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

Tanner, Jason Michael

    Related profiles found in government register
  • Tanner, Jason Michael
    British businessman born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 1
    • icon of address Units 301-313, New Covent Garden Market, Nine Elms Lane, London, SW8 5EQ, England

      IIF 2
  • Tanner, Jason Michael
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shed, Charbridge Lane, Bicester, OX26 4SS, England

      IIF 3 IIF 4
    • icon of address 14, Jennys Way, Coulsdon, Surrey, CR5 1RP, England

      IIF 5
    • icon of address 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 6
    • icon of address D144, New Covent Garden Market, London, SW8 5JJ, England

      IIF 7
    • icon of address Units 301-313, New Covent Garden Market, London, SW8 5EQ, England

      IIF 8
    • icon of address Units 301-313, New Covent Garden Market, Nine Elms Lane, London, SW8 5EQ, England

      IIF 9 IIF 10 IIF 11
    • icon of address Units D139/142, Fruit & Vegetable Market, New Covent Garden Market, London, SW8 5JJ, England

      IIF 12 IIF 13
    • icon of address Units D139/142, Fruit & Vegetable Market, New Covent Garden Market, London, SW8 5JJ, United Kingdom

      IIF 14
    • icon of address Units D139/142, Fruit And Vegetable Market, New Covent Garden Market, London, SW8 5JJ, United Kingdom

      IIF 15
    • icon of address Units D139/142, New Covent Garden Market, London, SW8 5JJ, England

      IIF 16 IIF 17
  • Tanner, Jason Michael
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 301-313, New Covent Garden Market, Nine Elms Lane, Battersea, London, SW8 5EQ, England

      IIF 18
    • icon of address The Shed, Charbridge Lane, Bicester, OX26 4SS, England

      IIF 19
    • icon of address The Shed, Charbridge Lane, Bicester, OX26 4SS, United Kingdom

      IIF 20
    • icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, OX26 4SS, England

      IIF 21 IIF 22 IIF 23
    • icon of address The Shed, Unit 2, Charbridge Lane, Bicester, OX26 4SS, England

      IIF 24
    • icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF

      IIF 25
    • icon of address 14 Jennys Way, Coulsdon, Surrey, CR5 1RP

      IIF 26
    • icon of address 62, Wilson Street, London, EC2A 2BU, England

      IIF 27 IIF 28
    • icon of address D144, New Covent Garden Market, London, SW8 5JJ, England

      IIF 29
    • icon of address D144, New Covent Garden Market, London, SW8 5JJ, United Kingdom

      IIF 30
    • icon of address Units 301-313, New Covent Garden Market, London, SW8 5EQ, England

      IIF 31
    • icon of address Units 301-313, New Covent Garden Market, Nine Elms Lane, London, SW8 5EQ, England

      IIF 32
    • icon of address Units D139/142, Fruit & Vegetable Market, New Covent Garden Market, London, SW8 5JJ, United Kingdom

      IIF 33
    • icon of address Units D139/142, New Covent Garden Market, London, SW8 5JJ, England

      IIF 34
    • icon of address 18 Northgate, Sleaford, Lincolnshire, NG34 7BJ, United Kingdom

      IIF 35
    • icon of address Gilridge, Sandy Lane, Kingswood, Tadworth, KT20 6NQ, England

      IIF 36
    • icon of address Gilridge, Sandy Lane, Kingswood, Tadworth, Surrey, KT20 6NQ, England

      IIF 37
  • Tanner, Jason Michael
    British fruit wholesaler born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Jennys Way, Coulsdon, Surrey, CR5 1RP

      IIF 38
  • Tanner, Jason Michael
    British fruiterer born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Longmore Avenue, Southampton, SO19 9GA

      IIF 39
    • icon of address Longpark, Newton Road, Torquay, S. Devon, TQ2 7AL

      IIF 40
  • Tanner, Jason Michael
    British marketing manager born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Jennys Way, Coulsdon, Surrey, CR5 1RP

      IIF 41
  • Tanner, Jason Michael
    British none born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D144, New Covent Garden Market, London, SW8 5JJ, England

      IIF 42
  • Tanner, Jason Michael
    born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Jennys Way, Coulsdon, CR5 1RP

      IIF 43 IIF 44
    • icon of address Gilridge, Sandy Lane, Kingswood, Surrey, KT20 6NQ, England

      IIF 45
  • Tanner, Jason
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D144, New Covent Garden Market, London, SW8 5JJ, England

      IIF 46 IIF 47
  • Tanner, Jason Michael
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address D144, New Covent Garden Market, London, SW8 5JJ, United Kingdom

      IIF 48
  • Tanner, Jason Michael
    British marketing manager

    Registered addresses and corresponding companies
    • icon of address 14 Jennys Way, Coulsdon, Surrey, CR5 1RP

      IIF 49
  • Mr Jason Michael Tanner
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, OX26 4SS, England

      IIF 50 IIF 51 IIF 52
    • icon of address Unit 2, Charbridge Lane, Bicester, OX26 4SS, England

      IIF 53
    • icon of address 14 Jennys Way, Coulsdon, Surrey, CR5 1RP, England

      IIF 54
    • icon of address D144, New Covent Garden Market, London, SW8 5JJ, England

      IIF 55 IIF 56
    • icon of address D144, New Covent Garden Market, London, SW8 5JJ, United Kingdom

      IIF 57
    • icon of address New Covent Garden Market, C128, London, SW8 5JJ

      IIF 58
    • icon of address Units 301-313, New Covent Garden Market, London, SW8 5EQ, England

      IIF 59
    • icon of address Units D139/142, Fruit & Vegetable Market, New Covent Garden Market, London, SW8 5JJ

      IIF 60
    • icon of address Units D139/142, Fruit & Vegetable Market, New Covent Garden Market, London, SW8 5JJ, United Kingdom

      IIF 61
    • icon of address Units D139/142, New Covent Garden Market, London, SW8 5JJ, England

      IIF 62 IIF 63
    • icon of address Gilridge, Sandy Lane, Kingswood, Tadworth, KT20 6NQ, England

      IIF 64
  • Tanner, Jason
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address D144, New Covent Garden Market, London, SW8 5JJ, England

      IIF 65
  • Mr Jason Tanner
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gilridge, Sandy Lane, Kingswood, Tadworth, Surrey, KT20 6NQ, England

      IIF 66
  • Mr Jason Michael Tanner
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address D144, New Covent Garden Market, London, SW8 5JJ, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 44
  • 1
    STARWORKS LIMITED - 1997-02-24
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -7,552,847 GBP2023-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address Units D139/142 Fruit & Vegetable Market, New Covent Garden Market, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    485,233 GBP2017-03-31
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -32,733 GBP2017-03-04
    Officer
    icon of calendar 2017-03-04 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address Gilridge Sandy Lane, Kingswood, Tadworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 62 Wilson Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address Units D139/142 Fruit & Vegetable Market, New Covent Garden Market, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    348,948 GBP2017-12-31
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address D161/164 Fruit & Vegetable Market, New Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    125,772 GBP2023-12-31
    Officer
    icon of calendar 2004-08-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
  • 8
    icon of address 62 Wilson Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address Unit 7 Bilton Industrial Estate, Lovelace, Bracknell, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    67,165 GBP2024-11-30
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    EUROPEAN SPECIALITY FOODS LIMITED - 2021-04-07
    icon of address Units 301-313 New Covent Garden Market, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 11
    EUROPEAN SALAD COMPANY LIMITED - 2021-04-07
    icon of address Units 301-313 New Covent Garden Market, Nine Elms Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 32 - Director → ME
  • 12
    THE PROPER FOOD AND DRINK COMPANY LIMITED - 2019-02-07
    ONE EVENT MANAGEMENT LIMITED - 2018-01-05
    JAMIE OLIVER'S FABULOUS FEASTS LIMITED - 2015-04-20
    JAMIE OLIVER EVENTS LIMITED - 2010-03-18
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (2 parents, 11 offsprings)
    Profit/Loss (Company account)
    -480 GBP2022-12-31 ~ 2023-12-30
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Longpark, Newton Road, Torquay, S. Devon
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    419,302 GBP2023-10-29
    Officer
    icon of calendar 2010-01-14 ~ now
    IIF 40 - Director → ME
  • 14
    NJH FOOD LTD - 2014-09-19
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    432,285 GBP2024-12-31
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 8-10 South Street, Epsom, Surrey
    Active Corporate (3 parents)
    Current Assets (Company account)
    224,126 GBP2024-03-31
    Officer
    icon of calendar 2009-06-08 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    MICHAEL GAY LIMITED - 1981-12-31
    icon of address D144 New Covent Garden Market, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 47 - Director → ME
  • 17
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 26 - Director → ME
  • 18
    icon of address D144 New Covent Garden Market, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 19
    PREMIER FRUITS (CATERING) LIMITED - 2019-10-09
    icon of address Units 301-313 New Covent Garden Market, Nine Elms Lane, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 10 - Director → ME
  • 20
    PREMIER FRUITS (COVENT GARDEN) LIMITED - 2022-10-11
    SINGLEMARKET LIMITED - 2002-04-18
    icon of address Units 301-313 New Covent Garden Market, Nine Elms Lane, Battersea, London, England
    Active Corporate (8 parents, 21 offsprings)
    Officer
    icon of calendar 2002-04-03 ~ now
    IIF 18 - Director → ME
  • 21
    icon of address 62 Wilson Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 5 - Director → ME
  • 22
    icon of address Units D139/142 Fruit & Vegetable Market, New Covent Garden Market, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 1 - Director → ME
  • 23
    PREMIER FOODS WHOLESALE LIMITED - 2022-10-11
    icon of address Units D139/142 Fruit & Vegetable Market, New Covent Garden Market, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 24
    icon of address Units D139/142 Fruit & Vegetable Market, New Covent Garden Market, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 14 - Director → ME
  • 25
    icon of address Units D139/142 Fruit And Vegetable Market, New Covent Garden Market, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 15 - Director → ME
  • 26
    icon of address Units 301-313 New Covent Garden Market, Nine Elms Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-07 ~ now
    IIF 9 - Director → ME
  • 27
    PREMIER FRUITS TASTABLES LIMITED - 2017-11-17
    icon of address Units D139/142 Fruit & Vegetable Market, New Covent Garden Market, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 7 - Director → ME
  • 28
    icon of address Units 301-313 New Covent Garden Market, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    162,080 GBP2024-03-31
    Officer
    icon of calendar 2015-07-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    WELLARD TRANSPORT SERVICES LIMITED - 2015-04-22
    icon of address Units 301-313 New Covent Garden Market, Nine Elms Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 2 - Director → ME
  • 30
    LA CAVE A FROMAGE LTD. - 2018-10-04
    THE CHEESE LARDER LIMITED - 2007-01-08
    icon of address D144 New Covent Garden Market, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 46 - Director → ME
  • 31
    icon of address Units 301-313 New Covent Garden Market, Nine Elms Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 11 - Director → ME
  • 32
    icon of address 8/10 South Street, Epsom, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-17 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 33
    icon of address 1 Centre Mead, Osney Mead, Oxford, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 3 - Director → ME
  • 34
    icon of address 1-3 Centremead Osney Mead, Oxford
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 4 - Director → ME
  • 35
    RUSSELLS FRUITERERS (HASSOCKS) LIMITED - 1989-10-03
    icon of address Units D139/142 Fruit & Vegetable Market, New Covent Garden Market, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    285,686 GBP2018-06-30
    Officer
    icon of calendar 2018-03-02 ~ dissolved
    IIF 42 - Director → ME
  • 36
    icon of address The Shed Unit 2, Charbridge Lane, Bicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 24 - Director → ME
  • 37
    icon of address 18 Northgate, Sleaford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,533,680 GBP2024-11-30
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 35 - Director → ME
  • 38
    THE MENU PARTNERSHIP LIMITED - 2020-12-09
    icon of address The Shed, Charbridge Lane, Bicester, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 39
    icon of address The Shed, Charbridge Lane, Bicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 19 - Director → ME
  • 40
    THE MENU PARTNERS LIMITED - 2020-12-09
    icon of address The Shed, Charbridge, Bicester, Oxford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 41
    icon of address D144 New Covent Garden Market, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 42
    FOOD + DRINK LIMITED - 2019-02-07
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    5,043,241 GBP2023-03-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 21 - Director → ME
  • 43
    icon of address Units D139/142 New Covent Garden Market, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address D144 New Covent Garden Market, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 65 - Director → ME
Ceased 8
  • 1
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-12 ~ 2011-01-17
    IIF 39 - Director → ME
  • 2
    MOTION PICTURE PARTNERS INTERNATIONAL (E) LLP - 2005-04-15
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,398,141 GBP2021-04-05
    Officer
    icon of calendar 2004-09-01 ~ 2013-04-06
    IIF 43 - LLP Member → ME
  • 3
    icon of address 1 Oxford Court, St. James Road, Brackley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,981 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-31 ~ 2022-08-08
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 4th Floor, Eldon Chambers, 30-32 Fleet Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    323,104 GBP2024-03-31
    Officer
    icon of calendar 2010-08-01 ~ 2022-10-13
    IIF 16 - Director → ME
  • 5
    PREMIER FRUITS (COVENT GARDEN) LIMITED - 2022-10-11
    SINGLEMARKET LIMITED - 2002-04-18
    icon of address Units 301-313 New Covent Garden Market, Nine Elms Lane, Battersea, London, England
    Active Corporate (8 parents, 21 offsprings)
    Officer
    icon of calendar 2002-04-03 ~ 2002-06-10
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-31
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 6
    BEECHSTREET LIMITED - 1997-11-21
    icon of address P73 - 74 Hayes Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    471,447 GBP2023-11-05
    Officer
    icon of calendar 2005-11-01 ~ 2013-03-28
    IIF 38 - Director → ME
    icon of calendar 1999-12-18 ~ 2002-06-28
    IIF 41 - Director → ME
  • 7
    icon of address 3 Field Court, Grays Inn, London
    Insolvency Proceedings Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ 2022-01-31
    IIF 6 - Director → ME
  • 8
    icon of address D144 New Covent Garden Market, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-06
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.