1
27 CLEVELAND SQUARE MANAGEMENT COMPANY LIMITED
05032659 C/o Frederick George, 194 Station Road, Edgware, Middlesex, England
Active Corporate (12 parents)
Equity (Company account)
0 GBP2024-06-30
Officer
2025-03-13 ~ now
IIF 23 - Director → ME
2
28/29 CLEVELAND SQUARE MANAGEMENT COMPANY LIMITED
- now 02280572FINALURBAN PROPERTY MANAGEMENT LIMITED
- 1988-12-22
02280572 29 Cleveland Square, London
Active Corporate (13 parents)
Equity (Company account)
100 GBP2024-03-31
Officer
2021-07-01 ~ now
IIF 25 - Director → ME
~ 1994-01-17
IIF 7 - Director → ME
2000-01-19 ~ 2001-01-22
IIF 29 - Secretary → ME
3
BIBENDUM RESTAURANT LIMITED
- now 01971267SWIFT 1330 LIMITED - 1986-02-28
Michelin House, 81 Fulham Road, London
Active Corporate (17 parents)
Net Assets/Liabilities (Company account)
-669,357 GBP2024-12-31
Person with significant control
2025-05-21 ~ 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
4
The Priory Wardour, Tisbury, Salisbury, England
Dissolved Corporate (3 parents)
Equity (Company account)
-878 GBP2019-10-31
Officer
2015-10-12 ~ 2019-12-02
IIF 6 - Director → ME
Person with significant control
2016-04-06 ~ 2019-12-02
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
5
CONRAN HOLDINGS LIMITED
- 2024-01-23
02836732 C/o Opus Restructuring Ltd, 1 Radian Court, Knowlhill, Milton Keynes
Liquidation Corporate (21 parents, 8 offsprings)
Profit/Loss (Company account)
-0 GBP2020-03-31 ~ 2021-03-30
Officer
2020-12-21 ~ now
IIF 24 - Director → ME
6
CONRAN LICENCE LIMITED
- 2022-06-17
09386380 Salthrop House Hay Line, Basset Down, Swindon, England
Dissolved Corporate (12 parents)
Officer
2022-03-31 ~ dissolved
IIF 27 - Director → ME
7
1-7 1-7 Rostrevor Mews, Fulham, London, England
Active Corporate (5 parents)
Equity (Company account)
49,278 GBP2025-03-31
Officer
2021-09-15 ~ 2022-11-03
IIF 26 - Director → ME
8
CONRAN PROPERTIES (MARYLEBONE) LIMITED
- 2023-12-20
03268233TRACEINSURE LIMITED - 1997-01-28
Opus Restructuring Llp, 1 Radian Court, Milton Keynes
Liquidation Corporate (14 parents)
Profit/Loss (Company account)
-0 GBP2020-04-01 ~ 2021-03-31
Officer
2021-10-06 ~ now
IIF 21 - Director → ME
9
HOTSORT LIMITED - 1989-09-20
Salthrop House, Hay Lane, Basset Down, Wiltshire, England
Dissolved Corporate (17 parents, 1 offspring)
Officer
2021-10-06 ~ dissolved
IIF 22 - Director → ME
10
MICHELIN HOUSE DEVELOPMENT LIMITED
01943346 B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
Active Corporate (8 parents)
Officer
2025-04-03 ~ 2025-04-03
IIF 20 - Director → ME
11
MICHELIN HOUSE INVESTMENT COMPANY LIMITED
- now 02336457DEALTACK LIMITED - 1989-02-23
B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
Active Corporate (10 parents, 1 offspring)
Officer
2025-04-03 ~ now
IIF 17 - Director → ME
12
18 Dukes Road, London
Dissolved Corporate (15 parents)
Officer
1998-12-21 ~ 2000-03-27
IIF 12 - Director → ME
13
RETAIL HOLDINGS 2020 LIMITED - now
CONRAN RETAIL AND BRAND HOLDINGS LIMITED
- 2020-04-03
02488068CONRAN SHOP HOLDINGS LIMITED
- 2015-04-27
02488068LOGANCREST LIMITED - 1990-06-13
Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
Liquidation Corporate (28 parents, 3 offsprings)
Officer
2014-03-17 ~ 2019-07-27
IIF 5 - Director → ME
14
10 London Mews, London, England
Active Corporate (7 parents)
Equity (Company account)
-429,568 GBP2024-01-31
Officer
2003-06-18 ~ now
IIF 19 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 16 - Ownership of shares – 75% or more → OE
IIF 16 - Ownership of voting rights - 75% or more → OE
15
10 London Mews, London, England
Active Corporate (2 parents)
Equity (Company account)
353,476 GBP2024-03-31
Officer
2012-03-12 ~ now
IIF 18 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 15 - Ownership of shares – 75% or more → OE
16
2 Munden Street, London
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2017-03-31
Officer
2012-03-12 ~ dissolved
IIF 11 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 3 - Ownership of shares – 75% or more → OE
17
MM&S (5353) LIMITED
- 2008-05-16
06516178 SC333784, SC333600, 07556031, 06582033, SC171131, 06516618, 06244170, SC441297, SC489672, 10630082, SC337907, SC293968, SC342444, 06516078, 06516153, SC337529, SC340899, SC355036, 05939470, 06516109Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 10 London Mews, London, England
Dissolved Corporate (5 parents)
Equity (Company account)
33,982 GBP2019-01-31
Officer
2008-05-14 ~ dissolved
IIF 13 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 1 - Ownership of shares – 75% or more → OE
18
2 Munden St, London, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-07-25 ~ dissolved
IIF 10 - Director → ME
Person with significant control
2019-07-25 ~ dissolved
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Right to appoint or remove directors → OE
19
66 Chiltern Street, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2009-03-05 ~ 2012-11-23
IIF 8 - Director → ME
20
THE JOHN BADLEY FOUNDATION - now
THE BEDALES SCHOOLS DEVELOPMENT TRUST
- 2017-03-17
07293540THE BEDALES DEVELOPMENT TRUST
- 2010-09-08
07293540 Bedales School Church Road, Steep, Petersfield, Hampshire
Active Corporate (26 parents)
Officer
2010-06-28 ~ 2013-05-07
IIF 28 - Director → ME
21
10 London Mews, Paddington, London, United Kingdom
Dissolved Corporate (3 parents)
Equity (Company account)
-1,406,708 GBP2019-07-31
Officer
2015-12-18 ~ 2018-07-13
IIF 9 - Director → ME