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

Colin, Andrew Jeremy

    Related profiles found in government register
  • Colin, Andrew Jeremy
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • One, Gloucester Place, Brighton, BN1 4AA

      IIF 1
    • One, Gloucester Place, Brighton, Sussex, BN1 4AA, United Kingdom

      IIF 2 IIF 3
    • One Gloucester Place, Gloucester Place, Brighton, BN1 4AA, England

      IIF 4
  • Colin, Andrew Jeremy
    British chairman born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • One Gloucester Place, Brighton, BN1 4AA, United Kingdom

      IIF 5
  • Colin, Andrew Jeremy
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Colin, Andrew Jeremy
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Colin, Andrew Jeremy
    British educationalist born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • One, Gloucester Place, Brighton, BN1 4AA

      IIF 46 IIF 47 IIF 48
    • One, Gloucester Place, Brighton, BN1 4AA, United Kingdom

      IIF 49 IIF 50 IIF 51
    • Chailey Moat, Chailey Green, Lewes, East Sussex, BN8 4DA, England

      IIF 52
  • Colin, Andrew Jeremy
    British financier born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • One, Gloucester Place, Brighton, BN1 4AA

      IIF 53
    • One, Gloucester Place, Brighton, BN1 4AA, United Kingdom

      IIF 54
  • Colin, Andrew Jeremy
    British founder and owner of into university partnerships born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • One, Gloucester Place, Brighton, BN1 4AA, England

      IIF 55
  • Colin, Andrew Jeremy
    British none born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • One, Gloucester Place, Brighton, BN1 4AA, United Kingdom

      IIF 56
  • Colin, Andrew Jeremy
    British born in March 1959

    Resident in Monaco

    Registered addresses and corresponding companies
  • Colin, Andrew Jeremy
    British director born in March 1959

    Resident in Monaco

    Registered addresses and corresponding companies
    • 102, Middlesex Street, London, E1 7EZ, England

      IIF 59
    • Apartment 1801, Le Mirabeau 2 Avenue Des Citronniers, Monaco, 98000, Monaco

      IIF 60
  • Colin, Andrew Jeremy
    born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • One, Gloucester Place, Brighton, BN1 4AA

      IIF 61
    • One, Gloucester Place, Brighton, Sussex, BN1 4AA

      IIF 62
    • Chailey Moat, Chailey Green, Lewes, East Sussex, BN8 4DA, England

      IIF 63
    • 102, Middlesex Street, London, London, E1 7EZ, England

      IIF 64
  • Colin, Andrew Jeremy
    British financier born in March 1959

    Registered addresses and corresponding companies
    • Sheringham Hall, Sheringham Park, Upper Sheringham, Sheringham, Norfolk, NR26 8TB

      IIF 65
  • Colin, Andrew Jeremy
    born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Middlesex Street, London, E1 7EZ

      IIF 66
  • Colin, Andrew Jeremy
    British chairman born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 And 2, 10 Cadogan Gardens, London, SW3 2RS

      IIF 67
  • Colin, Andrew Jeremy
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Colin, Andrew Jeremy
    British company director/educaional born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 And 2, 10 Cadogan Gardens, London, SW3 2RS

      IIF 78
  • Colin, Andrew Jeremy
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Colin, Andrew Jeremy
    British educationalist born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Colin, Andrew Jeremy
    British educationist born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Gloucester Place, Brighton, BN1 4AA

      IIF 91
  • Colin, Andrew Jeremy
    British financier born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Gloucester Place, Brighton, BN1 4AA

      IIF 92
    • Flat 1 And 2, 10 Cadogan Gardens, London, SW3 2RS

      IIF 93 IIF 94
  • Colin, Andrew Jeremy
    British

    Registered addresses and corresponding companies
    • Flat 1 And 2, 10 Cadogan Gardens, London, SW3 2RS

      IIF 95 IIF 96
  • Colin, Andrew Jeremy
    British company director

    Registered addresses and corresponding companies
  • Colin, Andrew Jeremy
    British director

    Registered addresses and corresponding companies
    • Flat 1 And 2, 10 Cadogan Gardens, London, SW3 2RS

      IIF 102
  • Colin, Andrew Jeremy
    British financier

    Registered addresses and corresponding companies
  • Colin, Andrew Jeremy
    born in March 1959

    Resident in Monaco

    Registered addresses and corresponding companies
    • 12, Melcombe Place, London, NW1 6JJ, England

      IIF 106
  • Mr Andrew Jeremy Colin
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Jeremy Colin
    English born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • One, Gloucester Place, Brighton, West Sussex, BN1 4AA, England

      IIF 130
  • Colin, Andrew
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Coombe Road, London, London, SE26 6QW, United Kingdom

      IIF 131
  • Mr Andrew Colin
    British born in March 1959

    Resident in Monaco

    Registered addresses and corresponding companies
  • Mr Andrew Jeremy Colin
    British born in March 1959

    Resident in Monaco

    Registered addresses and corresponding companies
    • 1, Gloucester Place, Brighton, BN1 4AA, United Kingdom

      IIF 134
    • One, Gloucester Place, Brighton, BN1 4AA

      IIF 135 IIF 136 IIF 137
    • One, Gloucester Place, Brighton, East Sussex, BN1 4AA

      IIF 143
    • One Gloucester Place, Gloucester Place, Brighton, BN1 4AA

      IIF 144
    • 15, Atholl Crescent, Edinburgh, EH3 8HA

      IIF 145
    • 102, Middlesex Street, London, E1 7EZ, England

      IIF 146
    • 12, Melcombe Place, London, NW1 6JJ, England

      IIF 147
    • 9et No.23 Et No.22 Palais Atlantis, 41 Boulevard D’italie, Monaco, 98000, Monaco

      IIF 148
    • 51, Colegate, Norwich, NR3 1DD, England

      IIF 149
    • Unit 3 Logic, Charles Babbage Avenue, Kingsway Industrial Estate, Rochdale, OL16 4NW, England

      IIF 150
  • Andrew Colin
    British born in March 1959

    Resident in Monaco

    Registered addresses and corresponding companies
    • 1, Gloucester Place, Brighton, BN1 4AA, United Kingdom

      IIF 151
    • One, Gloucester Place, Brighton, BN1 4AA, United Kingdom

      IIF 152 IIF 153 IIF 154
  • Colin, Andrew Jeremy

    Registered addresses and corresponding companies
    • Flat 1 And 2, 10 Cadogan Gardens, London, SW3 2RS

      IIF 155
  • Mr Andrew Jeremy Colin
    British born in March 1959

    Registered addresses and corresponding companies
    • Peveril Buildings, Peveril Square, Douglas, IM99 1RZ, Isle Of Man

      IIF 156
  • Mr Andrew Colin
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Coombe Road, London, SE26 6QW, United Kingdom

      IIF 157
  • Andrew Colin
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Gloucester Place, Brighton, BN1 4AA, United Kingdom

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

      IIF 159
  • Colin, Andrew

    Registered addresses and corresponding companies
    • 1, Coombe Road, London, London, SE26 6QW, United Kingdom

      IIF 160
child relation
Offspring entities and appointments
Active 65
  • 1
    144 KPR LIMITED
    10840998
    Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (7 parents)
    Profit/Loss (Company account)
    -815,300 GBP2019-07-01 ~ 2020-06-30
    Person with significant control
    2019-11-22 ~ dissolved
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    AJC HOLDINGS LIMITED
    03980912
    One, Gloucester Place, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 3
    ANDCOLIN LTD
    12187908
    1 Coombe Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-04 ~ dissolved
    IIF 131 - Director → ME
    2019-09-04 ~ dissolved
    IIF 160 - Secretary → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directors as a member of a firmOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 157 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 157 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 157 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 157 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    ANDREW COLIN INVESTMENTS LIMITED
    - now 08493690
    NEWINCCO 1237 LIMITED - 2013-06-10 00051462, 00688310, 01895342... (more)
    One, Gloucester Place, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    12,841,803 GBP2024-07-29
    Person with significant control
    2016-04-06 ~ now
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 5
    BLACK ROCK CORNWALL DEVELOPMENT SERVICES LIMITED
    - now 08493689
    NEWINCCO 1236 LIMITED
    - 2013-09-13 08493689 00051462, 00688310, 01895342... (more)
    One, Gloucester Place, Brighton, Sussex
    Dissolved Corporate (4 parents)
    Officer
    2013-09-13 ~ dissolved
    IIF 39 - Director → ME
  • 6
    BLACK ROCK CORNWALL ESTATE MANAGEMENT CO (HILLSIDE VILLAS) LIMITED
    - now 08675626
    BLACK ROCK CORNWALL ESTATE MANAGEMENT CO (THE RISE) LIMITED
    - 2014-02-27 08675626
    NEWINCCO 1258 LIMITED
    - 2013-09-18 08675626 00051462, 00688310, 01895342... (more)
    One, Gloucester Place, Brighton
    Dissolved Corporate (3 parents)
    Officer
    2013-09-18 ~ dissolved
    IIF 24 - Director → ME
  • 7
    BLACK ROCK CORNWALL ESTATE MANAGEMENT CO (WATERFRONT PHASE) LIMITED
    - now 08675595
    NEWINCCO 1257 LIMITED
    - 2013-09-18 08675595 00051462, 00688310, 01895342... (more)
    One, Gloucester Place, Brighton
    Dissolved Corporate (3 parents)
    Officer
    2013-09-18 ~ dissolved
    IIF 20 - Director → ME
  • 8
    BLACK ROCK CORNWALL ESTATE MANAGEMENT CO LIMITED
    - now 08674614
    NEWINCCO 1256 LIMITED
    - 2013-09-18 08674614 00051462, 00688310, 01895342... (more)
    One, Gloucester Place, Brighton
    Dissolved Corporate (3 parents)
    Officer
    2013-09-18 ~ dissolved
    IIF 23 - Director → ME
  • 9
    BLACK ROCK CORNWALL MANAGEMENT LIMITED
    - now 08493687
    NEWINCCO 1235 LIMITED
    - 2013-09-13 08493687 00051462, 00688310, 01895342... (more)
    One, Gloucester Place, Brighton, Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2013-09-13 ~ dissolved
    IIF 40 - Director → ME
  • 10
    CARNWATH EXCHANGE COMPANY LIMITED
    - now 03789768
    ESPALIER PROPERTY PROJECT 006 LTD
    - 2024-07-05 03789768 03521650, 07331859, 07331899... (more)
    PINNACLE ESTATES LIMITED - 2013-11-19
    CITYGRASP LIMITED - 2000-03-21
    One, Gloucester Place, Brighton
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,640 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 11
    CHOOSEFORMAT LIMITED
    03577234
    Into University Partnerships Limited, 102 Middlesex Street, London
    Dissolved Corporate (4 parents)
    Officer
    1998-07-01 ~ dissolved
    IIF 85 - Director → ME
  • 12
    CLAPHAM PROPERTIES LIMITED
    OE026975
    Peveril Buildings, Peveril Square, Douglas, Isle Of Man
    Active Corporate (1 parent)
    Beneficial owner
    2019-11-01 ~ now
    IIF 156 - Ownership of shares - More than 25%OE
  • 13
    CO-LABS CAREERS LIMITED
    14178139
    1 Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 14
    CRITERION ENTERPRISES NEWCASTLE GP LIMITED
    - now 06347683
    NEWINCCO 749 LIMITED - 2007-09-07 00051462, 00688310, 01895342... (more)
    One, Gloucester Place, Brighton
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Has significant influence or control as a member of a firmOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directors as a member of a firmOE
  • 15
    CRITERION GLASGOW LIMITED
    SC340407
    15 Atholl Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 16
    EARTH PROPERTY VENTURES (CHADWELL HEATH) LIMITED
    04124622
    One, Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2001-01-23 ~ dissolved
    IIF 75 - Director → ME
  • 17
    EARTH PROPERTY VENTURES (LEEDS-WEST STREET) LIMITED
    04124616
    One, Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2001-01-23 ~ dissolved
    IIF 88 - Director → ME
  • 18
    EARTHCO CORPORATE VENTURES HOLDINGS LIMITED
    - now 03984072
    ANIMALCHARM LIMITED - 2001-03-16
    One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101 GBP2019-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 19
    EARTHCO CORPORATE VENTURES LIMITED
    - now 04077837
    PURE FANCY LIMITED - 2001-02-22
    One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 20
    EARTHCO GROUP LIMITED
    - now 03938305
    YALEFIND LIMITED - 2002-01-18
    One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 21
    EARTHCO PACKAGING LIMITED
    03946421
    Burley House, 12 Clarendon Road, Leeds
    Liquidation Corporate (2 parents)
    Officer
    2000-12-05 ~ now
    IIF 99 - Secretary → ME
  • 22
    ESPALIER FINANCE LIMITED
    - now 08126543
    INTO NEWCASTLE PROPERTY LIMITED - 2013-11-19
    NEWINCCO 1199 LIMITED - 2012-10-24 00051462, 00688310, 01895342... (more)
    One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,040 GBP2019-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 120 - Has significant influence or control as a member of a firmOE
    IIF 120 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 120 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 120 - Right to appoint or remove directors as a member of a firmOE
  • 23
    ESPALIER PROPERTIES (UK HOLDCO) LIMITED
    15964995
    1 Gloucester Place, Brighton, England
    Active Corporate (3 parents)
    Person with significant control
    2024-09-18 ~ now
    IIF 132 - Has significant influence or controlOE
  • 24
    ESPALIER PROPERTIES CARNWATH ROAD LIMITED
    15964893
    1 Gloucester Place, Brighton, England
    Active Corporate (3 parents)
    Person with significant control
    2024-09-18 ~ now
    IIF 133 - Has significant influence or controlOE
  • 25
    ESPALIER PROPERTY VENTURES (CLAPHAM) LTD
    - now 12271978
    ESPALIER PROPERTY VENTURES (MELT SW9) LTD
    - 2022-09-20 12271978
    1 Gloucester Place, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -780,017 GBP2023-10-31
    Person with significant control
    2019-10-21 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 26
    ESPALIER VENTURES 2022 LIMITED
    - now 11812058 08126282
    ESPALIER VENTURES PROPERTY (WILTON CRESCENT DEV CO) LIMITED
    - 2022-06-07 11812058
    One, Gloucester Place, Brighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -316,043 GBP2023-07-31
    Person with significant control
    2019-02-07 ~ now
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 27
    ESPALIER VENTURES LIMITED
    - now 08126282 11812058
    ESPALIER CREDIT LIMITED
    - 2016-04-01 08126282
    NEWINCCO 1191 LIMITED
    - 2013-11-19 08126282 00051462, 00688310, 01895342... (more)
    One, Gloucester Place, Brighton, Sussex
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2012-08-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Has significant influence or controlOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 28
    ESPALIER VENTURES PROPERTY (LANSDOWNE ROAD) LTD
    11732184
    One, Gloucester Place, Brighton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,260,664 GBP2024-06-18
    Person with significant control
    2018-12-18 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
  • 29
    GATERAVEN LIMITED
    04055571
    One, Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2000-09-15 ~ dissolved
    IIF 84 - Director → ME
  • 30
    GREENACRE ESPALIER LLP
    OC427006
    12 Melcombe Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-18 ~ dissolved
    IIF 106 - LLP Designated Member → ME
    Person with significant control
    2019-04-18 ~ dissolved
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Right to surplus assets - More than 25% but not more than 50%OE
  • 31
    INTO DEVELOPMENTS LIMITED
    05905013
    One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Has significant influence or control as a member of a firmOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directors as a member of a firmOE
  • 32
    INTO EAST ANGLIA INVESTMENTS LLP
    OC363616
    One, Gloucester Place, Brighton
    Active Corporate (2 parents, 1 offspring)
    Officer
    2011-04-07 ~ now
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Right to surplus assets - 75% or moreOE
  • 33
    INTO EAST ANGLIA OLDCO LIMITED
    - now 05655145
    INTO UNIVERSITY OF EAST ANGLIA LIMITED
    - 2008-01-23 05655145
    FRIARS 513 LIMITED - 2006-01-12 05906053, 05906102, 05972146... (more)
    Into University Partnerships Ltd, 102 Middlesex Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-02-24 ~ dissolved
    IIF 76 - Director → ME
  • 34
    INTO EXETER INVESTMENTS LLP
    OC343613
    One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2009-02-25 ~ dissolved
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Right to surplus assets - 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove membersOE
  • 35
    INTO GENERAL PARTNER LIMITED
    - now 05415092
    ESPALIER GENERAL PARTNER LIMITED - 2009-06-09
    NEWINCCO 432 LIMITED - 2005-07-13 00051462, 00688310, 01895342... (more)
    One, Gloucester Place, Brighton
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 36
    INTO GIVING LTD
    06689824
    One, Gloucester Place, Brighton
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    178,560 GBP2023-07-31
    Officer
    2018-10-23 ~ now
    IIF 57 - Director → ME
  • 37
    INTO GLASGOW LLP
    OC336311
    One Gloucester Place, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 144 - Right to appoint or remove membersOE
    IIF 144 - Right to surplus assets - 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 38
    INTO NEWCASTLE INVESTMENTS LLP
    OC343614
    One, Gloucester Place, Brighton, Sussex
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 127 - Right to surplus assets - 75% or moreOE
    IIF 127 - Right to appoint or remove membersOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 39
    INTO UNIVERSITY PARTNERSHIPS LIMITED
    - now 05507863
    CLARISSE LIMITED
    - 2006-02-23 05507863
    One, Gloucester Place, Brighton
    Active Corporate (9 parents, 22 offsprings)
    Officer
    2005-07-13 ~ now
    IIF 58 - Director → ME
  • 40
    IO SPHERE LIMITED
    14356607
    102 Middlesex Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -937,301 GBP2024-07-25
    Person with significant control
    2022-10-03 ~ now
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 41
    One, Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-17 ~ dissolved
    IIF 66 - LLP Designated Member → ME
  • 42
    NEWINCCO 1011 LIMITED
    07280890 00051462, 00688310, 01895342... (more)
    One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 43
    NEWINCCO 1012 LIMITED
    07280904 00051462, 00688310, 01895342... (more)
    One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 44
    NEWINCCO 1013 LIMITED
    07282050 00051462, 00688310, 01895342... (more)
    One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 45
    NEWINCCO 1014 LIMITED
    07282055 00051462, 00688310, 01895342... (more)
    One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 46
    NEWINCCO 1190 LIMITED
    08126226 00051462, 00688310, 01895342... (more)
    One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Has significant influence or controlOE
    IIF 110 - Right to appoint or remove directorsOE
  • 47
    NEWINCCO 1192 LIMITED
    08126305 00051462, 00688310, 01895342... (more)
    One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Has significant influence or controlOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 48
    NEWINCCO 1195 LIMITED
    08126447 00051462, 00688310, 01895342... (more)
    One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 118 - Has significant influence or controlOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 49
    NEWINCCO 1222 LIMITED
    08388201 00051462, 00688310, 01895342... (more)
    One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,213,034 GBP2019-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 50
    NORTHERN STAGE SERVICES LIMITED
    - now 09457348 01481472
    NATIONAL STAGE TECHNOLOGY LIMITED - 2015-05-16 01481472
    Suite 5b Brook House, 77 Fountain Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 130 - Has significant influence or controlOE
  • 51
    NSTAGE LIMITED
    - now 04998633
    FOLLOWVOCAL LIMITED - 2004-08-09
    5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 52
    NURTURE HE GROUP LIMITED
    10579168
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,815,874 GBP2024-03-31
    Person with significant control
    2018-08-23 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 53
    PINNACLE PROPERTY DEVELOPMENTS (BRIGHTON) LIMITED
    - now 04144868
    NEWINCCO 18 LIMITED - 2001-02-21 00051462, 00688310, 01895342... (more)
    One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 54
    PINNACLE PROPERTY DEVELOPMENTS (SOUTHWARK) LIMITED
    - now 03853057
    ASHDALE PROPERTIES LIMITED - 2000-05-24
    One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 55
    PINNACLE REDEVELOPMENTS LIMITED
    04018742
    One, Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2000-08-25 ~ dissolved
    IIF 90 - Director → ME
  • 56
    PREP4S LTD
    08628012
    25 Farringdon St, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,280,255 GBP2020-12-31
    Officer
    2018-07-02 ~ dissolved
    IIF 60 - Director → ME
  • 57
    RAP INDUSTRIALS LIMITED
    - now 13910834
    ESPALIER DEVELOPMENTS (LEINSTER GARDENS) LIMITED
    - 2023-09-18 13910834
    NORTHERN ACQUISITION LIMITED
    - 2023-09-18 13910834
    Unit 3 Logic Charles Babbage Avenue, Kingsway Industrial Estate, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,751,258 GBP2025-03-31
    Person with significant control
    2022-02-11 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    RAP RENEWABLES LIMITED
    15550858
    Unit 3 Logic Charles Babbage Avenue, Kingsway Business Park, Rochdale, England
    Active Corporate (3 parents)
    Person with significant control
    2024-03-09 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    SAIGE EDUCATION LIMITED
    14841141
    51 Colegate, Norwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    -417 GBP2024-05-31
    Person with significant control
    2025-10-09 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    SHAW 88 LIMITED
    - now 01481472
    NATIONAL STAGE TECHNOLOGY LIMITED
    - 2017-07-07 01481472 09457348
    NORTHERN STAGE SERVICES LIMITED - 2015-05-16 09457348
    1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 126 - Has significant influence or controlOE
  • 61
    SLADEN EARTH PROPERTY VENTURES (LOWMOOR) LIMITED
    04175862
    One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 122 - Has significant influence or controlOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 62
    SLADEN EARTH PROPERTY VENTURES (PRIDE PARK) LIMITED
    - now 04010752
    SLADEN ESTATES (PRIDE PARK) LIMITED
    - 2001-04-05 04010752
    COGHUMP LIMITED - 2000-07-14
    One, Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2001-03-29 ~ dissolved
    IIF 87 - Director → ME
  • 63
    SLADEN ESTATES (POINT 28) LIMITED
    - now 04262581
    WILLOUGHBY (352) LIMITED - 2001-10-10 04262601, 04262603
    One, Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2002-09-09 ~ dissolved
    IIF 86 - Director → ME
  • 64
    SMALL WORLD DEVELOPMENTS LTD
    - now 03968807
    PINNACLE PROPERTY DEVELOPMENTS LIMITED - 2002-03-15
    HONEYRICH LIMITED - 2000-04-25
    One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 65
    SORT HOLDINGS LTD
    - now 10454737
    FIILTR LTD
    - 2017-06-13 10454737
    Sussex Innovation, 12-16 Addiscombe Road, Croydon
    Dissolved Corporate (6 parents)
    Equity (Company account)
    95,790 GBP2022-10-31
    Officer
    2016-12-21 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 129 - Has significant influence or controlOE
Ceased 79

The content of this website is protected by AgonGuard.

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

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