lawrence
    British company director born in July 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Haigh, David Lawrence
    British solicitor born in July 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2, Rutland Gate Mews, Knightsbridge, London, SW7 1PH

      IIF 58
  • Haigh, David Lawrence

    Registered addresses and corresponding companies
    • icon of address New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address Elland Road Stadium, Elland Road, Leeds, LS11 0ES, England

      IIF 65
    • icon of address Elland Road Stadium, Elland Road, Leeds, West Yorkshire, LS11 0ES

      IIF 66 IIF 67
    • icon of address Elland Road Stadium, Elland Road, Leeds, West Yorkshire, LS11 0ES, England

      IIF 68
    • icon of address Elland Road Stadium, Elland Road, Leeds, West Yorkshire, LS11 0ES, Uk

      IIF 69
    • icon of address Elland Road Stadium, Elland Road, Leeds, West Yorkshire, LS11 0ES, United Kingdom

      IIF 70 IIF 71
  • Haigh, David Lawrence
    British company director born in December 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 73, 3 Concordia Street, Leeds, LS1 4ES, England

      IIF 72
  • Mr David Haigh
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11761568 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
    • icon of address 17, The Cove, Well Lane, Penzance, TR19 6XH, United Kingdom

      IIF 74
    • icon of address Office 1, The Cove, Penzance, Cornwall, TR19 6XH, United Kingdom

      IIF 75
    • icon of address The Cove Hotel, Lamorna, Penzance, TR19 6XH, England

      IIF 76
    • icon of address The Cove, Well Lane, Lamorna, Penzance, TR19 6XH, England

      IIF 77
    • icon of address The Cove, Well Lane, Penzance, TR19 6XQ, United Kingdom

      IIF 78
  • Haigh, David

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

      IIF 79 IIF 80
  • Mr David Lawrence Haigh
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 81
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Lamorna Cove Hotel, Lamorna, Penzance, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    61 GBP2016-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 44 - Director → ME
  • 2
    HAIGH VENTURES LIMITED - 2018-06-13
    DAVID HAIGH ASSOCIATES LIMITED - 2017-07-11
    icon of address The Cove, Lamorna, Penzance, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 4385, 11827696: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Ofice 1, Lamorna Cove Hotel Lamorna, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    icon of address 4385, 11761568 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 73 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    icon of address The Cove, Lamorna, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 1, The Cove, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 3 - Director → ME
  • 9
    CHARMED GARDEN LIMITED - 2009-11-03
    icon of address Elland Road Stadium, Elland Road, Leeds, West Yorkshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2013-07-05 ~ dissolved
    IIF 69 - Secretary → ME
  • 10
    SETTAR LIMITED - 2005-11-25
    icon of address Elland Road Stadium, Elland Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2013-07-05 ~ dissolved
    IIF 68 - Secretary → ME
  • 11
    THE HAIGH FIRM LTD - 2019-11-19
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    SPORT CAPITAL VENTURES LIMITED - 2018-06-13
    SPORT CAPITAL LIMITED - 2016-10-27
    icon of address Sport Capital Limited, 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2016-10-31 ~ dissolved
    IIF 80 - Secretary → ME
  • 16
    SPORT CAPITAL 1 LIMITED - 2018-01-09
    SPE (LCH) 2017 LIMITED - 2018-05-23
    ST PIRAN ESTATES LIMITED - 2019-01-18
    SPE (2018) LIMITED - 2021-07-05
    ST PIRAN ESTATES LIMITED - 2017-10-09
    icon of address Office 1, The Cove, Lamorna, Penzance, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 38 - Director → ME
  • 17
    icon of address 2 Rutland Gate Mews, Knightsbridge, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 58 - Director → ME
  • 18
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2018-01-15 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 19
    TCC MGT 2 2018 LIMITED - 2021-07-01
    LAMORNA COVE HOTEL LIMITED - 2019-02-22
    LAMORNA COVE HOTEL LIMITED - 2017-05-30
    THE COVE COMPANY (UK) LIMITED - 2019-05-24
    THE COVE COMPANY (LAMORNA) LIMITED - 2019-01-18
    icon of address Office 1, The Cove, Lamorna, Penzance, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 37 - Director → ME
  • 20
    ELIA ENTERPRISES LIMITED - 2018-03-31
    LAMORNA COVE FREEHOLD LIMITED - 2014-07-16
    icon of address The Cove, Lamorna, Penzance, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    719,000 GBP2018-06-30
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 41 - Director → ME
  • 21
    icon of address Office 2 The Cove, Well Lane, Lamorna, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 21 - Director → ME
  • 22
    icon of address Elland Road Stadium, Elland Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2013-07-05 ~ dissolved
    IIF 67 - Secretary → ME
Ceased 24
  • 1
    TCL (GFH CAPITAL 1 HC) LTD - 2024-03-20
    HOTEL COVE LIMITED - 2022-09-16
    icon of address The Cove, Lamorna, Penzance, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,000 GBP2019-03-31
    Officer
    icon of calendar 2021-08-10 ~ 2022-02-01
    IIF 40 - Director → ME
    icon of calendar 2017-03-13 ~ 2020-08-12
    IIF 42 - Director → ME
  • 2
    MONT FLEURY LIMITED - 2022-09-16
    TCL (GFH CAPITAL MF 1) LIMITED - 2024-10-18
    icon of address The Cove, Lamorna, Penzance, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -74,672 GBP2018-03-31
    Officer
    icon of calendar 2017-03-13 ~ 2020-08-12
    IIF 43 - Director → ME
    icon of calendar 2022-01-04 ~ 2022-02-01
    IIF 17 - Director → ME
  • 3
    icon of address The Cove, Lamorna, Penzance, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -170,346 GBP2018-03-31
    Officer
    icon of calendar 2021-08-10 ~ 2022-02-01
    IIF 39 - Director → ME
    icon of calendar 2017-03-13 ~ 2020-08-12
    IIF 45 - Director → ME
  • 4
    icon of address The Cove Well Lane, Lamorna, Penzance, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2020-08-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2021-02-01
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4385, 11761568 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-11 ~ 2020-08-05
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ 2020-08-12
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 6
    THE HAIGH FIRM LTD - 2019-11-19
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-14 ~ 2020-08-08
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2020-08-12
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 2 Cambridge Gardens, Hastings, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-04 ~ 2013-02-14
    IIF 25 - Director → ME
  • 8
    LEEDS UNITED FOOTBALL CLUB LIMITED - 2008-06-06
    icon of address New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-20 ~ 2014-06-03
    IIF 50 - Director → ME
    icon of calendar 2013-07-05 ~ 2014-06-03
    IIF 66 - Secretary → ME
  • 9
    icon of address New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ 2014-06-03
    IIF 56 - Director → ME
    icon of calendar 2013-07-05 ~ 2014-06-03
    IIF 63 - Secretary → ME
  • 10
    icon of address New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ 2014-06-03
    IIF 54 - Director → ME
    icon of calendar 2013-07-05 ~ 2014-06-03
    IIF 60 - Secretary → ME
  • 11
    LEEDS CITY HOLDINGS LIMITED - 2008-06-06
    icon of address New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ 2014-06-03
    IIF 57 - Director → ME
    icon of calendar 2013-07-05 ~ 2014-06-03
    IIF 61 - Secretary → ME
  • 12
    LEEDS UNITED CENTENARY PAVILION LIMITED - 2015-12-09
    icon of address New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-20 ~ 2014-06-03
    IIF 72 - Director → ME
    icon of calendar 2013-07-05 ~ 2014-06-03
    IIF 71 - Secretary → ME
  • 13
    icon of address New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ 2014-06-03
    IIF 52 - Director → ME
    icon of calendar 2013-07-05 ~ 2014-06-03
    IIF 70 - Secretary → ME
  • 14
    LEEDS UNITED 2007 LIMITED - 2008-06-06
    icon of address Elland Road Stadium, Elland Road, Leeds
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2012-11-20 ~ 2014-06-03
    IIF 51 - Director → ME
    icon of calendar 2013-07-05 ~ 2014-06-03
    IIF 65 - Secretary → ME
  • 15
    BROOMCO (2596) LIMITED - 2001-07-30
    icon of address New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ 2014-06-03
    IIF 53 - Director → ME
    icon of calendar 2013-07-05 ~ 2014-06-03
    IIF 64 - Secretary → ME
  • 16
    icon of address New Court Abbey Road North, Shepley, Huddersfield
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-20 ~ 2014-06-03
    IIF 55 - Director → ME
    icon of calendar 2013-07-05 ~ 2014-06-03
    IIF 59 - Secretary → ME
  • 17
    SPORT CAPITAL 1 LIMITED - 2018-01-09
    SPE (LCH) 2017 LIMITED - 2018-05-23
    ST PIRAN ESTATES LIMITED - 2019-01-18
    SPE (2018) LIMITED - 2021-07-05
    ST PIRAN ESTATES LIMITED - 2017-10-09
    icon of address Office 1, The Cove, Lamorna, Penzance, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-10-01 ~ 2017-12-01
    IIF 34 - Director → ME
  • 18
    icon of address 23 St Leonards Road, Bexhlll On Sea, East Sussex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-05 ~ 2012-10-21
    IIF 11 - Director → ME
    icon of calendar 2012-12-05 ~ 2014-02-06
    IIF 13 - Director → ME
  • 19
    icon of address 2 Rutland Gate Mews, Knightsbridge, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ 2012-10-21
    IIF 12 - Director → ME
    icon of calendar 2012-12-06 ~ 2014-02-07
    IIF 10 - Director → ME
  • 20
    TCC MGT 2 2018 LIMITED - 2021-07-01
    LAMORNA COVE HOTEL LIMITED - 2019-02-22
    LAMORNA COVE HOTEL LIMITED - 2017-05-30
    THE COVE COMPANY (UK) LIMITED - 2019-05-24
    THE COVE COMPANY (LAMORNA) LIMITED - 2019-01-18
    icon of address Office 1, The Cove, Lamorna, Penzance, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-12-01 ~ 2017-02-10
    IIF 33 - Director → ME
    icon of calendar 2016-11-01 ~ 2017-01-01
    IIF 32 - Director → ME
  • 21
    ELIA ENTERPRISES LIMITED - 2018-03-31
    LAMORNA COVE FREEHOLD LIMITED - 2014-07-16
    icon of address The Cove, Lamorna, Penzance, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    719,000 GBP2018-06-30
    Officer
    icon of calendar 2019-01-19 ~ 2020-08-12
    IIF 19 - Director → ME
    icon of calendar 2017-05-27 ~ 2019-01-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ 2020-08-12
    IIF 76 - Has significant influence or control OE
  • 22
    THE LEEDS UNITED FOUNDATION LIMITED - 2010-06-02
    icon of address Leeds United Football Club Limited, Elland Road, Leeds, West Yorkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-07-22 ~ 2014-06-25
    IIF 14 - Director → ME
  • 23
    THE CONSUMER FINANCIAL EDUCATION BODY LIMITED - 2011-02-22
    THE CONSUMER FINANCIAL EDUCATION BODY - 2011-04-04
    icon of address Money & Pensions Serive Borough Hall, Cauldwell Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2015-06-01 ~ 2018-04-03
    IIF 24 - Director → ME
  • 24
    icon of address New Court Abbey Road North, Shepley, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ 2014-06-03
    IIF 47 - Director → ME
    icon of calendar 2013-07-05 ~ 2014-06-03
    IIF 62 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.