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

Robertson, Andrew Gordon James

    Related profiles found in government register
  • Robertson, Andrew Gordon James
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tanglewood, Frithsden Copse, Potten End, Berkhamsted, HP4 2RQ, England

      IIF 1
    • icon of address Tanglewood, Frithsden Copse, Potten End, Berkhamsted, Herts, HP4 2RQ, United Kingdom

      IIF 2
    • icon of address 4th Floor, Rex House, 4-12 Regent Street, London, SW1Y 4PE, England

      IIF 3
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 4
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 5
    • icon of address 19, Main Street, Newcastle Upon Tyne, NE20 9NH, England

      IIF 6
  • Robertson, Andrew Gordon James
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newfrith House, 21 Hyde Stree, Winchester, Hampshire, SO23 7DR, United Kingdom

      IIF 7
  • Robertson, Andrew Gordon James
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26/26, Poland Street, 3rd Floor, London, W1F 8QN, England

      IIF 8
    • icon of address Haymarket, 1-2 Panton Street, London, SW1Y 4DG, England

      IIF 9
  • Robertson, Andrew Gordon James
    British investor and non-executive director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tanglewood, Frithsden Copse, Berkhamsted, Herts, HP4 2RQ

      IIF 10
  • Robertson, Andrew Gordon James
    British investor director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Alexander & Co, 17, St. Anns Square, Manchester, M2 7PW, England

      IIF 11
  • Robertson, Andrew Gordon James
    British non-executive director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a Uplands Business Park, Blackhorse Lane, London, E17 5QN, England

      IIF 12
  • Robertson, Andrew Gordon James
    British none executive director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 532, Metal Box Factory, Great Guildford Street, London, SE1 0HS, England

      IIF 13
  • Mr Neil Andrew Greatorex
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House 23 Bridge Street, St. Ives, Cambridgeshire, PE27 5EH

      IIF 14
    • icon of address The Old Pavilion, Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AN

      IIF 15
    • icon of address Unit 9, Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, PE28 2SH, England

      IIF 16
    • icon of address 23, Bridge Street, St Ives, Cambs, PE27 5EH

      IIF 17
    • icon of address Bridge House, 23 Bridge Street, St Ives, Cambridgeshire, PE27 5EH

      IIF 18 IIF 19 IIF 20
    • icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 15, Station Road, St. Ives, PE27 5BH, England

      IIF 25
    • icon of address 23 Bridge House, Bridge Street, St. Ives, Cambridgeshire, PE27 5EH, United Kingdom

      IIF 26
    • icon of address 23, Bridge Street, St. Ives, Cambridgeshire, PE27 5EH, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Bridge House, Bridge Street, St. Ives, PE27 5EH, United Kingdom

      IIF 30
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 31
  • Green, Andrew
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobalt House, Magnesium Way, Burnley Business Park, Hapton, Burnley, BB12 7BF, England

      IIF 32
    • icon of address Cobalt House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 33 IIF 34
    • icon of address Cobalt House, Magnesium Way, Hapton, Burnley, Lancashire, BB12 7BF, United Kingdom

      IIF 35 IIF 36
  • Green, Andrew
    British accountant born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerville Rooms, Queensberry Road, Newmarket, Suffolk, CB8 9AU, England

      IIF 37
  • Green, Andrew
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Broadgate, London, EC2M 7UR

      IIF 38
  • Green, Andrew
    British investment director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 39 Sloane Street, Knightsbridge, London, SW1X 9LP, United Kingdom

      IIF 39
    • icon of address 3rd Floor, 39 Sloane Street, London, SW1X 9LP, England

      IIF 40
    • icon of address C/o Ipgl Limited, 3rd Floor, 39 Sloane Street, Knightsbridge, London, SW1X 9LP, United Kingdom

      IIF 41
    • icon of address C/o Ipgl Ltd, 3rd Floor, 39 Sloane Street, London, SW1X 9LP, England

      IIF 42
    • icon of address Ipgl, 39 Sloane Street, London, SW1X 9LP, England

      IIF 43
  • Green, Andrew
    British investor director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Second Floor, London, EC1N 8LE, United Kingdom

      IIF 44
  • Greatorex, Neil Andrew
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Pavilion, Common Lane, Hemingford Abbots, Huntingdon, PE28 9AN, England

      IIF 45
    • icon of address Unit 9, Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, PE28 2SH, England

      IIF 46
    • icon of address Unit 9, Warboys Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, PE28 2SH, England

      IIF 47
    • icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 48
    • icon of address 15, Station Road, St. Ives, PE27 5BH, England

      IIF 49
    • icon of address 23 Bridge Street, Bridge Street, St. Ives, Cambridgeshire, PE27 5EH, England

      IIF 50
    • icon of address 23, Bridge Street, St. Ives, Cambridgeshire, PE27 5EH, United Kingdom

      IIF 51
    • icon of address Bridge House, Bridge Street, St. Ives, PE27 5EH, United Kingdom

      IIF 52
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 53 IIF 54 IIF 55
  • Greatorex, Neil Andrew
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire, DE6 5BE, England

      IIF 56
  • Greatorex, Neil Andrew
    British company director born in July 1966

    Registered addresses and corresponding companies
    • icon of address 7a High Street, Huntingdon, Cambridgeshire, PE18 6TE

      IIF 57
  • Green, Andrew
    British accountant born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Walpole Lodge, Ealing, London, W13 9NP

      IIF 58
  • Greatorex, Neil Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address The Old Pavilion, Common Lane, Hemingford Abbots, Cambridgeshire, PE28 9AN

      IIF 59 IIF 60
  • Greatorex, Neil Andrew
    born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Bridge Street, St Ives, Cambridgeshire, PE27 5EH

      IIF 61
  • Greatorex, Neil Andrew
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Pavilion, Common Lane, Hemingford Abbots, Cambridgeshire, PE28 9AN

      IIF 62 IIF 63
    • icon of address The Old Pavilion, The Old Pavilion, Common Lane, Hemingford Abbots, PE28 9AN, United Kingdom

      IIF 64
    • icon of address Unit 9, Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, PE28 2SH, England

      IIF 65
    • icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 66 IIF 67
    • icon of address 23, Bridge Street, St. Ives, Cambridgeshire, PE27 5EH, United Kingdom

      IIF 68 IIF 69
  • Greatorex, Neil Andrew
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Bridge Street, St. Ives, Cambridgeshire, PE27 5EH, England

      IIF 70
  • Greatorex, Neil Andrew
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Pavilion, Common Lane, Hemingford Abbots, Cambridgeshire, PE28 9AN

      IIF 71
    • icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 72
  • Greatorex, Neil Andrew

    Registered addresses and corresponding companies
    • icon of address Bridge House, 23 Bridge Street, St Ives, Cambridgeshire, PE27 5EH, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    468,983 GBP2024-10-31
    Officer
    icon of calendar 2012-08-03 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Has significant influence or controlOE
  • 2
    icon of address C/o Ipgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-22 ~ dissolved
    IIF 41 - Director → ME
  • 3
    icon of address Unit 9 Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,720,437 GBP2024-10-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 9 Warboys Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    2,700,000 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 47 - Director → ME
  • 5
    icon of address 19 Main Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    339,207 GBP2024-12-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address 3rd Floor 39 Sloane Street, Knightsbridge, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 39 - Director → ME
  • 7
    HADNALL TRADING LIMITED - 2018-02-16
    icon of address Unit 3, Pioneer Park, Halesfield 18, Telford, United Kingdom, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -1,821,106 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 4th Floor Rex House, 4-12 Regent Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address 4 Sorrel Avenue, Whittlesey, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 45 - Director → ME
  • 10
    icon of address Badgers Walk Frithsden Copse, Potten End, Berkhamsted, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address Cobalt House Magnesium Way, Burnley Business Park, Hapton, Burnley, England
    Active Corporate (10 parents)
    Equity (Company account)
    6,299,225 GBP2024-03-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 32 - Director → ME
  • 12
    icon of address Cobalt House Magnesium Way, Hapton, Burnley, England
    Active Corporate (9 parents, 4 offsprings)
    Profit/Loss (Company account)
    3,000,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 33 - Director → ME
  • 13
    GAUBERT'S BROTHERS LTD LIMITED - 2014-04-30
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,910,746 GBP2024-03-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address 23 Bridge Street, St. Ives, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,216,522 GBP2025-04-30
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    190 GBP2024-07-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address The Station House, 15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    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
    IIF 31 - Right to appoint or remove directorsOE
  • 17
    icon of address The Station House, 15 Station Road, St. Ives, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 53 - Director → ME
  • 18
    icon of address Cobalt House Magnesium Way, Hapton, Burnley, Lancashire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 35 - Director → ME
  • 19
    icon of address Cobalt House Magnesium Way, Hapton, Burnley, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,254,952 GBP2024-03-31
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 34 - Director → ME
  • 20
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1,331,061 GBP2024-10-31
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 5 - Director → ME
  • 21
    icon of address The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -68,923 GBP2024-01-31
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 22
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    170,444 GBP2024-06-30
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 64 - Director → ME
  • 23
    icon of address Bridge House, Bridge Street, St. Ives, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 24
    icon of address The Old Pavilion Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 25
    icon of address Cobalt House Magnesium Way, Hapton, Burnley, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    507,071 GBP2024-03-27
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 36 - Director → ME
  • 26
    icon of address Bridge House, 23 Bridge Street, St Ives, Cambridgeshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-04-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 27
    icon of address The Station House, 15 Station Road, St. Ives, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 55 - Director → ME
  • 28
    icon of address 15 Station Road, St. Ives, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -9,648 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 29
    TIMEMEISTER LIMITED - 2018-08-20
    BARRACUDAS ACTIVITY HOLIDAYS LIMITED - 2018-04-30
    icon of address Bridge House, 23 Bridge Street, St Ives, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1999-03-29 ~ now
    IIF 62 - Director → ME
    icon of calendar 2021-06-28 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 18 - Has significant influence or controlOE
  • 30
    icon of address The Old Pavilion Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 70 - Director → ME
  • 31
    icon of address 15 Station Road, St. Ives, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    257,606 GBP2022-02-28
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 72 - Director → ME
  • 32
    BARRACUDAS EVENTS LLP - 2018-05-16
    icon of address 23 Bridge Street, St Ives, Cambs
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 33
    icon of address Bridge House 23 Bridge Street, St. Ives, Cambridgeshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    984,747 GBP2024-10-31
    Officer
    icon of calendar 2002-04-25 ~ now
    IIF 63 - Director → ME
    icon of calendar 2002-04-25 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 34
    icon of address Unit 9 Warboys Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,211,877 GBP2024-10-31
    Officer
    icon of calendar 1992-11-16 ~ now
    IIF 65 - Director → ME
  • 35
    icon of address 23 Bridge Street, St. Ives, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2016-01-15 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 23 Bridge Street, St. Ives, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    21,289 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2016-01-15 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
  • 37
    icon of address Bridge House, 23 Bridge Street, St Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,247 GBP2019-10-31
    Officer
    icon of calendar 1999-03-29 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
Ceased 18
  • 1
    icon of address Unit 9 Warboys Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    2,700,000 GBP2022-11-01 ~ 2023-10-31
    Person with significant control
    icon of calendar 2018-04-12 ~ 2018-05-01
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address The Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire, England
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    -685,071 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-11-11 ~ 2025-03-25
    IIF 56 - Director → ME
  • 3
    BRITANNIA LEARNING & LEISURE LIMITED - 2016-10-03
    icon of address Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1991-12-06 ~ 1992-10-13
    IIF 57 - Director → ME
  • 4
    icon of address C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London
    In Administration Corporate (4 parents)
    Equity (Company account)
    89,884 GBP2018-12-31
    Officer
    icon of calendar 2023-02-27 ~ 2024-08-30
    IIF 44 - Director → ME
  • 5
    icon of address 4th Floor Rex House, 4-12 Regent Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-01 ~ 2020-09-03
    IIF 13 - Director → ME
  • 6
    RUNHIGH LIMITED - 1989-02-27
    INTERMONEY AP LTD - 1996-01-05
    GODSELL, ASTLEY & PEARCE (GERMANY) LIMITED - 1990-03-13
    icon of address 135 Bishopsgate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2016-03-31
    IIF 38 - Director → ME
  • 7
    icon of address C/o Ipgl Ltd, 3rd Floor, 39 Sloane Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-24 ~ 2024-09-06
    IIF 42 - Director → ME
  • 8
    RACE INDUSTRIES LIMITED - 2015-04-29
    icon of address Newfrith House, 21 Hyde Street, Winchester, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -265,362 GBP2024-12-31
    Officer
    icon of calendar 2019-03-08 ~ 2025-07-01
    IIF 7 - Director → ME
  • 9
    MAE FAMILY HOLDINGS LTD - 2017-02-23
    icon of address 250 Tottenham Court Road 250 Tottenham Court Road, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2,612,339 GBP2024-12-31
    Officer
    icon of calendar 2017-05-11 ~ 2021-08-31
    IIF 8 - Director → ME
  • 10
    icon of address Lushington House, 119 High Street, Newmarket, Suffolk, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -3,240,555 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2024-05-02 ~ 2024-08-08
    IIF 37 - Director → ME
  • 11
    STARTUP INTELLIGENCE LTD - 2012-01-25
    icon of address 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,306,682 GBP2021-12-31
    Officer
    icon of calendar 2018-12-13 ~ 2023-02-08
    IIF 9 - Director → ME
  • 12
    icon of address C/o Alexander & Co Centurion House, 129 Deansgate, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -136,676 GBP2024-12-31
    Officer
    icon of calendar 2017-04-03 ~ 2018-10-05
    IIF 11 - Director → ME
  • 13
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1,331,061 GBP2024-10-31
    Officer
    icon of calendar 2018-01-04 ~ 2022-07-20
    IIF 10 - Director → ME
  • 14
    RRP PENSION TRUSTEE LIMITED - 2009-09-10
    TRRP PENSION TRUSTEE LIMITED - 2020-02-12
    icon of address Five Canada Square, Canary Wharf, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2012-01-25
    IIF 58 - Director → ME
  • 15
    STU BREW LIMITED - 2012-07-24
    VICTOR'S DRINKS LIMITED - 2019-08-19
    icon of address Studio 10 Tiger House, Burton Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -4,683,105 GBP2024-12-31
    Officer
    icon of calendar 2022-01-13 ~ 2022-10-24
    IIF 12 - Director → ME
  • 16
    ALIZETI CAPITAL LIMITED - 2019-08-06
    PROJECT FRANKEL LIMITED - 2017-12-22
    icon of address 6th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-23 ~ 2024-09-06
    IIF 40 - Director → ME
  • 17
    icon of address Unit 9 Warboys Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,211,877 GBP2024-10-31
    Officer
    icon of calendar 1992-11-16 ~ 2018-05-01
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-04-05
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
    IIF 19 - Has significant influence or control OE
  • 18
    icon of address 6 Coruuna Court, Corunna Road, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,110,716 GBP2024-09-30
    Officer
    icon of calendar 2019-12-06 ~ 2023-09-08
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.