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

Lee, Robert James

    Related profiles found in government register
  • Lee, Robert James
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Lee, Robert James
    British solicitor born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Lee, Robert James
    British financial adviser born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Parma Crescent, London, SW11 1LU, England

      IIF 204
  • Lee, Robert James
    British investment management born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Safe Property Management, 21 Romney Court, Shepherds Bush Green, London, W12 8PY, England

      IIF 205
  • Lee, Robert James
    born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF

      IIF 206
  • Lee, Robert James
    British solicitor born in September 1966

    Registered addresses and corresponding companies
    • icon of address Flat 2 Westfield Hall, Hagley Road Edgbaston, Birmingham, West Midlands, B16 9LG

      IIF 207
    • icon of address 29 Ranelagh Terrace, Leamington Spa, Warwickshire, CV31 3BS

      IIF 208 IIF 209
  • Mr Robert James Lee
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF

      IIF 210
    • icon of address Olympus House, Olympus Avenue, Tachbrook Park, Warwick, CV34 6BF, United Kingdom

      IIF 211
    • icon of address Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF

      IIF 212
  • Mr Lee Robert James
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Eversden Road, Harlton, Cambridge, CB23 1ET

      IIF 213
  • Mr Robert James Lee
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Parma Crescent, London, SW11 1LU, England

      IIF 214
  • Lee, James Robert
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westhorpe Water Sports Centre, Westhorpe Farm, Westhorpe Farm Lane, Little Marlow, Buckinghamshire, SL7 3RQ

      IIF 215
    • icon of address 22 Spencer Road, Maidenhead, Berkshire, SL6 6LN, England

      IIF 216 IIF 217 IIF 218
    • icon of address Longridge, Quarry Wood Road, Marlow, Buckinghamshire, SL7 1RE

      IIF 219
  • Lee, James Robert
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Park Activities & Training Centre, Stablebridge Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5NE, England

      IIF 220
    • icon of address 2, Bedford Close, Maidenhead, Berkshire, SL6 3UP, England

      IIF 221
    • icon of address 22 Spencers Road, Maidenhead, Berkshire, SL6 6LN, England

      IIF 222
    • icon of address The Oarsman, 46, Spittal Street, Marlow, SL7 1DB, England

      IIF 223
  • Lee, Robert James
    British

    Registered addresses and corresponding companies
  • Lee, Robert James
    British solicitor

    Registered addresses and corresponding companies
  • Lee, Robert James
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chatsworth, 133 Lynn Road, Ely, Cambridgeshire, CB6 1DG, United Kingdom

      IIF 265
    • icon of address Chatsworth, Lynn Road, Ely, Cambs, CB6 1DG, England

      IIF 266
    • icon of address Whitebridge Farm, Ely Road, Ely, Cambs, CB6 1RT, United Kingdom

      IIF 267
  • Lee, Robert James
    British investment born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Leathwaite Road, London, SW11 1XG, England

      IIF 268
  • Mr James Robert Lee
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 328, Latimer Road, Flat A, London, W10 6QN, England

      IIF 269
    • icon of address 22 Spencer Road, Maidenhead, Berkshire, SL6 6LN, England

      IIF 270
    • icon of address The Oarsman, 46, Spittal Street, Marlow, SL7 1DB, England

      IIF 271
  • James, Lee Robert
    British managing director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Eversden Road, Harlton, Cambridge, CB23 1ET, England

      IIF 272
  • James, Lee Robert
    British roofworker born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Jeavons Lane, Great Cambourne, Cambridge, CB23 5FA, England

      IIF 273
  • Lee Robert James
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Milton Road, Cambridge, CB4 1UY, England

      IIF 274
  • Lee, James
    British none

    Registered addresses and corresponding companies
    • icon of address 328, Latimer Road, Flat B, London, W10 6QN, England

      IIF 275
  • Lee, James Robert
    British surveyor born in September 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 43, Overstone Road, London, W6 0AD, United Kingdom

      IIF 276
  • James, Robert
    British solicitor born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, United Kingdom

      IIF 277
  • Lee, James Robert
    British director

    Registered addresses and corresponding companies
    • icon of address 22, Spencers Road, Maidenhead, Berkshire, SL6 6LN, England

      IIF 278
  • Lee, James Robert
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Daws Lea, High Wycombe, Buckinghamshire, HP11 1QG

      IIF 279
  • Lee, James Robert
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Daws Lea, High Wycombe, Buckinghamshire, HP11 1QG, United Kingdom

      IIF 280
    • icon of address 22, Spencers Road, Maidenhead, Berkshire, SL6 6LN, England

      IIF 281
    • icon of address 92, London Street, Reading, Berkshire, RG1 4SJ

      IIF 282
  • Lee, James Robert
    British salesman born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Daws Lea, High Wycombe, Buckinghamshire, HP11 1QG

      IIF 283
  • Lee, James Robert
    British businessman born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Dalcross, Bracknell, Berkshire, RG12 0UL, United Kingdom

      IIF 284
  • Mr James Robert Lee
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Spencers Road, Maidenhead, Berkshire, SL6 6LN, England

      IIF 285
  • Mr James Robert Lee
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Dalcross, Bracknell, Berkshire, RG12 0UL, United Kingdom

      IIF 286
    • icon of address Oak House, Dawson Lane, Whittle-le-woods, Chorley, PR6 7DU, England

      IIF 287
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address 1 Leathwaite Road, Battersea, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2019-06-30
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 268 - Director → ME
  • 2
    WH 331 LIMITED - 2007-02-08
    icon of address Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-17 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2006-10-17 ~ dissolved
    IIF 233 - Secretary → ME
  • 3
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 112 - Director → ME
  • 4
    WH 329 LIMITED - 2007-02-08
    icon of address Olympus Avenue, Leamington Spa, Warwickshire
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2006-10-02 ~ now
    IIF 15 - Director → ME
    icon of calendar 2006-10-02 ~ now
    IIF 245 - Secretary → ME
  • 5
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2012-11-28 ~ now
    IIF 47 - Director → ME
  • 6
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 128 - Director → ME
  • 7
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 119 - Director → ME
  • 8
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 85 - Director → ME
  • 9
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2009-10-26 ~ dissolved
    IIF 178 - Director → ME
  • 10
    icon of address Chatsworth, Lynn Road, Ely, Cambs
    Active Corporate (5 parents)
    Equity (Company account)
    1,641,308 GBP2023-11-30
    Officer
    icon of calendar 2010-11-04 ~ now
    IIF 267 - Director → ME
  • 11
    icon of address Whitebridge Farm Ely Road, Littleport, Ely, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    -521,518 GBP2024-01-31
    Officer
    icon of calendar 2013-01-31 ~ now
    IIF 266 - Director → ME
  • 12
    icon of address Whitebridge Farm Ely Road, Littleport, Ely, Cambridgeshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 265 - Director → ME
  • 13
    icon of address 51 Eversden Road, Harlton, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 272 - Director → ME
  • 14
    icon of address 7 Milton Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,197 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 274 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 274 - Right to appoint or remove directorsOE
  • 15
    LANDRETURN LIMITED - 1996-08-09
    icon of address C/o Wright Hassall Llp, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-19 ~ dissolved
    IIF 200 - Director → ME
  • 16
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 33 - Director → ME
  • 17
    icon of address The Crown Pub, High Street, Bray, Berkshire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -98,927 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 18
    HUK 23 LIMITED - 2012-01-04
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 126 - Director → ME
  • 19
    WRAP & ROLL LIMITED - 2004-03-25
    icon of address 65 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    79 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-05-04 ~ now
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 65 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    254,624 GBP2024-06-30
    Officer
    icon of calendar 2010-03-19 ~ now
    IIF 216 - Director → ME
  • 21
    icon of address 76 Parma Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-18 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2021-09-18 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 22
    icon of address 328 Latimer Road, Flat A, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    889,311 GBP2024-02-29
    Officer
    icon of calendar 2005-02-22 ~ now
    IIF 275 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 269 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address The Oarsman Ltd, 46 Spittal Street, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -60,258 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Longridge, Quarry Wood Road, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    IIF 279 - Director → ME
  • 25
    icon of address Longridge, Quarry Wood Road, Marlow, Buckinghamshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-04-27 ~ now
    IIF 219 - Director → ME
  • 26
    icon of address 43 Overstone Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-26 ~ dissolved
    IIF 276 - Director → ME
  • 27
    icon of address Merton House, Edde Cross Street, Ross-on-wye, Herefordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 1999-07-01 ~ now
    IIF 195 - Director → ME
  • 28
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    27,658 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 287 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 287 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    QUANTUM DEBT RECOVERY LIMITED - 2015-07-01
    WH 427 LIMITED - 2011-04-26
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Active Corporate (17 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,970,125 GBP2024-03-31
    Officer
    icon of calendar 2011-03-11 ~ now
    IIF 89 - Director → ME
  • 30
    WH 439 LIMITED - 2013-04-03
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    834 GBP2020-12-31
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 210 - Has significant influence or controlOE
  • 31
    icon of address 89 Dalcross, Bracknell, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-20 ~ dissolved
    IIF 282 - Director → ME
  • 33
    THE PERCY BILTON FOUNDATION - 2003-04-07
    icon of address Bilton House, 7 Culmington Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-06 ~ now
    IIF 281 - Director → ME
  • 34
    WARWICKSHIRE CATHOLIC INDEPENDENT SCHOOLS FOUNDATION - 2011-08-05
    WARWICKSHIRE INDEPENDENT SCHOOLS FOUNDATION - 2001-04-03
    icon of address Princethorpe College, Princethorpe, Rugby, Warwickshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 182 - Director → ME
  • 35
    WH 440 LIMITED - 2013-06-14
    icon of address 348 Station Road, Knowle, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 114 - Director → ME
  • 36
    icon of address 51 Eversden Road, Harlton, Cambridge
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    162,753 GBP2024-03-31
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 213 - Has significant influence or controlOE
  • 37
    icon of address Westhorpe Water Sports Centre Westhorpe Farm, Westhorpe Farm Lane, Little Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 215 - Director → ME
  • 38
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 174 - Director → ME
  • 39
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 93 - Director → ME
  • 40
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 86 - Director → ME
  • 41
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 125 - Director → ME
  • 42
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 108 - Director → ME
  • 43
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 87 - Director → ME
  • 44
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 92 - Director → ME
  • 45
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 131 - Director → ME
  • 46
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 97 - Director → ME
  • 47
    WRIGHT HASSALL LIMITED - 2005-10-27
    WRIGHT HASSALL & CO LIMITED - 1999-11-26
    MANOR COURT (ETTINGTON) MANAGEMENT COMPANY LIMITED - 1994-04-19
    icon of address 2nd Floor, 120 Colmore Row, Birmingham
    Liquidation Corporate (17 parents, 1 offspring)
    Equity (Company account)
    2,745,458 GBP2023-03-31
    Officer
    icon of calendar 2011-06-29 ~ now
    IIF 26 - Director → ME
  • 48
    icon of address Olympus Avenue, Leamington Spa, Warwickshire
    Active Corporate (16 parents, 4 offsprings)
    Officer
    icon of calendar 2005-10-27 ~ now
    IIF 206 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 212 - Has significant influence or controlOE
  • 49
    1846 FINANCE LIMITED - 2017-01-03
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 160 - Director → ME
  • 50
    ZEBCO SPORTS EUROPE LTD - 2002-02-25
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-08 ~ dissolved
    IIF 260 - Secretary → ME
  • 51
    MERGEMET LIMITED - 2002-02-25
    icon of address Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-26 ~ dissolved
    IIF 253 - Secretary → ME
  • 52
    WH 411 LIMITED - 2004-06-22
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-25 ~ dissolved
    IIF 262 - Secretary → ME
Ceased 190
  • 1
    AEI CABLES LIMITED - 2014-03-18
    WH 336 LIMITED - 2007-09-05
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2007-08-23
    IIF 23 - Director → ME
    icon of calendar 2007-04-02 ~ 2007-08-23
    IIF 236 - Secretary → ME
  • 2
    WH 328 LIMITED - 2006-10-09
    icon of address Woodford Lodge Farm, Leather Mills Lane Hartshill, Nuneaton
    Active Corporate (2 parents)
    Equity (Company account)
    -14,443 GBP2024-03-31
    Officer
    icon of calendar 2006-08-29 ~ 2006-09-26
    IIF 7 - Director → ME
    icon of calendar 2006-08-29 ~ 2006-09-26
    IIF 238 - Secretary → ME
  • 3
    WH 422 LIMITED - 2012-11-21
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    386,123 GBP2023-12-31
    Officer
    icon of calendar 2011-02-02 ~ 2015-05-12
    IIF 175 - Director → ME
  • 4
    CHICKEN SHOES LIMITED - 2010-02-17
    icon of address Ifield Keene, 11 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    8,730 GBP2016-09-30
    Officer
    icon of calendar 2009-10-31 ~ 2010-02-05
    IIF 172 - Director → ME
  • 5
    WH 433 LIMITED - 2012-07-19
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    110 GBP2024-05-24
    Officer
    icon of calendar 2012-03-22 ~ 2012-07-24
    IIF 39 - Director → ME
  • 6
    WOODBRIDGE INVESTMENT PARTNERS LIMITED - 2015-03-16
    WH 436 LIMITED - 2013-04-17
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,284,417 GBP2023-06-30
    Officer
    icon of calendar 2012-07-27 ~ 2012-07-27
    IIF 122 - Director → ME
  • 7
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2012-07-27 ~ 2017-02-03
    IIF 100 - Director → ME
  • 8
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 1997-01-30 ~ 1998-06-26
    IIF 225 - Secretary → ME
  • 9
    icon of address 80 New Bond Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-19 ~ 2017-01-20
    IIF 134 - Director → ME
  • 10
    HILCOWEB LIMITED - 2018-02-06
    HUK 63 LIMITED - 2016-02-26
    icon of address 11 Roman Way Business Centre, Berry Hill Industrial Estate, Droitwich, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-03 ~ 2016-02-03
    IIF 59 - Director → ME
  • 11
    icon of address 1 Wellington Way Skypark, Clyst Honiton, Exeter, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2006-08-18
    IIF 12 - Director → ME
    icon of calendar 2006-02-21 ~ 2006-08-18
    IIF 228 - Secretary → ME
  • 12
    HUK 83 LIMITED - 2018-06-13
    icon of address 46/48 Beak Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-30 ~ 2017-09-27
    IIF 98 - Director → ME
  • 13
    HUK 82 LIMITED - 2018-06-13
    icon of address 46/48 Beak Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-03-29 ~ 2017-09-27
    IIF 70 - Director → ME
  • 14
    WH 438 LIMITED - 2013-08-15
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-13 ~ 2013-02-05
    IIF 68 - Director → ME
  • 15
    SOMERSTON HOTELS (LINCOLN) LIMITED - 2015-02-23
    WH 333 LIMITED - 2007-02-23
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2006-12-20
    IIF 5 - Director → ME
    icon of calendar 2006-12-06 ~ 2006-12-20
    IIF 249 - Secretary → ME
  • 16
    BUYLOCAL2U LIMITED - 2012-07-30
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2011-09-01
    IIF 163 - Director → ME
  • 17
    WH 421 LIMITED - 2011-02-08
    icon of address 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-16 ~ 2011-02-08
    IIF 176 - Director → ME
  • 18
    TASPOLA INVESTMENTS LIMITED - 2010-03-18
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2010-03-19
    IIF 94 - Director → ME
    icon of calendar 2010-02-22 ~ 2010-03-01
    IIF 121 - Director → ME
  • 19
    ALCEDO II LIMITED - 2015-09-08
    BARRAUD GP LIMITED - 2014-07-25
    HUK 50 LIMITED - 2013-09-19
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-04-30 ~ 2013-09-19
    IIF 71 - Director → ME
  • 20
    HUK 48 LIMITED - 2013-09-11
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-15 ~ 2013-09-19
    IIF 117 - Director → ME
  • 21
    BIOSSENSE SOLUTIONS (HOOTON PARK) LIMITED - 2006-07-18
    icon of address C/o De Warrenne Waller, White Hart House High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-12 ~ 2006-07-19
    IIF 19 - Director → ME
    icon of calendar 2006-07-12 ~ 2006-07-19
    IIF 227 - Secretary → ME
  • 22
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2012-07-27 ~ 2017-02-03
    IIF 161 - Director → ME
  • 23
    LANDRETURN LIMITED - 1996-08-09
    icon of address C/o Wright Hassall Llp, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-02 ~ 2002-11-19
    IIF 250 - Secretary → ME
  • 24
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-12-07 ~ 2017-02-03
    IIF 54 - Director → ME
  • 25
    HUK 64 LIMITED - 2016-05-17
    icon of address 46/48 Beak Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,169,566 GBP2022-12-31
    Officer
    icon of calendar 2015-07-22 ~ 2016-02-03
    IIF 142 - Director → ME
  • 26
    icon of address 46/48 Beak Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    6,218,691 GBP2023-09-09
    Officer
    icon of calendar 2019-08-14 ~ 2019-08-28
    IIF 1 - Director → ME
  • 27
    HUK 28 LIMITED - 2012-11-22
    icon of address 7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-07 ~ 2012-03-28
    IIF 162 - Director → ME
  • 28
    JESSOPS DATA LIMITED - 2016-01-08
    HUK 37 LIMITED - 2013-02-05
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    56,591 GBP2022-10-02
    Officer
    icon of calendar 2013-01-25 ~ 2013-01-29
    IIF 45 - Director → ME
  • 29
    FILEFIGURE 31 LIMITED - 2012-07-27
    HUK 29 LIMITED - 2012-05-04
    icon of address Olympus House Olympus Avenue, Tachbrook Park, Warwick
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,981 GBP2018-06-30
    Officer
    icon of calendar 2012-02-07 ~ 2012-05-01
    IIF 124 - Director → ME
  • 30
    WH 511 LIMITED - 2004-11-29
    icon of address Belvedere, 12 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2004-10-26
    IIF 187 - Director → ME
    icon of calendar 2004-09-29 ~ 2004-10-26
    IIF 258 - Secretary → ME
  • 31
    icon of address Belvedere, 12 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-26 ~ 2005-02-23
    IIF 191 - Director → ME
    icon of calendar 2004-11-26 ~ 2005-02-23
    IIF 252 - Secretary → ME
  • 32
    CAPQUEST LIMITED - 2005-01-04
    WH 311 LIMITED - 2004-11-29
    icon of address Belvedere, 12 Booth Street, Manchester
    Active Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar 2003-10-17 ~ 2004-05-17
    IIF 197 - Director → ME
    icon of calendar 2003-10-17 ~ 2004-05-17
    IIF 255 - Secretary → ME
  • 33
    icon of address Belvedere, 12 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2006-10-31
    IIF 24 - Director → ME
    icon of calendar 2006-10-16 ~ 2006-10-31
    IIF 240 - Secretary → ME
  • 34
    CAPQUEST LOANS LIMITED - 2004-12-21
    WH 611 LIMITED - 2004-12-01
    icon of address Belvedere, 12 Booth Street, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2004-10-26
    IIF 189 - Director → ME
    icon of calendar 2004-09-29 ~ 2004-10-26
    IIF 259 - Secretary → ME
  • 35
    CAPQUEST GROUP LIMITED - 2005-01-04
    icon of address Belvedere, 12 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-25 ~ 2005-02-23
    IIF 192 - Director → ME
    icon of calendar 2004-11-25 ~ 2005-02-23
    IIF 232 - Secretary → ME
  • 36
    MCGREGOR WILLIAMS LIMITED - 2009-03-30
    CAPQUEST MORTGAGE SERVICING LIMITED - 2008-10-24
    MCGREGOR WILLIAMS LIMITED - 2007-03-26
    WH 323 LIMITED - 2006-06-20
    icon of address Belvedere, 12 Booth Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-18 ~ 2006-08-01
    IIF 22 - Director → ME
    icon of calendar 2006-05-18 ~ 2006-08-01
    IIF 234 - Secretary → ME
  • 37
    icon of address Belvedere, 12 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-26 ~ 2005-02-23
    IIF 188 - Director → ME
    icon of calendar 2004-11-26 ~ 2005-02-23
    IIF 263 - Secretary → ME
  • 38
    icon of address Belvedere, 12 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-23 ~ 2006-08-01
    IIF 20 - Director → ME
    icon of calendar 2006-06-23 ~ 2006-08-01
    IIF 247 - Secretary → ME
  • 39
    HUK 30 LIMITED - 2012-05-24
    icon of address Swanwick Marina Swanwick Shore, Swanwick, Southampton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-02-07 ~ 2012-05-24
    IIF 123 - Director → ME
  • 40
    WH 213 LIMITED - 2005-07-28
    icon of address The Fold, Spencer Street, Royal Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    125 GBP2023-12-31
    Officer
    icon of calendar 2005-01-28 ~ 2005-06-29
    IIF 202 - Director → ME
    icon of calendar 2005-01-28 ~ 2005-06-29
    IIF 257 - Secretary → ME
  • 41
    icon of address Bank Gallery, High Street, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    51,433 GBP2024-07-31
    Officer
    icon of calendar 1997-08-01 ~ 1998-01-01
    IIF 224 - Secretary → ME
  • 42
    icon of address The Granary, White Hall Farm, Long Itchington, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    341,656 GBP2024-02-29
    Officer
    icon of calendar 1997-02-18 ~ 1997-03-03
    IIF 226 - Secretary → ME
  • 43
    TELOGRAM LIMITED - 2011-01-21
    WH 216 LIMITED - 2005-08-09
    icon of address Belvedere, 12 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-17 ~ 2006-06-20
    IIF 196 - Director → ME
    icon of calendar 2005-06-17 ~ 2006-06-20
    IIF 254 - Secretary → ME
  • 44
    HUK 1 LTD - 2010-11-01
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2010-11-01
    IIF 38 - Director → ME
  • 45
    DB INVOICE FINANCE 15 LIMITED - 2010-11-01
    SQUIRREL SOCKS LIMITED - 2010-10-25
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-09 ~ 2010-10-25
    IIF 110 - Director → ME
  • 46
    WH 442 LIMITED - 2014-05-30
    icon of address Cba Business Solutions, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ 2014-05-30
    IIF 37 - Director → ME
  • 47
    HUK 8 LTD - 2011-07-14
    icon of address Denby Pottery Pottery Lane, Denby, Ripley, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-09 ~ 2011-02-17
    IIF 64 - Director → ME
  • 48
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2013-01-21 ~ 2013-09-25
    IIF 40 - Director → ME
  • 49
    HUK 24 LIMITED - 2012-01-31
    icon of address 46/48 Beak Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -346 GBP2020-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2012-01-25
    IIF 55 - Director → ME
  • 50
    WRAP & ROLL LIMITED - 2004-03-25
    icon of address 65 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    79 GBP2024-06-30
    Officer
    icon of calendar 2006-05-01 ~ 2021-03-11
    IIF 218 - Director → ME
  • 51
    RORGUE (UK) LIMITED - 1996-07-12
    icon of address 65 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    637,590 GBP2024-06-30
    Officer
    icon of calendar 2006-05-01 ~ 2021-03-11
    IIF 217 - Director → ME
  • 52
    WIVELISCOMBE BREWERIES LIMITED - 2023-02-09
    WH 319 LIMITED - 2009-08-20
    icon of address Golden Hill Brewery, Old Brewery Road, Wiveliscombe, Somerset
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    494,837 GBP2023-03-31
    Officer
    icon of calendar 2006-04-05 ~ 2006-05-22
    IIF 16 - Director → ME
    icon of calendar 2006-04-05 ~ 2006-05-22
    IIF 230 - Secretary → ME
  • 53
    icon of address 27 Old Gloucester Street, London, Wc1 N3xx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-17 ~ 2005-11-17
    IIF 8 - Director → ME
    icon of calendar 2005-11-17 ~ 2005-11-17
    IIF 241 - Secretary → ME
  • 54
    AMCOMRI 16 LIMITED - 2023-10-02
    ACNI LIMITED - 2022-11-17
    AMCOMRI GROUP LIMITED - 2022-11-03
    AMCOMRI INDUSTRIAL HOLDINGS LIMITED - 2020-09-18
    WATERUM INVESTMENTS LIMITED - 2019-05-15
    ENTERTAINEWS LIMITED - 2018-11-19
    HUK 75 LIMITED - 2017-04-03
    icon of address 46/48 Beak Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,086,000 GBP2023-12-31
    Officer
    icon of calendar 2017-01-13 ~ 2017-02-23
    IIF 82 - Director → ME
  • 55
    HUK 81 LIMITED - 2017-09-25
    icon of address 46/48 Beak Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -215,123 GBP2020-12-31
    Officer
    icon of calendar 2017-03-23 ~ 2017-04-03
    IIF 155 - Director → ME
  • 56
    HUK 21 LIMITED - 2017-10-24
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2011-12-12
    IIF 57 - Director → ME
  • 57
    HUK 53 LIMITED - 2014-11-13
    PROFESSIONAL CONCRETE PUMPING (STATICS) LIMITED - 2014-10-27
    HUK 53 LIMITED - 2014-07-25
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,463 GBP2022-01-01
    Officer
    icon of calendar 2013-09-26 ~ 2014-03-21
    IIF 91 - Director → ME
  • 58
    FULMER WOOD INTERIORS LIMITED - 2019-05-02
    HUK 35 LIMITED - 2013-11-25
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2012-11-13 ~ 2013-01-25
    IIF 58 - Director → ME
  • 59
    G J BOTT PENSION FUND LIMITED - 2005-10-10
    WH 217 LIMITED - 2005-10-07
    icon of address Cv8 1ly, Bank Gallery, High Street, Kenilworth, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,953 GBP2024-04-05
    Officer
    icon of calendar 2005-06-27 ~ 2005-10-07
    IIF 193 - Director → ME
    icon of calendar 2005-06-27 ~ 2006-05-05
    IIF 244 - Secretary → ME
  • 60
    HMV ECOMMERCE LIMITED - 2019-04-13
    HUK 58 LIMITED - 2015-02-11
    icon of address 10 Fleet Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2014-11-25
    IIF 43 - Director → ME
  • 61
    HMV ONLINE LIMITED - 2019-04-13
    HUK 51 LIMITED - 2014-03-11
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-30 ~ 2013-10-18
    IIF 156 - Director → ME
  • 62
    HMV RETAIL LIMITED - 2019-04-13
    HUK 38 LIMITED - 2013-03-21
    icon of address 10 Fleet Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-01-29 ~ 2013-02-01
    IIF 153 - Director → ME
  • 63
    HANSENS KITCHEN & BAKERY EQUIPMENT LIMITED - 1987-05-05
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-01-01 ~ 2005-08-12
    IIF 283 - Director → ME
  • 64
    WH 428 LIMITED - 2011-09-08
    icon of address Denby Pottery Derby Road, Denby, Ripley, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2011-07-14
    IIF 109 - Director → ME
  • 65
    icon of address 99 Gresham Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-19 ~ 2003-03-20
    IIF 183 - Director → ME
    icon of calendar 2003-03-20 ~ 2004-02-21
    IIF 237 - Secretary → ME
  • 66
    HUK 69 LIMITED - 2016-06-02
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-06 ~ 2016-04-19
    IIF 144 - Director → ME
  • 67
    HUK 12 LIMITED - 2011-07-28
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2011-07-26
    IIF 111 - Director → ME
  • 68
    HUK 41 LTD - 2013-06-24
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2013-02-05
    IIF 145 - Director → ME
  • 69
    SNAKE GLOVES LIMITED - 2010-09-07
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2010-03-10 ~ 2010-09-07
    IIF 107 - Director → ME
  • 70
    RETAIL AGENTS 260 LIMITED - 2016-06-02
    HUK 33 LIMITED - 2013-01-21
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,977 GBP2023-12-30
    Officer
    icon of calendar 2012-06-22 ~ 2012-11-21
    IIF 106 - Director → ME
  • 71
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2011-09-28 ~ 2017-02-03
    IIF 42 - Director → ME
  • 72
    HILCO AUGMENT LIMITED - 2016-01-27
    STUNDER 5 LIMITED - 2015-05-22
    IMPERIAL BLUE PROPERTY COMPANY LIMITED - 2010-04-19
    TIGER SHADES LIMITED - 2010-03-04
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-31 ~ 2010-03-04
    IIF 29 - Director → ME
  • 73
    HUK 10 LTD - 2017-02-06
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,487,573 GBP2023-12-30
    Officer
    icon of calendar 2011-02-15 ~ 2011-06-12
    IIF 44 - Director → ME
  • 74
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-15 ~ 2011-06-09
    IIF 69 - Director → ME
  • 75
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2011-08-08
    IIF 61 - Director → ME
  • 76
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-05 ~ 2011-10-07
    IIF 141 - Director → ME
  • 77
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51,719 GBP2022-12-31
    Officer
    icon of calendar 2011-08-05 ~ 2011-10-07
    IIF 164 - Director → ME
  • 78
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-08 ~ 2011-10-07
    IIF 72 - Director → ME
  • 79
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-08 ~ 2011-10-07
    IIF 104 - Director → ME
  • 80
    ALCEDO LIMITED - 2012-07-19
    HUK 31 LIMITED - 2012-06-14
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,166 GBP2023-12-30
    Officer
    icon of calendar 2012-02-07 ~ 2012-06-14
    IIF 143 - Director → ME
  • 81
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-06-22 ~ 2012-11-21
    IIF 118 - Director → ME
  • 82
    icon of address 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-13 ~ 2013-01-25
    IIF 127 - Director → ME
  • 83
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -315,363 GBP2023-12-30
    Officer
    icon of calendar 2013-01-29 ~ 2013-02-01
    IIF 83 - Director → ME
  • 84
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -1,616 GBP2021-01-02 ~ 2022-01-01
    Officer
    icon of calendar 2013-01-31 ~ 2013-02-01
    IIF 41 - Director → ME
  • 85
    icon of address 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ 2013-02-05
    IIF 147 - Director → ME
  • 86
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -365,456 GBP2023-12-30
    Officer
    icon of calendar 2013-04-04 ~ 2013-05-03
    IIF 88 - Director → ME
  • 87
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-02-10 ~ 2017-05-24
    IIF 34 - Director → ME
    icon of calendar 2013-04-05 ~ 2013-05-03
    IIF 79 - Director → ME
  • 88
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-30 ~ 2015-05-06
    IIF 129 - Director → ME
  • 89
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,003 GBP2023-12-30
    Officer
    icon of calendar 2013-11-08 ~ 2014-03-21
    IIF 95 - Director → ME
  • 90
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-20 ~ 2014-08-07
    IIF 150 - Director → ME
  • 91
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,133 GBP2023-12-30
    Officer
    icon of calendar 2014-11-20 ~ 2014-11-21
    IIF 135 - Director → ME
  • 92
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-09 ~ 2015-02-12
    IIF 165 - Director → ME
  • 93
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-01-01
    Officer
    icon of calendar 2015-05-07 ~ 2015-05-07
    IIF 81 - Director → ME
  • 94
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,680,639 GBP2023-12-30
    Officer
    icon of calendar 2016-04-07 ~ 2016-04-19
    IIF 30 - Director → ME
  • 95
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    126,188 GBP2022-01-01
    Officer
    icon of calendar 2016-10-18 ~ 2016-10-18
    IIF 168 - Director → ME
  • 96
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,110,884 GBP2023-12-30
    Officer
    icon of calendar 2017-01-13 ~ 2017-03-01
    IIF 48 - Director → ME
  • 97
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    205,829 GBP2023-12-30
    Officer
    icon of calendar 2017-02-24 ~ 2017-03-14
    IIF 136 - Director → ME
  • 98
    icon of address The Mill House Old London Road, Halstead, Sevenoaks, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-02-24 ~ 2017-03-14
    IIF 56 - Director → ME
  • 99
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2017-03-15 ~ 2017-03-23
    IIF 96 - Director → ME
  • 100
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    562,328 GBP2022-12-31
    Officer
    icon of calendar 2017-03-16 ~ 2017-04-03
    IIF 113 - Director → ME
  • 101
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    347,000 GBP2020-12-31
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-27
    IIF 2 - Director → ME
  • 102
    INDIGO NOMINEES LIMITED - 2016-05-26
    icon of address 23-25 Waterloo Place, Warwick Street, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,611 GBP2018-02-28
    Officer
    icon of calendar 2013-08-21 ~ 2016-05-06
    IIF 116 - Director → ME
  • 103
    ILM HOLDINGS LIMITED - 2010-12-15
    I.E.T. HOLDINGS LTD - 2006-06-16
    icon of address Oak Court Business Centre, Sandridge Park Porters Wood, St Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    871,836 GBP2024-06-30
    Officer
    icon of calendar 2006-05-16 ~ 2006-05-23
    IIF 9 - Director → ME
    icon of calendar 2006-05-16 ~ 2006-05-23
    IIF 231 - Secretary → ME
  • 104
    HUK 73 LIMITED - 2017-02-14
    icon of address 46/48 Beak Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    16,802 GBP2023-12-31
    Officer
    icon of calendar 2016-10-20 ~ 2017-01-12
    IIF 3 - Director → ME
  • 105
    WH 315 LIMITED - 2006-03-21
    icon of address The Pumphouse Belvoir Way, Fairfield Industrial Estate, Louth, Lincolnshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    654,399 GBP2024-12-31
    Officer
    icon of calendar 2006-02-15 ~ 2006-02-23
    IIF 11 - Director → ME
    icon of calendar 2006-02-15 ~ 2006-02-23
    IIF 243 - Secretary → ME
  • 106
    WH 405 LIMITED - 2010-05-12
    icon of address 3 The Courtyard, Shapwick, Bridgwater, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -94,662 GBP2021-03-31
    Officer
    icon of calendar 2010-04-26 ~ 2010-07-27
    IIF 171 - Director → ME
  • 107
    HUK 36 LIMITED - 2014-12-02
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-25 ~ 2013-01-29
    IIF 75 - Director → ME
  • 108
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2013-02-01 ~ 2018-02-14
    IIF 74 - Director → ME
  • 109
    WH 437 LIMITED - 2013-08-15
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-02 ~ 2013-02-05
    IIF 139 - Director → ME
  • 110
    icon of address Puma Park, 102-106 Scimitar Way, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,942,340 GBP2021-12-31
    Officer
    icon of calendar 2006-06-21 ~ 2006-07-24
    IIF 6 - Director → ME
    icon of calendar 2006-06-21 ~ 2006-07-24
    IIF 242 - Secretary → ME
  • 111
    INTERNATIONAL LABMATE LIMITED - 2010-09-06
    WH 321 LIMITED - 2006-06-02
    icon of address Oak Court Business Centre, Sandridge Park Porters Wood, St Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,002,267 GBP2024-06-30
    Officer
    icon of calendar 2006-05-11 ~ 2006-05-23
    IIF 21 - Director → ME
    icon of calendar 2006-05-11 ~ 2006-05-23
    IIF 239 - Secretary → ME
  • 112
    MIDCO EUROPE LIMITED - 2014-11-04
    WH 215 LIMITED - 2008-04-16
    icon of address Lanemark House, Whitacre Road, Nuneaton, Warwickshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,161,226 GBP2023-10-31
    Officer
    icon of calendar 2005-06-06 ~ 2005-10-28
    IIF 194 - Director → ME
    icon of calendar 2005-06-06 ~ 2005-10-28
    IIF 264 - Secretary → ME
  • 113
    NEWRY PROPERTY INVESTMENTS LIMITED - 2022-08-22
    TRINITY LEISURE NEWRY LIMITED - 2018-12-10
    WH 455 LIMITED - 2017-02-22
    icon of address 46/48 Beak Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,722,954 GBP2023-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2016-11-22
    IIF 28 - Director → ME
  • 114
    LEAMINGTON MEDIA LIMITED - 2011-09-29
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-11 ~ 2017-02-03
    IIF 52 - Director → ME
  • 115
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ 2011-12-13
    IIF 67 - Director → ME
  • 116
    WH 404 LIMITED - 2010-05-05
    icon of address 6 Stanley Street, Granite Buildings, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2010-04-26
    IIF 177 - Director → ME
  • 117
    icon of address 40 Victoria Way, Liphook, England
    Active Corporate (2 parents)
    Equity (Company account)
    -709,307 GBP2019-06-30
    Officer
    icon of calendar 2012-08-15 ~ 2012-11-05
    IIF 35 - Director → ME
  • 118
    C-FURY LIMITED - 2016-04-09
    icon of address Simon Mcloughlin, 16 Cherry Arbor 16 Cherry Arbor, Cressage, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,919 GBP2024-03-31
    Officer
    icon of calendar 2007-02-23 ~ 2007-03-06
    IIF 4 - Director → ME
    icon of calendar 2007-02-23 ~ 2007-03-06
    IIF 248 - Secretary → ME
  • 119
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2012-11-22 ~ 2012-12-28
    IIF 73 - Director → ME
  • 120
    HMV (BRANDS) LIMITED - 2019-04-16
    HUK 62 LTD - 2015-11-12
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,938,500 GBP2023-12-30
    Officer
    icon of calendar 2015-06-02 ~ 2015-10-26
    IIF 151 - Director → ME
  • 121
    HMV DIGITAL LIMITED - 2019-03-07
    HUK 42 LTD - 2013-07-09
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -1,650 GBP2021-01-02 ~ 2022-01-01
    Officer
    icon of calendar 2013-01-31 ~ 2013-02-05
    IIF 149 - Director → ME
  • 122
    HMV GLOBAL LIMITED - 2019-03-07
    HUK 74 LIMITED - 2017-02-15
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -425 GBP2021-01-02 ~ 2022-01-01
    Officer
    icon of calendar 2016-11-02 ~ 2017-01-12
    IIF 166 - Director → ME
  • 123
    HMV HOME ENTERTAINMENT SERVICES LIMITED - 2019-03-07
    HUK 66 LIMITED - 2016-03-24
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -231,568 GBP2022-01-01
    Officer
    icon of calendar 2016-02-01 ~ 2016-03-24
    IIF 32 - Director → ME
  • 124
    WH 401 LIMITED - 2010-04-20
    icon of address 27 Herald Way, Binley Industrial Estate, Coventry, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2010-02-16 ~ 2010-04-14
    IIF 169 - Director → ME
  • 125
    WH 403 LIMITED - 2010-06-10
    icon of address 27 Herald Way, Binley Industrial Estate, Coventry, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2010-03-19 ~ 2010-04-14
    IIF 170 - Director → ME
  • 126
    WH 402 LIMITED - 2010-06-10
    icon of address 27 Herald Way, Binley Industrial Estate, Coventry, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2010-03-18 ~ 2010-04-14
    IIF 173 - Director → ME
  • 127
    icon of address 3 The Courtyard, Shapwick, Bridgwater, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,366 GBP2021-06-30
    Officer
    icon of calendar 2011-05-17 ~ 2011-09-14
    IIF 146 - Director → ME
  • 128
    THE NATIONAL EQUINE DATABASE LIMITED - 2007-01-24
    icon of address Abbey Park, Stareton, Kenilworth, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2007-12-20
    IIF 14 - Director → ME
  • 129
    HUK 5 LTD - 2011-02-14
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-02-04
    IIF 50 - Director → ME
  • 130
    HUK 4 LTD - 2011-02-14
    icon of address The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-01-17
    IIF 80 - Director → ME
  • 131
    HUK 6 LTD - 2011-02-14
    icon of address The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-01 ~ 2011-02-04
    IIF 120 - Director → ME
  • 132
    HUK 3 LTD - 2011-02-14
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-09 ~ 2011-01-17
    IIF 277 - Director → ME
  • 133
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2016-06-23 ~ 2017-01-05
    IIF 148 - Director → ME
  • 134
    PARK PRECISION TECHNOLOGY LIMITED - 2012-05-16
    HUK 26 LIMITED - 2012-03-28
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2012-03-28
    IIF 76 - Director → ME
  • 135
    PARK PRECISION SERVICES LIMITED - 2012-05-15
    HUK 27 LIMITED - 2012-04-18
    icon of address 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-07 ~ 2012-03-28
    IIF 130 - Director → ME
  • 136
    OPEN HANDS COVENTRY LIMITED - 2005-11-21
    icon of address 16 Stoney Road, Coventry
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-10 ~ 2005-12-09
    IIF 184 - Director → ME
  • 137
    icon of address 42 Hans Crescent, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -137,731 GBP2024-06-30
    Officer
    icon of calendar 2008-07-07 ~ 2015-01-09
    IIF 221 - Director → ME
  • 138
    FROG’S CLOGS LIMITED - 2010-10-27
    icon of address 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2010-10-25
    IIF 84 - Director → ME
  • 139
    MONKEY JEANS LIMITED - 2010-10-26
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2010-06-08
    IIF 65 - Director → ME
  • 140
    WH 423 LIMITED - 2011-02-17
    icon of address Unit 21 Granby Industrial Estate, Surrey Close Granby Industrial Estate, Weymouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-08 ~ 2011-02-17
    IIF 157 - Director → ME
  • 141
    PULSE PLUS PLC - 2015-09-21
    icon of address Salisbury Gardens, Dudley Road, Ventnor, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,555 GBP2024-04-30
    Officer
    icon of calendar 2002-09-05 ~ 2002-10-09
    IIF 201 - Director → ME
  • 142
    PURE HMV LOYALTY LIMITED - 2019-04-13
    PURE LOYALTY LIMITED - 2013-09-18
    HUK44 LIMITED - 2013-08-08
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2013-04-04
    IIF 133 - Director → ME
  • 143
    WH 218 LIMITED - 2005-11-22
    icon of address 42 Haslucks Croft, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,550 GBP2024-08-31
    Officer
    icon of calendar 2005-11-01 ~ 2005-11-09
    IIF 198 - Director → ME
    icon of calendar 2005-11-01 ~ 2006-08-24
    IIF 261 - Secretary → ME
  • 144
    WH 431 LIMITED - 2012-02-09
    icon of address 7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-12 ~ 2011-09-12
    IIF 77 - Director → ME
  • 145
    WH 430 LIMITED - 2011-09-09
    icon of address 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-12 ~ 2011-09-08
    IIF 102 - Director → ME
  • 146
    HUK 15 LIMITED - 2011-09-08
    icon of address Resolve, 1 America Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-26 ~ 2011-08-08
    IIF 36 - Director → ME
  • 147
    icon of address Burmans Farmhouse, Cottage Lane Shottery, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-16 ~ 2006-03-09
    IIF 17 - Director → ME
    icon of calendar 2006-02-16 ~ 2006-03-09
    IIF 246 - Secretary → ME
  • 148
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2012-04-25 ~ 2012-06-20
    IIF 203 - Director → ME
  • 149
    RED MILLS (UK) LIMITED - 2022-10-26
    WH 313 LIMITED - 2006-02-22
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2006-02-15
    IIF 18 - Director → ME
    icon of calendar 2006-01-10 ~ 2006-02-15
    IIF 229 - Secretary → ME
  • 150
    ELEPHANT JUMPER LIMITED - 2010-02-05
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-31 ~ 2010-02-04
    IIF 27 - Director → ME
  • 151
    CAT SOCKS LIMITED - 2010-02-24
    icon of address 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-05 ~ 2010-02-23
    IIF 66 - Director → ME
  • 152
    HUK 56 LIMITED - 2013-11-27
    RETAIL AGENTS 250 LIMITED - 2013-11-27
    HUK 9 LTD - 2011-05-18
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-15 ~ 2011-02-17
    IIF 115 - Director → ME
  • 153
    HUK 60 LIMITED - 2015-04-01
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -356,996 GBP2023-12-30
    Officer
    icon of calendar 2015-01-12 ~ 2015-02-12
    IIF 105 - Director → ME
  • 154
    HUK 43 LIMITED - 2013-08-08
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -2,531 GBP2021-01-02 ~ 2022-01-01
    Officer
    icon of calendar 2013-02-01 ~ 2013-02-22
    IIF 132 - Director → ME
  • 155
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2012-01-06 ~ 2017-05-22
    IIF 137 - Director → ME
  • 156
    HUK 20 LIMITED - 2012-01-03
    icon of address C/o, Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2011-12-12
    IIF 46 - Director → ME
  • 157
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2011-09-01
    IIF 78 - Director → ME
  • 158
    SOLIHULL MOORS FOOTBALL CLUB LIMITED - 2014-12-10
    SOLIHULL MOORS FOOTBALL CLUB - 2007-08-20
    icon of address Damson Park, Damson Parkway, Solihull, West Midlands
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -127,460 GBP2015-06-30
    Officer
    icon of calendar 2007-01-09 ~ 2007-08-10
    IIF 10 - Director → ME
    icon of calendar 2007-01-09 ~ 2007-08-10
    IIF 235 - Secretary → ME
  • 159
    BADGER BLOUSE LIMITED - 2010-11-01
    icon of address Olympus Avenue, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ 2010-10-25
    IIF 138 - Director → ME
  • 160
    GEORGE AND FREDDIE OPERATIONS LIMITED - 2014-09-19
    HUK 25 LIMITED - 2013-11-12
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2012-01-25
    IIF 154 - Director → ME
  • 161
    GEORGE AND FREDDIE RETAIL LIMITED - 2014-09-19
    HUK 22 LIMITED - 2013-11-12
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2011-12-12
    IIF 53 - Director → ME
  • 162
    WH 500 LIMITED - 2018-05-15
    icon of address 4 Stollards Close, Bishops Cleeve, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,199 GBP2024-05-31
    Officer
    icon of calendar 2018-05-10 ~ 2018-05-14
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ 2018-05-14
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 163
    AMCOMRI GP LIMITED - 2018-11-22
    icon of address 46/48 Beak Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    4,094 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2016-12-02
    IIF 167 - Director → ME
  • 164
    WH 312 LIMITED - 2006-07-11
    icon of address Highdown House, 11 Highdown Road, Sydenham, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,603 GBP2023-11-30
    Officer
    icon of calendar 2005-11-02 ~ 2006-01-16
    IIF 199 - Director → ME
    icon of calendar 2005-11-02 ~ 2006-01-16
    IIF 251 - Secretary → ME
  • 165
    ADVENTURE LEARNING FOUNDATION - 2018-06-04
    ADVENTURE LEARNING FOUNDATION LTD - 2013-12-13
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-27 ~ 2021-05-01
    IIF 220 - Director → ME
  • 166
    HUK 65 LIMITED - 2016-05-03
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-28 ~ 2016-04-27
    IIF 152 - Director → ME
  • 167
    HUK 68 LIMITED - 2016-05-03
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-05 ~ 2016-04-06
    IIF 62 - Director → ME
  • 168
    HUK 67 LIMITED - 2016-05-03
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-23 ~ 2016-04-06
    IIF 51 - Director → ME
  • 169
    THE FAT DUCK LIMITED - 2006-03-16
    icon of address Unit B Tectonic Place, Holyport Road, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -246,765 GBP2023-05-29 ~ 2024-05-26
    Officer
    icon of calendar 2007-02-07 ~ 2019-08-19
    IIF 280 - Director → ME
  • 170
    HUK 52 LIMITED - 2014-03-19
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    344,690 GBP2020-12-31
    Officer
    icon of calendar 2013-04-30 ~ 2013-10-18
    IIF 49 - Director → ME
  • 171
    THE PERCY BILTON FOUNDATION - 2003-04-07
    icon of address Bilton House, 7 Culmington Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-03-13 ~ 2015-06-10
    IIF 278 - Secretary → ME
  • 172
    icon of address The Pony Club, Lowlands Equestrian Centre Old Warwick Road, Shrewley, Warwick, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-16 ~ 1996-12-17
    IIF 207 - Director → ME
  • 173
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-21 ~ 2021-06-24
    IIF 205 - Director → ME
  • 174
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2013-10-01 ~ 2014-08-20
    IIF 103 - Director → ME
  • 175
    WH 456 LIMITED - 2017-02-22
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -357,821 GBP2017-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2015-12-23
    IIF 179 - Director → ME
  • 176
    AMCOMRI ENTERTAINMENT GROUP LIMITED - 2019-10-25
    TRINITY PICTURES DISTRIBUTION LIMITED - 2019-05-10
    icon of address 2 John Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,701,218 GBP2023-12-31
    Officer
    icon of calendar 2014-09-15 ~ 2016-08-08
    IIF 159 - Director → ME
  • 177
    WH 420 LIMITED - 2010-11-04
    icon of address 7 Gazelle Close, Winnersh Fields, Wokingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2010-11-02 ~ 2010-11-04
    IIF 181 - Director → ME
  • 178
    WH 356 LIMITED - 2009-07-07
    icon of address Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,210 GBP2016-12-31
    Officer
    icon of calendar 2009-04-01 ~ 2009-07-01
    IIF 185 - Director → ME
  • 179
    HUK 56 LIMITED - 2015-05-20
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-03-24 ~ 2014-08-07
    IIF 60 - Director → ME
  • 180
    W J MORRAY ENGINEERING LTD - 2014-05-09
    WH 429 LIMITED - 2012-03-20
    icon of address Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ 2011-07-18
    IIF 63 - Director → ME
  • 181
    HUK 71 LIMITED - 2016-10-03
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-08 ~ 2016-07-14
    IIF 31 - Director → ME
  • 182
    icon of address Bourne Orchard Brickendon Lane, Brickendon, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-05 ~ 2010-11-17
    IIF 180 - Director → ME
  • 183
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2011-02-17 ~ 2017-02-03
    IIF 99 - Director → ME
  • 184
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ 2012-11-13
    IIF 90 - Director → ME
  • 185
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-16 ~ 2015-12-23
    IIF 158 - Director → ME
  • 186
    icon of address Dingleberry Cottage Ossetts Hole Lane, Yarningale Common, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-12-03 ~ 2005-01-14
    IIF 186 - Director → ME
    icon of calendar 2004-12-03 ~ 2005-01-14
    IIF 256 - Secretary → ME
  • 187
    ALLIED CARPETS DIRECT LIMITED - 2011-05-09
    HUK 7 LTD - 2011-02-25
    icon of address Unit Cu16 Warrington Business Park, Long Lane, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-09 ~ 2011-02-17
    IIF 101 - Director → ME
  • 188
    ZEBCO SPORTS EUROPE LTD - 2002-02-25
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2002-02-08
    IIF 209 - Director → ME
  • 189
    MERGEMET LIMITED - 2002-02-25
    icon of address Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-18 ~ 2002-03-19
    IIF 208 - Director → ME
  • 190
    WH 411 LIMITED - 2004-06-22
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-25 ~ 2004-07-10
    IIF 190 - 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.