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

Ms Johanna Louise Cumming

    Related profiles found in government register
  • Ms Johanna Louise Cumming
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Holloway Road, London, N7 8DL, United Kingdom

      IIF 1
    • icon of address Prospect Quay, Flat 18, 98 Point Pleasant, London, SW18 1PR, United Kingdom

      IIF 2
  • Ms Johanna Louise Cumming
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm Buildings, Saighton, Chester, Cheshire, CH3 6EG, England

      IIF 3
  • Cumming, Johanna Louise
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11-15 William Road, London, NW1 3ER

      IIF 4
    • icon of address Prospect Quay, Flat 18, 98 Point Pleasant, London, SW18 1PR, United Kingdom

      IIF 5
  • Cumming, Johanna Louise
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cumming, Johanna Louise
    British restaurateur born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Holloway Road, London, N7 8DL, England

      IIF 62
    • icon of address 203, Holloway Road, London, N7 8DL, United Kingdom

      IIF 63
    • icon of address 3 Monkspath Hall Road, Solihull, West Midlands, B90 4SJ, United Kingdom

      IIF 64
  • Cumming, Johanna Louise
    British restaurantuer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Camera Place, London, SW10 0BH

      IIF 65
  • Cumming, Johanna Louise
    British managing director born in February 1961

    Registered addresses and corresponding companies
    • icon of address 43 Sherbrooke Road, London, SW6 7QJ

      IIF 66
  • Cumming, Johanna Louise

    Registered addresses and corresponding companies
    • icon of address 203, Holloway Road, London, N7 8DL, United Kingdom

      IIF 67
  • Cumming, Johanna

    Registered addresses and corresponding companies
    • icon of address Prospect Quay, Flat 18, 98 Point Pleasant, London, SW18 1PR, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 203 Holloway Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,543 GBP2024-11-30
    Officer
    icon of calendar 2010-11-05 ~ now
    IIF 61 - Director → ME
  • 2
    BRICKS & FUEL (3) LIMITED - 2012-06-06
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,444,037 GBP2015-05-31
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 203 Holloway Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,754,193 GBP2024-09-01
    Officer
    icon of calendar 2009-07-09 ~ now
    IIF 62 - Director → ME
  • 4
    icon of address 3 Monkspath Hall Road, Solihull, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 64 - Director → ME
  • 5
    icon of address 203 Holloway Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -59,815 GBP2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 63 - Director → ME
    icon of calendar 2018-07-30 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PROSPECT QUAY RESIDENTS ASSOCIATION LIMITED - 2008-03-06
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    481,426 GBP2024-09-28
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Prospect Quay, Flat 18, 98 Point Pleasant, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-23
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2022-06-08 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 56
  • 1
    LANGDALE LEISURE ACTIVITIES LIMITED - 1996-12-30
    BRISKWOOD LIMITED - 1990-07-31
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 12 - Director → ME
  • 2
    THE LANGDALE GROUP LIMITED - 1996-12-30
    THE LANGDALE GROUP LIMITED - 1996-12-30
    LEGIBUS 1520 LIMITED - 1990-04-02
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 45 - Director → ME
  • 3
    ANSWERNUMBER LIMITED - 2003-08-08
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 31 - Director → ME
  • 4
    FLOWERCHANCE LIMITED - 2003-07-30
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 49 - Director → ME
  • 5
    BARNABY'S (RESTAURANTS) LIMITED - 1986-05-23
    CHEF AND BREWER(NORTH)LIMITED - 1979-12-31
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 17 - Director → ME
  • 6
    WINTRAN LIMITED - 1989-02-27
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-05-15 ~ 1998-12-29
    IIF 55 - Director → ME
  • 7
    PASTIFICIO RESTAURANTS LIMITED - 1988-03-02
    SUMMERFIELDS RESTAURANTS LIMITED - 1983-11-25
    PRECIS EIGHTY THREE LIMITED - 1982-05-18
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 9 - Director → ME
  • 8
    BERNI AND CHEF & BREWER HOTELS LIMITED - 1991-02-06
    HARVEY-BERNI PROJECTS LIMITED - 1986-10-27
    icon of address Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 35 - Director → ME
  • 9
    C & B INNS LIMITED - 1996-04-09
    BERNI INNS LIMITED - 1991-02-06
    BERNI & HOST GROUP LIMITED(THE) - 1985-10-01
    HAMILTON TAVERNS LIMITED - 1985-06-05
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 13 - Director → ME
  • 10
    CHESHIRE RACING (CASH BETTING) LIMITED - 1985-07-15
    GRANDRACE LIMITED - 1981-12-31
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 59 - Director → ME
  • 11
    icon of address Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 24 - Director → ME
  • 12
    WESSEX TAVERNS LIMITED - 1986-05-23
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 36 - Director → ME
  • 13
    CLEVELAND PLACE HOLDINGS PLC - 2003-09-24
    WATNEY MANN & TRUMAN HOLDINGS PLC - 1991-08-02
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 40 - Director → ME
  • 14
    TAVERNERS TABLE LIMITED - 1992-01-13
    PERFECT PIZZA LIMITED - 1991-03-18
    MERLIN FOOD & LEISURE COURT LIMITED - 1989-12-11
    MERLIN RESTAURANTS LIMITED - 1986-02-11
    ANGLO AMERICAN RESTAURANTS (MIDDLESEX) LIMITED - 1985-03-19
    JUKE BOX SATURDAY NIGHT LIMITED - 1985-01-15
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 57 - Director → ME
  • 15
    PASTIFICIO RESTAURANTS LIMITED - 1992-01-13
    BERNI CONCEPTS LIMITED - 1988-03-02
    ANGLO-AMERICAN RESTAURANTS LIMITED - 1985-03-15
    RIPESTOP LIMITED - 1981-12-31
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 43 - Director → ME
  • 16
    HOUSEBUTTON LIMITED - 2003-07-30
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 46 - Director → ME
  • 17
    LUCKYPOWERS LIMITED - 2003-07-30
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 47 - Director → ME
  • 18
    CRUSHRADIO LIMITED - 2003-04-13
    icon of address C/o Kroll Advisory, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 37 - Director → ME
  • 19
    CAFE ROUGE RESTAURANTS LIMITED - 2020-10-15
    THE PELICAN GROUP LIMITED - 2006-05-16
    L. HARRIS (HARELLA) PLC - 1990-08-09
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent, 11 offsprings)
    Officer
    icon of calendar 1995-05-15 ~ 1999-07-20
    IIF 27 - Director → ME
  • 20
    FANCYPEOPLE LIMITED - 2003-04-13
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 23 - Director → ME
  • 21
    ACRE 999 LIMITED - 2006-01-20
    icon of address C/o Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford, Eastliegh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-20 ~ 2018-08-30
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 11 - Director → ME
  • 23
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-02 ~ 2018-08-30
    IIF 7 - Director → ME
  • 24
    COLUMNFLOW LIMITED - 1985-05-20
    icon of address 8 Southampton Road, Ringwood, Hampshires, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2018-08-30
    IIF 6 - Director → ME
  • 25
    ARNOLD AND HANCOCK LIMITED - 1994-08-19
    icon of address Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 34 - Director → ME
  • 26
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 33 - Director → ME
  • 27
    CLEVELAND PLACE NOMINEE COMPANY (NO.4) LIMITED - 1995-05-24
    GRAND METROPOLITAN NOMINEE COMPANY (NO.7) LIMITED - 1993-10-22
    WATNEY COMBE REID (ALTON) LIMITED - 1991-05-28
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 56 - Director → ME
  • 28
    CLEVELAND PLACE NOMINEE COMPANY (NO.2) LIMITED - 1995-09-01
    GRAND METROPOLITAN NOMINEE COMPANY (NO.5) LIMITED - 1993-10-15
    MANN CROSSMAN & PAULIN LIMITED - 1991-05-28
    icon of address Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 58 - Director → ME
  • 29
    PALATINE BOTTLING COMPANY LIMITED(THE) - 1994-08-19
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 22 - Director → ME
  • 30
    CLEVELAND PLACE NOMINEE COMPANY (NO.3) LIMITED - 1995-09-01
    GRAND METROPOLITAN NOMINEE COMPANY (NO.6) LIMITED - 1993-10-25
    NORTHAMPTON BREWERY COMPANY,LIMITED(THE) - 1991-05-28
    icon of address Resolve Partners Limited 22 York Buildings, John Adams Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 54 - Director → ME
  • 31
    icon of address C/o Kroll Advisory, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 20 - Director → ME
  • 32
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 18 - Director → ME
  • 33
    SPIRIT PUB COMPANY LIMITED - 2011-06-08
    OPEN HOUSE LIMITED - 2011-05-18
    ANGLIA TAVERNS LIMITED - 1986-02-28
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 26 - Director → ME
  • 34
    INSIGNIA RESTAURANTS ONE LIMITED - 2006-05-16
    INSIGNIA RESTAURANTS ONE PLC - 2002-06-07
    M&R 1005 PLC - 1995-01-23
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-19 ~ 1999-06-21
    IIF 66 - Director → ME
  • 35
    icon of address Resolve Partners 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 28 - Director → ME
  • 36
    GOODHEW MATTHEWS LIMITED - 1978-12-31
    icon of address C/o Kroll Advisory, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 52 - Director → ME
  • 37
    icon of address Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 50 - Director → ME
  • 38
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 51 - Director → ME
  • 39
    TAMPLIN'S BREWERY LIMITED - 1994-03-03
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 10 - Director → ME
  • 40
    COUNTRY CARVERY RESTAURANTS LIMITED - 2006-10-03
    COUNTRY CARVERY LIMITED - 1992-01-13
    CHEF & BREWER LIMITED - 1991-09-30
    CAVALIER TAVERNS LIMITED - 1983-10-03
    icon of address Resolve Partners Limited 22 York Buildings, John Adams Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 30 - Director → ME
  • 41
    OLD ORLEANS LIMITED - 2006-09-19
    FALCON CATERING ENTERPRISES LIMITED - 1986-05-23
    WATNEY MANN(ENTERPRISES)LIMITED - 1976-12-31
    EAGLE LEISURE LIMITED - 1976-12-31
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 48 - Director → ME
  • 42
    SCOTTISH & NEWCASTLE RETAIL (NORTH) LIMITED - 2003-11-26
    CLIFTON INNS LIMITED - 1996-09-03
    CLIFTON INNKEEPERS LIMITED - 1979-12-31
    CLIFTON TAVERNS LIMITED - 1977-12-31
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 32 - Director → ME
  • 43
    S&N RETAIL (NORTHAMPTON) LIMITED - 2003-11-26
    HACKREMCO (NO.1736) LIMITED - 2000-11-22
    icon of address C/o The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 53 - Director → ME
  • 44
    SNR (PUBS) NO.1 LIMITED - 2003-11-26
    MAGICRAPID LIMITED - 2003-07-30
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 14 - Director → ME
  • 45
    SNR (PUBS) NO.2 LIMITED - 2003-11-26
    NUMBERHOLDER LIMITED - 2003-07-30
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 15 - Director → ME
  • 46
    SCOTTISH & NEWCASTLE RETAIL (SOUTH) LIMITED - 2003-11-26
    TARNCREAM LIMITED - 1996-09-03
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 25 - Director → ME
  • 47
    SCOTTISH & NEWCASTLE HOTELS LIMITED - 2003-11-26
    TAMPLIN'S LICENSED PROPERTIES LIMITED - 1994-08-19
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 21 - Director → ME
  • 48
    SCOTTISH & NEWCASTLE RETAIL LIMITED - 2003-11-26
    PLUSVENUE LIMITED - 1999-08-17
    S & N PUBS AND RESTAURANTS LIMITED - 2001-10-26
    G & J GREENALL LIMITED - 1999-12-03
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 16 - Director → ME
  • 49
    S&N PUBS AND RESTAURANTS LIMITED - 2003-11-27
    SCOTTISH & NEWCASTLE RETAIL LIMITED - 2001-10-26
    LAXERT LIMITED - 1991-06-18
    icon of address Tlt Llp, 140 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 19 - Director → ME
  • 50
    LAWGRA (NO.1006) LIMITED - 2003-03-04
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 39 - Director → ME
  • 51
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 38 - Director → ME
  • 52
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 44 - Director → ME
  • 53
    MOGFOR PROPERTIES LIMITED - 1977-12-31
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 41 - Director → ME
  • 54
    BERNI & HOST GROUP LIMITED(THE) - 1987-10-01
    GRAND METROPOLITAN RETAILING LIMITED - 1991-09-30
    BERNI INNS LIMITED - 1985-10-01
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 29 - Director → ME
  • 55
    icon of address Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 42 - Director → ME
  • 56
    SHANHEATH LIMITED - 1985-04-09
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 60 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.