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

Sellars, Ian

    Related profiles found in government register
  • Sellars, Ian
    British business executive born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centenary House, Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire, S41 9FG

      IIF 1
  • Sellars, Ian
    British cd. born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ranelagh Avenue, London, SW6 3PJ

      IIF 2
  • Sellars, Ian
    British company director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sellars, Ian
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sellars, Ian
    British financial services born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russell-cooke Llp, 2 Putney Hill, London, SW15 6AB, England

      IIF 46
  • Sellars, Ian
    British investment professional/lawyer born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sellars, Ian
    British none born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Farm, Gosport Road, East Tisted, Alton, Hampshire, GU34 3QH

      IIF 51
  • Sellars, Ian
    British solicitor born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sellars, Ian
    British venture capitalist born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sellers, Ian
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ranelagh Avenue, London, SW6 3PJ

      IIF 67
    • icon of address 9, Bonhill Street, London, EC2A 4DJ

      IIF 68
    • icon of address Units 1-3 Wimbledon Stadium Business Centre, Riverside Road, London, SW17 0BA, England

      IIF 69
  • Sellars, Ian
    born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Pall Mall, London, SW1Y 5ES

      IIF 70
    • icon of address 9, Bonhill Street, London, EC2A 4DJ, United Kingdom

      IIF 71
  • Sellers, Ian
    born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1-3, Wimbledon Stadium Business Centre, Riverside Road, London, SW17 0BA, United Kingdom

      IIF 72
  • Mr Ian Sellars
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ranelagh Avenue, ., London, London, SW6 3PJ, United Kingdom

      IIF 73
    • icon of address 1 Ranelagh Avenue, London, London, SW6 3PJ, England

      IIF 74
  • Sellars, Ian
    British

    Registered addresses and corresponding companies
    • icon of address 1 Ranelagh Avenue, London, SW6 3PJ

      IIF 75
  • Sellars, Ian
    British company director

    Registered addresses and corresponding companies
  • Sellars, Ian
    British director

    Registered addresses and corresponding companies
  • Sellars, Ian

    Registered addresses and corresponding companies
    • icon of address 9, Bonhill Street, London, EC2A 4DJ, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 80 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address 223 Dawes Road, London, England
    Active Corporate (5 parents, 9 offsprings)
    Profit/Loss (Company account)
    3,534,112 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 9 Bonhill Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -36,297 GBP2024-03-31
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 45 - Director → ME
  • 4
    icon of address 9 Bonhill Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,107 GBP2024-03-31
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 37 - Director → ME
  • 5
    icon of address 9 Bonhill Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,998,946 GBP2024-03-31
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 44 - Director → ME
  • 6
    icon of address 9 Bonhill Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 42 - Director → ME
  • 7
    icon of address 9 Bonhill Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -962,797 GBP2024-03-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 40 - Director → ME
  • 8
    icon of address 9 Bonhill Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    80,499 GBP2024-03-31
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 43 - Director → ME
  • 9
    icon of address Begbies, 9 Bonhill Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 68 - Director → ME
  • 10
    icon of address Begbies, 9 Bonhill Street, London
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    7,257 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 72 - LLP Designated Member → ME
  • 11
    icon of address 9 Bonhill Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    111,751 GBP2024-03-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 41 - Director → ME
    icon of calendar 2017-07-05 ~ now
    IIF 84 - Secretary → ME
  • 12
    icon of address 9 Bonhill Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 69 - Director → ME
  • 13
    CHESTNUTDEW LIMITED - 2001-03-20
    icon of address Polwartha Rock Road, Rock, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -617,841 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 14
    CHESTNUTCOVE LIMITED - 2001-03-20
    icon of address Polwartha Rock Road, Rock, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,052,996 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Old Town House Nuneham Park, Nuneham Courtenay, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2005-03-31 ~ now
    IIF 75 - Secretary → ME
  • 16
    icon of address Begbies, 9 Bonhill Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 36 - Director → ME
  • 17
    icon of address Begbies, 9 Bonhill Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 71 - LLP Designated Member → ME
  • 18
    CHARJIM LIMITED - 1997-06-19
    icon of address Centenary House Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    2,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 1 - Director → ME
Ceased 52
  • 1
    TRIPBRIGHT LIMITED - 2004-06-25
    BETA ACQUISITION CO LIMITED - 2004-10-04
    icon of address Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-25 ~ 2004-10-01
    IIF 5 - Director → ME
  • 2
    AA JUNIOR MEZZANINE CO LIMITED - 2013-03-21
    BETA JUNIOR MEZZANINE CO LIMITED - 2004-10-04
    SHIMMERVALE LIMITED - 2004-06-25
    icon of address Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-25 ~ 2004-10-01
    IIF 10 - Director → ME
  • 3
    AA LIMITED - 2014-06-19
    FIZZBAY LIMITED - 2004-06-25
    AA PLC - 2021-03-17
    AA TOP CO LIMITED - 2006-12-22
    BETA TOP CO LIMITED - 2004-10-05
    icon of address Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2004-06-25 ~ 2004-10-01
    IIF 2 - Director → ME
  • 4
    BETA SPC CO LIMITED - 2004-10-04
    AA SPC CO LIMITED - 2013-03-21
    RIBBONWAY LIMITED - 2004-06-25
    icon of address Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-25 ~ 2004-10-01
    IIF 13 - Director → ME
  • 5
    SPRING & ALPHA BIDCO LIMITED - 2007-09-18
    LINERBROOK LIMITED - 2007-06-13
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-13 ~ 2007-06-20
    IIF 52 - Director → ME
  • 6
    SPRING & ALPHA MIDCO LIMITED - 2007-09-18
    SKIPPERBROOK LIMITED - 2007-06-13
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-13 ~ 2007-06-20
    IIF 55 - Director → ME
  • 7
    PRESSDALE LIMITED - 2006-07-25
    HAVANA BIDCO LIMITED - 2006-10-12
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents, 22 offsprings)
    Officer
    icon of calendar 2006-07-25 ~ 2006-09-28
    IIF 16 - Director → ME
  • 8
    PLINTHDRIVE LIMITED - 2006-07-25
    HAVANA TOPCO LIMITED - 2006-10-12
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-25 ~ 2006-09-28
    IIF 31 - Director → ME
  • 9
    TILNEY BESTINVEST GROUP LIMITED - 2017-01-27
    EVELYN PARTNERS LIMITED - 2022-06-27
    TILNEY GROUP LIMITED - 2020-09-01
    VIOLIN BIDCO LIMITED - 2015-05-07
    TILNEY SMITH & WILLIAMSON LIMITED - 2022-06-14
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (12 parents, 24 offsprings)
    Officer
    icon of calendar 2013-10-21 ~ 2013-11-04
    IIF 48 - Director → ME
  • 10
    TRUSHELFCO (NO.2633) LIMITED - 2000-04-27
    HOGG ROBINSON SPECIALIST SERVICES LIMITED - 2000-05-03
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-05 ~ 2000-06-22
    IIF 8 - Director → ME
  • 11
    icon of address Witan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-12-18 ~ 2001-03-02
    IIF 12 - Director → ME
  • 12
    icon of address Lodge Farm Gosport Road, East Tisted, Alton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    957,975 GBP2024-12-31
    Officer
    icon of calendar 2018-05-01 ~ 2019-09-17
    IIF 51 - Director → ME
  • 13
    FORMCHARM PUBLIC LIMITED COMPANY - 2003-04-28
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-21 ~ 2003-07-22
    IIF 65 - Director → ME
  • 14
    HEALTH CLUB HOLDINGS PLC - 2004-08-13
    ENERGYJET PUBLIC LIMITED COMPANY - 2003-04-25
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-21 ~ 2003-07-22
    IIF 66 - Director → ME
  • 15
    HOGG ROBINSON (HOLDINGS) LIMITED - 2000-05-03
    TRUSHELFCO (NO.2630) LIMITED - 2000-04-27
    HOGG ROBINSON GROUP PLC - 2018-07-20
    FARNBOROUGH (HOLDINGS) LIMITED - 2006-08-29
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-05 ~ 2000-06-22
    IIF 6 - Director → ME
  • 16
    TUDORBAY LIMITED - 2001-06-18
    icon of address Witan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-18 ~ 2001-03-02
    IIF 7 - Director → ME
  • 17
    icon of address Witan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-19 ~ 2001-03-02
    IIF 11 - Director → ME
  • 18
    BASILPARK LIMITED - 2009-06-23
    AVALON ACQUISITIONS LIMITED - 2013-08-21
    icon of address Enterprise House, Bancroft Road, Reigate, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-23 ~ 2009-12-16
    IIF 38 - Director → ME
  • 19
    CHESTNUTDEW LIMITED - 2001-03-20
    icon of address Polwartha Rock Road, Rock, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -617,841 GBP2025-03-31
    Officer
    icon of calendar 2001-02-12 ~ 2006-06-13
    IIF 3 - Director → ME
    icon of calendar 2001-02-12 ~ 2001-03-08
    IIF 77 - Secretary → ME
  • 20
    CHESTNUTCOVE LIMITED - 2001-03-20
    icon of address Polwartha Rock Road, Rock, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,052,996 GBP2025-03-31
    Officer
    icon of calendar 2001-02-12 ~ 2006-06-13
    IIF 9 - Director → ME
    icon of calendar 2001-02-12 ~ 2001-03-08
    IIF 76 - Secretary → ME
  • 21
    IGLO FOODS PIKCO LIMITED - 2012-07-05
    LIBERATOR PIKCO LIMITED - 2007-10-19
    BUBBLEHURST LIMITED - 2006-08-23
    IGLO FOODS FINCO LIMITED - 2016-04-07
    BEIG PIKCO LIMITED - 2011-06-22
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-20 ~ 2006-12-15
    IIF 61 - Director → ME
    icon of calendar 2006-08-22 ~ 2006-10-06
    IIF 35 - Director → ME
  • 22
    IGLO FOODS HOLDCO LIMITED - 2016-04-07
    DRAGONDRIVE LIMITED - 2006-08-17
    LIBERATOR HOLDCO LIMITED - 2007-10-19
    BEIG HOLDCO LIMITED - 2011-06-22
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-20 ~ 2006-12-15
    IIF 58 - Director → ME
    icon of calendar 2006-08-17 ~ 2006-10-06
    IIF 20 - Director → ME
  • 23
    IGLO FOODS HOLDINGS LIMITED - 2016-04-07
    BUBBLESPRING LIMITED - 2006-08-17
    BEIG TOPCO LIMITED - 2011-06-22
    LIBERATOR TOPCO LIMITED - 2007-10-19
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-20 ~ 2006-12-15
    IIF 60 - Director → ME
    icon of calendar 2006-08-17 ~ 2006-10-06
    IIF 32 - Director → ME
  • 24
    LIBERATOR IPCO LIMITED - 2006-12-19
    BIRDS EYE IPCO LIMITED - 2016-04-07
    DUSTGROVE LIMITED - 2006-10-09
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2006-12-15
    IIF 57 - Director → ME
  • 25
    BIRDS EYE IGLO GROUP LIMITED - 2011-06-22
    BUBBLEMIST LIMITED - 2006-08-17
    LIBERATOR BIDCO LIMITED - 2006-12-19
    IGLO FOODS GROUP LIMITED - 2016-04-07
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2006-08-17 ~ 2006-10-06
    IIF 30 - Director → ME
    icon of calendar 2006-10-20 ~ 2006-12-15
    IIF 56 - Director → ME
  • 26
    BEIG MIDCO LIMITED - 2011-06-22
    DRAGONCROFT LIMITED - 2006-08-17
    IGLO FOODS MIDCO LIMITED - 2016-04-07
    LIBERATOR MIDCO LIMITED - 2007-10-19
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-10-20 ~ 2006-12-15
    IIF 54 - Director → ME
    icon of calendar 2006-08-17 ~ 2006-10-06
    IIF 15 - Director → ME
  • 27
    PKS MEDIA (UK) LIMITED - 2005-11-18
    SBS BROADCASTING (UK) LIMITED - 2013-04-19
    icon of address 1 Bartholomew Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-20 ~ 2006-01-10
    IIF 53 - Director → ME
  • 28
    KINETICBOOM LIMITED - 1994-07-18
    icon of address Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-08-15 ~ 1997-07-01
    IIF 59 - Director → ME
  • 29
    SVA LIMITED - 2001-11-08
    PERMIRA ADVISERS LIMITED - 2006-03-20
    CAMBERFLAME LIMITED - 1993-11-02
    icon of address 80 Pall Mall, London
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 1998-03-06 ~ 2006-06-13
    IIF 64 - Director → ME
  • 30
    PERMIRA PARTNERS LLP - 2006-03-20
    SCHRODER VENTURE ADVISERS LLP - 2001-11-08
    icon of address 80 Pall Mall, London
    Active Corporate (29 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2014-12-05
    IIF 70 - LLP Designated Member → ME
  • 31
    TILEWAY LIMITED - 2001-07-13
    icon of address 80 Pall Mall, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2006-06-13
    IIF 23 - Director → ME
  • 32
    SHILLINGVALE LIMITED - 2001-07-13
    icon of address 80 Pall Mall, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2006-06-13
    IIF 33 - Director → ME
  • 33
    SLIPPERBRIGHT LIMITED - 2001-07-13
    icon of address 80 Pall Mall, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2006-06-13
    IIF 22 - Director → ME
  • 34
    TREEBRIDGE LIMITED - 2006-11-20
    PERMIRA DEBT MANAGERS HOLDINGS LIMITED - 2021-04-16
    icon of address 80 Pall Mall, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-23 ~ 2014-09-11
    IIF 63 - Director → ME
  • 35
    PERMIRA DEBT MANAGERS LIMITED - 2021-04-16
    PUDDLEDRIVE LIMITED - 2006-11-20
    icon of address 80 Pall Mall, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-23 ~ 2014-09-11
    IIF 62 - Director → ME
  • 36
    SHILLINGWAY LIMITED - 2001-07-13
    icon of address 80 Pall Mall, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2006-06-13
    IIF 67 - Director → ME
  • 37
    SLIPPERCLOSE LIMITED - 2001-07-13
    icon of address 80 Pall Mall, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2006-06-13
    IIF 24 - Director → ME
  • 38
    SLIPPERGREEN LIMITED - 2001-07-13
    icon of address 80 Pall Mall, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2006-06-13
    IIF 29 - Director → ME
  • 39
    SLIPPERTRAIL LIMITED - 2001-07-13
    icon of address 80 Pall Mall, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2006-06-13
    IIF 34 - Director → ME
  • 40
    SCALE-UP - 2010-11-11
    icon of address Somerset House S71 New Wing, Strand, London, Strand, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-05-04 ~ 2010-09-01
    IIF 46 - Director → ME
  • 41
    ALL3MEDIA CAPITAL LIMITED - 2019-10-02
    HAVANA HOLDCO LIMITED - 2006-10-12
    BUBBLEWOOD LIMITED - 2006-07-25
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-25 ~ 2006-09-28
    IIF 19 - Director → ME
  • 42
    ALL3MEDIA INTERMEDIATE LIMITED - 2019-10-02
    HAVANA MIDCO LIMITED - 2006-10-12
    PLINTHCLOSE LIMITED - 2006-07-25
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-25 ~ 2006-09-28
    IIF 21 - Director → ME
  • 43
    SYTNER GROUP PLC - 2003-01-29
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (6 parents, 26 offsprings)
    Officer
    icon of calendar 1997-06-26 ~ 1997-11-17
    IIF 4 - Director → ME
  • 44
    MALTCOVE LIMITED - 2002-11-20
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2003-01-27
    IIF 17 - Director → ME
    icon of calendar 2002-12-09 ~ 2003-01-27
    IIF 82 - Secretary → ME
  • 45
    BONEBAY LIMITED - 2002-12-10
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2003-01-27
    IIF 25 - Director → ME
    icon of calendar 2002-12-09 ~ 2003-01-27
    IIF 83 - Secretary → ME
  • 46
    STICKBAY LIMITED - 2002-12-10
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-09 ~ 2003-01-27
    IIF 26 - Director → ME
    icon of calendar 2002-12-09 ~ 2003-01-27
    IIF 78 - Secretary → ME
  • 47
    STICKGROVE LIMITED - 2002-12-10
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2003-01-27
    IIF 18 - Director → ME
    icon of calendar 2002-12-09 ~ 2003-01-27
    IIF 79 - Secretary → ME
  • 48
    STICKBRIGHT LIMITED - 2002-12-10
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2003-01-27
    IIF 28 - Director → ME
    icon of calendar 2002-12-09 ~ 2003-01-27
    IIF 81 - Secretary → ME
  • 49
    BREWSTERDALE LIMITED - 2002-12-10
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2003-01-27
    IIF 27 - Director → ME
    icon of calendar 2002-12-09 ~ 2003-01-27
    IIF 80 - Secretary → ME
  • 50
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-21 ~ 2013-11-04
    IIF 49 - Director → ME
  • 51
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-21 ~ 2013-11-04
    IIF 47 - Director → ME
  • 52
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-21 ~ 2013-11-04
    IIF 50 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.