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

Wray, Nigel William

    Related profiles found in government register
  • Wray, Nigel William
    born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Grace Court, Totteridge Green, London, N20 8PY

      IIF 1 IIF 2
    • icon of address Cavendish House, 18 Cavendish Square, London, W1G 0PJ

      IIF 3
    • icon of address Cavendish House, 18 Cavendish Square, London, W1G 0PJ, United Kingdom

      IIF 4
    • icon of address The Priory, 54 Totteridge Village, London, N20 8PS

      IIF 5 IIF 6 IIF 7
  • Wray, Nigel William
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wray, Nigel William
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover Place, 8 Ravenbourne Road, Bromley, Kent, BR1 1HP

      IIF 44
    • icon of address Unit 3, Thorn Road, Houghton Regis, Dunstable, LU5 6TZ, England

      IIF 45
    • icon of address C/o Torridon Capital Limited, Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR

      IIF 46
    • icon of address 3 Grace Court, Totteridge Green, London, N20 8PY

      IIF 47
    • icon of address 3 Grace Court, Totteridge Green, London, N20 8PY, England

      IIF 48
    • icon of address 3, Grace Court, Totteridge Green, London, N20 8PY, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address 82 St John Street, London, EC1M 4JN, United Kingdom

      IIF 52
    • icon of address Cavendish House, 18 Cavendish Square, London, W1G 0PJ

      IIF 53 IIF 54 IIF 55
    • icon of address Cavendish House, 18 Cavendish Square, London, W1G 0PJ, United Kingdom

      IIF 57 IIF 58
    • icon of address Flat 3 Grace Court, Totteridge Green, London, N20 8PY, United Kingdom

      IIF 59
    • icon of address The Priory, 54 Totteridge Village, London, N20 8PS

      IIF 60 IIF 61 IIF 62
  • Wray, Nigel William
    British entrepreneur born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portwall Place, Portwall Lane, Bristol, BS1 6NA, United Kingdom

      IIF 67
    • icon of address 3 Grace Court, Totteridge Green, London, N20 8PY, England

      IIF 68 IIF 69
    • icon of address 3, Grace Court, Totteridge Green, London, N20 8PY, United Kingdom

      IIF 70 IIF 71
    • icon of address Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF, England

      IIF 72
  • Wray, Nigel William
    British none born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Grace Court, Totteridge Green, London, N20 8PY, United Kingdom

      IIF 73 IIF 74
    • icon of address Flat 3 Grace Court, Totteridge Green, London, N20 8PY

      IIF 75
  • Wray, Nigel William
    British company director born in April 1948

    Registered addresses and corresponding companies
  • Wray, Nigel William
    British director born in April 1948

    Registered addresses and corresponding companies
  • Mr Nigel William Wray
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lindop Road, Hale, Altrincham, WA15 9DZ, England

      IIF 99
    • icon of address Huber + Suhner (uk) Limited, Telford Road, Bicester, Oxfordshire, OX26 4LA, England

      IIF 100
    • icon of address C/o The Deer Park Hotel, Weston, Honiton, Devon, EX14 3PG

      IIF 101
    • icon of address Deer Park Country House, Weston, Honiton, EX14 3PG, United Kingdom

      IIF 102
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 103
    • icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 104
    • icon of address 3 Grace Court, Totteridge Green, London, N20 8PY, England

      IIF 105 IIF 106 IIF 107
    • icon of address 3 Grace Court, Totteridge Green, London, N20 8PY, United Kingdom

      IIF 114 IIF 115 IIF 116
    • icon of address Cavendish House, 18 Cavendish Square, London, W19 0PJ, United Kingdom

      IIF 119
    • icon of address Cavendish House, 18 Cavendish Square, London, W1G 0PJ

      IIF 120
    • icon of address Cavendish House, 18 Cavendish Square, London, W1G 0PJ, England

      IIF 121
    • icon of address Cavendish House, 18 Cavendish Square, London, W1G 0PJ, United Kingdom

      IIF 122 IIF 123 IIF 124
    • icon of address C/o Intrpath Ltd, 10 Fleet Place, London, EC4M 7RB, United Kingdom

      IIF 125
    • icon of address C/o Thorne Lancaster Parker, Venture House, 27-29 Glasshouse Street, London, W1B 5DF, United Kingdom

      IIF 126
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 127
    • icon of address Flitcroft House, 114-116 Charing Cross Road, London, London, WC2H 0JR

      IIF 128
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 129
    • icon of address Stonex Stadium, Greenlands Lane, Hendon, London, NW4 1RL, United Kingdom

      IIF 130
    • icon of address The Priory / 54, Totteridge Village, London, N20 8PS, England

      IIF 131
    • icon of address The Priory, 54 Totteridge Village, London, N20 8PS, United Kingdom

      IIF 132 IIF 133 IIF 134
    • icon of address The Priory, Totteridge Village, London, N20 8PS, United Kingdom

      IIF 136
    • icon of address Ashwood Court, Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF, England

      IIF 137
    • icon of address 14, Park Row, Nottingham, NG1 6GR, England

      IIF 138
    • icon of address 14 Park Row, Park Row, Nottingham, NG1 6GR, England

      IIF 139
    • icon of address Column House, London Road, Shrewsbury, Shropshire, SY2 6NN

      IIF 140
  • Nigel William Wray
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands, WS9 0RB

      IIF 141
  • Mr Nigel William Wray
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Cavendish Square, London, W1G 0PH, England

      IIF 142
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address Cavendish House, 18 Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    10,812,845 GBP2025-02-28
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 14 Park Row Park Row, Nottingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,188,251 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3 Grace Court, Totteridge Green, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 4
    BACCHANALIA LIMITED - 1976-12-31
    icon of address Belfry House Champions Way, Hendon, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -5,398,536 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 48 - Director → ME
  • 5
    RAPID 7653 LIMITED - 1989-03-21
    icon of address Belfry House Champions Way, Hendon, London
    Active Corporate (4 parents)
    Equity (Company account)
    744,161 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 47 - Director → ME
  • 6
    ENGLISH WINES GROUP PLC - 2011-09-21
    icon of address Chapel Down Winery, Smallhythe Road, Tenterden, Kent
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2004-04-05 ~ now
    IIF 64 - Director → ME
  • 7
    icon of address 14 Park Row, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,243 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 3 Thorn Road, Houghton Regis, Dunstable, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 70 - Director → ME
  • 9
    SOUTHERN BEAR PLC - 2010-09-09
    CROATIA VENTURES PLC. - 2006-06-01
    ORIENTROSE 7 PLC - 2005-02-15
    icon of address Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-06 ~ dissolved
    IIF 75 - Director → ME
  • 10
    icon of address Office 101 46, Kyriakou Matsi Avenue, Nicosia, 1082, Cyprus
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 74 - Director → ME
  • 11
    icon of address Office 101 46, Kyriakou Matsi Avenue, Nicosia, 1082, Cyprus
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 73 - Director → ME
  • 12
    icon of address 3 Grace Court, Totteridge Green, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    FB HOLDINGS PLC - 2016-07-15
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 72 - Director → ME
  • 14
    icon of address 3 Grace Court, Totteridge Green, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    956,467 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 49 - Director → ME
  • 15
    icon of address Belfry House Champions Way, Hendon, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    250 GBP2024-03-31
    Officer
    icon of calendar 2011-06-06 ~ now
    IIF 68 - Director → ME
  • 16
    icon of address Unit 3 Thorn Road, Houghton Regis, Dunstable, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2013-04-15 ~ now
    IIF 45 - Director → ME
  • 17
    icon of address Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    IIF 141 - Has significant influence or controlOE
  • 18
    icon of address Belfry House Champions Way, Hendon, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,938,602 GBP2024-03-31
    Officer
    icon of calendar 2011-06-06 ~ now
    IIF 69 - Director → ME
  • 19
    icon of address 18a Pindock Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 9 - Director → ME
  • 20
    icon of address Belfry House, Champions Way, Hendon, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-15 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Stembridge Court Farm, Llandow, Cowbridge, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    3,156,052 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 22
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,909,923 GBP2024-12-31
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 52 - Director → ME
  • 23
    icon of address Column House, London Road, Shrewsbury, Shropshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,576 GBP2024-03-31
    Officer
    icon of calendar 1993-09-27 ~ now
    IIF 59 - Director → ME
  • 24
    icon of address Belfry House Champions Way, Hendon, London
    Active Corporate (3 parents)
    Equity (Company account)
    -311,532 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Pihl Equity, C/o Intrpath Ltd 10 Fleet Place, London, United Kingdom
    Liquidation Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-15 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (10 parents)
    Officer
    icon of calendar 2006-03-15 ~ now
    IIF 7 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to surplus assets - More than 25% but not more than 50%OE
  • 27
    icon of address 3 Grace Court, Totteridge Green, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 15 - Director → ME
  • 28
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -15,120,342 GBP2020-06-30
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-24 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Right to appoint or remove membersOE
    IIF 104 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 3 Grace Court, Totteridge Green, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    19,714,711 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 50 - Director → ME
  • 31
    HEALTHCARE ENTERPRISE (FERTILITY) LIMITED - 2007-10-09
    icon of address 82 St John Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 32
    icon of address First Floor Thavies Inn House, 3-4 Holborn Circus, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -31,868 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Belfry House, Champions Way, Hendon, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-30 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 35
    icon of address Stonex Stadium Greenlands Lane, Hendon, London, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Profit/Loss (Company account)
    -8,091,756 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address C/o Edge Recovery Limited 5-7, Ravensbourne Road, Bromley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    277,759 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 3 Grace Court, Totteridge Green, London
    Active Corporate (4 parents)
    Equity (Company account)
    105,467,649 GBP2024-03-31
    Officer
    icon of calendar 1999-10-05 ~ now
    IIF 12 - Director → ME
  • 38
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    425,032 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 39
    icon of address C/o The Deer Park Hotel, Weston, Honiton, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    DANCALLIE LIMITED - 2017-03-31
    icon of address 6 Lindop Road, Hale, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,549 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    WILDMAN PROJECTS LIMITED - 2014-07-28
    WILDMAN BEER LIMITED - 2014-07-21
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,220,773 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-12-27 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 92
  • 1
    HARTFORD GROUP PLC - 2006-03-30
    TECHTEAM LIMITED - 1998-02-12
    icon of address 55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-09-25 ~ 2000-12-15
    IIF 66 - Director → ME
  • 2
    217TH SHELF INVESTMENT COMPANY LIMITED - 1995-10-02
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-11-10 ~ 1996-12-06
    IIF 82 - Director → ME
  • 3
    PRESTBURY INVESTMENT PARTNERS LIMITED - 2022-07-21
    icon of address Level 5 Nova North, 11 Bressenden Place, London, England
    Dissolved Corporate (2 parents, 115 offsprings)
    Officer
    icon of calendar 2019-10-23 ~ 2020-12-22
    IIF 57 - Director → ME
  • 4
    KARMEL FOODS LIMITED - 2014-12-10
    icon of address 18a Pindock Mews 18a Pindock Mews, London
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    975,964 GBP2024-12-31
    Officer
    icon of calendar 2015-03-05 ~ 2025-03-27
    IIF 14 - Director → ME
  • 5
    MM&S (5324) LIMITED - 2008-06-02
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-03-11 ~ 2018-11-01
    IIF 10 - Director → ME
  • 6
    BEYOND SPORT FOUNDATION - 2009-05-06
    GLOBAL SPORTS FOUNDATION - 2011-12-30
    icon of address 110 High Holborn, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-07-29 ~ 2013-01-12
    IIF 16 - Director → ME
  • 7
    icon of address 3 Grace Court, Totteridge Green, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 1994-07-27 ~ 1997-10-03
    IIF 33 - Director → ME
  • 8
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -536,826 USD2020-03-31
    Officer
    icon of calendar 2013-11-29 ~ 2019-07-29
    IIF 25 - Director → ME
  • 9
    SEAFOOD INTERMEDIATE COMPANY 1 LIMITED - 2008-01-28
    icon of address 46-48 Grosvenor Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2010-01-27
    IIF 54 - Director → ME
  • 10
    BURFORD ESTATE & PROPERTY CO. MANAGEMENT LIMITED - 1987-06-19
    RAPID 2167 LIMITED - 1987-01-08
    BURFORD FINANCIAL SERVICES LIMITED - 1987-01-22
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    291,601 GBP2024-11-30
    Officer
    icon of calendar ~ 2001-02-28
    IIF 79 - Director → ME
  • 11
    OLD BURFORD LIMITED - 2001-10-18
    BURFORD HOLDINGS PLC - 1995-11-27
    CHARTSEARCH PLC - 1989-01-01
    PENNY SHARE GUIDE LIMITED(THE) - 1983-02-24
    FASTEND LIMITED - 1978-12-31
    PENNY PUNTER LIMITED (THE) - 1978-12-31
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2001-02-28
    IIF 87 - Director → ME
  • 12
    NEW BURFORD PLC - 1995-11-27
    FRAMLEYCREST PLC - 1995-10-13
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1995-10-09 ~ 2001-02-28
    IIF 85 - Director → ME
  • 13
    EBONYLAND LIMITED - 1982-07-05
    BURFORD GROUP LIMITED - 2001-10-15
    BURFORD ESTATE & PROPERTY CO. LIMITED - 1987-02-12
    icon of address 10 Upper Berkeley Street, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2001-02-28
    IIF 92 - Director → ME
  • 14
    OXENSPRING LIMITED - 1998-11-18
    icon of address Richmond House Avonmouth Way, Avonmouth, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    103 GBP2024-11-30
    Officer
    icon of calendar 1998-11-09 ~ 2001-02-28
    IIF 98 - Director → ME
  • 15
    SPEED 5628 LIMITED - 1996-06-20
    BURFORD (COVENT GARDEN) LIMITED - 1998-03-26
    MORGANS HOTEL GROUP EUROPE LIMITED - 2011-12-12
    I.S. EUROPE LIMITED - 2005-11-25
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-04 ~ 1998-03-18
    IIF 76 - Director → ME
  • 16
    UTC GROUP PLC - 1990-02-28
    UTC GROUP PLC - 1987-02-27
    CARLISLE GROUP PLC - 2012-07-26
    SOMPORTEX HOLDINGS PLC - 1987-02-27
    icon of address First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    104,000 GBP2025-01-03
    Officer
    icon of calendar 1994-02-07 ~ 1998-10-27
    IIF 35 - Director → ME
  • 17
    FLEET STREET LETTER P L C(THE) - 1983-02-24
    CARLTON COMMUNICATIONS PLC - 2004-09-27
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar ~ 1997-03-31
    IIF 27 - Director → ME
  • 18
    ENID BLYTON LIMITED - 2007-05-25
    DARRELL WATERS LIMITED - 1996-02-19
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-19 ~ 1998-09-09
    IIF 84 - Director → ME
  • 19
    LUTHERGLEN LIMITED - 2013-05-08
    THE DEER PARK HOTEL LTD - 2018-11-19
    icon of address Deer Park Country House, Weston, Honiton, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    932 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-28
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 20
    DOMINO'S PIZZA UK & IRL PLC - 2012-05-23
    DOMINO'S PIZZA PLC - 1999-11-01
    DOUBLEMEASURE PUBLIC LIMITED COMPANY - 1999-10-15
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 1999-11-15 ~ 2014-07-29
    IIF 43 - Director → ME
  • 21
    DOMINO'S PIZZA GROUP LIMITED - 2012-05-23
    icon of address 1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 1997-06-20 ~ 2008-06-17
    IIF 78 - Director → ME
  • 22
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    298,384 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-03-05 ~ 2022-07-13
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    STORM CHEMICALS LIMITED - 1998-06-15
    icon of address 303 Pool Lane, Ince, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2009-08-24 ~ 2016-11-17
    IIF 20 - Director → ME
  • 24
    ELECTRIC WORD PLC - 2017-09-27
    icon of address The Record Hall Sportbusiness/rh.g07, 16 - 16a Baldwin Gardens, London, England
    Active Corporate (4 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    100,000 GBP2024-06-30
    Officer
    icon of calendar 2000-03-17 ~ 2006-08-21
    IIF 29 - Director → ME
  • 25
    icon of address 22 Friars Street, Sudbury, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    -671 GBP2024-12-31
    Officer
    icon of calendar 2002-04-12 ~ 2005-11-07
    IIF 65 - Director → ME
  • 26
    FRANCHISE BRANDS WORLDWIDE LIMITED - 2016-06-01
    FRANCHISE BRANDS LIMITED - 2009-01-26
    FRANCHISE BRANDS LIMITED - 2016-07-15
    MYHOME PROPERTY LIMITED - 2008-10-14
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    126,123 GBP2024-12-31
    Officer
    icon of calendar 2008-09-09 ~ 2018-04-25
    IIF 53 - Director → ME
  • 27
    PRINTPOTATO.COM PLC - 2001-08-30
    INVOX PLC - 2006-12-21
    BRIGHTVIEW PLC - 2008-01-07
    icon of address Eden House, Reynolds Road, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    15,867 GBP2024-03-31
    Officer
    icon of calendar 2000-02-08 ~ 2006-04-30
    IIF 40 - Director → ME
  • 28
    icon of address 8 Princes Buildings, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-09 ~ 2024-07-01
    IIF 67 - Director → ME
  • 29
    FB HOLDINGS PLC - 2016-07-15
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (8 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-07-15 ~ 2022-03-10
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    HIGHBURY BLEEDING EDGE PUBLISHING LIMITED - 2005-06-22
    BLEEDING EDGE PUBLISHING LIMITED - 2002-06-07
    1ST ON VIDEO LTD. - 1995-08-15
    MARKETHAPPY LIMITED - 1992-03-09
    icon of address Quay House, The Ambury, Bath
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-02-12 ~ 1994-02-01
    IIF 96 - Director → ME
  • 31
    icon of address 3 Grace Court, Totteridge Green, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    956,467 GBP2017-04-01 ~ 2018-03-31
    Person with significant control
    icon of calendar 2016-05-04 ~ 2024-10-29
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 32
    INTERCEDE 799 LIMITED - 1990-06-01
    ABBOTRIDGE LIMITED - 1996-09-23
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 1996-07-18 ~ 1999-09-30
    IIF 81 - Director → ME
  • 33
    ELINTONE LIMITED - 2000-06-14
    THE FOWLER GROUP LIMITED - 2007-07-23
    icon of address Unit 10, Flag Business Exchange, Vicarage Farm Road, Peterborough, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-30
    IIF 136 - Ownership of shares – More than 50% but less than 75% OE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75% OE
  • 34
    PREMIERCROFT LIMITED - 2006-05-17
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    203,845 GBP2024-06-30
    Officer
    icon of calendar 2006-04-10 ~ 2007-05-25
    IIF 19 - Director → ME
  • 35
    INTERACTIVITY GROUP PLC - 2003-03-10
    MYVAL.COM PLC - 2001-05-14
    OMEGA INFORMATION TECHNOLOGIES LIMITED - 1998-11-05
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-15 ~ 2007-04-11
    IIF 28 - Director → ME
  • 36
    icon of address Belfry House Champions Way, Hendon, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    250 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 37
    CAPTAIN O.M. WATTS PLC - 1998-08-11
    KNAPOLEON NO. 8 PLC - 1987-02-16
    SEYMOUR PIERCE GROUP PLC - 2003-12-29
    INVESTMENT MANAGEMENT HOLDINGS PLC - 2006-11-07
    icon of address 45 Gresham Street, London, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-31 ~ 2004-12-16
    IIF 63 - Director → ME
  • 38
    icon of address Belfry House Champions Way, Hendon, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,938,602 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 39
    KAUPTHING GROUP UK PUBLIC LIMITED COMPANY - 2009-12-24
    KAUPTHING SINGER & FRIEDLANDER GROUP PLC. - 2009-12-24
    GILBERT HOUSE INVESTMENTS PLC - 1987-08-27
    WEIGHOUSE DEVELOPMENTS LIMITED - 1981-12-31
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2001-02-26
    IIF 37 - Director → ME
  • 40
    TROCADERO PICCADILLY LIMITED - 2002-06-27
    TROCADERO PROPERTIES NO. 2 LIMITED - 1995-12-12
    BURFORD PICCADILLY LIMITED - 1995-10-13
    PLAZACLOSE LIMITED - 1994-08-25
    icon of address 76 Bridgford Road, West Bridgford, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-17 ~ 1995-11-23
    IIF 83 - Director → ME
  • 41
    LEANFORWARD LIMITED - 2014-11-19
    JOYSIGN LIMITED - 2006-08-21
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-05 ~ 2015-08-27
    IIF 26 - Director → ME
  • 42
    icon of address Cavendish House, 18 Cavendish Square, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    65,977,971 GBP2024-02-29
    Officer
    icon of calendar 2016-03-22 ~ 2022-10-24
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2019-10-16
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -260,472 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-10-22 ~ 2020-10-29
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address 8-10 Grosvenor Gardens, London, England
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2006-04-24 ~ 2008-04-21
    IIF 42 - Director → ME
  • 45
    CRABTREE GROUP PLC - 2003-04-18
    SOMERSET TRUST PLC - 1993-06-21
    CHILDREN'S MEDICAL CHARITY INVESTMENT TRUST PLC - 1992-07-10
    icon of address Imagelinx Uk Ltd, Julias Way Station Park Lowmoor Road, Kirkby-in-ashfield, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-04-08
    IIF 60 - Director → ME
  • 46
    PREMIER TEAM PROMOTIONS LIMITED - 2023-11-06
    icon of address Stonex Stadium, Greenlands Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,177,885 GBP2021-06-30
    Officer
    icon of calendar 2006-05-15 ~ 2023-10-06
    IIF 11 - Director → ME
  • 47
    REACH4ENTERTAINMENT ENTERPRISES LIMITED - 2021-06-23
    FIRST ARTIST EVENTS LIMITED - 1993-05-18
    FIRST ARTIST CORPORATION PLC - 2011-05-31
    REACH4ENTERTAINMENT ENTERPRISES PLC - 2020-09-30
    PIVOT ENTERTAINMENT GROUP PLC - 2012-05-10
    REGALIST LIMITED - 1992-08-18
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (4 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2017-12-21
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,420 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-12-19 ~ 2023-03-27
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    icon of address Column House, London Road, Shrewsbury, Shropshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,576 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 50
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-01-31 ~ 2020-01-01
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    IN-SITE TECHNOLOGY RESOURCES PLC - 2000-04-14
    NETWORKERS INTERNATIONAL (UK) PLC - 2016-10-03
    NET-WORKERS INTERNATIONAL PLC - 2006-01-10
    NETWORKERS INTERNATIONAL PLC - 2006-05-23
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-26 ~ 2015-04-01
    IIF 44 - Director → ME
  • 52
    NETWORKERS INTERNATIONAL PLC - 2016-10-03
    STREET NAMES PLC - 2000-05-11
    STREETNAMES PLC - 2006-05-23
    icon of address 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2006-05-24 ~ 2015-04-01
    IIF 8 - Director → ME
  • 53
    NEXUS BUSINESS MEDIA LIMITED - 2016-02-18
    COLUMBUS TRAVEL PUBLISHING LIMITED - 2007-01-16
    COLUMBUS PRESS LIMITED - 1999-04-09
    COLUMBUS PUBLISHING LIMITED - 2002-06-07
    HIGHBURY COLUMBUS TRAVEL PUBLISHING LIMITED - 2005-08-05
    TOMQUIN LIMITED - 1987-07-27
    icon of address Unit 208 Canalot Studios 222 Kensal Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,979,505 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-10-29
    IIF 38 - Director → ME
  • 54
    LONDON PAVILION LIMITED - 2009-06-23
    BURFORD ASSOCIATED PROPERTIES LIMITED - 1995-10-13
    SOURCEVISION LIMITED - 1992-05-14
    icon of address C/o Novus Leisure Limited Third Floor Clareville House, 26-27 Oxendon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-13 ~ 1995-11-23
    IIF 80 - Director → ME
  • 55
    ONSLOW HOUSE PROPERTIES PUBLIC LIMITED COMPANY - 2001-07-06
    STONECHIP LIMITED - 1998-08-12
    icon of address Eighth Floor, Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2008-06-09 ~ 2009-01-23
    IIF 18 - Director → ME
  • 56
    icon of address 20 Thayer Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-01-29 ~ 2001-02-28
    IIF 86 - Director → ME
  • 57
    THE PEOPLES PHONE COMPANY PLC - 1997-03-07
    CELLULAR COMMUNICATIONS CORPORATION PLC - 1994-02-28
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-12-13
    IIF 34 - Director → ME
  • 58
    PHOENIX DYNAMICS INVESTMENTS LIMITED - 2012-08-22
    icon of address Unit 5 Century Road, High Carr Business Park, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-29
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 59
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-23 ~ 2019-12-05
    IIF 41 - Director → ME
  • 60
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-10 ~ 2019-12-05
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-22
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-23 ~ 2019-12-05
    IIF 36 - Director → ME
  • 62
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-25 ~ 2019-12-05
    IIF 30 - Director → ME
  • 63
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-02-23 ~ 2019-12-05
    IIF 31 - Director → ME
  • 64
    SPEED 6078 LIMITED - 1995-10-06
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -267,885 GBP2024-06-30
    Officer
    icon of calendar 1998-09-30 ~ 2003-08-29
    IIF 77 - Director → ME
  • 65
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -15,120,342 GBP2020-06-30
    Officer
    icon of calendar 2006-06-26 ~ 2020-01-16
    IIF 21 - Director → ME
  • 66
    icon of address C/o Deloitte Llp, 1 New Street Square, London
    Liquidation Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    5,099 GBP2024-08-31
    Officer
    icon of calendar 2019-12-10 ~ 2020-12-22
    IIF 58 - Director → ME
  • 67
    GLASSWAY LIMITED - 2000-08-04
    icon of address Cavendish House, 18 Cavendish Square, London
    Active Corporate (4 parents, 16 offsprings)
    Net Assets/Liabilities (Company account)
    42,948,065 GBP2024-02-29
    Officer
    icon of calendar 2003-09-29 ~ 2019-12-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-16
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    PRESTBURY MANAGER LLP - 2009-05-07
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-28 ~ 2020-12-16
    IIF 3 - LLP Designated Member → ME
  • 69
    icon of address 3 Grace Court, Totteridge Green, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    19,714,711 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-13 ~ 2024-10-29
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 70
    RODGATE ASSOCIATES LIMITED - 1996-09-05
    RODBER THORNEYCROFT LIMITED - 2006-08-02
    icon of address 42 York Street, Twickenham, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    276,172 GBP2024-04-30
    Officer
    icon of calendar 2005-10-06 ~ 2012-07-25
    IIF 23 - Director → ME
  • 71
    icon of address Stonex Stadium, Greenlands Lane, Hendon, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -554,660 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2011-01-14 ~ 2018-11-08
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2022-02-11
    IIF 122 - Right to appoint or remove members OE
    IIF 122 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 72
    HACKPLIMCO (NO.TWENTY-FIVE) PUBLIC LIMITED COMPANY - 1995-11-02
    icon of address Stonex Stadium, Greenlands Lane, Hendon, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Profit/Loss (Company account)
    5,295,310 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 1996-05-17 ~ 2020-01-16
    IIF 17 - Director → ME
  • 73
    BRITISH SEAFOOD GROUP HOLDINGS LIMITED - 2008-01-28
    TWP (NEWCO) 28 LIMITED - 2006-10-23
    icon of address C/o Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2007-12-21
    IIF 55 - Director → ME
  • 74
    SPIN SPG LIMITED - 2007-03-01
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-11 ~ 2012-05-31
    IIF 61 - Director → ME
  • 75
    icon of address 5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-17 ~ 2025-05-01
    IIF 71 - Director → ME
  • 76
    SAFESTORE TRADING PLC - 1998-02-26
    SAFESTORE PLC - 2003-11-07
    SAFESTORE LIMITED - 2004-10-29
    icon of address C/o Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-18 ~ 2003-10-02
    IIF 93 - Director → ME
  • 77
    MINOMEDIA LIMITED - 2001-07-26
    icon of address 110 High Holborn, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,673 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-10
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    STOCKCUBE PLC - 2012-08-07
    EFM HOLDINGS LIMITED - 1999-10-27
    icon of address 7 Lawrence Road, Pinner, Middlesex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    408,143 GBP2023-12-31
    Officer
    icon of calendar 1999-12-13 ~ 2000-09-28
    IIF 97 - Director → ME
  • 79
    icon of address Walker House Millers Close, Off The Ridgeway, Mill Hill, London
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-18 ~ 2007-12-08
    IIF 56 - Director → ME
  • 80
    icon of address C/o Maven Capital Partners Uk Llp, Kintyre House 205 West George Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,083,055 GBP2019-03-31
    Officer
    icon of calendar 2009-11-03 ~ 2018-06-30
    IIF 46 - Director → ME
  • 81
    BURFORD (1994) LIMITED - 1995-10-13
    SPEED 4334 LIMITED - 1994-05-24
    icon of address C/o Novus Leisure Limited Third Floor Clareville House, 26-27 Oxendon Street, London
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 1994-05-11 ~ 1995-11-23
    IIF 91 - Director → ME
  • 82
    TROCADERO PROPERTIES NO. 1 LIMITED - 1995-12-12
    BURFORD TROCADERO LIMITED - 1995-10-13
    OCEANDEW LIMITED - 1994-08-25
    icon of address C/o Novus Leisure Limited Third Floor Clareville House, 26-27 Oxendon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-17 ~ 1995-11-23
    IIF 90 - Director → ME
    icon of calendar 1996-06-26 ~ 1998-09-08
    IIF 88 - Director → ME
  • 83
    NOVUS BARS LIMITED - 2005-12-06
    TROCADERO MANAGEMENT SERVICES LIMITED - 2005-09-28
    URBIUM BARS LIMITED - 2002-05-16
    URBIUM LIMITED - 2002-03-21
    TROCADERO MANAGEMENT SERVICES LIMITED - 2002-01-10
    AMBERVALUE LIMITED - 1996-02-26
    icon of address Novus Leisure Limited, Third Floor, Clareville House, 26-27 Oxendon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-29 ~ 1998-09-08
    IIF 89 - Director → ME
  • 84
    GABBANA SERVICE PROVIDERS LIMITED - 2004-02-05
    ULTIMATE HOUSING LIMITED - 2012-07-20
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -140,920 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-12
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 85
    BLACK & EDGINGTON GROUP PLC - 1996-01-08
    SKYEPHARMA LIMITED - 2018-06-11
    SKYEPHARMA PLC - 2016-07-25
    DJEMBER HOLDINGS PLC - 1987-10-10
    TUBULAR EXHIBITION GROUP PLC. - 1990-01-05
    icon of address 1 Prospect West, Bumpers Farm, Chippenham, Wiltshire, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1995-01-11 ~ 2000-11-30
    IIF 39 - Director → ME
  • 86
    SHAHDAN LIMITED - 2017-03-31
    icon of address Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -360,996 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-01 ~ 2022-09-09
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    icon of address Vicarage Road Stadium, Vicarage Road, Watford Hertfordshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2024-06-30
    Officer
    icon of calendar 1999-09-18 ~ 2002-08-05
    IIF 95 - Director → ME
  • 88
    WATFORD LEISURE PLC - 2011-10-20
    WATFORD ASSOCIATION FOOTBALL CLUB (HOLDINGS) LIMITED - 2001-07-11
    SHELFCO (NO. 1331) LIMITED - 1997-05-14
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-13 ~ 2002-08-05
    IIF 94 - Director → ME
  • 89
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn House, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2010-12-07
    IIF 24 - Director → ME
  • 90
    WILDMAN PROJECTS LIMITED - 2014-07-28
    WILDMAN BEER LIMITED - 2014-07-21
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,220,773 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-12-27 ~ 2022-12-27
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    WILINK
    - now
    WILINK PLC - 2006-11-02
    WILINK.COM PLC - 2002-05-24
    KNUTSFORD GROUP PLC - 2000-07-14
    icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-29 ~ 2006-06-08
    IIF 62 - Director → ME
  • 92
    WILLOW PUMP AND STEEL LIMITED - 1993-07-29
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-10-07 ~ 2022-03-10
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.