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

Nicholas Carlile

    Related profiles found in government register
  • Nicholas Carlile
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB, United Kingdom

      IIF 1
    • 4, Willow Bank, Barnsley, S75 1BN, United Kingdom

      IIF 2
    • 20, St. Andrew Street, London, EC4A 3AG

      IIF 3
    • Second Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 4 IIF 5
    • C/o Jkd Accountants, Bayside Business Centre, 48 Willis Way, Poole, BH15 3TB, United Kingdom

      IIF 6
  • Nicholas David Carlile
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Willow Bank, Barnsley, S75 1BN, United Kingdom

      IIF 7 IIF 8
    • Second Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 9 IIF 10
  • Mr Nicholas David Carlile
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB, United Kingdom

      IIF 11
    • 4 Willow Bank, Barnsley, South Yorkshire, S75 1BN, United Kingdom

      IIF 12 IIF 13 IIF 14
    • C/o Harrisons Business & Insolvency(london)limited, Westgate House, 9 Holborn, Holborn, EC1N 2LL, England

      IIF 22
    • 2nd Floor, 32-33, Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Second Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 28
    • Unit L, Barton Hall Industrial Estate, Hardy Street, Eccles, Manchester, M30 7NB, United Kingdom

      IIF 29
    • The Buckman Building, Southampton Road, Ringwood, BH24 1HE, England

      IIF 30
    • Langford Farm, Paradise Lane, Woodlands, Southampton, Hampshire, SO40 7GS

      IIF 31
    • Langford Farm, Paradise Lane, Woodlands, SO40 7GS

      IIF 32
    • Langford Farm, Paradise Lane, Woodlands, SO40 7GS, United Kingdom

      IIF 33 IIF 34
    • Langford Farm, Pardise Lane, Woodlands, SO40 7GS, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Nicholas Carlile
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 42, Lytton Road, Barnet, EN5 5BY, England

      IIF 40
  • Carlile, Nicholas David
    British chartered surveyor born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carlile, Nicholas David
    British chatered surveyor born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 50
  • Carlile, Nicholas David
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carlile, Nicholas David
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 71
    • 42, Lytton Road, Barnet, Hertfordshire, EN5 5BY, England

      IIF 72
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 73
    • 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB, United Kingdom

      IIF 74 IIF 75 IIF 76
    • 4, Willow Bank, Barnsley, South Yorkshire, S75 1BN, United Kingdom

      IIF 78
    • 6, Berwick Road, Bournemouth, BH3 7BB, United Kingdom

      IIF 79
    • 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, England

      IIF 80 IIF 81 IIF 82
    • 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 84
  • Carlile, Nicholas David
    British none born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfield House, Work Bank Lane, Thurlstone, Sheffield, S36 9RR, United Kingdom

      IIF 85
  • Carlile, Nicholas David
    British property consultant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Willow Bank, Barnsley, South Yorkshire, S75 1BN, England

      IIF 86
    • C/o Shepherd Cox, 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, England

      IIF 87
    • Springfield House, Work Bank Lane, Thurlstone, Sheffield, S36 9RR, United Kingdom

      IIF 88
  • Carlile, Nicholas David
    British quantity surveyor born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Cottage, Fryern Court Road, Burgate, Hampshire, SP6 1LZ, United Kingdom

      IIF 89
  • Carlile, Nicholas David
    British surveyor born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Willow Bank, Barnsley, South Yorkshire, S75 1BN

      IIF 90
    • 4, Willow Bank, Barnsley, South Yorkshire, S75 1BN, United Kingdom

      IIF 91
    • 20 Midtown, 20 Procter Street, London, WC1V 6NX

      IIF 92 IIF 93
    • 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 94 IIF 95 IIF 96
    • 2nd Floor, 32-33 Gosfield Street, London, W1W 6HL, United Kingdom

      IIF 102
    • 32-33, Gosfield Street, London, W1W 6HL, England

      IIF 103
    • 32-33, Gosfield Street, Second Floor, London, W1W 6HL, England

      IIF 104
    • High Holborn House 52-54, High Holborn, London, WC1V 6RL

      IIF 105 IIF 106 IIF 107
    • Second Floor, 32-33, Gosfield Street, Fitzrovia, London, W1W 6HL, England

      IIF 112
    • Second Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 113 IIF 114
    • Second Floor, 32-33 Gosfield Street, London, W1W 6HL, England

      IIF 115 IIF 116 IIF 117
    • Second Floor, 32-33 Gosfield Street, London, W1W 6HL, United Kingdom

      IIF 118
    • The Buckman Building, 43 Southampton Road, Ringwood, Hampshire, BH24 1HE, England

      IIF 119
  • Mr Nicholas Carlile
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB

      IIF 120
  • Nicholas David Carlile
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 121
  • Mr Nicholas David Carlile
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 122 IIF 123
    • 12, Victoria Road, Barnsley, S70 2BB, United Kingdom

      IIF 124
    • 2nd Floor, 32-33 Gosfield Street, London, W1W 6HL, England

      IIF 125
    • Bayside Business Centre, 48 Willis Way, Poole, Dorset, BH15 3TB, United Kingdom

      IIF 126
    • 2a, Highfield Road, Ringwood, BH24 1RQ, England

      IIF 127
    • The Buckman Buidling, 43 Southampton Road, Ringwood, Hampshire, BH24 1HE, England

      IIF 128
  • Carlile, Nicholas David
    born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Willow Bank, Barnsley, South Yorkshire, S75 1BN, England

      IIF 129
    • Wilson House, 2 Lorne Park Road, Bournemouth, Dorset, BH1 1JN

      IIF 130
    • Springfield House, Work Bank Lane, Thurlstone, Sheffield, S36 9RR, United Kingdom

      IIF 131 IIF 132
  • Carlile, Nicholas David
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jkd Accountants, Bayside Business Centre, 48 Willis Way, Poole, Dorset, BH15 3TB, United Kingdom

      IIF 133 IIF 134
    • 2a, Highfield Road, Ringwood, BH24 1RQ, England

      IIF 135
  • Carlile, Nicholas David
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, 32-33 Gosfield Street, London, W1W 6HL, England

      IIF 136 IIF 137
    • Bayside Business Centre, 48 Willis Way, Poole, Dorset, BH15 3TB, United Kingdom

      IIF 138
  • Carlile, Nicholas David
    British

    Registered addresses and corresponding companies
    • Springfield House, Work Bank Lane, Thurlstone, Sheffield, S36 9RR, United Kingdom

      IIF 139
  • Carlile, Nicholas David
    British none

    Registered addresses and corresponding companies
    • Springfield House, Work Bank Lane, Thurlstone, Sheffield, S36 9RR, United Kingdom

      IIF 140
child relation
Offspring entities and appointments
Active 48
  • 1
    C/o Jkd Accountants Bayside Business Centre, 48 Willis Way, Poole, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,002 GBP2023-07-31
    Officer
    2022-08-30 ~ now
    IIF 134 - director → ME
    Person with significant control
    2021-07-27 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    42 Lytton Road, Barnet, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,001 GBP2019-11-30
    Person with significant control
    2018-11-13 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 3
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,600 GBP2015-04-30
    Officer
    2014-04-01 ~ dissolved
    IIF 56 - director → ME
  • 4
    C/o Jkd Accountants Bayside Business Centre, 48 Willis Way, Poole, Dorset, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -15,325 GBP2023-08-31
    Officer
    2023-09-15 ~ now
    IIF 133 - director → ME
  • 5
    COCONUT CREATIVES LLP - 2014-01-23
    Wilson House, 2 Lorne Park Road, Bournemouth, Dorset
    Dissolved corporate (2 parents)
    Officer
    2011-03-21 ~ dissolved
    IIF 130 - llp-designated-member → ME
  • 6
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-07-04 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,975 GBP2016-11-30
    Officer
    2014-05-27 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -96,308 GBP2016-11-30
    Officer
    2014-05-27 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 9
    D&B INVESTMENT AIGBURTH LIMITED - 2014-08-14
    D&B SELF STORAGE LIMITED - 2014-05-27
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-05-06 ~ dissolved
    IIF 58 - director → ME
  • 10
    20 St Andrew Street, London
    Corporate (2 parents)
    Equity (Company account)
    -743,313 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-07-16 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-05-28 ~ dissolved
    IIF 60 - director → ME
  • 13
    249 Cranbrook Road, Ilford, England
    Corporate (3 parents, 14 offsprings)
    Person with significant control
    2020-09-18 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    67 Westow Street, Upper Norwood, London
    Dissolved corporate (1 parent)
    Officer
    2005-07-25 ~ dissolved
    IIF 89 - director → ME
  • 15
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    50,383 GBP2016-10-31
    Officer
    2016-09-07 ~ dissolved
    IIF 96 - director → ME
  • 16
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,246 GBP2015-06-30
    Officer
    2015-07-20 ~ dissolved
    IIF 98 - director → ME
  • 17
    62 Leatherhead Road, Ashtead, Surrey
    Dissolved corporate (4 parents)
    Officer
    2006-02-21 ~ dissolved
    IIF 139 - secretary → ME
  • 18
    2a Highfield Road, Ringwood, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-22 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Right to appoint or remove directorsOE
  • 19
    Bayside Business Centre, 48 Willis Way, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 20
    C/o Jkd Accountants Bayside Business Centre, 48 Willis Way, Poole, Dorset, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2025-04-09 ~ 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
    IIF 6 - Right to appoint or remove directorsOE
  • 21
    12 Victoria Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-12-14 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    41 Azalea Close, London Colney, St. Albans, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-05-09 ~ dissolved
    IIF 70 - director → ME
  • 23
    41 Azalea Close, London Colney, St. Albans, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-05-09 ~ dissolved
    IIF 69 - director → ME
  • 24
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-08-18 ~ dissolved
    IIF 52 - director → ME
  • 25
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-08-18 ~ dissolved
    IIF 51 - director → ME
  • 26
    Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-11-11 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-09-16 ~ dissolved
    IIF 113 - director → ME
  • 28
    SHEPHERD COX HOTELS (BLACKWELL) LIMITED - 2018-07-20
    Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -85,581 GBP2019-03-31
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    SHEPHERD COX HOTELS (NEWCASTLE) LIMITED - 2019-06-11
    2nd Floor, 32-33 Gosfield Street Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    150 GBP2019-03-31
    Person with significant control
    2016-05-18 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    20 St. Andrew Street, London
    Corporate (3 parents)
    Equity (Company account)
    -355,247 GBP2019-03-31
    Person with significant control
    2016-09-14 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Second Floor, 32-33 Gosfield Street, Fitzrovia, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,826 GBP2017-09-30
    Officer
    2016-09-01 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    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
  • 32
    20 St. Andrew Street, London
    Corporate (4 parents)
    Equity (Company account)
    -589,383 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    20 St. Andrew Street, London
    Corporate (3 parents)
    Equity (Company account)
    -623,658 GBP2019-03-31
    Person with significant control
    2016-12-02 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    20 St. Andrew Street, London
    Corporate (3 parents)
    Equity (Company account)
    -529,248 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    20 St. Andrew Street, London
    Corporate (3 parents)
    Equity (Company account)
    -218,626 GBP2019-03-31
    Person with significant control
    2016-05-18 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -201,897 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -50,021 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne & Wear
    Corporate (4 parents)
    Equity (Company account)
    -10,962 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    SHEPHERD COX HOTELS (DURHAM) LIMITED - 2018-07-20
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    200,042 GBP2016-07-01 ~ 2017-06-30
    Officer
    2015-06-20 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    20 St. Andrew Street, London
    Corporate (3 parents)
    Equity (Company account)
    -102,553 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    20 St. Andrew Street, London
    Corporate (3 parents)
    Equity (Company account)
    -505,579 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    C/o Harrisons Business & Insolvency(london)limited Westgate House, 9 Holborn, Holborn, England
    Dissolved corporate (3 parents, 8 offsprings)
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    Second Floor, 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-10-11 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,160 GBP2015-08-31
    Officer
    2014-08-21 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    17 Hanover Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-11-27 ~ dissolved
    IIF 78 - director → ME
  • 48
    C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    21,165 GBP2020-08-31
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 62
  • 1
    ADJUVO (SUTTON HOUSE) SUPPORT FOR LIVING LTD - 2017-10-06
    SHEPHERD COX EXTRA CARE (BRADFORD) LIMITED - 2017-08-11
    Quays Reach, 16 Carolina Way, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    -591,351 GBP2023-07-31
    Officer
    2014-10-10 ~ 2017-06-15
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-15
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Pendennis House Anderson & Company, 169 Eastgate, Worksop, Nottinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    24,563 GBP2024-07-31
    Officer
    2019-07-24 ~ 2019-08-13
    IIF 76 - director → ME
    Person with significant control
    2019-07-24 ~ 2019-08-13
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    UNTIL PAM LLP - 2018-05-25
    PLATINUM PROPERTY PARTNERS LLP - 2013-12-02
    10 Terrace Mount Residences, Terrace Road, Bournemouth, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    316,203 GBP2024-03-31
    Officer
    2007-06-04 ~ 2011-11-30
    IIF 131 - llp-designated-member → ME
  • 4
    SHEPHERD COX RESIDENTIAL (FELIXSTOWE) LTD - 2020-06-25
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -253,416 GBP2024-03-31
    Officer
    2015-11-11 ~ 2020-08-12
    IIF 99 - director → ME
  • 5
    SHEPHERD COX MIXED USE (HENDON) LIMITED - 2020-06-25
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Corporate (1 parent)
    Equity (Company account)
    170,769 GBP2024-03-31
    Officer
    2015-03-02 ~ 2020-08-12
    IIF 84 - director → ME
  • 6
    42 Lytton Road, Barnet, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,001 GBP2019-11-30
    Officer
    2018-11-13 ~ 2021-05-17
    IIF 71 - director → ME
  • 7
    6th Floor 9 Appold Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -52,774 GBP2021-02-28
    Officer
    2018-02-28 ~ 2021-05-17
    IIF 119 - director → ME
    Person with significant control
    2018-02-28 ~ 2021-05-17
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 8
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Equity (Company account)
    902,084 GBP2018-07-31
    Officer
    2018-08-14 ~ 2021-05-17
    IIF 81 - director → ME
  • 9
    COCONUT MEDIA LTD - 2014-02-19
    12 Victoria Road, Barnsley, South Yorkshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,497 GBP2024-03-31
    Officer
    2015-07-24 ~ 2019-04-25
    IIF 75 - director → ME
    Person with significant control
    2016-06-30 ~ 2019-08-07
    IIF 120 - Has significant influence or control OE
  • 10
    TIMEC 1688 LIMITED - 2019-08-12
    249 Cranbrook Road, Ilford, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2020-03-06 ~ 2021-05-17
    IIF 136 - director → ME
  • 11
    TIMEC 1687 LIMITED - 2019-08-12
    249 Cranbrook Road, Ilford, England
    Corporate (2 parents)
    Officer
    2020-03-06 ~ 2021-05-17
    IIF 137 - director → ME
  • 12
    20 St Andrew Street, London
    Corporate (2 parents)
    Equity (Company account)
    -743,313 GBP2019-03-31
    Officer
    2013-11-22 ~ 2021-05-17
    IIF 66 - director → ME
  • 13
    16 Carolina Way, Quays Reach, Salford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2013-11-22 ~ 2017-06-15
    IIF 100 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-15
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,411,228 GBP2017-01-31
    Officer
    2017-12-19 ~ 2021-05-17
    IIF 83 - director → ME
  • 15
    FESTIVAL HOTELS GROUP TEAM LIMITED - 2020-06-23
    32-33 Gosfield Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-22 ~ 2021-05-17
    IIF 103 - director → ME
  • 16
    10-12 Barnes High Street, London
    Dissolved corporate (3 parents)
    Officer
    2009-09-09 ~ 2011-11-30
    IIF 132 - llp-designated-member → ME
  • 17
    62 Leatherhead Road, Ashtead, Surrey
    Dissolved corporate (4 parents)
    Officer
    2006-02-21 ~ 2010-09-15
    IIF 79 - director → ME
  • 18
    211 Battersea Bridge Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    12,057 GBP2023-12-31
    Officer
    2006-11-03 ~ 2012-11-19
    IIF 85 - director → ME
    2006-11-03 ~ 2012-11-19
    IIF 140 - secretary → ME
  • 19
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, England
    Corporate (2 parents)
    Equity (Company account)
    456,125 GBP2016-12-31
    Officer
    2016-05-24 ~ 2021-05-17
    IIF 82 - director → ME
  • 20
    Platinum Park, Exeter Park Road, Bournemouth, England
    Dissolved corporate (2 parents)
    Officer
    2008-05-30 ~ 2015-04-14
    IIF 129 - llp-designated-member → ME
  • 21
    PS INVEST LIMITED - 2010-03-23
    12 Bank Street, Norwich, England
    Corporate (1 parent)
    Equity (Company account)
    -934,403 GBP2022-02-28
    Officer
    2009-09-18 ~ 2021-05-19
    IIF 86 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-19
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    C/o Shepherd Cox 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    29,505 GBP2019-02-28
    Officer
    2010-09-03 ~ 2021-05-17
    IIF 87 - director → ME
  • 23
    PROGRESSIVE PORTFOLIO BUILDER LIMITED - 2012-08-30
    Unit 10 Office Village, Hampton, Peterborough, Cambridgeshire, England
    Corporate (3 parents)
    Equity (Company account)
    20,125 GBP2023-10-31
    Officer
    2010-10-06 ~ 2012-10-01
    IIF 88 - director → ME
  • 24
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,438 GBP2019-07-31
    Officer
    2021-03-03 ~ 2021-05-14
    IIF 53 - director → ME
  • 25
    64-66 Westwick Street, Norwich, Norfolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    -127,606 GBP2021-01-31
    Officer
    2020-01-17 ~ 2021-05-14
    IIF 72 - director → ME
    Person with significant control
    2020-01-17 ~ 2021-07-30
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    249 Cranbrook Road, Ilford, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2020-03-18 ~ 2021-05-17
    IIF 118 - director → ME
  • 27
    Second Floor, 32-33 Gosfield Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2019-05-13 ~ 2021-05-17
    IIF 117 - director → ME
  • 28
    Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-08-06 ~ 2021-05-17
    IIF 114 - director → ME
  • 29
    The Buckman Building, 43 Southampton Road, Ringwood, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    -31,591 GBP2020-02-29
    Officer
    2007-02-01 ~ 2021-05-17
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-17
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 30
    2nd Floor 32-33 Gosfield Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-09-21 ~ 2021-05-17
    IIF 102 - director → ME
  • 31
    SHEPHERD COX HOTELS (BANBURY) LIMITED - 2017-11-28
    SHEPHERD COX HOTELS HOLDINGS (BANBURY) LIMITED - 2017-10-31
    Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -304,516 GBP2019-03-31
    Officer
    2017-10-19 ~ 2021-05-17
    IIF 45 - director → ME
    Person with significant control
    2017-11-22 ~ 2018-04-26
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    SHEPHERD COX HOTELS (BLACKWELL) LIMITED - 2018-07-20
    Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -85,581 GBP2019-03-31
    Officer
    2016-10-18 ~ 2021-05-17
    IIF 47 - director → ME
  • 33
    SHEPHERD COX HOTELS (NEWCASTLE) LIMITED - 2019-06-11
    2nd Floor, 32-33 Gosfield Street Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    150 GBP2019-03-31
    Officer
    2016-05-18 ~ 2021-05-17
    IIF 97 - director → ME
  • 34
    SHEPHERD COX HOLDINGS (BANBURY) LIMITED - 2017-11-28
    SHEPHERD COX HOTELS (BANBURY) LIMITED - 2017-10-31
    249 Cranbrook Road, Ilford, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2017-08-16 ~ 2021-05-17
    IIF 41 - director → ME
  • 35
    20 St. Andrew Street, London
    Corporate (3 parents)
    Equity (Company account)
    -355,247 GBP2019-03-31
    Officer
    2016-09-14 ~ 2021-05-17
    IIF 110 - director → ME
  • 36
    20 St. Andrew Street, London
    Corporate (4 parents)
    Equity (Company account)
    -589,383 GBP2019-03-31
    Officer
    2015-07-09 ~ 2021-05-17
    IIF 107 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-03
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -90,893 GBP2016-11-30
    Officer
    2015-11-11 ~ 2021-05-17
    IIF 101 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-28
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    SHEPHERD COX HOTELS (ROCKINGHAM) LIMITED - 2017-03-29
    20 St. Andrew Street, London
    Corporate (3 parents)
    Officer
    2015-11-11 ~ 2021-05-17
    IIF 109 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-13
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    SHEPHERD COX HOTELS (COLWALL) LIMITED - 2018-06-15
    249 Cranbrook Road, Ilford, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    2017-04-20 ~ 2021-05-17
    IIF 95 - director → ME
    Person with significant control
    2017-04-20 ~ 2018-04-26
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    20 St. Andrew Street, London
    Corporate (3 parents)
    Equity (Company account)
    -623,658 GBP2019-03-31
    Officer
    2016-12-02 ~ 2021-05-17
    IIF 43 - director → ME
  • 41
    20 St. Andrew Street, London
    Corporate (3 parents)
    Equity (Company account)
    -529,248 GBP2019-03-31
    Officer
    2015-11-11 ~ 2021-05-17
    IIF 108 - director → ME
  • 42
    20 St. Andrew Street, London
    Corporate (3 parents)
    Equity (Company account)
    -218,626 GBP2019-03-31
    Officer
    2016-05-18 ~ 2021-05-17
    IIF 105 - director → ME
  • 43
    HALLGARTH MANOR HOTEL LIMITED - 2018-07-24
    QUESTRATE LIMITED - 1994-10-25
    20 Midtown 20 Procter Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    216,703 GBP2018-03-31
    Officer
    2016-09-07 ~ 2021-05-17
    IIF 91 - director → ME
  • 44
    Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2016-10-28 ~ 2021-05-17
    IIF 49 - director → ME
  • 45
    C/o Libertas Associates Limited, 3 Chandlers House, Hampton Mews, Bushey, Hertfordshire
    Corporate (3 parents)
    Officer
    2020-03-18 ~ 2021-05-17
    IIF 104 - director → ME
  • 46
    SHEPHERD COX HOTELS (FROGMILL) LIMITED - 2016-03-17
    20 Midtown 20 Procter Street, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -330,129 GBP2016-11-30
    Officer
    2015-11-25 ~ 2021-05-17
    IIF 93 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-24
    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
  • 47
    20 St. Andrew Street, London
    Corporate (2 parents)
    Equity (Company account)
    -452,281 GBP2019-03-31
    Officer
    2015-05-08 ~ 2021-05-17
    IIF 111 - director → ME
  • 48
    2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -50,021 GBP2019-03-31
    Officer
    2015-11-11 ~ 2021-05-17
    IIF 94 - director → ME
  • 49
    20 St. Andrew Street, London
    Corporate (3 parents)
    Officer
    2017-02-07 ~ 2021-05-17
    IIF 50 - director → ME
    Person with significant control
    2017-02-07 ~ 2017-08-24
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    20 Midtown Procter Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Turnover/Revenue (Company account)
    459,264 GBP2015-07-01 ~ 2016-06-30
    Officer
    2015-06-19 ~ 2021-05-17
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-05
    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
  • 51
    20 St. Andrew Street, London
    Corporate (3 parents)
    Equity (Company account)
    -102,553 GBP2019-03-31
    Officer
    2015-02-06 ~ 2021-05-17
    IIF 65 - director → ME
  • 52
    20 St. Andrew Street, London
    Corporate (3 parents)
    Equity (Company account)
    -505,579 GBP2019-03-31
    Officer
    2016-03-11 ~ 2021-05-17
    IIF 106 - director → ME
  • 53
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved corporate (3 parents)
    Officer
    2017-08-22 ~ 2021-05-17
    IIF 42 - director → ME
  • 54
    Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2016-12-15 ~ 2021-05-17
    IIF 46 - director → ME
  • 55
    SCX HOLDINGS 2 LIMITED - 2019-06-21
    249 Cranbrook Road, Ilford, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2019-05-09 ~ 2021-05-17
    IIF 115 - director → ME
  • 56
    C/o Harrisons Business & Insolvency(london)limited Westgate House, 9 Holborn, Holborn, England
    Dissolved corporate (3 parents, 8 offsprings)
    Officer
    2017-06-05 ~ 2021-05-17
    IIF 92 - director → ME
  • 57
    20 St. Andrew Street, London
    Corporate (2 parents)
    Equity (Company account)
    -2,083,565 GBP2019-03-31
    Officer
    2015-12-09 ~ 2021-05-17
    IIF 67 - director → ME
  • 58
    James Taylor House, St. Albans Road East, Hatfield, Hertfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    2014-09-03 ~ 2016-03-24
    IIF 54 - director → ME
  • 59
    Beggars Barn, Shutford, Banbury, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2007-02-06 ~ 2008-05-21
    IIF 90 - director → ME
  • 60
    249 Cranbrook Road, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    3,781,891 GBP2019-05-31
    Officer
    2019-06-26 ~ 2021-05-17
    IIF 116 - director → ME
  • 61
    249 Cranbrook Road, Ilford, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,149,941 GBP2018-07-31
    Officer
    2018-08-14 ~ 2021-05-17
    IIF 80 - director → ME
  • 62
    C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    21,165 GBP2020-08-31
    Officer
    2018-03-09 ~ 2021-05-17
    IIF 77 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.