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

Dubens, Peter Adam Daiches

    Related profiles found in government register
  • Dubens, Peter Adam Daiches
    British born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 172 Drury Lane, 1st Floor, London, WC2B 5QR, England

      IIF 1
    • icon of address 3, Cadogan Gate, Chelsea, London, SW1X 0AS

      IIF 2
    • icon of address 3, Cadogan Gate, London, SW1X 0AS, England

      IIF 3
    • icon of address 3, Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 4 IIF 5
  • Dubens, Peter Adam Daiches
    British chairman born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 3, Cadogan Gate, London, SW1X 0AS

      IIF 6
  • Dubens, Peter Adam Daiches
    British company director born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Dubens, Peter Adam Daiches
    British director born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Dubens, Peter Adam Daiches
    British entrepreneur born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Dubens, Peter Adam Daiches
    British entreprenuer born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 3, Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 93
  • Dubens, Peter Adam Daiches
    British managing partner born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 3, Cadogan Gate, Chelsea, London, SW1X 0AS, United Kingdom

      IIF 94
  • Dubens, Peter Adam Daiches
    British none born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 3, Cadogan Gate, London, SW1X 0AS

      IIF 95
  • Dubens, Peter Adam Daiches
    born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address SW3

      IIF 96
    • icon of address Begbies Traynor, The Officers' Mess Business Centre, Royston Road, Duxford Cambridge, CB22 4QH

      IIF 97
    • icon of address 3, Cadogan Gate, Chelsea, London, SW1X 0AS

      IIF 98 IIF 99
    • icon of address 3, Cadogan Gate, London, SW1X 0AS

      IIF 100
    • icon of address 3, Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 101 IIF 102 IIF 103
    • icon of address 8th Floor, The Economist Building, 25 St. James's Street, London, SW1A 1HA

      IIF 104
    • icon of address 8th Floor, The Economist Building, St. James's Street, London, SW1A 1HA, England

      IIF 105
  • Dubens, Peter Adam Daiches
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Draycott Avenue, London, SW3 3AL, United Kingdom

      IIF 106
  • Dubens, Peter Adam Daiches
    British entrepreneur born in September 1966

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton, Bermuda, HM08, Bermuda

      IIF 107
  • Dubens, Peter Adam Daiches
    British company director born in September 1966

    Registered addresses and corresponding companies
  • Dr Peter Adam Daiches Dubens
    British born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Stratton House, 5 Stratton Street, London, W1J 8LA, United Kingdom

      IIF 110
  • Mr Peter Adam Daiches Dubens
    British born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Peter Adam Daiches Dubens
    British born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Dubens, Peter Adam Daiches
    British

    Registered addresses and corresponding companies
    • icon of address Flat 1, 44 Cranley Gardens, London, SW7 3DE

      IIF 151
    • icon of address The Economist Building, 8th Floor 25 St Jamess Street, London, SW1A 1HA

      IIF 152 IIF 153
  • Dubens, Peter Adam Daiches
    British company director

    Registered addresses and corresponding companies
    • icon of address The Economist Building, 8th Floor 25 St Jamess Street, London, SW1A 1HA

      IIF 154
  • Mr Peter Dubens
    British born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Mr Peter Dubens
    British born in July 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, EC2R 7HJ, United Kingdom

      IIF 157
  • Peter Dubens
    British born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 3, Cadogan Gate, London, SW1X 0AS, England

      IIF 158
  • Dubens, Peter
    born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 146, Freston Road, London, W10 6TR

      IIF 159
  • Mr Peter Adam Daiches Dubens
    British born in September 1966

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton, Bermuda

      IIF 160
    • icon of address Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton, Hamilton Hm08, Bermuda

      IIF 161
    • icon of address Mintflower Place, Third Floor, 8 Par-la-ville Road, Hamilton, Hm08 Bermuda, Bermuda

      IIF 162
    • icon of address Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton Hm08, Bermuda

      IIF 163
    • icon of address Mintflower Place, Third Floor, 8 Par-la-ville Road, Hamilton Hm08, Bermuda

      IIF 164 IIF 165 IIF 166
    • icon of address 3, Cadogan Gate, London, SW1X 0AS, England

      IIF 170
  • Peter Adam Daiches Dubens
    British born in September 1966

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address 1, Pride Point Drive, Pride Park, Derby, DE24 8BX, England

      IIF 171
    • icon of address 3rd Floor, Mintflower Place, 8 Par La Ville Road, Hamilton, HM08, Bermuda

      IIF 172
    • icon of address Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton, Bermuda

      IIF 173 IIF 174 IIF 175
    • icon of address Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton, Hm08, Bermuda

      IIF 176
    • icon of address 3, Cadogan Gate, London, SW1X 0AS, England

      IIF 177
    • icon of address 3, Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 178
  • Peter Dubens
    British born in September 1966

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton, Bermuda, HM08, Bermuda

      IIF 179
    • icon of address Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton, HM08, Bermuda

      IIF 180
    • icon of address 8, Rue Lou Hemmer, Senningerberg, L- 1748, Luxembourg

      IIF 181
child relation
Offspring entities and appointments
Active 67
  • 1
    icon of address 146 Freston Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-30 ~ now
    IIF 159 - LLP Member → ME
  • 2
    PONT LONDON LIMITED - 2020-06-09
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 5th Floor 10 Brook Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,250,451 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ALPHA CHARLIE HOLDING LTD - 2015-09-17
    icon of address C/o Rrs Department, S&w Partners Llp 45 Gresham Street, London
    Liquidation Corporate (5 parents)
    Profit/Loss (Company account)
    -1,438,306 GBP2021-04-01 ~ 2022-03-31
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 179 - Has significant influence or controlOE
  • 5
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,485,871 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 6
    OAKLEY ARABIAN TOPCO LIMITED - 2025-01-22
    icon of address 11a Harewood Yard Harewood House Estate, Harewood, Leeds, England, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 111 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 128 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    BROADSTONE FINANCE LIMITED - 2016-05-06
    icon of address C/o Begbies Traynor London Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 170 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 170 - Right to appoint or remove directorsOE
  • 9
    icon of address Stratton House, 5 Stratton Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,788,993 GBP2020-11-20 ~ 2021-09-30
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address 3 Cadogan Gate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 11
    icon of address 3 Cadogan Gate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,613,402 GBP2019-05-30
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    HORTONDEN LIMITED - 2020-06-23
    icon of address Stratton House, 5 Stratton Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,029,751 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ZAK TOPCO LIMITED - 2021-11-19
    icon of address 3 Park Road, Teddington, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 177 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    PALMER CAPITAL LLP - 2023-02-22
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-18 ~ dissolved
    IIF 100 - LLP Designated Member → ME
  • 15
    icon of address Educas 7 Trebeck Street, Shepherd Market, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 174 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 174 - Right to surplus assets - More than 50% but less than 75%OE
  • 16
    icon of address Educas 7 Trebeck Street, Shepherd Market, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 160 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 160 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address Educas 7 Trebeck Street, Shepherd Market, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 173 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 173 - Right to surplus assets - More than 50% but less than 75%OE
  • 18
    icon of address Educas 7 Trebeck Street, Shepherd Market, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 175 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 175 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -124 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 55 Baker Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 21
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 22
    OAKLEY (CATERPILLAR) LIMITED - 2020-06-12
    CATERPILLAR (OAKLEY) LIMITED - 2019-09-12
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-08-11 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 3rd Floor, News, 3 London Bridge Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,606,306 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-05-18 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
  • 24
    428 KR LIMITED - 2016-11-16
    icon of address 3 Cadogan Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 59 - Director → ME
  • 26
    icon of address Stratton House, 5 Stratton Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Stratton House, 5 Stratton Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address C/o Techinsights Market Analysis, Bldg 5 Caldecotte Lake Business Park, Caldecotte Lake Drive, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 143 - Ownership of voting rights - More than 50% but less than 75%OE
  • 30
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 31
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 3 Cadogan Gate, Chelsea, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-29 ~ dissolved
    IIF 98 - LLP Designated Member → ME
  • 33
    NAME SWAP JOB LIMITED - 2000-10-13
    AVOCET CAPITAL MANAGEMENT LIMITED - 2004-10-28
    OAKLEY CAPITAL MANAGEMENT LIMITED - 2007-07-10
    icon of address 3 Cadogan Gate, Chelsea, London
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 34
    OAKLEY CAPITAL MANAGEMENT LIMITED - 2010-11-11
    PRINCIPIA CAPITAL LIMITED - 2011-01-24
    icon of address 3 Cadogan Gate, Chelsea, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 35
    icon of address 3 Cadogan Gate, Chelsea, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-01 ~ now
    IIF 99 - LLP Designated Member → ME
  • 36
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 37
    THUNDER UK TOPCO LIMITED - 2021-10-07
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 171 - Has significant influence or controlOE
  • 38
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 40
    LIONEL HOLDCO LIMITED - 2018-07-09
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 42
    OCEAN FAMILY FOUNDATION LIMITED - 2017-07-03
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 5 - Director → ME
  • 43
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    95,330 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 3 Cadogan Gate, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 45
    PEMBROKE INVESTMENT MANAGERS LLP - 2014-07-16
    OAKLEY INVESTMENT MANAGERS LLP - 2019-06-05
    icon of address 3 Cadogan Gate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 101 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 47
    PEMBROKE VCT PLC - 2012-11-28
    icon of address 3 Cadogan Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 77 - Director → ME
  • 48
    PETER DUBENS FOUNDATION - 2021-02-11
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 49
    PROFOUNDERS UK CAPITAL PARTNERS LIMITED - 2023-04-28
    icon of address 3 Cadogan Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-10 ~ dissolved
    IIF 78 - Director → ME
  • 51
    PROFOUNDERS UK CAPITAL PARTNERS LIMITED - 2024-05-31
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    96,395 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    PROFOUNDERS CAPITAL PARTNERS LLP - 2024-05-31
    icon of address Begbies Traynor The Officers' Mess Business Centre, Royston Road, Duxford Cambridge
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 97 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to surplus assets - More than 25% but not more than 50%OE
  • 53
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 54
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 58
    PALMER CAPITAL ASSOCIATES MANAGEMENT LIMITED - 2018-04-13
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,092 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (57 parents)
    Officer
    icon of calendar 2003-10-31 ~ dissolved
    IIF 104 - LLP Member → ME
  • 60
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 61
    OCV ATLAS HOLDCO LIMITED - 2022-08-15
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 155 - Ownership of voting rights - More than 50% but less than 75%OE
  • 62
    TIME OUT GROUP LIMITED - 2016-06-08
    TIME OUT GROUP HC LIMITED - 2016-06-08
    icon of address 172 Drury Lane 1st Floor, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-15 ~ now
    IIF 1 - Director → ME
  • 63
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address 3 Cadogan Gate, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 65
    LIBF LIMITED - 2025-04-03
    icon of address 7th & 8th Floor, Peninsular House, Monument Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 116 - Ownership of voting rights - More than 50% but less than 75%OE
  • 66
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 102 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to surplus assets - More than 25% but not more than 50%OE
  • 67
    WEBFUSION DOMAIN PARKING LIMITED - 2010-11-03
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of shares – 75% or moreOE
Ceased 93
  • 1
    GX NETWORKS LIMITED - 2009-10-13
    PIPEX COMMUNICATIONS UK LIMITED - 2008-03-04
    PIPEX HOLDINGS ONE LIMITED - 2005-02-01
    WEBFUSION LIMITED - 2015-02-23
    icon of address Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-10-14 ~ 2010-10-28
    IIF 41 - Director → ME
  • 2
    TEAMTALK MEDIA LIMITED - 2006-11-30
    BASICPOINT LIMITED - 2001-04-05
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2007-01-23
    IIF 71 - Director → ME
  • 3
    ATHASTAR PLC - 2001-06-11
    UKBETTING PLC - 2006-10-16
    365 MEDIA GROUP PLC - 2008-09-24
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2007-01-23
    IIF 73 - Director → ME
  • 4
    icon of address 305 Munster Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-06-23
    Officer
    icon of calendar 1996-11-04 ~ 1999-03-18
    IIF 108 - Director → ME
  • 5
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2011-10-20
    IIF 22 - Director → ME
  • 6
    ALPHA CHARLIE HOLDING LTD - 2015-09-17
    icon of address C/o Rrs Department, S&w Partners Llp 45 Gresham Street, London
    Liquidation Corporate (5 parents)
    Profit/Loss (Company account)
    -1,438,306 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2017-01-30 ~ 2018-06-28
    IIF 107 - Director → ME
  • 7
    FAULTBASIC LIMITED - 2022-10-06
    FAULTBASIC LIMITED - 2008-05-29
    FREEDOM4 GROUP LIMITED - 2008-07-08
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2011-10-20
    IIF 12 - Director → ME
    icon of calendar 2002-02-21 ~ 2002-10-23
    IIF 25 - Director → ME
  • 8
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2021-04-05
    IIF 103 - LLP Member → ME
  • 9
    BROADSTONE GROUP EXECUTIVE LIMITED - 2016-05-11
    FITZWILLIAM BIDCO LIMITED - 2013-10-03
    icon of address C/o Begbies Traynor London Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-15 ~ 2010-04-16
    IIF 61 - Director → ME
  • 10
    BOAT BIDCO LIMITED - 2022-01-12
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-10 ~ 2018-06-19
    IIF 84 - Director → ME
  • 11
    BOAT INTERNATIONAL MEDIA LIMITED - 2008-07-03
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-10 ~ 2018-06-19
    IIF 85 - Director → ME
  • 12
    icon of address 7 Wetherby Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-11 ~ 2009-02-26
    IIF 29 - Director → ME
  • 13
    icon of address The Spectrum 56-58 Benson Road, Birchwood, Warrington
    Active Corporate (3 parents)
    Equity (Company account)
    12,000 GBP2023-09-30
    Officer
    icon of calendar 2004-10-11 ~ 2007-01-23
    IIF 72 - Director → ME
  • 14
    icon of address Stratton House, 5 Stratton Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,881,863 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-08-05 ~ 2020-08-27
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ZERO BRAVO LIMITED - 2003-08-29
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2011-10-20
    IIF 17 - Director → ME
  • 16
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-19 ~ 2024-01-04
    IIF 125 - Ownership of shares – 75% or more OE
  • 17
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-05 ~ 2022-10-28
    IIF 181 - Has significant influence or control OE
  • 18
    LOCKBAND LIMITED - 2001-06-19
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2009-07-21 ~ 2011-10-20
    IIF 51 - Director → ME
  • 19
    DAISY DATA CENTRE SOLUTIONS LIMITED - 2024-07-11
    STAR AIR MEDIA LIMITED - 2013-02-14
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-09-06 ~ 2013-02-14
    IIF 88 - Director → ME
  • 20
    ZERO CHARLIE LIMITED - 2003-08-29
    INHOCO 2867 LIMITED - 2003-07-08
    XTML HOLDINGS LIMITED - 2010-08-10
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-14 ~ 2011-10-20
    IIF 13 - Director → ME
  • 21
    DAISY LOCAL BUSINESS LIMITED - 2014-08-05
    VIALTUS SOLUTIONS LIMITED - 2014-04-11
    VIALTUS LIMITED - 2009-03-19
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2008-12-31 ~ 2011-10-20
    IIF 18 - Director → ME
  • 22
    DAISY DIGITAL MEDIA NUMBER 2 LIMITED - 2019-04-26
    MURPHX INNOVATIVE SOLUTIONS LIMITED - 2019-04-26
    DAISY WHOLESALE LIMITED - 2010-12-01
    TEMPEST TECHNOLOGY LIMITED - 2010-06-16
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2011-10-20
    IIF 54 - Director → ME
  • 23
    DAISY GROUP PLC - 2015-01-26
    MAWLAW 491 PLC - 2000-04-17
    DAISY GROUP LIMITED - 2016-09-22
    GX NETWORKS PLC. - 2003-10-29
    ZIPCOM PLC - 2003-03-06
    FREEDOM4 GROUP PLC - 2009-07-20
    FREEDOM4 COMMUNICATIONS PLC - 2008-07-08
    PIPEX COMMUNICATIONS PLC. - 2008-03-03
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-23 ~ 2014-12-19
    IIF 56 - Director → ME
  • 24
    ALLVOTEC LIMITED - 2019-05-31
    COMPULINK INFORMATION EXCHANGE LIMITED - 2019-03-26
    COMPULINK USER GROUP LIMITED - 1989-05-23
    DAISY PARTNER SERVICES NUMBER 1 LIMITED - 2019-05-31
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2011-10-20
    IIF 15 - Director → ME
  • 25
    DAISY NEWCO 1 LIMITED - 2009-08-12
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2011-10-20
    IIF 21 - Director → ME
  • 26
    icon of address Bdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-23
    IIF 176 - Ownership of shares – More than 50% but less than 75% OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    X T M L LIMITED - 2015-07-01
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2011-10-20
    IIF 19 - Director → ME
  • 28
    HOST EUROPE THREE LIMITED - 2009-02-26
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2010-10-28
    IIF 45 - Director → ME
  • 29
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -124 GBP2018-12-31
    Officer
    icon of calendar 2009-12-09 ~ 2018-06-28
    IIF 52 - Director → ME
  • 30
    CARSAUTO LIMITED - 1998-04-02
    icon of address Lilywhite House, 782 High Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1998-05-07 ~ 2001-07-16
    IIF 66 - Director → ME
  • 31
    CRESTORACLE LIMITED - 1998-04-01
    icon of address Lilywhite House, 782 High Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 1998-05-07 ~ 2001-07-16
    IIF 67 - Director → ME
  • 32
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-20
    IIF 165 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 165 - Ownership of shares – More than 50% but less than 75% OE
    IIF 165 - Right to appoint or remove directors OE
  • 33
    FIRSTNET SERVICES LIMITED - 2003-11-18
    PIPEX COMMUNICATIONS BUSINESS SOLUTIONS LIMITED - 2008-03-04
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-28 ~ 2004-10-15
    IIF 24 - Director → ME
    icon of calendar 2005-10-14 ~ 2011-10-20
    IIF 20 - Director → ME
  • 34
    PIPEX WIRELESS LIMITED - 2007-10-02
    NEWINCCO 537 LIMITED - 2006-04-18
    icon of address 3 Cadogan Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2011-10-20
    IIF 16 - Director → ME
  • 35
    COMETCROWN LIMITED - 1987-04-03
    ANGLIA TELECOM CENTRES LIMITED - 2023-06-30
    ANGLIA TELECOM CENTRES PUBLIC LIMITED COMPANY - 2003-10-13
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-28 ~ 2011-10-20
    IIF 50 - Director → ME
  • 36
    CLOSEMINI LIMITED - 1989-08-15
    icon of address Quantum Clothing Group North Street, Huthwaite, Sutton-in-ashfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-10-31
    IIF 109 - Director → ME
    icon of calendar 1992-06-16 ~ 1996-06-07
    IIF 151 - Secretary → ME
  • 37
    BLENDCHANGE LIMITED - 1996-10-04
    GLOBAL WORKWEAR AND PROMOTIONAL CO. LIMITED - 1998-08-10
    icon of address 11 St. Georges Way, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,146,217 GBP2024-07-31
    Officer
    icon of calendar 1996-10-04 ~ 2016-12-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-16
    IIF 112 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 38
    DRIVEMEMORY LIMITED - 2009-02-26
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2002-10-23
    IIF 34 - Director → ME
    icon of calendar 2005-10-14 ~ 2011-10-20
    IIF 10 - Director → ME
  • 39
    ATTRACTION SALE AND LEASEBACK LLP - 2005-02-10
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-06 ~ 2021-10-01
    IIF 96 - LLP Member → ME
  • 40
    icon of address Unit 8 Linford Street Business Estate, 2 Linford Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,635 GBP2021-12-31
    Officer
    icon of calendar 2016-03-24 ~ 2016-07-18
    IIF 80 - Director → ME
  • 41
    MANCHESTER HOLDCO LIMITED - 2008-03-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2010-10-28
    IIF 43 - Director → ME
  • 42
    GXN LIMITED - 2009-04-08
    GX NETWORKS ONE LIMITED - 2002-07-23
    CAPITAL & WESTERN ESTATES PLC - 1996-09-17
    CONCENTRIC NETWORK HOLDINGS LIMITED - 2000-11-01
    XO LIMITED - 2002-04-11
    WEBFUSION LIMITED - 2009-10-13
    INTERNET TECHNOLOGY GROUP PLC - 2000-02-10
    GX NETWORKS LIMITED - 2003-03-06
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2010-10-28
    IIF 40 - Director → ME
    icon of calendar 2002-02-21 ~ 2002-10-23
    IIF 32 - Director → ME
  • 43
    HOST EUROPE PLC - 2004-12-21
    QUALITY STREET INTERNET PLC - 1999-09-10
    BRAMHALL SPORTS II PLC - 1999-06-10
    MAGIC MOMENTS INTERNET PLC - 2001-03-09
    HOST EUROPE LIMITED - 2009-02-26
    BRAMHALL GROUP PLC - 1999-09-10
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-03 ~ 2005-06-02
    IIF 47 - Director → ME
    icon of calendar 2005-10-14 ~ 2010-10-28
    IIF 27 - Director → ME
  • 44
    MANCHESTER MIDCO LIMITED - 2008-03-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2010-10-28
    IIF 30 - Director → ME
  • 45
    MANCHESTER ACQUISITIONCO LIMITED - 2008-03-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2010-10-28
    IIF 48 - Director → ME
  • 46
    LION BIDCO 2 LIMITED - 2008-03-14
    HOST EUROPE WVS LTD - 2011-11-02
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2010-10-28
    IIF 46 - Director → ME
  • 47
    HOST EUROPE LIMITED - 2011-10-21
    LION BIDCO LTD - 2008-06-11
    HOST EUROPE 123 LIMITED - 2009-02-26
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2010-10-28
    IIF 44 - Director → ME
  • 48
    HOULIHAN LOKEY ADVISORY LIMITED - 2024-02-26
    OAKLEY ADVISORY LIMITED - 2023-02-10
    OAKLEY ADVISORS LIMITED - 2015-05-06
    icon of address 1 Curzon Street, London, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-10 ~ 2017-10-06
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-08
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    icon of address 2 Taylors Close, Minety, Malmesbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-16 ~ 2011-04-18
    IIF 49 - Director → ME
  • 50
    INFORMATION MANAGEMENT CONSULTANTS LIMITED - 2001-09-27
    INFORMATION MANAGEMENT CONSULTANTS LIMITED - 2002-01-04
    TEAMTALK SATELLITE LIMITED - 2001-10-11
    HEADLAND COMMUNICATION LIMITED - 2014-01-31
    TEAMTALK SATELLITE LIMITED - 2008-03-17
    icon of address Suite 1 4th Floor, 1 Derby Square, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2002-07-12 ~ 2007-01-23
    IIF 74 - Director → ME
  • 51
    TEAMTALK BROADCAST LIMITED - 2008-03-17
    HAMPSON RADIO LIMITED - 2001-09-27
    HAMPSON GFM LIMITED - 2000-06-05
    HEADLAND ENTERTAINMENT LIMITED - 2014-01-31
    icon of address Venture Way, Dunston Technology Park, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2007-01-23
    IIF 63 - Director → ME
  • 52
    icon of address 151 Draycott Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2018-06-19
    IIF 90 - Director → ME
  • 53
    icon of address Stratton House, 5 Stratton Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-30 ~ 2018-06-28
    IIF 106 - Director → ME
  • 54
    icon of address Stratton House, 5 Stratton Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-23 ~ 2018-06-28
    IIF 75 - Director → ME
  • 55
    icon of address Stratton House, 5 Stratton Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-12-23 ~ 2018-06-19
    IIF 87 - Director → ME
  • 56
    KX SPA LIMITED - 2001-04-26
    icon of address 151 Draycott Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2018-06-19
    IIF 89 - Director → ME
  • 57
    icon of address Stratton House, 5 Stratton Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2018-07-06
    IIF 81 - Director → ME
  • 58
    KX (HOLDINGS) LIMITED - 2001-01-17
    icon of address Stratton House, 5 Stratton Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2018-06-28
    IIF 93 - Director → ME
  • 59
    DAISY NEWCO 1 LIMITED - 2010-05-04
    DAISY TELECOMS LIMITED - 2009-08-12
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2011-10-20
    IIF 57 - Director → ME
  • 60
    OAKLEY CAPITAL LIMITED - 2007-07-10
    EXPORTPOINT LIMITED - 2002-04-12
    icon of address 3 Cadogan Gate, Chelsea, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,500 GBP2017-12-29
    Officer
    icon of calendar 2002-04-04 ~ 2018-06-19
    IIF 8 - Director → ME
    icon of calendar 2007-05-31 ~ 2007-05-31
    IIF 152 - Secretary → ME
  • 61
    icon of address 3 Cadogan Gate, Chelsea, London
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2008-03-26 ~ 2018-06-19
    IIF 7 - Director → ME
  • 62
    NAME SWAP JOB LIMITED - 2000-10-13
    AVOCET CAPITAL MANAGEMENT LIMITED - 2004-10-28
    OAKLEY CAPITAL MANAGEMENT LIMITED - 2007-07-10
    icon of address 3 Cadogan Gate, Chelsea, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-10-12 ~ 2024-11-18
    IIF 2 - Director → ME
    icon of calendar 2000-10-12 ~ 2001-07-16
    IIF 153 - Secretary → ME
  • 63
    OAKLEY CAPITAL MANAGEMENT LIMITED - 2010-11-11
    PRINCIPIA CAPITAL LIMITED - 2011-01-24
    icon of address 3 Cadogan Gate, Chelsea, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2018-06-19
    IIF 76 - Director → ME
  • 64
    OCEAN FAMILY FOUNDATION LIMITED - 2017-07-03
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-20 ~ 2017-07-15
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of voting rights - 75% or more OE
  • 65
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    95,330 GBP2022-12-31
    Officer
    icon of calendar 2001-07-16 ~ 2017-03-13
    IIF 58 - Director → ME
  • 66
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-10-09 ~ 2018-07-06
    IIF 79 - Director → ME
  • 67
    PEMBROKE VCT 2 PLC - 2012-11-28
    icon of address 3 Cadogan Gate, London
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2012-11-27 ~ 2018-08-28
    IIF 11 - Director → ME
  • 68
    XO COMMUNICATIONS (UK) LIMITED - 2002-04-11
    GX NETWORKS SERVICES LIMITED - 2003-11-18
    GLOBAL INTERNET LIMITED - 2000-02-08
    GX NETWORKS TWO LIMITED - 2002-07-18
    MINTPATH LIMITED - 1995-06-30
    CONCENTRIC NETWORK (UK) LIMITED - 2000-11-01
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2007-09-13
    IIF 36 - Director → ME
    icon of calendar 2002-02-21 ~ 2002-10-23
    IIF 39 - Director → ME
  • 69
    PIPEX HOLDINGS TWO LIMITED - 2005-02-01
    NILDRAM LIMITED - 2006-01-30
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2007-09-13
    IIF 35 - Director → ME
  • 70
    GRINDCO 318 LIMITED - 2000-10-19
    CAUDWELL COMMUNICATIONS LIMITED - 2006-05-05
    PIPEX HOMECALL LIMITED - 2008-09-29
    REACH TELECOM LIMITED - 2004-01-23
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-22 ~ 2007-09-13
    IIF 62 - Director → ME
  • 71
    PRINCIPIA CAPITAL MANAGEMENT LIMITED - 2013-11-07
    icon of address New Penderel House 4th Floor, 283-288 High Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-03 ~ 2017-02-28
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-28
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    PA SPORTING LIFE LIMITED - 2001-12-04
    DIPLEMA 324 LIMITED - 1996-06-17
    PA WEATHERBYS RACING COMMUNICATIONS LIMITED - 1996-11-29
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-12 ~ 2007-01-23
    IIF 70 - Director → ME
  • 73
    icon of address 3 Cadogan Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ 2013-02-14
    IIF 86 - Director → ME
  • 74
    icon of address 3 Cadogan Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ 2013-02-14
    IIF 82 - Director → ME
  • 75
    STIRLING GROUP P L C - 2003-12-11
    STIRLING GROUP LIMITED - 2005-05-17
    icon of address 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2003-11-14
    IIF 64 - Director → ME
  • 76
    SUPANETWORK LIMITED - 2011-10-25
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2010-10-28
    IIF 65 - Director → ME
  • 77
    AMG1 LIMITED - 2005-01-13
    icon of address 348/350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2007-09-13
    IIF 26 - Director → ME
  • 78
    SYMPHONY TELECOM SOLUTIONS LIMITED - 1999-10-28
    LAW 779 LIMITED - 1996-12-18
    TELECOM 365 LIMITED - 2000-04-20
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-28 ~ 2011-10-20
    IIF 55 - Director → ME
  • 79
    TEAMTALK MEDIA GROUP PLC - 2002-09-06
    TEAMTALK.COM GROUP PLC - 2001-07-06
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2007-01-23
    IIF 69 - Director → ME
  • 80
    TTC1 LIMITED - 2000-01-18
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2007-01-23
    IIF 68 - Director → ME
  • 81
    PALMER CAPITAL ASSOCIATES MANAGEMENT LIMITED - 2018-04-13
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,092 GBP2022-12-31
    Officer
    icon of calendar 2006-06-15 ~ 2016-06-03
    IIF 6 - Director → ME
  • 82
    icon of address The Bothy Albury Park, Albury, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-03 ~ 2025-11-04
    IIF 105 - LLP Member → ME
  • 83
    T A HOLDCO LIMITED - 2008-11-05
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-13 ~ 2011-03-23
    IIF 83 - Director → ME
  • 84
    icon of address 172 Drury Lane 1st Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-15 ~ 2017-11-26
    IIF 92 - Director → ME
  • 85
    icon of address 172 Drury Lane 1st Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-15 ~ 2017-11-26
    IIF 91 - Director → ME
  • 86
    TIME OUT GROUP LIMITED - 2016-06-08
    TIME OUT GROUP HC LIMITED - 2016-06-08
    icon of address 172 Drury Lane 1st Floor, London, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-07-24 ~ 2023-12-28
    IIF 135 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 87
    CABINSERVE LIMITED - 1994-10-27
    icon of address 172 Drury Lane 1st Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-26 ~ 2017-11-26
    IIF 23 - Director → ME
  • 88
    PATHBEACH LIMITED - 2002-03-28
    icon of address 5 Roundwood Avenue, Stockley, Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2010-10-28
    IIF 38 - Director → ME
    icon of calendar 2002-02-07 ~ 2002-10-23
    IIF 37 - Director → ME
    icon of calendar 2002-02-07 ~ 2002-10-23
    IIF 154 - Secretary → ME
  • 89
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-21 ~ 2011-10-20
    IIF 53 - Director → ME
  • 90
    CYBERPRESS LIMITED - 2009-02-26
    VIALTUS SOLUTIONS LIMITED - 2009-03-19
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2011-10-20
    IIF 14 - Director → ME
    icon of calendar 2002-02-21 ~ 2002-10-23
    IIF 33 - Director → ME
  • 91
    HOST EUROPE ONE LIMITED - 2009-02-26
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2010-10-28
    IIF 28 - Director → ME
  • 92
    icon of address Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2010-10-28
    IIF 31 - Director → ME
  • 93
    HOST EUROPE TWO LIMITED - 2009-02-26
    123-REG LIMITED - 2015-02-23
    HOST EUROPE TEN LIMITED - 2015-02-23
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2010-10-28
    IIF 42 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.