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

D'angelo, Alison

    Related profiles found in government register
  • D'angelo, Alison
    British cafe proprieter born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Albert Street, Melton Mowbray, Leicestershire, LE13 0QH

      IIF 1
  • D'angelo, Alison
    British cafe proprietor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St Marys Way, Melton Mowbray, Leics, LE13 1YE, England

      IIF 2
  • D'angelo, Alison
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Albert Street, Melton Mowbray, LE13 0QH, United Kingdom

      IIF 3
    • icon of address 84, Burton Road, Melton Mowbray, Leicestershire, LE13 1DL, United Kingdom

      IIF 4
  • D'angelo, Alison
    British cafe proprieter

    Registered addresses and corresponding companies
    • icon of address 84, Burton Road, Melton Mowbray, Leicestershire, LE13 1DL

      IIF 5
  • Moore, Benjamin
    British cafe owner born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Fish Place, 45 The Esplanade, Weymouth, Dorset, DT4 8DH, England

      IIF 6
  • Moore, Benjamin
    British director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Fish Place, 45 The Esplanade, Weymouth, DT4 8DH, England

      IIF 7
  • Ms Alison D'angelo
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Albert Street, Melton Mowbray, LE13 0QH, England

      IIF 8
    • icon of address 13 Albert Street, Melton Mowbray, LE13 0QH, United Kingdom

      IIF 9
  • Benjamin Moore
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Fish Place, 45 The Esplanade, Weymouth, DT4 8DH, England

      IIF 10
    • icon of address The Fish Place, 45 The Esplanade, Weymouth, Dorset, DT4 8DH, England

      IIF 11
  • Mossayebi, Natasha
    British business owner born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Nettles Hill, Helston, TR13 8HD, England

      IIF 12
  • Mossayebi, Natasha
    British cafe proprietor born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Church Street, Helston, Cornwall, TR13 8TD, United Kingdom

      IIF 13
  • Moore, Anne
    British cafe owner born in June 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sealladh Mor, Kilmichael Glassary, Lochgilphead, PA31 8QA, United Kingdom

      IIF 14
  • Moore, Anne
    British commercial catering manager born in June 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sealladh Mor, Kilmichael Glassary, Lochgilphead, PA31 8QA, Scotland

      IIF 15
  • Maddocks, Ross Brett
    British cafe proprietor born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, Queen Street, Seaton, Devon, EX12 2NY, Uk

      IIF 16
  • Moore, Andrew Henry
    British tennis coach born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, BH19 1AU, United Kingdom

      IIF 17
    • icon of address The Fish Place, 45 The Esplanade, Weymouth, DT4 8DH, England

      IIF 18
  • Diamond, Lorraine Helen
    British cafe owner born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address As U Like It, Poulton Road, Wallasey, CH44 9DH, United Kingdom

      IIF 19
  • Moore, Simon Gregory
    British cafe owner born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mannock Road, London, N22 6AT, England

      IIF 20
  • Moore, Simon Gregory
    British design born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Unit 42, St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, DA5 1LU, United Kingdom

      IIF 21
  • Mr Andrew Henry Moore
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, BH19 1AU, England

      IIF 22
    • icon of address The Fish Place, 45 The Esplanade, Weymouth, DT4 8DH, England

      IIF 23
  • Mrs Anne Moore
    British born in June 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sealladh Mor, Kilmichael Glassary, Lochgilphead, Argyll, PA31 8QA, Scotland

      IIF 24
  • Miss Natasha Mossayebi
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Church Street, Helston, Cornwall, TR13 8TD, United Kingdom

      IIF 25
  • Simmons, Michael Robert
    British cafe proprietor born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Thornton Street, Meadow Bank, Rotherham, South Yorkshire, S61 2LD, England

      IIF 26
  • Simmons, Michael Robert
    British general foreman born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Thornton Street, Rotherham, South Yorkshire, S61 2LD, United Kingdom

      IIF 27
  • Mr Michael Robert Simmons
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Thornton Street, Rotherham, South Yorkshire, S61 2LD, United Kingdom

      IIF 28
  • Mr Simon Gregory Moore
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Unit 42, St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, DA5 1LU, United Kingdom

      IIF 29
    • icon of address 310, Stafford Road, Croydon, Surrey, CR0 4NH, England

      IIF 30
  • Mrs Lorraine Helen Diamond
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address As U Like It, 96 Poulton Road, 96 Poulton Road, Wallasey, CH44 9DH, United Kingdom

      IIF 31
  • Banks, Gillian Ann
    English cafe owner born in December 1974

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 46, West Thorp, Newcastle Upon Tyne, NE5 4LY, England

      IIF 32
  • Moore, Anne

    Registered addresses and corresponding companies
    • icon of address Sealladh Mor, Kilmichael Glassary, Lochgilphead, Argyll, PA31 8QA, Scotland

      IIF 33
  • Moore, Andrew Henry
    British cafe owner born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 The Esplanade, Weymouth, Dorset, DT4 8DH, England

      IIF 34
  • Moore, Andrew Henry
    British catering proprietor born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, High West Street, Dorchester, Dorset, DT1 1UY, England

      IIF 35
  • Moore, Andrew Henry
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 The Esplanade, Weymouth, Dorset, DT4 8DH, England

      IIF 36
  • Moore, Andrew Henry
    British tennis coach born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Ajm Centre, Prospect Business Park, Swanage, Dorset, BH19 1FE, United Kingdom

      IIF 37 IIF 38
    • icon of address The Fish Place, 45 The Esplanade, Weymouth, DT4 8DH, England

      IIF 39
  • Lawrence, Kirsen Jane
    British none born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Involve Raymond Penny House, Phoenix Lane, Tiverton, Devon, EX16 6LU

      IIF 40
  • Moore, Michelle
    Irish cafe owner born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Hightown Rise, Newtownabbey, BT36 7XA, United Kingdom

      IIF 41
  • Moore, Michelle
    Irish director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Hightown Rise, Newtownabbey, BT36 7XA

      IIF 42
  • Mattocks, Roderick Paterson
    Scottish cafe owner born in August 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13-15, Morningside Drive, Edinburgh, EH10 5LZ, Scotland

      IIF 43 IIF 44 IIF 45
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, United Kingdom

      IIF 46 IIF 47
    • icon of address 90, Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 48
  • Mattocks, Roderick Paterson
    Scottish cafe proprieter born in August 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13-15, Morningside Drive, Edinburgh, EH10 5LZ, Scotland

      IIF 49
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, United Kingdom

      IIF 50
  • Mattocks, Roderick Paterson
    Scottish none born in August 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, United Kingdom

      IIF 51
  • Moore, Simon Gregory
    British cafe owner born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Gillespie Road, London, N5 1LR, United Kingdom

      IIF 52
  • Mr Andrew Henry Moore
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Ajm Centre, Prospect Business Park, Swanage, Dorset, BH19 1FE, United Kingdom

      IIF 53 IIF 54
    • icon of address 45 The Esplanade, Weymouth, Dorset, DT4 8DH, England

      IIF 55 IIF 56
    • icon of address The Fish Place, 45 The Esplanade, Weymouth, DT4 8DH, England

      IIF 57
  • Mr Simon Gregory Moore
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Gillespie Road, London, N5 1LR, United Kingdom

      IIF 58
  • Mr Roderick Paterson Mattocks
    Scottish born in August 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Thomas, Nicolas Marcel Claude
    French cafe proprietor born in November 1970

    Resident in N. Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Beverley Lane, Bangor, Co. Down, BT20 4NX

      IIF 67
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address As U Like It, 96 Poulton Road, 96 Poulton Road, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 2
    icon of address 13-15 Morningside Drive, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,004 GBP2018-11-30
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 13-15 Morningside Drive, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,578 GBP2019-04-30
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o M J Kane & Co Accts Ltd, 3rd Floor, 2 Market Place, Carrickfergus, Co Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-18 ~ dissolved
    IIF 41 - Director → ME
  • 5
    icon of address Suttle & Co, Unit 1 The Sidings, Victoria Avenue Industrial Estate, Victoria Avenue, Swanage, Dorset, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    6,628 GBP2023-01-31
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suttle & Co, Unit 1 The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    DUCKIES (BEER) LIMITED - 2003-08-21
    icon of address 8-10 Queen Street, Seaton, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    521 GBP2024-03-31
    Officer
    icon of calendar 2003-07-16 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address Sealladh Mor, Kilmichael Glassary, Lochgilphead, Argyll, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,691 GBP2018-11-30
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2016-02-09 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Henderson Loggie, 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 48 - Director → ME
  • 10
    icon of address 310 Stafford Road, Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,863 GBP2024-04-30
    Officer
    icon of calendar 2013-04-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Fish Place, 45 The Esplanade, Weymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,999 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 15 Corsica Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,845 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 58 High Street West, Wallsend, Tyne And Wear
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,256 GBP2016-03-31
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 32 - Director → ME
  • 14
    icon of address 2 Thornton Street, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2021-11-30
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,414 GBP2018-05-31
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    MILK ORCHARD LTD - 2025-02-26
    icon of address 13-15 Morningside Drive, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    22,424 GBP2024-11-30
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 13-15 Morningside Drive, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    57,682 GBP2024-11-30
    Officer
    icon of calendar 2010-06-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 13-15 Morningside Drive, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    21,140 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 13-15 Morningside Drive, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25 GBP2023-11-30
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 20
    TENNIS CO UK LTD - 2006-06-28
    icon of address The Fish Place, 45 The Esplanade, Weymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,427 GBP2024-10-31
    Officer
    icon of calendar 2002-10-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 13 Church Street, Helston, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,188 GBP2024-07-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 22
    icon of address 13-15 Morningside Drive, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    39,182 GBP2024-11-30
    Officer
    icon of calendar 2015-09-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 23
    icon of address The Fish Place, 45 The Esplanade, Weymouth, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 27 Forest Rise, Thurnby, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -24,601 GBP2020-05-30
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 4 - Director → ME
  • 25
    icon of address Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,674 GBP2024-12-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Unit 1 The Ajm Centre, Prospect Business Park, Swanage, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,993 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address The Coach House, Unit 42 St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,092 GBP2017-05-31
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Pera Business Park M03 Tower Building, Nottingham Road, Melton Mowbray, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,727 GBP2025-01-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 2 Beverley Lane, Bangor, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-19 ~ 2010-10-01
    IIF 67 - Director → ME
  • 2
    icon of address 162 162 Antrim Road, Newtownabbey, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-09-30
    Officer
    icon of calendar 2009-03-02 ~ 2014-02-07
    IIF 42 - Director → ME
  • 3
    TRADENAME LIMITED - 2011-04-11
    icon of address 10 Church Street, Melton Mowbray, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -29,233 GBP2024-01-31
    Officer
    icon of calendar 2008-04-04 ~ 2018-05-29
    IIF 1 - Director → ME
    icon of calendar 2008-04-04 ~ 2018-05-29
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-29
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Suttle And Co, Unit 1, The Sidings, Victoria Avenue Industrial Estate, Dorset, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    700 GBP2023-06-30
    Officer
    icon of calendar 2021-10-19 ~ 2022-04-11
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2022-04-11
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 18a High West Street, Dorchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2022-03-21
    IIF 35 - Director → ME
  • 6
    J'S COFFEE LOUNGE LIMITED - 2011-10-26
    FEE GEES COFFEE LOUNGE LIMITED - 2011-10-11
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,957 GBP2016-06-30
    Officer
    icon of calendar 2011-10-11 ~ 2014-11-12
    IIF 26 - Director → ME
  • 7
    icon of address 15 Corsica Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,845 GBP2024-11-30
    Officer
    icon of calendar 2018-11-26 ~ 2024-01-17
    IIF 52 - Director → ME
  • 8
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, England
    Active Corporate (14 parents)
    Equity (Company account)
    -31,467 GBP2024-11-30
    Officer
    icon of calendar 2013-11-28 ~ 2016-01-12
    IIF 2 - Director → ME
  • 9
    icon of address Mid Argyll Swimming Pool, Oban Road, Lochgilphead, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-03-08 ~ 2023-03-14
    IIF 15 - Director → ME
  • 10
    icon of address The Fish Place, 45 The Esplanade, Weymouth, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2015-10-22 ~ 2023-04-12
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-12
    IIF 22 - Has significant influence or control OE
  • 11
    icon of address Tiverton Adventure Playground, Cowleymoor Road, Tiverton, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,048 GBP2025-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2011-07-12
    IIF 40 - Director → ME
  • 12
    icon of address 8 Coinagehall Street, Coinagehall Street, Helston, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,105 GBP2023-07-31
    Officer
    icon of calendar 2020-07-30 ~ 2021-08-16
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.