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 James Paul Richardson

    Related profiles found in government register
  • Mr James Paul Richardson
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Upper Rock Gardens, Brighton, BN2 1QF, England

      IIF 1
    • icon of address 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, England

      IIF 2
    • icon of address 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 3 IIF 4
    • icon of address 46 Westbourne Hotel Upper Rock Gardens, Upper Rock Gardens, Brighton, BN2 1QF, England

      IIF 5
  • Mr James Richardson
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Trafalgar Street, Brighton, BN1 4ED, United Kingdom

      IIF 6
  • Mr James Richardson
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tadpole Bridge Cottage, Buckland Road, Buckland Marsh, SN7 8RF, England

      IIF 7
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • James Richardson
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Westbourne Hotel 46 Upper Rock Gardens, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 14 IIF 15
  • Mr James Richardson
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

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

      IIF 17
    • icon of address Waterloo House, Thornton Street, Newcastle-upon-tyne, NE1 4AP, United Kingdom

      IIF 18
  • Mr James Richardson
    English born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Front Street, North Tyneside, NE30 4BT, United Kingdom

      IIF 19
  • James, Richardson
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address None, None, NE258RW, United Kingdom

      IIF 20
    • icon of address 6 Lovaine Avenue, Whitley Bay, NE25 8RW, England

      IIF 21
    • icon of address Six Lovaine Avenue, Whitley Bay, NE25 8RW, England

      IIF 22
  • James Richardson
    Australian born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 23
  • James, Richard
    British property investor born in September 1964

    Resident in United Kingdom

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

      IIF 24
  • James, Richard
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Stanley Rd, Bootle, L20 7DA, United Kingdom

      IIF 25
    • icon of address Apartment 1, 1 William Jessop Way, Liverpool, L3 1DJ, United Kingdom

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28
  • James, Richard
    British md born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Richard
    British sales born in November 1984

    Resident in United Kingdom

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

      IIF 32
  • Mr James Richardson
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tadpole Bridge Cottage, Buckland Road, Buckland Marsh, Oxfordshire, SN7 8RF, United Kingdom

      IIF 33
    • icon of address Tadpole Bridge Cottage, Buckland Road, Buckland Road, Buckland Marsh, Oxfordshire, SN7 8RF, United Kingdom

      IIF 34
  • Mr James Richardson
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Flat 4, Ponsonby Terrace, London, SW1P 4PZ, England

      IIF 35
  • Mr James Richardson
    British born in October 1971

    Resident in England

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

      IIF 36
  • Mr James Richsrdson
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tadpole Bridge Cottage, Buckland Road, Buckland Marsh, Oxfordshire, SN7 8RF, United Kingdom

      IIF 37
  • James, Richard Antony
    British property developer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 38
  • James, Richard Antony
    British publican born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 39
  • James, Richard Onfel
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James Richardson
    British born in June 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mr Richard James
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James Richardson
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, United Kingdom

      IIF 56
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 57
  • Richardson, James
    British entrepreneur born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Trafalgar Street, Brighton, BN1 4ED, United Kingdom

      IIF 58
    • icon of address 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address Westbourne Hotel 46 Upper Rock Gardens, Upper Rock Gardens, Brighton, East Sussex, BN2 1QF, United Kingdom

      IIF 63
  • Mr Richard Onfel James
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richardson, James Paul
    British business owner born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 68
    • icon of address 46 Westbourne Hotel Upper Rock Gardens, Upper Rock Gardens, Brighton, BN2 1QF, England

      IIF 69
    • icon of address 8 Milner Flats, Kingswood Street, Brighton, BN2 9QG, United Kingdom

      IIF 70
  • Richardson, James Paul
    British businessman born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Milner Flatsa, Kingswood Street, Brighton, BN2 9QG, England

      IIF 71
  • Richardson, James Paul
    British company director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 72
  • Richardson, James Paul
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187-193, Kings Road, Brighton, BN1 1NB, England

      IIF 73
    • icon of address 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, England

      IIF 74 IIF 75
    • icon of address 8 Milner Flats Kingswood Street, Brighton, BN2 9QG, England

      IIF 76
    • icon of address 8 Milners Flats, Kingswood Street, Brighton, BN2 9QG, England

      IIF 77
  • Richardson, James Paul
    British managing director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 78
  • Mr Richard Antony James
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 79
  • Richardson, James
    British company director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tadpole Bridge Cottage, Buckland Road, Buckland Marsh, Oxfordshire, SN7 8RF, United Kingdom

      IIF 80
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 81
  • Richardson, James
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tadpole Bridge Cottage, Buckland Road, Buckland Marsh, SN7 8RF, England

      IIF 82
    • icon of address Tadpole Bridge Cottage, Buckland Road, Buckland Marsh, SN7 9RF, England

      IIF 83
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 84
  • Jade Richardson
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yan Ltd, 53a-55 Queens Road, Leicester, LE2 1TT, England

      IIF 85
  • Mr James Richardson
    Australian born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63/66, Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, United Kingdom

      IIF 86
  • Richardson, James
    British head of hr and corporate affairs born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelsons Gate, 217a North Road, Westcliff On Sea, Essex, SS0 7AF, England

      IIF 87
  • Richardson, James
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 88
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 89
    • icon of address Broadway, Salford, Manchester, M50 2EQ, England

      IIF 90
    • icon of address Waterloo House, Thornton Street, Newcastle Upon Tyne, NE1 4AP, United Kingdom

      IIF 91
    • icon of address 44, South Parade, Whitley Bay, North Tyneside, NE26 2RX, England

      IIF 92
    • icon of address Suite One, Fourty Four A, South Parade, Whitley Bay, Tyne And Wear, NE26 2RQ, England

      IIF 93
  • Richardson, James Ian
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterloo House, Thornton Street, Newcastle Upon Tyne, NE1 4AP, United Kingdom

      IIF 94
  • Richardson, James
    English director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Front Street, Tynemouth, North Tyneside, NE30 4BT, United Kingdom

      IIF 95
  • James, Richard
    British chief operating officer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • James, Richard
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • James, Richard
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Gracechurch Street, London, EC3V 0RL, England

      IIF 104
    • icon of address 55, Gracechurch Street, London, EC3V 0RL, United Kingdom

      IIF 105
    • icon of address 55, Gracechurch Street, London, EC3V 0UF

      IIF 106
  • James, Richard
    British head of operations born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • James, Richard
    British investment manager born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Gracechurch Street, London, EC3V 0RL, United Kingdom

      IIF 113
  • Richardson, James
    Australian accountant born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 114
  • James, Richard Anthony
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Sycamore Place, Cardiff, CF5 3PN, United Kingdom

      IIF 115
  • James, Richard Anthony
    British property developer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Brook Road, Whitchurch, Cardiff, CF14 1DU, Wales

      IIF 116
  • James, Richard Anthony
    British self employed born in September 1964

    Resident in England

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

      IIF 117
  • Richardson, James
    British promotions director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304, High Road, Benfleet, Essex, SS7 5HB, United Kingdom

      IIF 118
  • James, Richard
    English director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 78, 1 William Jessop Way, Liverpool, L3 1DJ, England

      IIF 119
  • James, Richard Antony
    British property developer born in September 1964

    Resident in Wales

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

      IIF 120
  • James, Richard Simon
    British head of operations born in September 1964

    Registered addresses and corresponding companies
    • icon of address Orchard House Main Street, Ufford, Stamford, Lincolnshire, PE9 3BH

      IIF 121
  • Mr Richard Antony James
    British born in September 1964

    Resident in Britain

    Registered addresses and corresponding companies
  • Richardson, James
    British entrepreneur born in June 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Richardson, James Paul
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 127
  • Richardson, James
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, United Kingdom

      IIF 128
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 129
  • Richardson, James
    British business manager born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hurst Wood Lodge, Faversham Road, Throwley, Kent, ME13 0JN, United Kingdom

      IIF 130
  • Richardson, James
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hurst Wood Lodge, Faversham Road, Throwley, Kent, ME13 0JN, United Kingdom

      IIF 131
    • icon of address Hurst Wood Lodge, Faversham Road, Throwley, Kent, ME13 0JN, England

      IIF 132
    • icon of address Hurst Wood Lodge, Faversham Road, Throwley, Kent, ME13 0JN, United Kingdom

      IIF 133
  • Richardson, James
    British none born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hurst Wood Lodge, Faversham Road, Faversham Road, Throwley, Kent, ME13 0JN, United Kingdom

      IIF 134
  • Richardson, James
    British brand specialist born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Flat 4, Ponsonby Terrace, London, SW1P 4PZ, England

      IIF 135
  • Richardson, James
    British operations manager born in March 1992

    Resident in England

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

      IIF 136
  • Laird, Richard James
    United Kingdom director born in November 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Kirkfield Place, Auchterarder, PH3 1FP, Scotland

      IIF 137
  • Mr Richard Onfel James
    British born in November 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 99, Stanley Road, Bootle, L20 7DA, England

      IIF 138
    • icon of address 99, Stanley Road, Bootle, Liverpool, L20 7DA, England

      IIF 139
  • Richardson, Jade
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yan Ltd, 53a-55 Queens Road, Leicester, LE2 1TT, England

      IIF 140
  • Richardson, James
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Wanderdown Road, Brighton, BN2 7BT, United Kingdom

      IIF 141
  • Richardson, James
    British sales manager born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Wanderdown Road, Brighton, BN2 7BT, England

      IIF 142
  • Mr Richard James Laird
    United Kingdom born in November 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Kirkfield Place, Auchterarder, PH3 1FP, Scotland

      IIF 143
  • James, Richard Antony

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 144
  • James, Richardson

    Registered addresses and corresponding companies
    • icon of address Six Lovaine Avenue, Whitley Bay, NE25 8RW, England

      IIF 145
  • Richardson, James
    English director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thirty Two, Station Road, Whitley Bay, NE26 2RD, England

      IIF 146
  • Richardson, James
    born in June 1991

    Resident in United Arab Emirates

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

      IIF 147
  • Richardson, James
    Australian finance director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 148
    • icon of address 63/66, Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, United Kingdom

      IIF 149
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 150 IIF 151
  • James, Richard

    Registered addresses and corresponding companies
    • icon of address Apartment 78, 1 William Jessop Way, Liverpool, L3 1DJ, England

      IIF 152
  • Richardson, James

    Registered addresses and corresponding companies
    • icon of address 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 153 IIF 154 IIF 155
    • icon of address Westbourne Hotel 46 Upper Rock Gardens, Upper Rock Gardens, Brighton, East Sussex, BN2 1QF, United Kingdom

      IIF 157
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 158
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 159 IIF 160 IIF 161
child relation
Offspring entities and appointments
Active 73
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 46 Trafalgar Street, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 187-192 Kings Road Arches, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 70 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,087 GBP2016-10-31
    Officer
    icon of calendar 2018-04-14 ~ dissolved
    IIF 94 - Director → ME
  • 5
    BASCH SAMARITANS CIC - 2020-09-03
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,739 GBP2024-05-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 136 - Director → ME
  • 6
    icon of address Six Lovaine, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Six Lovaine, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 124 - Director → ME
    icon of calendar 2024-05-21 ~ now
    IIF 160 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 9
    icon of address 25 Brunswick Terrace, Hove, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 88 - Director → ME
    icon of calendar 2024-02-21 ~ now
    IIF 158 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 252 Cowbridge Road East, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 115 - Director → ME
  • 13
    icon of address 187-193 Kings Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 73 - Director → ME
  • 14
    icon of address 4385, 11199678: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 15
    icon of address Coral House, Rear Oxford Street, Whitley Bay, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 90 - Director → ME
  • 16
    icon of address 5 Flat 4, Ponsonby Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-12 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 17
    icon of address 99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 45 Wanderdown Road, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 142 - Director → ME
  • 19
    icon of address 128 City Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    427 GBP2023-01-31
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 148 - Director → ME
  • 20
    icon of address 99 Stanley Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 21
    icon of address 46 Westbourne Hotel Upper Rock Gardens, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 99 Stanley Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 120 - Director → ME
  • 24
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 150 - Director → ME
  • 25
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-23 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2023-08-23 ~ dissolved
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 26
    icon of address Brook House Brook Road, Whitchurch, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2016-10-03 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 27
    icon of address Tadpole Bridge Cottage, Buckland Road, Buckland Marsh, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,003 GBP2019-05-31
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 143 - Has significant influence or controlOE
  • 30
    icon of address 99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 304 High Road, Benfleet, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 76 - Director → ME
  • 32
    icon of address 46 Westbourne Hotel Upper Rock Gardens, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-07-31
    Officer
    icon of calendar 2019-12-07 ~ dissolved
    IIF 127 - Director → ME
  • 33
    icon of address Apartment 78 1 William Jessop Way, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2014-08-28 ~ dissolved
    IIF 152 - Secretary → ME
  • 34
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    344 GBP2020-08-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 125 - Director → ME
    icon of calendar 2024-05-30 ~ now
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 36
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,971 GBP2017-08-31
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 147 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Right to surplus assets - 75% or moreOE
    IIF 46 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 46 - Right to appoint or remove membersOE
    IIF 46 - Right to appoint or remove members as a member of a firmOE
  • 38
    icon of address 46 Westbourne Hotel Upper Rock Gardens, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,068 GBP2024-02-28
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 60 - Director → ME
    icon of calendar 2022-02-03 ~ now
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 39
    icon of address 46 Upper Rock Gardens, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 72 - Director → ME
  • 40
    icon of address Hurst Wood Lodge, Faversham Road, Throwley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 132 - Director → ME
  • 41
    icon of address Tadpole Bridge Cottage, Buckland Road, Buckland Marsh, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Six Lovaine Avenue, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2016-01-15 ~ dissolved
    IIF 145 - Secretary → ME
  • 43
    icon of address Thirty Two, Station Road, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 146 - Director → ME
  • 44
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 126 - Director → ME
    icon of calendar 2024-07-12 ~ now
    IIF 159 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 45
    icon of address 46 Westbourne Hotel Upper Rock Gardens, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2021-11-19 ~ dissolved
    IIF 156 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 46
    NOISY BOYS LIMITED - 2012-02-17
    NEXT HYPE PROMOTIONS LTD - 2012-01-18
    icon of address 304 High Road, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 118 - Director → ME
  • 47
    icon of address 99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    884 GBP2018-03-31
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Apartment 16 1 William Jessop Way, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 26 - Director → ME
  • 49
    icon of address 99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 50
    icon of address 46 Westbourne Hotel Upper Rock Gardens, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,764 GBP2020-09-30
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address Waterloo House, Thornton Street, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,301 GBP2017-03-31
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 52
    icon of address 99 Stanley Rd, Bootle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 25 - Director → ME
  • 53
    icon of address 145-157 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 39 - Director → ME
  • 54
    icon of address 46 Westbourne Hotel Upper Rock Gardens, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2021-05-11 ~ dissolved
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address Hurst Wood Lodge Faversham Road, Faversham Road, Throwley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 134 - Director → ME
  • 56
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 57
    UNION FUND MANAGEMENT LIMITED - 2001-12-24
    UNION DISCOUNT ASSET MANAGEMENT LIMITED - 1994-03-01
    CRAVENDENE LIMITED - 1987-02-13
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    IIF 99 - Director → ME
  • 58
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,753 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 59
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 60
    SOUTHEND MIND NOMINEES - 2012-03-08
    icon of address Nelsons Gate, 217a North Road, Westcliff On Sea, Essex, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    617,651 GBP2022-03-31
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 87 - Director → ME
  • 61
    icon of address 99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 151 - Director → ME
  • 63
    icon of address 63/66 Hatton Garden, Fifth Floor Suite 23, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 64
    icon of address Yan Ltd, 53a-55 Queens Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Westbourne Hotel 46 Upper Rock Gardens, Upper Rock Gardens, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,088 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    icon of address Brook House, Brook Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 24 - Director → ME
  • 67
    icon of address Tadpole Bridge Cottage, Buckland Road, Buckland Marsh, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,841 GBP2017-12-31
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 131 - Director → ME
  • 69
    icon of address Waverley South Parade, Whitley Bay, North Tyneside, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 92 - Director → ME
  • 70
    icon of address Tadpole Bridge Cottage, Buckland Road, Buckland Marsh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 46 Westbourne Hotel Upper Rock Gardens, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2022-11-24 ~ dissolved
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of address Westbourne Hotel 46 Upper Rock Gardens, Upper Rock Gardens, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,551 GBP2021-10-31
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2020-10-08 ~ dissolved
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 73
    icon of address 99 Stanley Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
Ceased 28
  • 1
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    icon of calendar 2010-12-15 ~ 2013-01-01
    IIF 130 - Director → ME
  • 2
    icon of address Platf9rm Tower Point, 44 North Road, Brighton, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    7,503 GBP2020-03-31
    Officer
    icon of calendar 2017-07-31 ~ 2018-04-21
    IIF 74 - Director → ME
  • 3
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,831 GBP2024-03-31
    Officer
    icon of calendar 2024-02-10 ~ 2024-02-10
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ 2024-02-10
    IIF 57 - Ownership of shares – 75% or more OE
  • 4
    icon of address Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate
    Equity (Company account)
    50,120 GBP2024-08-31
    Officer
    icon of calendar 2023-08-23 ~ 2023-08-23
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ 2023-08-23
    IIF 56 - Ownership of shares – 75% or more OE
  • 5
    HAMMERSMITH GROVE (GENERAL PARTNER) LIMITED - 2007-02-14
    icon of address 7a Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-12 ~ 2009-10-21
    IIF 102 - Director → ME
  • 6
    icon of address Coral House, Rear Oxford Street, Whitley Bay, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-06 ~ 2013-02-25
    IIF 93 - Director → ME
  • 7
    icon of address 55 Gracechurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2017-12-31
    IIF 109 - Director → ME
  • 8
    icon of address 55 Gracechurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2017-12-31
    IIF 111 - Director → ME
  • 9
    IFA WRAP LIMITED - 2006-06-26
    icon of address 10 Fenchurch Avenue, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-20 ~ 2010-12-21
    IIF 100 - Director → ME
  • 10
    STAFFORD HOUSE INVESTMENTS LIMITED - 1999-11-03
    icon of address 10 Fenchurch Avenue, London, United Kingdom, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2008-02-25 ~ 2010-12-21
    IIF 103 - Director → ME
  • 11
    icon of address 46 Westbourne Hotel Upper Rock Gardens, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-07-31
    Officer
    icon of calendar 2015-05-22 ~ 2019-12-06
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-04-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    IBIS (673) LIMITED - 2001-10-23
    icon of address Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2008-08-29
    IIF 108 - Director → ME
  • 13
    IBIS (674) LIMITED - 2001-10-23
    icon of address Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2008-08-29
    IIF 112 - Director → ME
  • 14
    icon of address 99 Stanley Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,563 GBP2020-08-31
    Officer
    icon of calendar 2018-08-01 ~ 2022-03-22
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2022-03-22
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 15
    BALDADE LIMITED - 1988-06-17
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-12-31
    Officer
    icon of calendar 2010-05-14 ~ 2017-12-31
    IIF 105 - Director → ME
  • 16
    icon of address C/o Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2017-12-31
    IIF 113 - Director → ME
  • 17
    THE CO-OPERATIVE ASSET MANAGEMENT LIMITED - 2013-08-01
    CIS INVESTMENT MANAGEMENT LIMITED - 2008-08-28
    WEBPACK LIMITED - 1999-11-25
    icon of address 55 Gracechurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-31 ~ 2017-12-31
    IIF 104 - Director → ME
  • 18
    BALLARO LIMITED - 1988-06-17
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-04-03 ~ 2017-12-31
    IIF 97 - Director → ME
  • 19
    THE SCOTTISH LIFE PENSIONS ANNUITY COMPANY LIMITED - 2002-11-15
    icon of address 22 Haymarket Yards, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2003-12-15
    IIF 121 - Director → ME
  • 20
    PRECIS (1680) LIMITED - 1999-02-12
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-10 ~ 2017-12-31
    IIF 106 - Director → ME
  • 21
    UNITED FRIENDLY UNIT TRUST MANAGERS LIMITED - 2002-11-12
    ACUMA FUND MANAGERS LIMITED - 1994-10-18
    DEVONSHIRE FUND MANAGERS LIMITED - 1990-02-08
    RAPID 8052 LIMITED - 1989-05-19
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-04-03 ~ 2017-12-31
    IIF 96 - Director → ME
  • 22
    TRYSOLE LIMITED - 1989-04-06
    icon of address 22 Haymarket Yards, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2008-08-29
    IIF 98 - Director → ME
  • 23
    icon of address 22 Haymarket Yards, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2008-08-29
    IIF 101 - Director → ME
  • 24
    icon of address 32 Drayton Road, Lowick, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,038 GBP2022-06-30
    Officer
    icon of calendar 2017-06-01 ~ 2018-04-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2018-04-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2008-08-29
    IIF 107 - Director → ME
  • 26
    icon of address 55 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2008-08-29
    IIF 110 - Director → ME
  • 27
    SYNDICATE LEIASURE LIMITED - 2014-05-19
    icon of address 214 Kings Road Arches, Brighton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    icon of calendar 2014-05-14 ~ 2015-02-19
    IIF 71 - Director → ME
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2017-10-06
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ 2017-10-06
    IIF 122 - Ownership of shares – 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.