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

Mr Mark Bernard Battles

    Related profiles found in government register
  • Mr Mark Bernard Battles
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7, Y Llest, Pen-y-fai, Bridgend, CF31 4NA, Wales

      IIF 1
    • 109, Narbonne Avenue, Clapham South, London, SW49LQ, England

      IIF 2
    • 109, Narbonne Avenue, London, London, SW4 9LQ, England

      IIF 3
    • 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 4 IIF 5
    • 18, Savile Row (2nd Floor), London, London, W1S 3PW, England

      IIF 6
    • 18, Savile Row (2nd Floor), London, W1S 3PW, England

      IIF 7
    • 18, Savile Row, London, London, W1S 3PW, England

      IIF 8
    • 18 (second Floor Monsas), Savile Row, London, W1S 3PW, England

      IIF 9
    • 40, 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 10 IIF 11
    • 40, Belsize Grove, London, NW3 4TT, England

      IIF 12
    • 40, Flat 40 Holmefield Court, Belsize Grove, London, England, NW3 4TT, United Kingdom

      IIF 13 IIF 14
    • 40, Holmefield Court, Belsize Grove, London, London, NW3 4TT, England

      IIF 15 IIF 16
    • 40, Holmefield Court Belsize Grove, London, NW3 4TT, England

      IIF 17 IIF 18 IIF 19
    • Flat 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 24
    • Studio44 North, Unit 1 The Beacon Westgate Road, Newcastle Upon Tyne, NE4 9PQ, England

      IIF 25 IIF 26
    • Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 27 IIF 28
    • Unit Ss, Stratford Road, Shirley, Solihull, Shirley, Solihull, Solihull, B90 4AA, England

      IIF 29
  • Mark Bernard Battles
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 40, Holmefield Court, London, London, NW3 4TT, England

      IIF 30
    • Studio44 North, Unit 1 The Beacon, Westgate Road, Newcastle Upon Tyne, NE4 9PQ, England

      IIF 31
    • Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 32
  • Mr Mark Barney Battles
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, 30 Bancroft, Hitchin, Hertfordshire, SG5 1LE

      IIF 33
    • 109, Narbonne Avenue, London, London, SW49LQ, England

      IIF 34
    • 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 35 IIF 36 IIF 37
    • 40, 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 38
  • Mr Mark Battles
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, 1 Doran Close, Filey, YO14 0AQ, England

      IIF 39
    • 18 (2nd Floor), Savile Row, London, London, W1S 3PW, England

      IIF 40
    • 18, Savile Row, London, London, W1S 3PW, England

      IIF 41
  • Battles, Mark Bernard
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Cadder House, 160 Clober Road, Milngavie, Glasgow, G62 7LW, Scotland

      IIF 42
    • 4 Grovelands, Boundary Way, Hemel Hempstead, Herts, HP2 7TE, England

      IIF 43
    • 18, Savile Row (2nd Floor), London, London, W1S 3PW, England

      IIF 44
    • 18, Savile Row (2nd Floor), London, W1S 3PW, England

      IIF 45
    • 18, Savile Row, London, London, W1S 3PW, England

      IIF 46
    • 18, Savile Row, London, W1S 3PW, England

      IIF 47
    • 18 (second Floor Monsas), Savile Row, London, W1S 3PW, England

      IIF 48
    • 40, 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 49 IIF 50
    • 40, Belsize Grove, London, NW3 4TT, England

      IIF 51
    • 40, Flat 40 Holmefield Court, Belsize Grove, London, England, NW3 4TT, United Kingdom

      IIF 52
    • 40 Holmefield Court, Belsize Grove, London, London, NW3 4TT, England

      IIF 53 IIF 54
    • 40, Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 55 IIF 56 IIF 57
    • Flat 23 Horizon Building, 15 Hertsmere Road, London, E14 4AW, England

      IIF 60
    • Flat 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 61
    • Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 62 IIF 63
    • Unit 14, Garth Business Centre, 193, Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 64
    • Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 65 IIF 66 IIF 67
    • Bentinck House, Fao Michael Carter-smith, Bentinck Road Yiewsley, West Drayton, UB7 7RQ, England

      IIF 68
  • Battles, Mark Bernard
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 109, Narbonne Avenue, Clapham South, London, SW49LQ, England

      IIF 69
    • 109, Narbonne Avenue, London, London, SW4 9LQ, England

      IIF 70
    • 109, Narbonne Avenue, London, London, SW49LQ, England

      IIF 71 IIF 72 IIF 73
    • 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 74 IIF 75 IIF 76
    • 40, 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 78
    • 40, Belsize Grove, London, NW3 4TT, England

      IIF 79
    • 40, Flat 40 Holmefield Court, Belsize Grove, London, England, NW3 4TT, United Kingdom

      IIF 80 IIF 81
    • 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 82
    • Mayfair House 109, Narbonne Avenue, London, London, SW4 9LQ, England

      IIF 83 IIF 84
    • Mayfair House, 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 85 IIF 86
    • Mayfair House, 109 Narbonne, London, London, SW49LQ, England

      IIF 87
    • Studio44 North, Unit 1 The Beacon, Westgate Road, Newcastle Upon Tyne, NE4 9PQ, England

      IIF 88
    • Spennythorne, York Road, Stillingfleet, York, YO19 6SJ, England

      IIF 89
  • Battles, Mark Bernard
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 109, Narbonne Avenue, Clapham, London, London, SW49LQ, England

      IIF 90
    • 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 91
    • 18, Savile Row, 2nd Floor, London, W1S 3PW, England

      IIF 92
    • 30, Percy Street, London, W1T 2DB, United Kingdom

      IIF 93
    • 40, Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 94
  • Battles, Mark Barney
    British c e o born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Hayters Court, Grigg Lane, Brockenhurst, Hampshire, SO42 7PG

      IIF 95
  • Battles, Mark Barney
    British ceo born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Mill, Cawood, Selby, Yorkshire, YO8 3SP

      IIF 96
  • Battles, Mark Barney
    British chartered accountant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Mill, Old Road Cawood, Selby, YO8 3SP

      IIF 97
  • Battles, Mark Barney
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6, Old Road, Cawood, Selby, YO83SP, England

      IIF 98
    • The Old Mill, 6 Old Road, Cawood, Selby, YO8 3SP, England

      IIF 99
    • The Old Mill, 6 Old Road, Cawood, Selby, YO83SP, England

      IIF 100
    • 1, 1 Doran Close, Filey, YO14 0AQ, England

      IIF 101
    • Pannell House, Park Street, Guildford, Surrey, GU1 4HN, United Kingdom

      IIF 102
    • 73, Cumbrian Way, High Wycombe, Buckinghamshire, HP13 5RZ, United Kingdom

      IIF 103
    • 109, Narbonne Avenue, Clapham, London, London, SW49LQ, England

      IIF 104
    • 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 105 IIF 106 IIF 107
    • 3rd Floor, 3 Fitzhardinge Street, London, W1H 6EF, England

      IIF 109
    • 80-83, Long Lane, London, England, EC1A 9ET, England

      IIF 110
    • Durham House, 1 Durham House Street, London, WC2N 6HG, United Kingdom

      IIF 111
    • 6, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP

      IIF 112
    • 6, Old Road, Cawood, Selby, YO8 3SP, England

      IIF 113
    • The Old Mill 6, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP

      IIF 114
    • The Old Mill, 6 Old Road, Cawood, Selby, North Yorkshire, YO8 3SP, England

      IIF 115
    • The Old Mill, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP, England

      IIF 116
  • Battles, Mark Barney
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Mill, 6 Old Road, Cawood, Selby, YO83SP, England

      IIF 117
    • Suite 9, 30 Bancroft, Hitchin, Hertfordshire, SG5 1LE

      IIF 118
    • Unit 5, Mole Business Park, Randalls Road, Leatherhead, Surrey, KT22 7BA

      IIF 119
    • 160, Ifield Road, West Brompton, London, SW10 9AF, United Kingdom

      IIF 120
    • 8, Halford Road, London, SW6 1JT

      IIF 121
    • The Old Mill, 6, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP, England

      IIF 122
    • The Old Mill, Old Road Cawood, Selby, YO8 3SP

      IIF 123 IIF 124 IIF 125
    • The Old Mill 6, Old Road, Cawood, York, North Yorkshire, YO8 3SP

      IIF 129
  • Battles, Mark Barney
    British financial consultant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15, Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 130
  • Battles, Mark Barney
    British managing director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Mill, Old Road Cawood, Selby, YO8 3SP

      IIF 131
  • Battles, Mark Barney
    British non executive chairman born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 194, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8AF, United Kingdom

      IIF 132
  • Battles, Mark
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Savile Row, London, W1S 3PW, England

      IIF 133
  • Battles, Mark
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 18 (2nd Floor), Savile Row, London, London, W1S 3PW, England

      IIF 134
    • 18, Savile Row, London, London, W1S 3PW, England

      IIF 135
    • 18, Savile Row, London, W1S 3PW, England

      IIF 136
    • 18, Savile Row, London, W1S 3PW, United Kingdom

      IIF 137 IIF 138
  • Battles, Mark Bernard
    English company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Cadder House, 160 Clober Road, Milngavie, Glasgow, G62 7LW, Scotland

      IIF 139
  • Battles, Mark
    British director born in November 1966

    Registered addresses and corresponding companies
    • 11 Talbot Court, St Leonards Road, Windsor, Berkshire, SL4 3EB

      IIF 140
  • Battles, Mark Barney
    British chartered accountant

    Registered addresses and corresponding companies
    • The Old Mill, Old Road Cawood, Selby, YO8 3SP

      IIF 141
  • Battles, Mark Barney
    British director

    Registered addresses and corresponding companies
  • Battles, Mark Bernard
    Scottish born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Mill, 6 Old Road Cawood, Selby, YO8 3SP, United Kingdom

      IIF 144
  • Battles, Mark Bernard

    Registered addresses and corresponding companies
    • 31, Harley Street, London, W1G 9QS, United Kingdom

      IIF 145
    • 6, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP, United Kingdom

      IIF 146
    • The Old Mill, 6 Old Road, Cawood, Selby, North Yorkshire, YO8 3SP, England

      IIF 147
  • Battles, Mark Barney

    Registered addresses and corresponding companies
    • The Old Mill, Old Road Cawood, Selby, YO8 3SP

      IIF 148
child relation
Offspring entities and appointments
Active 44
  • 1
    Unit Ss Stratford Road, Shirley, Solihull, Shirley, Solihull, Solihull, England
    Active Corporate (1 parent)
    Person with significant control
    2025-03-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    BARKER BATTLES RECRUITMENT LIMITED - 2013-06-26
    The Old Mill, 6 Old Road, Cawood, Selby
    Dissolved Corporate (1 parent)
    Officer
    2013-06-22 ~ dissolved
    IIF 99 - Director → ME
  • 3
    CHELSEA FINE SPIRITS LIMITED - 2021-02-03
    7 Y Llest, Pen-y-fai, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    109 Narbonne Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,574 GBP2018-04-30
    Officer
    2014-05-13 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    109 Narbonne Avenue, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,760 GBP2018-08-31
    Officer
    2013-11-22 ~ dissolved
    IIF 106 - Director → ME
  • 6
    BALGOWNIE VENTURES LIMITED - 2018-01-19 08499860
    ODYSSEY ONLINE (NEW ZEALAND) LIMITED - 2009-08-25
    MAHOGONY VENTURES LTD - 2005-05-18
    109 Narbonne Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2004-06-23 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    40 40 Holmefield Court, Belsize Grove, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2016-02-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    40 Holmefield Court Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2020-07-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    Mayfair House 109 Narbonne Avenue, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-06 ~ dissolved
    IIF 84 - Director → ME
  • 10
    Mayfair House, 109 Narbonne, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-18 ~ dissolved
    IIF 87 - Director → ME
  • 11
    COLLABORATIVE CURRENCY ASSUE LIMITED - 2025-02-07
    COLLABORATIVE CURRENCY LIMITED - 2021-05-05
    40 Flat 40 Holmefield Court, Belsize Grove, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2022-10-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    TOTALLY BRITISH ICE CREAM LIMITED - 2017-12-22
    40 Holmefield Court Belsize Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,583 GBP2024-11-30
    Officer
    2023-07-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2017-12-04 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    PICKET FENCE FAMILY LTD - 2014-07-30
    The Old Mill 6 Old Road, Cawood, Selby, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-04-06 ~ dissolved
    IIF 114 - Director → ME
  • 14
    The Old Mill Old Road, Cawood, Selby, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-01 ~ dissolved
    IIF 116 - Director → ME
  • 15
    AU FAIT LICENSING LTD - 2016-09-08
    40 40 Holmefield Court, Belsize Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2016-11-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-05-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 16
    UNION JACK TARTAN LIMITED - 2024-05-11
    40 Holmefield Court Belsize Grove, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-03-29 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    Unit Ss Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,111 GBP2024-08-31
    Officer
    2020-08-14 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 18
    18 Savile Row, London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2021-02-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 19
    FOS VENTURES LTD - 2021-12-17
    Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2022-03-08 ~ dissolved
    IIF 62 - Director → ME
  • 20
    FOS MEDICAL LTD - 2021-12-21
    Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2022-03-08 ~ dissolved
    IIF 63 - Director → ME
  • 21
    HOTELS.TV LTD - 2017-11-09
    Suite 9 30 Bancroft, Hitchin, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,106 GBP2016-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Mayfair House 109 Narbonne Avenue, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-18 ~ dissolved
    IIF 83 - Director → ME
  • 23
    109 Narbonne Avenue, Clapham, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-03 ~ dissolved
    IIF 90 - Director → ME
  • 24
    18 Savile Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2022-05-01 ~ dissolved
    IIF 136 - Director → ME
  • 25
    4 Grovelands Boundary Way, Hemel Hempstead, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -54,281 GBP2024-07-31
    Officer
    2025-11-07 ~ now
    IIF 43 - Director → ME
  • 26
    109 Narbonne Avenue, Clapham, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-01 ~ dissolved
    IIF 104 - Director → ME
  • 27
    THE LEAGUE OF ANGELS LIMITED - 2015-09-08 09770039
    NEW COMPANY NO2 LONDON LIMITED - 2014-10-16
    BESTESCORTS.LONDON LIMITED - 2014-08-12
    109 Narbonne Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2014-10-01 ~ dissolved
    IIF 75 - Director → ME
  • 28
    STAR PSYCHICS LIMITED - 2015-09-08 03991000
    NEW COMPANY NO1 LIMITED - 2014-09-24
    BESTSEX.LONDON LIMITED - 2014-08-12
    6 Old Road, Cawood, Selby, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2015-12-01 ~ dissolved
    IIF 112 - Director → ME
  • 29
    15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    2013-03-01 ~ dissolved
    IIF 130 - Director → ME
  • 30
    Studio44 North Unit 1 The Beacon Westgate Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    SHEPPERTON MEDIA PLC - 2022-03-15
    Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2020-10-02 ~ dissolved
    IIF 64 - Director → ME
  • 32
    40 Holmefield Court Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 33
    ANGLO INVESTORS LIMITED - 2014-05-14
    The Old Mill, 6 Old Road, Cawood, Selby
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 100 - Director → ME
  • 34
    Unit Ss Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-14 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2024-05-14 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    KRATOS CLUB LIMITED - 2016-07-18
    40 Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2015-12-22 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 36
    40 Holmefield Court, Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,179 GBP2023-06-30
    Officer
    2015-09-09 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 37
    Unit Ss Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-07 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2024-06-07 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    40 Holmefield Court, Belsize Grove, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2019-12-05 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 39
    Studio44 North Unit 1 The Beacon Westgate Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    40 Holmefield Court Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-05-16 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 41
    109 Narbonne Avenue, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,073 GBP2016-05-31
    Officer
    2012-12-29 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 42
    Unit Ss Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,938,512 GBP2024-11-30
    Officer
    2024-07-01 ~ now
    IIF 51 - Director → ME
  • 43
    LINDA CRUSE ORGANISATION LIMITED - 2015-11-16
    109 Narbonne Avenue, Clapham South, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-08 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 44
    11a Bolton Gardens, London
    Active Corporate (4 parents)
    Equity (Company account)
    42,054 GBP2024-04-30
    Officer
    2013-12-10 ~ now
    IIF 144 - Director → ME
Ceased 60
  • 1
    AVISEN PLC - 2012-04-20 04916520
    Z GROUP PLC - 2009-01-30
    Z GROUP INVESTMENTS PLC - 2005-06-20
    Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2010-07-26 ~ 2013-05-21
    IIF 102 - Director → ME
  • 2
    Church Farm Dairy, 9 Main Street, Horkstow, North Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-09 ~ 2011-09-30
    IIF 117 - Director → ME
  • 3
    B-28 LIMITED - 2007-03-12
    Ash Radar Station Marshborough Road, Marshborough, Sandwich, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    158,044 GBP2018-05-31
    Officer
    2013-03-07 ~ 2013-08-01
    IIF 132 - Director → ME
  • 4
    343 Ladbroke Grove, London
    Dissolved Corporate (1 parent)
    Officer
    2011-04-09 ~ 2012-01-04
    IIF 120 - Director → ME
    2011-04-09 ~ 2011-04-09
    IIF 147 - Secretary → ME
  • 5
    CHELSEA FINE SPIRITS LIMITED - 2021-02-03
    7 Y Llest, Pen-y-fai, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2020-03-09 ~ 2022-01-01
    IIF 68 - Director → ME
  • 6
    CAFE BAR (UK) LIMITED - 2009-03-30 01438941
    PELICAN ROUGE LIMITED - 2005-04-04 01438941
    AUTOBAR BEVERAGE SYSTEMS LIMITED - 2001-01-08
    JAMES AIMER LIMITED - 1994-07-04 01598978, SC242232
    AIMERS (SCOTLAND) LIMITED - 1984-08-20
    Apollo House Odyssey Business Park, West End Road, Ruislip, Middlesex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    1995-06-12 ~ 1997-06-20
    IIF 140 - Director → ME
  • 7
    NED CONNECTIONS LIMITED - 2018-01-22 11778735
    SINECO ENERGY SERVICES LTD - 2013-06-26
    Unit Ss Avon House 435 Stratford Road, Shirley, Unit Ss Avon House 435 Stratford Road, Shirley, Shirley, Solihul, England
    Active Corporate (1 parent)
    Equity (Company account)
    -674,063 GBP2025-04-30
    Officer
    2013-06-22 ~ 2018-08-01
    IIF 105 - Director → ME
  • 8
    AU FAIT TRADING LIMITED - 2023-09-20
    40 Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    2016-03-31 ~ 2023-04-01
    IIF 78 - Director → ME
    Person with significant control
    2016-09-01 ~ 2023-04-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    Flat 40 Holmefield Court, Belsize Grove, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-20 ~ 2024-11-20
    IIF 61 - Director → ME
    Person with significant control
    2024-11-20 ~ 2024-11-20
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 10
    40 40 Holmefield Court, Belsize Grove, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    2016-04-06 ~ 2020-06-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    40 Holmefield Court Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2018-09-03 ~ 2019-05-01
    IIF 70 - Director → ME
    Person with significant control
    2018-09-03 ~ 2019-05-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    55 Ellerton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -100 GBP2018-12-31
    Officer
    2016-05-12 ~ 2016-10-01
    IIF 77 - Director → ME
  • 13
    21 Old Dike Lands, Haxby, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2018-09-30
    Officer
    2015-09-09 ~ 2018-06-01
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    CC LIVE LIMITED - 2004-10-14
    Warners Top Floor, 16 South Park, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    2008-03-01 ~ 2009-08-13
    IIF 125 - Director → ME
  • 15
    HOT TUNA (UK) LIMITED - 2012-02-08
    DWSCO 2640 LIMITED - 2005-12-19
    Durham House, 1 Durham House Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-07 ~ 2013-03-27
    IIF 111 - Director → ME
  • 16
    LIMCO 145 LIMITED - 2008-06-02
    Top Floor, 16 South Park, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    2008-05-29 ~ 2009-08-13
    IIF 126 - Director → ME
  • 17
    CONCHA PLC - 2019-04-16 07888231
    HOT TUNA (INTERNATIONAL) PLC - 2012-02-06
    RODENBERG MINING PLC - 2005-04-14
    44 Albermarle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-02-06 ~ 2012-12-28
    IIF 110 - Director → ME
  • 18
    TOTALLY BRITISH ICE CREAM LIMITED - 2017-12-22
    40 Holmefield Court Belsize Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,583 GBP2024-11-30
    Officer
    2017-11-20 ~ 2020-06-01
    IIF 82 - Director → ME
  • 19
    CCP SERVICE LIMITED - 2016-05-23
    CRYSTAL CLEAR PSYCHICS LIMITED - 2013-02-07 08711023
    Pkf Littlejohn Advisory Limited, 4th Floor 12 King Street, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    64,095 GBP2024-12-31
    Officer
    2017-01-27 ~ 2018-08-01
    IIF 74 - Director → ME
    Person with significant control
    2017-01-27 ~ 2018-06-01
    IIF 4 - Has significant influence or control OE
  • 20
    ACCELERIS MARKETING COMMUNICATIONS LIMITED - 2018-12-20
    One, Park Row, Leeds, England
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    33,081 GBP2019-01-01 ~ 2019-12-31
    Officer
    2009-11-20 ~ 2010-04-19
    IIF 129 - Director → ME
  • 21
    4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,527,103 GBP2024-04-30
    Officer
    2015-12-24 ~ 2017-12-18
    IIF 109 - Director → ME
  • 22
    No 1 Poultry, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    407 GBP2024-06-30
    Officer
    2014-11-01 ~ 2015-07-15
    IIF 122 - Director → ME
  • 23
    FASHION ON SCREEN PLC - 2020-02-26 11492982, 11495055, 09503660
    FASHION ON SCREEN PRODUCTIONS LTD - 2018-05-30 11492982, 11495055, 09503660
    FASHION ON SCREEN LTD - 2018-05-30 11492982, 11495055, 09503660
    Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (1 parent, 5 offsprings)
    Officer
    2019-04-03 ~ 2022-07-07
    IIF 92 - Director → ME
  • 24
    HOTELS.TV LTD - 2017-11-09
    Suite 9 30 Bancroft, Hitchin, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,106 GBP2016-03-31
    Officer
    2013-04-08 ~ 2015-07-08
    IIF 118 - Director → ME
  • 25
    CHILDREN'S LEISURE PRODUCTS LIMITED - 2007-08-16
    CHILDRENS' LEISURE PRODUCTS LIMITED - 1977-12-31
    C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2002-09-01 ~ 2006-02-15
    IIF 97 - Director → ME
    2002-09-01 ~ 2006-02-15
    IIF 141 - Secretary → ME
  • 26
    18 (second Floor Monsas), Savile Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-05 ~ 2021-03-05
    IIF 48 - Director → ME
    Person with significant control
    2021-03-05 ~ 2021-03-05
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 27
    Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,868 GBP2024-12-31
    Officer
    2019-12-12 ~ 2021-07-01
    IIF 55 - Director → ME
    Person with significant control
    2019-12-12 ~ 2021-07-01
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 28
    LOMBARD CAPITAL PLC - 2022-08-05 08014520
    AGNEASH SOFT COMMODITIES PLC - 2012-08-29 07578694, 08014520
    HIGH ROAD CAPITAL PLC - 2011-06-07 07578694
    15 Victoria Mews, Cottingley Business Park, Mill Field Road, Cottingley, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,688,961 GBP2024-06-30
    Officer
    2011-05-01 ~ 2012-03-02
    IIF 145 - Secretary → ME
  • 29
    LOTTERY.COM LONDON LIMITED - 2025-03-19
    18 Savile Row (2nd Floor), London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-08-31
    Officer
    2023-08-07 ~ 2023-08-07
    IIF 45 - Director → ME
    Person with significant control
    2023-08-07 ~ 2023-08-07
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 30
    MILAMBER VENTURES PLC - 2022-01-11 08331304
    RONALDSWAY PRIVATE EQUITY PLC - 2013-12-05 08331304
    CONDUCO PLC - 2011-03-01 06999871
    SMART IDENTITY PLC - 2009-11-20 06999871
    SMART IDENTITY PLC - 2007-07-19 06999871
    SMART IDENTITY LIMITED - 2007-07-19 06999871
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Net Assets/Liabilities (Company account)
    -507,479 GBP2024-09-28
    Officer
    2016-04-22 ~ 2017-02-06
    IIF 93 - Director → ME
    2011-02-01 ~ 2012-12-13
    IIF 146 - Secretary → ME
  • 31
    BEST COUNSELING 247.COM LIMITED - 2021-01-25
    18 18 Savile Row (2nd Floor), London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -81,271 GBP2025-01-31
    Officer
    2021-01-21 ~ 2025-01-01
    IIF 80 - Director → ME
    Person with significant control
    2021-01-21 ~ 2021-01-21
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 32
    THE LEAGUE OF ANGELS LIMITED - 2015-09-08 09770039
    NEW COMPANY NO2 LONDON LIMITED - 2014-10-16
    BESTESCORTS.LONDON LIMITED - 2014-08-12
    109 Narbonne Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2014-07-30 ~ 2014-07-30
    IIF 72 - Director → ME
  • 33
    STAR PSYCHICS LIMITED - 2015-09-08 03991000
    NEW COMPANY NO1 LIMITED - 2014-09-24
    BESTSEX.LONDON LIMITED - 2014-08-12
    6 Old Road, Cawood, Selby, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-30 ~ 2014-07-30
    IIF 73 - Director → ME
  • 34
    Vermont House 5b, Washington, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2017-04-06 ~ 2017-09-17
    IIF 88 - Director → ME
    Person with significant control
    2017-04-06 ~ 2017-05-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 35
    Flat 23 Horizon Building, 15 Hertsmere Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-01 ~ 2021-02-01
    IIF 60 - Director → ME
  • 36
    Studio44 North Unit 1 The Beacon Westgate Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-03 ~ 2017-09-17
    IIF 85 - Director → ME
  • 37
    185 Fleet Street, London, United Kingdom, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    240,736 GBP2022-03-31
    Officer
    2002-03-13 ~ 2006-02-15
    IIF 131 - Director → ME
    2002-09-01 ~ 2006-02-15
    IIF 148 - Secretary → ME
  • 38
    C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2002-09-20 ~ 2006-02-15
    IIF 127 - Director → ME
    2002-09-20 ~ 2006-02-15
    IIF 143 - Secretary → ME
  • 39
    SILK ROAD WORLDWIDE LIMITED - 2022-10-13
    PAI INTERNATIONAL LTD - 2022-05-13
    SILK ROAD WORLDWIDE LIMITED - 2021-07-28
    MONSAS INTERNATIONAL LIMITED - 2020-09-03
    70 Garrett Mansions 287 Edgware Road, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -85,340 GBP2023-11-30
    Officer
    2022-07-03 ~ 2022-07-03
    IIF 133 - Director → ME
  • 40
    PAI CAPITAL LTD - 2022-05-13
    18 Savile Row, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,000 GBP2022-01-31
    Officer
    2022-03-09 ~ 2022-04-09
    IIF 138 - Director → ME
  • 41
    Spennythorne York Road, Stillingfleet, York
    Dissolved Corporate (1 parent)
    Officer
    2014-07-30 ~ 2014-07-30
    IIF 71 - Director → ME
  • 42
    2nd Floor , 18 Savile Row, London, London, England
    Dissolved Corporate
    Equity (Company account)
    -19,926 GBP2021-08-31
    Officer
    2020-08-13 ~ 2023-01-01
    IIF 135 - Director → ME
    Person with significant control
    2020-08-13 ~ 2021-06-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 43
    9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-05-30 ~ 2016-01-01
    IIF 115 - Director → ME
  • 44
    PAI INVESTMENTS LTD - 2022-05-13
    18 Savile Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-03 ~ 2022-07-03
    IIF 137 - Director → ME
  • 45
    SPORTS.COM LONDON LIMITED - 2025-03-19
    18 Savile Row (2nd Floor), London, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2025-08-31
    Officer
    2023-08-04 ~ 2023-08-04
    IIF 44 - Director → ME
    Person with significant control
    2023-08-04 ~ 2023-08-04
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 46
    STAR TEMPLE LTD - 2010-01-19 11778735
    CHRISTOPHER ODLE LIMITED - 2001-07-23
    20 Marlborough Place, London, United Kingdom
    Dissolved Corporate
    Officer
    2009-09-29 ~ 2011-05-10
    IIF 95 - Director → ME
    2009-09-29 ~ 2013-01-31
    IIF 96 - Director → ME
  • 47
    NED CONNECTIONS LIMITED - 2023-09-23 08499860
    40 Flat 40 Holmefield Court, Belsize Grove, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,232 GBP2025-01-31
    Officer
    2019-01-21 ~ 2023-04-01
    IIF 81 - Director → ME
    Person with significant control
    2019-01-21 ~ 2023-04-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 48
    18a Empingham Road, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-01-01 ~ 2009-04-05
    IIF 128 - Director → ME
    2009-01-01 ~ 2009-04-05
    IIF 142 - Secretary → ME
  • 49
    KANALA LIMITED - 2007-07-06
    C/o Pearl Assurance House, 319 Ballards Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-20 ~ 2012-01-12
    IIF 121 - Director → ME
  • 50
    ENABLES IT GROUP LIMITED - 2019-03-15
    ENABLES IT GROUP PLC - 2015-07-24
    NEXUS MANAGEMENT PLC - 2012-11-23 03910667
    PC MEDICS GROUP PLC - 2005-04-01 03910667
    FINCHDOME PLC - 2000-01-13
    Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,179 GBP2024-06-30
    Officer
    2011-11-01 ~ 2013-04-04
    IIF 119 - Director → ME
  • 51
    TECHMIN LTD - 2021-06-08
    TECHNOLOGY MINERALS LIMITED - 2021-06-08 13146240, 13446965
    18 Savile Row, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -759,175 GBP2024-06-30
    Officer
    2021-05-01 ~ 2021-06-17
    IIF 47 - Director → ME
  • 52
    18 (2nd Floor) Savile Row, London, London, England
    Active Corporate (1 parent)
    Officer
    2021-05-14 ~ 2021-06-17
    IIF 134 - Director → ME
    Person with significant control
    2021-05-14 ~ 2021-06-17
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 53
    TBY 2012 LIMITED - 2012-02-02 06652457
    73 Cumbrian Way, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2011-12-04 ~ 2012-05-02
    IIF 103 - Director → ME
  • 54
    THECIRCLE.LONDON LIMITED - 2014-10-22
    Sw4 9lq, 106 Narbonne Avenue 106 Narbonne Avenue, London, England, United Kingdom
    Dissolved Corporate
    Officer
    2014-07-30 ~ 2014-07-30
    IIF 89 - Director → ME
    2014-10-01 ~ 2016-01-01
    IIF 76 - Director → ME
  • 55
    40 Holmefield Court, Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,179 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2016-12-23
    IIF 34 - Ownership of shares – 75% or more OE
  • 56
    CFI AT HOME LIMITED - 2018-01-31
    Cadder House 160 Clober Road, Milngavie, Glasgow, Scotland
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,228,577 GBP2021-01-31
    Officer
    2018-04-19 ~ 2021-07-29
    IIF 139 - Director → ME
    2024-05-30 ~ 2025-06-25
    IIF 42 - Director → ME
  • 57
    Studio44 North Unit 1 The Beacon Westgate Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-03 ~ 2017-09-17
    IIF 86 - Director → ME
  • 58
    109 Narbonne Avenue, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,073 GBP2016-05-31
    Officer
    2011-05-14 ~ 2012-02-28
    IIF 98 - Director → ME
  • 59
    Unit Ss Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,938,512 GBP2024-11-30
    Officer
    2019-11-13 ~ 2019-11-13
    IIF 113 - Director → ME
    2019-11-13 ~ 2024-01-09
    IIF 101 - Director → ME
    Person with significant control
    2022-03-01 ~ 2022-03-15
    IIF 39 - Ownership of shares – 75% or more OE
  • 60
    Warners Llp Top Floor 16 South Park, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    2008-10-24 ~ 2009-08-13
    IIF 123 - 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.