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

Mr Adrian Alexander Melrose

    Related profiles found in government register
  • Mr Adrian Alexander Melrose
    Irish born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Playford Hall, Butts Road, Ipswich, IP6 9DX, England

      IIF 1
    • icon of address Playford Hall, Playford, Ipswich, IP6 9DX, England

      IIF 2 IIF 3
    • icon of address Playford Hall, Playford, Ipswich, Suffolk, IP6 9DX, England

      IIF 4 IIF 5
    • icon of address 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 6
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 7 IIF 8
    • icon of address 85, Great Portland Street, First Floor, London, London, W1W 7LT, United Kingdom

      IIF 9
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 10
  • Mr Adrian Alexander Melrose
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Playford Hall, Playford, Ipswich, IP6 9DX, England

      IIF 11
  • Mr Adrian Melrose
    Irish born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Playford Hall, Butts Road, Playford, Ipswich, Suffolk, IP6 9DX, United Kingdom

      IIF 12
    • icon of address Playford Hall, Ipswich, IP6 9DX, United Kingdom

      IIF 13
    • icon of address Playford Hall, Playford, Ipswich, IP6 9DX, England

      IIF 14
  • Mr Adrian Alexander Melrose
    Irish born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 15
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 16
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 17 IIF 18
  • Mr Adrian Alexander Melrose
    South African born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 19
  • Melrose, Adrian Alexander
    Irish born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 20 IIF 21
    • icon of address St Anne And St Agnes Church, Gresham Street, London, EC2V 7BX

      IIF 22
  • Melrose, Adrian Alexander
    Irish businessman born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Playford Hall, Butts Road, Playford, Ipswich, Suffolk, IP6 9DX, United Kingdom

      IIF 23
    • icon of address Playford Hall, Ipswich, IP6 9DX, United Kingdom

      IIF 24
    • icon of address Playford Hall, Playford, Ipswich, IP6 9DX, England

      IIF 25 IIF 26 IIF 27
    • icon of address Playford Hall, Playford, Ipswich, Suffolk, IP6 9DX, England

      IIF 29
    • icon of address Top Floor, 20 Queen Street, Ipswich, Suffolk, IP1 1SS

      IIF 30
    • icon of address 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 31
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 32
    • icon of address 85, Great Portland Street, First Floor, London, London, W1W 7LT, United Kingdom

      IIF 33
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 34
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 38
  • Melrose, Adrian Alexander
    Irish company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Playford Hall, Playford, Ipswich, IP6 9DX, England

      IIF 39 IIF 40
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 41
  • Melrose, Adrian Alexander
    Irish director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Playford Hall, Playford, Ipswich, IP6 9DX, England

      IIF 42
  • Melrose, Adrian Alexander
    Irish investor born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 43
  • Mr Adrian Melrose
    Irish born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 44
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 45
  • Melrose, Adrian
    Irish company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orwell Park School, Nacton, Ipswich, Suffolk, IP10 0ER

      IIF 46
  • Melrose, Adrian Alexander
    South African businessman born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, 2-4 York Road, Felixstowe, Suffolk, IP11 7QG, United Kingdom

      IIF 47 IIF 48
    • icon of address 20, Queen Street, Ipswich, IP1 1SS, England

      IIF 49
    • icon of address 145-157, St. John Street, London, EC1V 4PW

      IIF 50 IIF 51
    • icon of address 145-157, St. John Street, London, EC1V 4PY, United Kingdom

      IIF 52
    • icon of address 145-157, St. John Street, London, Suffolk, EC1V 4PW, England

      IIF 53
    • icon of address 19 Britannia House, Bentwaters Parks, Rendlesham, Woodbridge, Suffolk, IP12 2TW, United Kingdom

      IIF 54
    • icon of address 19, Britannia House, Rendlesham, Woodbridge, Suffolk, IP12 2TW, United Kingdom

      IIF 55
    • icon of address Rosery Farm House, Lodge Road, Great Bealings, Woodbridge, Suffolk, IP13 6NW, England

      IIF 56
  • Melrose, Adrian Alexander
    South African company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70-72, The Havens, Ransomes Europark, Ipswich, IP3 9SJ, United Kingdom

      IIF 57
    • icon of address 145-157, St. John Street, London, EC1V 4PW

      IIF 58
  • Mr Adrian Melrose
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite F5 Ross Building, Adastral Park, Martlesham Heath, Ipswich, IP5 3RE, England

      IIF 59
  • Melrose, Adrian Alexander
    Irish businessman born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 60
  • Melrose, Adrian Alexander

    Registered addresses and corresponding companies
    • icon of address York House, 2-4 York Road, Felixstowe, Suffolk, IP11 7QG, United Kingdom

      IIF 61
    • icon of address Playford Hall, Playford, Ipswich, IP6 9DX, England

      IIF 62
    • icon of address 19 Britannia House, Bentwaters Parks, Rendlesham, Woodbridge, Suffolk, IP12 2TW, United Kingdom

      IIF 63
    • icon of address 19, Britannia House, Rendlesham, Woodbridge, Suffolk, IP12 2TW, United Kingdom

      IIF 64
    • icon of address Rosery Farm House, Lodge Road, Great Bealings, Woodbridge, Suffolk, IP13 6NW, England

      IIF 65
  • Melrose, Adrian
    British businessman born in September 1970

    Registered addresses and corresponding companies
    • icon of address 18 New North Street, London, WC1N 3PJ, Uk

      IIF 66
  • Melrose, Adrian
    British chartered accountant born in September 1970

    Registered addresses and corresponding companies
    • icon of address 18 New North Street, London, WC1N 3PJ, Uk

      IIF 67
  • Melrose, Adrian
    British businessman

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PY, United Kingdom

      IIF 68
  • Melrose, Adrian

    Registered addresses and corresponding companies
    • icon of address Bredfield House, C/o Alex Gray, Bredfield, Woodbridge, Suffolk, IP13 6AA, United Kingdom

      IIF 69
  • Melrose, Adrian
    British chartered accountant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, Great Bealings, London, Suffolk, EC1V 4PY, United Kingdom

      IIF 70
  • Melrose, Adrian
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 30
  • 1
    POWER OF NOW LTD - 2021-12-31
    icon of address Playford Hall, Playford, Ipswich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    KURASIE LTD - 2014-06-10
    F65 SHARP GREEN LTD - 2013-07-19
    icon of address 145-157 St. John Street, London, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 53 - Director → ME
  • 3
    TEAMFACE LTD - 2011-05-03
    icon of address York House, 2-4 York Road, Felixstowe, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2011-05-03 ~ dissolved
    IIF 61 - Secretary → ME
  • 4
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,590 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 12673494: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Melrose, 19 Britannia House, Rendlesham, Woodbridge, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2014-05-29 ~ dissolved
    IIF 64 - Secretary → ME
  • 7
    icon of address Playford Hall, Playford, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    FOREST MOBILE MEALS LIMITED - 2020-06-01
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Playford Hall, Playford, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    HILL FARM PLAYFORD LIMITED - 2019-04-01
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-04-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Melrose, 19 Britannia House Bentwaters Parks, Rendlesham, Woodbridge, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2014-06-11 ~ dissolved
    IIF 63 - Secretary → ME
  • 12
    icon of address 4385, 12526128: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    NOW POWER NOMINESS LTD - 2018-01-22
    icon of address 4385, 11149131: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-01-31
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Playford Hall, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    NIMBA LTD - 2017-11-20
    icon of address 4385, 10598194: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -155,490 GBP2019-02-28
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 17
    icon of address Playford Hall, Playford, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,199 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 18
    F65 UP TO THE MOON LTD - 2015-07-07
    icon of address 20 Queen Street, Ipswich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 49 - Director → ME
  • 19
    NIMBA LTD - 2011-12-06
    RESF LIMITED - 2012-06-01
    icon of address Rosery Farm House Lodge Road, Great Bealings, Woodbridge, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2011-02-28 ~ dissolved
    IIF 65 - Secretary → ME
  • 20
    icon of address Playford Hall, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Playford Hall, Playford, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    STAYLISTS LTD - 2018-01-22
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,488 GBP2018-08-31
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    INN STYLE LTD - 2018-03-08
    icon of address 4385, 08425366: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2014-02-01 ~ dissolved
    IIF 50 - Director → ME
  • 26
    icon of address F65, Top Floor, 20 Queen Street, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 30 - Director → ME
  • 27
    VOCES CANTABILES MUSIC LIMITED - 2022-06-27
    icon of address St Anne And St Agnes Church, Gresham Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 22 - Director → ME
  • 28
    icon of address Playford Hall, Playford, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,202 GBP2018-07-31
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    POWER OF NOW LTD - 2021-12-31
    icon of address Playford Hall, Playford, Ipswich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2018-01-16 ~ 2021-06-10
    IIF 42 - Director → ME
  • 2
    icon of address Bredfield House C/o Alex Gray, Bredfield, Woodbridge, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2021-04-27
    IIF 39 - Director → ME
    icon of calendar 2016-03-09 ~ 2021-04-27
    IIF 62 - Secretary → ME
  • 3
    icon of address Bredfield House C/o Alex Gray, Bredfield, Woodbridge, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-09-20 ~ 2017-04-12
    IIF 27 - Director → ME
    icon of calendar 2017-04-21 ~ 2023-03-14
    IIF 69 - Secretary → ME
  • 4
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,590 GBP2019-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2021-02-01
    IIF 43 - Director → ME
  • 5
    FOREST MOBILE MEALS LIMITED - 2020-06-01
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-05 ~ 2021-03-30
    IIF 60 - Director → ME
  • 6
    HILL FARM PLAYFORD LIMITED - 2019-04-01
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ 2022-04-17
    IIF 40 - Director → ME
  • 7
    CROSS BORDER ARTS - 2005-05-13
    PUPPETWORKS - 1995-06-20
    icon of address 2a Cambridge Road, Milton, Cambridge
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-01-21 ~ 2005-10-19
    IIF 66 - Director → ME
  • 8
    NOW POWER NOMINESS LTD - 2018-01-22
    icon of address 4385, 11149131: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    icon of calendar 2018-01-15 ~ 2022-01-01
    IIF 31 - Director → ME
  • 9
    icon of address Orwell Park School, Nacton, Ipswich, Suffolk
    Active Corporate (15 parents)
    Equity (Company account)
    4,797,015 GBP2023-08-31
    Officer
    icon of calendar 2019-11-20 ~ 2024-06-21
    IIF 46 - Director → ME
  • 10
    icon of address Playford Hall, Playford, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,199 GBP2022-06-30
    Officer
    icon of calendar 2020-06-10 ~ 2022-12-31
    IIF 26 - Director → ME
  • 11
    WINGED FELLOWSHIP TRUST - 2004-08-12
    icon of address Stroke Association House, 240 City Road, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2006-07-28 ~ 2010-01-19
    IIF 67 - Director → ME
  • 12
    F65 INNOVATE LTD - 2011-07-04
    F65 CASPAR'S VENTURE LTD - 2013-10-02
    CONDIMENT CREATIVE LIMITED - 2016-01-28
    icon of address 145-157 St. John Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-30 ~ 2015-01-30
    IIF 58 - Director → ME
    icon of calendar 2011-05-27 ~ 2013-07-31
    IIF 57 - Director → ME
  • 13
    STAYLISTS LTD - 2018-01-22
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,488 GBP2018-08-31
    Officer
    icon of calendar 2017-04-10 ~ 2021-09-12
    IIF 71 - Director → ME
  • 14
    INN STYLE LTD - 2018-03-08
    icon of address 4385, 08425366: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2021-09-12
    IIF 33 - Director → ME
  • 15
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ 2021-01-01
    IIF 41 - Director → ME
  • 16
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-01 ~ 2011-08-01
    IIF 47 - Director → ME
  • 17
    icon of address Playford Hall, Playford, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,202 GBP2018-07-31
    Officer
    icon of calendar 2014-07-18 ~ 2020-06-01
    IIF 28 - Director → ME
  • 18
    icon of address Mistral, Windmill Hill, Exning, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    173 GBP2024-10-31
    Officer
    icon of calendar 2018-10-12 ~ 2024-01-18
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ 2022-10-12
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 19
    icon of address 145-157 St. John Street, London, United Kingdom
    Liquidation Corporate
    Officer
    icon of calendar 2009-11-19 ~ 2010-04-01
    IIF 52 - Director → ME
    icon of calendar 2007-04-01 ~ 2009-11-19
    IIF 70 - Director → ME
    icon of calendar 2008-01-22 ~ 2010-04-01
    IIF 68 - Secretary → 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.