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

Mr David James White

    Related profiles found in government register
  • Mr David James White
    British born in December 1981

    Resident in United Kingdom

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

      IIF 1
  • Mr David James White
    British born in October 1981

    Resident in United Kingdom

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

      IIF 2
  • Mr David James White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 3
    • St Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 4
    • The Old Snap Factory, Twyford Road, Bishops Stortford, CM23 3LJ, United Kingdom

      IIF 5
    • Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 6 IIF 7 IIF 8
    • F.o Operations Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 11
    • F.o Uk Trading Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 12
    • F.o Ventures Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 13
    • Po Box 898, Po Box 898, Bognor Regis, West Sussex, PO21 9LS, England

      IIF 14
    • Rebus Endeavours, Po Box 898, Bognor Regis, Dorset, PO21 9LS, United Kingdom

      IIF 15
    • South Lodge, South Walk Road, Dorchester, Dorset, DT1 1DS, England

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18 IIF 19
    • Anglia House, 6 Central Avenue, Norwich, NR7 0HR, England

      IIF 20 IIF 21
    • Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 22 IIF 23
    • Norwich House, Price Bailey Llp, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 24
    • Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 25 IIF 26
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 27 IIF 28
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, United Kingdom

      IIF 29
    • 63, Coombe Avenue, Weymouth, DT4 7TP, England

      IIF 30
  • Mr David James Whittle
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 31
    • The Clubhouse, Mayfair, 50 Grosvenor Hill, London, W1K 3QT, England

      IIF 32
  • Mr David White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 33
    • Anglia House, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR, United Kingdom

      IIF 42
    • P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 43
  • Mr David White
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 44
  • David White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, David James
    British director born in December 1981

    Resident in United Kingdom

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

      IIF 50
  • Mr David James White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hemmells, Basildon, SS15 6ED, England

      IIF 51
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 52 IIF 53
    • C/o Rsm Restructuring Advisory Llp, St. Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 54 IIF 55
    • Po Box 898, Po Box 898, Bognor Regis, West Sussex, England

      IIF 56
    • 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 57
    • Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 58 IIF 59 IIF 60
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 62
    • 142 Lodge Road, Office 4, Southampton, SO14 6QR, England

      IIF 63
    • 148, Percy Road, Twickenham, TW2 6JF, England

      IIF 64
  • Mr David James White
    United Kingdom born in August 1981

    Resident in United Kingdom

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

      IIF 65
  • White, David James
    British director born in October 1981

    Resident in United Kingdom

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

      IIF 66
  • White, David James
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 898, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 67
    • South Lodge, South Walk Road, Dorchester, Dorset, DT1 1DS, England

      IIF 68
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 69 IIF 70 IIF 71
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, United Kingdom

      IIF 74
  • White, David James
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 75 IIF 76
    • Po Box 898, Po Box 898, Bognor Regis, West Sussex, PO21 9LS, England

      IIF 77 IIF 78 IIF 79
    • Norwich House, Price Bailey Llp, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 80
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 81 IIF 82
  • White, David James
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 83
    • Bakerbriscoe Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 84
    • Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 85 IIF 86 IIF 87
    • F.o Five Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 89
    • F.o One Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 90
    • F.o Operations Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 91
    • F.o Six Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 92
    • Fo Two Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 93
    • F.o Uk Trading Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 94
    • Rebus Endeavours, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 95
    • Tripudio Group, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 96
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 97
    • Anglia House, 6 Central Avenue, Norwich, NR7 0HR, England

      IIF 98
    • Anglia House, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 99 IIF 100 IIF 101
    • Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR, United Kingdom

      IIF 103
    • Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 104 IIF 105 IIF 106
    • Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR, United Kingdom

      IIF 107
    • P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 108
    • Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 109 IIF 110
    • Hillview, Green Road, Thorpe, Surrey, TW20 8QT

      IIF 111
    • 63, Coombe Avenue, Weymouth, DT4 7TP, England

      IIF 112 IIF 113 IIF 114
  • White, David James
    British none born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 115
    • C/o Rsm Restructuring Advisory Llp, St Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 116
  • Whittle, David James
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 117
    • The Clubhouse, Mayfair, Grosvenor Hill, London, W1K 3QT, England

      IIF 118
  • Mr David White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 119 IIF 120 IIF 121
    • Po Box 898, ., Bognor Regis, West Sussex, PO21 9LS, United Kingdom

      IIF 122
  • Mr David White
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Skye Road, Rutherglen, Glasgow, G73 5LA, Scotland

      IIF 123
  • White, David
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anglia House, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 124
  • White, David
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David James Whittle
    English born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 45 Albemarle Street, London, W1S 4JL, United Kingdom

      IIF 133
  • David White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 134
  • White, David James
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 135
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 136
    • 148, Percy Road, Twickenham, TW2 6JF, England

      IIF 137
  • White, David James
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, Peek House 20 East Cheap, London, EC3M 1EB, United Kingdom

      IIF 138
    • Moorland Mews, Ordanance Wharf, Queensway, Gibraltar

      IIF 139
  • White, David James
    British finance director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 419, Richmond Road, Richmond, Surrey, TW1 2EX, England

      IIF 140
  • White, David James
    United Kingdom director born in August 1981

    Resident in United Kingdom

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

      IIF 141
    • Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 142
  • White, David
    British company director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Skye Road, Rutherglen, Glasgow, G73 5LA, Scotland

      IIF 143
  • Whittle, David James
    English born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, Great Portland Street, 5th Floor, London, W1W 7LT, England

      IIF 144
    • 3rd Floor, 45 Albemarle Street, London, W1S 4JL, United Kingdom

      IIF 145
child relation
Offspring entities and appointments 66
  • 1
    AGB CAPITAL LTD
    11928843
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,852 GBP2021-04-30
    Officer
    2021-07-02 ~ 2022-05-23
    IIF 105 - Director → ME
    2024-03-08 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2021-07-02 ~ 2022-05-01
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 2
    AGILITY (UK) VENTURES II LTD
    16267192 15663011
    3 Sheen Road, Richmond Upon Thames, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 3
    ALGO TRADING GROUP LTD
    13930094
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Officer
    2022-02-21 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    B W CARBON NOMINEES LTD
    07619246
    Hendford Manor, Hendford, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-03 ~ dissolved
    IIF 140 - Director → ME
  • 5
    BBB EIGHT LTD
    - now 13129990
    AGD EIGHT LTD
    - 2021-05-12 13129990
    5-10 James Street West, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    669 GBP2024-03-31
    Officer
    2021-01-13 ~ 2021-07-02
    IIF 127 - Director → ME
    Person with significant control
    2021-01-13 ~ 2021-06-28
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    BBB ELEVEN LTD
    - now 12776770
    F.O EIGHT LTD
    - 2021-05-12 12776770
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -354,654 GBP2024-03-31
    Officer
    2020-07-29 ~ 2021-07-02
    IIF 112 - Director → ME
    Person with significant control
    2020-07-29 ~ 2021-06-25
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    BBB FIVE LTD
    - now 10253266
    AGD FIVE LTD
    - 2021-05-12 10253266
    LETTERBUG LIMITED
    - 2020-08-10 10253266
    Boom Battle Bar Oxford Street Ground Floor & Basement Level, 70-88 Oxford Street, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    79,756 GBP2024-03-31
    Officer
    2020-08-07 ~ 2021-07-02
    IIF 102 - Director → ME
    Person with significant control
    2020-08-07 ~ 2021-06-24
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 8
    BBB FOUR LTD
    - now 10302763
    AGD FOUR LTD
    - 2021-05-12 10302763
    LOOKAWAY LIMITED
    - 2020-08-10 10302763
    430 Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, Middlesex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -68,233 GBP2024-07-31
    Officer
    2020-08-07 ~ 2021-08-05
    IIF 99 - Director → ME
    Person with significant control
    2021-06-24 ~ 2021-08-05
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    2020-08-07 ~ 2021-06-24
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 9
    BBB FRANCHISE LTD
    - now 12484144
    AGD LEISURE LTD
    - 2021-05-12 12484144
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (8 parents, 16 offsprings)
    Equity (Company account)
    4,706,932 GBP2024-03-31
    Officer
    2020-02-26 ~ 2021-07-02
    IIF 85 - Director → ME
    Person with significant control
    2021-10-21 ~ 2021-11-17
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    2020-02-26 ~ 2021-10-21
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    BBB IP LTD - now
    BBB SEVENTEEN LTD
    - 2023-07-31 12701051
    BAKERBRISCOE LTD
    - 2021-08-18 12701051
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    150 GBP2021-06-30
    Officer
    2020-06-29 ~ 2021-10-10
    IIF 84 - Director → ME
  • 11
    BBB NINE LTD
    - now 13130011
    AGD NINE LTD
    - 2021-05-12 13130011
    70-88 Boom Battle Bar, Oxford Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -282,361 GBP2024-03-31
    Officer
    2021-01-13 ~ 2021-07-02
    IIF 125 - Director → ME
    Person with significant control
    2021-01-13 ~ 2021-06-25
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    BBB SIX LTD
    - now 13128387
    AGD SIX LTD
    - 2021-05-12 13128387
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    147,195 GBP2024-03-31
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 80 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-25
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    BBB TEN LTD
    - now 13127590
    AGD OPERATIONS LTD
    - 2021-05-12 13127590
    8 Hemmells, Basildon, England
    Dissolved Corporate (4 parents)
    Officer
    2021-01-12 ~ 2021-06-14
    IIF 132 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-25
    IIF 44 - Ownership of shares – 75% or more OE
    2021-06-25 ~ 2021-06-25
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 14
    BBB THIRTEEN LTD
    - now 12774456
    AGD UK TRADING LTD
    - 2021-05-12 12774456
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    623,668 GBP2024-03-31
    Officer
    2020-07-30 ~ 2021-07-02
    IIF 114 - Director → ME
    Person with significant control
    2020-07-28 ~ 2021-06-25
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    BBB THREE LTD
    - now 10302501
    AGD THREE LTD
    - 2021-05-12 10302501
    TIPPERASH LIMITED
    - 2020-08-10 10302501
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -2,217 GBP2021-07-31
    Officer
    2020-08-07 ~ 2021-07-02
    IIF 101 - Director → ME
    Person with significant control
    2020-08-07 ~ 2021-06-24
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 16
    BBB TWELVE LTD - now
    F.O. PROPERTY LIMITED
    - 2021-05-12 11603048
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    171,853 GBP2024-03-31
    Officer
    2020-08-05 ~ 2020-12-21
    IIF 77 - Director → ME
    Person with significant control
    2020-08-05 ~ 2020-12-21
    IIF 56 - Ownership of shares – 75% or more OE
  • 17
    BBB UK PROPERTY LTD - now
    BBB SEVEN LTD
    - 2023-07-07 13128790
    AGD SEVEN LTD
    - 2021-05-12 13128790
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    427,402 GBP2024-03-31
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 128 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-25
    IIF 38 - Ownership of shares – 75% or more OE
  • 18
    BBB UK TRADING LTD
    - now 12369961
    AGD CAPITAL LTD
    - 2021-05-12 12369961
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,688,170 GBP2024-03-31
    Officer
    2019-12-18 ~ 2021-07-02
    IIF 106 - Director → ME
    Person with significant control
    2021-10-21 ~ 2021-11-18
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    2019-12-18 ~ 2021-10-21
    IIF 22 - Ownership of shares – 75% or more OE
  • 19
    BBB VENTURES LTD
    13368536
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (8 parents, 20 offsprings)
    Officer
    2021-04-30 ~ 2021-11-23
    IIF 103 - Director → ME
  • 20
    BLUE OCEAN BROKERS LIMITED
    SC763310
    8 Skye Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 21
    BOOM BB ONE LTD
    - now 12511938
    AGD ONE LTD
    - 2021-05-25 12511938
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    247,716 GBP2024-03-31
    Officer
    2020-03-11 ~ 2021-07-02
    IIF 108 - Director → ME
    Person with significant control
    2020-03-11 ~ 2021-06-25
    IIF 43 - Ownership of shares – 75% or more OE
  • 22
    BOOM BB TWO LTD
    - now 12771478
    AGD TWO LTD
    - 2021-05-25 12771478
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -7,059 GBP2021-07-31
    Officer
    2020-07-27 ~ 2021-07-02
    IIF 88 - Director → ME
    Person with significant control
    2020-07-27 ~ 2021-06-25
    IIF 7 - Ownership of shares – 75% or more OE
  • 23
    BWCARBON LTD
    07385768
    Hendford Manor, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 139 - Director → ME
  • 24
    BX IN FX LIMITED
    10445870
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (12 parents)
    Equity (Company account)
    -658,837 GBP2020-03-31
    Officer
    2021-07-02 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 25
    DEEPALPHA QUANT LABS LTD
    16977274
    3rd Floor 45 Albemarle Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 26
    DEFM VENTURES LTD
    13325152
    Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-04-30
    Officer
    2021-04-09 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 27
    DW HOLDCO LTD
    16922168
    148 Percy Road, Twickenham, England
    Active Corporate (1 parent)
    Officer
    2025-12-19 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 28
    F. O. TRAMPOLINES LIMITED
    09708839
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -202,238 GBP2018-03-31
    Officer
    2020-09-30 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 122 - Ownership of shares – 75% or more OE
  • 29
    F.O EIGHTEEN LTD
    13128930
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 130 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-24
    IIF 37 - Ownership of shares – 75% or more OE
  • 30
    F.O ELEVEN LTD
    - now 10340331
    HURTLANE LIMITED
    - 2020-08-10 10340331
    C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2020-08-07 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 31
    F.O FIFTEEN LTD
    13128660
    1st Floor Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 131 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-03-22
    IIF 39 - Ownership of shares – 75% or more OE
  • 32
    F.O FIVE LTD
    12286964
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    -587,042 GBP2024-03-31
    Officer
    2019-10-29 ~ 2021-07-02
    IIF 89 - Director → ME
    Person with significant control
    2021-03-19 ~ 2021-08-24
    IIF 61 - Ownership of shares – 75% or more OE
    2019-10-29 ~ 2019-10-29
    IIF 13 - Has significant influence or control OE
  • 33
    F.O FOUR LTD
    - now 11928985
    LCF CAPITAL LTD
    - 2019-06-21 11928985
    C/o Rsm Restructuring Advisory Llp St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2019-04-05 ~ 2019-06-21
    IIF 66 - Director → ME
    2019-06-21 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    2019-04-05 ~ 2019-07-12
    IIF 2 - Ownership of shares – 75% or more OE
    2019-07-12 ~ 2020-03-31
    IIF 20 - Has significant influence or control OE
  • 34
    F.O FOURTEEN LTD
    13128628
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2022-04-01 ~ dissolved
    IIF 76 - Director → ME
    2021-01-12 ~ 2021-07-02
    IIF 129 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-05-18
    IIF 36 - Ownership of shares – 75% or more OE
    2022-04-01 ~ dissolved
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 35
    F.O GLOBAL IP LTD
    - now 10302484
    F.O TWELVE LTD
    - 2021-05-12 10302484
    KICKDYNO LIMITED
    - 2020-08-10 10302484
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    -17,877 GBP2021-03-31
    Officer
    2020-08-07 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2020-08-07 ~ 2021-07-08
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 36
    F.O NINE LTD
    12771475
    C/o Rsm Uk Restructuring Advisory Llp 10th Floor, 103 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-07-27 ~ 2021-07-02
    IIF 87 - Director → ME
    Person with significant control
    2020-07-27 ~ 2021-03-22
    IIF 8 - Ownership of shares – 75% or more OE
  • 37
    F.O OPERATIONS LTD
    11618836
    Anglia House, 6 Central Avenue, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-12 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2018-10-12 ~ 2019-07-03
    IIF 17 - Ownership of shares – 75% or more OE
    2019-07-03 ~ 2020-06-10
    IIF 11 - Has significant influence or control OE
  • 38
    F.O SEVENTEEN LTD
    13128852
    C/o Rsm Uk Restructuring Advisory Llp, 10th Floor, 103 Colmore Row, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 124 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-24
    IIF 40 - Ownership of shares – 75% or more OE
  • 39
    F.O SIX LTD
    12287904
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,742 GBP2021-03-31
    Officer
    2019-10-29 ~ 2021-07-02
    IIF 92 - Director → ME
    Person with significant control
    2021-03-19 ~ 2021-08-24
    IIF 58 - Ownership of shares – 75% or more OE
  • 40
    F.O SIXTEEN LTD
    13128691
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 126 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-24
    IIF 41 - Ownership of shares – 75% or more OE
  • 41
    F.O TEN LTD
    12771458
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,694 GBP2021-03-31
    Officer
    2020-07-27 ~ 2021-07-02
    IIF 86 - Director → ME
    Person with significant control
    2020-07-27 ~ 2021-03-22
    IIF 6 - Ownership of shares – 75% or more OE
  • 42
    F.O THIRTEEN LTD
    - now 10195714
    ARTIMOTTLE LIMITED
    - 2020-08-10 10195714
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    59,163 GBP2024-03-31
    Officer
    2020-08-07 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2020-08-07 ~ 2025-04-01
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 43
    F.O THREE LTD
    12064153
    C/o Rsm Uk Restructuring Advisory Llp, 10th Floor, 103 Colmore Row, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    158,505 GBP2021-03-31
    Officer
    2019-06-21 ~ 2021-07-02
    IIF 67 - Director → ME
    Person with significant control
    2019-06-21 ~ 2021-06-24
    IIF 14 - Has significant influence or control OE
  • 44
    F.O UK TRADING LTD
    11655255
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    39,629 GBP2020-03-31
    Officer
    2018-11-01 ~ 2021-07-02
    IIF 94 - Director → ME
    2022-01-24 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2018-11-01 ~ 2020-06-29
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    2022-02-03 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 45
    F.O VENTURES LTD
    11618839
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents, 39 offsprings)
    Equity (Company account)
    -45,983 GBP2021-03-31
    Officer
    2018-10-12 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2018-10-12 ~ 2019-02-04
    IIF 19 - Ownership of shares – 75% or more OE
  • 46
    F.O. HOLDINGS LIMITED
    10912730
    Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2020-08-05 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 47
    F.O. ONE LIMITED
    - now 10905344
    F.O. EQUIPMENT LIMITED - 2018-02-21
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    35,212 GBP2019-03-31
    Officer
    2018-11-09 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 48
    F.O. TWO LIMITED
    - now 10979073
    F.O. WIGAN LIMITED - 2018-09-28
    Anglia House, 6 Central Avenue, Norwich, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    21,435 GBP2019-03-31
    Officer
    2018-11-09 ~ dissolved
    IIF 93 - Director → ME
  • 49
    FERENS CT MANAGEMENT LTD
    16239933
    85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Officer
    2025-02-10 ~ now
    IIF 144 - Director → ME
  • 50
    FLIP OUT LTD
    08432888
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    -68,950 GBP2021-03-31
    Officer
    2018-11-09 ~ 2021-07-02
    IIF 104 - Director → ME
    2023-09-19 ~ now
    IIF 69 - Director → ME
  • 51
    FO SUPREME LTD
    16267098
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Officer
    2025-02-21 ~ 2025-05-07
    IIF 82 - Director → ME
    Person with significant control
    2025-02-21 ~ 2025-04-28
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 52
    FO WORLD CHESTER LTD.
    10329956
    C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,324 GBP2018-12-31
    Officer
    2020-01-16 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 53
    JB & JW CONSULTING LTD
    07337476
    Albert Goodman Hendford Manor, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-05 ~ dissolved
    IIF 138 - Director → ME
  • 54
    KIRTLETON MANAGEMENT COMPANY LIMITED
    01798296
    61 St Thomas Street, Weymouth, Dorset
    Active Corporate (34 parents)
    Equity (Company account)
    9,469 GBP2024-03-31
    Officer
    2012-10-05 ~ 2024-01-25
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-25
    IIF 16 - Has significant influence or control OE
  • 55
    MFT CAPITAL LTD
    11618864
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    3,879,368 GBP2023-03-31
    Officer
    2018-10-12 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2018-10-12 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    OPTIMUS HOLDINGS LTD
    11463196 11464224, 11465782
    Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-13 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    ORB INVEST LTD
    - now 13806137
    VECTOR TRADE LTD
    - 2022-02-21 13806137
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Officer
    2022-02-21 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 58
    OTIMUS HOLDINGS II LTD
    11465782 11464224, 11463196
    Spirare Ltd, Mey House, Bridport Road, Poundbury, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-12 ~ dissolved
    IIF 97 - Director → ME
    2018-07-16 ~ 2019-07-12
    IIF 50 - Director → ME
    Person with significant control
    2018-07-16 ~ 2019-07-12
    IIF 1 - Has significant influence or control OE
    2019-07-12 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 59
    OTIMUS HOLDINGS LTD
    11464224 11463196, 11465782
    Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-13 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    PRIMAL PLAYGROUND LTD
    16268467
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Officer
    2025-02-21 ~ 2025-05-07
    IIF 81 - Director → ME
    Person with significant control
    2025-02-21 ~ 2025-04-28
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 61
    REBUS ENDEAVOURS LTD
    10366239
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -117,404 GBP2018-09-30
    Officer
    2016-09-08 ~ 2017-07-21
    IIF 141 - Director → ME
    2019-03-26 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2016-09-08 ~ 2017-07-27
    IIF 65 - Ownership of shares – 75% or more OE
    2021-07-02 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    2019-07-03 ~ 2020-06-09
    IIF 15 - Has significant influence or control OE
  • 62
    SEVEN F.O LTD
    12776779
    1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2022-04-01 ~ now
    IIF 135 - Director → ME
    2020-07-29 ~ 2021-07-02
    IIF 113 - Director → ME
    Person with significant control
    2020-07-29 ~ 2021-05-18
    IIF 10 - Ownership of shares – 75% or more OE
    2022-04-01 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 63
    SHUTTLEWORTH & MELLING LTD
    - now 09703728
    FLIP OUT STOKE LTD - 2015-07-30
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    361,649 GBP2018-12-31
    Officer
    2020-01-16 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 64
    SURECARE RESIDENTIAL LTD
    06506137
    The Old Snap Factory, Twyford Road, Bishops Stortford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,454,513 GBP2024-02-29
    Officer
    2008-02-18 ~ 2012-02-15
    IIF 111 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    TRIPUDIO GROUP LTD
    10366174
    Rsm Restructuring Advisory Llp, St Philips Point Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -816,230 GBP2018-09-30
    Officer
    2019-05-24 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 66
    TRIPUDIO VENTURES LTD
    10290389
    Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-21 ~ dissolved
    IIF 142 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.