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

Connell, Darrel John

    Related profiles found in government register
  • Connell, Darrel John
    Irish born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Temple Chambers, Temple Avenue, London, EC4Y 0HP, England

      IIF 1
    • icon of address The Loft, 1-3, Langley Court, Covent Garden, London, WC2E 9JY, England

      IIF 2
    • icon of address The Loft, 1-3 Langley Court, London, WC2E 9JY, England

      IIF 3
    • icon of address The Loft, The Loft, 1-3 Langley Court, London, WC2E 9JY, United Kingdom

      IIF 4
    • icon of address One Advisory Limited, 201 Temple Chambers, 3-7 Temple Avenue, London, Greater London, England, EC4Y 0DT, England

      IIF 5
  • Connell, Darrel John
    Irish director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Port Hill, Hertford, Herts, SG14 1PJ

      IIF 6
    • icon of address Experience House, 5 Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 7
    • icon of address Experience House, Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 8
    • icon of address The Loft, 1 - 3 Langley Court, Covent Garden, London, WC2E 9JY, United Kingdom

      IIF 9
    • icon of address C/o Rw Blears Llp, Suite 32, Brookside Business Park, Cold Meece, Stone, ST15 0RZ, England

      IIF 10
  • Connell, Darrel John
    Irish investment manager born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Site 4, Piper Street, Baldovie Industrial Estate, Dundee, DD4 0NT, Uk

      IIF 11
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 12
  • Connell, Darrel John
    born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Loft, 1-3 Langley Court, London, WC2E 9JY, England

      IIF 13 IIF 14 IIF 15
    • icon of address The Loft, 1-3 Langley Court, London, WC2E 9JY, United Kingdom

      IIF 16 IIF 17
  • Connell, Darrel John
    Irish born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4, Langley Court, London, WC2E 9JY, England

      IIF 18
    • icon of address 9a St. Thomas's Church, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 19
    • icon of address The Loft, 1-3 Langley Court, London, WC2E 9JY, England

      IIF 20
    • icon of address Chiltern Point, Bigfrith Lane, Cookham, Maidenhead, SL6 9PH, England

      IIF 21
  • Connell, Darrel John
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Grant Thornton Uk Llp, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN

      IIF 22
  • Connell, Darrel John
    British investment director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Site 4, Piper Street, Baldovie Industrial Estate, Dundee, DD4 0NT, United Kingdom

      IIF 23
  • Connell, Darrel John
    British investment manager born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Passfield Mill Business Park, Mill Lane, Passfield, Liphook, Hampshire, GU30 7QU

      IIF 24
    • icon of address 1, Fleet Place, London, EC4M 7WS, Uk

      IIF 25
    • icon of address Eca Court, 24-26 South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 26
  • Connell, Darrel John
    British investment manager-finacial services born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shard, 32 London Bridge, London, SE1 9SG, Great Britain

      IIF 27
  • Connell, Darrel John
    British investor director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Maisies Way, South Normanton, Alfreton, Derbyshire, DE55 2DS, England

      IIF 28
    • icon of address Unit 2, Maisies Way, South Normanton, Alfreton, Derbyshire, DE55 2DS, England

      IIF 29
    • icon of address 1, Colmore Square, Birmingham, B4 6AA

      IIF 30
    • icon of address Airport Business Centre, 10 Thornbury Road Estover, Plymouth, Devon, PL6 7PW

      IIF 31
  • Connell, Darrel John
    British venture capital investor born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford Place - 2nd Floor, 61 Oxford Street, Manchester, M1 6EQ, England

      IIF 32
    • icon of address Innovation Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6UW

      IIF 33
  • Connell, Darrel John
    born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32b, Balfern Grove, London, W4 2JX

      IIF 34
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 35
  • Mr Darrel John Connell
    Irish born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Loft, The Loft, 1-3 Langley Court, London, WC2E 9JY, United Kingdom

      IIF 36
  • Connell, John
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 37
  • Connell, John
    British co director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 420, Brighton Road, South Croydon, Surrey, CR2 6AN

      IIF 38
  • Connell, John
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, St Andrew Street, London, EC4A 3AG

      IIF 39
  • Connell, John
    British company director born in March 1950

    Registered addresses and corresponding companies
    • icon of address Dean Swift, Lafone Street, London, SE1 2LX

      IIF 40
  • Connell, Darrel
    British

    Registered addresses and corresponding companies
    • icon of address Passfield Mill Business Park, Passfield, Liphook, Hampshire, GU30 7QU, England

      IIF 41
  • Mr Darrel John Connell
    Irish born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Loft, 1-3 Langley Court, London, WC2E 9JY, England

      IIF 42 IIF 43
    • icon of address The Loft, 1-3 Langley Court, London, WC2E 9JY, United Kingdom

      IIF 44
  • Connell, John Charles
    born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Loft, 1-3 Langley Court, London, WC2E 9JY, England

      IIF 45 IIF 46 IIF 47
    • icon of address The Loft, 1-3 Langley Court, London, WC2E 9JY, United Kingdom

      IIF 48 IIF 49
  • Connell, John Charles
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 37, Frederick Place, Brighton, BN1 4EA

      IIF 50 IIF 51
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA

      IIF 52
    • icon of address 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 53 IIF 54 IIF 55
    • icon of address 4th Floor, 95 Chancery Lane, London, WC2A 1DT, United Kingdom

      IIF 57 IIF 58
    • icon of address 95, Chancery Lane, London, WC2A 1DT, England

      IIF 59
    • icon of address P S B Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 60
    • icon of address The Loft, 1-3 Langley Court, London, WC2E 9JY, England

      IIF 61
    • icon of address The Loft, The Loft, 1-3 Langley Court, London, WC2E 9JY, United Kingdom

      IIF 62
  • Connell, John Charles
    British chair person born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 63
  • Connell, John Charles
    British co director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 64
  • Connell, John Charles
    British company director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
  • Connell, John Charles
    British consultant born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Walham Grove, Fulham, London, SW6 1QP

      IIF 69
  • Connell, John Charles
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Main Course Associates, 17 Hanover Squre, London, --- Select ---, W1S 1BN, United Kingdom

      IIF 70
    • icon of address Suite 254 5th Floor, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0HP, Uk

      IIF 71 IIF 72
    • icon of address Suite 88 - 90, Temple Chambers, 3 - 7 Temple Avenue, London, EC4Y 0HP, United Kingdom

      IIF 73
    • icon of address Unit 224, 30 Great Guildford Street, London, SE1 0HS, United Kingdom

      IIF 74
    • icon of address Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 75
    • icon of address 1a, Duke Street, Richmond, Middlesex, TW9 1HP, United Kingdom

      IIF 76
  • Connell, John Charles
    British non exec director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Insol House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP

      IIF 77
  • Connell, Darrel

    Registered addresses and corresponding companies
    • icon of address Passfield Mill Business Park, Mill Lane Passfield, Liphook, Hampshire, GU30 7QU

      IIF 78
  • Mr John Charles Connell
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Temple Chambers, Temple Avenue, London, EC4Y 0HP, United Kingdom

      IIF 79
    • icon of address 4th Floor, 95 Chancery Lane, London, WC2A 1DT, United Kingdom

      IIF 80
    • icon of address 95, Chancery Lane, London, WC2A 1DT, England

      IIF 81
    • icon of address P S B Accountants, Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 82
    • icon of address The Loft, The Loft, 1-3 Langley Court, London, WC2E 9JY, United Kingdom

      IIF 83
    • icon of address 420, Brighton Road, South Croydon, Surrey, CR2 6AN, England

      IIF 84
  • Mr John Connell
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 85
    • icon of address 420, Brighton Road, South Croydon, Surrey, CR2 6AN

      IIF 86
    • icon of address White Corfield & Fry Ltd, 420 Brighton Road, South Croydon, Surrey, CR2 6AN, England

      IIF 87
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 420 Brighton Road, South Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -101,752 GBP2023-05-31
    Officer
    icon of calendar 2004-05-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1-4 Langley Court, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 18 - Director → ME
  • 4
    UPPER RICHMOND (NO.25) LIMITED - 2011-07-12
    LONDON LICENSED PROPERTY LIMITED - 2012-10-05
    icon of address 3rd Floor 37 Frederick Place, Brighton
    In Administration Corporate (4 parents)
    Equity (Company account)
    -1,880,810 GBP2023-12-31
    Officer
    icon of calendar 2012-11-05 ~ now
    IIF 50 - Director → ME
  • 5
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 63 - Director → ME
  • 6
    PROJECT OPUS LIMITED - 2016-04-21
    icon of address 3rd Floor 37 Frederick Place, Brighton
    In Administration Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -40,749 GBP2022-02-28 ~ 2023-02-26
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 51 - Director → ME
  • 7
    HAWTHORNE AND HILL LIMITED - 2012-05-14
    CB PUB ENTERPRISES LIMITED - 2012-05-04
    HAWTHORN AND HILL LIMITED - 2014-04-16
    icon of address 420 Brighton Road, South Croydon, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,000 GBP2020-03-31
    Officer
    icon of calendar 2007-07-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 95 Chancery Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 4th Floor, 95 Chancery Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (7 parents, 22 offsprings)
    Equity (Company account)
    6,606,174 GBP2024-12-29
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address C/o Imbiba Growth Llp The Loft, 1-3 Langley Court, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    677,911 GBP2024-04-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 53 - Director → ME
  • 13
    DATEMODE LIMITED - 2014-04-16
    icon of address 20 St Andrew Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,456 GBP2020-03-31
    Officer
    icon of calendar 2007-10-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address The Loft, 1-3 Langley Court, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,812,080 GBP2025-03-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 46 - LLP Designated Member → ME
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address The Loft, 1-3 Langley Court, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    208 GBP2025-03-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 45 - LLP Designated Member → ME
    IIF 14 - LLP Designated Member → ME
  • 16
    icon of address 9a St. Thomas's Church, St. Thomas Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 19 - Director → ME
  • 17
    icon of address The Loft, 1-3 Langley Court, London, England
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 3 - Director → ME
    IIF 61 - Director → ME
  • 18
    icon of address The Loft, 1-3 Langley Court, London, England
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    50,000 GBP2025-03-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 13 - LLP Designated Member → ME
    icon of calendar 2015-10-02 ~ now
    IIF 47 - LLP Member → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    icon of address The Loft, 1-3 Langley Court, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    181,906 GBP2025-03-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 17 - LLP Designated Member → ME
    icon of calendar 2022-08-01 ~ now
    IIF 48 - LLP Member → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address The Loft, 1-3 Langley Court, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    15 GBP2025-03-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 16 - LLP Designated Member → ME
    IIF 49 - LLP Designated Member → ME
  • 21
    icon of address P S B Accountants, Jubilee House, Townsend Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,899 GBP2024-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address The Loft The Loft, 1-3 Langley Court, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 4 - Director → ME
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - 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
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 23
    icon of address C/o Rw Blears Llp, Suite 32 Brookside Business Park, Cold Meece, Stone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 10 - Director → ME
  • 24
    KINDRED CONCEPTS LIMITED - 2025-01-22
    icon of address One Advisory Limited 201 Temple Chambers, 3-7 Temple Avenue, London, Greater London, England, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 5 - Director → ME
  • 25
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-28 ~ dissolved
    IIF 64 - Director → ME
  • 26
    CASEFOLDER LIMITED - 2004-07-13
    THE FERNDOWN PUB COMPANY LIMITED - 2004-07-27
    icon of address Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-03 ~ dissolved
    IIF 77 - Director → ME
  • 27
    icon of address Unit 5c Ridgeway Court, Grovebury Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-07 ~ dissolved
    IIF 68 - Director → ME
  • 28
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-12 ~ dissolved
    IIF 75 - Director → ME
  • 29
    VAGABOND WINES LIMITED - 2024-09-05
    icon of address 3rd Floor 37 Frederick Place, Brighton
    In Administration Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,840,873 GBP2020-03-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 1 - Director → ME
  • 30
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,169,509 GBP2024-04-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 55 - Director → ME
  • 31
    WRIGHT & BELL HOLDINGS LIMITED - 2021-09-13
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    140,020 GBP2024-04-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 56 - Director → ME
  • 32
    SHELDON YARD RESTAURANTS LIMITED - 2013-02-20
    TSOOR MANAGEMENT LIMITED - 2012-04-23
    ROOST RESTAURANTS LIMITED - 2012-05-02
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    596,937 GBP2024-04-30
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 54 - Director → ME
  • 33
    icon of address 3rd Floor, 37 Frederick Place, Brighton, East Sussex
    Liquidation Corporate (5 parents)
    Equity (Company account)
    2,911,331 GBP2020-04-26
    Officer
    icon of calendar 2015-05-12 ~ now
    IIF 52 - Director → ME
Ceased 35
  • 1
    AEROSPACE TOOLING HOLDINGS LIMITED - 2013-07-01
    AEROSPACE MANAGEMENT PROJECT LIMITED - 2013-06-06
    icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -183,798 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2013-06-24 ~ 2016-12-16
    IIF 23 - Director → ME
  • 2
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    10,608,030 GBP2024-06-30
    Officer
    icon of calendar 2014-09-18 ~ 2016-12-16
    IIF 11 - Director → ME
  • 3
    RUTH & ROBINSON LIMITED - 2016-08-17
    HAMILTON & BOND LIMITED - 2014-07-02
    icon of address 4th Floor 95 Chancery Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,773,545 GBP2024-06-25
    Officer
    icon of calendar 2014-08-26 ~ 2025-10-29
    IIF 58 - Director → ME
  • 4
    BLACKSTAR AMPLIFICATION HOLDINGS LIMITED - 2023-10-11
    SNRDCO 3076 LIMITED - 2012-07-05
    icon of address Beckett House, 14 Billing Road, Northampton, Northants, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2012-07-24 ~ 2016-09-16
    IIF 25 - Director → ME
  • 5
    TNP NO2 LIMITED - 2008-07-07
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -849,630 GBP2021-12-31
    Officer
    icon of calendar 2011-04-15 ~ 2015-03-30
    IIF 32 - Director → ME
  • 6
    icon of address Airport Business Centre, 10 Thornbury Road Estover, Plymouth, Devon
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,543,195 GBP2024-06-30
    Officer
    icon of calendar 2011-09-29 ~ 2012-11-02
    IIF 31 - Director → ME
  • 7
    icon of address First Floor, The Sipping Room West India Quay, 16 Hertsmere Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-19 ~ 2014-02-27
    IIF 71 - Director → ME
  • 8
    icon of address First Floor, The Sipping Room West India Quay, 16 Hertsmere Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-19 ~ 2014-02-27
    IIF 72 - Director → ME
  • 9
    ACRAMAN D&W LIMITED - 2012-06-29
    DARWIN & WALLACE LIMITED - 2021-07-12
    DARWIN & WALLACE PLC - 2023-06-23
    icon of address Lennox House, 3 Pierrepont Street, Bath, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-02 ~ 2021-06-29
    IIF 76 - Director → ME
  • 10
    AVENUE SHELFCO 43 LIMITED - 2007-12-07
    THE BIG CITY BAR COMPANY LIMITED - 2008-03-08
    icon of address First Floor The Sipping Room West India Quay, 16 Hertsmere Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-19 ~ 2014-02-27
    IIF 73 - Director → ME
  • 11
    icon of address Numeric House, 98 Station Road, Sidcup, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,150 GBP2016-02-29
    Officer
    icon of calendar 2011-05-17 ~ 2017-05-17
    IIF 74 - Director → ME
  • 12
    icon of address 32 C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2014-03-27
    IIF 41 - Secretary → ME
  • 13
    VCF LLP - 2007-10-01
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (20 parents, 41 offsprings)
    Officer
    icon of calendar 2010-12-13 ~ 2016-10-21
    IIF 35 - LLP Member → ME
    icon of calendar 2010-12-06 ~ 2014-03-18
    IIF 34 - LLP Member → ME
  • 14
    CANTERBURY INFRASTRUCTURE 15 LIMITED - 2015-09-21
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,212,612 GBP2020-03-31
    Officer
    icon of calendar 2012-04-05 ~ 2014-04-02
    IIF 26 - Director → ME
  • 15
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,168 GBP2018-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2016-12-07
    IIF 8 - Director → ME
  • 16
    LYNWOOD GROUP HOLDINGS LIMITED - 2010-09-16
    LIGHTNING SKY LIMITED - 2008-03-06
    icon of address C/o Grant Thornton Uk Llp No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-06 ~ 2015-08-06
    IIF 22 - Director → ME
  • 17
    icon of address Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-10 ~ 2016-09-20
    IIF 27 - Director → ME
  • 18
    icon of address The Loft, 1-3 Langley Court, London, England
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    50,000 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-14
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Right to surplus assets - More than 25% but not more than 50% OE
  • 19
    icon of address Unit 1a Lakesmere Road, Horndean, Waterlooville, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-22 ~ 2014-03-27
    IIF 78 - Secretary → ME
  • 20
    EX-BCBC LIMITED - 2009-03-10
    THE BIG CITY BAR COMPANY LIMITED - 2007-12-07
    icon of address Psb Accountants Ltd, Jubilee House, Townsend Lane,kingsbury, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,560 GBP2023-07-31
    Officer
    icon of calendar 2007-08-20 ~ 2009-04-01
    IIF 66 - Director → ME
  • 21
    THOMAS AND CARTER HOSPITALITY IMPRESARIOS LIMITED - 2002-05-03
    TOWER BRIDGE PROPERTIES LIMITED - 1998-09-03
    icon of address Griffins Tavistock House South, Tavisstock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-20 ~ 2006-10-25
    IIF 69 - Director → ME
  • 22
    icon of address 4385, 13796942 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-02-01 ~ 2023-06-16
    IIF 70 - Director → ME
  • 23
    THE RUTLAND PUB COMPANY LIMITED - 2008-02-07
    THE CHARNWOOD PUB COMPANY LIMITED - 2017-05-23
    icon of address 1 Benjamin Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-21 ~ 2010-09-09
    IIF 65 - Director → ME
  • 24
    INTERACTIVE MANAGEMENT STRATEGIES LTD. - 1997-06-26
    THE MESSAGE PAD LIMITED - 2013-11-05
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2012-05-15 ~ 2013-11-08
    IIF 33 - Director → ME
  • 25
    icon of address 23 Carnaby Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    4,374,930 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ 2025-10-07
    IIF 21 - Director → ME
  • 26
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-18 ~ 2016-08-31
    IIF 29 - Director → ME
  • 27
    SPH 2013 LIMITED - 2014-02-11
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-18 ~ 2016-08-31
    IIF 28 - Director → ME
  • 28
    icon of address Foresight Group Llp, The Shard, 32 London Bridge Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    298,005 GBP2025-03-31
    Officer
    icon of calendar 2014-12-19 ~ 2016-08-25
    IIF 12 - Director → ME
  • 29
    icon of address 1 Vincent Square, London
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -448,339 GBP2024-07-31
    Officer
    icon of calendar 2017-05-19 ~ 2025-03-28
    IIF 9 - Director → ME
  • 30
    INDUSTRIAL ENGINEERING PLASTICS GROUP LIMITED - 2017-07-18
    CORIMAX LIMITED - 2012-07-11
    icon of address C/o Foresight Group Llp The Share, London Bridge Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2014-03-27
    IIF 24 - Director → ME
  • 31
    GOVERNMENT GRANT & TAX CONSULTANTS LIMITED - 2024-02-01
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -5,187,838 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2016-12-07
    IIF 6 - Director → ME
  • 32
    icon of address 20/24 Off Halford Street, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-27 ~ 2002-05-02
    IIF 40 - Director → ME
  • 33
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,192,964 GBP2019-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2016-12-07
    IIF 7 - Director → ME
  • 34
    ROSEWOOD INNS LIMITED - 2000-05-26
    icon of address Myerscough Road, Mellor Brook, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-18 ~ 2004-06-22
    IIF 67 - Director → ME
  • 35
    MEAUJO (749) LIMITED - 2010-05-13
    icon of address Airport Business Centre, 10 Thornbury Road, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    -199,325 GBP2025-06-30
    Officer
    icon of calendar 2011-09-29 ~ 2012-11-02
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.