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

Cox, Steve

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address Strathlene, House, Calcots, Elgin, Moray, IV308NB, Scotland

      IIF 2
  • Cox, Steve
    British director born in July 1961

    Resident in United Kingdom

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

      IIF 3 IIF 4
  • Cox, Steve
    British director born in October 1971

    Resident in United Kingdom

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

      IIF 5
  • Cox, Steven
    British director born in April 1972

    Resident in United Kingdom

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

      IIF 6
  • Cox, Steven
    British managing director born in April 1972

    Resident in United Kingdom

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

      IIF 7 IIF 8
    • icon of address 3-7, Herbal Hill, London, EC1R 5EJ, United Kingdom

      IIF 9
  • Cox, Steve Peter
    British company director born in October 1971

    Resident in United Kingdom

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

      IIF 10
  • Mr Steve Cox
    British born in October 1971

    Resident in United Kingdom

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

      IIF 11
  • Cox, Stephen Peter
    British company director born in October 1971

    Resident in United Kingdom

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

      IIF 12
  • Cox, Stephen Peter
    British director born in October 1971

    Resident in United Kingdom

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

      IIF 13
  • Mr Steven Cox
    British born in April 1972

    Resident in United Kingdom

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

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N17GU, England

      IIF 15
  • Cox, Stephen Peter
    born in October 1971

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 17
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 18
  • Cox, Steven
    British company director born in January 1985

    Resident in Spain

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

      IIF 19
  • Cox, Steven
    British director born in January 1985

    Resident in Spain

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

      IIF 20
  • Cox, Stephen
    British director born in October 1971

    Resident in England

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

      IIF 21
  • Mr Steve Peter Cox
    British born in October 1971

    Resident in United Kingdom

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

      IIF 22
  • Stephen Peter Cox
    British born in October 1971

    Resident in United Kingdom

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

      IIF 23
    • icon of address Frp Advisory Llp 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 24
  • Cox, Steven
    American director born in April 1972

    Resident in United States

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

      IIF 25
  • Mr Steve Cox
    British born in July 1961

    Resident in Scotland

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

      IIF 26
    • icon of address Strathlene House, Calcots, Elgin, IV30 8NB, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 23, Hedge Road, Garmouth, Fochabers, IV32 7NU

      IIF 30
  • Cox, Steve Peter
    British company director born in October 1971

    Resident in England

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

      IIF 31
  • Cox, Steve Peter
    British director born in October 1971

    Resident in England

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

      IIF 32
    • icon of address 88-90, George Street, London, W1U 8PA, United Kingdom

      IIF 33
    • icon of address The Union, 88-90, George Street, London, W1U 8PA, England

      IIF 34
    • icon of address The Union, 88-90, George Street, London, W1U 8PA, United Kingdom

      IIF 35
    • icon of address Union, 88-90, George Street, London, W1U 8PA, England

      IIF 36 IIF 37
    • icon of address Union 88-90, George Street, London, W1U 8PA, United Kingdom

      IIF 38
    • icon of address Union, George Street, London, W1U 8PA, England

      IIF 39
    • icon of address 2, Lakeside Calder Island Way, Calder Island Way, Wakefield, WF2 7AW

      IIF 40
  • Cox, Steve Peter
    British managing director born in October 1971

    Resident in England

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

      IIF 41
    • icon of address Union, 88-90, George Street, London, W1U 8PA, United Kingdom

      IIF 42
  • Mr Steve Cox
    British born in October 1971

    Resident in England

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

      IIF 43
  • Mr Steve Cox
    British born in January 1985

    Resident in England

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

      IIF 44
  • Cox, Stephen Peter
    British company director born in October 1971

    Resident in England

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

      IIF 45
    • icon of address Unit 22 Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, England

      IIF 46 IIF 47
    • icon of address Unit 22, Rotherhithe New Road, London, SE16 3LL, England

      IIF 48
    • icon of address Unit 5, Merchant Square West, London, W2 1AS, England

      IIF 49
    • icon of address Dsi Buiness Recovery, 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

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

    Resident in England

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

      IIF 51
    • icon of address 61, Rodney Street, Liverpool, L1 9ER, England

      IIF 52
    • icon of address 22, Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, England

      IIF 53
    • icon of address 88-90, Union, George Street, London, W1U 8PA, United Kingdom

      IIF 54
    • icon of address Unit 22 Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, England

      IIF 55
    • icon of address Wayside, Westerham Road, Westerham, TN16 2EU, England

      IIF 56
  • Cox, Stephen Peter
    British managing director born in October 1971

    Resident in England

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

      IIF 57
  • Cox, Stephen Peter
    British none born in October 1971

    Resident in England

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

      IIF 58
  • Mr Steven Cox
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 59
  • Mr Steven Cox
    British born in January 1985

    Resident in Spain

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

      IIF 60
    • icon of address Piccadilly Business Centre, Blackett Street, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 61
  • Mr Steve Peter Cox
    British born in October 1971

    Resident in England

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

      IIF 62 IIF 63
    • icon of address The Union, 88-90, George Street, London, W1U 8PA, England

      IIF 64
    • icon of address Union, 88-90, George Street, London, W1U 8PA, England

      IIF 65
  • Mr Stephen Peter Cox
    British born in October 1971

    Resident in England

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

      IIF 66
    • icon of address 22 Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, England

      IIF 67
    • icon of address Unit 22 Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, England

      IIF 68 IIF 69
    • icon of address Wayside, Westerham Road, Westerham, Kent, TN16 2EU, England

      IIF 70
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Union 88-90 George Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 38 - Director → ME
  • 2
    BOË BEVERAGES LTD - 2024-05-22
    icon of address Praddy Financial Consultancy 7 Jardine House, Harrovian Business Village, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Wards House, Wards Road, Elgin, Moray, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 23 Hedge Road, Garmouth, Fochabers, Moray
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-18 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    ASPIRING POINT GROUP LIMITED - 2018-07-02
    icon of address 22 Bermondsey Trading Estate, Rotherhithe New Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 56 - Director → ME
  • 8
    icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,452,035 GBP2020-07-27
    Officer
    icon of calendar 2007-04-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 9
    icon of address 88-90 George Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 10
    icon of address Dsi Business Recovery, 2 Lakeside Calder Island Way Calder Island Way, Wakefield
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 83 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Frp Advisory Llp 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 58 - Director → ME
  • 14
    icon of address Wards House, Wards Road, Elgin, Moray, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 22 Rotherhithe New Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 48 - Director → ME
  • 16
    icon of address 1 Lewis Cubitt Walk, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 3-7 Herbal Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 9 - Director → ME
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    191,852 GBP2024-06-30
    Officer
    icon of calendar 2011-10-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 87-91 Newman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 25 - Director → ME
  • 20
    icon of address 20 St. Andrew Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -313,234 GBP2021-07-31
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Piccadilly Business Centre Blackett Street, Aldow Enterprise Park, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 22
    icon of address 83 Ducie Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -161,386 GBP2024-09-30
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Union, 88-90 George Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 42 - Director → ME
  • 24
    icon of address The Union 88-90 George Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -101,732 GBP2017-03-31
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 35 - Director → ME
  • 25
    icon of address C/o Frp Advisory Llp 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -856,549 GBP2017-12-31
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 41 - Director → ME
Ceased 21
  • 1
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ 2021-07-14
    IIF 54 - Director → ME
  • 2
    icon of address Wards House, Wards Road, Elgin, Moray, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-18
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-07-12 ~ 2017-07-18
    IIF 30 - Has significant influence or control OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-02-06 ~ 2015-02-17
    IIF 13 - Director → ME
    icon of calendar 2014-02-06 ~ 2017-02-13
    IIF 33 - Director → ME
  • 4
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-19 ~ 2009-02-19
    IIF 12 - Director → ME
  • 5
    ASPIRING POINT HYDROGEN LIMITED - 2012-12-19
    icon of address C/o Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2022-08-08 ~ 2024-07-31
    IIF 53 - Director → ME
  • 6
    icon of address Griffiths Tavistock House North, Tavistock Square, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,939,298 GBP2019-07-31
    Officer
    icon of calendar 2017-01-06 ~ 2021-04-27
    IIF 37 - Director → ME
  • 7
    icon of address The Pavilion, Newhams Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2011-10-07
    IIF 6 - Director → ME
  • 8
    icon of address Griffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-09-17 ~ 2021-04-27
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ 2018-12-21
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    SOFIA'S LOUNGE GROUP LTD - 2024-06-01
    icon of address 4385, 15015852 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ 2025-03-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ 2025-02-10
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Iconic Pubs One Holdings Limited 31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,088,238 GBP2019-07-31
    Officer
    icon of calendar 2018-08-20 ~ 2021-04-27
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 2021-04-27
    IIF 64 - Has significant influence or control OE
  • 11
    icon of address 31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,257,981 GBP2024-07-31
    Officer
    icon of calendar 2018-07-12 ~ 2021-04-27
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ 2021-04-27
    IIF 65 - Right to appoint or remove directors OE
  • 12
    IN GOOD COMPANY OPERATIONS LTD - 2024-10-01
    icon of address Willow Park Business Centre, Willow Lane, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-11-10 ~ 2025-01-15
    IIF 57 - Director → ME
  • 13
    LION-BEER, SPIRITS & WINE (UK) LTD - 2022-08-22
    icon of address C/o Frp Advisory Trading Limited 110, Cannon Street, City Of London, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-08 ~ 2024-08-30
    IIF 55 - Director → ME
  • 14
    LEC BEVERAGES IGC LIMITED - 2024-11-28
    icon of address 61 Rodney Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -124,684 GBP2025-01-31
    Officer
    icon of calendar 2024-01-06 ~ 2024-11-28
    IIF 52 - Director → ME
  • 15
    icon of address Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield
    Liquidation Corporate (1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7 GBP2022-12-31
    Officer
    icon of calendar 2022-07-07 ~ 2024-08-30
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ 2022-07-29
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 16
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,372,310 GBP2019-12-31
    Officer
    icon of calendar 2022-08-08 ~ 2024-08-30
    IIF 51 - Director → ME
  • 17
    icon of address Park House Centre, South Street, Elgin, Moray, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,391 GBP2024-11-30
    Officer
    icon of calendar 2014-10-17 ~ 2018-11-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2018-11-30
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ 2023-07-13
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ 2023-07-13
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 19
    icon of address Dsi Buiness Recovery 2 Lakeside, Calder Island Way, Wakefield
    Liquidation Corporate (1 offspring)
    Officer
    icon of calendar 2021-11-19 ~ 2025-01-31
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ 2022-08-08
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 20
    icon of address Union, George Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-12 ~ 2014-02-06
    IIF 16 - LLP Designated Member → ME
  • 21
    UTOPIAN BREWERY LIMITED - 2017-12-08
    icon of address Unit 4, Clannaborough Business Units, Bow, Crediton, Devon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,302,773 GBP2024-05-31
    Officer
    icon of calendar 2017-07-28 ~ 2022-08-08
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.