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

La Bella, Guglielmo

    Related profiles found in government register
  • La Bella, Guglielmo
    British company president born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188 (2nd Floor Office ), Brompton Road, Knightsbridge, London, Greater London, SW3 1HQ, United Kingdom

      IIF 1
  • La Bella, Guglielmo
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Whaddon House, William Mews, Knightsbridge, SW1X 9HG, England

      IIF 2
    • Brulimar House, Jubilee Road, Manchester, M24 2LY, United Kingdom

      IIF 3
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 4
  • La Bella, Guglielmo Peter
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Manchester, Manchester, M24 2LY, United Kingdom

      IIF 5
  • La Bella, Guglielmo
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, Northern Ireland

      IIF 6
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 7
    • Bruliminar House, 68 Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 8
    • Bruliminar House, 76 Jubilee Street, Manchester, M24 2LX, England

      IIF 9
    • Bruliminar House, 76 Jubilee Street, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 10
  • La Bella, Guglielmo
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, Northern Ireland

      IIF 11
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 12
    • 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 13
    • Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 14
    • 3a Delta Terrace, Masterlord Village, West Road, Ipswich, IP3 9FH, England

      IIF 15
    • 76, Jubilee Road, Middleton, Manchester, Greater Manchester, M24 2LX, England

      IIF 16
  • La Bella, Guglielmo
    British company president born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 17
  • La Bella, Guglielmo
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Labella, Guglielmo
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4, Shawhead Industrial Estate, Hagmill Crescent, Coatbridge, ML5 4NS, Scotland

      IIF 21
    • 2, Allerdyce Road, Glasgow, G15 6RX, Scotland

      IIF 22
    • 2, Allerdyce Road, Great Western Retail Park, Glasgow, G15 6RX

      IIF 23
    • Allderdyce Road, Great Western Retail Park, Glasgow, G15 6RY

      IIF 24
  • La Bella, Guglielmo
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 25
  • La Bella, Guglielmo
    English born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 110, Cannon Street, London, United Kingdom, EC4N 6EU

      IIF 26
    • 16 Whaddon House, Knightsbridge, London, SW1X 9HG, England

      IIF 27 IIF 28
    • 21, Ellis Street, London, SW1X 9AL

      IIF 29
  • La Bella, Guglielmo
    English company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 30
    • Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 31
    • Third Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 32
    • 16 Whaddon House, William Mews, London, SW1X 9HG, England

      IIF 33
    • C/o Frp Advisory Trading Limited, 110 Cannon Street, London, EC4N 6EU

      IIF 34
    • 1, City Road East, Manchester, M15 4PN

      IIF 35
  • La Bella, Guglielmo
    English director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 16 Whaddon House, Knightsbridge, London, SW1X 9HG, England

      IIF 36 IIF 37 IIF 38
    • 20 Conduit Street, Mayfair, W1S 2XW, England

      IIF 39
  • La Bella, Guglielmo Peter
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Guglielmo La Bella
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Whaddon House, William Mews, Knightsbridge, SW1X 9HG, England

      IIF 41
    • 188 (2nd Floor Office ), Brompton Road, Knightsbridge, London, Greater London, SW3 1HQ, United Kingdom

      IIF 42
    • Brulimar House, Jubilee Road, Manchester, M24 2LY, United Kingdom

      IIF 43
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 44
  • Mr Guglielmo Peter La Bella
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brulimar House, Jubilee Road, Manchester, Manchester, M24 2LY, United Kingdom

      IIF 45
  • Guglielmo La Bella
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 76, Jubilee Road, Middleton, Manchester, Greater Manchester, M24 2LX, England

      IIF 46
  • La Bella, Guglielmo

    Registered addresses and corresponding companies
    • Bruliminar House, 76 Jubilee Street, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 47
  • Mr Guglielmo La Bella
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, Northern Ireland

      IIF 48
    • 27-29, Gordon Street, Belfast, Antrim, BT1 2LG, Northern Ireland

      IIF 49 IIF 50 IIF 51
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 52
    • 110, Cannon Street, London, United Kingdom, EC4N 6EU

      IIF 53
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 54
    • C/o Frp Advisory Trading Limited, 110 Cannon Street, London, EC4N 6EU

      IIF 55
    • 1, City Road East, Manchester, M15 4PN

      IIF 56
    • Bruliminar House, 68 Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 57
    • Bruliminar House, 76 Jubilee Street, Manchester, M24 2LX, England

      IIF 58
    • Bruliminar House, 76 Jubilee Street, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 59
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 60
  • Mr Guglielmo La Bella
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 61
  • Mr Guglielmo La Bella
    English born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Guglielmo La Bella
    British born in November 2017

    Resident in England

    Registered addresses and corresponding companies
    • 27-29, Gordon Street, Antrim, Belfast, BT1 2LG, Northern Ireland

      IIF 69
  • Mr Guglielmo Peter La Bella
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 96, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 70
child relation
Offspring entities and appointments 36
  • 1
    ALEXANDERS DISCOUNT LTD
    - now 10293540 06972025
    TRIPLE C CAPITAL LIMITED - 2017-08-07
    TRIPLE C INVOICE FINANCE LIMITED - 2016-10-11
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    4 GBP2019-11-30
    Officer
    2019-02-11 ~ 2019-05-01
    IIF 14 - Director → ME
  • 2
    APPLEBY CASTLE (OUTBUILDINGS) LIMITED
    10625513
    2nd Floor 110 Cannon Street, London
    Insolvency Proceedings Corporate (7 parents)
    Equity (Company account)
    -256,157 GBP2020-02-28
    Officer
    2018-11-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
  • 3
    BALMORAL SECURITIES LIMITED
    14448814
    Brulimar House Jubilee Road, Manchester, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BECKTON INVESTMENTS LIMITED
    - now 13048752
    TOPOLINO AUTOS LTD
    - 2021-12-03 13048752
    Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CCC FINANCE GROUP LIMITED
    11399624
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2021-06-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 6
    DRAGON CAPITAL CORPORATION LTD
    16516137
    Bruliminar House 68 Jubilee Road, Middleton, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 7
    DRAGON CAPITAL SERVICES LIMITED
    12890690
    Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2020-09-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 41 - Has significant influence or control OE
  • 8
    DRAGON COOPERATE INVESTMENT LTD
    13914188
    Brulimar House, Jubilee Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 9
    DRAGON GROUP PROPERTY SERVICES LIMITED
    11973215
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2019-05-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 66 - Has significant influence or control OE
  • 10
    EMC POWER LIMITED
    10519670
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -113,335 GBP2019-12-31
    Officer
    2019-04-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 11
    ENGINEERING AND ARCHITECTURAL SERVICES LIMITED
    11977145
    Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2019-05-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 65 - Has significant influence or control OE
  • 12
    G20 CORPORATION LTD
    15171564 14436862
    Brulimar House, Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 13
    G20CAPITALHOLDINGS LIMITED
    16569620
    Bruliminar House, 76 Jubilee Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 14
    G7 CAPITAL CORPORATION LTD
    15807562
    Bruliminar House 76 Jubilee Street, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 10 - Director → ME
    2024-06-28 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 15
    G7 CORPORATION LIMITED
    14436862 15171564
    4385, 14436862 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-10-23 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 16
    GLA SECURITIES LIMITED
    11914138
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2019-03-30 ~ 2021-11-17
    IIF 33 - Director → ME
    2022-11-08 ~ 2023-03-30
    IIF 15 - Director → ME
  • 17
    GLOBAL LOGISTICS VENTURES LIMITED
    - now NI637198
    GLOBAL MINING VENTURES LIMITED
    - 2018-06-20 NI637198
    27-29 Gordon Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-03-30
    Officer
    2017-11-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 18
    GLOBAL PROPERTY PARTNERS LIMITED
    NI637199
    27-29 Gordon Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-30
    Officer
    2017-11-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 19
    GLOBAL TRADE AND INVESTMENTS LIMITED
    NI637190
    27-29 Gordon Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-03-30
    Officer
    2017-11-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 20
    GREEN HUB DEVELOPMENTS LTD
    14890957
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 21
    LILAMA 18 INTERNATIONAL LIMITED
    NI642786
    27-29 Gordon Street, Antrim, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    37,214 GBP2020-12-31
    Officer
    2017-09-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-09-27 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 22
    MARINE MAINTENANCE SERVICES LIMITED
    11973337
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2019-05-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 64 - Has significant influence or control OE
  • 23
    MITCHAM INVESTMENTS LIMITED
    - now 11976762
    ELECTRICAL AND MECHANICAL MAINTENANCE SERVICES LIMITED
    - 2021-12-03 11976762
    Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2019-05-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 63 - Has significant influence or control OE
  • 24
    MORTON'S HOLDINGS LTD.
    - now SC352433
    SACK HOLDINGS LIMITED - 2009-07-29
    Allderdyce Road, Great Western Retail Park, Glasgow
    Dissolved Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,536 GBP2019-03-31
    Officer
    2021-06-07 ~ 2022-01-11
    IIF 24 - Director → ME
  • 25
    MORTON'S ROLLS LIMITED
    - now SC351766 SC347744
    MAJT LIMITED - 2008-12-22
    C/o Frp Advisory Trading Limited,level 2, The Beacon, 176 St Vincent Street, Glasgow
    Liquidation Corporate (9 parents)
    Equity (Company account)
    -209,405 GBP2021-03-31
    Officer
    2021-06-07 ~ 2022-01-11
    IIF 23 - Director → ME
  • 26
    MORTONS SAVOURIES LIMITED
    - now SC582330
    HAGMILL BAKERY LIMITED - 2019-05-17
    4 Shawhead Industrial Estate, Hagmill Crescent, Coatbridge, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    26,307 GBP2020-03-31
    Officer
    2021-06-07 ~ 2022-01-11
    IIF 21 - Director → ME
  • 27
    NERO BIANCO INVESTMENTS LIMITED
    NI642654
    27-29 Gordon Street, Antrim, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-11-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 28
    ONE CHARTER LIMITED
    08894603
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -294,715 GBP2020-01-31
    Officer
    2019-04-10 ~ 2019-11-12
    IIF 30 - Director → ME
    2021-03-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 29
    PROPERTY SERVICES INTERNATIONAL LIMITED
    11977018 01651820
    Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2019-05-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 62 - Has significant influence or control OE
  • 30
    SKOOOSH INVESTMENTS LTD
    11659746
    4385, 11659746: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2018-11-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-11-05 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    SOUTHBRIDGE INVESTMENTS LIMITED
    12988856
    12 Sussex Road, Colchester, England
    Dissolved Corporate (4 parents)
    Officer
    2020-11-02 ~ 2020-11-03
    IIF 13 - Director → ME
  • 32
    STANDARD INVESTMENTS LIMITED
    SC506000
    C/o Accuracy Accounting Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, Scotland
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    947,648 GBP2025-03-31
    Officer
    2021-06-07 ~ 2022-01-11
    IIF 22 - Director → ME
  • 33
    TRIPLE C FUNDING LIMITED
    10573264
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (7 parents)
    Equity (Company account)
    -344,275 GBP2019-11-30
    Officer
    2019-04-10 ~ 2020-11-03
    IIF 31 - Director → ME
    2021-06-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 34
    VAT BRIDGE 2 LIMITED
    11174832 11174872... (more)
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2019-04-10 ~ 2019-11-12
    IIF 32 - Director → ME
    2021-06-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-06-26 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 35
    VICTORIA GATE HOLDINGS LTD
    14555733
    76 Jubilee Road, Middleton, Manchester, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2022-12-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    WISDOM WINES LIMITED
    12432325
    20 Conduit Street, Mayfair, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-01-29 ~ dissolved
    IIF 68 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.