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

Young, Sheryl Ann

    Related profiles found in government register
  • Young, Sheryl Ann
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, London, W1W 5PF, England

      IIF 1
    • 22, Notting Hill Gate, Number 84, London, London, W11 3JE, England

      IIF 2 IIF 3
    • 43, Upper Grosvenor Street Mayfair, London, London, W1K 2NJ, United Kingdom

      IIF 4
    • 483, Greens Lane, London, London, N13 4BS, England

      IIF 5
    • Methodist International Centre, 81-103 Euston Street, London, NW1 2EZ

      IIF 6
  • Young, Sheryl Ann
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 43, Upper Grosvenor Street, Mayfair, London, W1K 2NJ, England

      IIF 7 IIF 8
    • 50, 50 Brook St, First Floor, London, W1K 5DR, United Kingdom

      IIF 9
  • Young, Sheryl Daniels
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 50, Brook St, First Floor, London, London, W1K 5DR, England

      IIF 10
    • 50, Brook St, First Floor, Mayfair, London, London, W1K 5DR, United Kingdom

      IIF 11
  • Young, Sheryl Daniels
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 50, Brook Street, First Floor, Mayfair, London, W1K 5DR, United Kingdom

      IIF 12
  • Young, Sheryl Daniels
    British fund manager born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 50 Brook St, First Floor, Brook Street, London, W1K 5DR, England

      IIF 13
  • Young, Sheryl Daniels
    British venture capitalist born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 50, 50 Brook Street, First Floor, Mayfair, London, London, W1K 5DR, United Kingdom

      IIF 14
  • Daniels-young, Sheryl Ann
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 50, Brook St, First Floor, London, W1K 5DR, England

      IIF 15
  • Daniels-young, Sheryl Ann
    British executive born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Daniels-young, Sheryl Ann
    British fund management born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 50, Brook Street, London, London, W1K 5DR

      IIF 17
  • Daniels-young, Sheryl Ann
    British management born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 22, Notting Hill Gate, Ste 84, London, W11 3JE, United Kingdom

      IIF 18
  • Young, Richard
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 23, Brae Road, Winscombe, BS25 1LJ, England

      IIF 19
  • Young, Sheryl Ann
    British company director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Brook Street, London, W1K 5DR, United Kingdom

      IIF 20
    • 50, Brook Street, Mayfair, London, London, W1K 5DR

      IIF 21
    • The Charles Clouston Building, O.r.i.c., Back Road, Stromness, Orkney, KW16 3AW, Scotland

      IIF 22 IIF 23
  • Young, Sheryl Ann
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suit 84 22, Notting Hill Gate, London, W11 3JE

      IIF 24 IIF 25
  • Young, Sheryl Ann
    British fund manager born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Notting Hill Gate Ste 84, London, London, W11 3JE, Great Britain

      IIF 26
  • Young, Sheryl Ann
    British management born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Notting Hill Gate Ste 84, London, W11 3JE, United Kingdom

      IIF 27
  • Young, Sheryl Ann
    British venture capital born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Notting Hill Gate, Suite 84, London, London, W11 3JE, England

      IIF 28
  • Ms Sheryl Ann Young
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, London, W1W 5PF, England

      IIF 29
    • 22, 22 Notting Hill Gate Ste 84, London, London, W11 3JE, United Kingdom

      IIF 30
    • 22, Notting Hill Gate, Number 84, London, London, W11 3JE, England

      IIF 31 IIF 32 IIF 33
    • 43, Upper Grosvenor Street, Mayfair, London, W1K 2NJ, England

      IIF 34
    • 483, Greens Lane, London, London, N13 4BS, England

      IIF 35
    • 50 Brook St, First Floor, Brook Street, London, W1K 5DR, England

      IIF 36
    • 50, Brook Street, First Floor, London, W1K 5DR, England

      IIF 37
    • 10, Eperson Way, Waltham On The Wolds, Melton Mowbray, LE14 4DQ, England

      IIF 38
  • Young, Sheryl Daniels
    born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 50, Brook Street, Mayfair, London, W1K 5DR, England

      IIF 39
  • Mr Richard Young
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 49, High Street, Nailsea, Bristol, BS48 1AW, England

      IIF 40
    • 43, Upper Grosvenor Street, Mayfair, London, W1K 2NJ, England

      IIF 41
  • Sheryl Daniels Young
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 86, Monklands, Letchworth Garden City, SG6 4XG, England

      IIF 42
    • 50, Brook Street, Mayfair, London, W1K 5DR, England

      IIF 43
  • Ms Sheryl Ann Daniels-young
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 50, Brook Street, First Floor, Mayfair, London, W1K 5DR

      IIF 44
    • 50, Brook Street, London, London, W1K 5DR

      IIF 45
  • Young, Richard
    British hotelier born in February 1947

    Registered addresses and corresponding companies
    • By Thesea 20 Island Crescent, Newquay, Cornwall, TR7 1DZ

      IIF 46
  • Young, Sheryl Ann

    Registered addresses and corresponding companies
    • 22, Notting Hill Gate Ste 84, London, London, W11 3JE, United Kingdom

      IIF 47
    • 43, Upper Grosvenor Street, Mayfair, London, W1K 2NJ, England

      IIF 48
  • Ms Sheryl Young
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, 50 Brook Street, First Floor, Mayfair, London, London, W1K 5DR, United Kingdom

      IIF 49
    • 50, Brook St, First Floor, London, London, W1K 5DR, England

      IIF 50
    • 50, Brook St, First Floor, Mayfair, London, London, W1K 5DR, United Kingdom

      IIF 51
  • Young, Richard
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 Ladymead, 1 Castle Road, Clevedon, Avon, BS21 7BX

      IIF 52
  • Daniels Young, Sheryl
    American director born in December 1956

    Registered addresses and corresponding companies
    • 27 Hereford Square, London, SW7 4NB

      IIF 53
  • Daniels Young, Sheryl
    American venture capital born in December 1956

    Registered addresses and corresponding companies
  • Daniels Young, Sheryl
    American venture capitalist born in December 1956

    Registered addresses and corresponding companies
    • 27 Hereford Square, London, SW7 4NB

      IIF 57
    • 7 Cavendish Square, London, W1G 0PE

      IIF 58
  • Ms Sheryl Ann Young
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Brook Street, First Floor, London, W1K 5DR, England

      IIF 59
    • 50, Brook Street, London, W1K 5DR, England

      IIF 60 IIF 61
  • Young, Richard
    British director

    Registered addresses and corresponding companies
    • Suite 84 22, Notting Hill Gate, London, W11 3JE

      IIF 62
  • Young, Richard
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

      IIF 63
  • Young, Richard
    British company director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38a Southwick Street, Paddington, London, W2 1JQ, England

      IIF 64 IIF 65
    • 43, Upper Grosvenor Street, Mayfair, London, W1K 2NJ, England

      IIF 66
    • 50, Brook Street, London, W1K 5DR, England

      IIF 67
  • Young, Richard
    British director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Notting Hill Gate, Ste 84, London, London, W11 3JE, United Kingdom

      IIF 68
    • 50, Brook St, First Floor, Mayfair, London, W1K 5DR, England

      IIF 69
    • Suite 84 22, Notting Hill Gate, London, W11 3JE

      IIF 70
  • Young, Richard
    British hotelier born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Narrowcliff, Newquay, Cornwall, United Kingdom

      IIF 71
  • Daniels Young, Sheryl
    Us venture capitalist born in December 1956

    Registered addresses and corresponding companies
    • Golden Manor, Grampound, Truro, Cornwall, TR2 4DF

      IIF 72
  • Young, Richard

    Registered addresses and corresponding companies
    • Flat 7 Ladymead, 1 Castle Road, Clevedon, Avon, BS21 7BX

      IIF 73
  • Mr Richard Young
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Brook St, First Floor, Mayfair, London, W1K 5DR, England

      IIF 74
    • 50, Brook Street, London, W1K 5DR, England

      IIF 75
  • Daniels Young, Sheryl
    Us venture capitalist

    Registered addresses and corresponding companies
    • Golden Manor, Grampound, Truro, Cornwall, TR2 4DF

      IIF 76
  • Daniels-young, Sheryl

    Registered addresses and corresponding companies
    • 22, Notting Hill Gate, Ste 84, London, W11 3JE, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 12
  • 1
    BY-THE-SEA HOTEL CO. LTD - 2024-03-05
    BY-THE-SEA HOTELS LTD. - 2017-07-04
    Related registration: 04859949
    SHERYL DANIELS YOUNG LTD - 2016-08-30
    BY-THE-SEA HOTELS LTD - 2015-07-14
    Related registration: 04859949
    HIRONDELLE RESOURCES LTD - 2015-01-16
    CAROUGE MANAGEMENT LIMITED - 2014-04-28
    10 Eperson Way, Waltham On The Wolds, Melton Mowbray, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2022-10-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-05-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    Other registered number: SC783704
    CLEAN ENERGY CAPITAL PARTNERS LTD - 2020-10-28
    43 Upper Grosvenor Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 49 - Has significant influence or control as a member of a firmOE
  • 3
    Ridgeways, Back Road, Stromness, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-04-23 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    Ridgeways, Back Road, Stromness, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2022-03-31
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MONTEREY INVESTMENTS LTD - 2024-11-07
    MONTEREY GLOBAL INVESTMENTS LTD - 2014-04-08
    MONTEREY INVESTMENTS LTD - 2011-01-11
    22 Notting Hill Gate, Suite 84, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2025-11-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 32 - Has significant influence or controlOE
  • 6
    MONTEREY GLOBAL PARTNERS LTD - 2023-04-06
    22 Notting Hill Gate, Number 84, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2025-11-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 31 - Has significant influence or controlOE
  • 7
    SHERYL YOUNG & CO, LTD - 2010-09-09
    26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    2004-05-05 ~ dissolved
    IIF 70 - Director → ME
    2004-05-05 ~ dissolved
    IIF 62 - Secretary → ME
  • 8
    22 Notting Hill Gate, Number 84, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2018-01-22 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 9
    Centenary House Peninsula Park, Rydon Lane, Exeter
    Liquidation Corporate (7 parents)
    Profit/Loss (Company account)
    -102,352 GBP2020-01-01 ~ 2020-12-31
    Officer
    ~ now
    IIF 63 - Director → ME
  • 10
    Methodist International Centre, 81-103 Euston Street, London
    Active Corporate (6 parents)
    Officer
    2023-02-01 ~ now
    IIF 6 - Director → ME
  • 11
    MONTEREY RENEWABLE VENTURES LTD - 2024-03-05
    483 Greens Lane, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-06-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    49 High Street, Nailsea, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,335 GBP2025-03-31
    Officer
    1999-10-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 28
  • 1
    METAPACK LIMITED - 2022-11-29
    4th Floor 200 Grays Inn Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2000-04-28 ~ 2002-09-05
    IIF 55 - Director → ME
  • 2
    Other registered number: 09006597
    50 Brook Street, Mayfair, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2017-11-18 ~ 2019-05-03
    IIF 21 - Director → ME
    2014-06-19 ~ 2015-10-01
    IIF 47 - Secretary → ME
  • 3
    MONTEREY RENEWABLE MANAGEMENT LTD - 2023-03-28
    MONTEREY RENEWABLE LTD - 2015-06-10
    AZOTH GOLD RESERVE LTD - 2014-06-16
    Related registration: 09093459
    43 Upper Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2014-04-23 ~ 2021-04-22
    IIF 17 - Director → ME
    Person with significant control
    2016-06-15 ~ 2021-04-22
    IIF 45 - Has significant influence or control OE
  • 4
    BRAINSPARK LIMITED - 2000-03-02
    Related registration: 03926192
    BRAINSPARK.COM LIMITED - 2000-02-14
    First Floor, 1 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -36,255,172 GBP2020-12-31
    Officer
    1999-09-29 ~ 2001-06-19
    IIF 54 - Director → ME
  • 5
    BY-THE-SEA HOTEL CO. LTD - 2024-03-05
    BY-THE-SEA HOTELS LTD. - 2017-07-04
    Related registration: 04859949
    SHERYL DANIELS YOUNG LTD - 2016-08-30
    BY-THE-SEA HOTELS LTD - 2015-07-14
    Related registration: 04859949
    HIRONDELLE RESOURCES LTD - 2015-01-16
    CAROUGE MANAGEMENT LIMITED - 2014-04-28
    10 Eperson Way, Waltham On The Wolds, Melton Mowbray, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2015-07-11 ~ 2021-04-22
    IIF 13 - Director → ME
    2013-04-29 ~ 2015-07-14
    IIF 71 - Director → ME
    2011-12-19 ~ 2014-11-01
    IIF 18 - Director → ME
    2011-12-19 ~ 2016-12-18
    IIF 77 - Secretary → ME
    Person with significant control
    2016-04-10 ~ 2021-04-24
    IIF 36 - Has significant influence or control OE
  • 6
    BY-THE-SEA HOSPITALITY LTD - 2024-03-07
    17 Bittern Way, Letchworth Garden City, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-10-17 ~ 2023-01-03
    IIF 7 - Director → ME
    2019-05-21 ~ 2021-04-22
    IIF 10 - Director → ME
    Person with significant control
    2021-05-01 ~ 2024-10-31
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    2019-05-21 ~ 2021-04-24
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    38a Southwick Street Paddington, London, England
    Dissolved Corporate
    Officer
    2014-06-18 ~ 2014-10-15
    IIF 64 - Director → ME
  • 8
    Other registered number: SC783704
    CLEAN ENERGY CAPITAL PARTNERS LTD - 2020-10-28
    43 Upper Grosvenor Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-07-21 ~ 2020-10-08
    IIF 14 - Director → ME
  • 9
    Ridgeways, Back Road, Stromness, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    2021-04-06 ~ 2022-03-24
    IIF 12 - Director → ME
  • 10
    MONTEREY GLOBAL CAPITAL LTD - 2020-03-27
    17 Bittern Way, Letchworth Garden City, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    2013-08-06 ~ 2021-06-27
    IIF 26 - Director → ME
    2020-08-20 ~ 2020-08-20
    IIF 67 - Director → ME
    Person with significant control
    2022-05-22 ~ 2024-10-31
    IIF 34 - Ownership of shares – 75% or more OE
    2020-08-28 ~ 2021-06-27
    IIF 61 - Ownership of shares – 75% or more OE
    2017-08-05 ~ 2020-08-28
    IIF 60 - Has significant influence or control OE
    2020-08-26 ~ 2020-08-27
    IIF 75 - Has significant influence or control OE
  • 11
    17 Bittern Way, Letchworth Garden City, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2016-10-24 ~ 2021-08-26
    IIF 15 - Director → ME
    2024-10-01 ~ 2024-10-30
    IIF 4 - Director → ME
    Person with significant control
    2016-10-24 ~ 2021-08-20
    IIF 59 - Has significant influence or control OE
    2022-07-01 ~ 2024-04-10
    IIF 30 - Has significant influence or control OE
  • 12
    MONTEREY INVESTMENTS LTD - 2024-11-07
    MONTEREY GLOBAL INVESTMENTS LTD - 2014-04-08
    MONTEREY INVESTMENTS LTD - 2011-01-11
    22 Notting Hill Gate, Suite 84, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2021-02-10 ~ 2021-04-05
    IIF 9 - Director → ME
    2018-01-08 ~ 2024-11-05
    IIF 66 - Director → ME
    2018-01-13 ~ 2024-11-05
    IIF 68 - Director → ME
    2010-01-15 ~ 2018-04-01
    IIF 28 - Director → ME
    Person with significant control
    2016-04-15 ~ 2024-11-06
    IIF 41 - Has significant influence or control OE
  • 13
    MONTEREY GLOBAL PARTNERS LTD - 2023-04-06
    22 Notting Hill Gate, Number 84, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2022-12-18 ~ 2023-01-03
    IIF 8 - Director → ME
    2013-01-31 ~ 2021-06-26
    IIF 27 - Director → ME
    2022-12-15 ~ 2023-01-03
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-15 ~ 2021-06-26
    IIF 37 - Ownership of shares – 75% or more OE
    2022-06-20 ~ 2024-10-31
    IIF 33 - Ownership of shares – 75% or more OE
  • 14
    SHERYL YOUNG & CO, LTD - 2010-09-09
    26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    2004-05-05 ~ 2010-12-01
    IIF 24 - Director → ME
  • 15
    Lion House, Red Lion Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-02-28 ~ 2002-10-01
    IIF 58 - Director → ME
  • 16
    Other registered number: 12272446
    EVENHOLD LIMITED - 2002-06-19
    Lion House, Red Lion Street, London
    Dissolved Corporate (3 parents)
    Officer
    2002-03-05 ~ 2002-10-30
    IIF 72 - Director → ME
    2002-03-05 ~ 2003-10-13
    IIF 76 - Secretary → ME
  • 17
    BLUE-H2 LIMITED - 2019-07-10
    The Charles Clouston Building Oric, Back Road, Stromness, Orkney, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2018-03-28 ~ 2021-08-20
    IIF 23 - Director → ME
  • 18
    22 Notting Hill Gate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2018-10-10 ~ 2020-08-20
    IIF 20 - Director → ME
  • 19
    Flat 1, Ladymead, 1 Castle Road, Clevedon, Avon
    Active Corporate (3 parents)
    Equity (Company account)
    -756 GBP2025-03-31
    Officer
    2006-11-22 ~ 2015-06-12
    IIF 52 - Director → ME
    2009-06-04 ~ 2010-08-18
    IIF 73 - Secretary → ME
  • 20
    MONTEREY RENEWABLE VENTURES LTD - 2024-03-05
    483 Greens Lane, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-07-16 ~ 2022-03-21
    IIF 11 - Director → ME
    Person with significant control
    2020-07-16 ~ 2022-03-22
    IIF 51 - Ownership of shares – 75% or more OE
  • 21
    131a Kensington Church Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,564 GBP2016-03-31
    Officer
    2014-06-18 ~ 2014-10-15
    IIF 65 - Director → ME
  • 22
    Other registered number: 13290974
    CLEAR LEISURE PLC - 2021-05-06
    BRAINSPARK PLC - 2012-11-30
    Related registration: 03782342
    GOODVEND LIMITED - 2000-03-02
    First Floor, 1 Chancery Lane, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2000-03-01 ~ 2003-04-10
    IIF 53 - Director → ME
  • 23
    MENRVA TECHNOLOGIES LIMITED - 2005-02-09
    BROOMCO (3513) LIMITED - 2004-09-13
    Cb1 Business Centre, 20 Station Road, Cambridge, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-01-21 ~ 2010-08-01
    IIF 25 - Director → ME
  • 24
    The Charles Clouston Building O.r.i.c., Back Road, Stromness, Orkney, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,903,896 GBP2024-06-30
    Officer
    2017-07-01 ~ 2022-06-30
    IIF 22 - Director → ME
  • 25
    FALMOUTH HOTEL PLC(THE) - 2006-11-20
    13 Oxford Road, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,000 GBP2023-03-31
    Officer
    ~ 1995-06-21
    IIF 46 - Director → ME
  • 26
    Other registered number: SC303521
    PACIFIC SHELF 955 LIMITED - 2000-07-10
    Pinsent Masons Llp, 13 Queen's Road, Aberdeen, Aberdeenshire, Scotland
    Active Corporate (4 parents)
    Officer
    2000-07-13 ~ 2002-06-12
    IIF 57 - Director → ME
  • 27
    43 Upper Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2014-12-04 ~ 2017-06-26
    IIF 16 - Director → ME
    Person with significant control
    2016-04-10 ~ 2017-06-30
    IIF 44 - Has significant influence or control OE
  • 28
    PRIZEMICRO LIMITED - 1996-07-09
    100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    1999-10-27 ~ 2002-07-29
    IIF 56 - 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.