logo
explain how to read the page

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

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

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

Jessup, Edith

    Related profiles found in government register
  • Jessup, Edith
    British

    Registered addresses and corresponding companies
    • Nobles Green, Mill Lane, Dormansland, Surrey, RH7 6NL

      IIF 1 IIF 2
    • Nobles Green, Station Road, Dormansland, Surrey, RH7 6NL

      IIF 3 IIF 4
    • Nobles Green, Station Road, Dormansland, Surrey, RH7 6NL, England

      IIF 5
    • 1 London Fruit And Wool Exchange, Brushfield Street, London, E1 6HB

      IIF 6
    • 65, Brushfield Street, London, E1 6AA, United Kingdom

      IIF 7
  • Jessup, Edith

    Registered addresses and corresponding companies
    • Nobles Green, Station Road, Dormansland, Surrey, RH7 6NL, United Kingdom

      IIF 8
    • Nubles Green, Mill Lane, Durmansland, Surrey, RH7 6NL

      IIF 9 IIF 10 IIF 11
  • Monfries, Edith
    British

    Registered addresses and corresponding companies
    • 31, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 12
    • Hawthorn House, 2 Longacre Rise, Little Bookham, KT23 4SG, England

      IIF 13
  • Monfries, Edith
    British chartered accountant

    Registered addresses and corresponding companies
    • 31, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 14
  • Jessup, Edith Elizabeth
    British

    Registered addresses and corresponding companies
    • Furgate Developments Ltd, Core Property Management, 7 Union Court, Liverpool, L2 4SJ

      IIF 15
    • Nobles Green, Station Road, Dormansland, Surrey, RH7 6NL

      IIF 16 IIF 17 IIF 18
    • Norfolk House, 6th Floor, Charles Ii Street, London, SW1Y 4AE

      IIF 19
  • Jessup, Edith Elizabeth
    British chartered accountant

    Registered addresses and corresponding companies
  • Monfries, Edith

    Registered addresses and corresponding companies
    • 31, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 25
    • 31, Greenhurst Drive, East Grinstead, West Sussex, RH19 3NE, England

      IIF 26
  • Jessup, Edith Elizabeth
    British chartered accountant born in October 1962

    Registered addresses and corresponding companies
    • Grange Barn, School Road South Walsham, Norwich, NR13 6DZ

      IIF 27
  • Monfries, Edith Elizabeth

    Registered addresses and corresponding companies
    • 31, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 28
    • 33, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 29
  • Monfries, Edith Elizabeth
    British

    Registered addresses and corresponding companies
  • Monfries, Edith Elizabeth
    British accountant

    Registered addresses and corresponding companies
    • 31, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 41 IIF 42
  • Monfries, Edith Elizabeth
    British chartered accountant

    Registered addresses and corresponding companies
    • Nobles Green, Station Road, Dormansland, Surrey, RH7 6NL

      IIF 43
    • 31, 31 Greenhurst Drive, East Grinstead, West Sussex, RH19 3NE, England

      IIF 44
    • 31, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 45 IIF 46 IIF 47
    • 31, Greenhurst Drive, East Grinstead, West Sussex, RH19 3NE, England

      IIF 49
  • Jessup, Edith Elizabeth
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nobles Green, Mill Lane Station Road, Dormansland, Surrey, RH7 6NL

      IIF 50
    • Nobles Green, Station Road, Dormansland, Lingfield, Surrey, RH7 6NL, United Kingdom

      IIF 51
  • Monfries, Edith
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Monfries, Edith Elizabeth
    born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 31, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 63
    • 32, Brook Street, 4th Floor, C/o Jackson Criss, London, W1K 5DL, England

      IIF 64
    • 65, C/o Lunson Mitchenall, 65 Chandos Place, London, WC2N 4HG, England

      IIF 65
  • Jessup, Edith Elizabeth
    British accountant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nobles Green, Station Road, Dormansland, Surrey, RH7 6NL

      IIF 66 IIF 67
  • Jessup, Edith Elizabeth
    British chartered accountant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beaumont House, Harvest Hill, Bourne End, Buckinghamshire, SL8 5JJ, England

      IIF 68
    • Nobles Green, Mill Lane, Dormansland, Surrey, RH7 6NL

      IIF 69
    • Nobles Green, School Road, Dormansland, Surrey, RH7 6NL

      IIF 70
    • Nobles Green, Station Road, Dormansland, Surrey, RH7 6NL

      IIF 71 IIF 72 IIF 73
    • Nobles Green, Station Road, Dormansland, Surrey, RH7 6NL, England

      IIF 78
    • 33, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 79
  • Jessup, Edith Elizabeth
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norfolk House, 6th Floor, Charles Ii Street, London, SW1Y 4AE

      IIF 80
    • Norfolk House, 6th Floor, Charles Ii Street, London, SW1Y 4AE, England

      IIF 81
  • Jessup, Edith Elizabeth
    British finance director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nobles Green, Station Road, Dormansland, Surrey, RH7 6NL

      IIF 82 IIF 83 IIF 84
    • Nobles Green, Mill Lane, Station Road, Dormansland, Lingfield, RH7 6NL, England

      IIF 87
    • Nobles Green, Mill Lane, Station Road, Dormansland, Lingfield, Surrey, RH7 6NL, United Kingdom

      IIF 88
  • Monfries, Edith Elizabeth
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Monfries, Edith Elizabeth
    British accountant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 65, Chandos Place, London, WC2N 4HG, England

      IIF 105
  • Monfries, Edith Elizabeth
    British chartered accountant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 31, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 106 IIF 107
    • 65, Chandos Place, London, WC2N 4HG, England

      IIF 108
    • West End House, 3rd Floor, Hills Place, London, W1F 7SE

      IIF 109
  • Monfries, Edith Elizabeth
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Touchstone Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, B37 7HG, England

      IIF 110 IIF 111
    • 65, Chandos Place, London, WC2N 4HG, England

      IIF 112
  • Monfries, Edith Elizabeth
    British finance director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 31, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 113
    • 65, Chandos Place, London, WC2N 4HG, England

      IIF 114
  • Monfries, Edith, Ms.
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Whitfield Street, London, W1T 4DE, United Kingdom

      IIF 115
  • Monfries, Edith, Ms.
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Touchstone Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, B37 7HG, United Kingdom

      IIF 116
  • Ms Edith Elizabeth Monfries
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorn House, 2 Longacre Rise, Little Bookham, KT23 4SG, England

      IIF 117
    • Hawthorn House, 2 Longacre Rise, Little Bookham, KT23 4SG, United Kingdom

      IIF 118
    • 32, Brook Street, 4th Floor, C/o Jackson Criss, London, W1K 5DL, England

      IIF 119
  • Miss Edith Elizabeth Monfries
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 31, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 120 IIF 121 IIF 122
    • 31, Greenhurst Drive, East Grinstead, West Sussex, RH19 3NE, England

      IIF 125 IIF 126
    • 31 Greenhurst Drive, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 127
    • 32, Brook Street, 4th Floor, C/o Jackson Criss, London, W1K 5DL, England

      IIF 128
    • C/o Lunson Mitchenall Ltd, Charles House, 5/11 Regent Street, London, SW1Y 4LR

      IIF 129
child relation
Offspring entities and appointments 89
  • 1
    AILSA RETAIL (REIGATE) LTD
    06515546
    65 Chandos Place, C/o Lunson Mitchenall, London, England
    Active Corporate (6 parents)
    Officer
    2011-02-28 ~ now
    IIF 89 - Director → ME
    2008-02-27 ~ now
    IIF 13 - Secretary → ME
  • 2
    AILSA RETAIL LTD
    - now 06488871 05268394
    WESTBAY TRADING LIMITED
    - 2008-02-11 06488871
    32 Brook Street, 4th Floor, C/o Jackson Criss, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-01-31 ~ now
    IIF 91 - Director → ME
    2008-02-04 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Ownership of shares – 75% or more OE
  • 3
    AMBROSE WALSH LTD
    - now 05268394
    AILSA RETAIL LTD.
    - 2008-02-08 05268394 06488871
    AMBROSE WALSH LIMITED
    - 2008-01-28 05268394
    Lunson Mitchenall Ltd, Charles House, Regent Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2007-11-08 ~ dissolved
    IIF 34 - Secretary → ME
  • 4
    AUGUSTINE STEWARD LIMITED - now
    NORFOLK & NORWICH FESTIVAL LIMITED
    - 2016-05-18 02100377 09896066
    EXTRASIGHT LIMITED - 1987-04-15
    Augustine Steward House, 14 Tombland, Norwich, Norfolk
    Dissolved Corporate (45 parents)
    Officer
    1996-09-01 ~ 2004-01-31
    IIF 77 - Director → ME
    2001-01-19 ~ 2004-01-31
    IIF 21 - Secretary → ME
  • 5
    BALLOCH PROPERTIES LIMITED
    - now 03725539
    LEGISLATOR 1421 LIMITED - 1999-04-28
    Beaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    1999-06-29 ~ 2010-07-31
    IIF 67 - Director → ME
    1999-06-29 ~ 2022-08-26
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-08-30
    IIF 124 - Ownership of shares – 75% or more OE
  • 6
    BARTON ENERGY LTD
    06839127
    Beaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2009-03-06 ~ 2022-08-30
    IIF 49 - Secretary → ME
  • 7
    BARTON PROPERTIES (RESIDENTIAL) LIMITED
    06342514
    Beamont House, Harvest Hill, Bourne End, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    2007-08-14 ~ 2022-08-30
    IIF 45 - Secretary → ME
  • 8
    BARTON PROPERTIES (SOUTHERN) LIMITED
    06342807
    Beamont House, Harvest Hill, Bourne End, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    2007-08-14 ~ 2022-08-30
    IIF 48 - Secretary → ME
  • 9
    BARTON PROPERTIES (UK) LTD
    04483632
    Beaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2010-02-01 ~ 2014-04-09
    IIF 68 - Director → ME
    2002-07-11 ~ 2008-11-18
    IIF 73 - Director → ME
    2002-09-01 ~ 2022-08-30
    IIF 35 - Secretary → ME
  • 10
    BEXGRANGE LIMITED
    07844455
    32 Brook Street, 4th Floor, C/o Jackson Criss, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-11-18 ~ 2024-05-13
    IIF 106 - Director → ME
    2011-11-18 ~ 2024-05-13
    IIF 12 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-05-13
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 11
    BRAVO INNS II LIMITED
    06364308
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (18 parents)
    Officer
    2019-12-02 ~ 2021-08-20
    IIF 110 - Director → ME
  • 12
    BRAVO INNS LIMITED
    - now 06232939
    THE BOLD PUB COMPANY II LIMITED - 2007-09-04
    One, St Peter's Square, Manchester, United Kingdom
    Active Corporate (18 parents)
    Officer
    2019-12-02 ~ 2021-08-20
    IIF 111 - Director → ME
  • 13
    CAPITAL & REGIONAL PROPERTY MANAGEMENT LIMITED
    - now 02028741
    CAPITAL AND REGIONAL PROPERTY MANAGEMENT LIMITED - 1999-12-09
    CAPITAL & REGIONAL PROPERTY MANAGEMENT LIMITED - 1987-01-21
    PLUSTORCH LIMITED - 1986-10-13
    89 Whitfield Street, London, England
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2024-11-14 ~ now
    IIF 99 - Director → ME
  • 14
    CLIFDEN INVESTMENTS LTD
    04721225
    Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (8 parents)
    Officer
    2024-02-08 ~ 2024-03-20
    IIF 26 - Secretary → ME
    2003-04-02 ~ 2024-01-19
    IIF 31 - Secretary → ME
  • 15
    COMMUNIFY REGENERATION SERVICES LIMITED - now
    HOMETOWNPLUS LTD
    - 2017-06-21 07258679 10714839
    10 Highfield Road, Lymm, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2010-05-19 ~ 2011-09-27
    IIF 6 - Secretary → ME
  • 16
    CRANEMEAD LIMITED
    03899100
    Beaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2000-01-11 ~ 2013-06-25
    IIF 75 - Director → ME
    2000-01-11 ~ 2022-08-30
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-08-30
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    E & DJ CONSULTING LIMITED
    09066685
    Nobles Green, Mill Lane Station Road, Dormansland, Lingfield
    Dissolved Corporate (2 parents)
    Officer
    2014-06-02 ~ 2017-06-07
    IIF 87 - Director → ME
  • 18
    ELJAMO INVESTMENTS LTD
    04395335
    C/o Jackson Criss West End House, 11 Hills Place, London, England
    Dissolved Corporate (7 parents)
    Officer
    2002-03-15 ~ 2012-03-01
    IIF 74 - Director → ME
    2002-03-15 ~ 2012-03-01
    IIF 22 - Secretary → ME
  • 19
    EML SUB NO 2 LIMITED
    13231901
    89 Whitfield Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-07-03 ~ now
    IIF 100 - Director → ME
  • 20
    EMON MANAGEMENT LTD
    11624837
    Hawthorn House, 2 Longacre Rise, Little Bookham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-10-16 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 21
    FALCON VENTURES LIMITED
    03566759
    340 Deansgate, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2006-10-06 ~ 2013-06-25
    IIF 84 - Director → ME
  • 22
    FILBY INVESTMENTS LIMITED
    04457528
    Beaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    2002-06-10 ~ 2013-06-25
    IIF 70 - Director → ME
    2002-06-10 ~ 2022-08-30
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-08-30
    IIF 123 - Ownership of shares – 75% or more OE
  • 23
    FILCRESS LIMITED
    04201587
    Beaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2001-05-15 ~ 2013-06-25
    IIF 72 - Director → ME
    2001-05-15 ~ 2022-08-30
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-08-30
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    FLYNN PORTFOLIO LIMITED
    09792298
    Nexus House, 2 Cray Road, Sidcup, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-09-23 ~ 2020-02-17
    IIF 113 - Director → ME
    2015-09-23 ~ 2020-02-17
    IIF 28 - Secretary → ME
  • 25
    FORGATE DEVELOPMENTS LTD
    05102909
    Core Property Management, 7 Union Court, Liverpool
    Active Corporate (8 parents)
    Officer
    2004-04-15 ~ 2010-09-01
    IIF 76 - Director → ME
    2006-12-12 ~ 2010-09-01
    IIF 15 - Secretary → ME
  • 26
    G & G SECURITIES LTD
    04711495
    Riverside Cottage, Waterhouses, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2003-03-26 ~ 2005-12-12
    IIF 18 - Secretary → ME
  • 27
    GRAEME INVESTMENTS LIMITED
    - now 03787898
    LEGISLATOR 1433 LIMITED - 1999-06-18
    Beaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    1999-08-16 ~ 2013-06-25
    IIF 66 - Director → ME
    1999-08-16 ~ 2022-08-30
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-08-30
    IIF 121 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    GRAN FONDO INVESTMENT LTD
    07444453
    C/o Lunson Mitchenall Ltd, Charles House, 5/11 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-11-18 ~ dissolved
    IIF 79 - Director → ME
    2010-11-18 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
  • 29
    HAWTHORN LEISURE (BRAVO INNS) LIMITED
    - now 12252416
    HAWTHORN LEISURE (HARBOUR) LIMITED
    - 2020-01-30 12252416
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2019-10-09 ~ 2021-08-20
    IIF 54 - Director → ME
  • 30
    HAWTHORN LEISURE (MANTLE) LIMITED
    - now 09682036
    NEWRIVER RETAIL (MANTLE) LIMITED
    - 2019-10-08 09682036
    41 Lothbury, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2019-10-07 ~ 2021-08-20
    IIF 61 - Director → ME
  • 31
    HAWTHORN LEISURE ACQUISITIONS LIMITED
    08958789
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (15 parents)
    Officer
    2019-09-30 ~ 2021-08-20
    IIF 56 - Director → ME
  • 32
    HAWTHORN LEISURE COMMUNITY PUBS LIMITED
    - now 09985157
    NEWRIVER COMMUNITY PUBS LIMITED
    - 2019-10-08 09985157
    NEWRIVER RETAIL (PORTFOLIO NO. 9) LIMITED - 2018-11-12
    NEWRIVER RETAIL (BROADWAY SQUARE) LIMITED - 2018-02-21
    41 Lothbury, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2019-10-07 ~ 2021-08-20
    IIF 58 - Director → ME
  • 33
    HAWTHORN LEISURE FINCO LIMITED
    10389737
    Touchstone Pinewood Business Park, Coleshill Road, Birmingham, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2019-09-30 ~ dissolved
    IIF 116 - Director → ME
  • 34
    HAWTHORN LEISURE HOLDINGS LIMITED
    08906241
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (15 parents, 5 offsprings)
    Officer
    2019-09-30 ~ 2021-08-20
    IIF 60 - Director → ME
  • 35
    HAWTHORN LEISURE HONEY LIMITED
    09225149
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (16 parents)
    Officer
    2019-09-30 ~ 2021-08-20
    IIF 59 - Director → ME
  • 36
    HAWTHORN LEISURE LIMITED
    08791672
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (17 parents, 4 offsprings)
    Officer
    2019-09-30 ~ 2021-08-20
    IIF 53 - Director → ME
  • 37
    HAWTHORN LEISURE MANAGEMENT LIMITED
    09017739
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (14 parents)
    Officer
    2019-09-30 ~ 2021-08-20
    IIF 62 - Director → ME
  • 38
    HAWTHORN LEISURE PUBLIC HOUSES LIMITED
    - now 07401382
    NEWRIVER PUBLIC HOUSES LIMITED
    - 2019-10-08 07401382
    NEWRIVER RETAIL CUL NO 1 LIMITED - 2017-10-13
    41 Lothbury, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2019-10-07 ~ 2021-08-20
    IIF 55 - Director → ME
  • 39
    HAWTHORN LEISURE SCOTCO LIMITED
    09920394
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (11 parents)
    Officer
    2019-09-30 ~ 2021-08-20
    IIF 52 - Director → ME
  • 40
    HAWTHORN LEISURE TOPCO LIMITED - now
    HAWTHORN LEISURE REIT LIMITED
    - 2021-08-26 08045171
    PUB REIT LIMITED
    - 2019-10-08 08045171
    NEWRIVER RETAIL (COWLEY) LTD - 2014-09-30
    41 Lothbury, London, United Kingdom
    Active Corporate (19 parents, 6 offsprings)
    Officer
    2019-10-07 ~ 2021-08-20
    IIF 57 - Director → ME
  • 41
    INSITE ASSET MANAGEMENT LTD
    06902095
    The Truman Brewery, 91 Brick Lane, London, England
    Active Corporate (9 parents)
    Officer
    2010-05-11 ~ 2012-05-31
    IIF 88 - Director → ME
    2009-05-11 ~ 2014-03-01
    IIF 8 - Secretary → ME
  • 42
    INSITE CAPITAL PARTNERS LTD
    - now 07994158
    INSITE CAPITAL RECOVERY LIMITED
    - 2012-05-29 07994158
    65 Brushfield Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-03-29 ~ 2014-03-01
    IIF 78 - Director → ME
  • 43
    JACKSON CRISS RETAIL SERVICES LTD
    07316770
    32 Brook Street, 4th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2010-07-15 ~ 2024-02-21
    IIF 109 - Director → ME
    2010-07-15 ~ 2024-02-21
    IIF 40 - Secretary → ME
  • 44
    JSH INVESTMENTS LTD.
    04402075
    The Thatches Forest Road, Pyrford, Woking, Surrey, England
    Active Corporate (4 parents)
    Officer
    2002-03-22 ~ 2022-08-30
    IIF 44 - Secretary → ME
  • 45
    LAURELQUAY LIMITED
    03872311 03444892
    Beaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    1999-11-08 ~ 2022-08-30
    IIF 32 - Secretary → ME
  • 46
    LUNSON MITCHENALL HOLDINGS LIMITED
    03836988
    65 Chandos Place, London, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2003-01-01 ~ 2025-05-31
    IIF 105 - Director → ME
    2001-02-10 ~ 2025-05-31
    IIF 37 - Secretary → ME
  • 47
    LUNSON MITCHENALL LIMITED
    - now 02285924 01819101
    TENDSET - 1990-02-06
    65 Chandos Place, London, England
    Active Corporate (35 parents, 1 offspring)
    Officer
    2005-03-01 ~ 2025-05-31
    IIF 108 - Director → ME
    2001-02-10 ~ 2025-05-31
    IIF 38 - Secretary → ME
  • 48
    LUNSON MITCHENALL TRUSTEES LIMITED
    03830897
    65 Chandos Place, London, England
    Active Corporate (18 parents)
    Officer
    2015-07-01 ~ 2025-05-31
    IIF 114 - Director → ME
    2001-02-10 ~ 2025-05-31
    IIF 39 - Secretary → ME
  • 49
    MARADEAN LIMITED
    02714490
    Riverbank Lodge, Victoria, Gardens, Batheaston, Bath, Somerset
    Active Corporate (8 parents)
    Officer
    1995-03-01 ~ 2024-02-01
    IIF 16 - Secretary → ME
  • 50
    MITCHENALL RESIDENTIAL PROPERTIES LLP
    OC311304
    65 Chandos Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-04-28 ~ dissolved
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 120 - Has significant influence or control OE
    IIF 120 - Has significant influence or control as a member of a firm OE
    IIF 120 - Has significant influence or control over the trustees of a trust OE
  • 51
    NEWRIVER CAPITAL PARTNERSHIPS LIMITED
    - now 07464653
    ELLANDI MANAGEMENT LIMITED
    - 2025-02-03 07464653
    89 Whitfield Street, London, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2024-07-03 ~ now
    IIF 101 - Director → ME
  • 52
    NEWRIVER REIT (UK) LIMITED
    - now 06809820
    NEWRIVER RETAIL (UK) LIMITED - 2016-08-31
    NEWRIVER CAPITAL LIMITED
    - 2011-03-25 06809820 10940716... (more)
    89 Whitfield Street, London, United Kingdom
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2021-02-01 ~ now
    IIF 115 - Director → ME
    2009-02-04 ~ 2010-11-30
    IIF 10 - Secretary → ME
  • 53
    NEWRIVER RETAIL (GP3) LIMITED - now
    NEW RIVER DEVELOPMENTS LIMITED
    - 2010-10-05 06329527
    NEW RIVER CAPITAL LIMITED
    - 2009-02-04 06329527 10940716... (more)
    89 Whitfield Street, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2008-08-01 ~ 2010-09-27
    IIF 20 - Secretary → ME
  • 54
    NEWRIVER RETAIL (NOMINEE NO.3) LIMITED - now
    NEWRIVER RETAIL (FINCO NO.3) LIMITED - 2010-10-22
    NEW RIVER MANAGEMENT LIMITED
    - 2010-10-05 06684934
    89 Whitfield Street, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2008-09-01 ~ 2010-09-27
    IIF 11 - Secretary → ME
  • 55
    NEWRIVER RETAIL (PORTFOLIO NO.3) LIMITED - now
    NEW RIVER ESTATES LIMITED
    - 2010-10-05 06338018
    89 Whitfield Street, London, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2007-08-08 ~ 2010-09-27
    IIF 23 - Secretary → ME
  • 56
    NEWRIVER RETAIL LIMITED - now
    NEW RIVER RETAIL LIMITED
    - 2011-09-02 06685154
    89 Whitfield Street, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2008-09-01 ~ 2010-11-30
    IIF 9 - Secretary → ME
  • 57
    PETER GRAHAM WINES LIMITED
    03938079
    Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2000-03-02 ~ 2004-09-14
    IIF 17 - Secretary → ME
  • 58
    PHILLIPSON FINE ART SEARCH LTD
    07217814
    Lovewell Blake Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    2010-04-09 ~ 2015-01-30
    IIF 2 - Secretary → ME
  • 59
    PICCADILLY PARTNERS LLP
    OC349714
    65 C/o Lunson Mitchenall, 65 Chandos Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    2009-11-30 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 60
    PORTFOLIO PROPERTY & DEVELOPMENTS LIMITED
    05860372
    340 Deansgate, Manchester
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    2006-10-06 ~ 2013-06-25
    IIF 86 - Director → ME
    2006-07-11 ~ dissolved
    IIF 24 - Secretary → ME
  • 61
    PORTFOLIO PROPERTY AND DEVELOPMENTS (COLCHESTER) LTD
    05927148
    Beaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    2006-09-06 ~ 2022-08-30
    IIF 46 - Secretary → ME
  • 62
    PROPERTY PORTFOLIO ESTATES LIMITED
    - now 01894910
    ROCKCLIFFE ESTATES LIMITED - 2006-09-06
    ROCKCLIFFE ESTATES PLC - 2006-08-10
    GRACEMAN INVESTMENTS LIMITED - 1985-08-19
    340 Deansgate, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2006-10-06 ~ 2009-02-09
    IIF 82 - Director → ME
  • 63
    PROPERTY PORTFOLIO GLASGOW LIMITED
    - now 02149304
    ROCKCLIFFE GLASGOW LTD - 2006-09-06
    REALHANDY LIMITED - 1989-02-03
    340 Deansgate, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2006-10-06 ~ 2013-06-25
    IIF 83 - Director → ME
  • 64
    R.O.S. (PROPERTIES) LIMITED
    - now 01819101
    LUNSON MITCHENALL LIMITED - 1990-02-06
    C/o Mbi Coakley 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2002-10-01 ~ dissolved
    IIF 33 - Secretary → ME
  • 65
    RETAILPLUS LTD
    07744478
    The Truman Brewery, 91 Brick Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-08-17 ~ dissolved
    IIF 5 - Secretary → ME
  • 66
    RHONE TECHNOLOGY LIMITED
    08156705
    65 Chandos Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-07-25 ~ 2022-08-02
    IIF 112 - Director → ME
  • 67
    RYDE PROPERTY MANAGEMENT LIMITED
    04909616
    C/o Sherrards Solicitors, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Active Corporate (5 parents)
    Officer
    2003-09-24 ~ 2023-05-16
    IIF 107 - Director → ME
    2010-09-01 ~ 2023-05-16
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-05-16
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 68
    SELBORNE ONE LIMITED
    04269312
    89 Whitfield Street, London, England
    Active Corporate (32 parents)
    Officer
    2024-12-13 ~ now
    IIF 96 - Director → ME
  • 69
    SELBORNE TWO LIMITED
    04269305
    89 Whitfield Street, London, England
    Active Corporate (33 parents)
    Officer
    2024-12-13 ~ now
    IIF 98 - Director → ME
  • 70
    SEVENTEEN SOCIAL SPACE LTD
    14523748
    89 Whitfield Street, London, England
    Active Corporate (10 parents)
    Officer
    2024-12-11 ~ now
    IIF 93 - Director → ME
  • 71
    SHOPPINGCENTREPLUS LTD
    07744426
    65 Brushfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    2011-08-17 ~ dissolved
    IIF 4 - Secretary → ME
  • 72
    SINFONIA SMITH SQUARE
    - now 04335616 03028678... (more)
    SOUTHBANK SINFONIA
    - 2024-07-24 04335616
    THE SOUTHBANK SINFONIA - 2016-07-12
    St John's, Smith Square, London, England
    Active Corporate (32 parents, 2 offsprings)
    Officer
    2023-06-07 ~ now
    IIF 103 - Director → ME
  • 73
    SINFONIA SMITH SQUARE HALL
    - now 03028678 04335616... (more)
    ST. JOHN'S, SMITH SQUARE CHARITABLE TRUST
    - 2024-07-24 03028678
    St John's Smith Square, London
    Active Corporate (52 parents)
    Officer
    2023-05-26 ~ now
    IIF 102 - Director → ME
  • 74
    SINFONIA SMITH SQUARE VENTURES LTD
    - now 05737116 03028678... (more)
    SOUTHBANK SINFONIA VENTURES LTD
    - 2024-06-16 05737116
    St John's, Smith Square, London, England
    Active Corporate (12 parents)
    Officer
    2024-05-15 ~ now
    IIF 104 - Director → ME
  • 75
    SNOZONE HOLDINGS LIMITED
    05610438
    89 Whitfield Street, London, England
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2024-12-13 ~ now
    IIF 92 - Director → ME
  • 76
    SNOZONE LEISURE LIMITED
    - now 04088533
    THE MALL REIT LIMITED - 2017-09-06
    THE MALL CORPORATION LIMITED - 2014-12-05
    89 Whitfield Street, London, England
    Active Corporate (24 parents)
    Officer
    2024-12-13 ~ now
    IIF 95 - Director → ME
  • 77
    TEACHERS MEDIA INTERNATIONAL LIMITED
    07699868
    Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (6 parents)
    Officer
    2013-06-21 ~ 2014-04-01
    IIF 81 - Director → ME
  • 78
    TEACHERS MEDIA PLC
    - now 00335207
    WILSHAW PLC
    - 2013-12-12 00335207
    WILSHAW SECURITIES PUBLIC LIMITED COMPANY - 1988-08-16
    2 Leman Street, London, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2013-12-04 ~ 2014-04-01
    IIF 80 - Director → ME
    2013-12-04 ~ 2014-04-01
    IIF 19 - Secretary → ME
  • 79
    TOWER PROPERTIES (BATH) LIMITED
    05838569
    Beaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Active Corporate (7 parents)
    Officer
    2006-06-06 ~ 2008-11-01
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-30
    IIF 126 - Ownership of shares – 75% or more OE
  • 80
    TOWN CLOSE EDUCATIONAL TRUST LIMITED - now
    TOWN CLOSE HOUSE EDUCATIONAL TRUST LIMITED
    - 2021-07-08 00940118
    Town Close Prep School, Ipswich Road, Norwich, England
    Active Corporate (53 parents)
    Officer
    2002-03-15 ~ 2004-03-12
    IIF 27 - Director → ME
  • 81
    TRADING REPUBLIC LTD
    07583546
    65 Brushfield Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-03-30 ~ 2015-04-01
    IIF 3 - Secretary → ME
  • 82
    TRC PROPERTIES LLP
    OC352097
    32 Jackson Criss, 4th Floor, 32 Brook Street, London, England
    Active Corporate (5 parents)
    Officer
    2010-02-06 ~ 2011-01-31
    IIF 50 - LLP Designated Member → ME
    2010-12-01 ~ 2014-03-25
    IIF 51 - LLP Designated Member → ME
  • 83
    VALE (HEREFORD) LIMITED
    05068343
    Jackson Criss, West End House, 11 Hills Place, London
    Dissolved Corporate (3 parents)
    Officer
    2004-03-09 ~ 2022-08-30
    IIF 36 - Secretary → ME
  • 84
    VALE (NOTTINGHAM) LLP
    OC389225
    32 Brook Street, 4th Floor, C/o Jackson Criss, London, England
    Active Corporate (4 parents)
    Officer
    2013-11-15 ~ now
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 119 - Has significant influence or control OE
  • 85
    WAY AHEAD TRAINING AND DEVELOPMENT LTD
    07307423
    65 Brushfield Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-07-07 ~ 2014-06-01
    IIF 7 - Secretary → ME
  • 86
    WIGANPLUS LTD.
    - now 07316582
    WIGANTOWNPLUS LTD
    - 2010-09-06 07316582
    10 Highfield Road, Lymm, England
    Active Corporate (6 parents)
    Officer
    2010-07-15 ~ 2011-09-27
    IIF 69 - Director → ME
    2010-07-15 ~ 2011-09-27
    IIF 1 - Secretary → ME
  • 87
    WOOD GREEN ONE LIMITED
    04269298
    89 Whitfield Street, London, England
    Active Corporate (33 parents)
    Officer
    2024-12-13 ~ now
    IIF 94 - Director → ME
  • 88
    WOOD GREEN TWO LIMITED
    04269291
    89 Whitfield Street, London, England
    Active Corporate (34 parents)
    Officer
    2024-12-13 ~ now
    IIF 97 - Director → ME
  • 89
    ZIGZAG PROPERTIES LIMITED
    03481089
    340 Deansgate, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2006-10-06 ~ 2013-06-25
    IIF 85 - Director → ME

The content of this website is protected by AgonGuard.

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

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