The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nicholas David Carlile

    Related profiles found in government register
  • Mr Nicholas David Carlile
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB, United Kingdom

      IIF 1
    • 4 Willow Bank, Barnsley, South Yorkshire, S75 1BN, United Kingdom

      IIF 2 IIF 3 IIF 4
    • C/o Harrisons Business & Insolvency(london)limited, Westgate House, 9 Holborn, Holborn, EC1N 2LL, England

      IIF 12
    • 2nd Floor, 32-33, Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Second Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 18
    • Unit L, Barton Hall Industrial Estate, Hardy Street, Eccles, Manchester, M30 7NB, United Kingdom

      IIF 19
    • The Buckman Building, Southampton Road, Ringwood, BH24 1HE, England

      IIF 20
    • Langford Farm, Paradise Lane, Woodlands, Southampton, Hampshire, SO40 7GS

      IIF 21
    • Langford Farm, Paradise Lane, Woodlands, SO40 7GS

      IIF 22
    • Langford Farm, Paradise Lane, Woodlands, SO40 7GS, United Kingdom

      IIF 23 IIF 24
    • Langford Farm, Pardise Lane, Woodlands, SO40 7GS, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Nicholas David Carlile
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Willow Bank, Barnsley, S75 1BN, United Kingdom

      IIF 30 IIF 31
    • Second Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 32 IIF 33
  • Nicholas Carlile
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB, United Kingdom

      IIF 34
    • 4, Willow Bank, Barnsley, S75 1BN, United Kingdom

      IIF 35
    • 20, St. Andrew Street, London, EC4A 3AG

      IIF 36
    • Second Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 37 IIF 38
    • C/o Jkd Accountants, Bayside Business Centre, 48 Willis Way, Poole, BH15 3TB, United Kingdom

      IIF 39
  • Mr Nicholas David Carlile
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 40 IIF 41
    • 12, Victoria Road, Barnsley, S70 2BB, United Kingdom

      IIF 42
    • 2nd Floor, 32-33 Gosfield Street, London, W1W 6HL, England

      IIF 43
    • Bayside Business Centre, 48 Willis Way, Poole, Dorset, BH15 3TB, United Kingdom

      IIF 44
    • 2a, Highfield Road, Ringwood, BH24 1RQ, England

      IIF 45
    • The Buckman Buidling, 43 Southampton Road, Ringwood, Hampshire, BH24 1HE, England

      IIF 46
  • Nicholas David Carlile
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 47
  • Carlile, Nicholas David
    British chartered surveyor born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carlile, Nicholas David
    British chatered surveyor born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 57
  • Carlile, Nicholas David
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carlile, Nicholas David
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 78
    • 42, Lytton Road, Barnet, Hertfordshire, EN5 5BY, England

      IIF 79
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 80
    • 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB, United Kingdom

      IIF 81 IIF 82 IIF 83
    • 4, Willow Bank, Barnsley, South Yorkshire, S75 1BN, United Kingdom

      IIF 85
    • 6, Berwick Road, Bournemouth, BH3 7BB, United Kingdom

      IIF 86
    • 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, England

      IIF 87 IIF 88 IIF 89
    • 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 91
  • Carlile, Nicholas David
    British none born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfield House, Work Bank Lane, Thurlstone, Sheffield, S36 9RR, United Kingdom

      IIF 92
  • Carlile, Nicholas David
    British property consultant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Willow Bank, Barnsley, South Yorkshire, S75 1BN, England

      IIF 93
    • C/o Shepherd Cox, 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, England

      IIF 94
    • Springfield House, Work Bank Lane, Thurlstone, Sheffield, S36 9RR, United Kingdom

      IIF 95
  • Carlile, Nicholas David
    British quantity surveyor born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Cottage, Fryern Court Road, Burgate, Hampshire, SP6 1LZ, United Kingdom

      IIF 96
  • Carlile, Nicholas David
    British surveyor born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nicholas Carlile
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB

      IIF 127
  • Nicholas Carlile
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 42, Lytton Road, Barnet, EN5 5BY, England

      IIF 128
  • Carlile, Nicholas David
    born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Willow Bank, Barnsley, South Yorkshire, S75 1BN, England

      IIF 129
    • Wilson House, 2 Lorne Park Road, Bournemouth, Dorset, BH1 1JN

      IIF 130
    • Springfield House, Work Bank Lane, Thurlstone, Sheffield, S36 9RR, United Kingdom

      IIF 131 IIF 132
  • Carlile, Nicholas David
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jkd Accountants, Bayside Business Centre, 48 Willis Way, Poole, Dorset, BH15 3TB, United Kingdom

      IIF 133 IIF 134
    • 2a, Highfield Road, Ringwood, BH24 1RQ, England

      IIF 135
  • Carlile, Nicholas David
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, 32-33 Gosfield Street, London, W1W 6HL, England

      IIF 136 IIF 137
    • Bayside Business Centre, 48 Willis Way, Poole, Dorset, BH15 3TB, United Kingdom

      IIF 138
  • Carlile, Nicholas David
    British

    Registered addresses and corresponding companies
    • Springfield House, Work Bank Lane, Thurlstone, Sheffield, S36 9RR, United Kingdom

      IIF 139
  • Carlile, Nicholas David
    British none

    Registered addresses and corresponding companies
    • Springfield House, Work Bank Lane, Thurlstone, Sheffield, S36 9RR, United Kingdom

      IIF 140
child relation
Offspring entities and appointments
Active 48
  • 1
    C/o Jkd Accountants Bayside Business Centre, 48 Willis Way, Poole, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,002 GBP2023-07-31
    Officer
    2022-08-30 ~ now
    IIF 134 - director → ME
    Person with significant control
    2021-07-27 ~ now
    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
  • 2
    42 Lytton Road, Barnet, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,001 GBP2019-11-30
    Person with significant control
    2018-11-13 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 3
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,600 GBP2015-04-30
    Officer
    2014-04-01 ~ dissolved
    IIF 63 - director → ME
  • 4
    C/o Jkd Accountants Bayside Business Centre, 48 Willis Way, Poole, Dorset, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -15,325 GBP2023-08-31
    Officer
    2023-09-15 ~ now
    IIF 133 - director → ME
  • 5
    COCONUT CREATIVES LLP - 2014-01-23
    Wilson House, 2 Lorne Park Road, Bournemouth, Dorset
    Dissolved corporate (2 parents)
    Officer
    2011-03-21 ~ dissolved
    IIF 130 - llp-designated-member → ME
  • 6
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-07-04 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 7
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,975 GBP2016-11-30
    Officer
    2014-05-27 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -96,308 GBP2016-11-30
    Officer
    2014-05-27 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    D&B INVESTMENT AIGBURTH LIMITED - 2014-08-14
    D&B SELF STORAGE LIMITED - 2014-05-27
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-05-06 ~ dissolved
    IIF 65 - director → ME
  • 10
    20 St Andrew Street, London
    Corporate (2 parents)
    Equity (Company account)
    -743,313 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-07-16 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-05-28 ~ dissolved
    IIF 67 - director → ME
  • 13
    249 Cranbrook Road, Ilford, England
    Corporate (3 parents, 14 offsprings)
    Person with significant control
    2020-09-18 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    67 Westow Street, Upper Norwood, London
    Dissolved corporate (1 parent)
    Officer
    2005-07-25 ~ dissolved
    IIF 96 - director → ME
  • 15
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    50,383 GBP2016-10-31
    Officer
    2016-09-07 ~ dissolved
    IIF 103 - director → ME
  • 16
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,246 GBP2015-06-30
    Officer
    2015-07-20 ~ dissolved
    IIF 105 - director → ME
  • 17
    62 Leatherhead Road, Ashtead, Surrey
    Dissolved corporate (4 parents)
    Officer
    2006-02-21 ~ dissolved
    IIF 139 - secretary → ME
  • 18
    2a Highfield Road, Ringwood, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-22 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2022-08-22 ~ 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
    IIF 45 - Right to appoint or remove directorsOE
  • 19
    Bayside Business Centre, 48 Willis Way, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 20
    C/o Jkd Accountants Bayside Business Centre, 48 Willis Way, Poole, Dorset, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2025-04-09 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 21
    12 Victoria Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-12-14 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    41 Azalea Close, London Colney, St. Albans, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-05-09 ~ dissolved
    IIF 77 - director → ME
  • 23
    41 Azalea Close, London Colney, St. Albans, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-05-09 ~ dissolved
    IIF 76 - director → ME
  • 24
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-08-18 ~ dissolved
    IIF 59 - director → ME
  • 25
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-08-18 ~ dissolved
    IIF 58 - director → ME
  • 26
    Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-11-11 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-09-16 ~ dissolved
    IIF 120 - director → ME
  • 28
    SHEPHERD COX HOTELS (BLACKWELL) LIMITED - 2018-07-20
    Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -85,581 GBP2019-03-31
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    SHEPHERD COX HOTELS (NEWCASTLE) LIMITED - 2019-06-11
    2nd Floor, 32-33 Gosfield Street Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    150 GBP2019-03-31
    Person with significant control
    2016-05-18 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    20 St. Andrew Street, London
    Corporate (3 parents)
    Equity (Company account)
    -355,247 GBP2019-03-31
    Person with significant control
    2016-09-14 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Second Floor, 32-33 Gosfield Street, Fitzrovia, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,826 GBP2017-09-30
    Officer
    2016-09-01 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    20 St. Andrew Street, London
    Corporate (4 parents)
    Equity (Company account)
    -589,383 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    20 St. Andrew Street, London
    Corporate (3 parents)
    Equity (Company account)
    -623,658 GBP2019-03-31
    Person with significant control
    2016-12-02 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    20 St. Andrew Street, London
    Corporate (3 parents)
    Equity (Company account)
    -529,248 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ now
    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
  • 35
    20 St. Andrew Street, London
    Corporate (3 parents)
    Equity (Company account)
    -218,626 GBP2019-03-31
    Person with significant control
    2016-05-18 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -201,897 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -50,021 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne & Wear
    Corporate (4 parents)
    Equity (Company account)
    -10,962 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    SHEPHERD COX HOTELS (DURHAM) LIMITED - 2018-07-20
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    200,042 GBP2016-07-01 ~ 2017-06-30
    Officer
    2015-06-20 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    20 St. Andrew Street, London
    Corporate (3 parents)
    Equity (Company account)
    -102,553 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    20 St. Andrew Street, London
    Corporate (3 parents)
    Equity (Company account)
    -505,579 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    C/o Harrisons Business & Insolvency(london)limited Westgate House, 9 Holborn, Holborn, England
    Dissolved corporate (3 parents, 8 offsprings)
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    Second Floor, 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-10-11 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,160 GBP2015-08-31
    Officer
    2014-08-21 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 47
    17 Hanover Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-11-27 ~ dissolved
    IIF 85 - director → ME
  • 48
    C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    21,165 GBP2020-08-31
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 62
  • 1
    ADJUVO (SUTTON HOUSE) SUPPORT FOR LIVING LTD - 2017-10-06
    SHEPHERD COX EXTRA CARE (BRADFORD) LIMITED - 2017-08-11
    Quays Reach, 16 Carolina Way, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    -591,351 GBP2023-07-31
    Officer
    2014-10-10 ~ 2017-06-15
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-15
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Pendennis House Anderson & Company, 169 Eastgate, Worksop, Nottinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    24,563 GBP2024-07-31
    Officer
    2019-07-24 ~ 2019-08-13
    IIF 83 - director → ME
    Person with significant control
    2019-07-24 ~ 2019-08-13
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    UNTIL PAM LLP - 2018-05-25
    PLATINUM PROPERTY PARTNERS LLP - 2013-12-02
    10 Terrace Mount Residences, Terrace Road, Bournemouth, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    316,203 GBP2024-03-31
    Officer
    2007-06-04 ~ 2011-11-30
    IIF 131 - llp-designated-member → ME
  • 4
    SHEPHERD COX RESIDENTIAL (FELIXSTOWE) LTD - 2020-06-25
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -253,416 GBP2024-03-31
    Officer
    2015-11-11 ~ 2020-08-12
    IIF 106 - director → ME
  • 5
    SHEPHERD COX MIXED USE (HENDON) LIMITED - 2020-06-25
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Corporate (1 parent)
    Equity (Company account)
    170,769 GBP2024-03-31
    Officer
    2015-03-02 ~ 2020-08-12
    IIF 91 - director → ME
  • 6
    42 Lytton Road, Barnet, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,001 GBP2019-11-30
    Officer
    2018-11-13 ~ 2021-05-17
    IIF 78 - director → ME
  • 7
    6th Floor 9 Appold Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -52,774 GBP2021-02-28
    Officer
    2018-02-28 ~ 2021-05-17
    IIF 126 - director → ME
    Person with significant control
    2018-02-28 ~ 2021-05-17
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 8
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Equity (Company account)
    902,084 GBP2018-07-31
    Officer
    2018-08-14 ~ 2021-05-17
    IIF 88 - director → ME
  • 9
    COCONUT MEDIA LTD - 2014-02-19
    12 Victoria Road, Barnsley, South Yorkshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,497 GBP2024-03-31
    Officer
    2015-07-24 ~ 2019-04-25
    IIF 82 - director → ME
    Person with significant control
    2016-06-30 ~ 2019-08-07
    IIF 127 - Has significant influence or control OE
  • 10
    TIMEC 1688 LIMITED - 2019-08-12
    249 Cranbrook Road, Ilford, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2020-03-06 ~ 2021-05-17
    IIF 136 - director → ME
  • 11
    TIMEC 1687 LIMITED - 2019-08-12
    249 Cranbrook Road, Ilford, England
    Corporate (2 parents)
    Officer
    2020-03-06 ~ 2021-05-17
    IIF 137 - director → ME
  • 12
    20 St Andrew Street, London
    Corporate (2 parents)
    Equity (Company account)
    -743,313 GBP2019-03-31
    Officer
    2013-11-22 ~ 2021-05-17
    IIF 73 - director → ME
  • 13
    16 Carolina Way, Quays Reach, Salford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2013-11-22 ~ 2017-06-15
    IIF 107 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-15
    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
  • 14
    Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,411,228 GBP2017-01-31
    Officer
    2017-12-19 ~ 2021-05-17
    IIF 90 - director → ME
  • 15
    FESTIVAL HOTELS GROUP TEAM LIMITED - 2020-06-23
    32-33 Gosfield Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-22 ~ 2021-05-17
    IIF 110 - director → ME
  • 16
    10-12 Barnes High Street, London
    Dissolved corporate (3 parents)
    Officer
    2009-09-09 ~ 2011-11-30
    IIF 132 - llp-designated-member → ME
  • 17
    62 Leatherhead Road, Ashtead, Surrey
    Dissolved corporate (4 parents)
    Officer
    2006-02-21 ~ 2010-09-15
    IIF 86 - director → ME
  • 18
    211 Battersea Bridge Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    12,057 GBP2023-12-31
    Officer
    2006-11-03 ~ 2012-11-19
    IIF 92 - director → ME
    2006-11-03 ~ 2012-11-19
    IIF 140 - secretary → ME
  • 19
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, England
    Corporate (2 parents)
    Equity (Company account)
    456,125 GBP2016-12-31
    Officer
    2016-05-24 ~ 2021-05-17
    IIF 89 - director → ME
  • 20
    Platinum Park, Exeter Park Road, Bournemouth, England
    Dissolved corporate (2 parents)
    Officer
    2008-05-30 ~ 2015-04-14
    IIF 129 - llp-designated-member → ME
  • 21
    PS INVEST LIMITED - 2010-03-23
    12 Bank Street, Norwich, England
    Corporate (1 parent)
    Equity (Company account)
    -934,403 GBP2022-02-28
    Officer
    2009-09-18 ~ 2021-05-19
    IIF 93 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-19
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    C/o Shepherd Cox 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    29,505 GBP2019-02-28
    Officer
    2010-09-03 ~ 2021-05-17
    IIF 94 - director → ME
  • 23
    PROGRESSIVE PORTFOLIO BUILDER LIMITED - 2012-08-30
    Unit 10 Office Village, Hampton, Peterborough, Cambridgeshire, England
    Corporate (3 parents)
    Equity (Company account)
    20,125 GBP2023-10-31
    Officer
    2010-10-06 ~ 2012-10-01
    IIF 95 - director → ME
  • 24
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,438 GBP2019-07-31
    Officer
    2021-03-03 ~ 2021-05-14
    IIF 60 - director → ME
  • 25
    64-66 Westwick Street, Norwich, Norfolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    -127,606 GBP2021-01-31
    Officer
    2020-01-17 ~ 2021-05-14
    IIF 79 - director → ME
    Person with significant control
    2020-01-17 ~ 2021-07-30
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    249 Cranbrook Road, Ilford, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2020-03-18 ~ 2021-05-17
    IIF 125 - director → ME
  • 27
    Second Floor, 32-33 Gosfield Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2019-05-13 ~ 2021-05-17
    IIF 124 - director → ME
  • 28
    Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-08-06 ~ 2021-05-17
    IIF 121 - director → ME
  • 29
    The Buckman Building, 43 Southampton Road, Ringwood, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    -31,591 GBP2020-02-29
    Officer
    2007-02-01 ~ 2021-05-17
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-17
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 30
    2nd Floor 32-33 Gosfield Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-09-21 ~ 2021-05-17
    IIF 109 - director → ME
  • 31
    SHEPHERD COX HOTELS (BANBURY) LIMITED - 2017-11-28
    SHEPHERD COX HOTELS HOLDINGS (BANBURY) LIMITED - 2017-10-31
    Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -304,516 GBP2019-03-31
    Officer
    2017-10-19 ~ 2021-05-17
    IIF 52 - director → ME
    Person with significant control
    2017-11-22 ~ 2018-04-26
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    SHEPHERD COX HOTELS (BLACKWELL) LIMITED - 2018-07-20
    Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -85,581 GBP2019-03-31
    Officer
    2016-10-18 ~ 2021-05-17
    IIF 54 - director → ME
  • 33
    SHEPHERD COX HOTELS (NEWCASTLE) LIMITED - 2019-06-11
    2nd Floor, 32-33 Gosfield Street Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    150 GBP2019-03-31
    Officer
    2016-05-18 ~ 2021-05-17
    IIF 104 - director → ME
  • 34
    SHEPHERD COX HOLDINGS (BANBURY) LIMITED - 2017-11-28
    SHEPHERD COX HOTELS (BANBURY) LIMITED - 2017-10-31
    249 Cranbrook Road, Ilford, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2017-08-16 ~ 2021-05-17
    IIF 48 - director → ME
  • 35
    20 St. Andrew Street, London
    Corporate (3 parents)
    Equity (Company account)
    -355,247 GBP2019-03-31
    Officer
    2016-09-14 ~ 2021-05-17
    IIF 117 - director → ME
  • 36
    20 St. Andrew Street, London
    Corporate (4 parents)
    Equity (Company account)
    -589,383 GBP2019-03-31
    Officer
    2015-07-09 ~ 2021-05-17
    IIF 114 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-03
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -90,893 GBP2016-11-30
    Officer
    2015-11-11 ~ 2021-05-17
    IIF 108 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-28
    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
  • 38
    SHEPHERD COX HOTELS (ROCKINGHAM) LIMITED - 2017-03-29
    20 St. Andrew Street, London
    Corporate (3 parents)
    Officer
    2015-11-11 ~ 2021-05-17
    IIF 116 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-13
    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
  • 39
    SHEPHERD COX HOTELS (COLWALL) LIMITED - 2018-06-15
    249 Cranbrook Road, Ilford, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    2017-04-20 ~ 2021-05-17
    IIF 102 - director → ME
    Person with significant control
    2017-04-20 ~ 2018-04-26
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    20 St. Andrew Street, London
    Corporate (3 parents)
    Equity (Company account)
    -623,658 GBP2019-03-31
    Officer
    2016-12-02 ~ 2021-05-17
    IIF 50 - director → ME
  • 41
    20 St. Andrew Street, London
    Corporate (3 parents)
    Equity (Company account)
    -529,248 GBP2019-03-31
    Officer
    2015-11-11 ~ 2021-05-17
    IIF 115 - director → ME
  • 42
    20 St. Andrew Street, London
    Corporate (3 parents)
    Equity (Company account)
    -218,626 GBP2019-03-31
    Officer
    2016-05-18 ~ 2021-05-17
    IIF 112 - director → ME
  • 43
    HALLGARTH MANOR HOTEL LIMITED - 2018-07-24
    QUESTRATE LIMITED - 1994-10-25
    20 Midtown 20 Procter Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    216,703 GBP2018-03-31
    Officer
    2016-09-07 ~ 2021-05-17
    IIF 98 - director → ME
  • 44
    Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2016-10-28 ~ 2021-05-17
    IIF 56 - director → ME
  • 45
    C/o Libertas Associates Limited, 3 Chandlers House, Hampton Mews, Bushey, Hertfordshire
    Corporate (3 parents)
    Officer
    2020-03-18 ~ 2021-05-17
    IIF 111 - director → ME
  • 46
    SHEPHERD COX HOTELS (FROGMILL) LIMITED - 2016-03-17
    20 Midtown 20 Procter Street, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -330,129 GBP2016-11-30
    Officer
    2015-11-25 ~ 2021-05-17
    IIF 100 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-24
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    20 St. Andrew Street, London
    Corporate (2 parents)
    Equity (Company account)
    -452,281 GBP2019-03-31
    Officer
    2015-05-08 ~ 2021-05-17
    IIF 118 - director → ME
  • 48
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -50,021 GBP2019-03-31
    Officer
    2015-11-11 ~ 2021-05-17
    IIF 101 - director → ME
  • 49
    20 St. Andrew Street, London
    Corporate (3 parents)
    Officer
    2017-02-07 ~ 2021-05-17
    IIF 57 - director → ME
    Person with significant control
    2017-02-07 ~ 2017-08-24
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    20 Midtown Procter Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Turnover/Revenue (Company account)
    459,264 GBP2015-07-01 ~ 2016-06-30
    Officer
    2015-06-19 ~ 2021-05-17
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-05
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    20 St. Andrew Street, London
    Corporate (3 parents)
    Equity (Company account)
    -102,553 GBP2019-03-31
    Officer
    2015-02-06 ~ 2021-05-17
    IIF 72 - director → ME
  • 52
    20 St. Andrew Street, London
    Corporate (3 parents)
    Equity (Company account)
    -505,579 GBP2019-03-31
    Officer
    2016-03-11 ~ 2021-05-17
    IIF 113 - director → ME
  • 53
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved corporate (3 parents)
    Officer
    2017-08-22 ~ 2021-05-17
    IIF 49 - director → ME
  • 54
    Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2016-12-15 ~ 2021-05-17
    IIF 53 - director → ME
  • 55
    SCX HOLDINGS 2 LIMITED - 2019-06-21
    249 Cranbrook Road, Ilford, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2019-05-09 ~ 2021-05-17
    IIF 122 - director → ME
  • 56
    C/o Harrisons Business & Insolvency(london)limited Westgate House, 9 Holborn, Holborn, England
    Dissolved corporate (3 parents, 8 offsprings)
    Officer
    2017-06-05 ~ 2021-05-17
    IIF 99 - director → ME
  • 57
    20 St. Andrew Street, London
    Corporate (2 parents)
    Equity (Company account)
    -2,083,565 GBP2019-03-31
    Officer
    2015-12-09 ~ 2021-05-17
    IIF 74 - director → ME
  • 58
    James Taylor House, St. Albans Road East, Hatfield, Hertfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    2014-09-03 ~ 2016-03-24
    IIF 61 - director → ME
  • 59
    Beggars Barn, Shutford, Banbury, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2007-02-06 ~ 2008-05-21
    IIF 97 - director → ME
  • 60
    249 Cranbrook Road, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    3,781,891 GBP2019-05-31
    Officer
    2019-06-26 ~ 2021-05-17
    IIF 123 - director → ME
  • 61
    249 Cranbrook Road, Ilford, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,149,941 GBP2018-07-31
    Officer
    2018-08-14 ~ 2021-05-17
    IIF 87 - director → ME
  • 62
    C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    21,165 GBP2020-08-31
    Officer
    2018-03-09 ~ 2021-05-17
    IIF 84 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.