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

Whittle, David James

    Related profiles found in government register
  • Whittle, David James
    English born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, Great Portland Street, 5th Floor, London, W1W 7LT, England

      IIF 1
    • 3rd Floor, 45 Albemarle Street, London, W1S 4JL, United Kingdom

      IIF 2
  • White, David James
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 3
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 4
    • 148, Percy Road, Twickenham, TW2 6JF, England

      IIF 5
  • White, David James
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, Peek House 20 East Cheap, London, EC3M 1EB, United Kingdom

      IIF 6
    • Moorland Mews, Ordanance Wharf, Queensway, Gibraltar

      IIF 7
  • White, David James
    British finance director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 419, Richmond Road, Richmond, Surrey, TW1 2EX, England

      IIF 8
  • Whittle, David James
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 9
    • The Clubhouse, Mayfair, Grosvenor Hill, London, W1K 3QT, England

      IIF 10
  • Mr David James Whittle
    English born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 45 Albemarle Street, London, W1S 4JL, United Kingdom

      IIF 11
  • White, David
    British company director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Skye Road, Rutherglen, Glasgow, G73 5LA, Scotland

      IIF 12
  • Mr David White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 13 IIF 14 IIF 15
    • Po Box 898, ., Bognor Regis, West Sussex, PO21 9LS, United Kingdom

      IIF 16
  • White, David James
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 898, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 17
    • South Lodge, South Walk Road, Dorchester, Dorset, DT1 1DS, England

      IIF 18
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 19 IIF 20 IIF 21
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, United Kingdom

      IIF 24
  • White, David James
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 25 IIF 26
    • Po Box 898, Po Box 898, Bognor Regis, West Sussex, PO21 9LS, England

      IIF 27 IIF 28 IIF 29
    • Norwich House, Price Bailey Llp, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 30
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 31 IIF 32
  • White, David James
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 33
    • Bakerbriscoe Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 34
    • Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 35 IIF 36 IIF 37
    • F.o Five Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 39
    • F.o One Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 40
    • F.o Operations Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 41
    • F.o Six Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 42
    • Fo Two Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 43
    • F.o Uk Trading Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 44
    • Rebus Endeavours, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 45
    • Tripudio Group, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 46
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
    • Anglia House, 6 Central Avenue, Norwich, NR7 0HR, England

      IIF 48
    • Anglia House, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 49 IIF 50 IIF 51
    • Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR, United Kingdom

      IIF 53
    • Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 54 IIF 55 IIF 56
    • Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR, United Kingdom

      IIF 57
    • P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 58
    • Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 59 IIF 60
    • Hillview, Green Road, Thorpe, Surrey, TW20 8QT

      IIF 61
    • 63, Coombe Avenue, Weymouth, DT4 7TP, England

      IIF 62 IIF 63 IIF 64
  • White, David James
    British none born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 65
    • C/o Rsm Restructuring Advisory Llp, St Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 66
  • David White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 67
  • Mr David James White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hemmells, Basildon, SS15 6ED, England

      IIF 68
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 69 IIF 70
    • C/o Rsm Restructuring Advisory Llp, St. Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 71 IIF 72
    • Po Box 898, Po Box 898, Bognor Regis, West Sussex, England

      IIF 73
    • 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 74
    • Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 75 IIF 76 IIF 77
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 79
    • 142 Lodge Road, Office 4, Southampton, SO14 6QR, England

      IIF 80
    • 148, Percy Road, Twickenham, TW2 6JF, England

      IIF 81
  • White, David James
    British director born in October 1981

    Resident in United Kingdom

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

      IIF 82
  • White, David James
    British director born in December 1981

    Resident in United Kingdom

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

      IIF 83
  • Mr David White
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Skye Road, Rutherglen, Glasgow, G73 5LA, Scotland

      IIF 84
  • White, David
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anglia House, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 85
  • White, David
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, David James
    United Kingdom director born in August 1981

    Resident in United Kingdom

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

      IIF 94
    • Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 95
  • Mr David White
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 96
  • Mr David White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 97
    • Anglia House, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 98 IIF 99 IIF 100
    • Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR, United Kingdom

      IIF 106
    • P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 107
  • David White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David James White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 113
    • St Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 114
    • The Old Snap Factory, Twyford Road, Bishops Stortford, CM23 3LJ, United Kingdom

      IIF 115
    • Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 116 IIF 117 IIF 118
    • F.o Operations Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 121
    • F.o Uk Trading Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 122
    • F.o Ventures Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 123
    • Po Box 898, Po Box 898, Bognor Regis, West Sussex, PO21 9LS, England

      IIF 124
    • Rebus Endeavours, Po Box 898, Bognor Regis, Dorset, PO21 9LS, United Kingdom

      IIF 125
    • South Lodge, South Walk Road, Dorchester, Dorset, DT1 1DS, England

      IIF 126
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 127 IIF 128 IIF 129
    • Anglia House, 6 Central Avenue, Norwich, NR7 0HR, England

      IIF 130 IIF 131
    • Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 132 IIF 133
    • Norwich House, Price Bailey Llp, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 134
    • Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 135 IIF 136
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 137 IIF 138
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, United Kingdom

      IIF 139
    • 63, Coombe Avenue, Weymouth, DT4 7TP, England

      IIF 140
  • Mr David James Whittle
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 141
    • The Clubhouse, Mayfair, 50 Grosvenor Hill, London, W1K 3QT, England

      IIF 142
  • Mr David James White
    British born in October 1981

    Resident in United Kingdom

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

      IIF 143
  • Mr David James White
    British born in December 1981

    Resident in United Kingdom

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

      IIF 144
  • Mr David James White
    United Kingdom born in August 1981

    Resident in United Kingdom

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

      IIF 145
child relation
Offspring entities and appointments
Active 36
  • 1
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,852 GBP2021-04-30
    Officer
    2024-03-08 ~ now
    IIF 4 - Director → ME
  • 2
    3 Sheen Road, Richmond Upon Thames, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 3
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Officer
    2022-02-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 4
    Hendford Manor, Hendford, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-03 ~ dissolved
    IIF 8 - Director → ME
  • 5
    8 Skye Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 6
    Hendford Manor, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 7 - Director → ME
  • 7
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -658,837 GBP2020-03-31
    Officer
    2021-07-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 8
    3rd Floor 45 Albemarle Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-04-30
    Officer
    2021-04-09 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 10
    148 Percy Road, Twickenham, England
    Active Corporate (1 parent)
    Officer
    2025-12-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 11
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -202,238 GBP2018-03-31
    Officer
    2020-09-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    HURTLANE LIMITED - 2020-08-10
    C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2020-08-07 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 13
    LCF CAPITAL LTD - 2019-06-21
    C/o Rsm Restructuring Advisory Llp St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2019-06-21 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 14
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2022-04-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 15
    F.O TWELVE LTD - 2021-05-12
    KICKDYNO LIMITED - 2020-08-10
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,877 GBP2021-03-31
    Officer
    2020-08-07 ~ now
    IIF 21 - Director → ME
  • 16
    Anglia House, 6 Central Avenue, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-12 ~ dissolved
    IIF 41 - Director → ME
  • 17
    ARTIMOTTLE LIMITED - 2020-08-10
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,163 GBP2024-03-31
    Officer
    2020-08-07 ~ now
    IIF 23 - Director → ME
  • 18
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,629 GBP2020-03-31
    Officer
    2022-01-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 19
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    -45,983 GBP2021-03-31
    Officer
    2018-10-12 ~ now
    IIF 20 - Director → ME
  • 20
    Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2020-08-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 21
    F.O. EQUIPMENT LIMITED - 2018-02-21
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,212 GBP2019-03-31
    Officer
    2018-11-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 22
    F.O. WIGAN LIMITED - 2018-09-28
    Anglia House, 6 Central Avenue, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,435 GBP2019-03-31
    Officer
    2018-11-09 ~ dissolved
    IIF 43 - Director → ME
  • 23
    85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Officer
    2025-02-10 ~ now
    IIF 1 - Director → ME
  • 24
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,950 GBP2021-03-31
    Officer
    2023-09-19 ~ now
    IIF 19 - Director → ME
  • 25
    C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,324 GBP2018-12-31
    Officer
    2020-01-16 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 26
    Albert Goodman Hendford Manor, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-05 ~ dissolved
    IIF 6 - Director → ME
  • 27
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    3,879,368 GBP2023-03-31
    Officer
    2018-10-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-10-12 ~ now
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-13 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    VECTOR TRADE LTD - 2022-02-21
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Officer
    2022-02-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 30
    Spirare Ltd, Mey House, Bridport Road, Poundbury, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 128 - Has significant influence or controlOE
  • 31
    Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-13 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -117,404 GBP2018-09-30
    Officer
    2019-03-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 33
    1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2022-04-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 34
    FLIP OUT STOKE LTD - 2015-07-30
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    361,649 GBP2018-12-31
    Officer
    2020-01-16 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 35
    Rsm Restructuring Advisory Llp, St Philips Point Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -816,230 GBP2018-09-30
    Officer
    2019-05-24 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 36
    Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-21 ~ dissolved
    IIF 95 - Director → ME
Ceased 42
  • 1
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,852 GBP2021-04-30
    Officer
    2021-07-02 ~ 2022-05-23
    IIF 55 - Director → ME
    Person with significant control
    2021-07-02 ~ 2022-05-01
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 2
    AGD EIGHT LTD - 2021-05-12
    5-10 James Street West, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    669 GBP2024-03-31
    Officer
    2021-01-13 ~ 2021-07-02
    IIF 88 - Director → ME
    Person with significant control
    2021-01-13 ~ 2021-06-28
    IIF 99 - Ownership of shares – 75% or more OE
  • 3
    F.O EIGHT LTD - 2021-05-12
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -354,654 GBP2024-03-31
    Officer
    2020-07-29 ~ 2021-07-02
    IIF 62 - Director → ME
    Person with significant control
    2020-07-29 ~ 2021-06-25
    IIF 140 - Ownership of shares – 75% or more OE
  • 4
    AGD FIVE LTD - 2021-05-12
    LETTERBUG LIMITED - 2020-08-10
    Boom Battle Bar Oxford Street Ground Floor & Basement Level, 70-88 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    79,756 GBP2024-03-31
    Officer
    2020-08-07 ~ 2021-07-02
    IIF 52 - Director → ME
    Person with significant control
    2020-08-07 ~ 2021-06-24
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 5
    AGD FOUR LTD - 2021-05-12
    LOOKAWAY LIMITED - 2020-08-10
    430 Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,233 GBP2024-07-31
    Officer
    2020-08-07 ~ 2021-08-05
    IIF 49 - Director → ME
    Person with significant control
    2020-08-07 ~ 2021-06-24
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    2021-06-24 ~ 2021-08-05
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 6
    AGD LEISURE LTD - 2021-05-12
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents, 16 offsprings)
    Equity (Company account)
    4,706,932 GBP2024-03-31
    Officer
    2020-02-26 ~ 2021-07-02
    IIF 35 - Director → ME
    Person with significant control
    2021-10-21 ~ 2021-11-17
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    2020-02-26 ~ 2021-10-21
    IIF 97 - Ownership of shares – 75% or more OE
  • 7
    BBB SEVENTEEN LTD - 2023-07-31
    BAKERBRISCOE LTD - 2021-08-18
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2021-06-30
    Officer
    2020-06-29 ~ 2021-10-10
    IIF 34 - Director → ME
  • 8
    AGD NINE LTD - 2021-05-12
    70-88 Boom Battle Bar, Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -282,361 GBP2024-03-31
    Officer
    2021-01-13 ~ 2021-07-02
    IIF 86 - Director → ME
    Person with significant control
    2021-01-13 ~ 2021-06-25
    IIF 98 - Ownership of shares – 75% or more OE
  • 9
    AGD SIX LTD - 2021-05-12
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    147,195 GBP2024-03-31
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 30 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-25
    IIF 134 - Ownership of shares – 75% or more OE
  • 10
    AGD OPERATIONS LTD - 2021-05-12
    8 Hemmells, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-12 ~ 2021-06-14
    IIF 93 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-25
    IIF 96 - Ownership of shares – 75% or more OE
    2021-06-25 ~ 2021-06-25
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 11
    AGD UK TRADING LTD - 2021-05-12
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    623,668 GBP2024-03-31
    Officer
    2020-07-30 ~ 2021-07-02
    IIF 64 - Director → ME
    Person with significant control
    2020-07-28 ~ 2021-06-25
    IIF 119 - Ownership of shares – 75% or more OE
  • 12
    AGD THREE LTD - 2021-05-12
    TIPPERASH LIMITED - 2020-08-10
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,217 GBP2021-07-31
    Officer
    2020-08-07 ~ 2021-07-02
    IIF 51 - Director → ME
    Person with significant control
    2020-08-07 ~ 2021-06-24
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 13
    F.O. PROPERTY LIMITED - 2021-05-12
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    171,853 GBP2024-03-31
    Officer
    2020-08-05 ~ 2020-12-21
    IIF 27 - Director → ME
    Person with significant control
    2020-08-05 ~ 2020-12-21
    IIF 73 - Ownership of shares – 75% or more OE
  • 14
    BBB SEVEN LTD - 2023-07-07
    AGD SEVEN LTD - 2021-05-12
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    427,402 GBP2024-03-31
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 89 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-25
    IIF 102 - Ownership of shares – 75% or more OE
  • 15
    AGD CAPITAL LTD - 2021-05-12
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,688,170 GBP2024-03-31
    Officer
    2019-12-18 ~ 2021-07-02
    IIF 56 - Director → ME
    Person with significant control
    2021-10-21 ~ 2021-11-18
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    2019-12-18 ~ 2021-10-21
    IIF 132 - Ownership of shares – 75% or more OE
  • 16
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2021-04-30 ~ 2021-11-23
    IIF 53 - Director → ME
  • 17
    AGD ONE LTD - 2021-05-25
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    247,716 GBP2024-03-31
    Officer
    2020-03-11 ~ 2021-07-02
    IIF 58 - Director → ME
    Person with significant control
    2020-03-11 ~ 2021-06-25
    IIF 107 - Ownership of shares – 75% or more OE
  • 18
    AGD TWO LTD - 2021-05-25
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,059 GBP2021-07-31
    Officer
    2020-07-27 ~ 2021-07-02
    IIF 38 - Director → ME
    Person with significant control
    2020-07-27 ~ 2021-06-25
    IIF 117 - Ownership of shares – 75% or more OE
  • 19
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 91 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-24
    IIF 101 - Ownership of shares – 75% or more OE
  • 20
    1st Floor Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 92 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-03-22
    IIF 103 - Ownership of shares – 75% or more OE
  • 21
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -587,042 GBP2024-03-31
    Officer
    2019-10-29 ~ 2021-07-02
    IIF 39 - Director → ME
    Person with significant control
    2021-03-19 ~ 2021-08-24
    IIF 78 - Ownership of shares – 75% or more OE
    2019-10-29 ~ 2019-10-29
    IIF 123 - Has significant influence or control OE
  • 22
    LCF CAPITAL LTD - 2019-06-21
    C/o Rsm Restructuring Advisory Llp St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2019-04-05 ~ 2019-06-21
    IIF 82 - Director → ME
    Person with significant control
    2019-07-12 ~ 2020-03-31
    IIF 130 - Has significant influence or control OE
    2019-04-05 ~ 2019-07-12
    IIF 143 - Ownership of shares – 75% or more OE
  • 23
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 90 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-05-18
    IIF 100 - Ownership of shares – 75% or more OE
  • 24
    F.O TWELVE LTD - 2021-05-12
    KICKDYNO LIMITED - 2020-08-10
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,877 GBP2021-03-31
    Person with significant control
    2020-08-07 ~ 2021-07-08
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 25
    C/o Rsm Uk Restructuring Advisory Llp 10th Floor, 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-07-27 ~ 2021-07-02
    IIF 37 - Director → ME
    Person with significant control
    2020-07-27 ~ 2021-03-22
    IIF 118 - Ownership of shares – 75% or more OE
  • 26
    Anglia House, 6 Central Avenue, Norwich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-10-12 ~ 2019-07-03
    IIF 127 - Ownership of shares – 75% or more OE
    2019-07-03 ~ 2020-06-10
    IIF 121 - Has significant influence or control OE
  • 27
    C/o Rsm Uk Restructuring Advisory Llp, 10th Floor, 103 Colmore Row, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 85 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-24
    IIF 104 - Ownership of shares – 75% or more OE
  • 28
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,742 GBP2021-03-31
    Officer
    2019-10-29 ~ 2021-07-02
    IIF 42 - Director → ME
    Person with significant control
    2021-03-19 ~ 2021-08-24
    IIF 75 - Ownership of shares – 75% or more OE
  • 29
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 87 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-24
    IIF 105 - Ownership of shares – 75% or more OE
  • 30
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,694 GBP2021-03-31
    Officer
    2020-07-27 ~ 2021-07-02
    IIF 36 - Director → ME
    Person with significant control
    2020-07-27 ~ 2021-03-22
    IIF 116 - Ownership of shares – 75% or more OE
  • 31
    ARTIMOTTLE LIMITED - 2020-08-10
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,163 GBP2024-03-31
    Person with significant control
    2020-08-07 ~ 2025-04-01
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 32
    C/o Rsm Uk Restructuring Advisory Llp, 10th Floor, 103 Colmore Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    158,505 GBP2021-03-31
    Officer
    2019-06-21 ~ 2021-07-02
    IIF 17 - Director → ME
    Person with significant control
    2019-06-21 ~ 2021-06-24
    IIF 124 - Has significant influence or control OE
  • 33
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,629 GBP2020-03-31
    Officer
    2018-11-01 ~ 2021-07-02
    IIF 44 - Director → ME
    Person with significant control
    2018-11-01 ~ 2020-06-29
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    -45,983 GBP2021-03-31
    Person with significant control
    2018-10-12 ~ 2019-02-04
    IIF 129 - Ownership of shares – 75% or more OE
  • 35
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,950 GBP2021-03-31
    Officer
    2018-11-09 ~ 2021-07-02
    IIF 54 - Director → ME
  • 36
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (1 parent)
    Officer
    2025-02-21 ~ 2025-05-07
    IIF 32 - Director → ME
    Person with significant control
    2025-02-21 ~ 2025-04-28
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 37
    61 St Thomas Street, Weymouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    9,469 GBP2024-03-31
    Officer
    2012-10-05 ~ 2024-01-25
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-25
    IIF 126 - Has significant influence or control OE
  • 38
    Spirare Ltd, Mey House, Bridport Road, Poundbury, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-16 ~ 2019-07-12
    IIF 83 - Director → ME
    Person with significant control
    2018-07-16 ~ 2019-07-12
    IIF 144 - Has significant influence or control OE
  • 39
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (1 parent)
    Officer
    2025-02-21 ~ 2025-05-07
    IIF 31 - Director → ME
    Person with significant control
    2025-02-21 ~ 2025-04-28
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 40
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -117,404 GBP2018-09-30
    Officer
    2016-09-08 ~ 2017-07-21
    IIF 94 - Director → ME
    Person with significant control
    2019-07-03 ~ 2020-06-09
    IIF 125 - Has significant influence or control OE
    2016-09-08 ~ 2017-07-27
    IIF 145 - Ownership of shares – 75% or more OE
  • 41
    1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-07-29 ~ 2021-07-02
    IIF 63 - Director → ME
    Person with significant control
    2020-07-29 ~ 2021-05-18
    IIF 120 - Ownership of shares – 75% or more OE
  • 42
    The Old Snap Factory, Twyford Road, Bishops Stortford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,454,513 GBP2024-02-29
    Officer
    2008-02-18 ~ 2012-02-15
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.