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

Luke Oliver Johnson

    Related profiles found in government register
  • Luke Oliver Johnson
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Junction Mews, London, W2 1PN, England

      IIF 1
  • Mr Luke Oliver Johnson
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Ballards Lane, London, N3 1XW

      IIF 2
    • icon of address Brighton Palace Pier, Madeira Drive, Brighton, BN2 1TW, England

      IIF 3
    • icon of address Locksview, Brighton Marina, Brighton, East Sussex, BN2 5HA, United Kingdom

      IIF 4
    • icon of address 2, Roxburgh Place, Edinburgh, EH8 9SU

      IIF 5
    • icon of address Waterside, 1 Station Rd, Harpenden, Hertfordshire, AL5 4US, United Kingdom

      IIF 6
    • icon of address 20-21, Jockey's Fields, London, WC1R 4BW, United Kingdom

      IIF 7
    • icon of address 23 Randolph Cresent, London, London, W9 1DP, England

      IIF 8
    • icon of address 27, Mortimer Street, London, W1T 3BL, England

      IIF 9
    • icon of address 31, North Row, London, W1K 6DA, United Kingdom

      IIF 10
    • icon of address 6 Junction Mews, Junction Mews, London, W2 1PN, England

      IIF 11
    • icon of address 6, Junction Mews, London, W2 1PN, England

      IIF 12 IIF 13 IIF 14
    • icon of address Beech House, Kingerby, Market Rasen, LN8 3PF, England

      IIF 17
    • icon of address 300, Thames Valley Park Drive, Reading, RG6 1PT, United Kingdom

      IIF 18
    • icon of address Regent Bingo Club, Westlode Street, Spalding, Lincolnshire, PE11 2AE

      IIF 19
    • icon of address Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 20
  • Luke Johnson
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St Marks Road, London, W11 1RQ

      IIF 21
    • icon of address 8th Floor, 1 Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 22
  • Mr Luke Johnson
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Roxburgh Place, Edinburgh, EH8 9SU, Scotland

      IIF 23
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 24
    • icon of address 27, High Street, Horley, RH6 7BH, England

      IIF 25
    • icon of address 193, Wardour Street, London, W1F 8ZF, England

      IIF 26
    • icon of address 31, North Row, London, W1K 6DA

      IIF 27
    • icon of address 31, North Row, London, W1K 6DA, England

      IIF 28
    • icon of address 6, Junction Mews, London, W2 1PN, England

      IIF 29 IIF 30 IIF 31
    • icon of address Risk Capital Partners Llp, 31 North Row, London, W1K 6DA, England

      IIF 32 IIF 33 IIF 34
    • icon of address Thorntonrones Ltd, 311 High Road, Loughton, Essex, IG10 1AH

      IIF 35
  • Luke Oliver Johnson
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Wardour Street, London, W1F 8ZF, England

      IIF 36
    • icon of address 31, North Row, London, W1K 6DA, United Kingdom

      IIF 37 IIF 38
    • icon of address 6, Kingly Street, London, W1B 5PF, England

      IIF 39
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 40
    • icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 41
  • Mr Luke Oliver Johnson
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, G32 8FH, United Kingdom

      IIF 42
    • icon of address 264 King Street, Hammersmith, London, W6 0SP, United Kingdom

      IIF 43
    • icon of address 23, Randolph Crescent, London, W9 1DPO, United Kingdom

      IIF 44
    • icon of address 238, Shepherds Bush Road, London, W6 7NL

      IIF 45
    • icon of address 238, Shepherds Bush Road, London, W6 7NL, England

      IIF 46
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 47 IIF 48
    • icon of address 31 North Row, London, W1K 6DA, United Kingdom

      IIF 49
    • icon of address 6, Kingly Street, London, W1B 5PF, England

      IIF 50
    • icon of address Unit 2, Maybrook Road, Walsall, WS8 7DG, England

      IIF 51
  • Johnson, Luke
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 1 Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 52
  • Johnson, Luke Oliver
    British businessman born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 John Adam Street, London, WC2N 6EZ

      IIF 53
    • icon of address 31, North Row, London, W1K 6DA, England

      IIF 54
    • icon of address Regent Bingo Club, Westlode Street, Spalding, Lincolnshire, PE11 2AE

      IIF 55
    • icon of address The Regent Spalding, Westlode Street, Spalding, Lincolnshire, PE11 2AE, United Kingdom

      IIF 56
  • Johnson, Luke Oliver
    British chairman born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, North Row, London, W1K 6DA, England

      IIF 57
    • icon of address Risk Capital Partners Llp, 31 North Row, London, W1K 6DA, England

      IIF 58
  • Johnson, Luke Oliver
    British co director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Clarendon Gardens, London, W9 1AZ

      IIF 59
  • Johnson, Luke Oliver
    British comany director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Leinster Gardens, London, W2 3AN, England

      IIF 60
  • Johnson, Luke Oliver
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 - 18 Kirby Street, London, EC1N 8TS

      IIF 61
    • icon of address 16-18 Kirby Street, London, EC1N 8TS

      IIF 62
    • icon of address 21, Old Street, Ashton Under Lyne, Tameside, OL6 6LA

      IIF 63
    • icon of address 5, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 64 IIF 65
    • icon of address C/o Mike Kane, Turcan Connell, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom

      IIF 66
    • icon of address Brompton Bicycle Ltd, Unit 1, Greenford Park, Ockham Drive, Greenford, Middlesex, London, UB6 0FD, England

      IIF 67
    • icon of address 31, North Row, London, W1K 6DA

      IIF 68
    • icon of address 31, North Row, London, W1K 6DA, England

      IIF 69 IIF 70
    • icon of address 31, North Row, Risk Capital Limited, London, W1K 6DA, United Kingdom

      IIF 71
    • icon of address 32 Clarendon Gardens, London, W9 1AZ

      IIF 72 IIF 73 IIF 74
    • icon of address 45, Pont Street, London, SW1X 0BD, England

      IIF 83
    • icon of address 6, Junction Mews, London, W2 1PN, England

      IIF 84 IIF 85 IIF 86
    • icon of address 65, Aspenlea Road, London, W6 8LH, England

      IIF 87
    • icon of address 7 - 9, Swallow Street, London, W1B 4DE, England

      IIF 88
    • icon of address 9, Grafton Mews, London, W1T 5HZ

      IIF 89 IIF 90
    • icon of address 9, Grafton Mews, London, W1T 5HZ, United Kingdom

      IIF 91
    • icon of address Garfield House, 2nd Floor, 86-88 Edgware Road, London, W2 2EA, England

      IIF 92
  • Johnson, Luke Oliver
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146-156, Sarehole Road, Birmingham, B28 8DT

      IIF 93
    • icon of address 1st Floor St Georges House, St Georges Road, Bolton, BL1 2DD, England

      IIF 94 IIF 95
    • icon of address 1st Floor St Georges House, St Georges Road, Bolton, Lancashire, BL1 2DD, England

      IIF 96
    • icon of address Locksview, Brighton Marina, Brighton, East Sussex, BN2 5HA

      IIF 97
    • icon of address Unit 7 Wellington House, Camden Street, Portslade, Brighton, BN41 1DU, England

      IIF 98
    • icon of address 2, Roxburgh Place, Edinburgh, EH8 9SU, Scotland

      IIF 99
    • icon of address 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, G32 8FH, United Kingdom

      IIF 100
    • icon of address Magnet Road, West Thurrock, Grays, Essex, RM20 4DP

      IIF 101
    • icon of address 20-21, Jockey's Fields, London, WC1R 4BW, England

      IIF 102
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 103 IIF 104 IIF 105
    • icon of address 31, North Row, London, W1K 6DA, England

      IIF 106 IIF 107 IIF 108
    • icon of address 31, North Row, London, W1K 6DA, United Kingdom

      IIF 109 IIF 110 IIF 111
    • icon of address 31, North Row, Risk Capital Limited, London, W1K 6DA, Uk

      IIF 113
    • icon of address 32 Clarendon Gardens, London, W9 1AZ

      IIF 114 IIF 115 IIF 116
    • icon of address 6, Junction Mews, London, W2 1PN, England

      IIF 123 IIF 124
    • icon of address 6 Junction Mews, London, W21PN, England

      IIF 125
    • icon of address 7 - 9, Swallow Street, London, W1B 4DE, England

      IIF 126
    • icon of address 9, Grafton Mews, London, W1T 5HZ

      IIF 127 IIF 128
    • icon of address N301c, Westminster Business Square, Durham Street, London, SE11 5JH, England

      IIF 129
    • icon of address One, Southampton Row, London, WC1B 5HA, England

      IIF 130
  • Johnson, Luke Oliver
    British entrepreneur born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Courtyard House, The Square, Lightwater, Surrey, GU18 5SS, United Kingdom

      IIF 131 IIF 132
    • icon of address 10, Norwich Street, London, EC4A 1BD

      IIF 133
    • icon of address 27, Mortimer Street, London, W1T 3BL, England

      IIF 134
  • Johnson, Luke Oliver
    British investor born in February 1962

    Resident in England

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

      IIF 135
    • icon of address 31, North Row, London, W1K 6DA, United Kingdom

      IIF 136
    • icon of address Duo, Level 6, 280 Bishopsgate, London, EC2M 4RB, United Kingdom

      IIF 137 IIF 138
  • Johnson, Luke Oliver
    British non-executive director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, North Row, London, W1K 6DA, England

      IIF 139
  • Johnson, Luke Oliver
    British none born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor St Georges House, St Georges Road, Bolton, BL1 2DD, England

      IIF 140
    • icon of address 9, Grafton Mews, London, W1T 5HZ

      IIF 141
    • icon of address Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 142
  • Johnson, Luke Oliver
    British restauranteur born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regents Wharf, All Saints Street, London, N1 9PA

      IIF 143
  • Johnson, Luke Oliver
    British restaurateur born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Ballards Lane, London, N3 1XW

      IIF 144
    • icon of address 11, Charles Street, London, W1J 5DW, United Kingdom

      IIF 145
    • icon of address 123, Old Brompton Road, London, SW7 3RP, England

      IIF 146 IIF 147
    • icon of address 1a/1b Almeida Street, Islington, London, N1 1TA

      IIF 148
    • icon of address 1st Floor Suite, 181b Kensington High Street, London, W8 6SH, United Kingdom

      IIF 149
    • icon of address 23, Randolph Crescent, London, London, W91DP, England

      IIF 150
    • icon of address 23, Randolph Crescent, London, W9 1DP, England

      IIF 151
    • icon of address 31, North Row, London, W1K 6DA, England

      IIF 152
    • icon of address 31, North Row, London, W1K 6DA, United Kingdom

      IIF 153 IIF 154
    • icon of address 32 Clarendon Gardens, London, W9 1AZ

      IIF 155 IIF 156 IIF 157
    • icon of address 6 Junction Mews, Junction Mews, London, W2 1PN, England

      IIF 158
    • icon of address 9, Grafton Mews, London, W1 5HZ, England

      IIF 159
    • icon of address 9, Grafton Mews, London, W1T 5HZ

      IIF 160
    • icon of address 9, Grafton Mews, London, W1T 5HZ, United Kingdom

      IIF 161
    • icon of address Almeida Theatre, Almeida Street, London, N1 1TA

      IIF 162
    • icon of address 3rd, Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS

      IIF 163
    • icon of address Regent Bingo Club, Westlode Street, Spalding, Lincolnshire, PE11 2AE

      IIF 164
    • icon of address Head Office, East Knoyle, Wiltshire, SP3 6BE

      IIF 165
  • Luke Johnson
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 -46, Broad Street, Hereford, HR4 9BG, United Kingdom

      IIF 166
    • icon of address Risk Capital Partners Llp, 31 North Row, London, W1K 6DA, United Kingdom

      IIF 167
  • Mr Luke Johnson
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Junction Mews, London, W2 1PN, United Kingdom

      IIF 168 IIF 169
    • icon of address The Regent Spalding, Westlode Street, Spalding, Lincolnshire, PE11 2AE

      IIF 170
  • Johnson, Luke Oliver
    born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Randolph Crescent, London, W9 1AZ

      IIF 171
    • icon of address 23, Randolph Crescent, London, W9 1DP

      IIF 172
    • icon of address 31, North Row, London, W1K 6DA

      IIF 173
    • icon of address 31, North Row, North Row, London, W1K 6DA, United Kingdom

      IIF 174
  • Johnson, Luke Oliver
    British company director born in February 1962

    Registered addresses and corresponding companies
  • Johnson, Luke Oliver
    British director born in February 1962

    Registered addresses and corresponding companies
  • Johnson, Luke Oliver
    British director of companies born in February 1962

    Registered addresses and corresponding companies
    • icon of address 28 Monmouth Road, London, W2 4UT

      IIF 187
  • Johnson, Luke Oliver
    British restauranteur born in February 1962

    Registered addresses and corresponding companies
    • icon of address 28 Monmouth Road, London, W2 4UT

      IIF 188
  • Johnson, Luke Oliver
    British restaurateur born in February 1962

    Registered addresses and corresponding companies
    • icon of address 28 Monmouth Road, London, W2 4UT

      IIF 189
  • Johnson, Luke
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Luke
    British none born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Garrick Road Industrial Estate, Irving Way Hendon, London, London, NW9 6AQ, United Kingdom

      IIF 192
    • icon of address Unit 12 Garrick Road Industrial Estate, Irving Way, Hendon, London, NW9 6AQ

      IIF 193
  • Johnson, Luke Oliver
    born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 North Row, North Row, London, W1K 6DA, England

      IIF 194
    • icon of address 6, Junction Mews, London, W2 1PN, England

      IIF 195
  • Johnson, Luke Oliver
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Mortimer Street, London, W1T 3BL, England

      IIF 196 IIF 197
    • icon of address 3rd Floor, Cannon Green, 27 Bush Lane, London, EC4R 0AN, United Kingdom

      IIF 198
    • icon of address 6, Junction Mews, London, W2 1PN, England

      IIF 199
    • icon of address Unit 2, Maybrook Road, Walsall, WS8 7DG, England

      IIF 200
  • Johnson, Luke Oliver
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146-156, Sarehole Road, Birmingham, B28 8DT

      IIF 201 IIF 202
    • icon of address 146-156, Sarehole Road, Hall Green, Birmingham, B28 8DT

      IIF 203 IIF 204 IIF 205
    • icon of address 44 -46, Broad Street, Hereford, HR4 9BG, United Kingdom

      IIF 206
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 207 IIF 208 IIF 209
    • icon of address 31, North Row, London, W1K 6DA, United Kingdom

      IIF 211 IIF 212
    • icon of address 6, Kingly Street, London, W1B 5PF, England

      IIF 213
    • icon of address Third Floor, 26 Great Queen Street, London, WC2B 5BL, United Kingdom

      IIF 214
    • icon of address Beech House, Kingerby, Market Rasen, Lincolnshire, LN8 3PF

      IIF 215
    • icon of address St. John's House, Suffolk Way, Sevenoaks, Kent, TN13 1YL, United Kingdom

      IIF 216
  • Johnson, Luke Oliver
    British investor born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Luke Oliver
    British none born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264 King Street, Hammersmith, London, W6 0SP, United Kingdom

      IIF 222
  • Johnson, Luke Oliver
    British restauranteur born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The New Oakes, Wellington Street, Huddersfield, West Yorkshire, HD3 3EP, United Kingdom

      IIF 223
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 224
  • Johnson, Luke Oliver
    British restaurateur born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 48 Chancery Lane, Holborn, London, WC2A 1JF, England

      IIF 225
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 226
  • Johnson, Luke Oliver
    British

    Registered addresses and corresponding companies
    • icon of address 28 Monmouth Road, London, W2 4UT

      IIF 227
child relation
Offspring entities and appointments
Active 71
  • 1
    INTERQUEST HOLDINGS LIMITED - 2022-09-22
    CHISBRIDGE LIMITED - 2018-10-04
    icon of address 3rd Floor, Cannon Green, 27 Bush Lane, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-06-30
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 198 - Director → ME
  • 2
    SPV2019 LIMITED - 2019-10-02
    icon of address 6 Kingly Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,725,856 GBP2023-12-31
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 213 - Director → ME
  • 3
    icon of address 2 Roxburgh Place, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    707,622 GBP2024-11-29
    Officer
    icon of calendar 2014-02-04 ~ now
    IIF 54 - Director → ME
  • 4
    icon of address 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    54,328 GBP2024-05-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    DUNWILCO (1696) LIMITED - 2011-04-14
    icon of address Unit 12 Garrick Road Industrial Estate, Irving Way Hendon, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 192 - Director → ME
  • 6
    DUNWILCO (1689) LIMITED - 2011-04-14
    icon of address Unit 12 Garrick Road Industrial Estate Irving Way, Hendon, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 193 - Director → ME
  • 7
    BRIGHTON AND HOVE ENGINEERIUM TRUST LIMITED (THE) - 1981-12-31
    icon of address 6 Junction Mews, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 14 - Has significant influence or controlOE
  • 8
    icon of address Brompton Bicycle Ltd Unit 1, Greenford Park, Ockham Drive, Greenford, Middlesex, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2015-09-24 ~ now
    IIF 67 - Director → ME
  • 9
    icon of address 12-13 Ship Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-29 ~ dissolved
    IIF 150 - Director → ME
  • 10
    icon of address 3rd Floor, 32 Brook Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-14 ~ dissolved
    IIF 171 - LLP Member → ME
  • 11
    icon of address 6 Junction Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -73,920 GBP2024-12-31
    Officer
    icon of calendar 2012-11-15 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 15 - Has significant influence or controlOE
  • 12
    icon of address 6 Junction Mews, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 125 - Director → ME
  • 13
    icon of address 6 Junction Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    400 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    S&G CONCERTS AND EVENTS LIMITED - 2018-04-11
    icon of address 27 Mortimer Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    310,043 GBP2023-12-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 196 - Director → ME
  • 15
    icon of address 27 Mortimer Street, London, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -16,125 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 134 - Director → ME
  • 16
    icon of address 27 Mortimer Street, London, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 214 - Director → ME
  • 17
    icon of address 27 Mortimer Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    176,864 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2011-06-06 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 210 - Director → ME
  • 19
    icon of address 2 Roxburgh Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,061,596 GBP2024-03-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 99 - Director → ME
  • 20
    BIDCO 0621 LIMITED - 2021-09-16
    icon of address 6 Junction Mews, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,197,541 GBP2023-09-30
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    BIDCO 1120 LIMITED - 2020-12-15
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Thorntonrones Ltd, 311 High Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 138 - Director → ME
  • 24
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 137 - Director → ME
  • 25
    MAHAL HOTELS LIMITED - 2018-08-22
    icon of address 44 -46 Broad Street, Hereford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,537,732 GBP2024-03-31
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ now
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 20-21 Jockey's Fields, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 6 Junction Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -187,274 GBP2024-11-30
    Officer
    icon of calendar 2013-11-15 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 42 Leinster Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 60 - Director → ME
  • 29
    icon of address 146-156 Sarehole Road, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 201 - Director → ME
  • 30
    icon of address Waterside, 1 Station Rd, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    210,503 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 74a High Street, Wanstead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,492 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 6 Junction Mews, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ 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
  • 33
    icon of address 8th Floor 1 Southampton Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,024,238 GBP2024-03-31
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 146-156 Sarehole Road, Hall Green, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-09-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 205 - Director → ME
  • 35
    LONDON LOCAL TV LIMITED - 2012-06-21
    icon of address Riverside Studios, 65 Aspenlea Road, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 87 - Director → ME
  • 36
    BAKOLORI RESTAURANTS LIMITED - 2018-11-01
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    535,189 GBP2019-01-31
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 6 Junction Mews, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 38
    SPORT BY MAIL LIMITED - 2003-09-18
    MEIKA LTD - 2022-12-09
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 217 - Director → ME
  • 39
    DIANE BANKS ASSOCIATES LTD - 2018-03-15
    icon of address Acre House, 11/15 William Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -216,411 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    OVAL (2274) LIMITED - 2014-04-25
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 146-156 Sarehole Road, Hall Green, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-09-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 204 - Director → ME
  • 42
    KRINOLT LIMITED - 1999-10-11
    icon of address 146-156 Sarehole Road, Hall Green, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 203 - Director → ME
  • 43
    icon of address 6 Junction Mews, Junction Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,482,994 GBP2024-09-30
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    PHILPOTTS LIMITED - 2019-04-18
    icon of address 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 208 - Director → ME
  • 45
    PHILPOTTS (HOLDINGS) LIMITED - 2019-04-18
    CROSSCO (963) LIMITED - 2006-08-16
    icon of address 146-156 Sarehole Road, Birmingham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 202 - Director → ME
  • 46
    PIMCO 2597 LIMITED - 2007-02-14
    PATISSERIE ACQUISITION LIMITED - 2019-04-13
    PATISSERIE HOLDINGS LIMITED - 2014-04-25
    icon of address 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-03-29 ~ now
    IIF 105 - Director → ME
  • 47
    PATISSERIE VALERIE HOLDINGS LIMITED - 2019-04-13
    PIMCO 2531 LIMITED - 2006-09-08
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2006-09-15 ~ now
    IIF 104 - Director → ME
  • 48
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 167 - Right to surplus assets - More than 25% but not more than 50%OE
  • 49
    RANKCROWN LIMITED - 2001-11-28
    RISK CAPITAL PARTNERS LIMITED - 2008-05-20
    icon of address 6 Junction Mews, London, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -2,728,716 GBP2024-04-29
    Officer
    icon of calendar 1997-05-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 6 Junction Mews, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,800,984 GBP2025-04-05
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 195 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 1 - Right to surplus assets - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address 31 North Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 53
    RISK CAPITAL LLP - 2008-05-20
    icon of address 6 Junction Mews, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,385 GBP2023-10-30
    Officer
    icon of calendar 2006-08-30 ~ dissolved
    IIF 173 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove membersOE
    IIF 16 - Right to appoint or remove members as a member of a firmOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 54
    BIDCO 0824 LIMITED - 2024-10-21
    icon of address 6 Kingly Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 55
    BIDCO 0124 LIMITED - 2024-04-24
    icon of address 26 Oriel House The Quadrant, Richmond, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -967,640 GBP2024-10-31
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 218 - Director → ME
  • 56
    TOPCO 0124 LIMITED - 2024-05-09
    icon of address 26 Oriel House The Quadrant, Richmond, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,031,469 GBP2024-01-23 ~ 2024-10-31
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    icon of address 1st Floor, 48 Chancery Lane Holborn, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    106,419 GBP2024-03-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 225 - Director → ME
  • 58
    icon of address 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 209 - Director → ME
  • 59
    CENTRE FOR ENTREPRENEURS LIMITED - 2017-11-01
    icon of address 6 Junction Mews, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -13,491 GBP2024-02-29
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 207 - Director → ME
  • 61
    icon of address 35 Ballards Lane, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    699,440 GBP2024-06-30
    Officer
    icon of calendar 2003-10-03 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    ECLECTIC BAR GROUP PLC - 2016-04-26
    THE BRIGHTON PIER GROUP PLC - 2025-05-12
    PROJECT HAVANA PLC - 2013-10-18
    icon of address Brighton Palace Pier, Madeira Drive, Brighton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address Jo Rolls, Opus Restructuring Llp, Exchange House, Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-05 ~ dissolved
    IIF 91 - Director → ME
  • 64
    icon of address Beech House, Kingerby, Market Rasen, Lincolnshire
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    27,614 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 85 Great Portland Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    369,475 GBP2024-03-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 226 - Director → ME
  • 66
    REVOLUTION BARS GROUP LIMITED - 2015-02-17
    REVOLUTION BARS GROUP PLC - 2024-10-10
    NEW INVENTIVE BAR COMPANY LIMITED - 2014-12-05
    icon of address 21 Old Street, Ashton Under Lyne, Tameside
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 63 - Director → ME
  • 67
    FLATWATER LIMITED - 2005-11-01
    icon of address 6 Junction Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,986,590 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 68
    icon of address 27 High Street, Horley, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,783 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    icon of address 6 Junction Mews, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -192,780 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 70
    icon of address 4 St Marks Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,072 GBP2020-08-31
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    PACIFIC SHELF 1846 LIMITED - 2018-03-12
    icon of address Unit 2 Maybrook Road, Walsall, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 109
  • 1
    OVAL (2237) LIMITED - 2011-03-10
    icon of address 27 Fleet Street, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-17 ~ 2018-08-01
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 124 Horseferry Road, London
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2004-04-21 ~ 2005-04-12
    IIF 156 - Director → ME
  • 3
    3 TO 1 - 2007-04-02
    icon of address Head Office, East Knoyle, Wiltshire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2011-07-11 ~ 2012-11-07
    IIF 165 - Director → ME
  • 4
    ADVFN.COM PLC - 2003-02-10
    ADVFN PLC - 2025-05-19
    ON LINE ENTERTAINMENT LIMITED - 2000-02-25
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2000-03-10 ~ 2000-10-10
    IIF 120 - Director → ME
  • 5
    icon of address 115 Shaftsbury Avenue, Cambridge Circus, London
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2011-06-02 ~ 2018-10-29
    IIF 159 - Director → ME
  • 6
    SPV2019 LIMITED - 2019-10-02
    icon of address 6 Kingly Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,725,856 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-09-12 ~ 2025-04-28
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 7
    WAKEFIELD PRODUCTIONS LIMITED - 1981-12-31
    icon of address Almeida Theatre, Almeida Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-23 ~ 2024-12-02
    IIF 162 - Director → ME
  • 8
    icon of address 1a/1b Almeida Street, Islington, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-15 ~ 2024-12-02
    IIF 148 - Director → ME
  • 9
    TOTALFARE LIMITED - 1995-06-01
    BENICIA HOLDINGS LIMITED - 1996-11-15
    AMERICAN PORT SERVICES HOLDINGS LIMITED - 2003-03-31
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    25,131,695 GBP2016-12-31
    Officer
    icon of calendar 1995-07-06 ~ 1997-05-15
    IIF 185 - Director → ME
  • 10
    EVER 2459 LIMITED - 2004-10-18
    icon of address 14th Floor Care Of Zeus Capital Ltd, 82 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2016-03-08 ~ 2018-05-24
    IIF 64 - Director → ME
  • 11
    115CR (149) LIMITED - 2002-06-19
    ARDEN PARTNERS LIMITED - 2006-07-11
    icon of address 14th Floor Care Of Zeus Capital Ltd, 82 King Street, Manchester, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2015-04-21 ~ 2018-05-24
    IIF 65 - Director → ME
  • 12
    icon of address 2 Roxburgh Place, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    707,622 GBP2024-11-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-20
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 2 Roxburgh Place, Edinburgh, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    185,530 GBP2024-12-31
    Officer
    icon of calendar 1999-11-29 ~ 2007-03-24
    IIF 75 - Director → ME
  • 14
    DRUMSET PLC - 1989-09-28
    icon of address First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-03-29
    IIF 187 - Director → ME
  • 15
    BROOMCO (4212) LIMITED - 2010-07-21
    icon of address Unit 1 Magnet Road, Grays, West Thurrock, Essex, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-03-29 ~ 2011-10-04
    IIF 101 - Director → ME
  • 16
    EGO GROUP LIMITED - 2018-08-23
    DMWSL 582 LIMITED - 2008-09-16
    icon of address 1st Floor St Georges House, St Georges Road, Bolton, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-05 ~ 2018-08-01
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    EGO RESTAURANTS LIMITED - 2018-08-23
    icon of address 1st Floor St Georges House, St Georges Road, Bolton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    366 GBP2021-03-28
    Officer
    icon of calendar 2011-01-02 ~ 2018-08-01
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 1 Denmark Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -364,502 GBP2024-12-31
    Officer
    icon of calendar 2009-02-23 ~ 2018-10-16
    IIF 161 - Director → ME
  • 19
    SEAFOOD HOLDINGS LTD - 2018-04-03
    icon of address Seabank House Southport Business Park, Wight Moss Way, Southport, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2006-09-13 ~ 2010-12-22
    IIF 89 - Director → ME
  • 20
    icon of address Zolfo Cooper Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2009-07-16
    IIF 121 - Director → ME
  • 21
    RCP NEWCO LIMITED - 2013-09-30
    icon of address 7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-24 ~ 2015-06-30
    IIF 112 - Director → ME
  • 22
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1998-07-10 ~ 1999-07-07
    IIF 189 - Director → ME
  • 23
    CHIME COMMUNICATIONS PLC - 2015-10-19
    GLARMEAD PLC - 1986-06-09
    THE CHARTWELL GROUP PLC - 1994-06-03
    CARPET TILE COMPANY PLC(THE) - 1989-09-21
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 32 offsprings)
    Officer
    icon of calendar 1993-07-02 ~ 1994-05-09
    IIF 186 - Director → ME
  • 24
    JESSOP AVENUE (NO 3) LIMITED - 2014-03-06
    icon of address 1st Floor Suite, 181b Kensington High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -65,380 GBP2025-02-28
    Officer
    icon of calendar 2014-03-17 ~ 2015-10-01
    IIF 149 - Director → ME
  • 25
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -391,882 GBP2024-03-31
    Officer
    icon of calendar 2016-09-06 ~ 2019-04-01
    IIF 107 - Director → ME
  • 26
    RCP NEWCO II LIMITED - 2013-08-21
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2016-08-05
    IIF 113 - Director → ME
  • 27
    HOLDCO 0121 LIMITED - 2021-05-11
    icon of address St Peters Hall, St. Peter South Elmham, Bungay, Suffolk, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,509,318 GBP2023-03-31
    Officer
    icon of calendar 2021-01-15 ~ 2023-09-29
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ 2023-09-29
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 28
    PINCO 2124 LIMITED - 2004-06-10
    icon of address Landmark St Peters Square 1, Oxford Street, Manchester
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2004-06-15 ~ 2006-04-19
    IIF 73 - Director → ME
  • 29
    PINCO 2140 LIMITED - 2004-06-14
    icon of address Landmark St Peters Square 1, Oxford Street, Manchester
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-15 ~ 2006-04-19
    IIF 72 - Director → ME
  • 30
    icon of address Landmark St Peters Square 1, Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2006-04-19
    IIF 80 - Director → ME
  • 31
    icon of address Fergusson House 3rd Floor, 124-128 City Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -780 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-07-26 ~ 2018-03-26
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-26
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    EAST LIMITED - 2015-10-06
    ANOKHI WHOLESALE LIMITED - 2000-01-27
    ANOKHI LIMITED - 1987-04-02
    VALUEDEED LIMITED - 1986-09-19
    icon of address Duff And Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2006-07-26
    IIF 77 - Director → ME
  • 33
    THE ENTREPRENEURS' EXCHANGE LIMITED - 2012-08-10
    ENTREPRENEURS' EXCHANGE LIMITED - 2012-11-20
    THE ENTREPRENEURIAL EXCHANGE (LONDON) LIMITED - 2012-06-29
    icon of address 52 Grosvenor Gardens 52 Grosvenor Gardens, Belgravia, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,160 GBP2024-03-31
    Officer
    icon of calendar 2010-10-11 ~ 2012-11-06
    IIF 160 - Director → ME
  • 34
    RIMOSS LIMITED - 2008-09-16
    icon of address 27 Fleet Street, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-01-05 ~ 2018-08-01
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-24
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    ELEGANT HOTELS GROUP PLC - 2019-12-10
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2019-12-10
    IIF 133 - Director → ME
  • 36
    SUSHI 218 LIMITED - 1999-03-04
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2017-05-26
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-03
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 37
    icon of address 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-05-05 ~ 2012-03-31
    IIF 90 - Director → ME
  • 38
    icon of address 2 Roxburgh Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,061,596 GBP2024-03-31
    Officer
    icon of calendar 2012-05-01 ~ 2012-05-17
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-20
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    FREEPORT
    - now
    FREEPORT LIMITED - 2008-07-08
    FREEPORT PLC - 2007-10-26
    FREEPORT LEISURE PLC - 2000-03-14
    FOURTH CITY AND COMMERCIAL INVESTMENT TRUST LIMITED - 1994-06-09
    icon of address Pricewaterhousecoopers Llp, 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-03 ~ 1994-07-25
    IIF 177 - Director → ME
  • 40
    GALLIARD (GROUP) LIMITED - 2017-08-31
    icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (11 parents, 7 offsprings)
    Officer
    icon of calendar 2015-07-02 ~ 2025-02-18
    IIF 163 - Director → ME
  • 41
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2004-03-24 ~ 2013-03-13
    IIF 128 - Director → ME
  • 42
    icon of address Thorntonrones Ltd, 311 High Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2008-11-01
    IIF 115 - Director → ME
  • 43
    HICORP 74 LIMITED - 2010-03-30
    GRAND ENTERTAINMENTS (NUNEATON) LIMITED - 2010-11-01
    icon of address Regent Bingo Club, Westlode Street, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-07 ~ 2019-01-10
    IIF 164 - Director → ME
  • 44
    icon of address 20-21 Jockey's Fields, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-06 ~ 2018-03-26
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-29
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address C/o Rrs, S&w Partners Llp 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-01 ~ 2015-01-26
    IIF 139 - Director → ME
  • 46
    TYROLESE (332) LIMITED - 1995-11-24
    icon of address 123 Old Brompton Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,581 GBP2024-07-31
    Officer
    icon of calendar 2014-04-01 ~ 2021-07-31
    IIF 147 - Director → ME
  • 47
    icon of address 123 Old Brompton Road, London
    Active Corporate (16 parents, 8 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ 2021-07-31
    IIF 146 - Director → ME
  • 48
    COLEROB LIMITED - 1996-01-31
    BENICIA PORTS LIMITED - 1996-04-26
    INTEGRATED DENTAL HOLDINGS PLC - 2004-11-04
    DIVERSE ACQUISITIONS LIMITED - 1996-10-28
    AMERICAN PORTS LIMITED - 1996-03-06
    AMERICAN PORT SERVICES LIMITED - 1996-04-18
    PORTS OF AMERICA LIMITED - 1996-03-01
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (9 parents, 13 offsprings)
    Officer
    icon of calendar 1998-01-08 ~ 2006-04-19
    IIF 78 - Director → ME
    icon of calendar 1996-06-06 ~ 1998-01-08
    IIF 176 - Director → ME
  • 49
    icon of address Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-26 ~ 2010-12-22
    IIF 62 - Director → ME
  • 50
    icon of address Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Liquidation Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2001-12-12 ~ 2010-12-22
    IIF 61 - Director → ME
  • 51
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-06 ~ 2001-09-07
    IIF 81 - Director → ME
  • 52
    IUKHAG LIMITED - 2017-09-27
    icon of address The New Oakes, Wellington Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,228,026 GBP2023-07-31
    Officer
    icon of calendar 2017-08-31 ~ 2020-03-16
    IIF 223 - Director → ME
  • 53
    BATH PRESS GROUP PLC - 1998-04-23
    DIVERSE ACQUISITIONS PLC - 1995-02-09
    EACHMAR INVESTMENTS PLC - 1994-11-22
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-11-23 ~ 1995-02-13
    IIF 181 - Director → ME
  • 54
    C R P LEISURE PLC - 2012-04-14
    P E KEMP HOLDINGS PLC - 1992-03-20
    HALLDRAW LIMITED - 1984-04-16
    icon of address Cap Llp, Essex House, Kelsall Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-06-15
    IIF 183 - Director → ME
    icon of calendar 1992-09-21 ~ 1993-06-15
    IIF 227 - Secretary → ME
  • 55
    CRABTREE GROUP PLC - 2003-04-18
    SOMERSET TRUST PLC - 1993-06-21
    CHILDREN'S MEDICAL CHARITY INVESTMENT TRUST PLC - 1992-07-10
    icon of address Imagelinx Uk Ltd, Julias Way Station Park Lowmoor Road, Kirkby-in-ashfield, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-12 ~ 1994-02-21
    IIF 175 - Director → ME
  • 56
    icon of address Begbies Traynor Central Llp, 32 Cornhill, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-06-21 ~ 1994-02-21
    IIF 178 - Director → ME
  • 57
    icon of address C/o Interpath Ltd Suite 203 + 207 Cumberland House, 35 Park Row, Nottingham
    In Administration Corporate (2 parents, 14 offsprings)
    Officer
    icon of calendar 2013-10-10 ~ 2019-04-08
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-08
    IIF 19 - Ownership of shares – 75% or more OE
  • 58
    icon of address Unit 7 Moorland Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    97,684 GBP2024-12-31
    Officer
    icon of calendar 2014-05-27 ~ 2019-04-08
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ 2019-04-08
    IIF 170 - Ownership of shares – 75% or more OE
  • 59
    icon of address Frp Advisory Llp, Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-14 ~ 2017-11-03
    IIF 126 - Director → ME
    icon of calendar 2017-11-03 ~ 2017-11-14
    IIF 88 - Director → ME
  • 60
    CITYVICTOR LIMITED - 1997-10-28
    icon of address Unit 1 Grove Farm The Street, Crookham Village, Fleet, Hants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-23 ~ 2006-04-02
    IIF 119 - Director → ME
  • 61
    DABBER LIMITED - 2004-08-13
    PINCO 2138 LIMITED - 2004-06-15
    icon of address Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2006-04-02
    IIF 117 - Director → ME
  • 62
    MENTON ACQUISITIONS LIMITED - 2016-12-23
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,620,542 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-20 ~ 2023-12-21
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    METRO BANK LIMITED - 2009-09-29
    icon of address One, Southampton Row, London, England
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2014-10-03
    IIF 130 - Director → ME
  • 64
    METRODOME GROUP PLC - 2013-07-29
    METRODOME FILMS PLC - 1996-11-14
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2014-07-22
    IIF 92 - Director → ME
  • 65
    BIZET MEDIA VFX LIMITED - 2024-11-12
    icon of address Clerkenwell House, 67 Clerkenwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-29 ~ 2025-10-09
    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
  • 66
    ELDERSTREET VCT PLC - 2017-12-07
    DOWNING STREET VCT PLC - 1997-10-20
    ELDERSTREET DOWNING VCT PLC - 2005-01-26
    ELDERSTREET DRAPER ESPRIT VCT PLC - 2019-01-10
    DRAPER ESPRIT VCT PLC - 2022-02-04
    icon of address The Office Suite, Den House, Den Promenade, Teignmouth, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1998-01-27 ~ 2007-10-16
    IIF 76 - Director → ME
  • 67
    INTERCEDE 2477 LIMITED - 2013-10-23
    icon of address Locksview, Brighton Marina, Brighton, East Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-22 ~ 2018-08-01
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ 2018-08-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    DIANE BANKS ASSOCIATES LTD - 2018-03-15
    icon of address Acre House, 11/15 William Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -216,411 GBP2024-06-30
    Officer
    icon of calendar 2018-03-27 ~ 2024-03-27
    IIF 224 - Director → ME
  • 69
    SMALL BATCH COFFEE COMPANY LIMITED - 2023-06-30
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -163,663 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-13
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 70
    GONDOLA LIMITED - 2014-10-07
    PIZZAEXPRESS (HOLDINGS) LIMITED - 2005-09-23
    G & F GROUP LIMITED - 1993-08-26
    FAMEGROVE LIMITED - 1993-01-14
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-17 ~ 1999-05-05
    IIF 79 - Director → ME
  • 71
    BRINWARD ENTERPRISES LIMITED - 1990-11-19
    icon of address 2 Cooperage Yard, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-10 ~ 2012-10-12
    IIF 143 - Director → ME
  • 72
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-20 ~ 2005-09-05
    IIF 116 - Director → ME
  • 73
    LAVAMAIN LIMITED - 1993-04-27
    icon of address Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-04-16 ~ 1997-03-10
    IIF 182 - Director → ME
  • 74
    PIZZA EXPRESS LIMITED - 1993-02-17
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-17 ~ 1999-05-05
    IIF 114 - Director → ME
  • 75
    STAR COMPUTERS LIMITED - 1981-12-31
    STAR COMPUTER GROUP P L C - 1993-02-17
    PIZZAEXPRESS PLC - 2003-09-30
    icon of address Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1992-07-20 ~ 1999-05-05
    IIF 59 - Director → ME
  • 76
    SBSJ LLP - 2010-01-28
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-01 ~ 2014-04-04
    IIF 172 - LLP Member → ME
  • 77
    icon of address 22 Mount Wise Crescent, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2013-08-05 ~ 2020-05-01
    IIF 71 - Director → ME
  • 78
    CLEAR LEISURE PLC - 2021-05-06
    GOODVEND LIMITED - 2000-03-02
    BRAINSPARK PLC - 2012-11-30
    icon of address First Floor, 1 Chancery Lane, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-10-19 ~ 2013-10-18
    IIF 83 - Director → ME
  • 79
    NIGHTFREIGHT LIMITED - 2005-07-15
    NIGHTFREIGHT (HOLDINGS) LIMITED - 1993-06-17
    ALLKNOCK LIMITED - 1986-07-08
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-13 ~ 2001-02-20
    IIF 157 - Director → ME
  • 80
    icon of address Bockmer House Bockmer Lane, Bockmer Lane, Marlow, Bucks
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-23 ~ 2019-01-07
    IIF 174 - LLP Designated Member → ME
  • 81
    RIVERSIDE TRUST(THE) - 2016-01-18
    ARTSAVE LIMITED - 1983-10-04
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`s Square, 1 Oxford St, Manchester
    In Administration Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    11,305,837 GBP2022-03-31
    Officer
    icon of calendar 2003-12-01 ~ 2006-09-16
    IIF 155 - Director → ME
  • 82
    GRESHAM HOUSE STRATEGIC PLC - 2021-12-20
    SPARK VENTURES PLC - 2015-10-27
    ROCKWOOD REALISATION PLC - 2022-04-29
    TARGETWIN PUBLIC LIMITED COMPANY - 1999-10-12
    icon of address C/o Arch Law Level 2 Huckletree, 8 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-10-20 ~ 2001-12-14
    IIF 184 - Director → ME
  • 83
    icon of address The Rsa, 8 John Adam Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2012-02-29 ~ 2012-09-01
    IIF 57 - Director → ME
  • 84
    LESSONHASTE COMPANY LIMITED - 1993-03-08
    icon of address 8 John Adam Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    246,368 GBP2024-03-31
    Officer
    icon of calendar 2010-07-21 ~ 2012-10-03
    IIF 53 - Director → ME
  • 85
    icon of address Unit 7 Camden Street, Portslade, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -502,207 GBP2024-12-31
    Officer
    icon of calendar 2015-11-12 ~ 2019-03-11
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-11
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 86
    icon of address 116 Upper Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-05 ~ 2021-05-24
    IIF 194 - LLP Member → ME
  • 87
    icon of address 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-02-20 ~ 2016-08-26
    IIF 93 - Director → ME
  • 88
    SIGNATURE RESTAURANTS LIMITED - 2014-10-14
    SIGNATURE RESTAURANTS PLC - 2003-05-09
    BELGO GROUP PLC - 2001-11-06
    LONSDALE HOLDINGS PLC - 1998-01-13
    SHIELD GROUP PLC(THE) - 1996-11-25
    TRAMHATCH LIMITED - 1983-10-17
    icon of address The Zenith Building, 26 Spring Gardens, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-22 ~ 2005-09-05
    IIF 74 - Director → ME
  • 89
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-18 ~ 2014-03-28
    IIF 153 - Director → ME
  • 90
    TENDOAK LIMITED - 1997-02-12
    icon of address Unit 5/6 Orpington Trade Centre, Murray Road, Orpington, Kent
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 1996-10-16 ~ 2003-02-28
    IIF 180 - Director → ME
  • 91
    PRIMBEAU LIMITED - 1980-12-31
    icon of address St. John's House, Suffolk Way, Sevenoaks, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-14 ~ 2020-03-16
    IIF 216 - Director → ME
  • 92
    APT CONTROLS LIMITED - 2018-05-31
    MATAHARI 473 LIMITED - 1992-12-16
    icon of address 1 Maxted Corner, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,174,696 GBP2024-12-31
    Officer
    icon of calendar 2007-02-08 ~ 2014-05-07
    IIF 111 - Director → ME
  • 93
    PINCO 2099 LIMITED - 2004-04-20
    PUBLIC RECRUITMENT GROUP PLC - 2007-10-19
    SYNARBOR PLC - 2015-09-04
    icon of address Second Floor Sir Wilfrid Newton House Thorncliffe Park, Chapeltown, Sheffield, South Yorks
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2007-05-24 ~ 2015-08-24
    IIF 106 - Director → ME
  • 94
    icon of address Jessop House, 98 Scudamore Road, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-17 ~ 1999-05-14
    IIF 82 - Director → ME
  • 95
    icon of address Bishopsgate Institute, 230 Bishopsgate, London
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-10 ~ 2014-07-24
    IIF 151 - Director → ME
  • 96
    icon of address Sbs House Marshes End, Upton Road, Poole, Dorset, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2017-04-01
    IIF 154 - Director → ME
  • 97
    OWL ESTATES LIMITED - 2004-04-13
    icon of address 4 Carlton Court, Brown Lane West, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-11 ~ 2015-07-23
    IIF 129 - Director → ME
  • 98
    icon of address Beech House, Kingerby, Market Rasen, Lincolnshire
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    27,614 GBP2024-04-30
    Officer
    icon of calendar 2020-03-13 ~ 2024-06-24
    IIF 215 - Director → ME
  • 99
    icon of address 37 Station Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-12-09 ~ 2018-10-16
    IIF 110 - Director → ME
  • 100
    'YES' DINING (LONDON) LIMITED - 2006-04-12
    YES DINING LIMITED - 2011-12-13
    YES' DINING UK (LONDON) LIMITED - 1999-04-09
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2013-03-28 ~ 2024-09-20
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-20
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 101
    icon of address 32 Rose Street, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2009-09-16 ~ 2017-03-16
    IIF 127 - Director → ME
  • 102
    TINOPOLIS PLC - 2008-07-18
    ACQUISITOR PLC - 2005-02-07
    icon of address Tinopolis Centre, Park Street, Llanelli, Carmarthenshire
    Active Corporate (4 parents, 23 offsprings)
    Officer
    icon of calendar 1999-10-13 ~ 2004-06-09
    IIF 118 - Director → ME
  • 103
    INDIGO SELECTION LIMITED - 2007-08-20
    ABACUS RECRUITMENT PLC - 2000-11-03
    WARRION LIMITED - 1988-07-21
    icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-29 ~ 1999-04-12
    IIF 179 - Director → ME
  • 104
    WHITTARD OF CHELSEA LIMITED - 2009-02-10
    LETTINT LIMITED - 1988-12-05
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-10-01 ~ 2001-03-13
    IIF 188 - Director → ME
  • 105
    PINCO 2085 LIMITED - 2004-02-26
    LOEWY GROUP LIMITED - 2023-04-03
    icon of address 30 Park Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-24 ~ 2006-11-22
    IIF 122 - Director → ME
  • 106
    PACIFIC SHELF 1846 LIMITED - 2018-03-12
    icon of address Unit 2 Maybrook Road, Walsall, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2018-01-17 ~ 2018-01-17
    IIF 211 - Director → ME
  • 107
    OSPREY COMMUNICATIONS PLC - 2001-07-27
    TEN ALPS COMMUNICATIONS PLC - 2005-08-02
    TEN ALPS PLC - 2016-11-15
    OSPREY ASSETS PLC - 1984-04-02
    icon of address C/o Cms Cmno Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (7 parents, 20 offsprings)
    Officer
    icon of calendar 2015-07-13 ~ 2017-03-15
    IIF 69 - Director → ME
  • 108
    AQUA BIDCO LIMITED - 2015-04-14
    icon of address 12 Mill Hill, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-05 ~ 2015-05-01
    IIF 131 - Director → ME
  • 109
    icon of address 2 Beezon Road, Beezon Road Trading Estate, Kendal, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-27 ~ 2018-11-01
    IIF 132 - 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.