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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Charles Oyler

    Related profiles found in government register
  • Mr David Charles Oyler
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Charles Oyler
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5-9 Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ, United Kingdom

      IIF 11
  • Mr David Harris
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Oyler, David Charles
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Brock Street, Brock Street, Bath, BA1 2LN, England

      IIF 13
    • Minerva House, Lower Bristol Road, Bath, Avon, BA2 9ER, United Kingdom

      IIF 14
    • Minerva House, Lower Bristol Road, Bath, BA2 9ER, United Kingdom

      IIF 15
  • Oyler, David Charles
    British chartered surveyor born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Brock Street, Bath, BA1 2LN

      IIF 16
    • 30 Brock Street, Brock Street, Bath, BA1 2LN, England

      IIF 17 IIF 18 IIF 19
    • Bishop Fleming Llp, 16 Queen Square, Bristol, BS1 4NT

      IIF 20 IIF 21
    • Collards, 2 High Street, Kingston Upon Thames, Surrey, KT1 1AY, United Kingdom

      IIF 22
    • Flat 14, 132 Battersea Church Road, London, SW11 3NA, England

      IIF 23
    • Victoria House 26, Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 24
  • Oyler, David Charles
    British chartered surveyors born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bishop Fleming Llp, 16 Queen Square, Bristol, BS1 4NT

      IIF 25
  • Oyler, David Charles
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Oyler, David Charles
    British chartered surveyor born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Minerva House, Lower Bristol Road, Bath, BA2 9ER, England

      IIF 32
  • David Harris
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Anthony Harris
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Anthony Harris
    English born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 James Whatman Court, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP, England

      IIF 61
  • Harris, David Anthony
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 James Whatman Court, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP, England

      IIF 62 IIF 63
  • Harris, David Anthony
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, David
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, David
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Oyler, David Charles
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Village, Eastbourne, BN20 7RD, England

      IIF 92
  • David Anthony Harris
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 James Whatman Court, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP, England

      IIF 93
  • Harris, David
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Basement, 12a St. Johns Road, Tunbridge Wells, TN4 9NP, England

      IIF 94
  • Harris, David
    English admin born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 29b, High Street, West Wickham, BR4 0LP, United Kingdom

      IIF 95
  • Harris, David
    English administrator born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 29b, High Street, West Wickham, BR4 0LP, England

      IIF 96
    • 29b, High Street, West Wickham, BR4 0LP, United Kingdom

      IIF 97
    • 29b, High Street, West Wickham, BR40LP, England

      IIF 98
    • 29b, High Street, West Wickham, BR40LP, United Kingdom

      IIF 99 IIF 100
  • Oyler, David Charles

    Registered addresses and corresponding companies
    • 22 Gay Street, Bath, BA1 2PD, United Kingdom

      IIF 101
  • Harris, David

    Registered addresses and corresponding companies
    • 29b, High Street, West Wickham, BR4 0LP, England

      IIF 102
    • 29b, High Street, West Wickham, BR4 0LP, United Kingdom

      IIF 103
child relation
Offspring entities and appointments 59
  • 1
    A FAIR START LIMITED
    17005103
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-31 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2026-01-31 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 2
    AUXILIUM PERITUS LIMITED
    17005105
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 15 offsprings)
    Officer
    2026-01-31 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2026-01-31 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    AWFULLY GREEDY LIMITED
    15418213
    The Basement, 12a St. John's Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Officer
    2024-01-16 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 52 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
  • 4
    BRIDGE ROAD LIMITED
    - now 09138053
    KERSFIELD DEVELOPMENTS (BRIDGE ROAD) LIMITED
    - 2017-01-13 09138053
    4 King Square, Bridgwater, Somerset, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-07-18 ~ 2019-04-30
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BURWALLS LESSEES FREEHOLD LIMITED
    09364764
    Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom
    Active Corporate (14 parents)
    Officer
    2014-12-22 ~ 2019-04-30
    IIF 14 - Director → ME
  • 6
    CELEBRITY CIRCUS LIMITED
    15668489
    The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Officer
    2024-04-22 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 55 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
  • 7
    CLIFTON DOWNS DEVELOPMENTS LIMITED
    09109787
    30 Brock Street Brock Street, Bath, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-01 ~ 2019-04-30
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    EATON KERSFIELD (LITFIELD PLACE) LIMITED
    08368219
    Bishop Fleming Llp, 16 Queen Square, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2013-01-22 ~ dissolved
    IIF 20 - Director → ME
  • 9
    EMALL LIMITED
    15672566 11032648
    The Basement, 12a St. Johns Road, Tunbridge Wells, Keny, England
    Active Corporate (2 parents)
    Officer
    2024-04-23 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2024-04-23 ~ 2026-03-02
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    FINCHMEAD PROPERTIES LIMITED
    03174567
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (17 parents)
    Officer
    2014-06-25 ~ 2018-06-01
    IIF 24 - Director → ME
  • 11
    FREQUENT FLYER NETWORK LIMITED
    10994504
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-03 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 43 - Has significant influence or control OE
  • 12
    GLADCALL LIMITED
    05976554 10139276
    5 - 9 Eden Street, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-05-14 ~ dissolved
    IIF 22 - Director → ME
  • 13
    GLADCALL LIMITED
    10139276 05976554
    5-9 Eden Street, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2016-04-21 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 14
    GOLDHAWK ASSOCIATES LIMITED
    04411569
    6th Floor 2 London Wall Place, London
    Liquidation Corporate (9 parents)
    Officer
    2014-07-31 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-05-15 ~ 2016-05-15
    IIF 61 - Has significant influence or control OE
    IIF 61 - Has significant influence or control as a member of a firm OE
  • 15
    GRUBBR LIMITED
    09065794
    29b High Street, West Wickham
    Dissolved Corporate (1 parent)
    Officer
    2014-06-02 ~ dissolved
    IIF 96 - Director → ME
    2014-06-02 ~ dissolved
    IIF 102 - Secretary → ME
  • 16
    HEY VIRAL LTD
    10998053
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 17
    INVICTA BRANDS LIMITED
    15664045
    The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Officer
    2024-04-20 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-04-20 ~ 2025-01-08
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
    IIF 58 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 18
    INVICTA DOMAINS LIMITED
    15411479
    The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Officer
    2024-01-15 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2024-01-15 ~ 2026-02-06
    IIF 56 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 19
    INVICTA INTERNET LIMITED
    15664070
    The Basement, 12a St. Johns Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 50 - Right to appoint or remove directors as a member of a firm OE
    IIF 50 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 20
    INVICTA MARKETING LIMITED
    15664089
    The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Officer
    2024-04-20 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 49 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
  • 21
    INVICTA PRODUCTIONS LIMITED
    17005110
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-31 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2026-01-31 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 22
    INVICTA PUBLISHING LIMITED
    17005111
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-31 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2026-01-31 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 23
    INVICTA TENENS LIMITED
    15400777
    The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2024-01-09 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-01-09 ~ 2025-01-09
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
  • 24
    KERSFIELD DEVELOPMENT MANAGEMENT LTD
    09176230
    30 Brock Street Brock Street, Bath, England
    Dissolved Corporate (4 parents)
    Officer
    2014-08-14 ~ 2019-04-30
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    KERSFIELD DEVELOPMENTS (BURWALLS) LIMITED
    08619275
    4 King Square, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-08-06 ~ 2019-04-30
    IIF 19 - Director → ME
  • 26
    KERSFIELD DEVELOPMENTS (CANYNGE ROAD) LTD
    09053020
    Minerva House, Lower Bristol Road, Bath, England
    Dissolved Corporate (4 parents)
    Officer
    2014-05-25 ~ dissolved
    IIF 32 - Director → ME
  • 27
    KERSFIELD DEVELOPMENTS (ENSLEIGH SOUTH) LIMITED
    09185224
    4 King Square, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-08-21 ~ 2018-05-21
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-13
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    KERSFIELD DEVELOPMENTS (HIPPODROME PLACE) LIMITED
    08494950
    30 Brock Street Brock Street, Bath, England
    Dissolved Corporate (5 parents)
    Officer
    2015-01-28 ~ 2018-05-30
    IIF 101 - Secretary → ME
  • 29
    KERSFIELD DEVELOPMENTS (LBW) LIMITED
    09176950
    Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-08-15 ~ 2018-05-21
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-13
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    KERSFIELD DEVELOPMENTS (RHS) LIMITED
    10520051
    5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (6 parents)
    Officer
    2016-12-12 ~ 2018-05-20
    IIF 27 - Director → ME
    Person with significant control
    2016-12-12 ~ 2019-10-04
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    KERSFIELD DEVELOPMENTS (SHEET STREET) LIMITED
    08867102
    30 Brock Street Brock Street, Bath, England
    Dissolved Corporate (4 parents)
    Officer
    2014-01-30 ~ 2019-04-30
    IIF 23 - Director → ME
  • 32
    KERSFIELD DEVELOPMENTS (ST JOHNS) LIMITED
    - now 08355063
    KERSFIELD DEVELOPMENTS (BLACKBOY HILL) LIMITED - 2013-01-22
    Bishop Fleming Llp, 16 Queen Square, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2013-03-08 ~ dissolved
    IIF 21 - Director → ME
  • 33
    KERSFIELD DEVELOPMENTS (WALCOT YARD) LIMITED
    09740707
    4 King Square, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-08-19 ~ 2018-05-21
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    KERSFIELD DEVELOPMENTS (WESTGATE) LIMITED
    09813996
    4 King Square, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-10-07 ~ 2018-05-20
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-07
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    KERSFIELD DEVELOPMENTS (WOKINGHAM) LIMITED
    08167944
    Bishop Fleming Llp, 16 Queen Square, Bristol
    Dissolved Corporate (5 parents)
    Officer
    2012-09-05 ~ dissolved
    IIF 25 - Director → ME
  • 36
    KERSFIELD LIMITED
    09941199
    30 Brock Street, Brock Street, Bath, England
    Liquidation Corporate (6 parents, 13 offsprings)
    Officer
    2016-01-07 ~ 2019-10-31
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    KERSFIELD MANAGEMENT SERVICES LIMITED
    08831317
    Kersfield Management Services Limited, 30 Brock Street, Bath
    Dissolved Corporate (4 parents)
    Officer
    2014-06-12 ~ 2019-04-30
    IIF 16 - Director → ME
  • 38
    KTCHN SOCIAL LTD
    10984272
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-27 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 40 - Has significant influence or control OE
  • 39
    LANSDOWN FIELDS (MANAGEMENT COMPANY) LIMITED
    10306412
    The Mews Hounds Road, Chipping Sodbury, Bristol
    Active Corporate (12 parents)
    Officer
    2016-08-01 ~ 2019-04-30
    IIF 15 - Director → ME
    Person with significant control
    2016-08-01 ~ 2022-04-13
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    MEDIA VESSEL LIMITED
    15405179
    The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-01-11 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
    IIF 47 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 47 - Right to appoint or remove directors OE
  • 41
    MILE FLY LIMITED
    15436531
    The Basement, 12a St. John's Road, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Officer
    2024-01-23 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-01-23 ~ 2026-02-12
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    IIF 59 - Ownership of shares – 75% or more as a member of a firm OE
  • 42
    MR. BEANS COFFEE SHOP LIMITED
    15396712
    The Basement, 12a Saint John's Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-08 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 43
    ONLINE MAGAZINES LIMITED
    17005112
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-31 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2026-01-31 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 44
    PORTERS & WELLS INVESTMENTS LIMITED
    17005114
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-31 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2026-01-31 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 45
    PORTERS & WELLS PROPERTY LIMITED
    17005115
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-31 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2026-01-31 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 46
    PORTERS AND WELLS LIMITED
    15397627 11001727
    The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-01-08 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 47
    PORTERS AND WELLS LTD
    11001727 15397627
    International House, 142 Cromwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-09 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 41 - Has significant influence or control OE
  • 48
    REBEL HIVE LIMITED
    10966225
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-15 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 49
    REBEL VENTURES ONLINE LIMITED
    10994628
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-03 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 50
    SCOOPED LIMITED
    15664765
    The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Officer
    2024-04-20 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 54 - Right to appoint or remove directors as a member of a firm OE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 54 - Ownership of shares – 75% or more as a member of a firm OE
  • 51
    SHUFFLEPRESS LIMITED
    15468372
    The Basement, 12a St. Johns Road, Tunbridge Wells, England
    Active Corporate (3 parents)
    Officer
    2024-02-05 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-02-05 ~ 2026-02-26
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 52
    SIMPLY CARIBBEAN LIMITED
    08346724
    29b High Street, West Wickham
    Dissolved Corporate (1 parent)
    Officer
    2013-01-04 ~ dissolved
    IIF 97 - Director → ME
  • 53
    SPORTS SITES LIMITED
    15668431
    The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Officer
    2024-04-22 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 54
    TEN SQUARE MEDIA LIMITED
    07899932
    29b High Street, West Wickham
    Dissolved Corporate (1 parent)
    Officer
    2012-01-06 ~ dissolved
    IIF 100 - Director → ME
  • 55
    TRAVEL GUIDES LIMITED
    15416204
    The Basement, 12a St. John's Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Officer
    2024-01-16 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
    IIF 51 - Ownership of shares – 75% or more as a member of a firm OE
  • 56
    TRIPOPOLIS LIMITED
    08755502
    29b High Street, West Wickham
    Dissolved Corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF 99 - Director → ME
  • 57
    VOXSTER LIMITED
    07549816
    29b High Street, West Wickham
    Dissolved Corporate (1 parent)
    Officer
    2011-03-03 ~ dissolved
    IIF 98 - Director → ME
  • 58
    WEB 2.0 LIMITED
    08143974
    29b High Street, West Wickham
    Dissolved Corporate (1 parent)
    Officer
    2012-07-16 ~ dissolved
    IIF 95 - Director → ME
    2012-07-16 ~ dissolved
    IIF 103 - Secretary → ME
  • 59
    WYNDHAM STREET HOLDINGS LIMITED
    08744647
    6th Floor 2 London Wall Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2013-10-23 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.