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

Jessup, Edith Elizabeth

    Related profiles found in government register
  • Jessup, Edith Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address Furgate Developments Ltd, Core Property Management, 7 Union Court, Liverpool, L2 4SJ

      IIF 1
    • icon of address Nobles Green, Station Road, Dormansland, Surrey, RH7 6NL

      IIF 2 IIF 3 IIF 4
    • icon of address Norfolk House, 6th Floor, Charles Ii Street, London, SW1Y 4AE

      IIF 5
  • Jessup, Edith Elizabeth
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Nobles Green, Station Road, Dormansland, Surrey, RH7 6NL

      IIF 6 IIF 7 IIF 8
    • icon of address 31, Greenhurst Drive, East Grinstead, West Sussex, RH19 3NE, England

      IIF 10
  • Jessup, Edith Elizabeth
    British chartered accountant born in October 1962

    Registered addresses and corresponding companies
    • icon of address Grange Barn, School Road South Walsham, Norwich, NR13 6DZ

      IIF 11
  • Monfries, Edith Elizabeth
    British

    Registered addresses and corresponding companies
  • Monfries, Edith Elizabeth
    British accountant

    Registered addresses and corresponding companies
    • icon of address 31, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 23 IIF 24
  • Monfries, Edith Elizabeth
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Nobles Green, Station Road, Dormansland, Surrey, RH7 6NL

      IIF 25
    • icon of address 31, 31 Greenhurst Drive, East Grinstead, West Sussex, RH19 3NE, England

      IIF 26
    • icon of address 31, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 27 IIF 28 IIF 29
    • icon of address 31, Greenhurst Drive, East Grinstead, West Sussex, RH19 3NE, England

      IIF 31
  • Jessup, Edith
    British

    Registered addresses and corresponding companies
    • icon of address Nobles Green, Mill Lane, Dormansland, Surrey, RH7 6NL

      IIF 32 IIF 33
    • icon of address Nobles Green, Station Road, Dormansland, Surrey, RH7 6NL

      IIF 34 IIF 35
    • icon of address Nobles Green, Station Road, Dormansland, Surrey, RH7 6NL, England

      IIF 36
    • icon of address 1 London Fruit And Wool Exchange, Brushfield Street, London, E1 6HB

      IIF 37
    • icon of address 65, Brushfield Street, London, E1 6AA, United Kingdom

      IIF 38
  • Monfries, Edith Elizabeth

    Registered addresses and corresponding companies
    • icon of address 31, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 39
    • icon of address 33, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 40
  • Jessup, Edith

    Registered addresses and corresponding companies
    • icon of address Nobles Green, Station Road, Dormansland, Surrey, RH7 6NL, United Kingdom

      IIF 41
    • icon of address Nubles Green, Mill Lane, Durmansland, Surrey, RH7 6NL

      IIF 42 IIF 43 IIF 44
  • Jessup, Edith Elizabeth
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nobles Green, Mill Lane Station Road, Dormansland, Surrey, RH7 6NL

      IIF 45
    • icon of address Nobles Green, Station Road, Dormansland, Lingfield, Surrey, RH7 6NL, United Kingdom

      IIF 46
  • Monfries, Edith
    British

    Registered addresses and corresponding companies
    • icon of address 31, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 47
    • icon of address Hawthorn House, 2 Longacre Rise, Little Bookham, KT23 4SG, England

      IIF 48
  • Monfries, Edith
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 31, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 49
  • Jessup, Edith Elizabeth
    British accountant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nobles Green, Station Road, Dormansland, Surrey, RH7 6NL

      IIF 50 IIF 51
  • Jessup, Edith Elizabeth
    British chartered accountant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaumont House, Harvest Hill, Bourne End, Buckinghamshire, SL8 5JJ, England

      IIF 52
    • icon of address Nobles Green, Mill Lane, Dormansland, Surrey, RH7 6NL

      IIF 53
    • icon of address Nobles Green, School Road, Dormansland, Surrey, RH7 6NL

      IIF 54
    • icon of address Nobles Green, Station Road, Dormansland, Surrey, RH7 6NL

      IIF 55 IIF 56 IIF 57
    • icon of address Nobles Green, Station Road, Dormansland, Surrey, RH7 6NL, England

      IIF 62
    • icon of address 33, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 63
  • Jessup, Edith Elizabeth
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norfolk House, 6th Floor, Charles Ii Street, London, SW1Y 4AE

      IIF 64
    • icon of address Norfolk House, 6th Floor, Charles Ii Street, London, SW1Y 4AE, England

      IIF 65
  • Jessup, Edith Elizabeth
    British finance director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nobles Green, Station Road, Dormansland, Surrey, RH7 6NL

      IIF 66 IIF 67 IIF 68
    • icon of address Nobles Green, Mill Lane, Station Road, Dormansland, Lingfield, RH7 6NL, England

      IIF 71
    • icon of address Nobles Green, Mill Lane, Station Road, Dormansland, Lingfield, Surrey, RH7 6NL, United Kingdom

      IIF 72
  • Monfries, Edith Elizabeth
    born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 73
    • icon of address 32, Brook Street, 4th Floor, C/o Jackson Criss, London, W1K 5DL, England

      IIF 74
    • icon of address 65, C/o Lunson Mitchenall, 65 Chandos Place, London, WC2N 4HG, England

      IIF 75
  • Monfries, Edith Elizabeth
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn House, 2 Longacre Rise, Little Bookham, KT23 4SG, England

      IIF 76
    • icon of address Hawthorn House, 2 Longacre Rise, Little Bookham, KT23 4SG, United Kingdom

      IIF 77
    • icon of address 32, Brook Street, 4th Floor, C/o Jackson Criss, London, W1K 5DL, England

      IIF 78
    • icon of address 89, Whitfield Street, London, W1T 4DE, England

      IIF 79 IIF 80 IIF 81
    • icon of address 89, Whitfield Street, London, W1T 4DE, United Kingdom

      IIF 87 IIF 88
    • icon of address St John's Smith Square, London, SW1P 3HA

      IIF 89
    • icon of address St John's, Smith Square, London, SW1P 3HA, England

      IIF 90 IIF 91
  • Monfries, Edith Elizabeth
    British accountant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Chandos Place, London, WC2N 4HG, England

      IIF 92
  • Monfries, Edith Elizabeth
    British chartered accountant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 93 IIF 94
    • icon of address 65, Chandos Place, London, WC2N 4HG, England

      IIF 95
    • icon of address West End House, 3rd Floor, Hills Place, London, W1F 7SE

      IIF 96
  • Monfries, Edith Elizabeth
    British director born in October 1962

    Resident in England

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

      IIF 97 IIF 98
    • icon of address 65, Chandos Place, London, WC2N 4HG, England

      IIF 99
  • Monfries, Edith Elizabeth
    British finance director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 100
    • icon of address 65, Chandos Place, London, WC2N 4HG, England

      IIF 101
  • Monfries, Edith

    Registered addresses and corresponding companies
    • icon of address 31, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 102
    • icon of address 31, Greenhurst Drive, East Grinstead, West Sussex, RH19 3NE, England

      IIF 103
  • Miss Edith Elizabeth Monfries
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 104 IIF 105 IIF 106
    • icon of address 31, Greenhurst Drive, East Grinstead, West Sussex, RH19 3NE, England

      IIF 109 IIF 110
    • icon of address 31 Greenhurst Drive, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 111
    • icon of address 32, Brook Street, 4th Floor, C/o Jackson Criss, London, W1K 5DL, England

      IIF 112
    • icon of address C/o Lunson Mitchenall Ltd, Charles House, 5/11 Regent Street, London, SW1Y 4LR

      IIF 113
  • Ms Edith Elizabeth Monfries
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn House, 2 Longacre Rise, Little Bookham, KT23 4SG, England

      IIF 114
    • icon of address Hawthorn House, 2 Longacre Rise, Little Bookham, KT23 4SG, United Kingdom

      IIF 115
    • icon of address 32, Brook Street, 4th Floor, C/o Jackson Criss, London, W1K 5DL, England

      IIF 116
  • Monfries, Edith
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Monfries, Edith, Ms.
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Whitfield Street, London, W1T 4DE, United Kingdom

      IIF 128
  • Monfries, Edith, Ms.
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Touchstone Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, B37 7HG, United Kingdom

      IIF 129
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 65 Chandos Place, C/o Lunson Mitchenall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -189,863 GBP2024-03-31
    Officer
    icon of calendar 2011-02-28 ~ now
    IIF 76 - Director → ME
    icon of calendar 2008-02-27 ~ now
    IIF 48 - Secretary → ME
  • 2
    WESTBAY TRADING LIMITED - 2008-02-11
    icon of address 32 Brook Street, 4th Floor, C/o Jackson Criss, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -275,726 GBP2024-03-31
    Officer
    icon of calendar 2011-01-31 ~ now
    IIF 78 - Director → ME
    icon of calendar 2008-02-04 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 3
    AMBROSE WALSH LIMITED - 2008-01-28
    AILSA RETAIL LTD. - 2008-02-08
    icon of address Lunson Mitchenall Ltd, Charles House, Regent Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2007-11-08 ~ dissolved
    IIF 16 - Secretary → ME
  • 4
    PLUSTORCH LIMITED - 1986-10-13
    CAPITAL & REGIONAL PROPERTY MANAGEMENT LIMITED - 1987-01-21
    CAPITAL AND REGIONAL PROPERTY MANAGEMENT LIMITED - 1999-12-09
    icon of address 89 Whitfield Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 86 - Director → ME
  • 5
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 87 - Director → ME
  • 6
    icon of address Hawthorn House, 2 Longacre Rise, Little Bookham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,847 GBP2024-03-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Lunson Mitchenall Ltd, Charles House, 5/11 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2010-11-18 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Touchstone Pinewood Business Park, Coleshill Road, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 129 - Director → ME
  • 9
    icon of address 65 Chandos Place, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2022-04-05
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF 104 - Has significant influence or control as a member of a firmOE
    IIF 104 - Has significant influence or control over the trustees of a trustOE
    IIF 104 - Has significant influence or controlOE
  • 10
    ELLANDI MANAGEMENT LIMITED - 2025-02-03
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,275,966 GBP2024-03-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 88 - Director → ME
  • 11
    NEWRIVER CAPITAL LIMITED - 2011-03-25
    NEWRIVER RETAIL (UK) LIMITED - 2016-08-31
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 128 - Director → ME
  • 12
    icon of address 65 C/o Lunson Mitchenall, 65 Chandos Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    IIF 75 - LLP Designated Member → ME
  • 13
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    7,689,762 GBP2016-04-30
    Officer
    icon of calendar 2006-07-11 ~ dissolved
    IIF 10 - Secretary → ME
  • 14
    LUNSON MITCHENALL LIMITED - 1990-02-06
    icon of address C/o Mbi Coakley 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,352,076 GBP2018-12-31
    Officer
    icon of calendar 2002-10-01 ~ dissolved
    IIF 15 - Secretary → ME
  • 15
    icon of address The Truman Brewery, 91 Brick Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 36 - Secretary → ME
  • 16
    icon of address 89 Whitfield Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 83 - Director → ME
  • 17
    icon of address 89 Whitfield Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 85 - Director → ME
  • 18
    icon of address 89 Whitfield Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 80 - Director → ME
  • 19
    icon of address 65 Brushfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 35 - Secretary → ME
  • 20
    SOUTHBANK SINFONIA - 2024-07-24
    THE SOUTHBANK SINFONIA - 2016-07-12
    icon of address St John's, Smith Square, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 90 - Director → ME
  • 21
    ST. JOHN'S, SMITH SQUARE CHARITABLE TRUST - 2024-07-24
    icon of address St John's Smith Square, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 89 - Director → ME
  • 22
    SOUTHBANK SINFONIA VENTURES LTD - 2024-06-16
    icon of address St John's, Smith Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 91 - Director → ME
  • 23
    icon of address 89 Whitfield Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 79 - Director → ME
  • 24
    THE MALL CORPORATION LIMITED - 2014-12-05
    THE MALL REIT LIMITED - 2017-09-06
    icon of address 89 Whitfield Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 82 - Director → ME
  • 25
    icon of address 32 Brook Street, 4th Floor, C/o Jackson Criss, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,115,244 GBP2023-03-31
    Officer
    icon of calendar 2013-11-15 ~ now
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Has significant influence or controlOE
  • 26
    icon of address 89 Whitfield Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 81 - Director → ME
  • 27
    icon of address 89 Whitfield Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 84 - Director → ME
Ceased 64
  • 1
    NORFOLK & NORWICH FESTIVAL LIMITED - 2016-05-18
    EXTRASIGHT LIMITED - 1987-04-15
    icon of address Augustine Steward House, 14 Tombland, Norwich, Norfolk
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    10,102 GBP2014-12-31
    Officer
    icon of calendar 1996-09-01 ~ 2004-01-31
    IIF 61 - Director → ME
    icon of calendar 2001-01-19 ~ 2004-01-31
    IIF 7 - Secretary → ME
  • 2
    LEGISLATOR 1421 LIMITED - 1999-04-28
    icon of address Beaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -132,341 GBP2024-06-30
    Officer
    icon of calendar 1999-06-29 ~ 2010-07-31
    IIF 51 - Director → ME
    icon of calendar 1999-06-29 ~ 2022-08-26
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-30
    IIF 108 - Ownership of shares – 75% or more OE
  • 3
    icon of address Beaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44 GBP2022-03-31
    Officer
    icon of calendar 2009-03-06 ~ 2022-08-30
    IIF 31 - Secretary → ME
  • 4
    icon of address Beamont House, Harvest Hill, Bourne End, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2007-08-14 ~ 2022-08-30
    IIF 27 - Secretary → ME
  • 5
    icon of address Beamont House, Harvest Hill, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,065,935 GBP2024-07-31
    Officer
    icon of calendar 2007-08-14 ~ 2022-08-30
    IIF 30 - Secretary → ME
  • 6
    icon of address Beaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -4,297,879 GBP2024-07-31
    Officer
    icon of calendar 2010-02-01 ~ 2014-04-09
    IIF 52 - Director → ME
    icon of calendar 2002-07-11 ~ 2008-11-18
    IIF 57 - Director → ME
    icon of calendar 2002-09-01 ~ 2022-08-30
    IIF 17 - Secretary → ME
  • 7
    icon of address 32 Brook Street, 4th Floor, C/o Jackson Criss, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,331 GBP2024-11-30
    Officer
    icon of calendar 2011-11-18 ~ 2024-05-13
    IIF 93 - Director → ME
    icon of calendar 2011-11-18 ~ 2024-05-13
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-13
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18,000 GBP2024-05-26
    Officer
    icon of calendar 2019-12-02 ~ 2021-08-20
    IIF 97 - Director → ME
  • 9
    THE BOLD PUB COMPANY II LIMITED - 2007-09-04
    icon of address One, St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2024-05-26
    Officer
    icon of calendar 2019-12-02 ~ 2021-08-20
    IIF 98 - Director → ME
  • 10
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    967,946 GBP2024-04-30
    Officer
    icon of calendar 2024-02-08 ~ 2024-03-20
    IIF 103 - Secretary → ME
    icon of calendar 2003-04-02 ~ 2024-01-19
    IIF 13 - Secretary → ME
  • 11
    HOMETOWNPLUS LTD - 2017-06-21
    icon of address 10 Highfield Road, Lymm, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -222,673 GBP2024-05-31
    Officer
    icon of calendar 2010-05-19 ~ 2011-09-27
    IIF 37 - Secretary → ME
  • 12
    icon of address Beaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    187,353 GBP2021-12-31
    Officer
    icon of calendar 2000-01-11 ~ 2013-06-25
    IIF 59 - Director → ME
    icon of calendar 2000-01-11 ~ 2022-08-30
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-30
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Nobles Green, Mill Lane Station Road, Dormansland, Lingfield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,579 GBP2016-03-31
    Officer
    icon of calendar 2014-06-02 ~ 2017-06-07
    IIF 71 - Director → ME
  • 14
    icon of address C/o Jackson Criss West End House, 11 Hills Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -477,291 GBP2022-03-31
    Officer
    icon of calendar 2002-03-15 ~ 2012-03-01
    IIF 58 - Director → ME
    icon of calendar 2002-03-15 ~ 2012-03-01
    IIF 8 - Secretary → ME
  • 15
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,993,347 GBP2016-04-30
    Officer
    icon of calendar 2006-10-06 ~ 2013-06-25
    IIF 68 - Director → ME
  • 16
    icon of address Beaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -117,272 GBP2024-06-30
    Officer
    icon of calendar 2002-06-10 ~ 2013-06-25
    IIF 54 - Director → ME
    icon of calendar 2002-06-10 ~ 2022-08-30
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-30
    IIF 107 - Ownership of shares – 75% or more OE
  • 17
    icon of address Beaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2001-05-15 ~ 2013-06-25
    IIF 56 - Director → ME
    icon of calendar 2001-05-15 ~ 2022-08-30
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-30
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Nexus House, 2 Cray Road, Sidcup, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-09-23 ~ 2020-02-17
    IIF 100 - Director → ME
    icon of calendar 2015-09-23 ~ 2020-02-17
    IIF 39 - Secretary → ME
  • 19
    icon of address Core Property Management, 7 Union Court, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    15,587,513 GBP2024-06-30
    Officer
    icon of calendar 2004-04-15 ~ 2010-09-01
    IIF 60 - Director → ME
    icon of calendar 2006-12-12 ~ 2010-09-01
    IIF 1 - Secretary → ME
  • 20
    icon of address Riverside Cottage, Waterhouses, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-26 ~ 2005-12-12
    IIF 4 - Secretary → ME
  • 21
    LEGISLATOR 1433 LIMITED - 1999-06-18
    icon of address Beaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    140,165 GBP2022-03-31
    Officer
    icon of calendar 1999-08-16 ~ 2013-06-25
    IIF 50 - Director → ME
    icon of calendar 1999-08-16 ~ 2022-08-30
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-30
    IIF 105 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    HAWTHORN LEISURE (HARBOUR) LIMITED - 2020-01-30
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    16,000 GBP2024-05-26
    Officer
    icon of calendar 2019-10-09 ~ 2021-08-20
    IIF 119 - Director → ME
  • 23
    NEWRIVER RETAIL (MANTLE) LIMITED - 2019-10-08
    icon of address Addleshaw Goddard, Milton Gate, 60, Chiswell Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    58,000 GBP2024-05-26
    Officer
    icon of calendar 2019-10-07 ~ 2021-08-20
    IIF 126 - Director → ME
  • 24
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    29,000 GBP2024-05-26
    Officer
    icon of calendar 2019-09-30 ~ 2021-08-20
    IIF 121 - Director → ME
  • 25
    NEWRIVER RETAIL (BROADWAY SQUARE) LIMITED - 2018-02-21
    NEWRIVER COMMUNITY PUBS LIMITED - 2019-10-08
    NEWRIVER RETAIL (PORTFOLIO NO. 9) LIMITED - 2018-11-12
    icon of address Addleshaw Goddard, Milton Gate, 60, Chiswell Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,000 GBP2024-05-26
    Officer
    icon of calendar 2019-10-07 ~ 2021-08-20
    IIF 123 - Director → ME
  • 26
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    121,000 GBP2024-05-26
    Officer
    icon of calendar 2019-09-30 ~ 2021-08-20
    IIF 125 - Director → ME
  • 27
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,000 GBP2024-05-26
    Officer
    icon of calendar 2019-09-30 ~ 2021-08-20
    IIF 124 - Director → ME
  • 28
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    141,000 GBP2024-05-26
    Officer
    icon of calendar 2019-09-30 ~ 2021-08-20
    IIF 118 - Director → ME
  • 29
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,000 GBP2024-05-26
    Officer
    icon of calendar 2019-09-30 ~ 2021-08-20
    IIF 127 - Director → ME
  • 30
    NEWRIVER RETAIL CUL NO 1 LIMITED - 2017-10-13
    NEWRIVER PUBLIC HOUSES LIMITED - 2019-10-08
    icon of address Addleshaw Goddard, Milton Gate, 60, Chiswell Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-05-26
    Officer
    icon of calendar 2019-10-07 ~ 2021-08-20
    IIF 120 - Director → ME
  • 31
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-30 ~ 2021-08-20
    IIF 117 - Director → ME
  • 32
    NEWRIVER RETAIL (COWLEY) LTD - 2014-09-30
    HAWTHORN LEISURE REIT LIMITED - 2021-08-26
    PUB REIT LIMITED - 2019-10-08
    icon of address Addleshaw Goddard, Milton Gate, 60, Chiswell Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    252,000 GBP2024-05-26
    Officer
    icon of calendar 2019-10-07 ~ 2021-08-20
    IIF 122 - Director → ME
  • 33
    icon of address The Truman Brewery, 91 Brick Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,991 GBP2024-05-31
    Officer
    icon of calendar 2010-05-11 ~ 2012-05-31
    IIF 72 - Director → ME
    icon of calendar 2009-05-11 ~ 2014-03-01
    IIF 41 - Secretary → ME
  • 34
    INSITE CAPITAL RECOVERY LIMITED - 2012-05-29
    icon of address 65 Brushfield Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-29 ~ 2014-03-01
    IIF 62 - Director → ME
  • 35
    icon of address 32 Brook Street, 4th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2010-07-15 ~ 2024-02-21
    IIF 96 - Director → ME
    icon of calendar 2010-07-15 ~ 2024-02-21
    IIF 22 - Secretary → ME
  • 36
    icon of address The Thatches Forest Road, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    102,152 GBP2024-03-31
    Officer
    icon of calendar 2002-03-22 ~ 2022-08-30
    IIF 26 - Secretary → ME
  • 37
    icon of address Beaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 1999-11-08 ~ 2022-08-30
    IIF 14 - Secretary → ME
  • 38
    icon of address 65 Chandos Place, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,750 GBP2025-03-31
    Officer
    icon of calendar 2003-01-01 ~ 2025-05-31
    IIF 92 - Director → ME
    icon of calendar 2001-02-10 ~ 2025-05-31
    IIF 19 - Secretary → ME
  • 39
    TENDSET - 1990-02-06
    icon of address 65 Chandos Place, London, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,489 GBP2024-03-31
    Officer
    icon of calendar 2005-03-01 ~ 2025-05-31
    IIF 95 - Director → ME
    icon of calendar 2001-02-10 ~ 2025-05-31
    IIF 20 - Secretary → ME
  • 40
    icon of address 65 Chandos Place, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2025-05-31
    IIF 101 - Director → ME
    icon of calendar 2001-02-10 ~ 2025-05-31
    IIF 21 - Secretary → ME
  • 41
    icon of address Riverbank Lodge, Victoria, Gardens, Batheaston, Bath, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 1995-03-01 ~ 2024-02-01
    IIF 2 - Secretary → ME
  • 42
    NEWRIVER CAPITAL LIMITED - 2011-03-25
    NEWRIVER RETAIL (UK) LIMITED - 2016-08-31
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-04 ~ 2010-11-30
    IIF 43 - Secretary → ME
  • 43
    NEW RIVER DEVELOPMENTS LIMITED - 2010-10-05
    NEW RIVER CAPITAL LIMITED - 2009-02-04
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-01 ~ 2010-09-27
    IIF 6 - Secretary → ME
  • 44
    NEW RIVER MANAGEMENT LIMITED - 2010-10-05
    NEWRIVER RETAIL (FINCO NO.3) LIMITED - 2010-10-22
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-01 ~ 2010-09-27
    IIF 44 - Secretary → ME
  • 45
    NEW RIVER ESTATES LIMITED - 2010-10-05
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-08-08 ~ 2010-09-27
    IIF 9 - Secretary → ME
  • 46
    NEW RIVER RETAIL LIMITED - 2011-09-02
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2010-11-30
    IIF 42 - Secretary → ME
  • 47
    icon of address Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,018,004 GBP2023-08-31
    Officer
    icon of calendar 2000-03-02 ~ 2004-09-14
    IIF 3 - Secretary → ME
  • 48
    icon of address Lovewell Blake Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    786 GBP2020-10-31
    Officer
    icon of calendar 2010-04-09 ~ 2015-01-30
    IIF 33 - Secretary → ME
  • 49
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    7,689,762 GBP2016-04-30
    Officer
    icon of calendar 2006-10-06 ~ 2013-06-25
    IIF 70 - Director → ME
  • 50
    icon of address Beaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    13,119 GBP2024-04-30
    Officer
    icon of calendar 2006-09-06 ~ 2022-08-30
    IIF 28 - Secretary → ME
  • 51
    ROCKCLIFFE ESTATES PLC - 2006-08-10
    GRACEMAN INVESTMENTS LIMITED - 1985-08-19
    ROCKCLIFFE ESTATES LIMITED - 2006-09-06
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,413,747 GBP2016-04-30
    Officer
    icon of calendar 2006-10-06 ~ 2009-02-09
    IIF 66 - Director → ME
  • 52
    ROCKCLIFFE GLASGOW LTD - 2006-09-06
    REALHANDY LIMITED - 1989-02-03
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10,889,294 GBP2016-04-30
    Officer
    icon of calendar 2006-10-06 ~ 2013-06-25
    IIF 67 - Director → ME
  • 53
    icon of address 65 Chandos Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -906 GBP2021-12-31
    Officer
    icon of calendar 2012-07-25 ~ 2022-08-02
    IIF 99 - Director → ME
  • 54
    icon of address C/o Sherrards Solicitors, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    153,339 GBP2024-09-30
    Officer
    icon of calendar 2003-09-24 ~ 2023-05-16
    IIF 94 - Director → ME
    icon of calendar 2010-09-01 ~ 2023-05-16
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-16
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 55
    icon of address Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-21 ~ 2014-04-01
    IIF 65 - Director → ME
  • 56
    WILSHAW PLC - 2013-12-12
    WILSHAW SECURITIES PUBLIC LIMITED COMPANY - 1988-08-16
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,899,143 GBP2024-06-30
    Officer
    icon of calendar 2013-12-04 ~ 2014-04-01
    IIF 64 - Director → ME
    icon of calendar 2013-12-04 ~ 2014-04-01
    IIF 5 - Secretary → ME
  • 57
    icon of address Beaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    -42,519 GBP2024-06-30
    Officer
    icon of calendar 2006-06-06 ~ 2008-11-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-30
    IIF 110 - Ownership of shares – 75% or more OE
  • 58
    TOWN CLOSE HOUSE EDUCATIONAL TRUST LIMITED - 2021-07-08
    icon of address Town Close Prep School, Ipswich Road, Norwich, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-15 ~ 2004-03-12
    IIF 11 - Director → ME
  • 59
    icon of address 65 Brushfield Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ 2015-04-01
    IIF 34 - Secretary → ME
  • 60
    icon of address 32 Jackson Criss, 4th Floor, 32 Brook Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    900,327 GBP2024-04-05
    Officer
    icon of calendar 2010-12-01 ~ 2014-03-25
    IIF 46 - LLP Designated Member → ME
    icon of calendar 2010-02-06 ~ 2011-01-31
    IIF 45 - LLP Designated Member → ME
  • 61
    icon of address Jackson Criss, West End House, 11 Hills Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250,304 GBP2022-03-31
    Officer
    icon of calendar 2004-03-09 ~ 2022-08-30
    IIF 18 - Secretary → ME
  • 62
    icon of address 65 Brushfield Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-07 ~ 2014-06-01
    IIF 38 - Secretary → ME
  • 63
    WIGANTOWNPLUS LTD - 2010-09-06
    icon of address 10 Highfield Road, Lymm, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,629 GBP2024-05-31
    Officer
    icon of calendar 2010-07-15 ~ 2011-09-27
    IIF 53 - Director → ME
    icon of calendar 2010-07-15 ~ 2011-09-27
    IIF 32 - Secretary → ME
  • 64
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,410,457 GBP2016-04-30
    Officer
    icon of calendar 2006-10-06 ~ 2013-06-25
    IIF 69 - Director → 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.