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

Wright, Simon James Clifford

    Related profiles found in government register
  • Wright, Simon James Clifford
    British ceo born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Golding's Oast, Elphicks Farm, Water Lane, Hunton, Maidstone, Kent, ME15 0SG, United Kingdom

      IIF 1
  • Wright, Simon James Clifford
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Golding's Oast, Elphicks Farm, Water Lane, Hunton, Maidstone, Kent, ME15 0SG, United Kingdom

      IIF 2
    • icon of address Quarry House, Quarry Hill Road, Borough Green, Sevenoaks, Kent, TN15 8RW, United Kingdom

      IIF 3 IIF 4
  • Wright, Simon James Clifford
    British company director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Customs House, North Quay, Hayle, TR27 4BL, United Kingdom

      IIF 5
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 6
  • Wright, Simon James Clifford
    British director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2,3, Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 7
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 8
  • Wright, Simon James Clifford
    British property development born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Customs House, North Quay, Hayle, Cornwall, TR27 4BL, United Kingdom

      IIF 9
  • Wright, Simon James Clifford
    British regional director born in October 1967

    Registered addresses and corresponding companies
    • icon of address 46 Castle Way, Leybourne, West Malling, Kent, ME19 5HG

      IIF 10
  • Wright, Simon
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Horseshoe Crescent, Shoeburyness, Southend-on-sea, SS3 9WL, United Kingdom

      IIF 11
  • Wright, Simon
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Union Street, London, SE1 0LN, England

      IIF 12 IIF 13
    • icon of address 81, Broxholm Road, London, SE27 0BJ, England

      IIF 14
    • icon of address Jubilee House 2nd Floor, Townsend Lane, Kingsbury, London, NW9 8TZ, United Kingdom

      IIF 15
  • Wright, Simon
    British consultant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, WD23 3HE, England

      IIF 16 IIF 17 IIF 18
    • icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 23
    • icon of address 3 Chandlers House, Hamton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 24
    • icon of address C/o Pas Accountants. 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, WD23 3HE, England

      IIF 25
    • icon of address C/o Pas Accountants, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, United Kingdom

      IIF 26 IIF 27
    • icon of address 276, Vauxhall Bridge Rd, London, England, SW1V 1BB, England

      IIF 28 IIF 29 IIF 30
    • icon of address 276, Vauxhall Bridge Rd, London, SW1V 1BB, United Kingdom

      IIF 35
    • icon of address First Floor, 11 Dover Street, London, W1S 4LH, United Kingdom

      IIF 36
    • icon of address First Floor, 11, Dover Street, Mayfair, London, W1S 4LH, England

      IIF 37
    • icon of address First Floor, 11 Dover Street, Mayfair, London, W1S 4LH, United Kingdom

      IIF 38 IIF 39
  • Wright, Simon
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pas Accountants, 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, WD23 3HE, United Kingdom

      IIF 40
    • icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, England

      IIF 41 IIF 42
    • icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, England

      IIF 43 IIF 44 IIF 45
    • icon of address C/o Pas Accountants Ltd - Unit 2., 73 Canning Road, Harrow, HA3 7SP, England

      IIF 46 IIF 47 IIF 48
    • icon of address 02, Nd Floor , Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 49
    • icon of address 3, Rd Floor, 276 Vauxhall Bridge Road, London, SW1V 1BB, United Kingdom

      IIF 50
    • icon of address 81 Broxholm Road, London, SE27 0BJ

      IIF 51
    • icon of address 81, Broxholm Road, London, SE27 0BJ, England

      IIF 52
    • icon of address C/o Pas 2nd Floor, Jubilee House, Townsend Lane, London, United Kingdom

      IIF 53
    • icon of address Jubilee House, 2nd Floor, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 54 IIF 55
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 56 IIF 57
  • Wright, Simon
    British entrepreneur born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, WD23 3HE, England

      IIF 58 IIF 59 IIF 60
    • icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, England

      IIF 63
    • icon of address 46, Vivian Avenue, Hendon Central, London, NW4 3XP

      IIF 64
  • Wright, Simon
    British restaurant manager born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wright, Simon
    British restaurant owner born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Broxholm Road, London, SE27 0BJ

      IIF 73
  • Wright, Simon James Clifford, Mr.
    British chairman born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 74
    • icon of address Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent, DA3 8LY, United Kingdom

      IIF 75
  • Wright, Simon James Clifford, Mr.
    British chief executive born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Customs House, North Quay, Hayle, Cornwall, TR27 4BL, England

      IIF 76
  • Wright, Simon James Clifford, Mr.
    British company director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Pen Y Pound, Abergavenny, NP7 5UD, Wales

      IIF 77
    • icon of address Old Town Dock, Old Town Dock, East Dock Road, Newport, NP20 2FR, Wales

      IIF 78
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 79 IIF 80 IIF 81
  • Wright, Simon James Clifford, Mr.
    British consultant born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent, DA3 8LY, United Kingdom

      IIF 82
  • Wright, Simon James Clifford, Mr.
    British director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 215, Ashford Close South, Croesyceiliog, Cwmbran, NP44 2BE, United Kingdom

      IIF 83
    • icon of address 215, Ashford Close South, Croesyceiliog, Cwmbran, NP44 2BE, Wales

      IIF 84
    • icon of address Corinthian House, Galleon Boulevard, Crossways Business Park, Dartford, Kent, DA2 6QE, England

      IIF 85
    • icon of address Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent, DA3 8LY

      IIF 86
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, NP18 2ED, United Kingdom

      IIF 87 IIF 88
    • icon of address Hanover House, Fourth Floor, Hanover House, Charlotte Street, Manchester, M1 4FD, England

      IIF 89
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 90 IIF 91 IIF 92
  • Wright, Simon James Clifford, Mr.
    British property consultant born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
  • Wright, Simon James Clifford, Mr.
    British property development born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 310, Harbour Yard, Chelsea Harbour, London, SW10 0XD, United Kingdom

      IIF 108 IIF 109
  • Mr Simon Wright
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 215, Ashford Close South, Croesyceiliog, Cwmbran, NP44 2BE, United Kingdom

      IIF 110
  • Mr Simon Wright
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Horseshoe Crescent, Shoeburyness, Southend-on-sea, SS3 9WL, United Kingdom

      IIF 111
  • Mr Simon Wright
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 112
    • icon of address C/o Pas Accountants, 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, WD23 3HE, United Kingdom

      IIF 113
    • icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, England

      IIF 114
    • icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, England

      IIF 115 IIF 116 IIF 117
    • icon of address C/o Pas Accountants Ltd - Unit 2., 73 Canning Road, Harrow, HA3 7SP, England

      IIF 119 IIF 120
    • icon of address 171, Union Street, London, SE1 0LN, England

      IIF 121 IIF 122
    • icon of address C/o Pas Accountants Ltd, Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 123
    • icon of address First Floor, 11 Dover Street, London, W1S 4LH, United Kingdom

      IIF 124
    • icon of address Jubilee House 2nd Floor, Townsend Lane, Kingsbury, London, NW9 8TZ, United Kingdom

      IIF 125
  • Wright, Simon
    born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Broxholm Road, London, SE27 0BJ

      IIF 126
    • icon of address Jubilee House, 02nd Floor, Townsend Lane, Kingsbury, London, NW9 8TZ, United Kingdom

      IIF 127
  • Mr. Simon James Clifford Wright
    British born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
  • Wright, Simon
    British chief executive born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 155
  • Wright, Simon
    British company director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 156
  • Wright, Simon
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, England

      IIF 157
  • Mr Simon James Clifford Wright
    English born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corinthian House, Galleon Boulevard, Crossways Business Park, Dartford, Kent, DA2 6QE, England

      IIF 158
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 159
    • icon of address Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent, DA3 8LY, United Kingdom

      IIF 160
  • Wright, Simon
    British consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alan Berry Building, Coventry University, Priory Street, Coventry, CV1 5FB, United Kingdom

      IIF 161
    • icon of address 21, Chaucer Drive, Galley Common, Nuneaton, Warwickshire, CV10 9SB, United Kingdom

      IIF 162
  • Wright, Simon
    British carpenter born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Carlton Way, Glazebrook, Warrington, WA3 5BG, England

      IIF 163
  • Mr Simon James Clifford Wright
    English born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Customs House, North Quay, Hayle, Cornwall, TR27 4BL, United Kingdom

      IIF 164
  • Mr Simon Wright
    British born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 165 IIF 166
  • Mr Simon Wright
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Chaucer Drive, Galley Common, Nuneaton, CV10 9SB, England

      IIF 167
  • Mr Simon Wright
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Carlton Way, Glazebrook, Warrington, WA3 5BG, England

      IIF 168
  • Simon Wright
    British born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Mount Pleasant, Hayle, Cornwall, TR27 4LD, England

      IIF 169
  • Wright, Simon
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 85
  • 1
    icon of address 46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -117,672 GBP2015-12-31
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 64 - Director → ME
  • 2
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,972,370 GBP2023-12-31
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 51 Gibbs Road, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 110 - Ownership of shares – More than 50% but less than 75%OE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    HARLEM FOOD HALLS LIMITED - 2021-12-09
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Right to appoint or remove directorsOE
  • 5
    icon of address 20 Carlton Way, Glazebrook, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -827 GBP2022-04-30
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,713 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 115 - Has significant influence or controlOE
  • 7
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 149 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 149 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 88 - Director → ME
  • 9
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 10
    icon of address Corinthian House Galleon Boulevard, Crossways Business Park, Dartford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Right to appoint or remove directorsOE
  • 11
    icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 12
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 13
    icon of address Gay Dawn Offices Pennis Lane, Fawkham, Longfield, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Has significant influence or controlOE
  • 14
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Receiver Action Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 15
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -167,947 GBP2022-09-30
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Right to appoint or remove directorsOE
  • 16
    icon of address 82 St. John Street, London
    In Administration Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Has significant influence or controlOE
  • 17
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2023-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 62 - Director → ME
  • 19
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,590 GBP2023-12-31
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 20 - Director → ME
  • 20
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 23 - Director → ME
  • 21
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    2,404,068 GBP2023-12-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 18 - Director → ME
  • 23
    KL FOOD & BEVERAGE MANAGEMENT LIMITED - 2022-06-09
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 59 - Director → ME
  • 24
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 16 - Director → ME
  • 25
    icon of address The Gentlemen Baristas Roastery, 28 Maryland Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 122 - Has significant influence or controlOE
    IIF 122 - Has significant influence or control over the trustees of a trustOE
    IIF 122 - Has significant influence or control as a member of a firmOE
  • 26
    icon of address The Gentlemen Baristas Roastery, 28 Maryland Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 27
    ASP DISTRIBUTION SERVICES LIMITED - 2008-12-04
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    81,031 GBP2024-07-31
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Mark Taylor & Company (solicitors), 310 Harbour Yard, Chelsea Harbour, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 108 - Director → ME
  • 29
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Live but Receiver Manager on at least one charge Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    100,100 GBP2022-10-31
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 151 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 151 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 151 - Right to appoint or remove directors as a member of a firmOE
  • 30
    HAYLE SPV13 LIMITED - 2015-03-11
    icon of address The Old Customs House, North Quay, Hayle, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 105 - Director → ME
  • 31
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 100 - Director → ME
  • 32
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 96 - Director → ME
  • 33
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 97 - Director → ME
  • 34
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 102 - Director → ME
  • 35
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 101 - Director → ME
  • 36
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 106 - Director → ME
  • 37
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 103 - Director → ME
  • 38
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 104 - Director → ME
  • 39
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 99 - Director → ME
  • 40
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 107 - Director → ME
  • 41
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 95 - Director → ME
  • 42
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 98 - Director → ME
  • 43
    icon of address C/o Pas 2nd Floor Jubilee House, Townsend Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 53 - Director → ME
  • 44
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -101,942 GBP2023-12-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 22 - Director → ME
  • 45
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 61 - Director → ME
  • 46
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 60 - Director → ME
  • 47
    icon of address C/o Pas Accountants, 2nd Floor, The Red House, 74-76 High Street, Bushey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,749 GBP2021-12-31
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 27 - Director → ME
  • 48
    icon of address Jubilee House, Townsend Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 56 - Director → ME
  • 49
    icon of address C/o Libertas, 3 Chandlers House Hamton Mews 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 24 - Director → ME
  • 50
    icon of address 2,3 Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 147 - Right to appoint or remove directorsOE
  • 51
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 58 - Director → ME
  • 52
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 8 - Director → ME
  • 53
    icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 54
    icon of address C/o Libertas 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 26 - Director → ME
  • 55
    TLB BRAND LIMITED - 2020-07-27
    icon of address First Floor, 11 Dover Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 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
  • 56
    icon of address C/o Libertas 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 31 - Director → ME
  • 57
    icon of address First Floor 11 Dover Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 29 - Director → ME
  • 58
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -901,489 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-04-17 ~ now
    IIF 123 - Has significant influence or controlOE
  • 59
    icon of address 6th Floor 2 London Wall Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -10,716 GBP2021-03-31
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 125 - Has significant influence or control as a member of a firmOE
  • 60
    icon of address Zolfo Cooper, Wellington Plaza 31 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ dissolved
    IIF 71 - Director → ME
  • 61
    icon of address Mark Taylor & Company Solicitors, 310 Harbour Yard, Chelsea Harbour, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 145 - Ownership of shares – More than 50% but less than 75%OE
  • 62
    icon of address The Old Customs House, North Quay, Hayle, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 5 - Director → ME
  • 63
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    532,692 GBP2022-08-31
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    SJW DEVELOPMENTS & CONSTRUCTION LIMITED - 2006-06-14
    icon of address Sarah Rayment, Bdo Llp, 55 Baker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-30 ~ dissolved
    IIF 4 - Director → ME
  • 65
    SJW DRYLINING SOUTH EAST LIMITED - 2006-06-14
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-03 ~ dissolved
    IIF 3 - Director → ME
  • 66
    icon of address Bank Gallery, 13 High Street, Kenilworth, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,450 GBP2022-01-31
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 10 Horseshoe Crescent, Shoeburyness, Southend-on-sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,294 GBP2019-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Has significant influence or controlOE
  • 68
    T G P CONSULTANCY LIMITED - 2020-07-15
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -192,194 GBP2021-03-31
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 69
    icon of address C/o Pas Accountants Ltd - Unit 2., 73 Canning Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 47 - Director → ME
  • 70
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,220 GBP2023-12-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 19 - Director → ME
  • 71
    icon of address Jubilee House, Townsend Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    99 GBP2016-04-30
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 50 - Director → ME
  • 72
    icon of address C/o Pas Accountants, 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,239 GBP2023-12-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Jubilee House 02nd Floor, Townsend Lane, Kingsbury, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 127 - LLP Designated Member → ME
  • 74
    icon of address C/o Pas Accountants Ltd - Unit 2., 73 Canning Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 75
    icon of address C/o Pas Accountants Ltd - Unit 2., 73 Canning Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 76
    icon of address Old Town Dock Old Town Dock, East Dock Road, Newport, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 148 - Has significant influence or controlOE
    IIF 148 - Has significant influence or control over the trustees of a trustOE
    IIF 148 - Has significant influence or control as a member of a firmOE
  • 77
    icon of address C/o Pas Accountants. 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2023-12-31
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 25 - Director → ME
  • 78
    icon of address Jubilee House, Townsend Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 57 - Director → ME
  • 79
    Company number 04145014
    Non-active corporate
    Officer
    icon of calendar 2001-01-22 ~ now
    IIF 70 - Director → ME
  • 80
    Company number 05371476
    Non-active corporate
    Officer
    icon of calendar 2005-02-22 ~ now
    IIF 69 - Director → ME
  • 81
    Company number 05476768
    Non-active corporate
    Officer
    icon of calendar 2005-06-09 ~ now
    IIF 66 - Director → ME
  • 82
    Company number 05671742
    Non-active corporate
    Officer
    icon of calendar 2006-01-11 ~ now
    IIF 67 - Director → ME
  • 83
    Company number 06432209
    Non-active corporate
    Officer
    icon of calendar 2007-11-20 ~ now
    IIF 68 - Director → ME
  • 84
    Company number 06519681
    Non-active corporate
    Officer
    icon of calendar 2008-03-01 ~ now
    IIF 51 - Director → ME
  • 85
    Company number 06563268
    Non-active corporate
    Officer
    icon of calendar 2008-06-16 ~ now
    IIF 72 - Director → ME
Ceased 54
  • 1
    icon of address Minster House Qabc, Tgp International, 1st Floor, 272-274 Vauxhall Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -211,766 GBP2017-12-31
    Officer
    icon of calendar 2014-10-15 ~ 2016-10-19
    IIF 49 - Director → ME
    icon of calendar 2019-02-06 ~ 2019-02-28
    IIF 14 - Director → ME
  • 2
    icon of address 24 Endell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-08 ~ 2006-06-07
    IIF 73 - Director → ME
  • 3
    icon of address Coventry University, Priory Street, Coventry, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-05-11 ~ 2021-09-10
    IIF 161 - Director → ME
  • 4
    icon of address Arke Developments Ltd, Hanover House Fourth Floor, Hanover House, Charlotte Street, Manchester, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2017-04-20
    IIF 89 - Director → ME
  • 5
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2016-12-08 ~ 2024-07-10
    IIF 90 - Director → ME
  • 6
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ 2024-07-10
    IIF 93 - Director → ME
  • 7
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-13 ~ 2024-07-10
    IIF 91 - Director → ME
  • 8
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2018-05-10 ~ 2024-07-10
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ 2022-05-19
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 9
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ 2024-07-10
    IIF 84 - Director → ME
  • 10
    icon of address Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -457,820 GBP2023-12-31
    Officer
    icon of calendar 2015-10-05 ~ 2019-01-11
    IIF 86 - Director → ME
  • 11
    icon of address Gay Dawn Offices Pennis Lane, Fawkham, Longfield, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -64,084 GBP2024-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2019-01-11
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-11
    IIF 146 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ 2024-07-10
    IIF 79 - Director → ME
  • 13
    icon of address 82 St. John Street, London
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2016-09-23 ~ 2024-11-25
    IIF 74 - Director → ME
  • 14
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,704 GBP2016-12-31
    Officer
    icon of calendar 2014-10-20 ~ 2015-10-19
    IIF 54 - Director → ME
  • 15
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -620,005 GBP2016-12-31
    Officer
    icon of calendar 2014-10-20 ~ 2015-10-19
    IIF 55 - Director → ME
  • 16
    QOOT LABANESE BAKERY LTD - 2019-04-26
    icon of address C/o Libertas 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    12,910 GBP2019-12-31
    Officer
    icon of calendar 2019-04-17 ~ 2021-05-10
    IIF 39 - Director → ME
  • 17
    icon of address 3 Ferry Road, Shoreham-by-sea, West Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,448 GBP2017-02-28
    Officer
    icon of calendar 2008-10-14 ~ 2010-03-01
    IIF 2 - Director → ME
  • 18
    icon of address 31 Harrogate Road, Chapel Allerton, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,837 GBP2019-05-31
    Officer
    icon of calendar 2003-07-01 ~ 2008-03-21
    IIF 65 - Director → ME
    icon of calendar 2003-07-01 ~ 2008-03-21
    IIF 170 - Secretary → ME
  • 19
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,000 GBP2023-12-31
    Officer
    icon of calendar 2021-06-24 ~ 2022-02-10
    IIF 17 - Director → ME
  • 20
    icon of address 11 Mount Pleasant, Hayle, Cornwall, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-13 ~ 2024-01-22
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 76 Glebe Lane, Maidstone, Kent
    Active Corporate (4 parents)
    Current Assets (Company account)
    10,037 GBP2025-04-05
    Officer
    icon of calendar 2009-08-26 ~ 2010-01-01
    IIF 1 - Director → ME
  • 22
    icon of address The Gentlemen Baristas Roastery, 28 Maryland Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-27 ~ 2021-04-30
    IIF 12 - Director → ME
  • 23
    icon of address The Gentlemen Baristas Roastery, 28 Maryland Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-04 ~ 2020-12-01
    IIF 13 - Director → ME
  • 24
    icon of address 15 15 Vincent Close, Fetcham, Leatherhead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,078 GBP2024-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2024-02-14
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-31
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 25
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Live but Receiver Manager on at least one charge Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    100,100 GBP2022-10-31
    Officer
    icon of calendar 2018-10-22 ~ 2024-07-10
    IIF 92 - Director → ME
  • 26
    HAYLE SPV13 LIMITED - 2015-03-11
    icon of address The Old Customs House, North Quay, Hayle, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-11-12
    IIF 140 - Ownership of shares – More than 50% but less than 75% OE
    IIF 140 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    icon of address 15 Vincent Close, Fetcham, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,170 GBP2024-03-31
    Officer
    icon of calendar 2019-12-03 ~ 2024-02-14
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2024-02-14
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 28
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 141 - Ownership of shares – More than 50% but less than 75% OE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 128 - Ownership of shares – More than 50% but less than 75% OE
    IIF 128 - Ownership of voting rights - More than 50% but less than 75% OE
  • 30
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 134 - Ownership of shares – More than 50% but less than 75% OE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75% OE
  • 31
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 132 - Ownership of shares – More than 50% but less than 75% OE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 135 - Ownership of shares – More than 50% but less than 75% OE
    IIF 135 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 131 - Ownership of shares – More than 50% but less than 75% OE
    IIF 131 - Ownership of voting rights - More than 50% but less than 75% OE
  • 34
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 136 - Ownership of shares – More than 50% but less than 75% OE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75% OE
  • 35
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 139 - Ownership of shares – More than 50% but less than 75% OE
    IIF 139 - Ownership of voting rights - More than 50% but less than 75% OE
  • 36
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 137 - Ownership of shares – More than 50% but less than 75% OE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75% OE
  • 37
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 129 - Ownership of shares – More than 50% but less than 75% OE
    IIF 129 - Ownership of voting rights - More than 50% but less than 75% OE
  • 38
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 133 - Ownership of shares – More than 50% but less than 75% OE
    IIF 133 - Ownership of voting rights - More than 50% but less than 75% OE
  • 39
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 130 - Ownership of shares – More than 50% but less than 75% OE
    IIF 130 - Ownership of voting rights - More than 50% but less than 75% OE
  • 40
    icon of address C/o Libertas 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,318,699 GBP2019-12-31
    Officer
    icon of calendar 2017-06-27 ~ 2021-05-10
    IIF 32 - Director → ME
  • 41
    icon of address C/o Libertas Associates Limited, 3 Chandlers House Hampton Mewssparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,510,132 GBP2019-12-31
    Officer
    icon of calendar 2017-06-27 ~ 2021-04-29
    IIF 30 - Director → ME
  • 42
    icon of address C/o Libertas, 3 Chandlers House Hampton Mews, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -995,650 GBP2019-12-31
    Officer
    icon of calendar 2018-10-23 ~ 2021-05-10
    IIF 34 - Director → ME
  • 43
    icon of address C/o Parker Getty, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,704,538 GBP2021-12-31
    Officer
    icon of calendar 2018-10-23 ~ 2021-05-12
    IIF 28 - Director → ME
  • 44
    icon of address First Floor 11 Dover Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2017-11-23 ~ 2021-05-10
    IIF 38 - Director → ME
  • 45
    icon of address C/o Libertas, 3 Chandler House 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-06 ~ 2021-05-10
    IIF 37 - Director → ME
  • 46
    icon of address First Floor 11 Dover Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-13 ~ 2021-05-10
    IIF 35 - Director → ME
  • 47
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -901,489 GBP2023-12-31
    Officer
    icon of calendar 2016-04-12 ~ 2018-12-31
    IIF 52 - Director → ME
  • 48
    icon of address Zolfo Cooper, Wellington Plaza 31 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ 2006-03-30
    IIF 171 - Secretary → ME
  • 49
    icon of address 82 St John Street, London
    In Administration Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2018-09-20 ~ 2024-11-25
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ 2018-10-31
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 50
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    532,692 GBP2022-08-31
    Officer
    icon of calendar 2017-01-17 ~ 2024-07-10
    IIF 94 - Director → ME
  • 51
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,215,247 GBP2021-12-31
    Officer
    icon of calendar 2016-06-24 ~ 2021-05-12
    IIF 33 - Director → ME
  • 52
    SPEEDY HIRE CENTRES (SOUTHERN) LIMITED - 2017-11-07
    KENDRICK HIRE PLC - 1995-04-01
    KENDRICK HIRE CENTRE LIMITED - 1986-11-12
    KENDRICK (PLANT HIRE) LIMITED - 1982-10-28
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 2001-10-31
    IIF 10 - Director → ME
  • 53
    THE GENTLEMEN BARISTAS LIMITED - 2024-03-18
    icon of address C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -33,924 GBP2021-12-31
    Officer
    icon of calendar 2018-08-01 ~ 2024-02-02
    IIF 157 - Director → ME
  • 54
    icon of address Jubilee House 02nd Floor, Townsend Lane, Kingsbury, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-19 ~ 2008-06-19
    IIF 126 - LLP Designated Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.