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

Mr Guy Michael L'estrange Gillon

    Related profiles found in government register
  • Mr Guy Michael L'estrange Gillon
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 143 - 147 Regent Street, London, W1B 4NR, United Kingdom

      IIF 1
    • icon of address Crown House, 143-147 Regent Street, London, W1B 4NR, United Kingdom

      IIF 2 IIF 3
    • icon of address Heddon House, 149-151 Regent Street, London, W1B 4JD, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Henry Wood House, Riding House Street, London, W1W 7FA, England

      IIF 7 IIF 8
  • Mr Guy Michael L'estrange Gillion
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Golden Square, London, W1F 9JE, United Kingdom

      IIF 9 IIF 10
  • Guy Michael L'estrange Gillon
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 143 - 147 Regent Street, London, W1B 4NR, United Kingdom

      IIF 11
    • icon of address Crown House, 143-147 Regent Street, London, W1B 4NR, United Kingdom

      IIF 12 IIF 13
    • icon of address Heddon House, 149 - 151 Regent Street, London, W1B 4JD, England

      IIF 14
  • Gillon, Guy Michael L'estrange
    British accountant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117-119, Houndsditch, London, EC3A 7BT, United Kingdom

      IIF 15
    • icon of address 54, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 16
    • icon of address 64, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 17 IIF 18
  • Gillon, Guy Michael L'estrange
    British accountant` born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Engadine Street, London, SW18 5DA, United Kingdom

      IIF 19
  • Gillon, Guy Michael L'estrange
    British asset manager born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gillon, Guy Michael L'estrange
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Great Suffolk Street, London, SE1 0BL, England

      IIF 36
    • icon of address Lower Farm, Great Wolford, Shipston On Stour, Warwickshire, CV36 5NQ

      IIF 37
  • Gillon, Guy Michael L'estrange
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom

      IIF 38
    • icon of address Marlborough House, Charnham Lane, Hungerford, RG17 0EY, England

      IIF 39 IIF 40 IIF 41
    • icon of address Central Square 29, Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 42
    • icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom, LS1 4DL

      IIF 43
    • icon of address Pricewaterhousecoopersllp, 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 44
    • icon of address 1 Connaught Place, Connaught Place, London, W2 2ET, England

      IIF 45
    • icon of address 1, Connaught Place, London, W2 2ET, England

      IIF 46
    • icon of address 12, Golden Square, London, W1F 9JE, United Kingdom

      IIF 47
    • icon of address 64, Great Suffolk Street, London, SE1 0BL

      IIF 48
    • icon of address 64, Great Suffolk Street, London, SE1 0BL, England

      IIF 49 IIF 50
    • icon of address 64 Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 56 IIF 57
    • icon of address Birchin Court, 20 Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 58
    • icon of address C/o Tenzing Private Equity, Heddon House, 149-151 Regent Street, London, W1B 4JD

      IIF 59 IIF 60 IIF 61
    • icon of address Crown House, 143 - 147 Regent Street, London, W1B 4NR, United Kingdom

      IIF 62 IIF 63
    • icon of address Crown House, 143-147 Regent Street, London, W1B 4NR, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address Heddon House, 149-151 Regent Street, London, W1B 4JD, United Kingdom

      IIF 67
    • icon of address Heddon House, 149-151 Regent Street, Regent Street, London, W1B 4JD, England

      IIF 68
  • Gillon, Guy Michael L'estrange
    British finance born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heddon House, 149-151 Regent Street, London, W1B 4JD, United Kingdom

      IIF 69 IIF 70
  • Gillon, Guy Michael L'estrange
    British investment professional born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 71 IIF 72
    • icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 73
  • Gillon, Guy Michael L'estrange
    British none born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bluebird 1st Floor, 64 Great Suffolk Street, London, SE1 0BL, England

      IIF 74 IIF 75
  • Gillon, Guy Michael L'estrange
    British partner born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 76
  • Gillon, Guy Michael L'estrange
    born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Park Row, Leeds, LS1 5AB, United Kingdom

      IIF 77
    • icon of address 1st Floor, 64 Great Suffolk Street, London, Greater London, SE1 0BL, United Kingdom

      IIF 78
    • icon of address 64 Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 79 IIF 80 IIF 81
    • icon of address Heddon House, 149-151 Regent Street, London, London, W1B 4JD, United Kingdom

      IIF 82
    • icon of address Heddon House, 149-151 Regent Street, London, W1B 4JD, United Kingdom

      IIF 83
  • L'estrange Gillion, Guy Michael
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • L'estrange Gillon, Guy Michael
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 143-147 Regent Street, London, W1B 4NR

      IIF 87
    • icon of address One, St. Peters Square, Manchester, M2 3DE, England

      IIF 88 IIF 89
  • L’estrange Gillon, Guy Michael
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heddon House, 149-151 Regent Street, London, W1B 4JD, United Kingdom

      IIF 90
  • Gillon, Guy

    Registered addresses and corresponding companies
    • icon of address 64, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 91
child relation
Offspring entities and appointments
Active 28
  • 1
    APEX MIDCO LIMITED - 2020-01-30
    icon of address One, St. Peters Square, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -21,613,000 GBP2024-03-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 87 - Director → ME
  • 2
    icon of address 64 Great Suffolk Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 79 - LLP Designated Member → ME
  • 3
    icon of address One, St. Peters Square, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -9,614,000 GBP2024-03-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 89 - Director → ME
  • 4
    icon of address One, St. Peters Square, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 88 - Director → ME
  • 5
    icon of address 64 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 81 - LLP Designated Member → ME
  • 6
    PROJECT DEE TOPCO LIMITED - 2019-05-01
    icon of address Pricewaterhousecoopersllp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 44 - Director → ME
  • 7
    PROJECT DEE BIDCO LIMITED - 2019-05-01
    icon of address Central Square 29 Wellington Street, Leeds, United Kingdom
    In Administration Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 42 - Director → ME
  • 8
    PROJECT DEE MIDCO LIMITED - 2019-05-01
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 43 - Director → ME
  • 9
    icon of address 9 Millars Brook, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 90 - Director → ME
  • 10
    icon of address 64 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 76 - Director → ME
  • 11
    icon of address Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-29 ~ now
    IIF 41 - Director → ME
  • 12
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address 64 Great Suffolk Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 50 - Director → ME
  • 14
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-08 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    NORGAY FMP LP - 2019-09-06
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-08 ~ now
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    icon of address 12 Golden Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 9 - Has significant influence or controlOE
  • 18
    PROJECT BRIDGETOWN BIDCO LIMITED - 2021-09-13
    icon of address 3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 71 - Director → ME
  • 19
    PROJECT BRIDGETOWN MIDCO LIMITED - 2021-09-13
    icon of address 3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -88,968,000 GBP2024-02-29
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 72 - Director → ME
  • 20
    PROJECT BRIDGETOWN TOPCO LIMITED - 2021-09-13
    icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    60,000 GBP2024-02-29
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 73 - Director → ME
  • 21
    PROJECT EVOLUTION BIDCO LIMITED - 2022-07-14
    icon of address Heddon House, 149-151 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 22
    icon of address 2a Charing Cross Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 77 - LLP Designated Member → ME
  • 23
    TENZING GROUP LIMITED - 2016-06-20
    icon of address Heddon House 149-151 Regent Street, Regent Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    319,508 GBP2023-10-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 83 - LLP Member → ME
  • 25
    icon of address Heddon House 149-151 Regent Street, 1st Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,073,735 GBP2024-04-30
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 15 - Director → ME
  • 26
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 69 - Director → ME
  • 27
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 70 - Director → ME
  • 28
    TENZING LLP - 2016-06-15
    icon of address Heddon House, 149-151 Regent Street, London, London, United Kingdom
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 82 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 56
  • 1
    BLUEBIRD CAPITAL PARTNERS LLP - 2014-06-16
    icon of address 63/66 Hatton Garden Fifth Floor, Suite 23, London, England
    Active Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    2,516 GBP2024-04-30
    Officer
    icon of calendar 2012-10-02 ~ 2015-02-13
    IIF 80 - LLP Designated Member → ME
  • 2
    BLUEBIRD PARTNERS LLP - 2014-06-16
    BLUEBIRD CAPITAL PARTNERS LLP - 2012-09-26
    ALLODIAL CONSULTING LLP - 2010-05-21
    icon of address 63/66 Hatton Garden, Suite 23, Fifth Floor, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    748 GBP2023-04-30
    Officer
    icon of calendar 2010-11-18 ~ 2015-02-13
    IIF 78 - LLP Designated Member → ME
  • 3
    icon of address One, St. Peters Square, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2019-12-18 ~ 2020-01-24
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    icon of address 2nd Floor 2 Whitehall Quay, Leeds, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-25 ~ 2017-10-04
    IIF 57 - Director → ME
  • 5
    icon of address 63/66 Hatton Garden Fifth Floor, Suite 23, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    525,067 GBP2024-04-30
    Officer
    icon of calendar 2014-03-12 ~ 2015-02-13
    IIF 51 - Director → ME
  • 6
    ALLODIAL SERVICES LIMITED - 2010-10-15
    icon of address 63/66 Hatton Garden Fifth Floor, Suite 23, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    577,667 GBP2024-04-30
    Officer
    icon of calendar 2010-10-04 ~ 2015-02-13
    IIF 49 - Director → ME
  • 7
    icon of address The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-01-24 ~ 2015-02-13
    IIF 29 - Director → ME
  • 8
    icon of address 23 Savile Row, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -8,517 GBP2018-12-31
    Officer
    icon of calendar 2012-01-24 ~ 2015-02-13
    IIF 34 - Director → ME
  • 9
    icon of address 23 Savile Row, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2012-01-24 ~ 2015-02-13
    IIF 20 - Director → ME
  • 10
    PROJECT BALEARICS TOPCO LIMITED - 2024-07-15
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2022-09-28 ~ 2022-10-30
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 11
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ 2015-02-13
    IIF 36 - Director → ME
  • 12
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ 2015-02-13
    IIF 18 - Director → ME
  • 13
    icon of address 23 Savile Row, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2012-01-24 ~ 2015-02-13
    IIF 22 - Director → ME
  • 14
    HAMSARD 3400 LIMITED - 2016-07-13
    icon of address 4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-07-08 ~ 2016-10-12
    IIF 38 - Director → ME
  • 15
    JEFFREYS HENRY TOPCO LIMITED - 2022-11-16
    PROJECT EVEREST TOPCO LIMITED - 2021-03-04
    PROJECT EVERLY TOPCO LIMITED - 2020-12-16
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-12-01 ~ 2021-02-06
    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
  • 16
    icon of address 1st Floor 64 Gt Suffolk Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2015-02-13
    IIF 19 - Director → ME
  • 17
    icon of address 23 Savile Row, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2012-01-24 ~ 2015-02-13
    IIF 31 - Director → ME
  • 18
    icon of address 23 St Leonards Road, Bexhill On Sea, East Sussex
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,013,973 GBP2024-01-31
    Officer
    icon of calendar 2012-06-11 ~ 2013-02-15
    IIF 75 - Director → ME
  • 19
    HOP FARM TRADING LIMITED - 2006-03-22
    icon of address White Maund Llp 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ 2013-02-15
    IIF 74 - Director → ME
  • 20
    icon of address Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,658,790 GBP2023-12-31
    Officer
    icon of calendar 2018-09-29 ~ 2024-02-14
    IIF 40 - Director → ME
  • 21
    icon of address Marlborough House, Charnham Lane, Hungerford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-29 ~ 2024-02-14
    IIF 39 - Director → ME
  • 22
    icon of address The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,321 GBP2020-12-31
    Officer
    icon of calendar 2012-01-24 ~ 2015-02-13
    IIF 25 - Director → ME
  • 23
    icon of address 23 Savile Row, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2012-01-24 ~ 2015-02-13
    IIF 23 - Director → ME
  • 24
    icon of address 23 Savile Row, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -96,502 GBP2018-12-31
    Officer
    icon of calendar 2012-01-24 ~ 2015-02-13
    IIF 33 - Director → ME
  • 25
    BRYANSTON KENMORE MANOR PARK LIMITED - 2014-10-03
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2014-08-01
    IIF 17 - Director → ME
  • 26
    icon of address 1 Brewer's Green, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-12-18 ~ 2021-01-23
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 27
    icon of address 8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2014-02-14 ~ 2014-03-20
    IIF 54 - Director → ME
  • 28
    icon of address 12 Golden Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,075 GBP2020-10-31
    Officer
    icon of calendar 2019-09-05 ~ 2019-10-09
    IIF 86 - Director → ME
  • 29
    icon of address 12 Golden Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-05 ~ 2019-10-09
    IIF 85 - Director → ME
  • 30
    icon of address 12 Golden Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-10 ~ 2020-11-25
    IIF 47 - Director → ME
    icon of calendar 2019-09-05 ~ 2019-10-09
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2019-10-11
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 31
    HILARY BIDCO LIMITED - 2020-06-29
    icon of address Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (12 parents, 10 offsprings)
    Officer
    icon of calendar 2019-12-16 ~ 2019-12-18
    IIF 65 - Director → ME
  • 32
    HILARY MIDCO LIMITED - 2020-06-29
    icon of address Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-16 ~ 2019-12-18
    IIF 66 - Director → ME
  • 33
    HILARY TOPCO LIMITED - 2020-06-29
    icon of address Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-16 ~ 2019-12-18
    IIF 64 - Director → ME
  • 34
    PROJECT BRIDGETOWN TOPCO LIMITED - 2021-09-13
    icon of address 3rd Floor Q5 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    60,000 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-01-14 ~ 2021-10-06
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 35
    icon of address Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-21 ~ 2020-10-22
    IIF 62 - Director → ME
  • 36
    icon of address Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-18 ~ 2024-12-31
    IIF 58 - Director → ME
  • 37
    icon of address Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    40,635 GBP2022-12-31
    Officer
    icon of calendar 2020-09-17 ~ 2020-10-22
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2020-10-22
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 38
    icon of address The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    -239,508 GBP2020-12-31
    Officer
    icon of calendar 2012-01-24 ~ 2015-02-13
    IIF 35 - Director → ME
  • 39
    icon of address 23 Savile Row, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2012-01-24 ~ 2015-02-13
    IIF 27 - Director → ME
  • 40
    icon of address The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-01-24 ~ 2015-02-13
    IIF 30 - Director → ME
  • 41
    icon of address 23 Savile Row, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    350,569 GBP2018-12-31
    Officer
    icon of calendar 2012-01-24 ~ 2015-02-13
    IIF 24 - Director → ME
  • 42
    icon of address 23 Savile Row, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -113,099 GBP2018-12-31
    Officer
    icon of calendar 2012-01-24 ~ 2015-02-13
    IIF 32 - Director → ME
  • 43
    icon of address 23 Savile Row, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2012-01-24 ~ 2015-02-13
    IIF 28 - Director → ME
  • 44
    PROJECT TANGO UK BIDCO LIMITED - 2023-09-22
    icon of address First Floor, Ci Tower, St. Georges Square, New Malden, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    18,216,462 GBP2023-12-31
    Officer
    icon of calendar 2023-03-13 ~ 2023-03-28
    IIF 59 - Director → ME
  • 45
    PROJECT TANGO UK TOPCO LIMITED - 2023-09-22
    icon of address First Floor, Cl Tower, St. Georges Square, New Malden, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    86,250 GBP2023-12-31
    Officer
    icon of calendar 2023-03-13 ~ 2023-03-28
    IIF 60 - Director → ME
  • 46
    PROJECT TANGO UK MIDCO LIMITED - 2023-09-22
    icon of address First Floor, Ci Tower, St. Georges Square, New Malden, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -877,430 GBP2023-12-31
    Officer
    icon of calendar 2023-03-13 ~ 2023-03-28
    IIF 61 - Director → ME
  • 47
    icon of address 5 The Old Smokery, Far Peak, Northleach, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-26 ~ 2014-06-24
    IIF 52 - Director → ME
  • 48
    icon of address 5 The Old Smokery, Far Peak, Northleach, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    330,355 GBP2024-06-30
    Officer
    icon of calendar 2012-10-30 ~ 2014-06-24
    IIF 53 - Director → ME
    icon of calendar 2012-10-30 ~ 2014-06-24
    IIF 91 - Secretary → ME
  • 49
    icon of address Lower Farm, Great Wolford, Shipston-on-stour, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ 2014-06-24
    IIF 55 - Director → ME
  • 50
    icon of address The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2012-01-19 ~ 2015-02-13
    IIF 21 - Director → ME
  • 51
    BRYANSTON KENMORE SOUTHVIEW LIMITED - 2014-10-03
    MANOR PARK HOLIDAY PARK LIMITED - 2014-10-03
    BRYANSTON KENMORE SOUTHVIEW LIMITED - 2014-10-02
    BRYANSTON KENMORE NORTH WALES LIMITED - 2007-06-13
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-04 ~ 2014-08-01
    IIF 16 - Director → ME
  • 52
    ALLODIAL STORAGE LIMITED - 2010-04-23
    icon of address Britannic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2015-02-13
    IIF 48 - Director → ME
  • 53
    icon of address 2nd Floor 2 Whitehall Quay, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-25 ~ 2017-10-04
    IIF 56 - Director → ME
  • 54
    DELTA BIDCO LIMITED - 2018-01-05
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -5,183,239 GBP2023-04-30
    Officer
    icon of calendar 2015-07-08 ~ 2020-02-14
    IIF 46 - Director → ME
  • 55
    DELTA TOPCO LIMITED - 2018-01-05
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2015-07-08 ~ 2020-02-14
    IIF 45 - Director → ME
  • 56
    STEVTON (NO.529) LIMITED - 2012-10-26
    icon of address Lower Farm, Great Wolford, Shipston On Stour, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2014-06-24
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.