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

Granite, Jason

    Related profiles found in government register
  • Granite, Jason
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 180, Strand, London, WC2R 1EA, England

      IIF 1
    • 39, Sloane Street, Knightsbridge, London, SW1X 9LP, England

      IIF 2 IIF 3 IIF 4
    • 39, Sloane Street, London, SW1X 9LP, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Ipgl Limited, 3rd Floor, 39 Sloane Street, Knightsbridge, London, SW1X 9LP, United Kingdom

      IIF 8
    • Unit 6c, Ealand Industrial Estate, Ealand, Scunthorpe, DN17 4JW, England

      IIF 9
  • Granite, Jason
    British chief executive born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 39, Sloane Street, Knightsbridge, London, SW1X 9LP, United Kingdom

      IIF 10
    • 68, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 11
  • Granite, Jason
    British chief executive officer born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Frenkel House, 15 Carolina Way, Salford, Manchester, M50 2ZY, United Kingdom

      IIF 12
    • 68, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 13
  • Granite, Jason
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Granite, Jason
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Old Colonial, 15 Vicar Lane, Howden, Yorkshire, DE14 7BP

      IIF 15
    • C/o Jason Granite, Lion House, 41 York Place, Leeds, West Yorkshire, LS1 2ED

      IIF 16
    • 30, Cannon Street, London, EC4M 6XH

      IIF 17
    • 31-33, Baker Street, London, W1U 8EJ, England

      IIF 18
    • 39, Sloane Street, Knightsbridge, London, SW1X 9LP, England

      IIF 19 IIF 20 IIF 21
    • 39, Sloane Street, London, SW1X 9LP

      IIF 25
    • 39, Sloane Street, London, SW1X 9LP, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 39 Sloane Street, Sloane Street, London, SW1X 9LP, United Kingdom

      IIF 38
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39 IIF 40
    • St George's House, 215-219 Chester Road, Manchester, Greater Manchester, M15 4JE, England

      IIF 41
    • 2 The Coach House, Talbot Yard, Market Harborough, LE16 7NP, England

      IIF 42
    • C/o The Business Hut Ltd, Millers House, Roman Way, Market Harborough, LE16 7PQ, England

      IIF 43
    • Silver House, 33a Leicester Road, Market Harborough, LE16 7BN, England

      IIF 44 IIF 45
    • Silver House, Leicester Road, Market Harborough, LE16 7BN, England

      IIF 46
    • Silver House, St Lukes, 33 Leicester Road, Market Harborough, LE16 7AX, England

      IIF 47 IIF 48 IIF 49
    • Silver House, St Lukes, 33 Leicester Road, Market Harborough, Leicestershire, LE16 7AX, England

      IIF 50 IIF 51 IIF 52
    • The Business Hut, 2 The Coach House, Talbot Yard, Market Harborough, LE16 7NP, England

      IIF 54 IIF 55
  • Granite, Jason
    British fund manager and director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 68, Lemon Street, Truro, Cornwall, TR1 2PN, United Kingdom

      IIF 56
  • Granite, Jason
    British none born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Madison Building, Midtown, Queensway, Gx11 1aa

      IIF 57
    • 14, High Cross, Truro, Cornwall, TR1 2AJ, England

      IIF 58
    • 14, High Cross, Truro, Devon, TR1 2AJ, England

      IIF 59
  • Granite, Jason
    British company director born in July 1975

    Registered addresses and corresponding companies
    • 15, Vicar Lane, Howden, Goole, East Yorkshire, DN14 7BP

      IIF 60
    • Agilo Limited, Silver House, 31 Beak Street, London, W1F 9DP

      IIF 61
  • Granite, Jason
    British solicitor investment banker born in July 1975

    Registered addresses and corresponding companies
    • Apartment 36, 31 Monument Street, London, EC3R 8BT

      IIF 62
  • Granite, Jason
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Piccadilly, London, W1J 0DG

      IIF 63 IIF 64
    • 39, Sloane Street, Knightsbridge, London, SW1X 9LP, United Kingdom

      IIF 65 IIF 66
  • Granite, Jason
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centenary House 11 Midland Way, Barlborough Links, Barlborough Chesterfield, Derbyshire, S43 4SA

      IIF 67
    • 11, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA, United Kingdom

      IIF 68
    • Centenary House 11, Midland Way Barlborogh Links, Barlborogh, Chesterfield, Derbyshire, S45 4XA

      IIF 69
    • 39, Sloane Street, London, SW1X 9LP, United Kingdom

      IIF 70
    • 14, High Cross, Truro, Cornwall, TR1 2AJ, United Kingdom

      IIF 71
  • Granite, Jason
    British investment director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Granite, Jason
    British investment manager born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Granite, Jason
    British

    Registered addresses and corresponding companies
    • Apartment 36, 31 Monument Street, London, EC3R 8BT

      IIF 99
  • Jason Granite
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 180, Strand, London, WC2R 1EA, England

      IIF 100
  • Mr Jason Granite
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 39, Sloane Street, Knightsbridge, London, SW1X 9LP, England

      IIF 101 IIF 102 IIF 103
    • 39, Sloane Street, London, SW1X 9LP

      IIF 107
    • 39 Sloane Street, Sloane Street, London, SW1X 9LP, England

      IIF 108
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 109
    • Unit 1, 2-16 Bayford Street, Unit 1, 2-16 Bayford Street, London, E8 3SE, England

      IIF 110
    • St George's House, 215-219 Chester Road, Manchester, Greater Manchester, M15 4JE, England

      IIF 111
    • 2 The Coach House, Talbot Yard, Market Harborough, LE16 7NP, England

      IIF 112
    • 2, The Coach Houses, Talbot Yard, Market Harborough, Leicestershire, LE16 7NP, United Kingdom

      IIF 113
    • C/o The Business Hut Ltd, Millers House, Roman Way, Market Harborough, LE16 7PQ, England

      IIF 114
    • Ground Floor, C/o The Business Hut Ltd, Millers House, Roman Way, Market Harborough, Leicestershire, LE16 7PQ, United Kingdom

      IIF 115
    • Silver House, St Lukes, 33 Leicester Road, Market Harborough, LE16 7AX, England

      IIF 116
    • The Business Hut, Millers House, Roman Way, Market Harborough, LE16 7PQ, England

      IIF 117
    • 22a, Main Road, Nottingham, Nottinghamshire, NG4 3HP, United Kingdom

      IIF 118
    • Unit 6c, Ealand Industrial Estate, Ealand, Scunthorpe, DN17 4JW, England

      IIF 119
    • Eastern Suite, 2nd Floor The Painting House, Royal Porcelain Works, Severn Street, Worcester, Worcestershire, WR1 2NE, United Kingdom

      IIF 120
  • Mr Jason Granite
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 39, Sloane Street, Knightsbridge, London, SW1X 9LP, England

      IIF 121 IIF 122
  • Granite, Jason Paul
    born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Ironmonger Lane, London, EC2V 8EY

      IIF 123
  • Granite, Jason Paul
    British ceo born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frenkel House, 15 Carolina Way, Salford, Manchester, M50 2ZY, United Kingdom

      IIF 124
    • 68, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 125
  • Granite, Jason Paul
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 126
    • 68, Lemon Street, Truro, Cornwall, TR1 2PN, Uk

      IIF 127
  • Granite, Jason Paul
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 128
    • 2nd Floor Unit 31, Tileyard London, Tileyard Studios, London, N7 9AH, United Kingdom

      IIF 129
    • 68, Lemon Street, Truro, Cornwall, TR1 2PN, United Kingdom

      IIF 130
  • Granite, Jason

    Registered addresses and corresponding companies
    • The Old Colonial, 15 Vicar Lane, Howden, Yorkshire, DE14 7BP

      IIF 131
  • Mr Jason Granite
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Business Hut, Talbot Yard, Market Harborough, LE16 7NP, United Kingdom

      IIF 132
  • Mr Jason Paul Granite
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Unit 31, Tileyard London, Tileyard Studios, London, N7 9AH, United Kingdom

      IIF 133
child relation
Offspring entities and appointments 109
  • 1
    8375 CAPITAL LIMITED
    16296991
    180 Strand, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 2
    ACUITY CAPITAL LIMITED
    - now 11794291
    INKSMOOR CAPITAL LIMITED - 2022-02-28
    The Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2023-09-15 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AEGOS LIMITED
    - now 06331126
    MIX APPROACH LIMITED
    - 2008-04-05 06331126
    17 Nunnery Way, Clifford, Wetherby, West Yorkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2008-01-16 ~ 2008-05-23
    IIF 74 - Director → ME
  • 4
    AGILO LIMITED
    - now 05965340
    AGIO GLOBAL MANAGEMENT COMPANY LIMITED
    - 2007-05-16 05965340
    4385, 05965340 - Companies House Default Address, Cardiff
    Active Corporate (9 parents)
    Officer
    2007-05-01 ~ 2008-08-01
    IIF 64 - Director → ME
  • 5
    ANNUAL DATE LIMITED
    06528983
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 91 - Director → ME
  • 6
    ASCENCIA INVESTMENT MANAGEMENT LIMITED - now
    FRENKEL TOPPING INVESTMENT MANAGEMENT LIMITED
    - 2018-02-05 05010380
    F C FUND MANAGERS LIMITED
    - 2015-09-01 05010380
    FINANCE CORNWALL FUND MANAGERS LIMITED
    - 2011-04-20 05010380
    Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Officer
    2011-08-10 ~ 2017-12-14
    IIF 12 - Director → ME
    2011-03-21 ~ 2011-06-14
    IIF 59 - Director → ME
  • 7
    ASK FOR INFORMATION LIMITED
    06528913
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 87 - Director → ME
  • 8
    ASTBURY HALL LIMITED - now
    FCFM GROUP INVESTMENTS III LIMITED
    - 2020-04-02 11291555 04393330... (more)
    Astbury Hall, Astbury, Bridgnorth, Shropshire, United Kingdom
    Active Corporate (16 parents, 5 offsprings)
    Officer
    2018-04-04 ~ 2019-02-22
    IIF 5 - Director → ME
  • 9
    ASTBURY HALL OPERATIONS LIMITED
    - now 11291591
    FCFM GROUP INVESTMENTS IV LIMITED
    - 2018-04-20 11291591 04393349... (more)
    Astbury Hall, Astbury, Bridgnorth, Shropshire, United Kingdom
    Active Corporate (14 parents)
    Officer
    2018-04-04 ~ 2019-02-22
    IIF 7 - Director → ME
  • 10
    BACK TO PAPER LIMITED
    06528907
    4 4 Rockfield Business Park, Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 86 - Director → ME
  • 11
    BARCLAY HOUSE HOTEL LIMITED
    09129720
    68 Lemon Street, Truro, Cornwall, England
    Dissolved Corporate (4 parents)
    Officer
    2014-10-28 ~ dissolved
    IIF 13 - Director → ME
  • 12
    BINX HEALTH LIMITED - now
    ATLAS GENETICS LIMITED
    - 2018-10-05 05513139
    Derby Court Epsom Square, White Horse Business Park, Trowbridge, England
    Active Corporate (45 parents)
    Officer
    2011-05-04 ~ 2011-05-06
    IIF 71 - Director → ME
  • 13
    BOLTON REGENERATION LIMITED
    11016542
    Suite 2.08 Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (10 parents)
    Officer
    2020-04-11 ~ dissolved
    IIF 52 - Director → ME
  • 14
    BUSINESS CONDUCT LIMITED
    06529166
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2008-03-14 ~ 2008-08-08
    IIF 73 - Director → ME
  • 15
    BUSINESS WANTS LIMITED
    06528986
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 89 - Director → ME
  • 16
    BY HOPE LIMITED
    12718785
    5th Floor, Mariner House, 62 Prince Street, Bristol, England
    Active Corporate (2 parents)
    Officer
    2020-07-04 ~ 2020-11-24
    IIF 42 - Director → ME
    Person with significant control
    2020-07-04 ~ 2020-11-24
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Right to appoint or remove directors OE
  • 17
    CITY OF LONDON GROUP PLC.
    - now 01539241
    CITY OF LONDON PR GROUP P.L.C. - 2001-01-04
    CITY OF LONDON PUBLIC RELATIONS PLC - 1988-06-10
    C/o Azets Holdings Ltd, 5th Floor,ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (37 parents, 9 offsprings)
    Officer
    2016-04-18 ~ 2016-08-22
    IIF 17 - Director → ME
  • 18
    COMPANY TIME LIMITED
    - now 06473516
    YELLOWHAMMER BARS LIMITED
    - 2008-05-06 06473516 06528971
    COMPANY TIME LIMITED
    - 2008-04-22 06473516
    Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (11 parents)
    Officer
    2008-01-16 ~ 2008-08-08
    IIF 75 - Director → ME
  • 19
    CONFIDENT MARKET LIMITED
    06528961
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2008-03-18 ~ 2008-08-08
    IIF 93 - Director → ME
  • 20
    DANIELL ARMS LTD
    08594989
    68 Lemon Street, Truro, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-10 ~ dissolved
    IIF 127 - Director → ME
  • 21
    DB HARVESTING SERVICES LIMITED
    - now 11564642
    AGHOCO 1766 LIMITED
    - 2018-11-01 11564642 11404889... (more)
    Carlisle Sawmills, Cargo, Carlisle, England
    Liquidation Corporate (15 parents)
    Officer
    2018-11-01 ~ 2018-11-06
    IIF 66 - Director → ME
    2018-11-01 ~ 2019-12-13
    IIF 65 - Director → ME
  • 22
    DEDICATED PEOPLE LIMITED
    06528918
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 72 - Director → ME
  • 23
    DELIVER INFORMATION LIMITED
    06529001
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 76 - Director → ME
  • 24
    DEVON DUVETS HANDCRAFTED LIMITED - now
    DEVON DUVETS LIMITED
    - 2022-04-06 07201126 13941084
    1 Beaumont Way, Langage South, Plympton, Devon, England
    Active Corporate (7 parents)
    Officer
    2012-11-14 ~ 2013-02-20
    IIF 126 - Director → ME
  • 25
    DICK BROTHERS FORESTRY LIMITED
    - now 11292634
    FCFM GROUP INVESTMENTS V LIMITED
    - 2018-11-01 11292634 11293536... (more)
    Carlisle Sawmills, Cargo, Carlisle, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2018-04-05 ~ 2018-11-06
    IIF 27 - Director → ME
    2018-04-05 ~ 2019-02-22
    IIF 70 - Director → ME
  • 26
    DOCUMENT HOLD LIMITED
    06529206
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2008-03-14 ~ 2008-08-08
    IIF 95 - Director → ME
  • 27
    EDGE 1 LIMITED
    11188892 10162653... (more)
    Resolution House 12 Mill Hill, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2018-02-06 ~ 2018-02-28
    IIF 35 - Director → ME
  • 28
    EFFECTIVE SECURITY SERVICES LIMITED
    05350306 OC400181
    Mayflower House 14 Pontefract Road, Stourton, Leeds, West Yorkshire, England
    Active Corporate (8 parents, 8 offsprings)
    Officer
    2009-06-03 ~ 2009-12-01
    IIF 15 - Director → ME
    2010-01-19 ~ 2010-06-07
    IIF 16 - Director → ME
    2009-06-03 ~ 2010-06-07
    IIF 131 - Secretary → ME
  • 29
    FAITH SHOE GROUP LIMITED
    06691869
    Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (6 parents)
    Officer
    2008-09-08 ~ 2009-08-26
    IIF 61 - Director → ME
  • 30
    FARO CAPITAL LIMITED - now
    FCFM GROUP LIMITED
    - 2020-04-02 09610476 09583993... (more)
    FCFM (NEWCO) LIMITED
    - 2015-05-29 09610476
    39 Sloane Street, Knightsbridge, London, England
    Active Corporate (22 parents, 27 offsprings)
    Officer
    2015-05-27 ~ 2019-03-28
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-18
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    FARO PROPERTIES II LIMITED - now
    FCFM GROUP PROPERTIES II LTD
    - 2020-04-02 10229691 10523684... (more)
    39 Sloane Street, Knightsbridge, London, England
    Active Corporate (15 parents)
    Officer
    2016-06-13 ~ 2019-02-22
    IIF 3 - Director → ME
    Person with significant control
    2016-06-13 ~ 2016-06-13
    IIF 103 - Has significant influence or control OE
  • 32
    FARO PROPERTIES VIII LIMITED - now
    FCFM GROUP PROPERTIES VIII LIMITED - 2020-04-02
    FCFM GROUP PROPERTIES VIII LIMITED - 2020-01-17
    THREADNEEDLE MEDIA LIMITED
    - 2020-01-17 10588958 11293816
    39 Sloane Street, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2017-01-30 ~ 2019-02-22
    IIF 31 - Director → ME
  • 33
    FARO PROPERTY HOLDINGS LIMITED - now
    FCFM GROUP INVESTMENTS II LIMITED
    - 2020-02-28 04393349 11817141... (more)
    FC FUND MANAGERS INVESTMENTS II LIMITED
    - 2015-08-28 04393349 04393330... (more)
    FINANCE CORNWALL BUSINESS FUND LIMITED
    - 2014-07-08 04393349
    FINANCE CORNWALL (SMALL FIRMS) FUND LIMITED - 2002-12-30
    39 Sloane Street, Knightsbridge, London, England
    Active Corporate (25 parents, 9 offsprings)
    Officer
    2014-06-04 ~ 2019-02-22
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 121 - Has significant influence or control as a member of a firm OE
    IIF 121 - Has significant influence or control OE
  • 34
    FCFM GROUP INVESTMENTS III LIMITED
    - now 04393330 11291555... (more)
    FC FUND MANAGERS INVESTMENTS III LIMITED
    - 2015-08-28 04393330 04393349... (more)
    FINANCE CORNWALL EQUITY FUND LIMITED
    - 2014-12-04 04393330 LP008154
    39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (14 parents)
    Officer
    2014-06-11 ~ dissolved
    IIF 24 - Director → ME
  • 35
    FCFM GROUP PROPERTIES IX LIMITED
    10588974 11817682... (more)
    39 Sloane Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 32 - Director → ME
  • 36
    FCFM GROUP PROPERTIES X LIMITED
    10589065 10025462... (more)
    39 Sloane Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 29 - Director → ME
  • 37
    FCFM GROUP PROPERTIES XI LIMITED
    10588934 10589065... (more)
    39 Sloane Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 28 - Director → ME
  • 38
    FCFM GROUP TRADING I LIMITED
    - now 09368521 09368523
    FCFM TRADING I LIMITED
    - 2015-08-28 09368521 09368523
    39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Has significant influence or control OE
  • 39
    FCFM GROUP TRADING II LIMITED
    - now 09368523 09368521
    FCFM TRADING II LIMITED
    - 2015-08-28 09368523 09368521
    39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Has significant influence or control OE
  • 40
    FCFM INVESTMENTS LTD
    08259887
    68 Lemon Street, Truro, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-18 ~ dissolved
    IIF 56 - Director → ME
  • 41
    FEC HOLDINGS LIMITED
    06691814
    Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (8 parents)
    Officer
    2008-09-08 ~ 2009-08-26
    IIF 60 - Director → ME
  • 42
    FEDERA LIMITED
    12735517
    One Express, 1 George Leigh Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2020-07-10 ~ 2020-10-23
    IIF 41 - Director → ME
    Person with significant control
    2020-07-10 ~ 2020-12-10
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    FI NO1 (2022) LTD - now
    FL NO1 (2022) LTD - 2022-03-18
    FARO INVESTMENTS I LIMITED - 2022-03-18
    FCFM GROUP INVESTMENTS I LIMITED
    - 2020-04-21 04393316 11293536... (more)
    FC FUND MANAGERS INVESTMENTS I LIMITED
    - 2015-08-28 04393316 04393349... (more)
    FINANCE CORNWALL MEZZANINE FUND LIMITED
    - 2014-07-08 04393316
    39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (23 parents)
    Officer
    2014-06-04 ~ 2019-02-22
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 122 - Has significant influence or control OE
    IIF 122 - Has significant influence or control as a member of a firm OE
  • 44
    FI NO9 (2022) LTD - now
    FARO INVESTMENTS IX LIMITED - 2022-09-02
    FCFM GROUP INVESTMENTS IX LIMITED - 2020-04-16
    FRESH PASTURES SERVICES LIMITED - 2020-01-17
    FCFM GROUP INVESTMENTS IX LIMITED
    - 2019-12-17 11817141 04393316... (more)
    39 Sloane Street Sloane Street, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2019-02-11 ~ 2019-03-29
    IIF 38 - Director → ME
  • 45
    FINANCE SOUTH WEST GP LIMITED
    06702975 03774042... (more)
    68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (7 parents)
    Officer
    2011-03-18 ~ 2011-06-24
    IIF 58 - Director → ME
  • 46
    FP NO1 (2022) LTD - now
    FARO PROPERTIES I LIMITED - 2022-03-07
    FCFM GROUP PROPERTIES I LIMITED
    - 2020-04-02 10025462 10523684... (more)
    BLUE MILL HOLDINGS LIMITED
    - 2018-02-12 10025462
    FCFM GROUP PROPERTIES I LIMITED
    - 2017-04-05 10025462 10523684... (more)
    BLUE MILL HOLDINGS LIMITED
    - 2017-03-31 10025462
    FCFM GROUP PROPERTIES I LIMITED
    - 2017-03-13 10025462 10523684... (more)
    39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (13 parents)
    Officer
    2016-02-25 ~ 2019-02-22
    IIF 19 - Director → ME
    Person with significant control
    2016-04-16 ~ 2016-04-16
    IIF 102 - Has significant influence or control OE
  • 47
    FP NO3 (2023) LIMITED - now
    FARO PROPERTIES III LIMITED - 2023-01-31
    FCFM GROUP PROPERTIES III LIMITED
    - 2020-04-02 10238290 10588799... (more)
    39 Sloane Street, Knightsbridge, London, England
    Active Corporate (13 parents)
    Officer
    2016-06-17 ~ 2019-02-22
    IIF 21 - Director → ME
    Person with significant control
    2016-06-17 ~ 2016-06-17
    IIF 105 - Has significant influence or control OE
  • 48
    FP NO4 (2022) LIMITED - now
    FARO PROPERTIES IV LIMITED - 2022-02-16
    FCFM GROUP PROPERTIES IV LIMITED
    - 2020-04-02 10523684 10025462... (more)
    AGHOCO 1492 LIMITED - 2017-01-18
    39 Sloane Street, Knightsbridge, London, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2017-06-30 ~ 2019-02-22
    IIF 10 - Director → ME
  • 49
    FP NO6 (2022) LTD - now
    FARO PROPERTIES VI LIMITED - 2022-06-17
    FCFM GROUP PROPERTIES VI LIMITED
    - 2020-04-02 10588676 10025462... (more)
    39 Sloane Street, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2017-01-27 ~ 2019-02-22
    IIF 26 - Director → ME
  • 50
    FP NO7 (2022) LIMITED - now
    FARO PROPERTIES VII LIMITED - 2022-02-16
    FCFM GROUP PROPERTIES VII LIMITED
    - 2020-04-02 10588799 10588958... (more)
    39 Sloane Street, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2017-01-27 ~ 2019-02-22
    IIF 36 - Director → ME
  • 51
    FRENKEL TOPPING GROUP PLC
    - now 04726826
    FORWARD LINK PLC - 2004-07-26
    FORWARD LINK LIMITED - 2004-01-29
    WC CO (4) LIMITED - 2003-07-08
    Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (20 parents, 19 offsprings)
    Officer
    2015-08-28 ~ 2017-12-14
    IIF 124 - Director → ME
  • 52
    FRESH PASTURES LIMITED - now
    FCFM GROUP INVESTMENTS VII LIMITED
    - 2019-06-05 11301795 11293536... (more)
    C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29, Wellington Street, Leeds
    Insolvency Proceedings Corporate (12 parents)
    Officer
    2018-04-10 ~ 2019-02-22
    IIF 6 - Director → ME
  • 53
    GPO TRADING LIMITED
    - now 10276887
    GPO PROPERTIES LIMITED
    - 2017-05-03 10276887
    GRANITE INVESTMENT PROPERTIES LTD
    - 2016-08-02 10276887
    39 Sloane Street, London
    Dissolved Corporate (1 parent)
    Officer
    2016-07-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Has significant influence or control OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 54
    GRANITE TURNER IMGF LTD
    - now 11468208
    MIDIA IMGF LIMITED
    - 2020-09-30 11468208
    MIDIA F.P. LIMITED - 2019-12-03
    Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2020-04-11 ~ dissolved
    IIF 50 - Director → ME
  • 55
    HENRY HOSPITALITY & MEDIA LTD
    11756553
    22a Main Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2024-11-20 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    IGF DEVELOPMENTS LIMITED - now
    IMGF DEVELOPMENTS LIMITED
    - 2021-03-02 11627655
    Port Of Liverpool Building, First Floor, Liverpool, United Kingdom
    Active Corporate (9 parents)
    Officer
    2020-04-17 ~ 2020-12-08
    IIF 46 - Director → ME
  • 57
    IMPROVE WORK LIMITED
    06529085
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2008-03-18 ~ 2008-08-08
    IIF 78 - Director → ME
  • 58
    INCLUSIVE WAY LIMITED
    06528965
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 85 - Director → ME
  • 59
    INFRASTRUCTURE SUPPORT SOLUTIONS LIMITED - now
    INFRA SAFETY SERVICES LABOUR LIMITED
    - 2023-12-01 06253082
    Pure Offices, Suites 136 And 137 Lake View Drive, Annesley, Nottingham, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2008-04-24 ~ 2008-08-08
    IIF 98 - Director → ME
  • 60
    IPGL (HOLDINGS) LIMITED
    09064598
    Ipgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Active Corporate (18 parents, 3 offsprings)
    Officer
    2018-11-15 ~ 2019-02-05
    IIF 8 - Director → ME
  • 61
    JOLLIMAN CLOTHING LIMITED
    09363410
    15 Canada Square Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    2014-12-22 ~ 2015-02-27
    IIF 130 - Director → ME
  • 62
    KEAKIE LTD.
    10179827
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (20 parents)
    Officer
    2022-06-01 ~ 2023-02-23
    IIF 14 - Director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 109 - Ownership of shares – More than 50% but less than 75% OE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75% OE
  • 63
    KILWORTH CAPITAL INVESTMENTS 1 LIMITED
    12355141
    The Business Hut 2 The Coach House, Talbot Yard, Market Harborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-09 ~ dissolved
    IIF 55 - Director → ME
  • 64
    KILWORTH CAPITAL LIMITED
    11853050
    C/o The Business Hut Ltd Millers House, Roman Way, Market Harborough, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2019-02-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 65
    KILWORTH CAPITAL SPV1 LIMITED
    12028225 12046606
    105, 5th Floor Wigmore Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2019-06-03 ~ 2019-08-09
    IIF 45 - Director → ME
  • 66
    KILWORTH CAPITAL SPV2 LIMITED
    12046606 12028225
    105, 5th Floor Wigmore Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2019-06-12 ~ 2019-08-09
    IIF 44 - Director → ME
  • 67
    KNOWLEDGE REGISTER LIMITED
    06529201
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2008-03-14 ~ 2008-08-08
    IIF 77 - Director → ME
  • 68
    KONIK UK LIMITED
    08899220
    68 Lemon Street, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-18 ~ 2014-05-06
    IIF 125 - Director → ME
  • 69
    LANCSVILLE CONSTRUCTION LIMITED
    02640489
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (9 parents)
    Officer
    2008-05-01 ~ 2009-04-27
    IIF 97 - Director → ME
  • 70
    LE MANS HOTEL LIMITED
    11971792
    Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (5 parents)
    Officer
    2020-08-27 ~ dissolved
    IIF 49 - Director → ME
  • 71
    LIQUIDITY MEDIA MIDCO LIMITED - now
    OUTPLAYED WORLD WIDE GROUP LIMITED
    - 2024-12-19 13878922
    PROFIT ACCUMULATOR GROUP LIMITED
    - 2023-03-07 13878922
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2022-03-25 ~ 2023-05-24
    IIF 40 - Director → ME
  • 72
    LIQUIDITY MEDIA SERVICES LIMITED - now
    OUTPLAYED WORLD WIDE SERVICES LIMITED
    - 2024-12-19 13879705
    PROFIT ACCUMULATOR SERVICES LIMITED
    - 2023-03-07 13879705 09279685... (more)
    15 Parson Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (8 parents)
    Officer
    2022-03-25 ~ 2023-05-24
    IIF 39 - Director → ME
  • 73
    LIQUIDITY TRADING PA LIMITED - now
    PROFIT ACCUMULATOR WORLD WIDE LIMITED
    - 2025-03-04 FC040065
    Madison Building Midtown, Queensway, Gibraltar, Gibraltar Gx1 1aa
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-11-30 ~ 2023-05-23
    IIF 57 - Director → ME
  • 74
    MAJOR COMMUNICATIONS LIMITED
    06528978
    4 Rockfield Business Park, Old Station Drive, Leckhampton, Cheltenham, Glos, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 80 - Director → ME
  • 75
    MIDWEST CAMPING LIMITED
    01859802
    Centenary House 11 Midland Way, Barlborough Links, Barlborough Chesterfield, Derbyshire
    Dissolved Corporate (11 parents)
    Officer
    2011-07-12 ~ 2012-03-05
    IIF 67 - Director → ME
  • 76
    MOST CASES LIMITED
    06528899
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 92 - Director → ME
  • 77
    NEOUS LIMITED
    10429048
    77 East Road, Floor 3, Right, London, England
    Active Corporate (4 parents)
    Person with significant control
    2024-06-21 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    PD22 LTD - now
    THE PUD STORE LIMITED
    - 2021-11-26 08855566
    THE CHUNK STORE LIMITED - 2015-01-06
    Resolution House 12 Mill Hill, Leeds
    Liquidation Corporate (3 parents)
    Officer
    2020-11-05 ~ 2021-09-30
    IIF 9 - Director → ME
    Person with significant control
    2020-11-05 ~ 2021-10-07
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    PRECIOUS LITTLE ONE TRADING LIMITED
    15159929
    Precious Little One, Junction 32 Outlet Village, Castleford, England
    Active Corporate (4 parents)
    Person with significant control
    2023-09-23 ~ 2024-03-27
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 80
    PROPERTY 456 BRL LIMITED
    - now 12316134
    GRANITE TURNER BRL LTD
    - 2021-07-30 12316134
    MIDIA BRL LIMITED - 2020-09-30
    Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-06-14 ~ dissolved
    IIF 128 - Director → ME
  • 81
    PROPERTY 456 LIMITED
    - now 09572897 12558008... (more)
    GRANITE TURNER LIMITED
    - 2021-07-30 09572897
    MIDIA GROUP LTD
    - 2020-09-30 09572897 13086552
    SWISS INVESTMENT INTERNATIONAL LTD - 2017-07-18
    Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (11 parents, 15 offsprings)
    Officer
    2020-04-11 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-04-11 ~ dissolved
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    PROPERTY 456 MANAGERS LIMITED
    - now 10466348
    GRANITE TURNER MANAGERS LTD
    - 2021-07-30 10466348
    MIDIA MANAGERS LTD
    - 2020-09-30 10466348
    NEW CONSULTANTS LTD - 2017-03-16
    Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2020-04-11 ~ dissolved
    IIF 53 - Director → ME
  • 83
    RED ROSE REGENERATION LIMITED
    12061033
    Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (5 parents)
    Officer
    2020-07-29 ~ dissolved
    IIF 48 - Director → ME
  • 84
    REGISTER RESPONSE LIMITED
    06529159
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 94 - Director → ME
  • 85
    S RETAIL REALISATIONS LIMITED - now
    SHUROPODY RETAIL LIMITED - 2023-03-23
    FCFM GROUP INVESTMENTS VI LIMITED
    - 2019-12-13 11293536 04393349... (more)
    Rsm Uk Restructuring Advisory Llp, Fifth Floor, Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (11 parents)
    Officer
    2018-04-05 ~ 2019-01-31
    IIF 37 - Director → ME
  • 86
    SCHOOL MILK UK LTD - now
    FRESH PASTURES SERVICES LIMITED - 2021-03-15
    FCFM GROUP PROPERTIES IX LIMITED
    - 2020-01-20 11817682 10588974... (more)
    C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square, 29 Wellington Street, Leeds
    Active Corporate (10 parents)
    Officer
    2019-02-11 ~ 2019-03-29
    IIF 34 - Director → ME
  • 87
    SG & EG (UK) LIMITED
    11505977
    The Business Hut 2 The Coach House, Talbot Yard, Market Harborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-08 ~ dissolved
    IIF 54 - Director → ME
  • 88
    SPONSORS FOR EDUCATIONAL OPPORTUNITY LIMITED - now
    SPONSORS FOR EDUCATIONAL OPPORTUNITY (LONDON) LIMITED
    - 2003-04-04 04159512
    41 Great Guildford Street, London, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2001-02-13 ~ 2002-10-01
    IIF 62 - Director → ME
    2001-02-13 ~ 2002-10-01
    IIF 99 - Secretary → ME
  • 89
    SPORTS CAFÈ 2008 (BIRMINGHAM) LIMITED - now
    BLANK SIDE LIMITED - 2008-03-22
    BLANK SIDE LIMITED
    - 2008-03-12 06466372
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2008-01-16 ~ 2008-01-23
    IIF 83 - Director → ME
  • 90
    SPORTS CAFÈ 2008 (GLASGOW) LIMITED - now
    SLOW FALL LIMITED - 2008-03-22
    SLOW FALL LIMITED
    - 2008-03-12 06466373
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2008-01-16 ~ 2008-01-23
    IIF 79 - Director → ME
  • 91
    SPORTS CAFÉ 2008 (LEEDS) LIMITED - now
    MOMENTS NOTICE LIMITED - 2008-03-22
    MOMENTS NOTICE LIMITED
    - 2008-03-12 06473523
    C/o Quantuma Advisory Limited 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (12 parents)
    Officer
    2008-01-16 ~ 2008-01-23
    IIF 63 - Director → ME
  • 92
    SPORTS CAFÉ 2008 (LONDON) LIMITED - now
    ALPHA AREA LIMITED - 2008-03-22
    ALPHA AREA LIMITED
    - 2008-03-12 06473518
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2008-01-16 ~ 2008-01-23
    IIF 84 - Director → ME
  • 93
    STERNE AGEE UK LLP - now
    STERNE AGEE (UK) LLP - 2013-12-06
    YORVIK PARTNERS LLP
    - 2013-12-04 OC345182
    Frp Advisory, Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (39 parents)
    Officer
    2013-02-01 ~ 2013-08-01
    IIF 123 - LLP Member → ME
  • 94
    THE BARCLAY COTTAGES (LOOE) LTD - now
    THE BARCLAY HOUSE COTTAGE COMPANY LIMITED
    - 2015-10-09 09222785
    22 Buckswood Grange, Rocks Road, Uckfield, East Sussex, England
    Active Corporate (9 parents)
    Officer
    2014-12-29 ~ 2015-06-29
    IIF 11 - Director → ME
  • 95
    THE BRICKWORK GROUP LIMITED
    10190839
    Suite 304 Linen Hall, 162-168 Regent Street, Soho, London, England
    Active Corporate (12 parents, 4 offsprings)
    Person with significant control
    2023-03-08 ~ 2023-11-30
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 96
    THE REWARD COLLECTION LTD
    12928132
    Ivy Business Centre, Crown Street Crown Street, Failsworth, Manchester, England
    Active Corporate (11 parents)
    Person with significant control
    2021-10-22 ~ 2022-06-20
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 97
    THREADNEEDLE MEDIA LIMITED - now
    FCFM GROUP INVESTMENTS VIII LIMITED
    - 2020-01-17 11293816 11301795... (more)
    60 Gracechurch Street, London, England
    Active Corporate (13 parents)
    Officer
    2018-04-05 ~ 2019-02-22
    IIF 30 - Director → ME
  • 98
    TIME REGISTER LIMITED
    06529171
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 88 - Director → ME
  • 99
    TRACK DOCUMENT LIMITED
    06529163
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2008-03-14 ~ 2008-08-08
    IIF 96 - Director → ME
  • 100
    TRINITY PLAZA LIMITED
    11971814
    Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (5 parents)
    Officer
    2020-07-29 ~ dissolved
    IIF 47 - Director → ME
  • 101
    UNIQUE PLACES LIMITED
    11075194
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (5 parents)
    Person with significant control
    2024-03-07 ~ 2024-06-14
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 102
    UNKNWN CAPITAL LIMITED
    13468431
    2nd Floor Unit 31 Tileyard London, Tileyard Studios, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-06-21 ~ 2022-03-31
    IIF 129 - Director → ME
    Person with significant control
    2021-06-21 ~ 2022-06-05
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 103
    VALLANCE LTD
    08062891
    Myrtle Lodge, Liverton, Newton Abbot, Devon
    Active Corporate (4 parents)
    Person with significant control
    2016-04-07 ~ 2020-03-10
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 104
    VITAL 1 LIMITED
    - now 10569449
    FCFM GROUP PROPERTIES V LIMITED
    - 2018-01-03 10569449 10025462... (more)
    C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (11 parents)
    Officer
    2017-01-18 ~ 2018-01-04
    IIF 33 - Director → ME
    2018-01-17 ~ 2018-03-07
    IIF 18 - Director → ME
  • 105
    W.YEOMANS (CHESTERFIELD) LIMITED
    00357326
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (11 parents)
    Officer
    2011-07-12 ~ 2012-03-05
    IIF 68 - Director → ME
  • 106
    WILL WORK LIMITED
    06529015
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 90 - Director → ME
  • 107
    YELLOWHAMMER BARS LIMITED
    - now 06528971 06473516
    BUSINESS REFORM LIMITED
    - 2008-05-06 06528971
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2008-03-14 ~ 2008-08-08
    IIF 82 - Director → ME
  • 108
    YELLOWHAMMER TRADING LIMITED - now
    SPORTS CAFÉ 2008 (OPERATIONS) LIMITED
    - 2012-02-24 06466362
    BLACK DOLLAR LIMITED
    - 2008-03-22 06466362
    BLACK DOLLAR LIMITED
    - 2008-03-12 06466362
    Suite A 7th Floor City Gate House, Tollhouse Hill, Nottingham
    Dissolved Corporate (10 parents)
    Officer
    2008-01-16 ~ 2008-08-08
    IIF 81 - Director → ME
  • 109
    YEOMANS INVESTMENTS LIMITED
    - now 06498844
    LUPFAW 249 LIMITED - 2008-03-28
    Centenary House 11 Midland Way Barlborogh Links, Barlborogh, Chesterfield, Derbyshire
    Dissolved Corporate (11 parents)
    Officer
    2011-04-27 ~ 2012-03-05
    IIF 69 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.