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

Nicholas Carlile

    Related profiles found in government register
  • Nicholas Carlile
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB, United Kingdom

      IIF 1
    • icon of address 4, Willow Bank, Barnsley, S75 1BN, United Kingdom

      IIF 2
    • icon of address 20, St. Andrew Street, London, EC4A 3AG

      IIF 3
    • icon of address Second Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 4 IIF 5
    • icon of address C/o Jkd Accountants, Bayside Business Centre, 48 Willis Way, Poole, BH15 3TB, United Kingdom

      IIF 6
  • Nicholas David Carlile
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Willow Bank, Barnsley, S75 1BN, United Kingdom

      IIF 7 IIF 8
    • icon of address Second Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 9 IIF 10
  • Mr Nicholas David Carlile
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB, United Kingdom

      IIF 11
    • icon of address 4 Willow Bank, Barnsley, South Yorkshire, S75 1BN, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address C/o Harrisons Business & Insolvency(london)limited, Westgate House, 9 Holborn, Holborn, EC1N 2LL, England

      IIF 22
    • icon of address 2nd Floor, 32-33, Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Second Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 28
    • icon of address Unit L, Barton Hall Industrial Estate, Hardy Street, Eccles, Manchester, M30 7NB, United Kingdom

      IIF 29
    • icon of address The Buckman Building, Southampton Road, Ringwood, BH24 1HE, England

      IIF 30
    • icon of address Langford Farm, Paradise Lane, Woodlands, Southampton, Hampshire, SO40 7GS

      IIF 31
    • icon of address Langford Farm, Paradise Lane, Woodlands, SO40 7GS

      IIF 32
    • icon of address Langford Farm, Paradise Lane, Woodlands, SO40 7GS, United Kingdom

      IIF 33 IIF 34
    • icon of address Langford Farm, Pardise Lane, Woodlands, SO40 7GS, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Nicholas Carlile
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, England

      IIF 40
  • Carlile, Nicholas David
    British chartered surveyor born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carlile, Nicholas David
    British chatered surveyor born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Holborn House, 52-54 High Holborn, London, WC1V 6RL

      IIF 50
  • Carlile, Nicholas David
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carlile, Nicholas David
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 71
    • icon of address 42, Lytton Road, Barnet, Hertfordshire, EN5 5BY, England

      IIF 72
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 73
    • icon of address 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address 4, Willow Bank, Barnsley, South Yorkshire, S75 1BN, United Kingdom

      IIF 78
    • icon of address 6, Berwick Road, Bournemouth, BH3 7BB, United Kingdom

      IIF 79
    • icon of address 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, England

      IIF 80 IIF 81 IIF 82
    • icon of address 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 84
  • Carlile, Nicholas David
    British none born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield House, Work Bank Lane, Thurlstone, Sheffield, S36 9RR, United Kingdom

      IIF 85
  • Carlile, Nicholas David
    British property consultant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Willow Bank, Barnsley, South Yorkshire, S75 1BN, England

      IIF 86
    • icon of address C/o Shepherd Cox, 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, England

      IIF 87
    • icon of address Springfield House, Work Bank Lane, Thurlstone, Sheffield, S36 9RR, United Kingdom

      IIF 88
  • Carlile, Nicholas David
    British quantity surveyor born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Cottage, Fryern Court Road, Burgate, Hampshire, SP6 1LZ, United Kingdom

      IIF 89
  • Carlile, Nicholas David
    British surveyor born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Willow Bank, Barnsley, South Yorkshire, S75 1BN

      IIF 90
    • icon of address 4, Willow Bank, Barnsley, South Yorkshire, S75 1BN, United Kingdom

      IIF 91
    • icon of address 20 Midtown, 20 Procter Street, London, WC1V 6NX

      IIF 92 IIF 93
    • icon of address 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address 2nd Floor, 32-33 Gosfield Street, London, W1W 6HL, United Kingdom

      IIF 102
    • icon of address 32-33, Gosfield Street, London, W1W 6HL, England

      IIF 103
    • icon of address 32-33, Gosfield Street, Second Floor, London, W1W 6HL, England

      IIF 104
    • icon of address High Holborn House 52-54, High Holborn, London, WC1V 6RL

      IIF 105 IIF 106 IIF 107
    • icon of address Second Floor, 32-33, Gosfield Street, Fitzrovia, London, W1W 6HL, England

      IIF 112
    • icon of address Second Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 113 IIF 114
    • icon of address Second Floor, 32-33 Gosfield Street, London, W1W 6HL, England

      IIF 115 IIF 116 IIF 117
    • icon of address Second Floor, 32-33 Gosfield Street, London, W1W 6HL, United Kingdom

      IIF 118
    • icon of address The Buckman Building, 43 Southampton Road, Ringwood, Hampshire, BH24 1HE, England

      IIF 119
  • Mr Nicholas Carlile
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB

      IIF 120
  • Nicholas David Carlile
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 121
  • Mr Nicholas David Carlile
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 122 IIF 123
    • icon of address 12, Victoria Road, Barnsley, S70 2BB, United Kingdom

      IIF 124
    • icon of address 2nd Floor, 32-33 Gosfield Street, London, W1W 6HL, England

      IIF 125
    • icon of address Bayside Business Centre, 48 Willis Way, Poole, Dorset, BH15 3TB, United Kingdom

      IIF 126
    • icon of address 2a, Highfield Road, Ringwood, BH24 1RQ, England

      IIF 127
    • icon of address The Buckman Buidling, 43 Southampton Road, Ringwood, Hampshire, BH24 1HE, England

      IIF 128
  • Carlile, Nicholas David
    born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Willow Bank, Barnsley, South Yorkshire, S75 1BN, England

      IIF 129
    • icon of address Wilson House, 2 Lorne Park Road, Bournemouth, Dorset, BH1 1JN

      IIF 130
    • icon of address Springfield House, Work Bank Lane, Thurlstone, Sheffield, S36 9RR, United Kingdom

      IIF 131 IIF 132
  • Carlile, Nicholas David
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jkd Accountants, Bayside Business Centre, 48 Willis Way, Poole, Dorset, BH15 3TB, United Kingdom

      IIF 133 IIF 134
    • icon of address 2a, Highfield Road, Ringwood, BH24 1RQ, England

      IIF 135
  • Carlile, Nicholas David
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 32-33 Gosfield Street, London, W1W 6HL, England

      IIF 136 IIF 137
    • icon of address Bayside Business Centre, 48 Willis Way, Poole, Dorset, BH15 3TB, United Kingdom

      IIF 138
  • Carlile, Nicholas David
    British

    Registered addresses and corresponding companies
    • icon of address Springfield House, Work Bank Lane, Thurlstone, Sheffield, S36 9RR, United Kingdom

      IIF 139
  • Carlile, Nicholas David
    British none

    Registered addresses and corresponding companies
    • icon of address Springfield House, Work Bank Lane, Thurlstone, Sheffield, S36 9RR, United Kingdom

      IIF 140
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address C/o Jkd Accountants Bayside Business Centre, 48 Willis Way, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    154 GBP2024-07-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,001 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 3
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,600 GBP2015-04-30
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 56 - Director → ME
  • 4
    icon of address C/o Jkd Accountants Bayside Business Centre, 48 Willis Way, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -15,325 GBP2023-08-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 133 - Director → ME
  • 5
    COCONUT CREATIVES LLP - 2014-01-23
    icon of address Wilson House, 2 Lorne Park Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 130 - LLP Designated Member → ME
  • 6
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,975 GBP2016-11-30
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -96,308 GBP2016-11-30
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    D&B INVESTMENT AIGBURTH LIMITED - 2014-08-14
    D&B SELF STORAGE LIMITED - 2014-05-27
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 58 - Director → ME
  • 10
    icon of address 20 St Andrew Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -743,313 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 60 - Director → ME
  • 13
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (3 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-25 ~ dissolved
    IIF 89 - Director → ME
  • 15
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    50,383 GBP2016-10-31
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 96 - Director → ME
  • 16
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,246 GBP2015-06-30
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 98 - Director → ME
  • 17
    icon of address 62 Leatherhead Road, Ashtead, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-21 ~ dissolved
    IIF 139 - Secretary → ME
  • 18
    icon of address 2a Highfield Road, Ringwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Right to appoint or remove directorsOE
  • 19
    icon of address Bayside Business Centre, 48 Willis Way, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 20
    icon of address C/o Jkd Accountants Bayside Business Centre, 48 Willis Way, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 21
    icon of address 12 Victoria Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 41 Azalea Close, London Colney, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 70 - Director → ME
  • 23
    icon of address 41 Azalea Close, London Colney, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 69 - Director → ME
  • 24
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 52 - Director → ME
  • 25
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 51 - Director → ME
  • 26
    icon of address Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 113 - Director → ME
  • 28
    SHEPHERD COX HOTELS (BLACKWELL) LIMITED - 2018-07-20
    icon of address Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -85,581 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    SHEPHERD COX HOTELS (NEWCASTLE) LIMITED - 2019-06-11
    icon of address 2nd Floor, 32-33 Gosfield Street Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-05-18 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -355,247 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Second Floor, 32-33 Gosfield Street, Fitzrovia, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,826 GBP2017-09-30
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -589,383 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -623,658 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -529,248 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -218,626 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-05-18 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -201,897 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,021 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne & Wear
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -10,962 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    SHEPHERD COX HOTELS (DURHAM) LIMITED - 2018-07-20
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    200,042 GBP2016-07-01 ~ 2017-06-30
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -102,553 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -505,579 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address C/o Harrisons Business & Insolvency(london)limited Westgate House, 9 Holborn, Holborn, England
    Dissolved Corporate (3 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address Second Floor, 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,160 GBP2015-08-31
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 78 - Director → ME
  • 48
    icon of address C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,165 GBP2020-08-31
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 62
  • 1
    ADJUVO (SUTTON HOUSE) SUPPORT FOR LIVING LTD - 2017-10-06
    SHEPHERD COX EXTRA CARE (BRADFORD) LIMITED - 2017-08-11
    icon of address Quays Reach, 16 Carolina Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -591,351 GBP2024-07-31
    Officer
    icon of calendar 2014-10-10 ~ 2017-06-15
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-15
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Pendennis House Anderson & Company, 169 Eastgate, Worksop, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,563 GBP2024-07-31
    Officer
    icon of calendar 2019-07-24 ~ 2019-08-13
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-08-13
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    UNTIL PAM LLP - 2018-05-25
    PLATINUM PROPERTY PARTNERS LLP - 2013-12-02
    icon of address 10 Terrace Mount Residences, Terrace Road, Bournemouth, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    316,203 GBP2024-03-31
    Officer
    icon of calendar 2007-06-04 ~ 2011-11-30
    IIF 131 - LLP Designated Member → ME
  • 4
    SHEPHERD COX RESIDENTIAL (FELIXSTOWE) LTD - 2020-06-25
    icon of address C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -253,416 GBP2024-03-31
    Officer
    icon of calendar 2015-11-11 ~ 2020-08-12
    IIF 99 - Director → ME
  • 5
    SHEPHERD COX MIXED USE (HENDON) LIMITED - 2020-06-25
    icon of address C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (1 parent)
    Equity (Company account)
    170,769 GBP2024-03-31
    Officer
    icon of calendar 2015-03-02 ~ 2020-08-12
    IIF 84 - Director → ME
  • 6
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,001 GBP2019-11-30
    Officer
    icon of calendar 2018-11-13 ~ 2021-05-17
    IIF 71 - Director → ME
  • 7
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,774 GBP2021-02-28
    Officer
    icon of calendar 2018-02-28 ~ 2021-05-17
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ 2021-05-17
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    902,084 GBP2018-07-31
    Officer
    icon of calendar 2018-08-14 ~ 2021-05-17
    IIF 81 - Director → ME
  • 9
    COCONUT MEDIA LTD - 2014-02-19
    icon of address 12 Victoria Road, Barnsley, South Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,497 GBP2024-03-31
    Officer
    icon of calendar 2015-07-24 ~ 2019-04-25
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-08-07
    IIF 120 - Has significant influence or control OE
  • 10
    TIMEC 1688 LIMITED - 2019-08-12
    icon of address 249 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-06 ~ 2021-05-17
    IIF 136 - Director → ME
  • 11
    TIMEC 1687 LIMITED - 2019-08-12
    icon of address 249 Cranbrook Road, Ilford, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-03-06 ~ 2021-05-17
    IIF 137 - Director → ME
  • 12
    icon of address 20 St Andrew Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -743,313 GBP2019-03-31
    Officer
    icon of calendar 2013-11-22 ~ 2021-05-17
    IIF 66 - Director → ME
  • 13
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2013-11-22 ~ 2017-06-15
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-15
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,411,228 GBP2017-01-31
    Officer
    icon of calendar 2017-12-19 ~ 2021-05-17
    IIF 83 - Director → ME
  • 15
    FESTIVAL HOTELS GROUP TEAM LIMITED - 2020-06-23
    icon of address 32-33 Gosfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-22 ~ 2021-05-17
    IIF 103 - Director → ME
  • 16
    icon of address 10-12 Barnes High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-09 ~ 2011-11-30
    IIF 132 - LLP Designated Member → ME
  • 17
    icon of address 62 Leatherhead Road, Ashtead, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2010-09-15
    IIF 79 - Director → ME
  • 18
    icon of address 211 Battersea Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,984 GBP2024-12-31
    Officer
    icon of calendar 2006-11-03 ~ 2012-11-19
    IIF 85 - Director → ME
    icon of calendar 2006-11-03 ~ 2012-11-19
    IIF 140 - Secretary → ME
  • 19
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    456,125 GBP2016-12-31
    Officer
    icon of calendar 2016-05-24 ~ 2021-05-17
    IIF 82 - Director → ME
  • 20
    icon of address Platinum Park, Exeter Park Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2015-04-14
    IIF 129 - LLP Designated Member → ME
  • 21
    PS INVEST LIMITED - 2010-03-23
    icon of address 12 Bank Street, Norwich, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -934,403 GBP2022-02-28
    Officer
    icon of calendar 2009-09-18 ~ 2021-05-19
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-19
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address C/o Shepherd Cox 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,505 GBP2019-02-28
    Officer
    icon of calendar 2010-09-03 ~ 2021-05-17
    IIF 87 - Director → ME
  • 23
    PROGRESSIVE PORTFOLIO BUILDER LIMITED - 2012-08-30
    icon of address Unit 10 Office Village, Hampton, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,956 GBP2024-10-31
    Officer
    icon of calendar 2010-10-06 ~ 2012-10-01
    IIF 88 - Director → ME
  • 24
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,438 GBP2019-07-31
    Officer
    icon of calendar 2021-03-03 ~ 2021-05-14
    IIF 53 - Director → ME
  • 25
    icon of address 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -127,606 GBP2021-01-31
    Officer
    icon of calendar 2020-01-17 ~ 2021-05-14
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2021-07-30
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address 249 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-18 ~ 2021-05-17
    IIF 118 - Director → ME
  • 27
    icon of address Second Floor, 32-33 Gosfield Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-13 ~ 2021-05-17
    IIF 117 - Director → ME
  • 28
    icon of address Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-06 ~ 2021-05-17
    IIF 114 - Director → ME
  • 29
    icon of address The Buckman Building, 43 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,591 GBP2020-02-29
    Officer
    icon of calendar 2007-02-01 ~ 2021-05-17
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-17
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 30
    icon of address 2nd Floor 32-33 Gosfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-21 ~ 2021-05-17
    IIF 102 - Director → ME
  • 31
    SHEPHERD COX HOTELS (BANBURY) LIMITED - 2017-11-28
    SHEPHERD COX HOTELS HOLDINGS (BANBURY) LIMITED - 2017-10-31
    icon of address Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -304,516 GBP2019-03-31
    Officer
    icon of calendar 2017-10-19 ~ 2021-05-17
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ 2018-04-26
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    SHEPHERD COX HOTELS (BLACKWELL) LIMITED - 2018-07-20
    icon of address Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -85,581 GBP2019-03-31
    Officer
    icon of calendar 2016-10-18 ~ 2021-05-17
    IIF 47 - Director → ME
  • 33
    SHEPHERD COX HOTELS (NEWCASTLE) LIMITED - 2019-06-11
    icon of address 2nd Floor, 32-33 Gosfield Street Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2019-03-31
    Officer
    icon of calendar 2016-05-18 ~ 2021-05-17
    IIF 97 - Director → ME
  • 34
    SHEPHERD COX HOLDINGS (BANBURY) LIMITED - 2017-11-28
    SHEPHERD COX HOTELS (BANBURY) LIMITED - 2017-10-31
    icon of address 249 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-08-16 ~ 2021-05-17
    IIF 41 - Director → ME
  • 35
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -355,247 GBP2019-03-31
    Officer
    icon of calendar 2016-09-14 ~ 2021-05-17
    IIF 110 - Director → ME
  • 36
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -589,383 GBP2019-03-31
    Officer
    icon of calendar 2015-07-09 ~ 2021-05-17
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-03
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -90,893 GBP2016-11-30
    Officer
    icon of calendar 2015-11-11 ~ 2021-05-17
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-28
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    SHEPHERD COX HOTELS (ROCKINGHAM) LIMITED - 2017-03-29
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-11-11 ~ 2021-05-17
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-13
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    SHEPHERD COX HOTELS (COLWALL) LIMITED - 2018-06-15
    icon of address 249 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2017-04-20 ~ 2021-05-17
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2018-04-26
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -623,658 GBP2019-03-31
    Officer
    icon of calendar 2016-12-02 ~ 2021-05-17
    IIF 43 - Director → ME
  • 41
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -529,248 GBP2019-03-31
    Officer
    icon of calendar 2015-11-11 ~ 2021-05-17
    IIF 108 - Director → ME
  • 42
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -218,626 GBP2019-03-31
    Officer
    icon of calendar 2016-05-18 ~ 2021-05-17
    IIF 105 - Director → ME
  • 43
    HALLGARTH MANOR HOTEL LIMITED - 2018-07-24
    QUESTRATE LIMITED - 1994-10-25
    icon of address 20 Midtown 20 Procter Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    216,703 GBP2018-03-31
    Officer
    icon of calendar 2016-09-07 ~ 2021-05-17
    IIF 91 - Director → ME
  • 44
    icon of address Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-10-28 ~ 2021-05-17
    IIF 49 - Director → ME
  • 45
    icon of address C/o Libertas Associates Limited, 3 Chandlers House, Hampton Mews, Bushey, Hertfordshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-03-18 ~ 2021-05-17
    IIF 104 - Director → ME
  • 46
    SHEPHERD COX HOTELS (FROGMILL) LIMITED - 2016-03-17
    icon of address 20 Midtown 20 Procter Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -330,129 GBP2016-11-30
    Officer
    icon of calendar 2015-11-25 ~ 2021-05-17
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-24
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -452,281 GBP2019-03-31
    Officer
    icon of calendar 2015-05-08 ~ 2021-05-17
    IIF 111 - Director → ME
  • 48
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,021 GBP2019-03-31
    Officer
    icon of calendar 2015-11-11 ~ 2021-05-17
    IIF 94 - Director → ME
  • 49
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-02-07 ~ 2021-05-17
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2017-08-24
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    icon of address 20 Midtown Procter Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Turnover/Revenue (Company account)
    459,264 GBP2015-07-01 ~ 2016-06-30
    Officer
    icon of calendar 2015-06-19 ~ 2021-05-17
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-05
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -102,553 GBP2019-03-31
    Officer
    icon of calendar 2015-02-06 ~ 2021-05-17
    IIF 65 - Director → ME
  • 52
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -505,579 GBP2019-03-31
    Officer
    icon of calendar 2016-03-11 ~ 2021-05-17
    IIF 106 - Director → ME
  • 53
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-22 ~ 2021-05-17
    IIF 42 - Director → ME
  • 54
    icon of address Second Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2016-12-15 ~ 2021-05-17
    IIF 46 - Director → ME
  • 55
    SCX HOLDINGS 2 LIMITED - 2019-06-21
    icon of address 249 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-09 ~ 2021-05-17
    IIF 115 - Director → ME
  • 56
    icon of address C/o Harrisons Business & Insolvency(london)limited Westgate House, 9 Holborn, Holborn, England
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2017-06-05 ~ 2021-05-17
    IIF 92 - Director → ME
  • 57
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,083,565 GBP2019-03-31
    Officer
    icon of calendar 2015-12-09 ~ 2021-05-17
    IIF 67 - Director → ME
  • 58
    icon of address James Taylor House, St. Albans Road East, Hatfield, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    icon of calendar 2014-09-03 ~ 2016-03-24
    IIF 54 - Director → ME
  • 59
    icon of address Beggars Barn, Shutford, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2008-05-21
    IIF 90 - Director → ME
  • 60
    icon of address 249 Cranbrook Road, Ilford, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3,781,891 GBP2019-05-31
    Officer
    icon of calendar 2019-06-26 ~ 2021-05-17
    IIF 116 - Director → ME
  • 61
    icon of address 249 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,149,941 GBP2018-07-31
    Officer
    icon of calendar 2018-08-14 ~ 2021-05-17
    IIF 80 - Director → ME
  • 62
    icon of address C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,165 GBP2020-08-31
    Officer
    icon of calendar 2018-03-09 ~ 2021-05-17
    IIF 77 - Director → ME

The content of this website is protected by AgonGuard.

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

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