logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Battles, Mark

    Related profiles found in government register
  • Battles, Mark
    British director born in November 1966

    Registered addresses and corresponding companies
    • 11 Talbot Court, St Leonards Road, Windsor, Berkshire, SL4 3EB

      IIF 1
  • Battles, Mark
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Savile Row, London, W1S 3PW, England

      IIF 2
  • Battles, Mark
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 18 (2nd Floor), Savile Row, London, London, W1S 3PW, England

      IIF 3
    • 18, Savile Row, London, London, W1S 3PW, England

      IIF 4
    • 18, Savile Row, London, W1S 3PW, England

      IIF 5
    • 18, Savile Row, London, W1S 3PW, United Kingdom

      IIF 6 IIF 7
  • Battles, Mark Barney
    British chartered accountant

    Registered addresses and corresponding companies
    • The Old Mill, Old Road Cawood, Selby, YO8 3SP

      IIF 8
  • Battles, Mark Barney
    British director

    Registered addresses and corresponding companies
    • The Old Mill, Old Road Cawood, Selby, YO8 3SP

      IIF 9 IIF 10
  • Battles, Mark Barney

    Registered addresses and corresponding companies
    • The Old Mill, Old Road Cawood, Selby, YO8 3SP

      IIF 11
  • Battles, Mark Bernard

    Registered addresses and corresponding companies
    • 31, Harley Street, London, W1G 9QS, United Kingdom

      IIF 12
    • 6, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP, United Kingdom

      IIF 13
    • The Old Mill, 6 Old Road, Cawood, Selby, North Yorkshire, YO8 3SP, England

      IIF 14
  • Battles, Mark
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit Ss, Stratford Road, Shirley, Solihull, Shirley, Solihull, Solihull, B90 4AA, England

      IIF 15
  • Battles, Mark Barney
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Mole Business Park, Randalls Road, Leatherhead, Surrey, KT22 7BA

      IIF 16
  • Battles, Mark Barney
    British c e o born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Hayters Court, Grigg Lane, Brockenhurst, Hampshire, SO42 7PG

      IIF 17
  • Battles, Mark Barney
    British ceo born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Mill, Cawood, Selby, Yorkshire, YO8 3SP

      IIF 18
  • Battles, Mark Barney
    British chartered accountant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Mill, Old Road Cawood, Selby, YO8 3SP

      IIF 19
  • Battles, Mark Barney
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6, Old Road, Cawood, Selby, YO83SP, England

      IIF 20
    • The Old Mill, 6 Old Road, Cawood, Selby, YO8 3SP, England

      IIF 21
    • The Old Mill, 6 Old Road, Cawood, Selby, YO83SP, England

      IIF 22
    • 1, 1 Doran Close, Filey, YO14 0AQ, England

      IIF 23
    • Pannell House, Park Street, Guildford, Surrey, GU1 4HN, United Kingdom

      IIF 24
    • 73, Cumbrian Way, High Wycombe, Buckinghamshire, HP13 5RZ, United Kingdom

      IIF 25
    • 109, Narbonne Avenue, Clapham, London, London, SW49LQ, England

      IIF 26
    • 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 27 IIF 28 IIF 29
    • 3rd Floor, 3 Fitzhardinge Street, London, W1H 6EF, England

      IIF 31
    • 80-83, Long Lane, London, England, EC1A 9ET, England

      IIF 32
    • Durham House, 1 Durham House Street, London, WC2N 6HG, United Kingdom

      IIF 33
    • 6, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP

      IIF 34
    • 6, Old Road, Cawood, Selby, YO8 3SP, England

      IIF 35
    • The Old Mill 6, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP

      IIF 36
    • The Old Mill, 6 Old Road, Cawood, Selby, North Yorkshire, YO8 3SP, England

      IIF 37
    • The Old Mill, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP, England

      IIF 38
  • Battles, Mark Barney
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Mill, 6 Old Road, Cawood, Selby, YO83SP, England

      IIF 39
    • Suite 9, 30 Bancroft, Hitchin, Hertfordshire, SG5 1LE

      IIF 40
    • 160, Ifield Road, West Brompton, London, SW10 9AF, United Kingdom

      IIF 41
    • 8, Halford Road, London, SW6 1JT

      IIF 42
    • The Old Mill, 6, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP, England

      IIF 43
    • The Old Mill, Old Road Cawood, Selby, YO8 3SP

      IIF 44 IIF 45 IIF 46
    • The Old Mill 6, Old Road, Cawood, York, North Yorkshire, YO8 3SP

      IIF 50
  • Battles, Mark Barney
    British financial consultant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15, Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 51
  • Battles, Mark Barney
    British managing director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Mill, Old Road Cawood, Selby, YO8 3SP

      IIF 52
  • Battles, Mark Barney
    British non executive chairman born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 194, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8AF, United Kingdom

      IIF 53
  • Battles, Mark Bernard
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Cadder House, 160 Clober Road, Milngavie, Glasgow, G62 7LW, Scotland

      IIF 54
    • 4 Grovelands, Boundary Way, Hemel Hempstead, Herts, HP2 7TE, England

      IIF 55
    • 18, Savile Row (2nd Floor), London, London, W1S 3PW, England

      IIF 56
    • 18, Savile Row (2nd Floor), London, W1S 3PW, England

      IIF 57
    • 18, Savile Row, London, London, W1S 3PW, England

      IIF 58
    • 18, Savile Row, London, W1S 3PW, England

      IIF 59
    • 18 (second Floor Monsas), Savile Row, London, W1S 3PW, England

      IIF 60
    • 40, 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 61 IIF 62
    • 40, Belsize Grove, London, NW3 4TT, England

      IIF 63
    • 40, Flat 40 Holmefield Court, Belsize Grove, London, England, NW3 4TT, United Kingdom

      IIF 64
    • 40 Holmefield Court, Belsize Grove, London, London, NW3 4TT, England

      IIF 65 IIF 66
    • 40, Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 67 IIF 68 IIF 69
    • Flat 23 Horizon Building, 15 Hertsmere Road, London, E14 4AW, England

      IIF 72
    • Flat 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 73
    • Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 74 IIF 75
    • Unit 14, Garth Business Centre, 193, Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 76
    • Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 77 IIF 78 IIF 79
    • Bentinck House, Fao Michael Carter-smith, Bentinck Road Yiewsley, West Drayton, UB7 7RQ, England

      IIF 80
  • Battles, Mark Bernard
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 109, Narbonne Avenue, Clapham South, London, SW49LQ, England

      IIF 81
    • 109, Narbonne Avenue, London, London, SW4 9LQ, England

      IIF 82
    • 109, Narbonne Avenue, London, London, SW49LQ, England

      IIF 83 IIF 84 IIF 85
    • 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 86 IIF 87 IIF 88
    • 40, 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 90
    • 40, Belsize Grove, London, NW3 4TT, England

      IIF 91
    • 40, Flat 40 Holmefield Court, Belsize Grove, London, England, NW3 4TT, United Kingdom

      IIF 92 IIF 93
    • 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 94
    • Mayfair House 109, Narbonne Avenue, London, London, SW4 9LQ, England

      IIF 95 IIF 96
    • Mayfair House, 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 97 IIF 98
    • Mayfair House, 109 Narbonne, London, London, SW49LQ, England

      IIF 99
    • Studio44 North, Unit 1 The Beacon, Westgate Road, Newcastle Upon Tyne, NE4 9PQ, England

      IIF 100
    • Spennythorne, York Road, Stillingfleet, York, YO19 6SJ, England

      IIF 101
  • Battles, Mark Bernard
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 109, Narbonne Avenue, Clapham, London, London, SW49LQ, England

      IIF 102
    • 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 103
    • 18, Savile Row, 2nd Floor, London, W1S 3PW, England

      IIF 104
    • 30, Percy Street, London, W1T 2DB, United Kingdom

      IIF 105
    • 40, Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 106
  • Battles, Mark Bernard
    English company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Cadder House, 160 Clober Road, Milngavie, Glasgow, G62 7LW, Scotland

      IIF 107
  • Mr Mark Battles
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, 1 Doran Close, Filey, YO14 0AQ, England

      IIF 108
    • 18 (2nd Floor), Savile Row, London, London, W1S 3PW, England

      IIF 109
    • 18, Savile Row, London, London, W1S 3PW, England

      IIF 110
  • Mark Bernard Battles
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 40, Holmefield Court, London, London, NW3 4TT, England

      IIF 111
    • Studio44 North, Unit 1 The Beacon, Westgate Road, Newcastle Upon Tyne, NE4 9PQ, England

      IIF 112
    • Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 113
  • Battles, Mark Bernard
    Scottish born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Mill, 6 Old Road Cawood, Selby, YO8 3SP, United Kingdom

      IIF 114
  • Mr Mark Barney Battles
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, 30 Bancroft, Hitchin, Hertfordshire, SG5 1LE

      IIF 115
    • 109, Narbonne Avenue, London, London, SW49LQ, England

      IIF 116
    • 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 117 IIF 118 IIF 119
    • 40, 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 120
  • Mr Mark Bernard Battles
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7, Y Llest, Pen-y-fai, Bridgend, CF31 4NA, Wales

      IIF 121
    • 109, Narbonne Avenue, Clapham South, London, SW49LQ, England

      IIF 122
    • 109, Narbonne Avenue, London, London, SW4 9LQ, England

      IIF 123
    • 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 124 IIF 125
    • 18, Savile Row (2nd Floor), London, London, W1S 3PW, England

      IIF 126
    • 18, Savile Row (2nd Floor), London, W1S 3PW, England

      IIF 127
    • 18, Savile Row, London, London, W1S 3PW, England

      IIF 128
    • 18 (second Floor Monsas), Savile Row, London, W1S 3PW, England

      IIF 129
    • 40, 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 130 IIF 131
    • 40, Belsize Grove, London, NW3 4TT, England

      IIF 132
    • 40, Flat 40 Holmefield Court, Belsize Grove, London, England, NW3 4TT, United Kingdom

      IIF 133 IIF 134
    • 40, Holmefield Court, Belsize Grove, London, London, NW3 4TT, England

      IIF 135 IIF 136
    • 40, Holmefield Court Belsize Grove, London, NW3 4TT, England

      IIF 137 IIF 138 IIF 139
    • Flat 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 144
    • Studio44 North, Unit 1 The Beacon Westgate Road, Newcastle Upon Tyne, NE4 9PQ, England

      IIF 145 IIF 146
    • Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 147 IIF 148
    • Unit Ss, Stratford Road, Shirley, Solihull, Shirley, Solihull, Solihull, B90 4AA, England

      IIF 149
child relation
Offspring entities and appointments 92
  • 1
    AVISEN PLC
    - 2012-04-20 05429800 04916520
    Z GROUP PLC - 2009-01-30
    Z GROUP INVESTMENTS PLC - 2005-06-20
    Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (37 parents, 4 offsprings)
    Officer
    2010-07-26 ~ 2013-05-21
    IIF 24 - Director → ME
  • 2
    ADORE FASHION LIMITED
    07433938
    Church Farm Dairy, 9 Main Street, Horkstow, North Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-09 ~ 2011-09-30
    IIF 39 - Director → ME
  • 3
    AGENCI LIMITED
    - now 04705868
    B-28 LIMITED - 2007-03-12
    Ash Radar Station Marshborough Road, Marshborough, Sandwich, Kent, England
    Active Corporate (15 parents)
    Officer
    2013-03-07 ~ 2013-08-01
    IIF 53 - Director → ME
  • 4
    AGENT MORTON LTD
    06565555
    343 Ladbroke Grove, London
    Dissolved Corporate (4 parents)
    Officer
    2011-04-09 ~ 2012-01-04
    IIF 41 - Director → ME
    2011-04-09 ~ 2011-04-09
    IIF 14 - Secretary → ME
  • 5
    AI PSYCHICS LTD
    16297051
    Unit Ss Stratford Road, Shirley, Solihull, Shirley, Solihull, Solihull, England
    Active Corporate (3 parents)
    Officer
    2025-03-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 149 - Ownership of shares – 75% or more OE
  • 6
    AIS RECRUITMENT LIMITED
    - now 08442667
    BARKER BATTLES RECRUITMENT LIMITED
    - 2013-06-26 08442667
    The Old Mill, 6 Old Road, Cawood, Selby
    Dissolved Corporate (2 parents)
    Officer
    2013-06-22 ~ dissolved
    IIF 21 - Director → ME
  • 7
    ALTO MEDICA LIMITED
    - now 12504677
    CHELSEA FINE SPIRITS LIMITED
    - 2021-02-03 12504677
    7 Y Llest, Pen-y-fai, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-03-09 ~ 2022-01-01
    IIF 80 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 8
    AU FAIT ADVISORY LTD
    08976785
    109 Narbonne Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 125 - Ownership of shares – 75% or more OE
  • 9
    AU FAIT FASHION LIMITED
    08669760
    109 Narbonne Avenue, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2013-11-22 ~ dissolved
    IIF 28 - Director → ME
  • 10
    AUTOBAR UK LIMITED - now
    CAFE BAR (UK) LIMITED - 2009-03-30
    PELICAN ROUGE LIMITED - 2005-04-04
    AUTOBAR BEVERAGE SYSTEMS LIMITED
    - 2001-01-08 00464192
    JAMES AIMER LIMITED - 1994-07-04
    AIMERS (SCOTLAND) LIMITED - 1984-08-20
    Apollo House Odyssey Business Park, West End Road, Ruislip, Middlesex, England
    Dissolved Corporate (36 parents, 1 offspring)
    Officer
    1995-06-12 ~ 1997-06-20
    IIF 1 - Director → ME
  • 11
    BALGOWNIE ENTERPRISES LIMITED
    - now 04912074
    BALGOWNIE VENTURES LIMITED
    - 2018-01-19 04912074 08499860
    ODYSSEY ONLINE (NEW ZEALAND) LIMITED
    - 2009-08-25 04912074
    MAHOGONY VENTURES LTD
    - 2005-05-18 04912074
    109 Narbonne Avenue, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2004-06-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more OE
  • 12
    BALGOWNIE VENTURES LIMITED
    - now 08499860 04912074
    NED CONNECTIONS LIMITED
    - 2018-01-22 08499860 11778735
    SINECO ENERGY SERVICES LTD
    - 2013-06-26 08499860
    Unit Ss Avon House 435 Stratford Road, Shirley, Unit Ss Avon House 435 Stratford Road, Shirley, Shirley, Solihul, England
    Active Corporate (5 parents)
    Officer
    2013-06-22 ~ 2018-08-01
    IIF 27 - Director → ME
  • 13
    BAREFOOT PSYCHICS LIMITED - now
    AU FAIT TRADING LIMITED
    - 2023-09-20 10094068
    40 Belsize Grove, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-31 ~ 2023-04-01
    IIF 90 - Director → ME
    Person with significant control
    2016-09-01 ~ 2023-04-01
    IIF 120 - Ownership of shares – 75% or more OE
  • 14
    BAREFOOT PSYCHICS UK LTD
    16090137 10094068
    Unit Ss Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    2024-11-20 ~ 2024-11-20
    IIF 73 - Director → ME
    Person with significant control
    2024-11-20 ~ 2024-11-20
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 15
    BERKELEY SQUARE ESTATES LIMITED
    09993150
    40 40 Holmefield Court, Belsize Grove, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-02-08 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-01
    IIF 137 - Ownership of shares – 75% or more OE
    2024-06-01 ~ now
    IIF 131 - Ownership of shares – 75% or more OE
  • 16
    BOUDICA ICONIC FILMS LIMITED
    11549718
    40 Holmefield Court Belsize Grove, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-09-03 ~ 2019-05-01
    IIF 82 - Director → ME
    2020-07-01 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2018-09-03 ~ 2019-05-01
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
    2020-09-30 ~ dissolved
    IIF 143 - Ownership of shares – 75% or more OE
  • 17
    BRANDR LTD
    09895950
    55 Ellerton Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-05-12 ~ 2016-10-01
    IIF 89 - Director → ME
  • 18
    BUSINESS EVENTS MANAGEMENT LIMITED
    09769937
    21 Old Dike Lands, Haxby, York, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-09 ~ 2018-06-01
    IIF 103 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 119 - Ownership of shares – 75% or more OE
  • 19
    CC MEDIA LIVE (UK) LIMITED
    - now 05218321
    CC LIVE LIMITED - 2004-10-14
    Warners Top Floor, 16 South Park, Sevenoaks, Kent
    Dissolved Corporate (10 parents)
    Officer
    2008-03-01 ~ 2009-08-13
    IIF 46 - Director → ME
  • 20
    CC123 LIMITED
    - now 05598125
    HOT TUNA (UK) LIMITED
    - 2012-02-08 05598125
    DWSCO 2640 LIMITED - 2005-12-19
    Durham House, 1 Durham House Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2012-02-07 ~ 2013-03-27
    IIF 33 - Director → ME
  • 21
    CHINA 68 LIMITED
    09474703
    Mayfair House 109 Narbonne Avenue, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-06 ~ dissolved
    IIF 96 - Director → ME
  • 22
    CITIZEN TV LIMITED
    - now 06292665
    LIMCO 145 LIMITED
    - 2008-06-02 06292665 06113234... (more)
    Top Floor, 16 South Park, Sevenoaks, Kent
    Dissolved Corporate (5 parents)
    Officer
    2008-05-29 ~ 2009-08-13
    IIF 47 - Director → ME
  • 23
    CLUB 68 LIMITED
    09446474 SC575318... (more)
    Mayfair House, 109 Narbonne, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-18 ~ dissolved
    IIF 99 - Director → ME
  • 24
    COLLABORATIVE CA SERVICES LIMITED
    - now 12117375
    COLLABORATIVE CURRENCY ASSUE LIMITED
    - 2025-02-07 12117375
    COLLABORATIVE CURRENCY LIMITED - 2021-05-05
    40 Flat 40 Holmefield Court, Belsize Grove, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-26 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 133 - Ownership of shares – 75% or more OE
  • 25
    CONCHA LIMITED - now
    CONCHA PLC
    - 2019-04-16 05382036 07888231
    HOT TUNA (INTERNATIONAL) PLC
    - 2012-02-06 05382036
    RODENBERG MINING PLC - 2005-04-14
    44 Albermarle Street, London, United Kingdom
    Dissolved Corporate (25 parents, 1 offspring)
    Officer
    2012-02-06 ~ 2012-12-28
    IIF 32 - Director → ME
  • 26
    CREAM AND COUNTRY FOODS LIMITED
    - now 11072693 08231294
    TOTALLY BRITISH ICE CREAM LIMITED
    - 2017-12-22 11072693
    40 Holmefield Court Belsize Grove, London, England
    Active Corporate (6 parents)
    Officer
    2017-11-20 ~ 2020-06-01
    IIF 94 - Director → ME
    2023-07-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2017-12-04 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    CRYOSTIM LIMITED
    - now 08952750
    PICKET FENCE FAMILY LTD
    - 2014-07-30 08952750
    The Old Mill 6 Old Road, Cawood, Selby, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2014-04-06 ~ dissolved
    IIF 36 - Director → ME
  • 28
    CRYSTAL CLEAR PSYCHICS LIMITED
    - now 08333193 08711023
    CCP SERVICE LIMITED - 2016-05-23
    CRYSTAL CLEAR PSYCHICS LIMITED - 2013-02-07
    Pkf Littlejohn Advisory Limited, 4th Floor 12 King Street, Leeds
    Liquidation Corporate (8 parents)
    Officer
    2017-01-27 ~ 2018-08-01
    IIF 86 - Director → ME
    Person with significant control
    2017-01-27 ~ 2018-06-01
    IIF 124 - Has significant influence or control OE
  • 29
    CRYSTAL CLEAR PSYCHICS LIMITED
    08711023 08333193... (more)
    The Old Mill Old Road, Cawood, Selby, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 38 - Director → ME
  • 30
    DB FASHION LIMITED
    - now 10170998
    AU FAIT LICENSING LTD
    - 2016-09-08 10170998
    40 40 Holmefield Court, Belsize Grove, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-11-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-05-10 ~ now
    IIF 130 - Ownership of shares – 75% or more OE
  • 31
    DEFINITION AGENCY LIMITED - now
    ACCELERIS MARKETING COMMUNICATIONS LIMITED
    - 2018-12-20 06004016
    One, Park Row, Leeds, England
    Active Corporate (25 parents, 8 offsprings)
    Officer
    2009-11-20 ~ 2010-04-19
    IIF 50 - Director → ME
  • 32
    DESMOND & DEMPSEY LTD
    09007844
    4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2015-12-24 ~ 2017-12-18
    IIF 31 - Director → ME
  • 33
    EDGE GLOBAL MEDIA LTD
    09106337
    Moor Place, Wework, 1 Fore Street Avenue, London, England
    Active Corporate (5 parents)
    Officer
    2014-11-01 ~ 2015-07-15
    IIF 43 - Director → ME
  • 34
    FESTIVAL SUPPORT SERVICES LIMITED
    - now 14766348
    UNION JACK TARTAN LIMITED
    - 2024-05-11 14766348
    40 Holmefield Court Belsize Grove, London, London, England
    Active Corporate (1 parent)
    Officer
    2023-03-29 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 35
    FIVE CAPITAL INVESTMENTS (LONDON) LIMITED
    12813334
    Unit Ss Stratford Road, Shirley, Solihull, England
    Active Corporate (6 parents)
    Officer
    2020-08-14 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 36
    FIVE CAPITAL INVESTMENTS LIMITED
    12481514
    18 Savile Row, London, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-02-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 128 - Ownership of shares – 75% or more OE
  • 37
    FOS FILM STUDIOS LTD
    - now 12251309
    FOS VENTURES LTD - 2021-12-17
    Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    2022-03-08 ~ dissolved
    IIF 74 - Director → ME
  • 38
    FOS HOLDINGS PLC
    - now 11111446
    FASHION ON SCREEN PLC
    - 2020-02-26 11111446 09503660
    FASHION ON SCREEN PRODUCTIONS LTD - 2018-05-30
    FASHION ON SCREEN LTD - 2018-05-30
    Leonard House, 7 Newman Road, Bromley, Kent
    Dissolved Corporate (17 parents, 11 offsprings)
    Officer
    2019-04-03 ~ 2022-07-07
    IIF 104 - Director → ME
  • 39
    FOS PRODUCTIONS LTD
    - now 12479228 09503660
    FOS MEDICAL LTD - 2021-12-21
    Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-03-08 ~ dissolved
    IIF 75 - Director → ME
  • 40
    GBT CLOUD LTD
    - now 04312987
    HOTELS.TV LTD
    - 2017-11-09 04312987
    Suite 9 30 Bancroft, Hitchin, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2013-04-08 ~ 2015-07-08
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    GEDDES & GROSSET LIMITED - now
    CHILDREN'S LEISURE PRODUCTS LIMITED
    - 2007-08-16 01289086
    CHILDRENS' LEISURE PRODUCTS LIMITED - 1977-12-31
    C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2002-09-01 ~ 2006-02-15
    IIF 19 - Director → ME
    2002-09-01 ~ 2006-02-15
    IIF 8 - Secretary → ME
  • 42
    GRAIN FASHION LIMITED
    10131226
    Mayfair House 109 Narbonne Avenue, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-18 ~ dissolved
    IIF 95 - Director → ME
  • 43
    INNOVATIVE AGRITECH LIMITED
    13248978
    18 (second Floor Monsas), Savile Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-05 ~ 2021-03-05
    IIF 60 - Director → ME
    Person with significant control
    2021-03-05 ~ 2021-03-05
    IIF 129 - Ownership of voting rights - 75% or more OE
  • 44
    ITA VENTURES LIMITED
    09761544
    109 Narbonne Avenue, Clapham, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-03 ~ dissolved
    IIF 102 - Director → ME
  • 45
    JUSTIS HOLDINGS LTD
    13244962
    18 Savile Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-01 ~ dissolved
    IIF 5 - Director → ME
  • 46
    KNOTURE LTD
    14223118
    4 Grovelands Boundary Way, Hemel Hempstead, Herts, England
    Active Corporate (5 parents)
    Officer
    2025-11-07 ~ now
    IIF 55 - Director → ME
  • 47
    LINDA CRUSE LIMITED
    09677238
    109 Narbonne Avenue, Clapham, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 26 - Director → ME
  • 48
    LOA FINANCE LIMITED
    12361465
    Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    2019-12-12 ~ 2021-07-01
    IIF 67 - Director → ME
    Person with significant control
    2019-12-12 ~ 2021-07-01
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 49
    LOMBARD CAPITAL LIMITED - now
    LOMBARD CAPITAL PLC - 2022-08-05
    AGNEASH SOFT COMMODITIES PLC
    - 2012-08-29 06050613 07578694... (more)
    HIGH ROAD CAPITAL PLC
    - 2011-06-07 06050613 07578694
    15 Victoria Mews, Cottingley Business Park, Mill Field Road, Cottingley, West Yorkshire, England
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2011-05-01 ~ 2012-03-02
    IIF 12 - Secretary → ME
  • 50
    LOTTERY.COM INTERNATIONAL LIMITED - now
    LOTTERY.COM LONDON LIMITED
    - 2025-03-19 15052811
    53 Pont St 53 Pont Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-08-07 ~ 2023-08-07
    IIF 57 - Director → ME
    Person with significant control
    2023-08-07 ~ 2023-08-07
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 51
    MILAMBER VENTURES LTD - now
    MILAMBER VENTURES PLC
    - 2022-01-11 05667178 08331304
    RONALDSWAY PRIVATE EQUITY PLC
    - 2013-12-05 05667178 08331304
    CONDUCO PLC
    - 2011-03-01 05667178 06999871
    SMART IDENTITY PLC - 2009-11-20
    SMART IDENTITY PLC - 2007-07-19
    SMART IDENTITY LIMITED - 2007-07-19
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (20 parents, 11 offsprings)
    Officer
    2016-04-22 ~ 2017-02-06
    IIF 105 - Director → ME
    2011-02-01 ~ 2012-12-13
    IIF 13 - Secretary → ME
  • 52
    MIND SPACE 247 LIMITED
    - now 13149235
    BEST COUNSELING 247.COM LIMITED
    - 2021-01-25 13149235
    Unit Ss Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-01-21 ~ 2025-01-01
    IIF 92 - Director → ME
    Person with significant control
    2021-01-21 ~ 2021-01-21
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 53
    NEW COMPANY NO 3 LIMITED
    - now 09153249
    THE LEAGUE OF ANGELS LIMITED
    - 2015-09-08 09153249 09770039
    NEW COMPANY NO2 LONDON LIMITED
    - 2014-10-16 09153249
    BESTESCORTS.LONDON LIMITED
    - 2014-08-12 09153249
    109 Narbonne Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 87 - Director → ME
    2014-07-30 ~ 2014-07-30
    IIF 84 - Director → ME
  • 54
    NEW COMPANY NO 4 LIMITED
    - now 09153297
    STAR PSYCHICS LIMITED - 2015-09-08
    NEW COMPANY NO1 LIMITED - 2014-09-24
    BESTSEX.LONDON LIMITED
    - 2014-08-12 09153297
    6 Old Road, Cawood, Selby, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-07-30 ~ 2014-07-30
    IIF 85 - Director → ME
    2015-12-01 ~ dissolved
    IIF 34 - Director → ME
  • 55
    NEWCASTLE FILM FESTIVAL LIMITED
    10711775
    Vermont House 5b, Washington, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2017-04-06 ~ 2017-09-17
    IIF 100 - Director → ME
    Person with significant control
    2017-04-06 ~ 2017-05-01
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 56
    ONLINE THERAPY 24 7 LTD
    12638410
    Flat 23 Horizon Building, 15 Hertsmere Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-01 ~ 2021-02-01
    IIF 72 - Director → ME
  • 57
    ONLYMARKETINGJOBS.COM LTD
    06780078
    15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    2013-03-01 ~ dissolved
    IIF 51 - Director → ME
  • 58
    ORANGE YOGA LIMITED
    10703147
    Studio44 North Unit 1 The Beacon Westgate Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-03 ~ 2017-09-17
    IIF 97 - Director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    PETER HADDOCK LIMITED
    00575508
    185 Fleet Street, London, United Kingdom, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2002-03-13 ~ 2006-02-15
    IIF 52 - Director → ME
    2002-09-01 ~ 2006-02-15
    IIF 11 - Secretary → ME
  • 60
    PETER HADDOCK PUBLISHING LTD.
    04534681
    C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved Corporate (11 parents)
    Officer
    2002-09-20 ~ 2006-02-15
    IIF 48 - Director → ME
    2002-09-20 ~ 2006-02-15
    IIF 10 - Secretary → ME
  • 61
    PNN CAPITAL LTD - now
    SILK ROAD WORLDWIDE LIMITED
    - 2022-10-13 12295163
    PAI INTERNATIONAL LTD - 2022-05-13
    SILK ROAD WORLDWIDE LIMITED - 2021-07-28
    MONSAS INTERNATIONAL LIMITED - 2020-09-03
    17 Park Crescent, London, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2022-07-03 ~ 2022-07-03
    IIF 2 - Director → ME
  • 62
    PROFIT ACCESS INVESTMENTS LTD - now
    PAI CAPITAL LTD
    - 2022-05-13 13166846
    18 Savile Row, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-03-09 ~ 2022-04-09
    IIF 7 - Director → ME
  • 63
    PSYCHIC READINGS.LONDON LIMITED
    09153449
    Spennythorne York Road, Stillingfleet, York
    Dissolved Corporate (2 parents)
    Officer
    2014-07-30 ~ 2014-07-30
    IIF 83 - Director → ME
  • 64
    RN BIOSERVICES LIMITED
    12810226
    2nd Floor , 18 Savile Row, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-13 ~ 2023-01-01
    IIF 4 - Director → ME
    Person with significant control
    2020-08-13 ~ 2021-06-01
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 65
    SHEPPERTON MEDIA LTD
    - now 12733022
    SHEPPERTON MEDIA PLC
    - 2022-03-15 12733022
    Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (10 parents, 3 offsprings)
    Officer
    2020-10-02 ~ dissolved
    IIF 76 - Director → ME
  • 66
    SHOTBYROCK LTD
    08550798
    9 Wimpole Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-05-30 ~ 2016-01-01
    IIF 37 - Director → ME
  • 67
    SILK ROAD INVESTMENTS LTD
    - now 13166813
    PAI INVESTMENTS LTD - 2022-05-13
    18 Savile Row, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-07-03 ~ 2022-07-03
    IIF 6 - Director → ME
  • 68
    SPORTS.COM STUDIOS LIMITED - now
    SPORTS.COM LONDON LIMITED
    - 2025-03-19 15050538
    53 Pont 53 Pont Street, London, England
    Active Corporate (6 parents)
    Officer
    2023-08-04 ~ 2023-08-04
    IIF 56 - Director → ME
    Person with significant control
    2023-08-04 ~ 2023-08-04
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 69
    STAR PSYCHICS LIMITED
    - now 03991000 09153297
    STAR TEMPLE LTD
    - 2010-01-19 03991000 11778735
    CHRISTOPHER ODLE LIMITED - 2001-07-23
    20 Marlborough Place, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2009-09-29 ~ 2013-01-31
    IIF 18 - Director → ME
    2009-09-29 ~ 2011-05-10
    IIF 17 - Director → ME
  • 70
    STAR TEMPLE LIMITED - now
    NED CONNECTIONS LIMITED
    - 2023-09-23 11778735 08499860
    Unit Ss Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    2019-01-21 ~ 2023-04-01
    IIF 93 - Director → ME
    Person with significant control
    2019-01-21 ~ 2023-04-01
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 71
    STRATEGIC CHANGE MANAGEMENT SOLUTIONS LIMITED
    06742368
    18a Empingham Road, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-01-01 ~ 2009-04-05
    IIF 49 - Director → ME
    2009-01-01 ~ 2009-04-05
    IIF 9 - Secretary → ME
  • 72
    TABITHA ACCESSORIES LIMITED
    - now 06143783
    KANALA LIMITED - 2007-07-06
    C/o Pearl Assurance House, 319 Ballards Lane, London, England
    Dissolved Corporate (7 parents)
    Officer
    2010-10-20 ~ 2012-01-12
    IIF 42 - Director → ME
  • 73
    TACTIC HUB LIMITED - now
    ENABLES IT GROUP LIMITED - 2019-03-15
    ENABLES IT GROUP PLC
    - 2015-07-24 03895363
    NEXUS MANAGEMENT PLC
    - 2012-11-23 03895363 03910667
    PC MEDICS GROUP PLC - 2005-04-01
    FINCHDOME PLC - 2000-01-13
    Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (33 parents, 1 offspring)
    Officer
    2011-11-01 ~ 2013-04-04
    IIF 16 - Director → ME
  • 74
    TECHMIN LIMITED
    - now 11822502
    TECHNOLOGY MINERALS LIMITED - 2021-06-08
    TECHMIN LTD
    - 2021-06-08 11822502
    18 Savile Row, London, England
    Active Corporate (7 parents)
    Officer
    2021-05-01 ~ 2021-06-17
    IIF 59 - Director → ME
  • 75
    TECHNOLOGY MINERALS GROUP LIMITED
    13399276
    18 (2nd Floor) Savile Row, London, London, England
    Active Corporate (3 parents)
    Officer
    2021-05-14 ~ 2021-06-17
    IIF 3 - Director → ME
    Person with significant control
    2021-05-14 ~ 2021-06-17
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 76
    TERREBONNE MEDIA LIMITED
    14396112
    40 Holmefield Court Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
  • 77
    THE AFRICA CLUB LIMITED
    - now 08701199
    ANGLO INVESTORS LIMITED
    - 2014-05-14 08701199
    The Old Mill, 6 Old Road, Cawood, Selby
    Dissolved Corporate (2 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 22 - Director → ME
  • 78
    THE BIG YUM LIMITED
    - now 07860849 06652457
    TBY 2012 LIMITED
    - 2012-02-02 07860849 06652457
    73 Cumbrian Way, High Wycombe, Buckinghamshire
    Dissolved Corporate (7 parents)
    Officer
    2011-12-04 ~ 2012-05-02
    IIF 25 - Director → ME
  • 79
    THE CHINA CLUB (UK) LIMITED
    - now 09153371
    THECIRCLE.LONDON LIMITED
    - 2014-10-22 09153371
    Sw4 9lq, 106 Narbonne Avenue 106 Narbonne Avenue, London, England, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-10-01 ~ 2016-01-01
    IIF 88 - Director → ME
    2014-07-30 ~ 2014-07-30
    IIF 101 - Director → ME
  • 80
    THE HOPE CLUB LIMITED
    15720665
    Unit Ss Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-14 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2024-05-14 ~ dissolved
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    THE INVICTUS CLUB LIMITED
    - now 09927226
    KRATOS CLUB LIMITED
    - 2016-07-18 09927226
    40 Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-22 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – 75% or more OE
  • 82
    THE LEAGUE OF ANGELS LIMITED
    09770039 09153249
    40 Holmefield Court, Belsize Grove, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-23
    IIF 116 - Ownership of shares – 75% or more OE
    2017-01-01 ~ dissolved
    IIF 141 - Ownership of shares – 75% or more OE
  • 83
    THE NOKE CLUB LIMITED
    15767812
    Unit Ss Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-07 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2024-06-07 ~ dissolved
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
  • 84
    THE ORIGINAL FIT FACTORY LTD
    - now SC541304
    CFI AT HOME LIMITED - 2018-01-31
    Canniesburn Gate 10 Canniesburn Drive, Bearsden, Glasgow, Scotland
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2024-05-30 ~ 2025-06-25
    IIF 54 - Director → ME
    2018-04-19 ~ 2021-07-29
    IIF 107 - Director → ME
  • 85
    THE YORKSHIRE KAZAKHSTAN ALLIANCE LTD
    12350413
    40 Holmefield Court, Belsize Grove, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-05 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2019-12-05 ~ dissolved
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 86
    TJB MEDIA LIMITED
    10703023
    Studio44 North Unit 1 The Beacon Westgate Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-03 ~ 2017-09-17
    IIF 98 - Director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    TOP TALENT STREAM LTD
    13400601
    40 Holmefield Court Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-16 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 88
    TWIN FLAME MEDIA LTD
    07628889
    109 Narbonne Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-12-29 ~ dissolved
    IIF 30 - Director → ME
    2011-05-14 ~ 2012-02-28
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – 75% or more OE
  • 89
    UNITED CAPITAL INVESTMENTS LONDON LIMITED
    10490012
    Unit Ss Stratford Road, Shirley, Solihull, England
    Active Corporate (10 parents)
    Officer
    2019-11-13 ~ 2024-01-09
    IIF 23 - Director → ME
    2019-11-13 ~ 2019-11-13
    IIF 35 - Director → ME
    2024-07-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2022-03-01 ~ 2022-03-15
    IIF 108 - Ownership of shares – 75% or more OE
  • 90
    WAND AID LIMITED
    - now 09676952
    LINDA CRUSE ORGANISATION LIMITED
    - 2015-11-16 09676952
    109 Narbonne Avenue, Clapham South, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-08 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 122 - Ownership of shares – 75% or more OE
  • 91
    WIRELESS THEATRE LIMITED
    08506058
    11a Bolton Gardens, London
    Active Corporate (4 parents)
    Officer
    2013-12-10 ~ now
    IIF 114 - Director → ME
  • 92
    YES PAYMENTS (EUROPE) LIMITED
    05253445
    Warners Llp Top Floor 16 South Park, Sevenoaks, Kent
    Dissolved Corporate (10 parents)
    Officer
    2008-10-24 ~ 2009-08-13
    IIF 44 - Director → ME

The content of this website is protected by AgonGuard.

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

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