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

Davy, John Robert

    Related profiles found in government register
  • Davy, John Robert
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Burrough Court, Burrough On The Hill, Melton Mowbray, LE14 2QS, England

      IIF 1
    • Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, England

      IIF 2
  • Davy, John Robert
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G9, Building Three, Riverside Way, Camberley, GU15 3YL, England

      IIF 3
    • 1 Rupert Road, London, W4 1LU

      IIF 4 IIF 5 IIF 6
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Unit 21, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Preston, PR2 2YP, United Kingdom

      IIF 11
  • Davy, John Robert
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 North Street, Ashford, Kent, TN24 8LF, United Kingdom

      IIF 12
    • Building Three, Riverside Way, Camberley, GU15 3YL, United Kingdom

      IIF 13
    • G15/g16 Building Three, Riverside Way, Camberley, GU15 3YL, England

      IIF 14
    • 1 Rupert Road, London, W4 1LU

      IIF 15 IIF 16
    • 24, Shirlock Road, London, NW3 2HS

      IIF 17
    • 25, Cloncurry Street, London, SW6 6DR, England

      IIF 18
    • 25, Cloncurry Street, London, SW6 6DR, United Kingdom

      IIF 19 IIF 20
    • 26, Grosvenor Street, Mayfair, London, W1K 4QW

      IIF 21 IIF 22 IIF 23
    • 46-47 Upper Berkeley Street, London, W1H 5QW, United Kingdom

      IIF 25
    • Elm Park Court, Pinner, Middlesex, HA5 3NN, United Kingdom

      IIF 26 IIF 27
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 28
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Davy, John Robert
    British entrepreneur born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
    • 21, Navigation Business Village , Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 33
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 34
  • Davy, John Robert
    British entreprenuer born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Catteshall Mill, Catteshall Road, Godalming, Surrey, GU7 1NJ, United Kingdom

      IIF 35
  • Davy, John Robert
    British none born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Union Street, London, SE1 0NW

      IIF 36
  • Davy, John Robert
    British self employed born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 37 IIF 38
  • Davy, John Robert
    born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Robert Davy
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Longs Yard, Bradford On Avon, Wiltshire, BA15 1DH, United Kingdom

      IIF 45
    • G15/g16 Building Three, Riverside Way, Camberley, GU15 3YL, England

      IIF 46
    • G9, Building Three, Riverside Way, Camberley, GU15 3YL, England

      IIF 47
    • 30, Old Bailey, London, EC4M 7AU

      IIF 48
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 49
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 50 IIF 51 IIF 52
    • 21, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 62
    • 21, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 63
    • Unit 21, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Preston, PR2 2YP, United Kingdom

      IIF 64
  • Davy, John Robert
    British born in April 1955

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 21, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 65
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 66 IIF 67 IIF 68
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 70 IIF 71
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 72 IIF 73
    • Unit 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 74 IIF 75
  • Davy, John Robert
    British chief executive born in April 1955

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 76
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 77
  • Davy, John Robert
    British company director born in April 1955

    Registered addresses and corresponding companies
    • 54 Hanover Steps, St. Georges Fields, London, W2 2YG

      IIF 78
  • Davy, John Robert
    British director born in April 1955

    Registered addresses and corresponding companies
    • 41 Mary's Court, Palgrave Gardens, London, NW1 6EW

      IIF 79
  • Davy, John Robert
    born in April 1955

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 80
  • Davy, John Robert
    British director

    Registered addresses and corresponding companies
    • 1 Rupert Road, London, W4 1LU

      IIF 81
  • Mr John Robert Davy
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 82
  • Mr John Robert Davy
    British born in April 1955

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 2, Burrough Court, Burrough On The Hill, Melton Mowbray, LE14 2QS, England

      IIF 83 IIF 84
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, England

      IIF 85 IIF 86
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 87 IIF 88 IIF 89
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 91
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 92
    • Unit 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 93 IIF 94
  • John Robert Davy
    British born in April 1955

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 21, Navigation Business Village, Navigation Way, Preston, PR2 2YP, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 39
  • 1
    3 VINE STREET LIMITED
    07226826
    2 Burrough Court, Burrough On The Hill, Melton Mowbray, England
    Active Corporate (3 parents)
    Equity (Company account)
    78,941 GBP2023-12-31
    Officer
    2014-12-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ALBEMARLE ONE LIMITED
    - now 04310482
    FORSTERS SHELFCO 116 LIMITED - 2001-11-02 07400071, 06345186, 06345182... (more)
    30 Old Bailey, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    21,505 GBP2016-06-30
    Officer
    2002-05-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    ALBEMARLE RETAIL PROPERTIES LLP
    - now OC352041
    ALBERMARLE RETAIL PROPERTIES LLP - 2010-02-08
    New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (59 parents, 4 offsprings)
    Officer
    2011-02-22 ~ dissolved
    IIF 43 - LLP Member → ME
  • 4
    BANBURY PROPERTY DEVELOPMENTS LIMITED
    09186377
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    290,212 GBP2020-01-01 ~ 2020-12-31
    Officer
    2014-08-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 5
    BOSCOMBE PROPERTY DEVELOPMENTS LIMITED
    09265616
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -97,050 GBP2020-01-01 ~ 2020-07-31
    Officer
    2014-10-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 6
    BRIDGWATER ARMS DEVELOPMENT LIMITED
    10303007
    21 Navigation Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    BROAD ST BANBURY LIMITED
    11134371
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2018-01-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-01-05 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 8
    COCREATE VENTURES LIMITED
    09680197
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,675 GBP2018-01-01 ~ 2018-12-31
    Officer
    2015-07-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    DEALS & MEALS LIMITED
    09005631 08207124
    Building Three, Riverside Way, Camberley
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    7,937 GBP2016-09-30
    Officer
    2014-10-07 ~ dissolved
    IIF 13 - Director → ME
  • 10
    DYOGRAM LIMITED
    10317488
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    FREE OF TIE LEASES LTD
    06034977
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2006-12-20 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 12
    INNER BELIEF IP LTD
    13331656
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2021-04-13 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    INNER BELIEF LTD
    13309736
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2021-04-01 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    IOTU LIMITED
    09919442
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-12-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    JD INTERNATIONAL VENTURES LIMITED
    13849321
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -124,472 GBP2024-12-31
    Officer
    2022-01-14 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2022-01-14 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 16
    KAT14 LTD
    - now 09019261
    YESPOST LIMITED
    - 2014-10-10 09019261 09259839
    46-47 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-04-30 ~ dissolved
    IIF 25 - Director → ME
  • 17
    MARISA APP AI LIMITED
    16039077
    21 Navigation Business Village, Navigation Way, Preston, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-10-24 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    MENTOR DEVELOPMENTS LIMITED
    11243842
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -2,516 GBP2020-01-01 ~ 2020-10-31
    Officer
    2018-03-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 19
    MENTOR INNS LLP
    OC306219
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2004-01-06 ~ now
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 90 - Right to appoint or remove membersOE
    IIF 90 - Right to surplus assets - 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 20
    MORE THAN ENOUGH LIMITED
    09680085 15078852
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,104,302 GBP2023-12-31
    Officer
    2015-07-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    MORE THAN ENOUGH SERVICES LIMITED
    15078852 09680085
    Unit 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -673 GBP2024-12-30
    Officer
    2023-08-17 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    NATUM LTD
    09531157
    1 Catteshall Mill, Catteshall Road, Godalming, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-08 ~ dissolved
    IIF 35 - Director → ME
  • 23
    PROFESSIONAL DEVELOPMENT ORGANISATION LIMITED
    - now 08507066
    TULLON LIMITED
    - 2014-07-15 08507066 09620157
    PROFESSIONAL DEVELOPMENT ORGANISATION LIMITED
    - 2014-06-12 08507066
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-26 ~ dissolved
    IIF 19 - Director → ME
  • 24
    ROCKET EDUCATION ACADEMY CIC
    13480379
    Unit 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Officer
    2021-06-28 ~ now
    IIF 74 - Director → ME
  • 25
    SANROCK LIMITED
    08203171
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2012-09-05 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 26
    SOMA BREATH LTD
    11343012
    21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    140,808 GBP2024-12-31
    Officer
    2018-05-03 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2018-05-03 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    TEN HIGH STREET LIMITED
    10809609
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -13,039 GBP2020-01-01 ~ 2020-12-31
    Officer
    2017-06-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 28
    THE CLOSE FILM SALE AND LEASEBACK (2003/4) LLP
    - now OC301522 OC303164, OC301482, OC304948... (more)
    PEMBROOK MEDIA LLP - 2003-08-22
    C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (153 parents)
    Officer
    2004-04-05 ~ dissolved
    IIF 44 - LLP Member → ME
  • 29
    THE CPD STANDARDS OFFICE LIMITED
    15255189
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-11-02 ~ now
    IIF 73 - Director → ME
  • 30
    THE PROFESSIONAL DEVELOPMENT CONSORTIUM (T/A CPD STANDARDS OFFICE) LIMITED
    - now 08293321
    THE PROFESSIONAL DEVELOPMENT CONSORTIUM LIMITED
    - 2024-01-25 08293321 12361927
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    351,718 GBP2024-01-01 ~ 2024-12-31
    Officer
    2012-11-14 ~ now
    IIF 68 - Director → ME
  • 31
    THE PROFESSIONAL DEVELOPMENT CONSORTIUM GROUP LIMITED
    12361927 08293321
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    200 GBP2024-12-31
    Officer
    2019-12-12 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    THE RENEGADE BUSINESS LTD
    10853376
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    55,219 GBP2019-01-01 ~ 2019-12-31
    Officer
    2017-07-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    TRIBE CAPITAL LTD
    - now 09041366
    CRYPTOCATS LTD - 2014-07-16
    19 North Street, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2014-07-23 ~ dissolved
    IIF 12 - Director → ME
  • 34
    TULLON LIMITED
    09620157 08507066
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    89,722 GBP2021-01-01 ~ 2021-12-31
    Officer
    2015-06-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-06-01 ~ 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
  • 35
    UNFOLDING FUTURES ACADEMY LIMITED
    12363109
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -69,228 GBP2024-12-31
    Officer
    2019-12-13 ~ now
    IIF 71 - Director → ME
  • 36
    UNICORN PPC LTD
    09811060
    2 Burrough Court, Burrough On The Hill, Melton Mowbray, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,102 GBP2023-12-31
    Officer
    2015-10-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    WHITE LION BANBURY RESIDENTS LIMITED
    10355860 11521359
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    YESPOST LIMITED
    09259839 09019261
    G15/g16 Building Three Riverside Way, Camberley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,681 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    ZENITY LIFE LIMITED
    15787285
    Unit 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2024-06-19 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
Ceased 28
  • 1
    ACA STUDIOS LIMITED - now
    ALAN CAMP ARCHITECTS LIMITED
    - 2023-02-15 04333989
    ALAN CAMP ARCHITECTS UK LIMITED - 2008-04-24
    ALAN CAMP ARCHITECTS LIMITED - 2008-04-14
    88 Union Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,402,975 GBP2024-04-30
    Officer
    2009-01-01 ~ 2018-05-10
    IIF 36 - Director → ME
  • 2
    Egan Property Asset Management, 66 Grosvenor Street, London
    Dissolved Corporate (5 parents)
    Officer
    2002-12-17 ~ 2005-02-28
    IIF 40 - LLP Designated Member → ME
  • 3
    16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Officer
    2003-08-15 ~ 2017-11-30
    IIF 41 - LLP Designated Member → ME
  • 4
    ALBEMARLE ONE LIMITED
    - now 04310482
    FORSTERS SHELFCO 116 LIMITED - 2001-11-02 07400071, 06345186, 06345182... (more)
    30 Old Bailey, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    21,505 GBP2016-06-30
    Officer
    2002-05-02 ~ 2003-03-19
    IIF 81 - Secretary → ME
  • 5
    ALBEMARLE SUSSEX LLP
    - now OC305222
    ALBEMARLE 6 LLP
    - 2005-04-07 OC305222 OC305195, OC306315, OC303582
    New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2003-08-15 ~ 2011-02-22
    IIF 42 - LLP Designated Member → ME
  • 6
    ALBEMARLE THREE LIMITED
    - now 04416213
    FORSTERS SHELFCO 148 LIMITED - 2002-06-07 07400071, 06345186, 06345182... (more)
    Egan Property Asset Management, 66 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    2002-07-22 ~ 2009-04-14
    IIF 6 - Director → ME
  • 7
    COCREATE VENTURES LIMITED
    09680197
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,675 GBP2018-01-01 ~ 2018-12-31
    Person with significant control
    2017-04-06 ~ 2018-07-20
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DIGITAL WILDFIRE LIMITED
    08447721
    123 Ethelred Court The Mall, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-15 ~ 2017-01-13
    IIF 20 - Director → ME
  • 9
    ELUSTRIUM LIMITED
    11060225
    12 Bunch Grove, Yateley, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,705 GBP2021-11-30
    Officer
    2017-11-13 ~ 2021-01-22
    IIF 3 - Director → ME
    Person with significant control
    2017-11-13 ~ 2021-01-22
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    ETHERNET LIMITED
    05568172
    26a Russell Court, Cambridge, Cambs
    Active Corporate (1 parent)
    Equity (Company account)
    77,297 GBP2024-12-31
    Officer
    2005-09-20 ~ 2011-09-01
    IIF 4 - Director → ME
  • 11
    JONGLEURS COMEDY (GROUP) PLC
    07270302
    Unit E Wyvern Court Stanier Way, Wyvern Business Park, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2010-06-01 ~ 2013-01-03
    IIF 28 - Director → ME
  • 12
    JONGLEURS COMEDY LIVE LIMITED
    07349866
    Cirrus Professional Services Unit 30 The Derwent Business Centre, Clarke Street, Derby
    Dissolved Corporate (3 parents)
    Officer
    2010-08-18 ~ 2013-01-03
    IIF 27 - Director → ME
  • 13
    JONGLEURS ENTERTAINMENT LIMITED
    07171729
    Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2010-02-26 ~ 2013-01-03
    IIF 26 - Director → ME
  • 14
    JONGLEURS LIVE LIMITED
    07270364
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-06-01 ~ 2013-01-03
    IIF 23 - Director → ME
  • 15
    JONGLEURS MANAGEMENT LIMITED
    07270510
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2010-06-01 ~ 2013-01-03
    IIF 24 - Director → ME
  • 16
    JONGLEURS MEDIA LIMITED
    07270559
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2010-06-01 ~ 2013-01-03
    IIF 21 - Director → ME
  • 17
    LOCKOUT GROUP LIMITED
    - now 06367594
    JONGLEURS MUSIC LIMITED
    - 2007-11-12 06367594
    20b Chancellors Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-09-11 ~ 2009-02-19
    IIF 79 - Director → ME
  • 18
    LOCKOUT MUSIC LIMITED
    - now 04012673
    BLUJAY TUNES LIMITED
    - 2007-11-06 04012673
    JAMJAH RECORDS LIMITED - 2005-08-11
    BASELOG LIMITED - 2001-05-08
    Elm Park House Elm Park Court, London, Pinner, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2006-09-11 ~ 2009-02-19
    IIF 15 - Director → ME
  • 19
    MKJD MEDIA RIGHTS LIMITED
    07308907
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2010-07-08 ~ 2013-01-03
    IIF 22 - Director → ME
  • 20
    MONTY MUSIC LIMITED - now
    LOCKOUT SONGS LIMITED
    - 2009-03-20 03212668
    BLUJAY MUSIC LIMITED
    - 2007-11-06 03212668
    CAPEDALE LIMITED - 2003-11-10
    The Turret, Flat A, 1 St. Mary's Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    109,274 GBP2024-03-31
    Officer
    2006-09-11 ~ 2009-02-19
    IIF 16 - Director → ME
  • 21
    MORE THAN ENOUGH LIMITED
    09680085 15078852
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,104,302 GBP2023-12-31
    Person with significant control
    2017-04-06 ~ 2018-07-20
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    NEEDTEST LIMITED
    03921687
    Egan Property Asset Management, 66 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    4,437 GBP2015-09-30
    Officer
    2002-07-22 ~ 2009-05-11
    IIF 5 - Director → ME
  • 23
    ROUNDSTONE MEWS MANAGEMENT COMPANY LIMITED
    11281046
    45 Duke Street, Trowbridge, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,950 GBP2024-12-31
    Officer
    2018-03-28 ~ 2021-06-14
    IIF 33 - Director → ME
    Person with significant control
    2018-03-28 ~ 2021-06-14
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 24
    THE INVICTA FILM PARTNERSHIP NO. 17, LLP
    OC305418 OC302756, OC305416, OC307239... (more)
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,030 GBP2020-04-05
    Officer
    2004-04-05 ~ 2021-03-22
    IIF 39 - LLP Member → ME
  • 25
    THE PROFESSIONAL DEVELOPMENT CONSORTIUM (T/A CPD STANDARDS OFFICE) LIMITED - now
    THE PROFESSIONAL DEVELOPMENT CONSORTIUM LIMITED
    - 2024-01-25 08293321 12361927
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    351,718 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2016-07-01 ~ 2019-12-10
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    WHITE LION BANBURY RESIDENTS LIMITED
    11521359 10355860
    103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Active Corporate (3 parents)
    Equity (Company account)
    104 GBP2024-03-31
    Officer
    2018-08-16 ~ 2020-08-18
    IIF 11 - Director → ME
    Person with significant control
    2018-08-16 ~ 2020-11-04
    IIF 64 - Ownership of shares – 75% or more OE
  • 27
    WHITE SQUARE INVESTMENTS LIMITED - now
    LOMBARD ASSET MANAGEMENT LIMITED
    - 2008-07-29 05899306
    BERWIN ASSET MANAGEMENT LIMITED
    - 2007-07-17 05899306
    11th Floor 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-10-26 ~ 2008-03-17
    IIF 78 - Director → ME
  • 28
    YESPOST LIMITED
    09259839 09019261
    G15/g16 Building Three Riverside Way, Camberley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,681 GBP2018-03-31
    Officer
    2015-04-29 ~ 2018-11-20
    IIF 14 - 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.