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

Carlile, Nicholas David

    Related profiles found in government register
  • Carlile, Nicholas David
    British chartered surveyor born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 1 IIF 2
    • icon of address High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 3
    • icon of address Second Floor, 32-33, Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Carlile, Nicholas David
    British chatered surveyor born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 10
  • Carlile, Nicholas David
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carlile, Nicholas David
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 31
    • icon of address 42, Lytton Road, Barnet, Hertfordshire, EN5 5BY, England

      IIF 32
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 33
    • icon of address 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 4, Willow Bank, Barnsley, South Yorkshire, S75 1BN, United Kingdom

      IIF 38
    • icon of address 6, Berwick Road, Bournemouth, BH3 7BB, United Kingdom

      IIF 39
    • icon of address 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, England

      IIF 40 IIF 41 IIF 42
    • icon of address 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 44
  • Carlile, Nicholas David
    British none born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield House, Work Bank Lane, Thurlstone, Sheffield, S36 9RR, United Kingdom

      IIF 45
  • Carlile, Nicholas David
    British property consultant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Willow Bank, Barnsley, South Yorkshire, S75 1BN, England

      IIF 46
    • icon of address C/o Shepherd Cox, 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, England

      IIF 47
    • icon of address Springfield House, Work Bank Lane, Thurlstone, Sheffield, S36 9RR, United Kingdom

      IIF 48
  • Carlile, Nicholas David
    British quantity surveyor born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Cottage, Fryern Court Road, Burgate, Hampshire, SP6 1LZ, United Kingdom

      IIF 49
  • Carlile, Nicholas David
    British surveyor born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Willow Bank, Barnsley, South Yorkshire, S75 1BN

      IIF 50
    • icon of address 4, Willow Bank, Barnsley, South Yorkshire, S75 1BN, United Kingdom

      IIF 51
    • icon of address 20 Midtown, 20 Procter Street, London, WC1V 6NX

      IIF 52 IIF 53
    • icon of address 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address 2nd Floor, 32-33 Gosfield Street, London, W1W 6HL, United Kingdom

      IIF 62
    • icon of address 32-33, Gosfield Street, London, W1W 6HL, England

      IIF 63
    • icon of address 32-33, Gosfield Street, Second Floor, London, W1W 6HL, England

      IIF 64
    • icon of address High Holborn House 52-54, High Holborn, London, WC1V 6RL

      IIF 65 IIF 66 IIF 67
    • icon of address Second Floor, 32-33, Gosfield Street, Fitzrovia, London, W1W 6HL, England

      IIF 72
    • icon of address Second Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 73 IIF 74
    • icon of address Second Floor, 32-33 Gosfield Street, London, W1W 6HL, England

      IIF 75 IIF 76 IIF 77
    • icon of address Second Floor, 32-33 Gosfield Street, London, W1W 6HL, United Kingdom

      IIF 78
    • icon of address The Buckman Building, 43 Southampton Road, Ringwood, Hampshire, BH24 1HE, England

      IIF 79
  • Carlile, Nicholas David
    born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Willow Bank, Barnsley, South Yorkshire, S75 1BN, England

      IIF 80
    • icon of address Wilson House, 2 Lorne Park Road, Bournemouth, Dorset, BH1 1JN

      IIF 81
    • icon of address Springfield House, Work Bank Lane, Thurlstone, Sheffield, S36 9RR, United Kingdom

      IIF 82 IIF 83
  • Carlile, Nicholas David
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jkd Accountants, Bayside Business Centre, 48 Willis Way, Poole, Dorset, BH15 3TB, United Kingdom

      IIF 84 IIF 85
    • icon of address 2a, Highfield Road, Ringwood, BH24 1RQ, England

      IIF 86
  • Carlile, Nicholas David
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 32-33 Gosfield Street, London, W1W 6HL, England

      IIF 87 IIF 88
    • icon of address Bayside Business Centre, 48 Willis Way, Poole, Dorset, BH15 3TB, United Kingdom

      IIF 89
  • Nicholas Carlile
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB, United Kingdom

      IIF 90
    • icon of address 4, Willow Bank, Barnsley, S75 1BN, United Kingdom

      IIF 91
    • icon of address 20, St. Andrew Street, London, EC4A 3AG

      IIF 92
    • icon of address Second Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 93 IIF 94
    • icon of address C/o Jkd Accountants, Bayside Business Centre, 48 Willis Way, Poole, BH15 3TB, United Kingdom

      IIF 95
  • Mr Nicholas David Carlile
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nicholas David Carlile
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Willow Bank, Barnsley, S75 1BN, United Kingdom

      IIF 125 IIF 126
    • icon of address Second Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 127 IIF 128
  • Carlile, Nicholas David
    British

    Registered addresses and corresponding companies
    • icon of address Springfield House, Work Bank Lane, Thurlstone, Sheffield, S36 9RR, United Kingdom

      IIF 129
  • Carlile, Nicholas David
    British none

    Registered addresses and corresponding companies
    • icon of address Springfield House, Work Bank Lane, Thurlstone, Sheffield, S36 9RR, United Kingdom

      IIF 130
  • Mr Nicholas Carlile
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB

      IIF 131
  • Nicholas Carlile
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, England

      IIF 132
  • Mr Nicholas David Carlile
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 133 IIF 134
    • icon of address 12, Victoria Road, Barnsley, S70 2BB, United Kingdom

      IIF 135
    • icon of address 2nd Floor, 32-33 Gosfield Street, London, W1W 6HL, England

      IIF 136
    • icon of address Bayside Business Centre, 48 Willis Way, Poole, Dorset, BH15 3TB, United Kingdom

      IIF 137
    • icon of address 2a, Highfield Road, Ringwood, BH24 1RQ, England

      IIF 138
    • icon of address The Buckman Buidling, 43 Southampton Road, Ringwood, Hampshire, BH24 1HE, England

      IIF 139
  • Nicholas David Carlile
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 140
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address C/o Jkd Accountants Bayside Business Centre, 48 Willis Way, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    154 GBP2024-07-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,001 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 3
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,600 GBP2015-04-30
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address C/o Jkd Accountants Bayside Business Centre, 48 Willis Way, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -15,325 GBP2023-08-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 84 - Director → ME
  • 5
    COCONUT CREATIVES LLP - 2014-01-23
    icon of address Wilson House, 2 Lorne Park Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 81 - LLP Designated Member → ME
  • 6
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,975 GBP2016-11-30
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -96,308 GBP2016-11-30
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    D&B INVESTMENT AIGBURTH LIMITED - 2014-08-14
    D&B SELF STORAGE LIMITED - 2014-05-27
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 20 St Andrew Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -743,313 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (3 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-25 ~ dissolved
    IIF 49 - Director → ME
  • 15
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    50,383 GBP2016-10-31
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 56 - Director → ME
  • 16
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,246 GBP2015-06-30
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 58 - Director → ME
  • 17
    icon of address 62 Leatherhead Road, Ashtead, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-21 ~ dissolved
    IIF 129 - Secretary → ME
  • 18
    icon of address 2a Highfield Road, Ringwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 19
    icon of address Bayside Business Centre, 48 Willis Way, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 20
    icon of address C/o Jkd Accountants Bayside Business Centre, 48 Willis Way, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 21
    icon of address 12 Victoria Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 41 Azalea Close, London Colney, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 30 - Director → ME
  • 23
    icon of address 41 Azalea Close, London Colney, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 29 - Director → ME
  • 24
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 12 - Director → ME
  • 25
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 11 - Director → ME
  • 26
    icon of address Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 73 - Director → ME
  • 28
    SHEPHERD COX HOTELS (BLACKWELL) LIMITED - 2018-07-20
    icon of address Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -85,581 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    SHEPHERD COX HOTELS (NEWCASTLE) LIMITED - 2019-06-11
    icon of address 2nd Floor, 32-33 Gosfield Street Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-05-18 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -355,247 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Second Floor, 32-33 Gosfield Street, Fitzrovia, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,826 GBP2017-09-30
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -589,383 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -623,658 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -529,248 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -218,626 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-05-18 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -201,897 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,021 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne & Wear
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -10,962 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    SHEPHERD COX HOTELS (DURHAM) LIMITED - 2018-07-20
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    200,042 GBP2016-07-01 ~ 2017-06-30
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -102,553 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -505,579 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address C/o Harrisons Business & Insolvency(london)limited Westgate House, 9 Holborn, Holborn, England
    Dissolved Corporate (3 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address Second Floor, 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,160 GBP2015-08-31
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 38 - Director → ME
  • 48
    icon of address C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,165 GBP2020-08-31
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 62
  • 1
    ADJUVO (SUTTON HOUSE) SUPPORT FOR LIVING LTD - 2017-10-06
    SHEPHERD COX EXTRA CARE (BRADFORD) LIMITED - 2017-08-11
    icon of address Quays Reach, 16 Carolina Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -591,351 GBP2024-07-31
    Officer
    icon of calendar 2014-10-10 ~ 2017-06-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-15
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Pendennis House Anderson & Company, 169 Eastgate, Worksop, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,563 GBP2024-07-31
    Officer
    icon of calendar 2019-07-24 ~ 2019-08-13
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-08-13
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 3
    UNTIL PAM LLP - 2018-05-25
    PLATINUM PROPERTY PARTNERS LLP - 2013-12-02
    icon of address 10 Terrace Mount Residences, Terrace Road, Bournemouth, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    316,203 GBP2024-03-31
    Officer
    icon of calendar 2007-06-04 ~ 2011-11-30
    IIF 82 - LLP Designated Member → ME
  • 4
    SHEPHERD COX RESIDENTIAL (FELIXSTOWE) LTD - 2020-06-25
    icon of address C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -253,416 GBP2024-03-31
    Officer
    icon of calendar 2015-11-11 ~ 2020-08-12
    IIF 59 - Director → ME
  • 5
    SHEPHERD COX MIXED USE (HENDON) LIMITED - 2020-06-25
    icon of address C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (1 parent)
    Equity (Company account)
    170,769 GBP2024-03-31
    Officer
    icon of calendar 2015-03-02 ~ 2020-08-12
    IIF 44 - Director → ME
  • 6
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,001 GBP2019-11-30
    Officer
    icon of calendar 2018-11-13 ~ 2021-05-17
    IIF 31 - Director → ME
  • 7
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,774 GBP2021-02-28
    Officer
    icon of calendar 2018-02-28 ~ 2021-05-17
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ 2021-05-17
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    902,084 GBP2018-07-31
    Officer
    icon of calendar 2018-08-14 ~ 2021-05-17
    IIF 41 - Director → ME
  • 9
    COCONUT MEDIA LTD - 2014-02-19
    icon of address 12 Victoria Road, Barnsley, South Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,497 GBP2024-03-31
    Officer
    icon of calendar 2015-07-24 ~ 2019-04-25
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-08-07
    IIF 131 - Has significant influence or control OE
  • 10
    TIMEC 1688 LIMITED - 2019-08-12
    icon of address 249 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-06 ~ 2021-05-17
    IIF 87 - Director → ME
  • 11
    TIMEC 1687 LIMITED - 2019-08-12
    icon of address 249 Cranbrook Road, Ilford, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-03-06 ~ 2021-05-17
    IIF 88 - Director → ME
  • 12
    icon of address 20 St Andrew Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -743,313 GBP2019-03-31
    Officer
    icon of calendar 2013-11-22 ~ 2021-05-17
    IIF 26 - Director → ME
  • 13
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2013-11-22 ~ 2017-06-15
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-15
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,411,228 GBP2017-01-31
    Officer
    icon of calendar 2017-12-19 ~ 2021-05-17
    IIF 43 - Director → ME
  • 15
    FESTIVAL HOTELS GROUP TEAM LIMITED - 2020-06-23
    icon of address 32-33 Gosfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-22 ~ 2021-05-17
    IIF 63 - Director → ME
  • 16
    icon of address 10-12 Barnes High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-09 ~ 2011-11-30
    IIF 83 - LLP Designated Member → ME
  • 17
    icon of address 62 Leatherhead Road, Ashtead, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2010-09-15
    IIF 39 - Director → ME
  • 18
    icon of address 211 Battersea Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,984 GBP2024-12-31
    Officer
    icon of calendar 2006-11-03 ~ 2012-11-19
    IIF 45 - Director → ME
    icon of calendar 2006-11-03 ~ 2012-11-19
    IIF 130 - Secretary → ME
  • 19
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    456,125 GBP2016-12-31
    Officer
    icon of calendar 2016-05-24 ~ 2021-05-17
    IIF 42 - Director → ME
  • 20
    icon of address Platinum Park, Exeter Park Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2015-04-14
    IIF 80 - LLP Designated Member → ME
  • 21
    PS INVEST LIMITED - 2010-03-23
    icon of address 12 Bank Street, Norwich, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -934,403 GBP2022-02-28
    Officer
    icon of calendar 2009-09-18 ~ 2021-05-19
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-19
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address C/o Shepherd Cox 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,505 GBP2019-02-28
    Officer
    icon of calendar 2010-09-03 ~ 2021-05-17
    IIF 47 - Director → ME
  • 23
    PROGRESSIVE PORTFOLIO BUILDER LIMITED - 2012-08-30
    icon of address Unit 10 Office Village, Hampton, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,956 GBP2024-10-31
    Officer
    icon of calendar 2010-10-06 ~ 2012-10-01
    IIF 48 - Director → ME
  • 24
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,438 GBP2019-07-31
    Officer
    icon of calendar 2021-03-03 ~ 2021-05-14
    IIF 13 - Director → ME
  • 25
    icon of address 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -127,606 GBP2021-01-31
    Officer
    icon of calendar 2020-01-17 ~ 2021-05-14
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2021-07-30
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address 249 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-18 ~ 2021-05-17
    IIF 78 - Director → ME
  • 27
    icon of address Second Floor, 32-33 Gosfield Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-13 ~ 2021-05-17
    IIF 77 - Director → ME
  • 28
    icon of address Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-06 ~ 2021-05-17
    IIF 74 - Director → ME
  • 29
    icon of address The Buckman Building, 43 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,591 GBP2020-02-29
    Officer
    icon of calendar 2007-02-01 ~ 2021-05-17
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-17
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
  • 30
    icon of address 2nd Floor 32-33 Gosfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-21 ~ 2021-05-17
    IIF 62 - Director → ME
  • 31
    SHEPHERD COX HOTELS (BANBURY) LIMITED - 2017-11-28
    SHEPHERD COX HOTELS HOLDINGS (BANBURY) LIMITED - 2017-10-31
    icon of address Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -304,516 GBP2019-03-31
    Officer
    icon of calendar 2017-10-19 ~ 2021-05-17
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ 2018-04-26
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    SHEPHERD COX HOTELS (BLACKWELL) LIMITED - 2018-07-20
    icon of address Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -85,581 GBP2019-03-31
    Officer
    icon of calendar 2016-10-18 ~ 2021-05-17
    IIF 7 - Director → ME
  • 33
    SHEPHERD COX HOTELS (NEWCASTLE) LIMITED - 2019-06-11
    icon of address 2nd Floor, 32-33 Gosfield Street Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2019-03-31
    Officer
    icon of calendar 2016-05-18 ~ 2021-05-17
    IIF 57 - Director → ME
  • 34
    SHEPHERD COX HOLDINGS (BANBURY) LIMITED - 2017-11-28
    SHEPHERD COX HOTELS (BANBURY) LIMITED - 2017-10-31
    icon of address 249 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-08-16 ~ 2021-05-17
    IIF 1 - Director → ME
  • 35
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -355,247 GBP2019-03-31
    Officer
    icon of calendar 2016-09-14 ~ 2021-05-17
    IIF 70 - Director → ME
  • 36
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -589,383 GBP2019-03-31
    Officer
    icon of calendar 2015-07-09 ~ 2021-05-17
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-03
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -90,893 GBP2016-11-30
    Officer
    icon of calendar 2015-11-11 ~ 2021-05-17
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-28
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    SHEPHERD COX HOTELS (ROCKINGHAM) LIMITED - 2017-03-29
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-11-11 ~ 2021-05-17
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-13
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    SHEPHERD COX HOTELS (COLWALL) LIMITED - 2018-06-15
    icon of address 249 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2017-04-20 ~ 2021-05-17
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2018-04-26
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -623,658 GBP2019-03-31
    Officer
    icon of calendar 2016-12-02 ~ 2021-05-17
    IIF 3 - Director → ME
  • 41
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -529,248 GBP2019-03-31
    Officer
    icon of calendar 2015-11-11 ~ 2021-05-17
    IIF 68 - Director → ME
  • 42
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -218,626 GBP2019-03-31
    Officer
    icon of calendar 2016-05-18 ~ 2021-05-17
    IIF 65 - Director → ME
  • 43
    HALLGARTH MANOR HOTEL LIMITED - 2018-07-24
    QUESTRATE LIMITED - 1994-10-25
    icon of address 20 Midtown 20 Procter Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    216,703 GBP2018-03-31
    Officer
    icon of calendar 2016-09-07 ~ 2021-05-17
    IIF 51 - Director → ME
  • 44
    icon of address Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-10-28 ~ 2021-05-17
    IIF 9 - Director → ME
  • 45
    icon of address C/o Libertas Associates Limited, 3 Chandlers House, Hampton Mews, Bushey, Hertfordshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-03-18 ~ 2021-05-17
    IIF 64 - Director → ME
  • 46
    SHEPHERD COX HOTELS (FROGMILL) LIMITED - 2016-03-17
    icon of address 20 Midtown 20 Procter Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -330,129 GBP2016-11-30
    Officer
    icon of calendar 2015-11-25 ~ 2021-05-17
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-24
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -452,281 GBP2019-03-31
    Officer
    icon of calendar 2015-05-08 ~ 2021-05-17
    IIF 71 - Director → ME
  • 48
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,021 GBP2019-03-31
    Officer
    icon of calendar 2015-11-11 ~ 2021-05-17
    IIF 54 - Director → ME
  • 49
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-02-07 ~ 2021-05-17
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2017-08-24
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    icon of address 20 Midtown Procter Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Turnover/Revenue (Company account)
    459,264 GBP2015-07-01 ~ 2016-06-30
    Officer
    icon of calendar 2015-06-19 ~ 2021-05-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-05
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -102,553 GBP2019-03-31
    Officer
    icon of calendar 2015-02-06 ~ 2021-05-17
    IIF 25 - Director → ME
  • 52
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -505,579 GBP2019-03-31
    Officer
    icon of calendar 2016-03-11 ~ 2021-05-17
    IIF 66 - Director → ME
  • 53
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-22 ~ 2021-05-17
    IIF 2 - Director → ME
  • 54
    icon of address Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2016-12-15 ~ 2021-05-17
    IIF 6 - Director → ME
  • 55
    SCX HOLDINGS 2 LIMITED - 2019-06-21
    icon of address 249 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-09 ~ 2021-05-17
    IIF 75 - Director → ME
  • 56
    icon of address C/o Harrisons Business & Insolvency(london)limited Westgate House, 9 Holborn, Holborn, England
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2017-06-05 ~ 2021-05-17
    IIF 52 - Director → ME
  • 57
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,083,565 GBP2019-03-31
    Officer
    icon of calendar 2015-12-09 ~ 2021-05-17
    IIF 27 - Director → ME
  • 58
    icon of address James Taylor House, St. Albans Road East, Hatfield, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    icon of calendar 2014-09-03 ~ 2016-03-24
    IIF 14 - Director → ME
  • 59
    icon of address Beggars Barn, Shutford, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2008-05-21
    IIF 50 - Director → ME
  • 60
    icon of address 249 Cranbrook Road, Ilford, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3,781,891 GBP2019-05-31
    Officer
    icon of calendar 2019-06-26 ~ 2021-05-17
    IIF 76 - Director → ME
  • 61
    icon of address 249 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,149,941 GBP2018-07-31
    Officer
    icon of calendar 2018-08-14 ~ 2021-05-17
    IIF 40 - Director → ME
  • 62
    icon of address C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,165 GBP2020-08-31
    Officer
    icon of calendar 2018-03-09 ~ 2021-05-17
    IIF 37 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.