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

Thomas, Stephen Charles

    Related profiles found in government register
  • Thomas, Stephen Charles
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pavilion House, Stockgrove Park, Heath And Reach, Bedfordshire, LU7 0BB

      IIF 1
  • Thomas, Stephen Charles
    British ceo born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pavilion House, Stockgrove Park, Heath And Reach, Bedfordshire, LU7 0BB

      IIF 2
  • Thomas, Stephen Charles
    British chief executive born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boycott Manor, Dadford Road, Stowe, Buckingham, MK18 5JZ, United Kingdom

      IIF 3
  • Thomas, Stephen Charles
    British company director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pavilion House, Stockgrove Park, Heath And Reach, Bedfordshire, LU7 0BB

      IIF 4 IIF 5
    • 110, Cannon Street, London, EC4N 6EU

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

      IIF 7
    • C/o Emw Picton Howell Llp, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 8 IIF 9
    • The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

      IIF 10 IIF 11
    • Boycott Manor, Dadford Road, Stowe, Buckinghamshire, MK18 5JZ

      IIF 12
  • Thomas, Stephen Charles
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Stephen Charles
    British none born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Emw Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 72 IIF 73
  • Thomas, Stephen Alexander
    British company director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 74
    • 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 75 IIF 76 IIF 77
  • Thomas, Stephen Alexander
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Stanley Road, Carshalton, SM5 4LE, United Kingdom

      IIF 78
  • Thomas, Stephen Alexander
    British management consultant born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Stanley Road, Carshalton, SM5 4LE, United Kingdom

      IIF 79
  • Thomas, Stephen Alexander
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Bridle Lane, London, W1F 9BZ

      IIF 80
    • 51 Stanley Road, Carshalton, SM5 4LE, United Kingdom

      IIF 81 IIF 82 IIF 83
    • 11c, Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, WR9 0QH

      IIF 85
    • 126, New Walk, Leicester, LE1 7JA

      IIF 86
    • Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 87
    • 139 Garden Flat, Holland Road, London, W14 8AS, England

      IIF 88
    • 166, Malden Road, London, NW5 4BS, England

      IIF 89
    • 43, 43 Lower Clapton Road, Elephant, London, E5 0NS, England

      IIF 90
    • 49, Brixton Station Road, London, SW9 8PQ, United Kingdom

      IIF 91
    • 49, Brixton Station Road, Unit S41, London, SW9 8PQ, United Kingdom

      IIF 92
    • 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 93
    • Garden Flat, 139 Holland Road, London, England, W14 8AS, England

      IIF 94 IIF 95
    • The Loft, 34-35 Eastcastle Street, London, W1W 8DW, England

      IIF 96 IIF 97
    • 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 98 IIF 99 IIF 100
    • The Loft 34-35 Eastcastle Street, Stowe, W1W 8DW, United Kingdom

      IIF 105 IIF 106
  • Thomas, Stephen Alexander
    British company director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Stanley Road, Carshalton, SM5 4LE, England

      IIF 107 IIF 108 IIF 109
    • 51 Stanley Road, Stanley Road, Carshalton, SM5 4LE, England

      IIF 111
    • 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 112
    • The Loft, 34-35 Eastcastle Street, London, London, W1W 8DW, United Kingdom

      IIF 113
  • Thomas, Stephen Alexander
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 114
  • Thomas, Stephen Alexander
    British head of marketing born in November 1985

    Resident in United Kingdom

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

      IIF 115
    • 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 116
    • Garden Flat, 139 Holland Road, London, W14 8AS, United Kingdom

      IIF 117
    • The Loft, 34-35 Eastcastle Street, London, W1W 8DW, United Kingdom

      IIF 118
  • Thomas, Stephen Charles
    British director born in February 1953

    Resident in Wales

    Registered addresses and corresponding companies
  • Thomas, Stephen Charles
    British partner born in February 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • Cardiff Theatrical Services, Ellen Street, Cardiff, CF10 4TT

      IIF 129
    • Wales Millennium Centre, Bute Place Cardiff Bay, Cardiff, South Glamorgan, CF10 5AL

      IIF 130
  • Thomas, Stephen Charles
    British c e o born in February 1953

    Registered addresses and corresponding companies
    • Newnham Hall, Poets Way, Newnham, Daventry, Northamptonshire, NN11 3HQ

      IIF 131
    • The Barn, Walton Road, Wavendon, Milton Keynes, Buckinghamshire, MK17 8LY

      IIF 132
  • Thomas, Stephen Charles
    British ceo born in February 1953

    Registered addresses and corresponding companies
    • 3 Danesbury Cottages, Danesbury Park Road, Welwyn, Hertfordshire, AL6 9SF

      IIF 133
  • Thomas, Stephen Charles
    British director born in February 1953

    Registered addresses and corresponding companies
  • Thomas, Stephen Charles
    British managing director born in February 1953

    Registered addresses and corresponding companies
    • The Barn, Walton Road, Wavendon, Milton Keynes, Buckinghamshire, MK17 8LY

      IIF 150
  • Stephen Charles Thomas
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Stephen Charles, Mr.
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 58 The Terrace, Torquay, TQ1 1DE, United Kingdom

      IIF 153
  • Thomas, Stephen Charles, Mr.
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 39, Castle Street, Leicester, LE1 5WN

      IIF 154
  • Thomas, Stephen Charles, Mr.
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suite 208, 45 Salisbury Road, Cathays, Cardiff, South Glamorgan, CF24 4AB, Wales

      IIF 155
  • Mr Stephen Alexander Thomas
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, New Walk, Leicester, LE1 7JA

      IIF 156
  • Thomas, Stephen Alexander
    British head of marketing born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, Seckloe House, 101 North 13th Street, Milton Keynes, MK9 3NX, England

      IIF 157
  • Mr Stephen Alexander Thomas
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Stanley Road, Carshalton, SM5 4LE, United Kingdom

      IIF 158
    • 166, Malden Road, London, NW5 4BS, England

      IIF 159
    • 43, 43 Lower Clapton Road, Elephant, London, E5 0NS, England

      IIF 160
    • Garden Flat, 139 Holland Road, London, England, W14 8AS, England

      IIF 161
    • Garden Flat 139 Holland Road, London, W14 8AS, United Kingdom

      IIF 162
    • 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 163
  • Mr Stephen Charles Thomas
    British born in February 1953

    Resident in Wales

    Registered addresses and corresponding companies
  • Thomas, Stephen Alexander

    Registered addresses and corresponding companies
    • Garden Flat, 139 Holland Road, London, England, W14 8AS, England

      IIF 169
child relation
Offspring entities and appointments
Active 80
  • 1
    HARTFORD GROUP PLC - 2006-03-30
    TECHTEAM LIMITED - 1998-02-12
    55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    1999-11-18 ~ dissolved
    IIF 131 - Director → ME
  • 2
    Garden Flat, 139 Holland Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 3
    CHICAGO PIZZA PIE KITCHEN LIMITED - 2012-06-21
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 33 - Director → ME
  • 4
    THE GREENE ROOM LIMITED - 2012-06-21
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 31 - Director → ME
  • 5
    GEALES UK LIMITED - 2019-09-04
    Garden Flat, 139 Holland Road, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-11-20 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    WE ARE: LIVE LIMITED - 2012-06-21
    IFLD 2 LIMITED - 2010-11-11
    110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-12-21 ~ dissolved
    IIF 45 - Director → ME
  • 7
    110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-03-25 ~ dissolved
    IIF 38 - Director → ME
  • 8
    49 Brixton Station Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-17 ~ now
    IIF 91 - Director → ME
  • 9
    Salisbury House, Station Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2000-10-01 ~ dissolved
    IIF 8 - Director → ME
  • 10
    TAYVIN 222 LIMITED - 2000-12-29
    11c Kingswood Road, Hampton Lovett, Droitwich, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2023-06-01 ~ now
    IIF 85 - Director → ME
  • 11
    WE ARE: DANCE (4) LIMITED - 2012-06-21
    110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-11-11 ~ dissolved
    IIF 61 - Director → ME
  • 12
    Garden Flat, 139 Holland Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,081 GBP2018-09-30
    Officer
    2012-09-07 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 13
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 126 - Director → ME
  • 14
    39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 29 - Director → ME
  • 15
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 27 - Director → ME
  • 16
    39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2014-07-25 ~ dissolved
    IIF 154 - Director → ME
  • 17
    39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 28 - Director → ME
  • 18
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 124 - Director → ME
  • 19
    51 Stanley Road, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-08 ~ dissolved
    IIF 83 - Director → ME
  • 20
    10 Cheyne Walk, Northampton, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,765 GBP2022-06-30
    Officer
    2022-03-11 ~ dissolved
    IIF 102 - Director → ME
  • 21
    10 Cheyne Walk, Northampton, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -96,393 GBP2022-06-30
    Officer
    2022-03-11 ~ dissolved
    IIF 101 - Director → ME
  • 22
    10 Cheyne Walk, Northampton, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -60,281 GBP2022-06-30
    Officer
    2022-03-11 ~ dissolved
    IIF 98 - Director → ME
  • 23
    DDE STEVENAGE LTD - 2021-05-28
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Officer
    2022-03-11 ~ dissolved
    IIF 87 - Director → ME
  • 24
    10 Cheyne Walk, Northampton, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -47,395 GBP2022-06-30
    Officer
    2022-03-11 ~ dissolved
    IIF 99 - Director → ME
  • 25
    WE ARE: LIVE (EDINBURGH) LIMITED - 2012-06-21
    CAVENDISH BARS REGENT LIMITED - 2011-02-17
    110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-12-24 ~ dissolved
    IIF 67 - Director → ME
  • 26
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 125 - Director → ME
  • 27
    10 Cheyne Walk, Northampton, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -3,668,114 GBP2024-06-30
    Officer
    2021-12-08 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Seebeck House Seebeck Place, Knowlhill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 68 - Director → ME
  • 29
    The Loft, 34-35 Eastcastle Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-03-13 ~ dissolved
    IIF 97 - Director → ME
  • 30
    The Loft, 34-35 Eastcastle Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-03-14 ~ dissolved
    IIF 96 - Director → ME
  • 31
    51 Stanley Road, Carshalton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-02-19 ~ dissolved
    IIF 82 - Director → ME
  • 32
    WE ARE: DANCE (5) LIMITED - 2012-06-21
    The Pinnacle 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2011-11-11 ~ dissolved
    IIF 39 - Director → ME
  • 33
    WE ARE: DANCE (3) LIMITED - 2012-06-21
    The Pinnacle 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF 54 - Director → ME
  • 34
    Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 115 - Director → ME
  • 35
    740 South 5th Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2011-08-11 ~ dissolved
    IIF 65 - Director → ME
  • 36
    10 Cheyne Walk, Northampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -230,101 GBP2024-06-30
    Officer
    2021-12-08 ~ now
    IIF 104 - Director → ME
  • 37
    Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -109,578 GBP2019-06-30
    Officer
    2019-03-11 ~ dissolved
    IIF 74 - Director → ME
  • 38
    10 Cheyne Walk, Northampton, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    69,816 GBP2024-06-30
    Officer
    2021-12-08 ~ now
    IIF 103 - Director → ME
  • 39
    110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-02-28 ~ dissolved
    IIF 57 - Director → ME
  • 40
    NO SAINTS LIMITED - 2012-12-05
    LAKESIDE EIS 2 LIMITED - 2010-05-20
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-08-01 ~ dissolved
    IIF 34 - Director → ME
  • 41
    LEGION FM PLC - 2009-07-01
    LEGION GROUP PLC - 2009-07-01
    LEGION SECURITY PLC - 2005-10-06
    Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-03-19 ~ dissolved
    IIF 24 - Director → ME
    2010-06-30 ~ dissolved
    IIF 30 - Director → ME
  • 42
    SECTORGUARD PLC - 2009-07-01
    SHELFCO (NO.1470) LIMITED - 1998-06-29
    Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-11-06 ~ dissolved
    IIF 19 - Director → ME
  • 43
    22d Stafford Court 22d Stafford Court, Kensington High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-23
    Officer
    2018-04-08 ~ dissolved
    IIF 88 - Director → ME
  • 44
    51 Stanley Road, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-09 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 45
    Highfield Court, Tollgate, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    2011-02-03 ~ dissolved
    IIF 157 - Director → ME
  • 46
    Garden Flat, 139 Holland Road, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-02 ~ dissolved
    IIF 95 - Director → ME
    2015-11-02 ~ dissolved
    IIF 169 - Secretary → ME
  • 47
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 58 - Director → ME
  • 48
    WE ARE: DANCE (7) LIMITED - 2012-06-22
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-11 ~ dissolved
    IIF 60 - Director → ME
  • 49
    51 Stanley Road, Carshalton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-02-19 ~ dissolved
    IIF 81 - Director → ME
  • 50
    WE ARE: THE GREENE ROOM (MK) LIMITED - 2012-06-21
    NO SAINTS (CAMBRIDGE) LIMITED - 2011-02-17
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-12-24 ~ dissolved
    IIF 44 - Director → ME
  • 51
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-07-24 ~ dissolved
    IIF 41 - Director → ME
  • 52
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2004-01-16 ~ dissolved
    IIF 9 - Director → ME
  • 53
    110 Cannon Street, London
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    2012-02-28 ~ dissolved
    IIF 42 - Director → ME
  • 54
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 50 - Director → ME
  • 55
    WE ARE: THE GREENE ROOM LIMITED - 2012-06-21
    IFLD 3 LIMITED - 2010-11-11
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-12-24 ~ dissolved
    IIF 37 - Director → ME
  • 56
    110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-02-28 ~ dissolved
    IIF 51 - Director → ME
  • 57
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-21 ~ dissolved
    IIF 64 - Director → ME
  • 58
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-21 ~ dissolved
    IIF 62 - Director → ME
  • 59
    TOMMAHAWK LIMITED - 2014-01-23
    SEEBECK 102 LIMITED - 2013-07-26
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-18 ~ dissolved
    IIF 63 - Director → ME
  • 60
    49 Brixton Station Road, Unit S41, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-04-29 ~ now
    IIF 92 - Director → ME
  • 61
    The Loft, 34-35 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-03-23 ~ dissolved
    IIF 113 - Director → ME
  • 62
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2013-04-08 ~ dissolved
    IIF 10 - Director → ME
  • 63
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2013-04-08 ~ dissolved
    IIF 11 - Director → ME
  • 64
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-06-14 ~ dissolved
    IIF 40 - Director → ME
  • 65
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-01-16 ~ dissolved
    IIF 49 - Director → ME
  • 66
    39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2015-03-18 ~ dissolved
    IIF 36 - Director → ME
  • 67
    MANSFIELD (NSD) LIMITED - 2012-06-22
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-02-28 ~ dissolved
    IIF 66 - Director → ME
  • 68
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-06-01 ~ dissolved
    IIF 53 - Director → ME
  • 69
    110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-05-08 ~ dissolved
    IIF 6 - Director → ME
  • 70
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-05-08 ~ dissolved
    IIF 7 - Director → ME
  • 71
    Garden Flat, 139 Holland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,202 GBP2024-01-31
    Officer
    2021-10-29 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Has significant influence or control as a member of a firmOE
    IIF 156 - Right to appoint or remove directors as a member of a firmOE
    IIF 156 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 72
    2nd Floor Platinum Building St Johns Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    2011-01-06 ~ dissolved
    IIF 72 - Director → ME
  • 73
    WE ARE: DANCE (6) LIMITED - 2012-06-21
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2011-11-11 ~ dissolved
    IIF 55 - Director → ME
  • 74
    SEEBECK 100 LIMITED - 2013-09-24
    110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-06-01 ~ dissolved
    IIF 48 - Director → ME
  • 75
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2012-10-02 ~ dissolved
    IIF 43 - Director → ME
  • 76
    VEXUS NETWORKS LIMITED - 2009-04-17
    Zolfo Cooper Llp, Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2009-03-28 ~ dissolved
    IIF 22 - Director → ME
  • 77
    SEEBECK 97 LIMITED - 2013-07-26
    110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-07-02 ~ dissolved
    IIF 46 - Director → ME
  • 78
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2011-04-27 ~ dissolved
    IIF 73 - Director → ME
  • 79
    IFLD LIMITED - 2010-11-10
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-24 ~ dissolved
    IIF 59 - Director → ME
  • 80
    CHICAGO PIZZA PIE FACTORY LIMITED - 2010-11-11
    CPPF LIMITED - 2010-07-28
    100-102 St. James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 32 - Director → ME
Ceased 63
  • 1
    BRITISH ENTERTAINMENT & DISCOTHEQUE ASSOCIATION LIMITED - 2002-10-15
    BRITISH ENTERTAINMENT AND DANCING ASSOCIATION LIMITED - 1991-09-09
    ASSOCIATION OF BALLROOMS LIMITED - 1983-11-11
    Alexandra House, 43 Alexandra Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    1992-01-28 ~ 1994-10-24
    IIF 150 - Director → ME
    1999-12-31 ~ 2002-10-09
    IIF 133 - Director → ME
  • 2
    TAYVIN 222 LIMITED - 2000-12-29
    11c Kingswood Road, Hampton Lovett, Droitwich, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2001-09-06 ~ 2001-10-15
    IIF 4 - Director → ME
  • 3
    COLOUREXTRA LIMITED - 2004-07-23
    LUMINAR (CAMDEN PALACE) LIMITED - 2004-05-25
    Ernst & Young Llp, No 1, Colmore Square, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    2003-07-23 ~ 2005-06-10
    IIF 134 - Director → ME
  • 4
    CAMEOROSE LIMITED - 1983-05-18
    Cardiff Theatrical Services, Ellen Street, Cardiff
    Active Corporate (4 parents)
    Officer
    2011-11-30 ~ 2017-07-14
    IIF 129 - Director → ME
  • 5
    THE 3D ENTERTAINMENT GROUP LIMITED - 2009-04-08
    SATURN ENTERTAINMENT HOLDINGS LIMITED - 2007-01-12
    LUSH ENTERTAINMENT LIMITED - 2006-11-24
    LAW 2449 LIMITED - 2006-11-23
    P O Box 60317 10 Orange Street, Haymarket, London
    Dissolved Corporate (1 parent)
    Officer
    2006-12-04 ~ 2009-03-25
    IIF 15 - Director → ME
  • 6
    Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    83,913 GBP2017-06-30
    Officer
    2014-07-02 ~ 2017-07-17
    IIF 119 - Director → ME
    2017-07-17 ~ 2018-10-29
    IIF 110 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-30
    IIF 166 - Right to appoint or remove directors OE
  • 7
    ARION PROPERTIES PLC - 1997-10-14
    DRAWLIGHT LIMITED - 1990-08-01
    Kpmg Llp, Saltire Court, Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    1998-03-23 ~ 2002-04-25
    IIF 132 - Director → ME
  • 8
    CHICAGO RIB SHACK LIMITED - 2017-09-11
    CHICAGO RIB SHACK STRATFORD LIMITED - 2014-01-31
    CHICAGO RIB SHACK 02 NW3 LIMITED - 2011-06-14
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Officer
    2013-04-05 ~ 2017-03-29
    IIF 127 - Director → ME
  • 9
    51 Stanley Road, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-25 ~ 2021-12-08
    IIF 13 - Director → ME
    Person with significant control
    2021-02-25 ~ 2021-12-08
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 10
    Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2004-04-30 ~ 2009-02-01
    IIF 5 - Director → ME
  • 11
    10 Cheyne Walk, Northampton, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -3,668,114 GBP2024-06-30
    Officer
    2014-07-02 ~ 2017-07-17
    IIF 123 - Director → ME
    2019-03-11 ~ 2023-05-01
    IIF 76 - Director → ME
    2017-07-17 ~ 2019-03-11
    IIF 111 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-30
    IIF 167 - Has significant influence or control OE
  • 12
    FIFE GROUP PLC - 2011-01-27
    FIFE INDMAR PLC - 1999-01-08
    The Ca'd'oro, 45 Gordon Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    2000-07-11 ~ 2002-01-25
    IIF 148 - Director → ME
  • 13
    20 Warwick Street, London, England
    Liquidation Corporate (2 parents)
    Officer
    2017-04-27 ~ 2017-11-24
    IIF 80 - Director → ME
  • 14
    THOMSON BROTHERS LTD. - 1999-03-26
    THOMSON BROTHERS (KIRKCALDY) LIMITED - 1994-06-06
    The Ca'd'oro, 45 Gordon Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    2000-07-11 ~ 2001-12-18
    IIF 143 - Director → ME
  • 15
    Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Active Corporate (3 parents)
    Officer
    2000-07-11 ~ 2001-12-18
    IIF 145 - Director → ME
  • 16
    PARK PRODUCTS LIMITED - 1999-01-22
    PARK NAVAL ENGINEERING LIMITED - 1982-08-20
    PARK BROS EXPORT LIMITED - 1979-12-31
    Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2000-07-11 ~ 2001-12-18
    IIF 137 - Director → ME
  • 17
    The Rum Kitchen Unit 8, 12-18 Hoxton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,302 GBP2022-07-31
    Officer
    2012-07-12 ~ 2016-02-29
    IIF 114 - Director → ME
  • 18
    ICARUS LEISURE SHOREDITCH LIMITED - 2013-09-26
    Gladstone House 77-79 High Street, Egham, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,019,586 GBP2022-07-31
    Officer
    2013-02-21 ~ 2016-02-29
    IIF 93 - Director → ME
  • 19
    10 Cheyne Walk, Northampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -230,101 GBP2024-06-30
    Officer
    2017-07-17 ~ 2019-03-11
    IIF 108 - Director → ME
    2014-07-02 ~ 2017-07-17
    IIF 122 - Director → ME
    2019-03-11 ~ 2023-06-01
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-30
    IIF 164 - Right to appoint or remove directors OE
  • 20
    Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -109,578 GBP2019-06-30
    Officer
    2014-07-02 ~ 2017-07-17
    IIF 121 - Director → ME
    2017-07-17 ~ 2019-03-11
    IIF 109 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-30
    IIF 168 - Right to appoint or remove directors OE
  • 21
    10 Cheyne Walk, Northampton, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    69,816 GBP2024-06-30
    Officer
    2017-07-17 ~ 2019-03-11
    IIF 107 - Director → ME
    2019-03-11 ~ 2023-06-01
    IIF 75 - Director → ME
    2014-07-02 ~ 2017-07-17
    IIF 120 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-30
    IIF 165 - Right to appoint or remove directors OE
  • 22
    Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-12 ~ 2025-06-01
    IIF 89 - Director → ME
    Person with significant control
    2024-09-12 ~ 2025-06-01
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 23
    51 Stanley Road, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-05 ~ 2021-12-08
    IIF 14 - Director → ME
    Person with significant control
    2021-03-05 ~ 2021-12-08
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 24
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    1998-09-16 ~ 2001-12-18
    IIF 139 - Director → ME
  • 25
    Jubilee House Townsend Lane, Kingsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-15 ~ 2011-09-30
    IIF 35 - Director → ME
  • 26
    Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2003-04-03 ~ 2004-08-02
    IIF 144 - Director → ME
  • 27
    INTERCEDE 1879 LIMITED - 2003-07-23
    1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    2003-07-23 ~ 2006-09-15
    IIF 20 - Director → ME
  • 28
    INTERCEDE 1875 LIMITED - 2003-07-23
    Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    2003-07-23 ~ 2006-09-15
    IIF 17 - Director → ME
  • 29
    INTERCEDE 1880 LIMITED - 2003-07-23
    Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    2003-07-23 ~ 2006-09-15
    IIF 21 - Director → ME
  • 30
    NEW LUMINAR LIMITED - 2007-08-16
    INTERCEDE 2189 LIMITED - 2007-07-20
    1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2007-07-20 ~ 2010-03-01
    IIF 71 - Director → ME
  • 31
    INTERCEDE 2250 LIMITED - 2008-02-08
    1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    2008-02-13 ~ 2010-03-08
    IIF 70 - Director → ME
  • 32
    Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2003-04-03 ~ 2006-09-15
    IIF 23 - Director → ME
  • 33
    CHICAGO ROCK CAFE LIMITED - 2008-02-29
    KEWPART LIMITED - 1993-07-21
    1 More London Place, London, London
    Dissolved Corporate (3 parents)
    Officer
    1993-08-11 ~ 2001-12-18
    IIF 149 - Director → ME
  • 34
    LUMINAR PROPERTIES LIMITED - 2008-02-29
    1 More London Place, London
    Dissolved Corporate (3 parents, 16 offsprings)
    Officer
    1999-07-08 ~ 2001-12-18
    IIF 140 - Director → ME
    2008-09-23 ~ 2010-03-08
    IIF 12 - Director → ME
  • 35
    LUMINAR DANCING SOUTH LIMITED - 2004-05-25
    INTERCEDE 1873 LIMITED - 2003-07-23
    Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    2003-07-23 ~ 2006-09-15
    IIF 16 - Director → ME
  • 36
    LUMINAR SOUTH AND EAST LIMITED - 2004-07-22
    LUMINAR SOUTH EAST LIMITED - 2004-05-25
    INTERCEDE 1877 LIMITED - 2003-07-23
    Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    2003-07-23 ~ 2010-03-08
    IIF 69 - Director → ME
  • 37
    LUMINAR DANCING NORTH LIMITED - 2004-05-25
    INTERCEDE 1874 LIMITED - 2003-07-23
    Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    2003-07-23 ~ 2004-06-18
    IIF 147 - Director → ME
  • 38
    JAM HOUSE HOLDINGS LIMITED - 2011-02-14
    COLOUREXTRA LIMITED - 2004-05-25
    Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2000-04-06 ~ 2001-12-18
    IIF 135 - Director → ME
  • 39
    LUMINAR ENTERTAINMENT LIMITED - 2004-07-22
    INTERCEDE 1876 LIMITED - 2003-07-23
    Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    2003-07-23 ~ 2004-06-18
    IIF 141 - Director → ME
  • 40
    229 Kilburn High Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -866,538 GBP2023-08-31
    Officer
    2014-08-04 ~ 2017-07-14
    IIF 153 - Director → ME
  • 41
    MOUTHFULL MEALS LIMITED - 2020-12-10
    THE BEDFORD STREET HOTEL LTD - 2020-11-18
    51 Stanley Road, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2020-11-03 ~ 2020-11-18
    IIF 78 - Director → ME
  • 42
    The Loft, 34-35 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-10-24 ~ 2014-12-01
    IIF 118 - Director → ME
  • 43
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -15,120,342 GBP2020-06-30
    Officer
    2008-09-05 ~ 2017-07-14
    IIF 2 - Director → ME
  • 44
    HACKPLIMCO (NO.TWENTY-FIVE) PUBLIC LIMITED COMPANY - 1995-11-02
    Stonex Stadium, Greenlands Lane, Hendon, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    5,295,310 GBP2022-07-01 ~ 2023-06-30
    Officer
    1999-09-07 ~ 2017-07-14
    IIF 1 - Director → ME
  • 45
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-05-03 ~ 2013-06-01
    IIF 52 - Director → ME
  • 46
    Garden Flat, 139 Holland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,202 GBP2024-01-31
    Officer
    2019-03-04 ~ 2021-12-08
    IIF 79 - Director → ME
  • 47
    STROBE 2
    - now
    STROBE 2 LIMITED - 2008-06-02
    LUMINAR PLC - 2007-10-23
    Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    1996-04-12 ~ 2008-04-16
    IIF 18 - Director → ME
  • 48
    STROBE 3
    - now
    LUMINAR LEISURE LIMITED - 2008-02-29
    NORTHERN LEISURE LIMITED - 2001-07-16
    WHITEGATE LEISURE PLC - 1993-11-30
    HARVESTING PUBLIC LIMITED COMPANY - 1987-12-15
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-07-27 ~ 2009-05-27
    IIF 26 - Director → ME
  • 49
    STROBE 5
    - now
    STROBE 5 LIMITED - 2008-06-02
    NORTHERN LEISURE LIMITED - 2008-02-29
    LUMINAR LEISURE LIMITED - 2001-07-16
    LEADWISE LEISURE LIMITED - 1988-04-06
    LEADWISE LIMITED - 1988-01-26
    43-45 Portman Square, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 2008-04-16
    IIF 25 - Director → ME
  • 50
    43-45 Portman Square, London
    Liquidation Corporate (2 parents)
    Officer
    2000-08-30 ~ 2001-12-18
    IIF 146 - Director → ME
  • 51
    SEEBECK 100 LIMITED - 2013-09-24
    110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-05-03 ~ 2013-06-01
    IIF 56 - Director → ME
  • 52
    Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Active Corporate (3 parents)
    Officer
    2000-07-11 ~ 2001-12-18
    IIF 138 - Director → ME
  • 53
    The Ca'd'oro, 45 Gordon Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    2000-07-11 ~ 2001-12-18
    IIF 136 - Director → ME
  • 54
    Unit 8a 5 West Hill, Aspley Guise, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2015-12-15 ~ 2017-07-14
    IIF 128 - Director → ME
  • 55
    ROYAL NATIONAL INSTITUTE FOR THE DEAF(THE) - 1992-12-14
    Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Active Corporate (11 parents, 6 offsprings)
    Officer
    2008-11-10 ~ 2012-11-10
    IIF 3 - Director → ME
  • 56
    The Rum Kitchen Unit 8, 12-18 Hoxton Street, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    474,412 GBP2022-07-31
    Officer
    2014-03-18 ~ 2016-02-29
    IIF 106 - Director → ME
  • 57
    2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    544,625 GBP2022-07-31
    Officer
    2014-06-18 ~ 2016-02-29
    IIF 112 - Director → ME
  • 58
    ICARUS LEISURE NOTTING HILL LIMITED - 2020-02-05
    2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -308,676 GBP2022-07-31
    Officer
    2012-08-03 ~ 2016-02-29
    IIF 116 - Director → ME
  • 59
    TRK PRODUCTS LIMITED - 2018-08-21
    The Rum Kitchen Unit 8, 12-18 Hoxton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -987 GBP2022-07-31
    Officer
    2014-11-11 ~ 2016-02-29
    IIF 105 - Director → ME
  • 60
    EPIC MANAGERS LIMITED - 2017-01-30
    41 Pinfold Pond, Woburn, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,259 GBP2016-06-30
    Officer
    2016-01-28 ~ 2017-07-14
    IIF 47 - Director → ME
  • 61
    Cameo House, 11 Bear Street, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,278,501 GBP2024-01-01 ~ 2024-12-31
    Officer
    2014-12-01 ~ 2017-07-07
    IIF 155 - Director → ME
  • 62
    Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Active Corporate (3 parents)
    Officer
    2000-07-11 ~ 2001-12-18
    IIF 142 - Director → ME
  • 63
    WELSH NATIONAL OPERA AND DRAMA COMPANY LIMITED (THE) - 1978-12-31
    WELSH NATIONAL OPERA COMPANY LIMITED (THE) - 1978-12-31
    Wales Millennium Centre, Bute Place Cardiff Bay, Cardiff, South Glamorgan
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2010-10-07 ~ 2017-07-14
    IIF 130 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.