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

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
    • 83, Ducie Street, Manchester, M1 2JQ, 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 director born in January 1985

    Resident in England

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

      IIF 16
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 17
  • Mr Steven Cox
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • 20-22, Wenlock Road, London, N17GU, England

      IIF 19
  • 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 20
  • 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 21
    • 88-90, George Street, London, W1U 8PA, United Kingdom

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

      IIF 23
    • The Union, 88-90, George Street, London, W1U 8PA, United Kingdom

      IIF 24
    • Union, 88-90, George Street, London, W1U 8PA, England

      IIF 25 IIF 26
    • Union 88-90, George Street, London, W1U 8PA, United Kingdom

      IIF 27
    • Union, George Street, London, W1U 8PA, England

      IIF 28
    • 2, Lakeside Calder Island Way, Calder Island Way, Wakefield, WF2 7AW

      IIF 29
  • 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 30
    • Union, 88-90, George Street, London, W1U 8PA, United Kingdom

      IIF 31
  • Mr Stephen Peter Cox
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Praddy Financial Consultancy, 7 Jardine House, Harrovian Business Village, Harrow, HA1 3EX, England

      IIF 32
    • 22 Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, England

      IIF 33
    • Unit 22 Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, England

      IIF 34 IIF 35
    • Wayside, Westerham Road, Westerham, Kent, TN16 2EU, England

      IIF 36
  • 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 37
  • Cox, Steven
    British company director 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 38
  • 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 39
  • Cox, Stephen Peter
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Praddy Financial Consultancy, 7 Jardine House, Harrovian Business Village, Harrow, HA1 3EX, England

      IIF 40
    • Unit 22 Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, England

      IIF 41 IIF 42
    • Unit 22, Rotherhithe New Road, London, SE16 3LL, England

      IIF 43
    • Unit 5, Merchant Square West, London, W2 1AS, England

      IIF 44
    • Dsi Buiness Recovery, 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 45
  • Cox, Stephen Peter
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Willow Park Business Centre, Willow Lane, Huddersfield, West Yorkshire, HD1 5EB

      IIF 46
    • 61, Rodney Street, Liverpool, L1 9ER, England

      IIF 47
    • 22, Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, England

      IIF 48
    • 88-90, Union, George Street, London, W1U 8PA, United Kingdom

      IIF 49
    • Unit 22 Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, England

      IIF 50
    • Wayside, Westerham Road, Westerham, TN16 2EU, England

      IIF 51
  • Cox, Stephen Peter
    British managing director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Willow Park Business Centre, Willow Lane, Huddersfield, West Yorkshire, HD1 5EB, England

      IIF 52
  • 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 53
  • Cox, Steve
    British builder born in July 1961

    Resident in United Kingdom

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

      IIF 54
    • Strathlene, House, Calcots, Elgin, Moray, IV308NB, Scotland

      IIF 55
  • 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 56 IIF 57
  • 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 58
  • Cox, Steve
    British director born in October 1971

    Resident in United Kingdom

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

      IIF 59
  • Cox, Steven
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St George's House, 15 Pembroke Road, Sevenoaks, Kent, TN13 1XR, England

      IIF 60
  • Cox, Steven
    British managing director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61 IIF 62
    • 3-7, Herbal Hill, London, EC1R 5EJ, United Kingdom

      IIF 63
  • 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 64
  • 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 65
    • Frp Advisory Llp 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 66
  • 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 67
  • 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 68
  • 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 69
  • Cox, Steven
    American director born in April 1972

    Resident in United States

    Registered addresses and corresponding companies
    • 6430 Sunset Blvd, Suite 1050, Los Angeles, California 90028, United States

      IIF 70
child relation
Offspring entities and appointments
Active 25
  • 1
    Union 88-90 George Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -542,778 GBP2016-10-31
    Officer
    2013-10-25 ~ dissolved
    IIF 27 - director → ME
  • 2
    BOË BEVERAGES LTD - 2024-05-22
    Praddy Financial Consultancy 7 Jardine House, Harrovian Business Village, Harrow, England
    Corporate (1 parent)
    Officer
    2024-03-06 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    Wards House, Wards Road, Elgin, Moray, Scotland
    Corporate (2 parents)
    Equity (Company account)
    333,463 GBP2023-12-31
    Officer
    2014-07-01 ~ now
    IIF 56 - director → ME
    Person with significant control
    2017-07-18 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -13,297 GBP2023-05-31
    Officer
    2018-11-26 ~ now
    IIF 62 - director → ME
    Person with significant control
    2018-11-26 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    23 Hedge Road, Garmouth, Fochabers, Moray
    Dissolved corporate (2 parents)
    Officer
    2009-08-18 ~ dissolved
    IIF 55 - director → ME
  • 6
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (4 parents)
    Officer
    2009-02-19 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 7
    ASPIRING POINT GROUP LIMITED - 2018-07-02
    22 Bermondsey Trading Estate, Rotherhithe New Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-08 ~ dissolved
    IIF 51 - director → ME
  • 8
    Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,981,935 GBP2020-07-27
    Officer
    2007-04-02 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 9
    88-90 George Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 10
    Dsi Business Recovery, 2 Lakeside Calder Island Way Calder Island Way, Wakefield
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2018-07-18 ~ now
    IIF 29 - director → ME
    Person with significant control
    2018-07-18 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    83 Ducie Street, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -26,606 GBP2024-09-30
    Officer
    2023-09-06 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-09-06 ~ now
    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
  • 12
    Frp Advisory Llp 2nd Floor, 110 Cannon Street, London
    Dissolved corporate (4 parents)
    Officer
    2014-10-28 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Corporate (1 parent)
    Officer
    2018-08-31 ~ now
    IIF 53 - director → ME
  • 14
    Wards House, Wards Road, Elgin, Moray, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -86,907 GBP2023-11-30
    Officer
    2015-11-19 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-11-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Unit 22 Rotherhithe New Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-11-16 ~ dissolved
    IIF 43 - director → ME
  • 16
    1 Lewis Cubitt Walk, London, England
    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
  • 17
    3-7 Herbal Hill, London
    Dissolved corporate (3 parents)
    Officer
    2014-04-09 ~ dissolved
    IIF 63 - director → ME
  • 18
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    194,579 GBP2023-06-30
    Officer
    2011-10-13 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 19
    87-91 Newman Street, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -13,856,074 GBP2023-12-31
    Officer
    2024-06-20 ~ now
    IIF 70 - director → ME
  • 20
    20 St. Andrew Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -313,233 GBP2021-07-31
    Officer
    2018-08-14 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 21
    Piccadilly Business Centre Blackett Street, Aldow Enterprise Park, Manchester, England
    Corporate (2 parents)
    Officer
    2025-01-13 ~ now
    IIF 38 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 22
    83 Ducie Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -180,623 GBP2023-09-30
    Officer
    2017-09-12 ~ now
    IIF 17 - 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
  • 23
    Union, 88-90 George Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-12-12 ~ dissolved
    IIF 31 - director → ME
  • 24
    The Union 88-90 George Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -101,731 GBP2017-03-31
    Officer
    2014-05-19 ~ dissolved
    IIF 24 - director → ME
  • 25
    C/o Frp Advisory Llp 2nd Floor, 110 Cannon Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -856,548 GBP2017-12-31
    Officer
    2013-10-25 ~ dissolved
    IIF 30 - director → ME
Ceased 21
  • 1
    98 Lancaster Road, Newcastle Under Lyme, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    -348,164 GBP2018-08-31
    Officer
    2017-08-01 ~ 2021-07-14
    IIF 49 - director → ME
  • 2
    Wards House, Wards Road, Elgin, Moray, Scotland
    Corporate (2 parents)
    Equity (Company account)
    333,463 GBP2023-12-31
    Person with significant control
    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 - Right to appoint or remove directors OE
    IIF 5 - Has significant influence or control OE
  • 3
    10 Lower Thames Street, London, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2014-02-06 ~ 2015-02-17
    IIF 68 - director → ME
    2014-02-06 ~ 2017-02-13
    IIF 22 - director → ME
  • 4
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (4 parents)
    Officer
    2009-02-19 ~ 2009-02-19
    IIF 67 - director → ME
  • 5
    ASPIRING POINT HYDROGEN LIMITED - 2012-12-19
    C/o Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,313,345 GBP2016-09-30
    Officer
    2022-08-08 ~ 2024-07-31
    IIF 48 - director → ME
  • 6
    Griffiths Tavistock House North, Tavistock Square, London
    Corporate (2 parents)
    Equity (Company account)
    -2,939,198 GBP2019-07-31
    Officer
    2017-01-06 ~ 2021-04-27
    IIF 26 - director → ME
  • 7
    The Pavilion, Newhams Row, London
    Dissolved corporate (3 parents)
    Officer
    2009-10-01 ~ 2011-10-07
    IIF 60 - director → ME
  • 8
    Griffins Tavistock House North, Tavistock Square, London
    Corporate (2 parents)
    Officer
    2018-09-17 ~ 2021-04-27
    IIF 59 - 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
  • 9
    SOFIA'S LOUNGE GROUP LTD - 2024-06-01
    4385, 15015852 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-06-05 ~ 2025-03-10
    IIF 16 - 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
  • 10
    Iconic Pubs One Holdings Limited 31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,088,239 GBP2019-07-31
    Officer
    2018-08-20 ~ 2021-04-27
    IIF 23 - director → ME
    Person with significant control
    2018-08-20 ~ 2021-04-27
    IIF 13 - Has significant influence or control OE
  • 11
    31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,645,965 GBP2022-07-31
    Officer
    2018-07-12 ~ 2021-04-27
    IIF 25 - director → ME
    Person with significant control
    2018-07-12 ~ 2021-04-27
    IIF 14 - Right to appoint or remove directors OE
  • 12
    IN GOOD COMPANY OPERATIONS LTD - 2024-10-01
    Willow Park Business Centre, Willow Lane, Huddersfield, West Yorkshire, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2023-11-10 ~ 2025-01-15
    IIF 52 - director → ME
  • 13
    LION-BEER, SPIRITS & WINE (UK) LTD - 2022-08-22
    C/o Frp Advisory Trading Limited 110, Cannon Street, City Of London, London
    Corporate (2 parents, 2 offsprings)
    Officer
    2022-08-08 ~ 2024-08-30
    IIF 50 - director → ME
  • 14
    LEC BEVERAGES IGC LIMITED - 2024-11-28
    61 Rodney Street, Liverpool, England
    Corporate (3 parents)
    Officer
    2024-01-06 ~ 2024-11-28
    IIF 47 - director → ME
  • 15
    Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield
    Corporate (1 offspring)
    Equity (Company account)
    1,075,993 GBP2022-12-31
    Officer
    2022-07-07 ~ 2024-08-30
    IIF 42 - director → ME
    Person with significant control
    2022-07-07 ~ 2022-07-29
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 16
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,872,410 GBP2019-12-31
    Officer
    2022-08-08 ~ 2024-08-30
    IIF 46 - director → ME
  • 17
    Park House Centre, South Street, Elgin, Moray, Scotland
    Corporate (1 parent)
    Equity (Company account)
    10,828 GBP2023-11-30
    Officer
    2014-10-17 ~ 2018-11-30
    IIF 57 - 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
  • 18
    Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield
    Corporate (1 parent)
    Officer
    2022-07-08 ~ 2023-07-13
    IIF 41 - director → ME
    Person with significant control
    2022-07-08 ~ 2023-07-13
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 19
    Dsi Buiness Recovery 2 Lakeside, Calder Island Way, Wakefield
    Corporate (1 offspring)
    Officer
    2021-11-19 ~ 2025-01-31
    IIF 45 - director → ME
    Person with significant control
    2021-11-19 ~ 2022-08-08
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 20
    Union, George Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-07-12 ~ 2014-02-06
    IIF 69 - llp-designated-member → ME
  • 21
    UTOPIAN BREWERY LIMITED - 2017-12-08
    Unit 4, Clannaborough Business Units, Bow, Crediton, Devon, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -95,885 GBP2023-05-31
    Officer
    2017-07-28 ~ 2022-08-08
    IIF 37 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.