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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Steve Cox

    Related profiles found in government register
  • Mr Steve Cox
    British born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Strathlene House, Calcots, Elgin, IV30 8NB, Scotland

      IIF 1
    • Strathlene House, Calcots, Elgin, IV30 8NB, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 23, Hedge Road, Garmouth, Fochabers, IV32 7NU

      IIF 5
  • Mr Steve Cox
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lewis Cubitt Walk, London, N1C 4DL, England

      IIF 6
  • Mr Steve Cox
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Mr Steven Cox
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 8
  • Mr Steven Cox
    British born in January 1985

    Resident in Spain

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 9
    • Piccadilly Business Centre, Blackett Street, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 10
  • Mr Steve Peter Cox
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 88-90, George Street, London, W1U 8PA, England

      IIF 11 IIF 12
    • The Union, 88-90, George Street, London, W1U 8PA, England

      IIF 13
    • Union, 88-90, George Street, London, W1U 8PA, England

      IIF 14
  • Mr Steve Cox
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union 88-90, George Street, London, W1U 8PA, England

      IIF 15
  • Cox, Steven
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 16
  • Cox, Steven
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Cox, Steve Peter
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lakeside Calder Island Way, Calder Island Way, Wakefield, WF2 7AW

      IIF 18
  • Cox, Steve Peter
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 19
  • Cox, Steve Peter
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 88-90, George Street, London, W1U 8PA, England

      IIF 20
    • 88-90, George Street, London, W1U 8PA, United Kingdom

      IIF 21
    • The Union, 88-90, George Street, London, W1U 8PA, England

      IIF 22
    • The Union, 88-90, George Street, London, W1U 8PA, United Kingdom

      IIF 23
    • Union, 88-90, George Street, London, W1U 8PA, England

      IIF 24 IIF 25
    • Union 88-90, George Street, London, W1U 8PA, United Kingdom

      IIF 26
    • Union, George Street, London, W1U 8PA, England

      IIF 27
  • Cox, Steve Peter
    British managing director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Union, George Street, London, W1U 8PA, England

      IIF 28
    • Union, 88-90, George Street, London, W1U 8PA, United Kingdom

      IIF 29
  • Mr Stephen Peter Cox
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Praddy Financial Consultancy, Unit 3, Chiltern Court, Asheridge Road, Chesham, Buckinghamshire, HP5 2PX, England

      IIF 30
    • 22 Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, England

      IIF 31
    • Unit 22 Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, England

      IIF 32 IIF 33
    • Wayside, Westerham Road, Westerham, Kent, TN16 2EU, England

      IIF 34
  • Cox, Stephen
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 0, Westerham Road, Westerham, Kent, TN16 2EU, England

      IIF 35
  • Cox, Steven
    British born in January 1985

    Resident in Spain

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Blackett Street, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 36
  • Cox, Steven
    British director born in January 1985

    Resident in Spain

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 37
  • Cox, Stephen Peter
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Praddy Financial Consultancy, Unit 3, Chiltern Court, Asheridge Road, Chesham, Buckinghamshire, HP5 2PX, England

      IIF 38
    • 27/1, George Street, Edinburgh, EH2 2PA, Scotland

      IIF 39
    • Willow Park Business Centre, Willow Lane, Huddersfield, West Yorkshire, HD1 5EB

      IIF 40
    • Willow Park Business Centre, Willow Lane, Huddersfield, West Yorkshire, HD1 5EB, England

      IIF 41
    • 22, Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, England

      IIF 42
    • 30 A Gloucester Terrace, London, W2 3DA

      IIF 43 IIF 44 IIF 45
    • 88-90, Union, George Street, London, W1U 8PA, United Kingdom

      IIF 50
  • Cox, Stephen Peter
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22 Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, England

      IIF 51 IIF 52
    • Unit 22, Rotherhithe New Road, London, SE16 3LL, England

      IIF 53
    • Unit 5, Merchant Square West, London, W2 1AS, England

      IIF 54
    • Dsi Buiness Recovery, 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 55
  • Cox, Stephen Peter
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 61, Rodney Street, Liverpool, L1 9ER, England

      IIF 56
    • Unit 22 Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, England

      IIF 57
    • Wayside, Westerham Road, Westerham, TN16 2EU, England

      IIF 58
  • Cox, Stephen Peter
    British none born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Wayside, Westerham Road, Westerham, Kent, TN16 2EU, United Kingdom

      IIF 59
  • Cox, Steve
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Strathlene House, Calcots, Elgin, IV30 8NB, United Kingdom

      IIF 60
    • Strathlene House, Calcots, Elgin, Moray, IV30 8NB, United Kingdom

      IIF 61
  • Cox, Steve
    British builder born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Strathlene, House, Calcots, Elgin, Moray, IV308NB, Scotland

      IIF 62
  • Cox, Steve
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Strathlene House, Calcots, Elgin, IV30 8NB, United Kingdom

      IIF 63
  • Mr Steve Peter Cox
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS

      IIF 64
  • Cox, Steve
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union 88-90, George Street, London, W1U 8PA, England

      IIF 65
  • Cox, Stephen Peter
    British

    Registered addresses and corresponding companies
    • 30 A Gloucester Terrace, London, W2 3DA

      IIF 66
  • Cox, Steve Peter
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union 88-90, George Street, London, W1U 8PA, United Kingdom

      IIF 67
  • Cox, Stephen Peter
    born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 30a Gloucester Terrace, London, , W2 3DA,

      IIF 68
  • Stephen Peter Cox
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 69
    • Frp Advisory Llp 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 70
  • Cox, Stephen Peter
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat A, 30 Gloucester Terrace, London, W2 3DA

      IIF 71
  • Cox, Stephen Peter
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat A, 30 Gloucester Terrace, London, W2 3DA, United Kingdom

      IIF 72
  • Cox, Stephen Peter
    born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat A, 30 Gloucester Terrace, London, W2 3DA

      IIF 73
child relation
Offspring entities and appointments 48
  • 1
    BABEL BARS LIMITED
    10893807
    98 Lancaster Road, Newcastle Under Lyme, Staffordshire
    Active Corporate (2 parents)
    Officer
    2017-08-01 ~ 2021-07-14
    IIF 50 - Director → ME
  • 2
    BLUEWATER PUB CO. LIMITED
    08725437
    Union 88-90 George Street, London
    Dissolved Corporate (6 parents)
    Officer
    2013-10-25 ~ dissolved
    IIF 26 - Director → ME
  • 3
    BOE BEVERAGES LIMITED
    - now 15542806
    BOË BEVERAGES LTD
    - 2024-05-22 15542806
    Praddy Financial Consultancy Unit 3, Chiltern Court, Asheridge Road, Chesham, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-03-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    BRACE YOURSELF YACHT CHARTERS LLP
    OC326605
    Sterling House 1 Sheepscar Court, Meanwood Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2007-03-08 ~ dissolved
    IIF 68 - LLP Designated Member → ME
  • 5
    COMMENT INNS LTD
    - now 01672702
    ACRONWADE CATERING LIMITED - 1983-01-19
    Union, 88-90 George Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-06-21 ~ dissolved
    IIF 49 - Director → ME
  • 6
    COX BUILDING CONTRACTORS LIMITED
    SC481216
    Wards House, Wards Road, Elgin, Moray, Scotland
    Active Corporate (2 parents)
    Officer
    2014-07-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2017-07-18 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    2017-07-18 ~ 2017-07-18
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-12 ~ 2017-07-18
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Has significant influence or control OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    CRAFT BEER PUB CO LIMITED
    08878823
    10 Lower Thames Street, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2014-02-06 ~ 2015-02-17
    IIF 72 - Director → ME
    2014-02-06 ~ 2017-02-13
    IIF 21 - Director → ME
  • 8
    DP SOLUTIONS (SCOTLAND) LIMITED
    SC364184
    23 Hedge Road, Garmouth, Fochabers, Moray
    Dissolved Corporate (2 parents)
    Officer
    2009-08-18 ~ dissolved
    IIF 62 - Director → ME
  • 9
    EXPANDING SOUTH LIMITED
    06252783
    Union 88-90 George Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-05-18 ~ dissolved
    IIF 46 - Director → ME
  • 10
    FAUCET INN LIMITED
    06824966
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (8 parents)
    Officer
    2009-02-19 ~ dissolved
    IIF 19 - Director → ME
    2009-02-19 ~ 2009-02-19
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 11
    FAUCET INN MANAGEMENT COMPANY LIMITED
    04521752
    C/o Union, 88-90 George Street, London
    Dissolved Corporate (1 parent)
    Officer
    2002-08-29 ~ dissolved
    IIF 47 - Director → ME
  • 12
    FOURPURE HOLDCO LIMITED
    - now 07776926 11443067
    ASPIRING POINT GROUP LIMITED - 2018-07-02
    22 Bermondsey Trading Estate, Rotherhithe New Road, London, England
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2022-08-08 ~ dissolved
    IIF 58 - Director → ME
  • 13
    FOURPURE LIMITED
    - now 07777184
    ASPIRING POINT HYDROGEN LIMITED - 2012-12-19
    C/o Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (18 parents)
    Officer
    2022-08-08 ~ 2024-07-31
    IIF 42 - Director → ME
  • 14
    FRESHWATER PUB CO LIMITED
    10550482
    Griffiths Tavistock House North, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    2017-01-06 ~ 2021-04-27
    IIF 25 - Director → ME
  • 15
    GOLDEN BRICK PUBS LIMITED
    11573621
    Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2018-09-17 ~ 2021-04-27
    IIF 65 - Director → ME
    Person with significant control
    2018-09-17 ~ 2018-12-21
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 16
    GRANITE & GRAIN BARS LTD
    SC880991
    27/1 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2026-03-03 ~ now
    IIF 39 - Director → ME
  • 17
    GRASSHOPPER 2007 LIMITED
    06199620
    Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2007-04-02 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Has significant influence or control OE
  • 18
    HOME HEROES SP LTD
    - now 15015852
    SOFIA'S LOUNGE GROUP LTD - 2024-06-01
    4385, 15015852 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2024-06-05 ~ 2025-03-10
    IIF 17 - Director → ME
    Person with significant control
    2024-07-01 ~ 2025-02-10
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    ICONIC PUBS LIMITED
    11237410
    88-90 George Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 20
    ICONIC PUBS ONE HOLDINGS LIMITED
    11526056
    Iconic Pubs One Holdings Limited 31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-08-20 ~ 2021-04-27
    IIF 22 - Director → ME
    Person with significant control
    2018-08-20 ~ 2021-04-27
    IIF 13 - Has significant influence or control OE
  • 21
    ICONIC PUBS ONE LIMITED
    11462085
    31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-07-12 ~ 2021-04-27
    IIF 24 - Director → ME
    Person with significant control
    2018-07-12 ~ 2021-04-27
    IIF 14 - Right to appoint or remove directors OE
  • 22
    ICONIC PUBS TWO LIMITED
    11470295
    Dsi Business Recovery, 2 Lakeside Calder Island Way Calder Island Way, Wakefield
    Liquidation Corporate (1 parent)
    Officer
    2018-07-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-07-18 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 23
    IFKA & S LTD
    15120000
    83 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    IN GOOD COMPANY BEVERAGES LTD
    - now 15274120
    IN GOOD COMPANY OPERATIONS LTD
    - 2024-10-01 15274120
    Willow Park Business Centre, Willow Lane, Huddersfield, West Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-11-10 ~ 2025-01-15
    IIF 41 - Director → ME
  • 25
    IN GOOD COMPANY BREWING LTD
    - now 11065849
    LION-BEER, SPIRITS & WINE (UK) LTD
    - 2022-08-22 11065849
    C/o Frp Advisory Trading Limited 110, Cannon Street, City Of London, London
    Liquidation Corporate (14 parents, 5 offsprings)
    Officer
    2022-08-08 ~ 2024-08-30
    IIF 57 - Director → ME
  • 26
    KUPP LIMITED
    08443195
    Frp Advisory Llp 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (6 parents)
    Officer
    2014-10-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    KUPP NORWAY AS
    FC035536
    Converted / Closed Corporate (1 parent)
    Officer
    2018-08-31 ~ now
    IIF 59 - Director → ME
  • 28
    LEC BEVERAGES LIMITED - now
    LEC BEVERAGES IGC LIMITED
    - 2024-11-28 15392979
    61 Rodney Street, Liverpool, England
    Active Corporate (5 parents)
    Officer
    2024-01-06 ~ 2024-11-28
    IIF 56 - Director → ME
  • 29
    LHANBRYDE DEVELOPMENT LIMITED
    SC520649
    Wards House, Wards Road, Elgin, Moray, Scotland
    Active Corporate (2 parents)
    Officer
    2015-11-19 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-11-19 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 30
    LINO PROJECTS LTD
    14219803
    Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2022-07-07 ~ 2024-08-30
    IIF 52 - Director → ME
    Person with significant control
    2022-07-07 ~ 2022-07-29
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 31
    MAGIC ROCK BREWING COMPANY LTD
    07371022
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Insolvency Proceedings Corporate (16 parents, 1 offspring)
    Officer
    2022-08-08 ~ 2024-08-30
    IIF 40 - Director → ME
  • 32
    MORAY TRUSSES LIMITED
    SC489178
    Park House Centre, South Street, Elgin, Moray, Scotland
    Active Corporate (4 parents)
    Officer
    2014-10-17 ~ 2018-11-30
    IIF 63 - Director → ME
    Person with significant control
    2016-10-17 ~ 2018-11-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    NEW CROSS PROJECTS LTD
    14223548
    Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield
    Liquidation Corporate (2 parents)
    Officer
    2022-07-08 ~ 2023-07-13
    IIF 51 - Director → ME
    Person with significant control
    2022-07-08 ~ 2023-07-13
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 34
    ODYSSEY INNS LTD
    13754724
    Dsi Buiness Recovery 2 Lakeside, Calder Island Way, Wakefield
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2021-11-19 ~ 2025-01-31
    IIF 55 - Director → ME
    Person with significant control
    2021-11-19 ~ 2022-08-08
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 35
    PADDINGTON PROJECTS LTD
    14488954
    Unit 22 Rotherhithe New Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-16 ~ dissolved
    IIF 53 - Director → ME
  • 36
    PERFECT HIVE (KC) LIMITED
    15529519
    1 Lewis Cubitt Walk, London, England
    Active Corporate (3 parents)
    Person with significant control
    2025-02-03 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    SCANDINAVIAN RESTAURANTS LIMITED
    11517009
    20 St. Andrew Street, London
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    SML TRAINING UK LIMITED
    06357069
    Sterling House, 1 Sheepscar, Court, Meanwood Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2007-08-31 ~ 2009-05-14
    IIF 45 - Director → ME
  • 39
    THE FAUCET INN PUB CO PLC
    - now 03772584
    THE FAUCET INN PUB CO LTD
    - 2003-03-14 03772584
    Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    1999-05-18 ~ dissolved
    IIF 48 - Director → ME
  • 40
    THE LONGFORD (MIDDLESEX) LLP
    OC356369
    Union, George Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2010-07-12 ~ 2014-02-06
    IIF 73 - LLP Designated Member → ME
  • 41
    THE WELL HUNG VINE LIMITED
    05420712
    Union, 88-90 George Street, London
    Dissolved Corporate (1 parent)
    Officer
    2005-04-11 ~ dissolved
    IIF 43 - Director → ME
  • 42
    THEHMOHUB LTD
    16180521
    Piccadilly Business Centre Blackett Street, Aldow Enterprise Park, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-01-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 43
    THREESOME CATERING LIMITED
    05764745
    Union, 88-90 George Street, London
    Dissolved Corporate (1 parent)
    Officer
    2006-03-31 ~ dissolved
    IIF 44 - Director → ME
    2007-01-15 ~ 2007-07-18
    IIF 66 - Secretary → ME
  • 44
    UTOPIAN BREWING LIMITED
    - now 10772137
    UTOPIAN BREWERY LIMITED
    - 2017-12-08 10772137
    Unit 4, Clannaborough Business Units, Bow, Crediton, Devon, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2017-07-28 ~ 2022-08-08
    IIF 35 - Director → ME
  • 45
    VESTA CASTLE LTD
    10957644
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2017-09-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-09-12 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    WATERMILL PUB COMPANY LIMITED
    09353499
    Union, 88-90 George Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-12-12 ~ dissolved
    IIF 29 - Director → ME
  • 47
    WHITEWATER 2 LIMITED
    09010199
    The Union 88-90 George Street, London
    Dissolved Corporate (4 parents)
    Officer
    2014-05-19 ~ dissolved
    IIF 23 - Director → ME
  • 48
    WHITEWATER PUB CO. LIMITED
    07109842
    C/o Frp Advisory Llp 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (8 parents)
    Officer
    2013-10-25 ~ dissolved
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.