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

Eales, Darryl Charles

    Related profiles found in government register
  • Eales, Darryl Charles
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 1
    • 34, Anyards Road, Cobham, KT11 2LA, England

      IIF 2
    • 34, Anyards Road, Cobham, Surrey, KT11 2LA

      IIF 3
    • Stonebridge Golf Centre, Somers Road, Meriden, Coventry, West Midlands, CV7 7PL, United Kingdom

      IIF 4
    • Grey Mill, Grey Mill Lane, Wootton Wawen, Henley-in-arden, B95 6HL, England

      IIF 5 IIF 6
    • 49, Main Road, Smalley, Ilkeston, DE7 6EF, England

      IIF 7 IIF 8 IIF 9
    • 49, Main Road, Smalley, Ilkeston, Derbyshire, DE7 6EF, England

      IIF 10
    • 37, Clarence Street, Leicester, LE1 3RW, England

      IIF 11
    • 37, Clarence Street, Leicester, LE1 3RW, United Kingdom

      IIF 12
    • 1, Vine Street, London, W1J 0AH

      IIF 13
    • 1, Vine Street, London, W1J 0AH, England

      IIF 14
    • 1, Vine Street, London, W1J 0AH, United Kingdom

      IIF 15
    • 52 Grosvenor Gardens, 52 Grosvenor Gardens, Belgravia, London, SW1W 0AU, United Kingdom

      IIF 16
    • 58a, Bronsart Road, London, SW6 6AA, England

      IIF 17 IIF 18
    • 80, Coleman Street, London, EC2R 5BJ, England

      IIF 19
    • Fifth Floor, Clareville House, 26-27 Oxendon Street, St. James's, London, SW1Y 4EL, England

      IIF 20 IIF 21 IIF 22
    • Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 28
    • Lloyds Development, Capital, 1 Vine Street, London, W1J 0AH, England

      IIF 29
    • Thomas House, 84 Ecclestone Square, London, SW1V 1PX, United Kingdom

      IIF 30
    • Unit 1, Childs Court Farm, Ashampstead, Reading, Berkshire, RG8 8QT, England

      IIF 31
    • 1 The Courtyard, 707 Warwick Road, Solihull, B91 3DA, England

      IIF 32
    • 1st Floor, 1 The Courtyard, 707 Warwick Road, Solihull, West Midlands, B91 3DA, United Kingdom

      IIF 33
    • 25 Station Approach, Dorridge, Solihull, West Midlands, B93 8JA

      IIF 34
    • Damson Park, Damson Parkway, Solihull, B91 2PP

      IIF 35
    • Damson Park, Damson Parkway, Solihull, West Midlands, B91 2PP

      IIF 36 IIF 37
    • Damson Park, Damson Parkway, Solihull, West Midlands, B91 2PP, United Kingdom

      IIF 38
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 39
    • Robin Park Arena, Loire Drive, Wigan, Lancashire, WN5 0UH, England

      IIF 40
    • Robin Park Arena, Loire Drive, Wigan, WN5 0UH, England

      IIF 41
  • Eales, Darryl Charles
    British banker born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Park House, 37 Clarence Street, Leicester, LE1 3RW, England

      IIF 42
  • Eales, Darryl Charles
    British charles house born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5-11, Regent Street, London, SW1Y 4LR

      IIF 43
    • 5-11, Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 44
  • Eales, Darryl Charles
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Cmg House, Station Road, Coleshill, Birmingham, West Mids, B46 1HT, United Kingdom

      IIF 45
    • 1, Vine Street, London, W1J 0AH, England

      IIF 46 IIF 47
  • Eales, Darryl Charles
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 218, Penarth Road, Cardiff, CF11 8NN

      IIF 48
    • 218, Penarth Road, Cardiff, CF11 8NN, United Kingdom

      IIF 49
    • 1, Vine Street, London, W1J 0AH, England

      IIF 50 IIF 51 IIF 52
    • 1, Vine Street, London, W1J 0AH, United Kingdom

      IIF 54
    • 111-113, Great Portland Street, 3rd Floor, London, W1W 6QQ

      IIF 55
    • 16, Charles Street, London, W1J 5DS, United Kingdom

      IIF 56
    • Ground Floor, 5-11 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 57
    • Stody Hall Barns, Stody, Melton Constable, NR24 2ED

      IIF 58
    • Cranbrook House, 287/291 Banbury Road, Oxford, OX2 7JQ, United Kingdom

      IIF 59
    • The Kassam Stadium, Grenoble Road, Oxford, Oxfordshire, OX4 4XP

      IIF 60
  • Eales, Darryl Charles
    British invest man venture cap born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Eales, Darryl Charles
    British invest. man./venture cap born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vine Street, London, W1J 0AH, England

      IIF 66
  • Eales, Darryl Charles
    British investment management/venture born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • One Vine Street, London, W1J 0AH, United Kingdom

      IIF 67
  • Eales, Darryl Charles
    British none born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Bank Chambers, Hart Street, Henley-on-thames, Oxfordshire, RG9 2AU, United Kingdom

      IIF 68
    • 1, Vine Street, London, W1J 0AH

      IIF 69
    • 1, Vine Street, London, W1J 0AH, England

      IIF 70
  • Eales, Darryl Charles
    British private equity investor born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • One Vine Street, London, W1J 0AH, United Kingdom

      IIF 71
  • Eales, Darryl Charles
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm House, Lower Daggons Lane, Damerham, Hampshire, SP6 3HN, United Kingdom

      IIF 72
  • Eales, Darryl Charles
    British director born in October 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • One, Vine Street, London, W1J 0AH, England

      IIF 73
  • Eales, Darryl
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR

      IIF 74
  • Eales, Darryl
    British entrepeneur born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 88, Manchuria Road, London, SW11 6AE, England

      IIF 75
  • Eales, Darryl Charles
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Sycamore Drive, Hollywood, Birmingham, West Midlands, B47 5QX

      IIF 76 IIF 77
    • Louisa Ryland House, 44 Newhall Street, Birmingham, B3 3PL, United Kingdom

      IIF 78
    • 25, Station Approach, Dorridge, Solihull, B93 8JA, England

      IIF 79
    • Damson Park, Damson Parkway, Solihull, West Midlands, B91 2PP, United Kingdom

      IIF 80
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 81
  • Eales, Darryl Charles
    British banker born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Sycamore Drive, Hollywood, Birmingham, West Midlands, B47 5QX

      IIF 82
  • Eales, Darryl Charles
    British venture capitalist born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Darryl Charles Eales
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 93
    • 49, Main Road, Smalley, Ilkeston, DE7 6EF, England

      IIF 94
    • Park House, 37 Clarence Street, Leicester, LE1 3RW, England

      IIF 95 IIF 96
    • Fifth Floor, Clareville House, 26-27 Oxendon Street, St. James's, London, SW1Y 4EL, England

      IIF 97
    • Ground Floor, 5-11 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 98
    • Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR, England

      IIF 99
    • Cranbrook House, 287/291 Banbury Road, Oxford, Oxfordshire, OX2 7JQ, United Kingdom

      IIF 100
  • Darryl Charles Eales
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Fifth Floor, Clareville House, 26-27 Oxendon Street, St. James's, London, SW1Y 4EL, England

      IIF 101
    • 1 The Courtyard, 707 Warwick Road, Solihull, B91 3DA, England

      IIF 102
    • Damson Park, Damson Parkway, Solihull, B91 2PP

      IIF 103
    • Damson Park, Damson Parkway, Solihull, West Midlands, B91 2PP, United Kingdom

      IIF 104
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 105
  • Eales, Darryl
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Clarence Street, Leicester, LE1 3RW, United Kingdom

      IIF 106
  • Eales, Darryl
    British chairman born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 107
  • Mr Darryl Eales
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Clarence Street, Leicester, LE1 3RW, United Kingdom

      IIF 108
  • Mr Darryl Charles Eales
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Main Road, Smalley, Ilkeston, DE7 6EF, England

      IIF 109
    • 49, Main Road, Smalley, Ilkeston, Derbyshire, DE7 6EF, England

      IIF 110
    • 25, Station Approach, Dorridge, Solihull, B93 8JA, England

      IIF 111
    • Damson Park, Damson Parkway, Solihull, West Midlands, B91 2PP, United Kingdom

      IIF 112
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 113
  • Darryl Charles Eales
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Louisa Ryland House, 44 Newhall Street, Birmingham, B3 3PL, United Kingdom

      IIF 114
child relation
Offspring entities and appointments
Active 43
  • 1
    19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    6,986,202 GBP2024-12-31
    Officer
    2011-12-12 ~ now
    IIF 1 - Director → ME
  • 2
    ENSCO 1070 LIMITED - 2019-08-07
    49 Main Road, Smalley, Ilkeston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,800,079 GBP2024-06-30
    Officer
    2014-05-22 ~ now
    IIF 7 - Director → ME
  • 3
    49 Main Road, Smalley, Ilkeston, England
    Active Corporate (4 parents)
    Equity (Company account)
    166,026 GBP2024-06-30
    Officer
    2019-06-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 4
    TULYAR CAPITAL LIMITED - 2014-06-06
    49 Main Road, Smalley, Ilkeston, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    25,344 GBP2024-06-30
    Officer
    2014-04-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 5
    Unit 6 Silverstone Park West Buckingham Road, Silverstone, Towcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -552,904 GBP2024-09-30
    Officer
    2014-04-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 6
    CALIFORNIA PIZZA FACTORY LIMITED - 2005-04-13
    SWINGFIELD LIMITED - 1992-05-05
    25 Station Approach, Dorridge, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -24,175 GBP2023-07-31
    Officer
    2021-05-13 ~ now
    IIF 34 - Director → ME
  • 7
    Louisa Ryland House, 44 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2025-07-28 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    DEVONSHIRE MEDIA LIMITED - 2004-12-14
    Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -5,383,394 GBP2024-06-30
    Officer
    2012-11-05 ~ now
    IIF 23 - Director → ME
  • 9
    Damson Park, Damson Parkway, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    2022-07-26 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2022-07-26 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2019-09-16 ~ now
    IIF 25 - Director → ME
  • 11
    DEBRETTS LIVE LIMITED - 2014-02-05
    Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-09-16 ~ now
    IIF 24 - Director → ME
  • 12
    MIDSHORE PARTNERS LIMITED - 2021-08-09
    The Armco Arena, Damson Pkway, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    128,356 GBP2024-03-31
    Officer
    2021-08-05 ~ now
    IIF 5 - Director → ME
  • 13
    Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2019-09-16 ~ now
    IIF 21 - Director → ME
  • 14
    Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-09-16 ~ now
    IIF 20 - Director → ME
  • 15
    Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-09-16 ~ now
    IIF 22 - Director → ME
  • 16
    34 Anyards Road, Cobham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -117,301 GBP2024-07-31
    Officer
    2022-07-04 ~ now
    IIF 2 - Director → ME
  • 17
    49 Main Road, Smalley, Ilkeston, England
    Dissolved Corporate (4 parents)
    Officer
    2013-08-29 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    37 Clarence Street, Leicester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-08-29 ~ dissolved
    IIF 12 - Director → ME
  • 19
    1st Floor 1 The Courtyard, 707 Warwick Road, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-06-30 ~ now
    IIF 33 - Director → ME
  • 20
    Thomas House, 84 Ecclestone Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,631,990 GBP2024-01-31
    Officer
    2021-03-01 ~ now
    IIF 30 - Director → ME
  • 21
    PIPER ELECTRIC VEHICLES LIMITED - 2023-07-03
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -267,027 GBP2024-08-31
    Officer
    2023-02-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-08-13 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,913,379 GBP2024-06-30
    Officer
    2012-02-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    Manor Farm House, Lower Daggons Lane, Damerham, Hampshire, United Kingdom
    Dissolved Corporate (29 parents)
    Officer
    2014-10-06 ~ dissolved
    IIF 72 - LLP Member → ME
  • 24
    Jamesons House, Compton Way, Witney, Oxfordshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    178,889 GBP2025-02-28
    Officer
    2020-12-18 ~ now
    IIF 81 - Director → ME
  • 25
    IGNITE SPORTS LIMITED - 2012-09-25
    PREMIER SPORTS GROUP LIMITED - 2012-09-20
    The Community Arena Oxford City Football Club, Marsh Lane, Oxford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    426,425 GBP2024-08-31
    Officer
    2021-05-19 ~ now
    IIF 9 - Director → ME
  • 26
    1 The Courtyard, 707 Warwick Road, Solihull, England
    Active Corporate (3 parents)
    Officer
    2024-11-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Marussia Technical Centre, Overthorpe Road, Banbury, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    2013-04-15 ~ dissolved
    IIF 46 - Director → ME
  • 28
    C/o Riches & Company, 34 Anyards Road, Cobham, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    103,528 GBP2024-12-31
    Officer
    2017-10-04 ~ now
    IIF 3 - Director → ME
  • 29
    Damson Park Damson Parkway, West Midlands, Solihull, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    1,947,874 GBP2024-12-31
    Officer
    2024-04-23 ~ now
    IIF 19 - Director → ME
  • 30
    Pkf Francis Clark, Blackbrook Gate 1 Blackbrook Business Park, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -214,965 GBP2023-09-30
    Officer
    2017-03-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Park House, 37 Clarence Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,163 GBP2017-12-31
    Officer
    2013-07-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    Glenelg, Elms Road, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    146,213 GBP2023-03-31
    Officer
    2015-01-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -314,133 GBP2020-03-31
    Person with significant control
    2017-01-13 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    SOLIHULL MOORS FOOTBALL CLUB (2007) CIC - 2014-12-10
    Damson Park, Damson Parkway, Solihull, West Midlands
    Active Corporate (13 parents)
    Officer
    2018-08-22 ~ now
    IIF 37 - Director → ME
  • 35
    Damson Park, Damson Parkway, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-07-01 ~ 2024-06-30
    Officer
    2018-08-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-04-26 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    SOLIHULL BOROUGH FOOTBALL AND ATHLETIC CLUB LIMITED - 2014-09-01
    SOLIHULL BOROUGH AMATEUR FOOTBALL AND ATHLETIC CLUBLIMITED - 2003-02-11
    Damson Park, Damson Parkway, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    565,000 GBP2024-06-30
    Officer
    2018-08-22 ~ now
    IIF 36 - Director → ME
  • 37
    Ground Floor, 5-11 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-16 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 98 - Has significant influence or controlOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 38
    1 Westminster Way, Oxford
    Liquidation Corporate (2 parents)
    Officer
    1994-03-18 ~ now
    IIF 84 - Director → ME
  • 39
    58a Bronsart Road, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    6,795,624 GBP2024-06-30
    Officer
    2020-12-17 ~ now
    IIF 17 - Director → ME
  • 40
    58a Bronsart Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,360,790 GBP2024-06-30
    Officer
    2019-10-03 ~ now
    IIF 18 - Director → ME
  • 41
    VILLAGE OF FORGIVENESS LIMITED - 2019-04-20
    88 Manchuria Road, London, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -26,421 GBP2021-12-31
    Officer
    2020-03-06 ~ dissolved
    IIF 75 - Director → ME
  • 42
    Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,030,231 GBP2023-12-31
    Officer
    2017-08-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    25 Station Approach, Dorridge, Solihull, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,741 GBP2023-07-31
    Officer
    2021-05-03 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2021-05-03 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
Ceased 52
  • 1
    A-gas Banyard Road, Portbury West, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2011-04-19 ~ 2017-08-11
    IIF 70 - Director → ME
  • 2
    ABLEX AUDIO VIDEO LIMITED - 1999-07-07
    BROOMCO (874) LIMITED - 1995-04-05
    125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1995-06-19 ~ 2000-07-19
    IIF 92 - Director → ME
  • 3
    19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    6,986,202 GBP2024-12-31
    Person with significant control
    2016-06-23 ~ 2025-01-24
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    GVA GRIMLEY LIMITED - 2020-03-02
    BROOMCO (4107) LIMITED - 2007-09-27
    3 Brindley Place, Birmingham
    Active Corporate (11 parents, 9 offsprings)
    Officer
    2007-11-28 ~ 2012-06-01
    IIF 50 - Director → ME
  • 5
    FORAY 1069 LIMITED - 1998-05-06
    55 Baker Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1998-04-18 ~ 1998-12-24
    IIF 91 - Director → ME
  • 6
    INTERCEDE 2442 LIMITED - 2012-05-28
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-06-17 ~ 2015-06-24
    IIF 48 - Director → ME
  • 7
    FORAY 889 LIMITED - 1996-05-31
    Shady Lane, Great Barr, Birmingham, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,000,000 GBP2024-12-31
    Officer
    1996-05-16 ~ 1998-02-16
    IIF 90 - Director → ME
  • 8
    DEBRETTS LIVE LIMITED - 2014-02-05
    Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-09-16 ~ 2019-09-16
    IIF 74 - Director → ME
  • 9
    No.1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2007-01-04 ~ 2010-10-01
    IIF 45 - Director → ME
  • 10
    ENTREPRENEURS' EXCHANGE LIMITED - 2012-11-20
    THE ENTREPRENEURS' EXCHANGE LIMITED - 2012-08-10
    THE ENTREPRENEURIAL EXCHANGE (LONDON) LIMITED - 2012-06-29
    52 Grosvenor Gardens 52 Grosvenor Gardens, Belgravia, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,160 GBP2024-03-31
    Officer
    2013-02-28 ~ 2025-12-30
    IIF 16 - Director → ME
  • 11
    NEW MEDIA HOLDINGS PLC - 2023-02-01
    NEW MEDIA HOLDINGS LIMITED - 2018-12-24
    NEW MEDIA HOLDING LIMITED - 2018-09-21
    30 Red Lion Street, Suite 142, Richmond Upon Thames, Surrey, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2018-09-04 ~ 2025-03-06
    IIF 6 - Director → ME
  • 12
    Jamesons House, Compton Way, Witney, Oxfordshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    178,889 GBP2025-02-28
    Person with significant control
    2020-12-18 ~ 2022-09-26
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BROOMCO (4117) LIMITED - 2007-12-20
    3 Brindley Place, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2008-01-09 ~ 2012-06-01
    IIF 53 - Director → ME
  • 14
    FRESCHFIELD LIMITED - 2021-12-14
    FRESCHFIELD PLC - 2020-06-17
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -89,651 GBP2020-10-31
    Officer
    2019-03-31 ~ 2019-07-15
    IIF 107 - Director → ME
  • 15
    LKR HOLDINGS LIMITED - 2022-01-12
    2nd Floor 60-62 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,037,176 GBP2023-12-31
    Officer
    2014-09-18 ~ 2015-12-07
    IIF 55 - Director → ME
  • 16
    115CR (125) LIMITED - 2002-03-05
    Oak Tree House Northminster Business Park, Upper Poppleton, York
    Dissolved Corporate (5 parents)
    Officer
    2002-10-23 ~ 2003-08-25
    IIF 83 - Director → ME
  • 17
    LLOYDS TSB VENTURES GENERAL PARTNER LIMITED - 2011-12-23
    LLOYDS VENTURES GENERAL PARTNER LIMITED - 1999-03-01
    HENDERSON VENTURES GENERAL PARTNER LIMITED - 1995-10-02
    POSTPLOY LIMITED - 1990-07-11
    One, Vine Street, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2003-01-02 ~ 2014-04-30
    IIF 64 - Director → ME
  • 18
    LLOYDS TSB VENTURE MANAGERS LIMITED - 2011-12-23
    LLOYDS VENTURE MANAGERS LIMITED - 1999-03-01
    HENDERSON VENTURE MANAGERS LIMITED - 1995-10-02
    PIKEMET LIMITED - 1990-07-11
    One Vine Street, London
    Active Corporate (7 parents, 98 offsprings)
    Officer
    2003-01-02 ~ 2014-04-30
    IIF 61 - Director → ME
  • 19
    LLOYDS TSB DEVELOPMENT CAPITAL (PROJECTS) LIMITED - 2011-12-23
    1 Vine Street, London
    Active Corporate (4 parents, 17 offsprings)
    Officer
    2008-10-02 ~ 2014-04-30
    IIF 71 - Director → ME
  • 20
    LLOYDS TSB VENTURES NOMINEES LIMITED - 2011-12-23
    LLOYDS VENTURES NOMINEES LIMITED - 1999-03-01
    LDCL NOMINEES LIMITED - 1995-09-18
    MORRO LIMITED - 1995-09-12
    One, Vine Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2003-01-02 ~ 2014-04-30
    IIF 63 - Director → ME
  • 21
    LLOYDS TSB VENTURES CARRY LIMITED - 2014-06-02
    LLOYDS VENTURES CARRY LIMITED - 1999-03-01
    LDCL CARRY LIMITED - 1995-09-18
    BRADENTON LIMITED - 1995-09-12
    One, Vine Street, London
    Dissolved Corporate (4 parents)
    Officer
    2003-01-02 ~ 2014-04-30
    IIF 62 - Director → ME
  • 22
    LLOYDS TSB VENTURES TRUSTEES LIMITED - 2014-06-02
    LLOYDS VENTURES TRUSTEES LIMITED - 1999-03-01
    HENDERSON VENTURES TRUSTEES LIMITED - 1995-10-02
    RARESUIT LIMITED - 1990-07-11
    One, Vine Street, London
    Dissolved Corporate (4 parents)
    Officer
    2003-01-02 ~ 2014-04-30
    IIF 65 - Director → ME
  • 23
    LLOYDS TSB DEVELOPMENT CAPITAL LIMITED - 2011-12-30
    LLOYDS DEVELOPMENT CAPITAL LIMITED - 1999-03-01
    PEGASUS HOLDINGS LIMITED - 1985-06-17
    LLOYDS LEASING (LOMBARD STREET NOMINEES) LIMITED - 1981-12-31
    One Vine Street, London
    Active Corporate (5 parents, 36 offsprings)
    Officer
    1994-01-28 ~ 2014-04-30
    IIF 67 - Director → ME
  • 24
    Gateway Centre Castle Road, Castle Road, Sittingbourne, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    130,980 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-08-04 ~ 2024-07-10
    IIF 4 - Director → ME
  • 25
    Marussia Technical Centre, Overthorpe Road, Banbury, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    2009-11-05 ~ 2013-04-12
    IIF 69 - Director → ME
  • 26
    MEAUJO (185) LIMITED - 1993-04-14
    19 Bartleet Road, Redditch, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    49,575 GBP2023-04-01 ~ 2024-03-31
    Officer
    1995-06-22 ~ 1997-04-24
    IIF 88 - Director → ME
  • 27
    INGLEBY (1811) LIMITED - 2009-06-23
    Media House Peterborough Business Park, Lynch Wood, Peterborough
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2009-07-31 ~ 2015-05-28
    IIF 47 - Director → ME
  • 28
    Oxford United In The Community, Grenoble Road, Oxford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2016-07-29 ~ 2019-02-11
    IIF 59 - Director → ME
    Person with significant control
    2017-08-16 ~ 2018-07-01
    IIF 100 - Has significant influence or control OE
  • 29
    The Kassam Stadium, Grenoble Road, Oxford, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -24,164,535 GBP2023-06-30
    Officer
    2014-07-04 ~ 2018-08-22
    IIF 44 - Director → ME
  • 30
    OXFORD UNITED FC YOUTH AND COMMUNITY SPORTS TRUST - 2019-04-15
    The Kassam Stadium, Grenoble Road, Oxford, Oxfordshire
    Active Corporate (9 parents)
    Officer
    2014-12-19 ~ 2019-02-11
    IIF 60 - Director → ME
  • 31
    Kassam Stadium, Grenoble Road, Oxford, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -27,598 GBP2024-06-30
    Officer
    2014-07-04 ~ 2018-02-21
    IIF 43 - Director → ME
  • 32
    C/o Interpath Ltd 10, Fleet Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,354,281 GBP2021-12-31
    Officer
    2019-09-13 ~ 2023-03-24
    IIF 31 - Director → ME
  • 33
    INGLEBY (1056) LIMITED - 1998-06-25
    Baker & Mckenzie, 100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1998-06-20 ~ 2001-07-03
    IIF 89 - Director → ME
  • 34
    INTERCEDE 2452 LIMITED - 2012-11-19
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-11-30 ~ 2014-07-01
    IIF 73 - Director → ME
  • 35
    32 Eyre Street, First Floor, Sheffield, South Yorkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,486,405 GBP2021-04-27
    Officer
    2011-10-03 ~ 2012-11-30
    IIF 51 - Director → ME
  • 36
    MICRO CONSULTANTS GROUP LIMITED - 1985-07-08
    ICETECH LIMITED - 1982-12-09
    12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2000-10-18 ~ 2009-03-10
    IIF 77 - Director → ME
    2009-06-15 ~ 2015-03-24
    IIF 15 - Director → ME
  • 37
    QUANTEL HOLDINGS LIMITED - 2011-05-19
    INGLEBY (1313) LIMITED - 2000-07-19
    12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2000-10-18 ~ 2009-03-10
    IIF 76 - Director → ME
    2009-06-15 ~ 2015-03-24
    IIF 13 - Director → ME
  • 38
    12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2011-12-22 ~ 2015-03-24
    IIF 54 - Director → ME
  • 39
    PINCO 923 LIMITED - 1997-06-06
    Emerald Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    1997-06-10 ~ 2000-12-22
    IIF 87 - Director → ME
  • 40
    Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -314,133 GBP2020-03-31
    Officer
    2017-01-13 ~ 2021-11-01
    IIF 106 - Director → ME
  • 41
    10a Bank Chambers, Hart Street, Henley-on-thames, Oxfordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,664,408 GBP2024-07-31
    Officer
    2010-10-12 ~ 2019-06-05
    IIF 68 - Director → ME
  • 42
    SIMPSON INDUSTRIES LIMITED - 2001-10-10
    MAXSYS LIMITED - 1991-06-28
    DAYSHARP LIMITED - 1991-01-07
    Beverley Jane Marsh, Vantis Business Recovery Services, Vantis Business Recovery Services, 104-106 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1991-08-13 ~ 2000-03-01
    IIF 85 - Director → ME
  • 43
    SNELL LIMITED - 2009-08-07
    OVAL (2194) LIMITED - 2009-03-31
    12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2012-11-09 ~ 2014-03-11
    IIF 29 - Director → ME
  • 44
    PASHLEY HOLDINGS LIMITED - 1995-02-28
    CASHCHAIN LIMITED - 1991-01-28
    Ludlow Business Park, Sheet Road, Ludlow, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    909,659 GBP2023-12-31
    Officer
    ~ 1996-12-30
    IIF 82 - Director → ME
  • 45
    INTERCEDE 2385 LIMITED - 2011-01-17
    C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (2 parents)
    Officer
    2011-04-08 ~ 2012-12-10
    IIF 14 - Director → ME
  • 46
    BOOM SUPERVISORY LIMITED - 2015-12-22
    BOOM PICTURES (HOLDINGS) LIMITED - 2013-11-04
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2014-06-17 ~ 2015-06-24
    IIF 49 - Director → ME
  • 47
    BANK OF SCOTLAND EQUITY LIMITED - 2002-11-20
    The Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2010-03-26 ~ 2012-10-03
    IIF 66 - Director → ME
  • 48
    42 Canada Street, Manchester, England
    Active Corporate (12 parents)
    Officer
    2016-12-08 ~ 2019-09-11
    IIF 58 - Director → ME
  • 49
    WIGAN FOOTBALL CLUB LIMITED(THE) - 2008-07-08
    Robin Park Arena, Loire Drive, Wigan, England
    Active Corporate (5 parents)
    Equity (Company account)
    -14,864,912 GBP2024-11-30
    Officer
    2020-09-21 ~ 2023-01-25
    IIF 41 - Director → ME
  • 50
    LENAGAN INVESTMENTS LIMITED - 2023-12-01
    HOWPER 622 LIMITED - 2008-11-17
    Robin Park Arena, Loire Drive, Wigan, Lancashire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,801,950 GBP2024-11-30
    Officer
    2020-09-21 ~ 2023-01-25
    IIF 40 - Director → ME
  • 51
    QUANTEL HOLDINGS LIMITED - 2018-03-19
    QUANTEL HOLDINGS (2010) LIMITED - 2011-05-19
    3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -45,788,657 GBP2019-12-31
    Officer
    2011-04-04 ~ 2015-03-24
    IIF 52 - Director → ME
  • 52
    FORAY 1218 LIMITED - 1999-07-12
    Cedar House Northminster, Business Park Northfield Lane, Upper Poppleton York, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    21,520,259 GBP2023-12-31
    Officer
    2001-11-19 ~ 2003-08-25
    IIF 86 - Director → ME

The content of this website is protected by AgonGuard.

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

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