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

Cathersides, David

    Related profiles found in government register
  • Cathersides, David
    British accountant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Rodney Street, Liverpool, L1 9ER

      IIF 1
    • icon of address 180-186, Kings Cross Road, London, WC1X 9DE

      IIF 2 IIF 3
    • icon of address 180-186, King's Cross Road, London, WC1X 9DE, England

      IIF 4
    • icon of address 31 Alder Road, Mortlake, London, SW14 8ER

      IIF 5 IIF 6 IIF 7
    • icon of address Fourth Floor, 20 Margaret Street, London, W1W 8RS, England

      IIF 8 IIF 9 IIF 10
  • Cathersides, David
    British accountant born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Martin House, 179-181 North End Road, London, W14 9NL, England

      IIF 11
    • icon of address 3rd Floor, 5 Lloyds Avenue, London, EC3N 3AE, England

      IIF 12
    • icon of address Fourth Floor, 20 Margaret Street, London, W1W 8RS

      IIF 13 IIF 14
    • icon of address Fourth Floor, 20 Margaret Street, London, W1W 8RS, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Cathersides, David
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, South Cliff Drive, Broadstairs, CT10 1FX, England

      IIF 20
    • icon of address 53, Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5FD, England

      IIF 21
  • Cathersides, David
    British accountant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
  • Cathersides, David
    British accounts born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 20 Margaret Street, London, W1W 8RS

      IIF 54
  • Cathersides, David
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
  • Cathersides, David
    British company directors born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180-186, King's Cross Road, London, WC1X 9DE, United Kingdom

      IIF 67
  • Cathersides, David
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 20 Margaret Street, London, W1W 8RS

      IIF 68
    • icon of address Fourth Floor, 20 Margaret Street, London, W1W 8RS, United Kingdom

      IIF 69
    • icon of address Tower 42, 25, Old Broad Street, London, EC2N 1HN, England

      IIF 70
  • Cathersides, David
    British manager born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Margaret Street, Forth Floor, London, W1W 8RS

      IIF 71
    • icon of address Fourth Floor, 20, Margaret Street, London, W1W 8RS

      IIF 72
  • Cathersides, David
    British managing director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
  • Cathersides, David
    born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 20 Margaret Street, London, W1W 8RS, England

      IIF 83
  • Cathersides, David

    Registered addresses and corresponding companies
    • icon of address 180, - 186 King's Cross Road, King's Cross Road, London, WC1X 9DE, England

      IIF 84
  • David Cathersides
    British born in June 1959

    Resident in England

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

      IIF 85
  • Mr David Cathersides
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 9 Devonshire Square, London, EC2M 4YF, England

      IIF 86
    • icon of address 80, North Worple Way, London, SW14 8PP, England

      IIF 87
    • icon of address Office 3, Ground Floor, 3 Chandos Street, London, W1G 9JU, United Kingdom

      IIF 88
  • Hollingsworth, Alan
    British managing director born in June 1959

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Office 3, Ground Floor, 3 Chandos Street, London, W1G 9JU, United Kingdom

      IIF 89
  • Hollingsworth, Alan
    British company director born in July 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Office 3, 56 Broadwick Street, London, W1F 7AJ, England

      IIF 90
  • Hollingsworth, Alan Peter
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 91 IIF 92
  • Hollingsworth, Alan Peter
    British administrator born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Cronk Liauyr, Douglas, Isle Of Man, IM2 5LL

      IIF 93
  • Hollingsworth, Alan Peter
    British company administrator born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Spectrum Apartments, Central Promenade Douglas, Isle Of Man, IM2 4JL

      IIF 94 IIF 95 IIF 96
  • Hollingsworth, Alan Peter
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118 Cronk Liauyr, Tromode Park, Douglas, Isle Of Man, IM2 5LL

      IIF 97 IIF 98
  • Hollingsworth, Alan Peter
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Fitzroy Street, 4th Floor, London, W1T 6EB, United Kingdom

      IIF 99
  • Hollingsworth, Alan Peter
    British manager born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118 Cronk Liauyr, Tromode Park, Douglas, Isle Of Man, IM2 5LL

      IIF 100 IIF 101
  • Hollingsworth, Alan Peter
    British born in July 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 29, King Edward Bay Apartements, Sea Cliff Road Onchan, Isle Of Man, IM3 2JF

      IIF 102
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 103
  • Hollingsworth, Alan Peter
    British company administrator born in July 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 19/21, Circular Road, Douglas, IM1 1AF, Isle Of Man

      IIF 104
    • icon of address 29, King Edward Bay Apartments, Sea Cliff Road Onchan, Isle Of Man, IM3 2JF, Isle Of Man

      IIF 105
    • icon of address 20, Margaret Street, Fourth Floor, London, W1W 8RS, England

      IIF 106
  • Hollingsworth, Alan Peter
    British director born in July 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom

      IIF 107
  • Hollingsworth, Alan Peter
    British managing director born in July 1963

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Margaret Street, London, W1W 8RS, United Kingdom

      IIF 108
  • Mr Alan Hollingsworth
    British born in July 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 109
    • icon of address Fourth Floor, 20 Margaret Street, London, W1W 8RS, United Kingdom

      IIF 110
    • icon of address Office 3, 56 Broadwick Street, London, W1F 7AJ, England

      IIF 111
  • Alan Peter Hollingsworth
    British born in July 1963

    Registered addresses and corresponding companies
    • icon of address Agiou Kyrillou, Vil 6, Pegeia, 8560, Cyprus

      IIF 112
  • Hollingsworth, Alan Peter
    British born in July 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 113
    • icon of address International House, 6 South Molton Street, London, W1K 5QF, England

      IIF 114
  • Hollingsworth, Alan Peter
    British, director born in July 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Office 3, 56-58 Broadwick Street, London, W1F 7AL, United Kingdom

      IIF 115
  • Hollingsworth, Alan Peter
    British, managing director born in July 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB

      IIF 116
  • Mr Alan Peter Hollingsworth
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Fitzroy Street, 4th Floor, London, W1T 6EB, United Kingdom

      IIF 117
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 118
  • Mr Alan Peter Hollingsworth
    British born in July 1963

    Resident in Isle Of Man, United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, Atlantic House, Circular Road, Douglas, Isle Of Man, IM1 1AG, Isle Of Man

      IIF 119
    • icon of address Second Floor, Atlantic House, Circular Road, Douglas, Isle Of Man, IM1 1AG, Isle Of Man, United Kingdom

      IIF 120 IIF 121
  • Mr Alan Peter Hollingsworth
    British born in July 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB

      IIF 122
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 123
  • Mr Alan Peter Hollingsworth
    British, born in July 1963

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address International House, 6 South Molton Street, London, W1K 5QF, England

      IIF 124
child relation
Offspring entities and appointments
Active 27
  • 1
    GREEN MEADOW INVESTMENTS LIMITED - 2008-06-19
    icon of address 180-186 King's Cross Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-05 ~ dissolved
    IIF 95 - Director → ME
  • 2
    CONTRACTOR BIAS LIMITED - 2019-09-06
    icon of address 53 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,888 GBP2024-09-30
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 3
    VILLALOBOS LIMITED - 2016-08-10
    icon of address Fourth Floor, 20 Margaret Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -58,497 GBP2018-06-30
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Office 3 Ground Floor, 3 Chandos Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 104 - Director → ME
  • 5
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 9 South Cliff Place, Broadstairs, England
    Active Corporate (1 parent)
    Equity (Company account)
    28 GBP2024-12-31
    Officer
    icon of calendar 2024-07-27 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address 180 - 186, King's Cross Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address International House, 6 South Molton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -23,700 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    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
  • 9
    icon of address Fourth Floor, 20 Margaret Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 43 - Director → ME
  • 10
    icon of address Fourth Floor, 20 Margaret Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address Fourth Floor, 20 Margaret Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -42,751 EUR2017-12-31
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 39 - Director → ME
  • 12
    icon of address Fourth Floor, 20 Margaret Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    196,399 EUR2018-12-31
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 35 - Director → ME
  • 13
    icon of address Fourth Floor, 20 Margaret Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 93 - Director → ME
  • 14
    icon of address Office 3, 56 Broadwick Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,101 GBP2020-12-31
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    117 EUR2017-12-31
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address Fourth Floor, 20 Margaret Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 3 - Director → ME
  • 17
    MANN MADE ENTERPRISES LIMITED - 2005-09-30
    MANN MADE ENTERPRISES (UK) LIMITED - 2007-07-31
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    -170,066 GBP2024-12-31
    Officer
    icon of calendar 2005-05-17 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    IIF 118 - Has significant influence or controlOE
  • 18
    MANN MADE TRUSTEES LIMITED - 2005-09-30
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2005-07-06 ~ now
    IIF 103 - Director → ME
  • 19
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 107 - Director → ME
  • 20
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,155 GBP2024-07-31
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    BLASTWELL LIMITED - 2012-09-21
    icon of address 180-186 Kings Cross Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 105 - Director → ME
  • 22
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Active Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2005-06-30 ~ now
    IIF 102 - Director → ME
  • 23
    icon of address 180-186 King's Cross Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-07 ~ dissolved
    IIF 4 - Director → ME
  • 24
    LUCARIO LIMITED - 2017-03-16
    icon of address Fourth Floor, 20 Margaret Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 19 - Director → ME
  • 25
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 91 - Director → ME
  • 26
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (3 parents, 44 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 123 - Has significant influence or control over the trustees of a trustOE
  • 27
    VALORTRUST MOBILITY LIMITED - 2023-03-20
    FLYMOVE MOBILITY LIMITED - 2023-03-13
    icon of address 4th Floor Silverstream House 45 Fitzroy Street, Fitzrovia, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 122 - Has significant influence or controlOE
Ceased 81
  • 1
    GREEN MEADOW INVESTMENTS LIMITED - 2008-06-19
    icon of address 180-186 King's Cross Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-19 ~ 2004-09-27
    IIF 101 - Director → ME
  • 2
    ALTIS (REAL ESTATE) LIMITED - 2016-08-04
    icon of address Saxon House, 27 Duke Street, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,239 GBP2024-12-31
    Officer
    icon of calendar 2008-04-23 ~ 2017-03-29
    IIF 6 - Director → ME
  • 3
    OMEGA INDUSTRIAL LIMITED - 2015-10-13
    icon of address 20 Margaret Street, Fourth Floor, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,775 EUR2016-12-31
    Officer
    icon of calendar 2012-10-03 ~ 2016-01-06
    IIF 106 - Director → ME
  • 4
    icon of address 45 Fitzroy Street, 4th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ 2025-09-05
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ 2025-09-05
    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
  • 5
    icon of address Office 3 56 Broadwick Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41,634 EUR2020-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2020-08-31
    IIF 49 - Director → ME
  • 6
    icon of address Office 3 56 Broadwick Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43,608 EUR2020-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2020-08-31
    IIF 48 - Director → ME
  • 7
    icon of address 180 - 186 King's Cross Road, King's Cross Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2012-06-01
    IIF 84 - Secretary → ME
  • 8
    icon of address 5th Floor, 86 Jermyn Street, London
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar ~ 1997-08-27
    IIF 98 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -52,779 GBP2018-11-30
    Officer
    icon of calendar 2015-11-18 ~ 2016-02-15
    IIF 108 - Director → ME
  • 10
    icon of address 71 - 75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-26 ~ 2019-01-22
    IIF 52 - Director → ME
  • 11
    icon of address Office 3 56 Broadwick Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    89,862 EUR2020-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2020-08-31
    IIF 42 - Director → ME
  • 12
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,451,313 EUR2024-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2020-08-31
    IIF 15 - Director → ME
  • 13
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2012-03-01
    IIF 94 - Director → ME
  • 14
    icon of address Office 3 56 Broadwick Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90,623 EUR2020-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2020-08-31
    IIF 46 - Director → ME
  • 15
    icon of address Office 3 56 Broadwick Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    62,805 EUR2020-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2020-08-31
    IIF 50 - Director → ME
  • 16
    icon of address 2 Martin House, 179-181 North End Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,881 EUR2020-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2018-10-17
    IIF 11 - Director → ME
  • 17
    icon of address Office 3, 56 Broadwick Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,859 EUR2020-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2020-08-31
    IIF 51 - Director → ME
  • 18
    icon of address Fourth Floor, 20 Margaret Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-30 ~ 2015-01-16
    IIF 9 - Director → ME
  • 19
    icon of address Fourth Floor, 20 Margaret Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2012-06-01
    IIF 2 - Director → ME
  • 20
    icon of address Office 3, 56 Broadwick Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -58,692 EUR2020-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2020-08-31
    IIF 41 - Director → ME
  • 21
    CROSSCO (993) LIMITED - 2007-01-15
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2014-01-09 ~ 2015-03-13
    IIF 59 - Director → ME
  • 22
    CROSSCO (1032) LIMITED - 2007-07-20
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ 2015-03-13
    IIF 61 - Director → ME
  • 23
    CROSSCO (1033) LIMITED - 2007-07-20
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ 2015-03-13
    IIF 67 - Director → ME
  • 24
    CROSSCO (849) LIMITED - 2005-03-08
    GRAINGER HOMESAFE (NO 2) LIMITED - 2013-10-24
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ 2015-03-13
    IIF 62 - Director → ME
  • 25
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ 2015-03-13
    IIF 63 - Director → ME
  • 26
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ 2015-03-13
    IIF 56 - Director → ME
  • 27
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ 2015-03-13
    IIF 58 - Director → ME
  • 28
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ 2015-03-13
    IIF 64 - Director → ME
  • 29
    GRAINGER HOME REVERSIONS NOMINEES NO.1 LIMITED - 2013-10-24
    CROSSCO (941) LIMITED - 2006-05-17
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ 2015-03-13
    IIF 60 - Director → ME
  • 30
    GRAINGER HOME REVERSIONS NOMINEES NO.2 LIMITED - 2013-10-24
    CROSSCO (951) LIMITED - 2006-05-17
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ 2015-03-13
    IIF 57 - Director → ME
  • 31
    GRAINGER HOMESAFE (NO 1) LIMITED - 2013-10-24
    CROSSCO (848) LIMITED - 2005-03-08
    icon of address Suite 4, First Floor Honeycomb, The Watermark, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ 2015-03-13
    IIF 55 - Director → ME
  • 32
    icon of address 9-10 Staple Inn, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,806,301 EUR2016-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2018-10-31
    IIF 29 - Director → ME
  • 33
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,644,378 EUR2024-06-30
    Officer
    icon of calendar 2018-02-23 ~ 2020-08-31
    IIF 34 - Director → ME
  • 34
    FEMEX IT SOLUTIONS LIMITED - 2020-10-06
    icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -101,949 GBP2023-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2019-09-27
    IIF 44 - Director → ME
  • 35
    icon of address International House, 6 South Molton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -23,700 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ 2022-09-13
    IIF 115 - Director → ME
  • 36
    icon of address 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,110 EUR2018-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2018-10-10
    IIF 28 - Director → ME
    icon of calendar 2018-02-23 ~ 2018-06-26
    IIF 18 - Director → ME
  • 37
    MANN MADE TAX LIMITED - 2013-11-15
    MANN MADE UK LIMITED - 2019-04-12
    icon of address 2nd Floor The Landmark Tudor Square, West Bridgford, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    512,204 GBP2024-12-31
    Officer
    icon of calendar 2008-01-17 ~ 2015-12-31
    IIF 7 - Director → ME
    icon of calendar 2018-03-28 ~ 2019-04-05
    IIF 30 - Director → ME
  • 38
    icon of address Fourth Floor, 20 Margaret Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2018-03-28 ~ 2020-08-31
    IIF 80 - Director → ME
  • 39
    GLADEVALE TRADING LIMITED - 2008-06-12
    icon of address Cedar Lodge York Road, York Road, Shiptonthorpe, York, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    764,216 GBP2024-12-31
    Officer
    icon of calendar 2010-09-30 ~ 2014-09-29
    IIF 10 - Director → ME
  • 40
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-03-28 ~ 2020-08-31
    IIF 75 - Director → ME
  • 41
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,342,762 GBP2024-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2020-08-31
    IIF 72 - Director → ME
  • 42
    icon of address Office 3, 56 Broadwick Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,101 GBP2020-12-31
    Officer
    icon of calendar 2007-03-19 ~ 2015-03-30
    IIF 5 - Director → ME
    icon of calendar 2018-12-21 ~ 2021-08-24
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ 2021-08-24
    IIF 88 - Ownership of shares – 75% or more OE
  • 43
    BIAS UMBRELLA LTD - 2020-06-22
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    369 GBP2024-09-30
    Officer
    icon of calendar 2019-09-06 ~ 2022-09-05
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2022-09-05
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 44
    PLUMWAY LIMITED - 2012-05-28
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -10,793 GBP2017-12-31
    Officer
    icon of calendar 2018-01-10 ~ 2019-06-07
    IIF 66 - Director → ME
  • 45
    icon of address Linen Hall, Room 252-254, 162-168 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -237,186 EUR2024-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2020-08-31
    IIF 68 - Director → ME
  • 46
    icon of address Tower 42, 25 Old Broad Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    645,578 GBP2024-05-31
    Officer
    icon of calendar 2016-01-05 ~ 2022-08-31
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 86 - Has significant influence or control OE
  • 47
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -134,179 EUR2024-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2020-08-31
    IIF 26 - Director → ME
  • 48
    MANN MADE ENTERPRISES LIMITED - 2005-09-30
    MANN MADE ENTERPRISES (UK) LIMITED - 2007-07-31
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    -170,066 GBP2024-12-31
    Officer
    icon of calendar 2018-02-09 ~ 2023-04-12
    IIF 53 - Director → ME
    icon of calendar 2009-10-05 ~ 2015-12-31
    IIF 8 - Director → ME
  • 49
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2020-08-31
    IIF 47 - Director → ME
  • 50
    MANN MADE TRUSTEES LIMITED - 2005-09-30
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2020-08-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2017-04-06
    IIF 121 - Has significant influence or control OE
  • 51
    icon of address Second Floor Atlantic House, Circular Road, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    icon of calendar 2021-03-30 ~ 2023-10-09
    IIF 112 - Ownership of voting rights - More than 25% OE
    IIF 112 - Has significant influence or control OE
    IIF 112 - Ownership of shares - More than 25% OE
    IIF 112 - Right to appoint or remove directors OE
  • 52
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-19 ~ 2017-04-01
    IIF 119 - Has significant influence or control OE
  • 53
    LEAVANNY LIMITED - 2022-10-07
    MARK2DEVELOPMENTS (THE WILLOWS) LTD - 2022-10-18
    icon of address 171 Hullbridge Road, South Woodham Ferrers, Chelmsford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    179,413 GBP2024-04-29
    Officer
    icon of calendar 2018-02-23 ~ 2019-04-05
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2020-03-31
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    MAYLINE INVESTMENTS LIMITED - 1999-05-20
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, Fitzrovia, England
    Active Corporate (3 parents)
    Equity (Company account)
    -287,678 EUR2023-07-31
    Officer
    icon of calendar 2018-03-28 ~ 2020-08-31
    IIF 40 - Director → ME
  • 55
    BESTSHINE PRODUCTS LIMITED - 2007-07-31
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-03-28 ~ 2020-08-31
    IIF 74 - Director → ME
  • 56
    icon of address Suite 23, Portland House, Glacis Road, Gibraltar
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ 2019-02-13
    IIF 69 - Director → ME
  • 57
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,155 GBP2024-07-31
    Officer
    icon of calendar 2018-07-10 ~ 2020-08-31
    IIF 73 - Director → ME
  • 58
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2020-08-31
    IIF 31 - Director → ME
  • 59
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -32,723 EUR2020-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2020-08-31
    IIF 32 - Director → ME
  • 60
    icon of address 53 Rodney Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-28 ~ 2014-08-01
    IIF 1 - Director → ME
  • 61
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Active Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-20 ~ 2017-04-06
    IIF 120 - Has significant influence or control OE
  • 62
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2012-03-01
    IIF 96 - Director → ME
  • 63
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,048,386 USD2023-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2018-08-21
    IIF 27 - Director → ME
  • 64
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-03-28 ~ 2020-08-31
    IIF 79 - Director → ME
  • 65
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    842,677 GBP2024-05-31
    Officer
    icon of calendar 2018-02-28 ~ 2020-08-31
    IIF 71 - Director → ME
  • 66
    icon of address 180-186 King's Cross Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-19 ~ 2004-10-21
    IIF 100 - Director → ME
  • 67
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,580,105 EUR2024-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2018-08-17
    IIF 23 - Director → ME
  • 68
    icon of address 4th Floor Silverstream House, 45 Fitzroy Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,914,167 GBP2024-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2018-11-16
    IIF 12 - Director → ME
  • 69
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    148,161 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2015-03-31
    IIF 83 - LLP Member → ME
  • 70
    icon of address Office 3, 56 Broadwick Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,929 GBP2019-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2020-08-31
    IIF 13 - Director → ME
  • 71
    icon of address 5th Floor, 86 Jermyn Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-09-03
    IIF 97 - Director → ME
  • 72
    ECKHORNE LIMITED - 2007-06-26
    TRANSWORLD INDUSTRIAL TECHNOLOGIES LTD. - 2017-08-30
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,380 EUR2020-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2019-01-31
    IIF 36 - Director → ME
  • 73
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2020-08-31
    IIF 37 - Director → ME
  • 74
    icon of address 4385, 04442047: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,169 EUR2016-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2018-05-23
    IIF 14 - Director → ME
  • 75
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (3 parents, 77 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-03-28 ~ 2020-01-07
    IIF 81 - Director → ME
  • 76
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-03-28 ~ 2020-01-07
    IIF 82 - Director → ME
  • 77
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-03-28 ~ 2020-01-07
    IIF 76 - Director → ME
  • 78
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (2 parents, 88 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-03-28 ~ 2020-01-07
    IIF 78 - Director → ME
  • 79
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,378,889 EUR2024-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2018-05-31
    IIF 33 - Director → ME
  • 80
    icon of address Fourth Floor, 20 Margaret Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2018-03-28 ~ 2020-08-31
    IIF 77 - Director → ME
  • 81
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,334,951 EUR2024-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2020-07-31
    IIF 54 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.