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

Battles, Mark Bernard

    Related profiles found in government register
  • Battles, Mark Bernard
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 109, Narbonne Avenue, Clapham South, London, SW49LQ, England

      IIF 1
    • 109, Narbonne Avenue, London, London, SW4 9LQ, England

      IIF 2
    • 109, Narbonne Avenue, London, London, SW49LQ, England

      IIF 3 IIF 4 IIF 5
    • 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 6 IIF 7 IIF 8
    • 40, 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 10 IIF 11 IIF 12
    • 40, Belsize Grove, London, NW3 4TT, England

      IIF 13
    • 40, Flat 40 Holmefield Court, Belsize Grove, London, England, NW3 4TT, United Kingdom

      IIF 14 IIF 15
    • 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 16
    • Mayfair House 109, Narbonne Avenue, London, London, SW4 9LQ, England

      IIF 17 IIF 18
    • Mayfair House, 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 19 IIF 20
    • Mayfair House, 109 Narbonne, London, London, SW49LQ, England

      IIF 21
    • Studio44 North, Unit 1 The Beacon, Westgate Road, Newcastle Upon Tyne, NE4 9PQ, England

      IIF 22
    • Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 23
    • Spennythorne, York Road, Stillingfleet, York, YO19 6SJ, England

      IIF 24
  • Battles, Mark Bernard
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 109, Narbonne Avenue, Clapham, London, London, SW49LQ, England

      IIF 25
    • 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 26
    • 18, Savile Row, 2nd Floor, London, W1S 3PW, England

      IIF 27
    • 30, Percy Street, London, W1T 2DB, United Kingdom

      IIF 28
    • 40, Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 29
  • Battles, Mark Barney
    British c e o born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Hayters Court, Grigg Lane, Brockenhurst, Hampshire, SO42 7PG

      IIF 30
  • Battles, Mark Barney
    British ceo born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Mill, Cawood, Selby, Yorkshire, YO8 3SP

      IIF 31
  • Battles, Mark Barney
    British chartered accountant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Mill, Old Road Cawood, Selby, YO8 3SP

      IIF 32
  • Battles, Mark Barney
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6, Old Road, Cawood, Selby, YO83SP, England

      IIF 33
    • The Old Mill, 6 Old Road, Cawood, Selby, YO8 3SP, England

      IIF 34
    • The Old Mill, 6 Old Road, Cawood, Selby, YO83SP, England

      IIF 35
    • 1, 1 Doran Close, Filey, YO14 0AQ, England

      IIF 36
    • Pannell House, Park Street, Guildford, Surrey, GU1 4HN, United Kingdom

      IIF 37
    • 73, Cumbrian Way, High Wycombe, Buckinghamshire, HP13 5RZ, United Kingdom

      IIF 38
    • 109, Narbonne Avenue, Clapham, London, London, SW49LQ, England

      IIF 39
    • 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 40 IIF 41 IIF 42
    • 3rd Floor, 3 Fitzhardinge Street, London, W1H 6EF, England

      IIF 44
    • 80-83, Long Lane, London, England, EC1A 9ET, England

      IIF 45
    • Durham House, 1 Durham House Street, London, WC2N 6HG, United Kingdom

      IIF 46
    • 6, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP

      IIF 47
    • 6, Old Road, Cawood, Selby, YO8 3SP, England

      IIF 48
    • The Old Mill 6, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP

      IIF 49
    • The Old Mill, 6 Old Road, Cawood, Selby, North Yorkshire, YO8 3SP, England

      IIF 50
    • The Old Mill, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP, England

      IIF 51
  • Battles, Mark Barney
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Mill, 6 Old Road, Cawood, Selby, YO83SP, England

      IIF 52
    • Suite 9, 30 Bancroft, Hitchin, Hertfordshire, SG5 1LE

      IIF 53
    • Unit 5, Mole Business Park, Randalls Road, Leatherhead, Surrey, KT22 7BA

      IIF 54
    • 160, Ifield Road, West Brompton, London, SW10 9AF, United Kingdom

      IIF 55
    • 8, Halford Road, London, SW6 1JT

      IIF 56
    • The Old Mill, 6, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP, England

      IIF 57
    • The Old Mill, Old Road Cawood, Selby, YO8 3SP

      IIF 58 IIF 59 IIF 60
    • The Old Mill 6, Old Road, Cawood, York, North Yorkshire, YO8 3SP

      IIF 64
  • Battles, Mark Barney
    British financial consultant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15, Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 65
  • Battles, Mark Barney
    British managing director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Mill, Old Road Cawood, Selby, YO8 3SP

      IIF 66
  • Battles, Mark Barney
    British non executive chairman born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 194, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8AF, United Kingdom

      IIF 67
  • Battles, Mark Bernard
    English company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Cadder House, 160 Clober Road, Milngavie, Glasgow, G62 7LW, Scotland

      IIF 68
  • Battles, Mark
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 18 (2nd Floor), Savile Row, London, London, W1S 3PW, England

      IIF 69
    • 18, Savile Row, London, London, W1S 3PW, England

      IIF 70
    • 18, Savile Row, London, W1S 3PW, England

      IIF 71
    • 18, Savile Row, London, W1S 3PW, United Kingdom

      IIF 72 IIF 73
    • 2nd Floor, Savile Row, London, W1S 3PW, England

      IIF 74
  • Battles, Mark Bernard
    British accountant born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 75
    • Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 76
  • Battles, Mark Bernard
    British commercial director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 77
  • Battles, Mark Bernard
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Savile Row, London, London, W1S 3PW, England

      IIF 78
    • 18, Savile Row, London, W1S 3PW, England

      IIF 79
    • 40, Belsize Grove, London, NW3 4TT, England

      IIF 80
    • 40, Flat 40 Holmefield Court, Belsize Grove, London, England, NW3 4TT, United Kingdom

      IIF 81
    • 40 Holmefield Court, Belsize Grove, London, London, NW3 4TT, England

      IIF 82 IIF 83
    • 40, Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 84 IIF 85 IIF 86
    • Flat 23 Horizon Building, 15 Hertsmere Road, London, E14 4AW, England

      IIF 89
    • Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 90
    • Unit 14, Garth Business Centre, 193, Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 91
    • Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 92
    • Bentinck House, Fao Michael Carter-smith, Bentinck Road Yiewsley, West Drayton, UB7 7RQ, England

      IIF 93
  • Battles, Mark Bernard
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cadder House, 160 Clober Road, Milngavie, Glasgow, G62 7LW, Scotland

      IIF 94
    • 18, Savile Row (2nd Floor), London, London, W1S 3PW, England

      IIF 95
    • 18, Savile Row (2nd Floor), London, W1S 3PW, England

      IIF 96
    • 18 (second Floor Monsas), Savile Row, London, W1S 3PW, England

      IIF 97
  • Mr Mark Battles
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, 1 Doran Close, Filey, YO14 0AQ, England

      IIF 98
    • 18 (2nd Floor), Savile Row, London, London, W1S 3PW, England

      IIF 99
    • 18, Savile Row, London, London, W1S 3PW, England

      IIF 100
  • Battles, Mark
    British director born in November 1966

    Registered addresses and corresponding companies
    • 11 Talbot Court, St Leonards Road, Windsor, Berkshire, SL4 3EB

      IIF 101
  • Battles, Mark Bernard
    Scottish company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Mill, 6 Old Road Cawood, Selby, YO8 3SP, United Kingdom

      IIF 102
  • Mr Mark Bernard Battles
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7, Y Llest, Pen-y-fai, Bridgend, CF31 4NA, Wales

      IIF 103
    • 109, Narbonne Avenue, Clapham South, London, SW49LQ, England

      IIF 104
    • 109, Narbonne Avenue, London, London, SW4 9LQ, England

      IIF 105
    • 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 106 IIF 107
    • 18, Savile Row (2nd Floor), London, London, W1S 3PW, England

      IIF 108
    • 18, Savile Row (2nd Floor), London, W1S 3PW, England

      IIF 109
    • 18, Savile Row, London, London, W1S 3PW, England

      IIF 110
    • 18 (second Floor Monsas), Savile Row, London, W1S 3PW, England

      IIF 111
    • 40, 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 112 IIF 113
    • 40, Belsize Grove, London, NW3 4TT, England

      IIF 114
    • 40, Flat 40 Holmefield Court, Belsize Grove, London, England, NW3 4TT, United Kingdom

      IIF 115 IIF 116
    • 40, Holmefield Court, Belsize Grove, London, London, NW3 4TT, England

      IIF 117 IIF 118
    • 40, Holmefield Court Belsize Grove, London, NW3 4TT, England

      IIF 119 IIF 120 IIF 121
    • Flat 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 126
    • Studio44 North, Unit 1 The Beacon Westgate Road, Newcastle Upon Tyne, NE4 9PQ, England

      IIF 127 IIF 128
    • Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 129 IIF 130
  • Battles, Mark Barney
    British chartered accountant

    Registered addresses and corresponding companies
    • The Old Mill, Old Road Cawood, Selby, YO8 3SP

      IIF 131
  • Battles, Mark Barney
    British director

    Registered addresses and corresponding companies
  • Mark Bernard Battles
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 40, Holmefield Court, London, London, NW3 4TT, England

      IIF 134
    • Studio44 North, Unit 1 The Beacon, Westgate Road, Newcastle Upon Tyne, NE4 9PQ, England

      IIF 135
    • Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 136
  • Mr Mark Barney Battles
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, 30 Bancroft, Hitchin, Hertfordshire, SG5 1LE

      IIF 137
    • 109, Narbonne Avenue, London, London, SW49LQ, England

      IIF 138
    • 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 139 IIF 140 IIF 141
    • 40, 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 142
  • Battles, Mark Bernard

    Registered addresses and corresponding companies
    • 31, Harley Street, London, W1G 9QS, United Kingdom

      IIF 143
    • 6, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP, United Kingdom

      IIF 144
    • The Old Mill, 6 Old Road, Cawood, Selby, North Yorkshire, YO8 3SP, England

      IIF 145
  • Battles, Mark Barney

    Registered addresses and corresponding companies
    • The Old Mill, Old Road Cawood, Selby, YO8 3SP

      IIF 146
child relation
Offspring entities and appointments
Active 44
  • 1
    BARKER BATTLES RECRUITMENT LIMITED - 2013-06-26
    The Old Mill, 6 Old Road, Cawood, Selby
    Dissolved corporate (1 parent)
    Officer
    2013-06-22 ~ dissolved
    IIF 34 - director → ME
  • 2
    CHELSEA FINE SPIRITS LIMITED - 2021-02-03
    7 Y Llest, Pen-y-fai, Bridgend, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 3
    109 Narbonne Avenue, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,574 GBP2018-04-30
    Officer
    2014-05-13 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 4
    109 Narbonne Avenue, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,760 GBP2018-08-31
    Officer
    2013-11-22 ~ dissolved
    IIF 41 - director → ME
  • 5
    BALGOWNIE VENTURES LIMITED - 2018-01-19
    ODYSSEY ONLINE (NEW ZEALAND) LIMITED - 2009-08-25
    MAHOGONY VENTURES LTD - 2005-05-18
    109 Narbonne Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2004-06-23 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 6
    40 40 Holmefield Court, Belsize Grove, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2016-02-08 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 7
    40 Holmefield Court Belsize Grove, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2020-07-01 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 8
    Mayfair House 109 Narbonne Avenue, London, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-06 ~ dissolved
    IIF 18 - director → ME
  • 9
    Mayfair House, 109 Narbonne, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-18 ~ dissolved
    IIF 21 - director → ME
  • 10
    COLLABORATIVE CURRENCY ASSUE LIMITED - 2025-02-07
    COLLABORATIVE CURRENCY LIMITED - 2021-05-05
    40 Flat 40 Holmefield Court, Belsize Grove, London, England, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-10-26 ~ now
    IIF 81 - director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 11
    TOTALLY BRITISH ICE CREAM LIMITED - 2017-12-22
    40 Holmefield Court Belsize Grove, London, England
    Corporate (1 parent)
    Equity (Company account)
    -45,583 GBP2024-11-30
    Officer
    2023-07-01 ~ now
    IIF 88 - director → ME
    Person with significant control
    2017-12-04 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    PICKET FENCE FAMILY LTD - 2014-07-30
    The Old Mill 6 Old Road, Cawood, Selby, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-04-06 ~ dissolved
    IIF 49 - director → ME
  • 13
    The Old Mill Old Road, Cawood, Selby, North Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-01 ~ dissolved
    IIF 51 - director → ME
  • 14
    AU FAIT LICENSING LTD - 2016-09-08
    40 40 Holmefield Court, Belsize Grove, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2016-11-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-05-10 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 15
    UNION JACK TARTAN LIMITED - 2024-05-11
    40 Holmefield Court Belsize Grove, London, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-29 ~ now
    IIF 82 - director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 16
    Unit Ss Stratford Road, Shirley, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    -35,111 GBP2024-08-31
    Officer
    2020-08-14 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 17
    18 Savile Row, London, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2021-02-01 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 18
    FOS VENTURES LTD - 2021-12-17
    Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2022-03-08 ~ dissolved
    IIF 77 - director → ME
  • 19
    FOS MEDICAL LTD - 2021-12-21
    Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2022-03-08 ~ dissolved
    IIF 90 - director → ME
  • 20
    HOTELS.TV LTD - 2017-11-09
    Suite 9 30 Bancroft, Hitchin, Hertfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,106 GBP2016-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Mayfair House 109 Narbonne Avenue, London, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-18 ~ dissolved
    IIF 17 - director → ME
  • 22
    109 Narbonne Avenue, Clapham, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-03 ~ dissolved
    IIF 25 - director → ME
  • 23
    18 Savile Row, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2022-05-01 ~ dissolved
    IIF 71 - director → ME
  • 24
    109 Narbonne Avenue, Clapham, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-01 ~ dissolved
    IIF 39 - director → ME
  • 25
    BEST COUNSELING 247.COM LIMITED - 2021-01-25
    40 Flat 40 Holmefield Court, Belsize Grove, London, England, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -82,276 GBP2024-01-31
    Officer
    2021-01-21 ~ now
    IIF 14 - director → ME
  • 26
    THE LEAGUE OF ANGELS LIMITED - 2015-09-08
    NEW COMPANY NO2 LONDON LIMITED - 2014-10-16
    BESTESCORTS.LONDON LIMITED - 2014-08-12
    109 Narbonne Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2014-10-01 ~ dissolved
    IIF 7 - director → ME
  • 27
    STAR PSYCHICS LIMITED - 2015-09-08
    NEW COMPANY NO1 LIMITED - 2014-09-24
    BESTSEX.LONDON LIMITED - 2014-08-12
    6 Old Road, Cawood, Selby, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2015-12-01 ~ dissolved
    IIF 47 - director → ME
  • 28
    15 Westferry Circus, Canary Wharf, London
    Dissolved corporate (3 parents)
    Officer
    2013-03-01 ~ dissolved
    IIF 65 - director → ME
  • 29
    Studio44 North Unit 1 The Beacon Westgate Road, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    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
  • 30
    SHEPPERTON MEDIA PLC - 2022-03-15
    Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2020-10-02 ~ dissolved
    IIF 91 - director → ME
  • 31
    40 Holmefield Court Belsize Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 32
    ANGLO INVESTORS LIMITED - 2014-05-14
    The Old Mill, 6 Old Road, Cawood, Selby
    Dissolved corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 35 - director → ME
  • 33
    Unit Ss Stratford Road, Shirley, Solihull, England
    Corporate (2 parents)
    Officer
    2024-05-14 ~ now
    IIF 76 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 34
    KRATOS CLUB LIMITED - 2016-07-18
    40 Belsize Grove, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2015-12-22 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 35
    40 Holmefield Court, Belsize Grove, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,179 GBP2023-06-30
    Officer
    2015-09-09 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 36
    Unit Ss Stratford Road, Shirley, Solihull, England
    Corporate (2 parents)
    Officer
    2024-06-07 ~ now
    IIF 92 - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    CFI AT HOME LIMITED - 2018-01-31
    Cadder House 160 Clober Road, Milngavie, Glasgow, Scotland
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    4,228,577 GBP2021-01-31
    Officer
    2024-05-30 ~ now
    IIF 94 - director → ME
  • 38
    40 Holmefield Court, Belsize Grove, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-05 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2019-12-05 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 39
    Studio44 North Unit 1 The Beacon Westgate Road, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents)
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    40 Holmefield Court Belsize Grove, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-05-16 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 41
    109 Narbonne Avenue, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,073 GBP2016-05-31
    Officer
    2012-12-29 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 42
    Unit Ss Stratford Road, Shirley, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    -368,444 GBP2023-11-30
    Officer
    2024-07-01 ~ now
    IIF 80 - director → ME
  • 43
    LINDA CRUSE ORGANISATION LIMITED - 2015-11-16
    109 Narbonne Avenue, Clapham South, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-08 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 44
    11a Bolton Gardens, London
    Corporate (4 parents)
    Equity (Company account)
    42,054 GBP2024-04-30
    Officer
    2013-12-10 ~ now
    IIF 102 - director → ME
Ceased 60
  • 1
    AVISEN PLC - 2012-04-20
    Z GROUP PLC - 2009-01-30
    Z GROUP INVESTMENTS PLC - 2005-06-20
    Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Officer
    2010-07-26 ~ 2013-05-21
    IIF 37 - director → ME
  • 2
    Church Farm Dairy, 9 Main Street, Horkstow, North Lincolnshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-09 ~ 2011-09-30
    IIF 52 - director → ME
  • 3
    B-28 LIMITED - 2007-03-12
    Ash Radar Station Marshborough Road, Marshborough, Sandwich, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    158,044 GBP2018-05-31
    Officer
    2013-03-07 ~ 2013-08-01
    IIF 67 - director → ME
  • 4
    343 Ladbroke Grove, London
    Dissolved corporate (1 parent)
    Officer
    2011-04-09 ~ 2012-01-04
    IIF 55 - director → ME
    2011-04-09 ~ 2011-04-09
    IIF 145 - secretary → ME
  • 5
    CHELSEA FINE SPIRITS LIMITED - 2021-02-03
    7 Y Llest, Pen-y-fai, Bridgend, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2020-03-09 ~ 2022-01-01
    IIF 93 - director → ME
  • 6
    CAFE BAR (UK) LIMITED - 2009-03-30
    PELICAN ROUGE LIMITED - 2005-04-04
    AUTOBAR BEVERAGE SYSTEMS LIMITED - 2001-01-08
    JAMES AIMER LIMITED - 1994-07-04
    AIMERS (SCOTLAND) LIMITED - 1984-08-20
    Apollo House Odyssey Business Park, West End Road, Ruislip, Middlesex, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    1995-06-12 ~ 1997-06-20
    IIF 101 - director → ME
  • 7
    NED CONNECTIONS LIMITED - 2018-01-22
    SINECO ENERGY SERVICES LTD - 2013-06-26
    Unit Ss Avon House 435 Stratford Road, Shirley, Unit Ss Avon House 435 Stratford Road, Shirley, Shirley, Solihul, England
    Corporate (2 parents)
    Equity (Company account)
    -583,314 GBP2024-04-30
    Officer
    2013-06-22 ~ 2018-08-01
    IIF 40 - director → ME
  • 8
    AU FAIT TRADING LIMITED - 2023-09-20
    40 Belsize Grove, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    2016-03-31 ~ 2023-04-01
    IIF 11 - director → ME
    Person with significant control
    2016-09-01 ~ 2023-04-01
    IIF 142 - Ownership of shares – 75% or more OE
  • 9
    Flat 40 Holmefield Court, Belsize Grove, London, England
    Corporate (1 parent)
    Officer
    2024-11-20 ~ 2024-11-20
    IIF 75 - director → ME
    Person with significant control
    2024-11-20 ~ 2024-11-20
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 10
    40 40 Holmefield Court, Belsize Grove, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2020-06-01
    IIF 119 - Ownership of shares – 75% or more OE
  • 11
    40 Holmefield Court Belsize Grove, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2018-09-03 ~ 2019-05-01
    IIF 2 - director → ME
    Person with significant control
    2018-09-03 ~ 2019-05-01
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 12
    55 Ellerton Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -100 GBP2018-12-31
    Officer
    2016-05-12 ~ 2016-10-01
    IIF 9 - director → ME
  • 13
    21 Old Dike Lands, Haxby, York, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0.10 GBP2018-09-30
    Officer
    2015-09-09 ~ 2018-06-01
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 141 - Ownership of shares – 75% or more OE
  • 14
    CC LIVE LIMITED - 2004-10-14
    Warners Top Floor, 16 South Park, Sevenoaks, Kent
    Dissolved corporate (3 parents)
    Officer
    2008-03-01 ~ 2009-08-13
    IIF 60 - director → ME
  • 15
    HOT TUNA (UK) LIMITED - 2012-02-08
    DWSCO 2640 LIMITED - 2005-12-19
    Durham House, 1 Durham House Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-07 ~ 2013-03-27
    IIF 46 - director → ME
  • 16
    LIMCO 145 LIMITED - 2008-06-02
    Top Floor, 16 South Park, Sevenoaks, Kent
    Dissolved corporate (2 parents)
    Officer
    2008-05-29 ~ 2009-08-13
    IIF 61 - director → ME
  • 17
    CONCHA PLC - 2019-04-16
    HOT TUNA (INTERNATIONAL) PLC - 2012-02-06
    RODENBERG MINING PLC - 2005-04-14
    44 Albermarle Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-02-06 ~ 2012-12-28
    IIF 45 - director → ME
  • 18
    TOTALLY BRITISH ICE CREAM LIMITED - 2017-12-22
    40 Holmefield Court Belsize Grove, London, England
    Corporate (1 parent)
    Equity (Company account)
    -45,583 GBP2024-11-30
    Officer
    2017-11-20 ~ 2020-06-01
    IIF 16 - director → ME
  • 19
    CCP SERVICE LIMITED - 2016-05-23
    CRYSTAL CLEAR PSYCHICS LIMITED - 2013-02-07
    Avon House Unit Ss 435 Stratford Road, Shirley, Shirley, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    64,095 GBP2024-12-31
    Officer
    2017-01-27 ~ 2018-08-01
    IIF 6 - director → ME
    Person with significant control
    2017-01-27 ~ 2018-06-01
    IIF 106 - Has significant influence or control OE
  • 20
    ACCELERIS MARKETING COMMUNICATIONS LIMITED - 2018-12-20
    One, Park Row, Leeds, England
    Corporate (6 parents, 7 offsprings)
    Profit/Loss (Company account)
    33,081 GBP2019-01-01 ~ 2019-12-31
    Officer
    2009-11-20 ~ 2010-04-19
    IIF 64 - director → ME
  • 21
    4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,527,103 GBP2024-04-30
    Officer
    2015-12-24 ~ 2017-12-18
    IIF 44 - director → ME
  • 22
    No 1 Poultry, London, England
    Corporate (2 parents)
    Officer
    2014-11-01 ~ 2015-07-15
    IIF 57 - director → ME
  • 23
    FASHION ON SCREEN PLC - 2020-02-26
    FASHION ON SCREEN LTD - 2018-05-30
    FASHION ON SCREEN PRODUCTIONS LTD - 2018-05-30
    Leonard House, 7 Newman Road, Bromley, Kent
    Corporate (1 parent, 5 offsprings)
    Officer
    2019-04-03 ~ 2022-07-07
    IIF 27 - director → ME
  • 24
    HOTELS.TV LTD - 2017-11-09
    Suite 9 30 Bancroft, Hitchin, Hertfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,106 GBP2016-03-31
    Officer
    2013-04-08 ~ 2015-07-08
    IIF 53 - director → ME
  • 25
    CHILDREN'S LEISURE PRODUCTS LIMITED - 2007-08-16
    CHILDRENS' LEISURE PRODUCTS LIMITED - 1977-12-31
    C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved corporate (3 parents)
    Officer
    2002-09-01 ~ 2006-02-15
    IIF 32 - director → ME
    2002-09-01 ~ 2006-02-15
    IIF 131 - secretary → ME
  • 26
    18 (second Floor Monsas), Savile Row, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-05 ~ 2021-03-05
    IIF 97 - director → ME
    Person with significant control
    2021-03-05 ~ 2021-03-05
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 27
    Avon House 435 Stratford Road, Shirley, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    -1,848 GBP2022-12-31
    Officer
    2019-12-12 ~ 2021-07-01
    IIF 84 - director → ME
    Person with significant control
    2019-12-12 ~ 2021-07-01
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 28
    LOMBARD CAPITAL PLC - 2022-08-05
    AGNEASH SOFT COMMODITIES PLC - 2012-08-29
    HIGH ROAD CAPITAL PLC - 2011-06-07
    15 Victoria Mews, Cottingley Business Park, Mill Field Road, Cottingley, West Yorkshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,672,466 GBP2023-06-30
    Officer
    2011-05-01 ~ 2012-03-02
    IIF 143 - secretary → ME
  • 29
    LOTTERY.COM LONDON LIMITED - 2025-03-19
    18 Savile Row (2nd Floor), London, England
    Corporate (2 parents)
    Officer
    2023-08-07 ~ 2023-08-07
    IIF 96 - director → ME
    Person with significant control
    2023-08-07 ~ 2023-08-07
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 30
    MILAMBER VENTURES PLC - 2022-01-11
    RONALDSWAY PRIVATE EQUITY PLC - 2013-12-05
    CONDUCO PLC - 2011-03-01
    CONDUCO PUBLIC LIMITED COMPANY - 2009-12-21
    SMART IDENTITY PLC - 2009-11-20
    SMART IDENTITY LIMITED - 2007-07-19
    SMART IDENTITY PLC - 2007-07-19
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent, 7 offsprings)
    Net Assets/Liabilities (Company account)
    -483,717 GBP2023-09-28
    Officer
    2016-04-22 ~ 2017-02-06
    IIF 28 - director → ME
    2011-02-01 ~ 2012-12-13
    IIF 144 - secretary → ME
  • 31
    BEST COUNSELING 247.COM LIMITED - 2021-01-25
    40 Flat 40 Holmefield Court, Belsize Grove, London, England, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -82,276 GBP2024-01-31
    Person with significant control
    2021-01-21 ~ 2021-01-21
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 32
    THE LEAGUE OF ANGELS LIMITED - 2015-09-08
    NEW COMPANY NO2 LONDON LIMITED - 2014-10-16
    BESTESCORTS.LONDON LIMITED - 2014-08-12
    109 Narbonne Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2014-07-30 ~ 2014-07-30
    IIF 4 - director → ME
  • 33
    STAR PSYCHICS LIMITED - 2015-09-08
    NEW COMPANY NO1 LIMITED - 2014-09-24
    BESTSEX.LONDON LIMITED - 2014-08-12
    6 Old Road, Cawood, Selby, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-07-30 ~ 2014-07-30
    IIF 5 - director → ME
  • 34
    Vermont House 5b, Washington, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2017-04-06 ~ 2017-09-17
    IIF 22 - director → ME
    Person with significant control
    2017-04-06 ~ 2017-05-01
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 35
    Flat 23 Horizon Building, 15 Hertsmere Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-01 ~ 2021-02-01
    IIF 89 - director → ME
  • 36
    Studio44 North Unit 1 The Beacon Westgate Road, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents)
    Officer
    2017-04-03 ~ 2017-09-17
    IIF 19 - director → ME
  • 37
    185 Fleet Street, London, United Kingdom, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    240,736 GBP2022-03-31
    Officer
    2002-03-13 ~ 2006-02-15
    IIF 66 - director → ME
    2002-09-01 ~ 2006-02-15
    IIF 146 - secretary → ME
  • 38
    C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2002-09-20 ~ 2006-02-15
    IIF 62 - director → ME
    2002-09-20 ~ 2006-02-15
    IIF 133 - secretary → ME
  • 39
    SILK ROAD WORLDWIDE LIMITED - 2022-10-13
    PAI INTERNATIONAL LTD - 2022-05-13
    SILK ROAD WORLDWIDE LIMITED - 2021-07-28
    MONSAS INTERNATIONAL LIMITED - 2020-09-03
    70 Garrett Mansions 287 Edgware Road, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -85,100 GBP2022-11-30
    Officer
    2022-07-03 ~ 2022-07-03
    IIF 74 - director → ME
  • 40
    PAI CAPITAL LTD - 2022-05-13
    18 Savile Row, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,000 GBP2022-01-31
    Officer
    2022-03-09 ~ 2022-04-09
    IIF 73 - director → ME
  • 41
    Spennythorne York Road, Stillingfleet, York
    Dissolved corporate (1 parent)
    Officer
    2014-07-30 ~ 2014-07-30
    IIF 3 - director → ME
  • 42
    2nd Floor , 18 Savile Row, London, London, England
    Dissolved corporate
    Equity (Company account)
    -19,926 GBP2021-08-31
    Officer
    2020-08-13 ~ 2023-01-01
    IIF 70 - director → ME
    Person with significant control
    2020-08-13 ~ 2021-06-01
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 43
    9 Wimpole Street, London
    Dissolved corporate (3 parents)
    Officer
    2013-05-30 ~ 2016-01-01
    IIF 50 - director → ME
  • 44
    PAI INVESTMENTS LTD - 2022-05-13
    18 Savile Row, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-07-03 ~ 2022-07-03
    IIF 72 - director → ME
  • 45
    SPORTS.COM LONDON LIMITED - 2025-03-19
    18 Savile Row (2nd Floor), London, London, England
    Corporate (1 parent)
    Officer
    2023-08-04 ~ 2023-08-04
    IIF 95 - director → ME
    Person with significant control
    2023-08-04 ~ 2023-08-04
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 46
    STAR TEMPLE LTD - 2010-01-19
    CHRISTOPHER ODLE LIMITED - 2001-07-23
    20 Marlborough Place, London, United Kingdom
    Dissolved corporate
    Officer
    2009-09-29 ~ 2013-01-31
    IIF 31 - director → ME
    2009-09-29 ~ 2011-05-10
    IIF 30 - director → ME
  • 47
    NED CONNECTIONS LIMITED - 2023-09-23
    40 Flat 40 Holmefield Court, Belsize Grove, London, England, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,689 GBP2024-01-31
    Officer
    2019-01-21 ~ 2023-04-01
    IIF 15 - director → ME
    Person with significant control
    2019-01-21 ~ 2023-04-01
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 48
    18a Empingham Road, Stamford, Lincolnshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-01-01 ~ 2009-04-05
    IIF 63 - director → ME
    2009-01-01 ~ 2009-04-05
    IIF 132 - secretary → ME
  • 49
    KANALA LIMITED - 2007-07-06
    C/o Pearl Assurance House, 319 Ballards Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-20 ~ 2012-01-12
    IIF 56 - director → ME
  • 50
    ENABLES IT GROUP LIMITED - 2019-03-15
    ENABLES IT GROUP PLC - 2015-07-24
    NEXUS MANAGEMENT PLC - 2012-11-23
    PC MEDICS GROUP PLC - 2005-04-01
    FINCHDOME PLC - 2000-01-13
    First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    21,961 GBP2023-06-30
    Officer
    2011-11-01 ~ 2013-04-04
    IIF 54 - director → ME
  • 51
    TECHMIN LTD - 2021-06-08
    TECHNOLOGY MINERALS LIMITED - 2021-06-08
    18 Savile Row, London, England
    Corporate (3 parents)
    Equity (Company account)
    -161,916 GBP2021-02-28
    Officer
    2021-05-01 ~ 2021-06-17
    IIF 79 - director → ME
  • 52
    18 (2nd Floor) Savile Row, London, London, England
    Corporate (1 parent)
    Officer
    2021-05-14 ~ 2021-06-17
    IIF 69 - director → ME
    Person with significant control
    2021-05-14 ~ 2021-06-17
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 53
    TBY 2012 LIMITED - 2012-02-02
    73 Cumbrian Way, High Wycombe, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2011-12-04 ~ 2012-05-02
    IIF 38 - director → ME
  • 54
    THECIRCLE.LONDON LIMITED - 2014-10-22
    Sw4 9lq, 106 Narbonne Avenue 106 Narbonne Avenue, London, England, United Kingdom
    Dissolved corporate
    Officer
    2014-10-01 ~ 2016-01-01
    IIF 8 - director → ME
    2014-07-30 ~ 2014-07-30
    IIF 24 - director → ME
  • 55
    40 Holmefield Court, Belsize Grove, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,179 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2016-12-23
    IIF 138 - Ownership of shares – 75% or more OE
  • 56
    CFI AT HOME LIMITED - 2018-01-31
    Cadder House 160 Clober Road, Milngavie, Glasgow, Scotland
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    4,228,577 GBP2021-01-31
    Officer
    2018-04-19 ~ 2021-07-29
    IIF 68 - director → ME
  • 57
    Studio44 North Unit 1 The Beacon Westgate Road, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents)
    Officer
    2017-04-03 ~ 2017-09-17
    IIF 20 - director → ME
  • 58
    109 Narbonne Avenue, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,073 GBP2016-05-31
    Officer
    2011-05-14 ~ 2012-02-28
    IIF 33 - director → ME
  • 59
    Unit Ss Stratford Road, Shirley, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    -368,444 GBP2023-11-30
    Officer
    2019-11-13 ~ 2019-11-13
    IIF 48 - director → ME
    2019-11-13 ~ 2024-01-09
    IIF 36 - director → ME
    Person with significant control
    2022-03-01 ~ 2022-03-15
    IIF 98 - Ownership of shares – 75% or more OE
  • 60
    Warners Llp Top Floor 16 South Park, Sevenoaks, Kent
    Dissolved corporate (3 parents)
    Officer
    2008-10-24 ~ 2009-08-13
    IIF 58 - 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.