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

Page, David Michael

    Related profiles found in government register
  • Page, David Michael
    British company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
  • Page, David Michael
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
  • Page, David Michael
    British director and company secretary born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bunker, Old Park Road, St. Lawrence, Ventnor, PO38 1XR, England

      IIF 43
  • Page, David Michael
    British none born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dartmouth Arms, Dartmouth Road, London, SE23 3HN, England

      IIF 44
  • Page, David Michael
    British company director born in June 1952

    Registered addresses and corresponding companies
  • Mr David Michael Page
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 55
    • icon of address 1st Floor, 50-51 Berwick Street, London, W1F 8SJ

      IIF 56
    • icon of address 1st Floor, 50-51, Berwick Street, London, W1F 8SJ, England

      IIF 57 IIF 58 IIF 59
    • icon of address 2nd Floor, 50-51 Berwick Street, London, W1F 8SJ, England

      IIF 60
    • icon of address The Bunker, Old Park Road, St. Lawrence, Ventnor, PO38 1XR, England

      IIF 61 IIF 62
  • Page, David Michael
    Australian it consultant born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65b, Copers Cope Road, Beckenham, Kent, BR3 1NR, United Kingdom

      IIF 63
  • Page, David Michael
    British company director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Page, David Michael
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 404 Chapelier House, Eastfields Avenue, London, SW18 1LR, United Kingdom

      IIF 73 IIF 74
  • Page, David Michael
    British none born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite C, 1 Lindsey Street, London, EC1A 9HP, United Kingdom

      IIF 75
  • Page, David Michael
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 Second Floor, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, England

      IIF 76
  • Mr David Michael Page
    Australian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65b Copers Cope Road, Beckenham, Kent, BR3 1NR, United Kingdom

      IIF 77
    • icon of address Suite 1 Second Floor, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, England

      IIF 78
  • Page, David
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 50-51, Berwick Street, London, W1F 8SJ, England

      IIF 79 IIF 80
  • Page, David
    British none born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 50-51, Berwick Street, London, W1F 8SJ, England

      IIF 81 IIF 82
  • Page, Michael David
    British general manager born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Wingrove Road, Newcastle Upon Tyne, NE4 9BX, United Kingdom

      IIF 83
  • Page, Michael David
    British volunteer born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Wingrove Road, Newcastle Upon Tyne, NE4 9BX, England

      IIF 84
  • Mr Michael David Page
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Wingrove Road, Newcastle Upon Tyne, NE4 9BX, United Kingdom

      IIF 85
  • Tague, Michael David
    British charity fundraising manager born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drakes Court, Alcester Road, Wythall, Birmingham, B47 6JR, United Kingdom

      IIF 86
  • Tague, Michael David
    British fundraising manager born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Horse Street, Chipping Sodbury, Bristol, Avon, BS37 6DE, United Kingdom

      IIF 87
  • Tague, Michael David
    British fundraising mgr born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Horse Street, Chipping Sodbury, Bristol, Avon, BS37 6DE, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address The Bunker Old Park Road, St. Lawrence, Ventnor, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 2
    icon of address The Bunker Old Park Road, St. Lawrence, Ventnor, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 3
    icon of address 404 Chapelier House, Eastfields Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-18 ~ dissolved
    IIF 74 - Director → ME
  • 4
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 55 - Has significant influence or controlOE
  • 5
    icon of address The Clock House, 87 Paines Lane, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-23 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address 1st Floor, 50-51 Berwick Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    119 GBP2024-06-30
    Officer
    icon of calendar 2012-06-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Lygon House, 50 London Road, Bromley, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    -11,275 GBP2023-11-30
    Officer
    icon of calendar 2012-04-27 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Has significant influence or controlOE
  • 8
    icon of address Intouch Accounting, Suite 1 Second Floor Everdene House, Deansleigh Road, Bournemouth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,141 GBP2019-03-31
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 9
    FIXE LIMITED - 2016-03-25
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -1,226,596 GBP2019-11-03
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address 70 Nuns Moor Road, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Equity (Company account)
    19,915 GBP2024-10-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 84 - Director → ME
  • 11
    icon of address 1st Floor 50-51 Berwick Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address The Dartmouth Arms, Dartmouth Road, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2011-03-08 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address 1st Floor, 50-51 Berwick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address 148 Wingrove Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 15
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,459,527 GBP2019-10-31
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address 1st Floor, 50-51 Berwick Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address The Coach House Hampton Estate, Elstead Road Seale, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 41 - Director → ME
  • 18
    icon of address 404 Chapelier House Eastfields Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-18 ~ dissolved
    IIF 73 - Director → ME
  • 19
    icon of address 2nd Floor 50-51 Berwick Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 25 - Director → ME
  • 20
    icon of address 1st Floor 50-51 Berwick Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -15,367 GBP2024-08-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 1 - Director → ME
  • 21
    icon of address The Dartmouth Arms, Dartmouth Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -226,440 GBP2024-06-30
    Officer
    icon of calendar 2012-03-31 ~ now
    IIF 44 - Director → ME
Ceased 55
  • 1
    icon of address 1st Floor, 50-51 Berwick Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -989,775 GBP2024-03-31
    Officer
    icon of calendar 2014-03-06 ~ 2023-12-31
    IIF 4 - Director → ME
  • 2
    PIZZAEXPRESS (CAMBERLEY) LIMITED - 2005-08-15
    KELJADE LIMITED - 1993-06-22
    icon of address C/o Teneo Restructuring Limited, 154 Great Charles Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-05 ~ 2003-09-19
    IIF 48 - Director → ME
  • 3
    AMATI VCT 2 PLC - 2018-05-04
    VICTORY VCT PLC - 2011-11-09
    SINGER & FRIEDLANDER AIM 3 VCT PLC - 2009-06-16
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-01 ~ 2011-11-08
    IIF 27 - Director → ME
  • 4
    icon of address 1st Floor, 50-51 Berwick Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-03-06 ~ 2023-12-31
    IIF 6 - Director → ME
  • 5
    icon of address Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-24
    Officer
    icon of calendar 2003-10-10 ~ 2010-10-27
    IIF 66 - Director → ME
  • 6
    icon of address Suite C 1, Lindsey Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-24
    Officer
    icon of calendar 2003-10-10 ~ 2010-10-27
    IIF 64 - Director → ME
  • 7
    CHG 4 LIMITED - 2004-07-16
    icon of address 1st Floor, 50-51 Berwick Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    507 GBP2024-03-31
    Officer
    icon of calendar 2011-06-21 ~ 2023-12-31
    IIF 81 - Director → ME
    icon of calendar 2003-10-10 ~ 2010-10-27
    IIF 65 - Director → ME
  • 8
    icon of address Westmead House, Westmead, Farnborough, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2010-12-08
    IIF 88 - Director → ME
  • 9
    icon of address C/o Bch Charities, 102 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-13 ~ 2011-05-23
    IIF 86 - Director → ME
  • 10
    icon of address 1st Floor, 50-51 Berwick Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-07-25 ~ 2023-12-31
    IIF 10 - Director → ME
  • 11
    icon of address 1st Floor, 50-51 Berwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-10-18 ~ 2023-12-31
    IIF 21 - Director → ME
  • 12
    icon of address 1st Floor, 50-51 Berwick Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-12-06 ~ 2023-12-31
    IIF 9 - Director → ME
  • 13
    FM BOROUGH MARKET LIMITED - 2021-07-09
    icon of address 1st Floor, 50-51 Berwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-09-14 ~ 2023-12-31
    IIF 15 - Director → ME
  • 14
    icon of address 1st Floor 50-51 Berwick Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-04-25 ~ 2023-12-31
    IIF 12 - Director → ME
  • 15
    icon of address 1st Floor, 50-51 Berwick Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2023-12-31
    IIF 40 - Director → ME
  • 16
    NANBAN (SHOREDITCH) LTD - 2013-09-04
    icon of address 1st Floor, 50-51 Berwick Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    980 GBP2024-03-31
    Officer
    icon of calendar 2013-02-27 ~ 2023-12-31
    IIF 32 - Director → ME
  • 17
    icon of address 1st Floor, 50-51 Berwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-09-16 ~ 2023-12-31
    IIF 20 - Director → ME
  • 18
    icon of address 1st Floor, 50-51 Berwick Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2011-02-28 ~ 2023-12-31
    IIF 33 - Director → ME
  • 19
    icon of address 1st Floor 50-51 Berwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-10-25 ~ 2023-12-31
    IIF 16 - Director → ME
  • 20
    ROCCA LTD - 2015-04-27
    icon of address 1st Floor, 50-51 Berwick Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-05 ~ 2023-12-31
    IIF 36 - Director → ME
  • 21
    icon of address 1st Floor 50-51 Berwick Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-28
    Officer
    icon of calendar 2016-03-07 ~ 2023-12-31
    IIF 3 - Director → ME
  • 22
    icon of address 1st Floor, 50-51 Berwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-10-29 ~ 2023-12-31
    IIF 22 - Director → ME
  • 23
    THE CLAPHAM HOUSE GROUP LIMITED - 2011-02-03
    THE CLAPHAM HOUSE GROUP PLC - 2011-02-03
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus, Birmingham
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2003-10-10 ~ 2010-11-26
    IIF 69 - Director → ME
  • 24
    icon of address 7 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,200 GBP2020-02-29
    Officer
    icon of calendar 2014-03-06 ~ 2019-01-23
    IIF 13 - Director → ME
  • 25
    icon of address 1st Floor, 50-51 Berwick Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-05-12 ~ 2023-12-31
    IIF 7 - Director → ME
  • 26
    icon of address 182 Made Of Dough, Bellenden Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    331,629 GBP2024-04-30
    Officer
    icon of calendar 2017-09-21 ~ 2024-06-11
    IIF 26 - Director → ME
  • 27
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-08-18 ~ 2023-12-30
    IIF 17 - Director → ME
  • 28
    GONDOLA LIMITED - 2014-10-07
    PIZZAEXPRESS (HOLDINGS) LIMITED - 2005-09-23
    G & F GROUP LIMITED - 1993-08-26
    FAMEGROVE LIMITED - 1993-01-14
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-07 ~ 2003-09-19
    IIF 47 - Director → ME
  • 29
    PASTA DEL BORGO LIMITED - 1997-08-13
    LOYALTYPE LIMITED - 1997-06-03
    icon of address Etc Hospitality Limited, Marlborough House 4th Floor, 10 Earlham Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-02 ~ 2003-09-19
    IIF 49 - Director → ME
  • 30
    icon of address Etc Hospitality Limited, Marlborough House 4th Floor, 10 Earlham Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-03 ~ 2003-09-19
    IIF 45 - Director → ME
  • 31
    LAVAMAIN LIMITED - 1993-04-27
    icon of address Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-04-16 ~ 2003-09-19
    IIF 50 - Director → ME
  • 32
    ASTROSIGN LIMITED - 1993-04-21
    icon of address Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1993-04-08 ~ 2003-09-19
    IIF 53 - Director → ME
  • 33
    PIZZA EXPRESS LIMITED - 1993-02-17
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-17 ~ 2003-09-19
    IIF 54 - Director → ME
  • 34
    LARKMAY LIMITED - 1993-06-23
    icon of address Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-05-19 ~ 2003-09-19
    IIF 52 - Director → ME
  • 35
    PIZZAEXPRESS PLC - 2003-09-30
    STAR COMPUTER GROUP P L C - 1993-02-17
    STAR COMPUTERS LIMITED - 1981-12-31
    icon of address Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1993-02-17 ~ 2003-08-19
    IIF 46 - Director → ME
  • 36
    CATBELL LIMITED - 1996-12-11
    icon of address Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-05 ~ 2003-09-19
    IIF 51 - Director → ME
  • 37
    GOURMET BURGER KITCHEN LIMITED - 2020-10-30
    WISCONSIN UK LIMITED - 2005-02-01
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-11-29 ~ 2010-10-27
    IIF 72 - Director → ME
  • 38
    GBK FRANCHISES LIMITED - 2020-10-30
    CHG FRANCHISES LIMITED - 2005-12-14
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-12 ~ 2010-10-27
    IIF 67 - Director → ME
  • 39
    GBK RETAIL LIMITED - 2020-10-30
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-27 ~ 2010-10-27
    IIF 75 - Director → ME
  • 40
    DELLASUD LIMITED - 2015-04-30
    icon of address 75 79 Dulwich Village 75 79 Dulwich Village, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    480,136 GBP2024-04-30
    Officer
    icon of calendar 2008-04-25 ~ 2024-06-10
    IIF 39 - Director → ME
  • 41
    THE REAL GREEK FOOD COMPANY LIMITED - 2004-07-16
    WHITESTORE LIMITED - 1999-07-30
    icon of address 1st Floor, 50-51 Berwick Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    76,298 GBP2024-03-31
    Officer
    icon of calendar 2011-06-21 ~ 2023-12-31
    IIF 79 - Director → ME
    icon of calendar 2003-12-18 ~ 2010-10-27
    IIF 68 - Director → ME
  • 42
    THE FULHAM SHORE PLC - 2023-07-28
    icon of address 1st Floor, 50-51 Berwick Street, London, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2012-03-02 ~ 2023-12-31
    IIF 34 - Director → ME
  • 43
    icon of address 75-79 Dulwich Village, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,910,315 GBP2024-04-30
    Officer
    icon of calendar 2015-05-05 ~ 2024-06-10
    IIF 5 - Director → ME
  • 44
    icon of address 1st Floor 50-51 Berwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ 2023-12-31
    IIF 19 - Director → ME
  • 45
    icon of address 1st Floor, 50-51 Berwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-09-23 ~ 2023-12-31
    IIF 18 - Director → ME
  • 46
    CHG 1 LIMITED - 2004-07-16
    icon of address 1st Floor, 50-51 Berwick Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2011-06-21 ~ 2023-12-31
    IIF 80 - Director → ME
    icon of calendar 2003-10-10 ~ 2010-10-27
    IIF 71 - Director → ME
  • 47
    icon of address 1st Floor 50-51 Berwick Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-07 ~ 2023-12-31
    IIF 2 - Director → ME
  • 48
    icon of address 1st Floor, 50-51 Berwick Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-06-21 ~ 2023-12-31
    IIF 82 - Director → ME
  • 49
    icon of address 2nd Floor 50-51 Berwick Street, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-07-30 ~ 2024-10-15
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 50
    MISLEX (243) LIMITED - 1999-11-23
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-30 ~ 2012-10-31
    IIF 70 - Director → ME
  • 51
    icon of address 1st Floor, 50-51 Berwick Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,254 GBP2019-05-31
    Officer
    icon of calendar 2015-01-10 ~ 2018-05-30
    IIF 11 - Director → ME
  • 52
    icon of address 1st Floor, 50-51 Berwick Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -39,527 GBP2024-05-31
    Officer
    icon of calendar 2012-12-06 ~ 2018-06-18
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2018-06-18
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    icon of address 1st Floor 50-51 Berwick Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -15,367 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-06-13 ~ 2018-01-05
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    SOUTH WORCESTERSHIRE HOSPICES LOTTERY LIMITED - 2015-04-09
    icon of address Primrose Hospice St Godwalds Rd, St Godwalds Rd, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2009-02-17 ~ 2010-12-01
    IIF 87 - Director → ME
  • 55
    icon of address Copper House, 5 Garratt Lane, Wandsworth, London
    Active Corporate (10 parents, 11 offsprings)
    Officer
    icon of calendar 2008-08-01 ~ 2015-07-07
    IIF 42 - 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.