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

Colin, Andrew Jeremy

    Related profiles found in government register
  • Colin, Andrew Jeremy
    British chairman born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 And 2, 10 Cadogan Gardens, London, SW3 2RS

      IIF 1
  • Colin, Andrew Jeremy
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Colin, Andrew Jeremy
    British company director/educaional born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 And 2, 10 Cadogan Gardens, London, SW3 2RS

      IIF 12
  • Colin, Andrew Jeremy
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Colin, Andrew Jeremy
    British educationalist born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Colin, Andrew Jeremy
    British educationist born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Gloucester Place, Brighton, BN1 4AA

      IIF 25
  • Colin, Andrew Jeremy
    British financier born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Gloucester Place, Brighton, BN1 4AA

      IIF 26
    • icon of address Flat 1 And 2, 10 Cadogan Gardens, London, SW3 2RS

      IIF 27 IIF 28
  • Colin, Andrew
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Coombe Road, London, London, SE26 6QW, United Kingdom

      IIF 29
  • Colin, Andrew Jeremy
    born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Middlesex Street, London, E1 7EZ

      IIF 30
  • Colin, Andrew Jeremy
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Gloucester Place, Brighton, Sussex, BN1 4AA, United Kingdom

      IIF 31
  • Colin, Andrew Jeremy
    British chairman born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Gloucester Place, Brighton, BN1 4AA, United Kingdom

      IIF 32
  • Colin, Andrew Jeremy
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Colin, Andrew Jeremy
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Colin, Andrew Jeremy
    British educationalist born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Colin, Andrew Jeremy
    British financier born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Gloucester Place, Brighton, BN1 4AA

      IIF 83
    • icon of address One, Gloucester Place, Brighton, BN1 4AA, United Kingdom

      IIF 84
  • Colin, Andrew Jeremy
    British founder and owner of into university partnerships born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Gloucester Place, Brighton, BN1 4AA, England

      IIF 85
  • Colin, Andrew Jeremy
    British none born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Gloucester Place, Brighton, BN1 4AA, United Kingdom

      IIF 86
  • Colin, Andrew Jeremy
    British born in March 1959

    Resident in Monaco

    Registered addresses and corresponding companies
  • Colin, Andrew Jeremy
    British director born in March 1959

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 102, Middlesex Street, London, E1 7EZ, England

      IIF 89
    • icon of address Apartment 1801, Le Mirabeau 2 Avenue Des Citronniers, Monaco, 98000, Monaco

      IIF 90
  • Mr Andrew Colin
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Coombe Road, London, SE26 6QW, United Kingdom

      IIF 91
  • Andrew Colin
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Gloucester Place, Brighton, BN1 4AA, United Kingdom

      IIF 92
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 93
  • Colin, Andrew Jeremy
    British financier born in March 1959

    Registered addresses and corresponding companies
    • icon of address Sheringham Hall, Sheringham Park, Upper Sheringham, Sheringham, Norfolk, NR26 8TB

      IIF 94
  • Colin, Andrew Jeremy
    born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Gloucester Place, Brighton, BN1 4AA

      IIF 95
    • icon of address One, Gloucester Place, Brighton, Sussex, BN1 4AA

      IIF 96
    • icon of address Chailey Moat, Chailey Green, Lewes, East Sussex, BN8 4DA, England

      IIF 97
    • icon of address 102, Middlesex Street, London, London, E1 7EZ, England

      IIF 98
  • Colin, Andrew Jeremy
    British

    Registered addresses and corresponding companies
    • icon of address Flat 1 And 2, 10 Cadogan Gardens, London, SW3 2RS

      IIF 99
  • Colin, Andrew Jeremy
    British company director

    Registered addresses and corresponding companies
  • Colin, Andrew Jeremy
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 1 And 2, 10 Cadogan Gardens, London, SW3 2RS

      IIF 105
  • Colin, Andrew Jeremy
    British financier

    Registered addresses and corresponding companies
  • Colin, Andrew Jeremy
    born in March 1959

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 12, Melcombe Place, London, NW1 6JJ, England

      IIF 109
  • Mr Andrew Jeremy Colin
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Colin
    British born in March 1959

    Resident in Monaco

    Registered addresses and corresponding companies
  • Mr Andrew Jeremy Colin
    British born in March 1959

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 1, Gloucester Place, Brighton, BN1 4AA, United Kingdom

      IIF 135
    • icon of address One, Gloucester Place, Brighton, BN1 4AA

      IIF 136 IIF 137 IIF 138
    • icon of address One, Gloucester Place, Brighton, East Sussex, BN1 4AA

      IIF 144
    • icon of address One Gloucester Place, Gloucester Place, Brighton, BN1 4AA

      IIF 145
    • icon of address 15, Atholl Crescent, Edinburgh, EH3 8HA

      IIF 146
    • icon of address 102, Middlesex Street, London, E1 7EZ, England

      IIF 147
    • icon of address 12, Melcombe Place, London, NW1 6JJ, England

      IIF 148
    • icon of address 9et No.23 Et No.22 Palais Atlantis, 41 Boulevard D’italie, Monaco, 98000, Monaco

      IIF 149
    • icon of address 51, Colegate, Norwich, NR3 1DD, England

      IIF 150
    • icon of address Unit 3 Logic, Charles Babbage Avenue, Kingsway Industrial Estate, Rochdale, OL16 4NW, England

      IIF 151
  • Andrew Colin
    British born in March 1959

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 1, Gloucester Place, Brighton, BN1 4AA, United Kingdom

      IIF 152
    • icon of address One, Gloucester Place, Brighton, BN1 4AA, United Kingdom

      IIF 153 IIF 154 IIF 155
  • Colin, Andrew Jeremy

    Registered addresses and corresponding companies
  • Mr Andrew Jeremy Colin
    British born in March 1959

    Registered addresses and corresponding companies
    • icon of address Peveril Buildings, Peveril Square, Douglas, IM99 1RZ, Isle Of Man

      IIF 158
  • Mr Andrew Jeremy Colin
    English born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Gloucester Place, Brighton, West Sussex, BN1 4AA, England

      IIF 159
  • Colin, Andrew

    Registered addresses and corresponding companies
    • icon of address 1, Coombe Road, London, London, SE26 6QW, United Kingdom

      IIF 160
child relation
Offspring entities and appointments
Active 65
  • 1
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (7 parents)
    Profit/Loss (Company account)
    -815,300 GBP2019-07-01 ~ 2020-06-30
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address One, Gloucester Place, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Coombe Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2019-09-04 ~ dissolved
    IIF 160 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 91 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 91 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 91 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 91 - Right to appoint or remove directors as a member of a firmOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 4
    NEWINCCO 1237 LIMITED - 2013-06-10
    icon of address One, Gloucester Place, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    12,841,803 GBP2024-07-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 5
    NEWINCCO 1236 LIMITED - 2013-09-13
    icon of address One, Gloucester Place, Brighton, Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 66 - Director → ME
  • 6
    BLACK ROCK CORNWALL ESTATE MANAGEMENT CO (THE RISE) LIMITED - 2014-02-27
    NEWINCCO 1258 LIMITED - 2013-09-18
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 51 - Director → ME
  • 7
    NEWINCCO 1257 LIMITED - 2013-09-18
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 47 - Director → ME
  • 8
    NEWINCCO 1256 LIMITED - 2013-09-18
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 50 - Director → ME
  • 9
    NEWINCCO 1235 LIMITED - 2013-09-13
    icon of address One, Gloucester Place, Brighton, Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 67 - Director → ME
  • 10
    PINNACLE ESTATES LIMITED - 2013-11-19
    ESPALIER PROPERTY PROJECT 006 LTD - 2024-07-05
    CITYGRASP LIMITED - 2000-03-21
    icon of address One, Gloucester Place, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    -2,640 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Into University Partnerships Limited, 102 Middlesex Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-01 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address Peveril Buildings, Peveril Square, Douglas, Isle Of Man
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-11-01 ~ now
    IIF 158 - Ownership of shares - More than 25%OE
  • 13
    icon of address 1 Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    NEWINCCO 749 LIMITED - 2007-09-07
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Has significant influence or control as a member of a firmOE
    IIF 124 - Right to appoint or remove directors as a member of a firmOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 16
    icon of address One, Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-23 ~ dissolved
    IIF 9 - Director → ME
  • 17
    icon of address One, Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-23 ~ dissolved
    IIF 22 - Director → ME
  • 18
    ANIMALCHARM LIMITED - 2001-03-16
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 19
    PURE FANCY LIMITED - 2001-02-22
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 20
    YALEFIND LIMITED - 2002-01-18
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Burley House, 12 Clarendon Road, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-12-05 ~ now
    IIF 102 - Secretary → ME
  • 22
    NEWINCCO 1199 LIMITED - 2012-10-24
    INTO NEWCASTLE PROPERTY LIMITED - 2013-11-19
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,040 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 123 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 123 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 123 - Has significant influence or control as a member of a firmOE
    IIF 123 - Right to appoint or remove directors as a member of a firmOE
  • 23
    icon of address 1 Gloucester Place, Brighton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 133 - Has significant influence or controlOE
  • 24
    icon of address 1 Gloucester Place, Brighton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 134 - Has significant influence or controlOE
  • 25
    ESPALIER PROPERTY VENTURES (MELT SW9) LTD - 2022-09-20
    icon of address 1 Gloucester Place, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -780,017 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 26
    ESPALIER VENTURES PROPERTY (WILTON CRESCENT DEV CO) LIMITED - 2022-06-07
    icon of address One, Gloucester Place, Brighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -316,043 GBP2023-07-31
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 27
    NEWINCCO 1191 LIMITED - 2013-11-19
    ESPALIER CREDIT LIMITED - 2016-04-01
    icon of address One, Gloucester Place, Brighton, Sussex
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2012-08-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Has significant influence or controlOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 28
    icon of address One, Gloucester Place, Brighton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,260,664 GBP2024-06-18
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address One, Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-15 ~ dissolved
    IIF 18 - Director → ME
  • 30
    icon of address 12 Melcombe Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 109 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 148 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Has significant influence or control as a member of a firmOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directors as a member of a firmOE
  • 32
    icon of address One, Gloucester Place, Brighton
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-07 ~ now
    IIF 98 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Right to surplus assets - 75% or moreOE
  • 33
    FRIARS 513 LIMITED - 2006-01-12
    INTO UNIVERSITY OF EAST ANGLIA LIMITED - 2008-01-23
    icon of address Into University Partnerships Ltd, 102 Middlesex Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-02-24 ~ dissolved
    IIF 10 - Director → ME
  • 34
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-25 ~ dissolved
    IIF 95 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Right to surplus assets - 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove membersOE
  • 35
    NEWINCCO 432 LIMITED - 2005-07-13
    ESPALIER GENERAL PARTNER LIMITED - 2009-06-09
    icon of address One, Gloucester Place, Brighton
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 36
    icon of address One, Gloucester Place, Brighton
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    178,560 GBP2023-07-31
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 87 - Director → ME
  • 37
    icon of address One Gloucester Place, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 145 - Right to appoint or remove membersOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to surplus assets - 75% or moreOE
  • 38
    icon of address One, Gloucester Place, Brighton, Sussex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 130 - Right to appoint or remove membersOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to surplus assets - 75% or moreOE
  • 39
    CLARISSE LIMITED - 2006-02-23
    icon of address One, Gloucester Place, Brighton
    Active Corporate (11 parents, 22 offsprings)
    Officer
    icon of calendar 2005-07-13 ~ now
    IIF 88 - Director → ME
  • 40
    icon of address 102 Middlesex Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -937,301 GBP2024-07-25
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address One, Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 42
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 45
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Has significant influence or controlOE
    IIF 113 - Right to appoint or remove directorsOE
  • 47
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Has significant influence or controlOE
  • 48
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Has significant influence or controlOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 49
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,213,034 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 50
    NATIONAL STAGE TECHNOLOGY LIMITED - 2015-05-16
    icon of address Suite 5b Brook House, 77 Fountain Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 159 - Has significant influence or controlOE
  • 51
    FOLLOWVOCAL LIMITED - 2004-08-09
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-22 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,815,874 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 53
    NEWINCCO 18 LIMITED - 2001-02-21
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 54
    ASHDALE PROPERTIES LIMITED - 2000-05-24
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 55
    icon of address One, Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-25 ~ dissolved
    IIF 24 - Director → ME
  • 56
    icon of address 25 Farringdon St, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,280,255 GBP2020-12-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 90 - Director → ME
  • 57
    ESPALIER DEVELOPMENTS (LEINSTER GARDENS) LIMITED - 2023-09-18
    NORTHERN ACQUISITION LIMITED - 2023-09-18
    icon of address Unit 3 Logic Charles Babbage Avenue, Kingsway Industrial Estate, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,751,258 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    icon of address Unit 3 Logic Charles Babbage Avenue, Kingsway Business Park, Rochdale, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 51 Colegate, Norwich, England
    Active Corporate (6 parents)
    Equity (Company account)
    -417 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    NORTHERN STAGE SERVICES LIMITED - 2015-05-16
    NATIONAL STAGE TECHNOLOGY LIMITED - 2017-07-07
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-22 ~ dissolved
    IIF 129 - Has significant influence or controlOE
  • 61
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Has significant influence or controlOE
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 62
    SLADEN ESTATES (PRIDE PARK) LIMITED - 2001-04-05
    COGHUMP LIMITED - 2000-07-14
    icon of address One, Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-29 ~ dissolved
    IIF 21 - Director → ME
  • 63
    WILLOUGHBY (352) LIMITED - 2001-10-10
    icon of address One, Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-09 ~ dissolved
    IIF 20 - Director → ME
  • 64
    PINNACLE PROPERTY DEVELOPMENTS LIMITED - 2002-03-15
    HONEYRICH LIMITED - 2000-04-25
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 65
    FIILTR LTD - 2017-06-13
    icon of address Sussex Innovation, 12-16 Addiscombe Road, Croydon
    Dissolved Corporate (6 parents)
    Equity (Company account)
    95,790 GBP2022-10-31
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 132 - Has significant influence or controlOE
Ceased 79
  • 1
    EARTHCO PROPERTY VENTURES LTD - 2003-02-18
    EARTH PROPERTY VENTURES LIMITED - 2002-02-07
    ESPALIER PRIVATE EQUITY LIMITED - 2009-05-21
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-10 ~ 2007-01-03
    IIF 23 - Director → ME
  • 2
    icon of address One Gloucester Place, Gloucester Place, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,474 GBP2018-07-31
    Officer
    icon of calendar 2013-09-06 ~ 2017-04-05
    IIF 70 - Director → ME
  • 3
    CHALLENGE DISCOVERY AND EDUCATIONAL SERVICES LIMITED - 2004-09-03
    CHALLENGE HOLIDAYS & TRAVEL LIMITED - 1994-06-17
    icon of address Montague Place, Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-02-28
    IIF 1 - Director → ME
  • 4
    icon of address One, Gloucester Place, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64 GBP2024-07-31
    Officer
    icon of calendar 2000-04-26 ~ 2017-04-05
    IIF 42 - Director → ME
  • 5
    NEWINCCO 1237 LIMITED - 2013-06-10
    icon of address One, Gloucester Place, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    12,841,803 GBP2024-07-29
    Officer
    icon of calendar 2013-05-31 ~ 2017-04-05
    IIF 65 - Director → ME
  • 6
    BUSY BEES GROUP LIMITED - 2004-06-24
    icon of address Busy Bees At St Matthews, Shaftsbury Drive, Burntwood, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-04 ~ 2002-04-25
    IIF 7 - Director → ME
  • 7
    PINNACLE ESTATES LIMITED - 2013-11-19
    ESPALIER PROPERTY PROJECT 006 LTD - 2024-07-05
    CITYGRASP LIMITED - 2000-03-21
    icon of address One, Gloucester Place, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    -2,640 GBP2024-07-31
    Officer
    icon of calendar 1999-11-22 ~ 2017-04-05
    IIF 33 - Director → ME
    icon of calendar 2000-12-01 ~ 2002-09-20
    IIF 156 - Secretary → ME
  • 8
    icon of address Into University Partnerships Limited, 102 Middlesex Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2002-09-20
    IIF 99 - Secretary → ME
  • 9
    NEWINCCO 751 LIMITED - 2007-09-07
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-01
    IIF 118 - Right to appoint or remove directors as a member of a firm OE
    IIF 118 - Has significant influence or control as a member of a firm OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 10
    icon of address One, Gloucester Place, Brighton
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2006-01-11 ~ 2006-02-21
    IIF 14 - Director → ME
  • 11
    CHADLEIGH CONTRACTORS LIMITED - 1995-01-20
    icon of address One, Gloucester Place, Brighton
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-02 ~ 2016-12-13
    IIF 73 - Director → ME
  • 12
    icon of address One, Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-29 ~ 2002-09-20
    IIF 108 - Secretary → ME
  • 13
    icon of address One, Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-10 ~ 2002-05-13
    IIF 106 - Secretary → ME
  • 14
    ANIMALCHARM LIMITED - 2001-03-16
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101 GBP2019-07-31
    Officer
    icon of calendar 2002-07-01 ~ 2017-04-05
    IIF 26 - Director → ME
    icon of calendar 2001-03-02 ~ 2002-07-01
    IIF 101 - Secretary → ME
  • 15
    PURE FANCY LIMITED - 2001-02-22
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2002-07-01 ~ 2017-04-05
    IIF 83 - Director → ME
    icon of calendar 2001-02-22 ~ 2002-07-01
    IIF 104 - Secretary → ME
  • 16
    YALEFIND LIMITED - 2002-01-18
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2001-04-30 ~ 2017-04-05
    IIF 79 - Director → ME
  • 17
    icon of address Burley House, 12 Clarendon Road, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-03-22 ~ 2000-11-03
    IIF 8 - Director → ME
  • 18
    FUBBLES LIMITED - 2001-02-22
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2002-07-01 ~ 2017-04-05
    IIF 84 - Director → ME
    icon of calendar 2001-03-09 ~ 2002-07-01
    IIF 100 - Secretary → ME
  • 19
    EMBASSY STUDY TOURS LIMITED - 1997-04-23
    EMBASSY EDUCATION SERVICES (UK) LTD - 1997-05-09
    icon of address Tennyson House, Cambridge Business Park, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,667,950 GBP2023-12-31
    Officer
    icon of calendar ~ 1997-02-28
    IIF 13 - Director → ME
  • 20
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -800 GBP2020-07-31
    Officer
    icon of calendar 2007-04-13 ~ 2017-04-05
    IIF 60 - Director → ME
  • 21
    ESPALIER DEVELOPMENTS LIMITED - 2007-01-24
    APOLLINAIRE LIMITED - 2006-01-10
    icon of address One, Gloucester Place, Brighton
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -342,731 GBP2024-07-31
    Officer
    icon of calendar 2005-07-13 ~ 2017-04-05
    IIF 58 - Director → ME
  • 22
    NEWINCCO 1199 LIMITED - 2012-10-24
    INTO NEWCASTLE PROPERTY LIMITED - 2013-11-19
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,040 GBP2019-07-31
    Officer
    icon of calendar 2013-03-07 ~ 2017-04-05
    IIF 49 - Director → ME
  • 23
    MILE END ROAD 1 LIMITED - 2013-11-19
    NEWINCCO 1025 LIMITED - 2010-08-26
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -531 GBP2017-11-30
    Officer
    icon of calendar 2010-08-25 ~ 2017-04-05
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-11
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Has significant influence or control as a member of a firm OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 24
    NEWINCCO 1026 LIMITED - 2010-08-26
    MILE END ROAD 2 LIMITED - 2013-11-19
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2010-08-25 ~ 2017-04-05
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-11
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Has significant influence or control as a member of a firm OE
    IIF 116 - Right to appoint or remove directors as a member of a firm OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 25
    FORMERA LIMITED - 2013-11-19
    icon of address Propsect Park, Limewood Approach, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -693,208 GBP2019-07-31
    Officer
    icon of calendar 1998-03-24 ~ 2017-04-05
    IIF 78 - Director → ME
    icon of calendar 2000-12-29 ~ 2002-09-20
    IIF 157 - Secretary → ME
  • 26
    EARTHCO LIMITED - 2000-11-30
    EARTH ENTERPRISES LIMITED - 2013-11-19
    icon of address Blofield Business Centre Woodbastwick Road, Blofield, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,548 GBP2024-10-31
    Officer
    icon of calendar 2000-10-10 ~ 2017-04-05
    IIF 75 - Director → ME
  • 27
    icon of address The Sati Room, 12 John Princes Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,302 GBP2024-07-10
    Person with significant control
    icon of calendar 2019-01-10 ~ 2021-09-08
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address One, Gloucester Place, Brighton
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-08 ~ 2017-04-05
    IIF 39 - Director → ME
  • 29
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2006-08-14 ~ 2017-04-05
    IIF 35 - Director → ME
  • 30
    icon of address One, Gloucester Place, Brighton, Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-27 ~ 2018-02-08
    IIF 68 - Director → ME
  • 31
    NEWINCCO 432 LIMITED - 2005-07-13
    ESPALIER GENERAL PARTNER LIMITED - 2009-06-09
    icon of address One, Gloucester Place, Brighton
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2005-07-13 ~ 2005-10-27
    IIF 94 - Director → ME
  • 32
    icon of address One, Gloucester Place, Brighton
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    178,560 GBP2023-07-31
    Officer
    icon of calendar 2008-09-04 ~ 2017-04-05
    IIF 71 - Director → ME
  • 33
    icon of address One Gloucester Place, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-09 ~ 2017-04-05
    IIF 97 - LLP Designated Member → ME
  • 34
    INTO UK SERVICE CENTRE LIMITED - 2023-04-20
    icon of address One Gloucester Place, Brighton
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-13 ~ 2017-04-05
    IIF 32 - Director → ME
  • 35
    INTO LONDON LIMITED - 2014-10-06
    icon of address One, Gloucester Place, Brighton
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2017-04-05
    IIF 52 - Director → ME
  • 36
    icon of address One, Gloucester Place, Brighton
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-02-29 ~ 2017-04-05
    IIF 36 - Director → ME
  • 37
    INTO SGUL LIMITED - 2017-06-16
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-12 ~ 2017-04-05
    IIF 72 - Director → ME
  • 38
    icon of address One, Gloucester Place, Brighton, Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-25 ~ 2017-04-05
    IIF 96 - LLP Designated Member → ME
  • 39
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2017-04-05
    IIF 38 - Director → ME
  • 40
    NEWINCCO 1302 LIMITED - 2014-06-11
    icon of address One, Gloucester Place, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2017-04-05
    IIF 63 - Director → ME
  • 41
    NEWINCCO 433 LIMITED - 2005-07-13
    ESPALIER NOMINEE 1 LIMITED - 2009-06-09
    icon of address One, Gloucester Place, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2005-07-13 ~ 2005-10-27
    IIF 27 - Director → ME
  • 42
    ESPALIER NOMINEE 2 LIMITED - 2009-06-09
    NEWINCCO 434 LIMITED - 2005-07-13
    icon of address One, Gloucester Place, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2005-07-13 ~ 2005-10-27
    IIF 28 - Director → ME
  • 43
    NEWINCCO 1184 LIMITED - 2024-11-11
    icon of address One, Gloucester Place, Brighton
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-27 ~ 2017-04-05
    IIF 56 - Director → ME
  • 44
    icon of address One, Gloucester Place, Brighton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-22 ~ 2017-04-05
    IIF 74 - Director → ME
  • 45
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-24 ~ 2017-04-05
    IIF 45 - Director → ME
  • 46
    icon of address 1 Gloucester Place, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-16 ~ 2017-04-05
    IIF 44 - Director → ME
  • 47
    icon of address 102 Middlesex Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -937,301 GBP2024-07-25
    Officer
    icon of calendar 2022-09-26 ~ 2024-06-12
    IIF 89 - Director → ME
  • 48
    NEWINCCO 719 LIMITED - 2007-07-25
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2017-04-05
    IIF 40 - Director → ME
  • 49
    icon of address 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,940 GBP2022-04-30
    Officer
    icon of calendar 1998-06-03 ~ 2017-04-05
    IIF 25 - Director → ME
  • 50
    LONDON ACADEMY OF DIPLOMACY LIMITED - 2018-04-10
    icon of address One Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-09 ~ 2017-04-05
    IIF 62 - Director → ME
  • 51
    EARTH PROPERTY HOLDINGS LIMITED - 2001-10-25
    icon of address One, Gloucester Place, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    571 GBP2023-07-31
    Officer
    icon of calendar 2000-08-10 ~ 2017-04-05
    IIF 82 - Director → ME
    icon of calendar 2000-12-01 ~ 2002-08-12
    IIF 105 - Secretary → ME
  • 52
    PINNACLE STRUCTURED FINANCE LIMITED - 2001-10-25
    GLIDEHOLD LIMITED - 2000-04-25
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,298 GBP2019-07-31
    Officer
    icon of calendar 2000-04-14 ~ 2017-04-05
    IIF 80 - Director → ME
  • 53
    INTO DMU LIMITED - 2012-04-03
    icon of address One, Gloucester Place, Brighton, Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    9,575 GBP2023-07-31
    Officer
    icon of calendar 2011-10-21 ~ 2017-04-05
    IIF 69 - Director → ME
  • 54
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2010-06-17 ~ 2017-04-05
    IIF 55 - Director → ME
  • 55
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2010-06-17 ~ 2017-04-05
    IIF 53 - Director → ME
  • 56
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2010-06-17 ~ 2017-04-05
    IIF 57 - Director → ME
  • 57
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2010-06-17 ~ 2017-04-05
    IIF 61 - Director → ME
  • 58
    icon of address One, Gloucester Place, Brighton
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-27 ~ 2017-04-05
    IIF 46 - Director → ME
  • 59
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2012-08-13 ~ 2017-04-05
    IIF 54 - Director → ME
  • 60
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2012-08-13 ~ 2017-04-05
    IIF 59 - Director → ME
  • 61
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2012-08-06 ~ 2017-04-05
    IIF 86 - Director → ME
  • 62
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,213,034 GBP2019-07-31
    Officer
    icon of calendar 2013-03-07 ~ 2017-04-05
    IIF 48 - Director → ME
  • 63
    icon of address One, Gloucester Place, Brighton, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-07 ~ 2017-04-05
    IIF 64 - Director → ME
  • 64
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-10 ~ 2017-04-05
    IIF 37 - Director → ME
  • 65
    icon of address One, Gloucester Place, Brighton
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-27 ~ 2017-04-05
    IIF 43 - Director → ME
  • 66
    icon of address One, Gloucester Place, Brighton
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-27 ~ 2017-04-05
    IIF 41 - Director → ME
  • 67
    icon of address C/o Finance & Planning Newcastle University, King's Gate, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2017-10-06
    IIF 11 - Director → ME
  • 68
    SIGHTALLIED LIMITED - 1997-03-12
    PINNACLE (NO.1) LIMITED - 1998-09-08
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2000-12-29 ~ 2002-09-20
    IIF 107 - Secretary → ME
  • 69
    NEWINCCO 18 LIMITED - 2001-02-21
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2001-02-21 ~ 2017-04-05
    IIF 81 - Director → ME
    icon of calendar 2001-02-21 ~ 2002-09-20
    IIF 103 - Secretary → ME
  • 70
    ASHDALE PROPERTIES LIMITED - 2000-05-24
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 1999-10-08 ~ 2017-04-05
    IIF 76 - Director → ME
  • 71
    BAGBORDER LIMITED - 2007-08-14
    icon of address The Old Market Unit N2, Upper Market Street, Hove, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2007-05-16 ~ 2007-09-30
    IIF 15 - Director → ME
  • 72
    FORSTERS SHELFCO 4 LIMITED - 1999-07-20
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,261,572 GBP2021-11-30
    Officer
    icon of calendar 1999-06-07 ~ 2000-08-09
    IIF 12 - Director → ME
  • 73
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2001-03-08 ~ 2017-04-05
    IIF 77 - Director → ME
  • 74
    WILLOUGHBY (368) LIMITED - 2002-02-19
    icon of address Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-03 ~ 2008-12-12
    IIF 17 - Director → ME
  • 75
    PINNACLE PROPERTY DEVELOPMENTS LIMITED - 2002-03-15
    HONEYRICH LIMITED - 2000-04-25
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2000-04-14 ~ 2017-04-05
    IIF 3 - Director → ME
  • 76
    BOLDTOWN LIMITED - 2004-06-04
    icon of address Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-04 ~ 2009-10-15
    IIF 16 - Director → ME
  • 77
    BELLERBYS' EDUCATIONAL SERVICES LIMITED - 2002-02-20
    BELLERBY EDUCATIONAL SERVICES LIMITED - 1989-04-18
    ZIPSTORE LIMITED - 1989-02-06
    BELLERBYS EDUCATIONAL SERVICES LIMITED - 2020-01-02
    icon of address Britannia House, 21 Station Street, Brighton, England
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1997-02-28
    IIF 5 - Director → ME
  • 78
    DESIGNADD LIMITED - 1996-02-02
    icon of address Brighton Study Centre, 1 Billinton Way, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-13 ~ 1997-02-28
    IIF 6 - Director → ME
  • 79
    STUDY GROUP INTERNATIONAL LIMITED - 2009-08-04
    ASH-HURST LIMITED - 1996-01-15
    BRITISH STUDY GROUP LIMITED - 1998-07-15
    icon of address Britannia House, 21 Station Street, Brighton, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1995-11-09 ~ 1997-02-28
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

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

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