The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Young, Sheryl Ann

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

    Resident in United Kingdom

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

      IIF 1
    • 50, Brook Street, Mayfair, London, London, W1K 5DR

      IIF 2
    • The Charles Clouston Building, O.r.i.c., Back Road, Stromness, Orkney, KW16 3AW, Scotland

      IIF 3 IIF 4
  • Young, Sheryl Ann
    British director born in December 1956

    Resident in United Kingdom

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

      IIF 5 IIF 6
  • Young, Sheryl Ann
    British fund manager born in December 1956

    Resident in United Kingdom

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

      IIF 7
  • Young, Sheryl Ann
    British management born in December 1956

    Resident in United Kingdom

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

      IIF 8
  • Young, Sheryl Ann
    British venture capital born in December 1956

    Resident in United Kingdom

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

      IIF 9
  • Ms Sheryl Young
    British born in December 1956

    Resident in United Kingdom

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

      IIF 10
    • 50, Brook St, First Floor, London, London, W1K 5DR, England

      IIF 11
    • 50, Brook St, First Floor, Mayfair, London, London, W1K 5DR, United Kingdom

      IIF 12
  • Young, Richard
    British director born in December 1956

    Resident in United Kingdom

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

      IIF 13
  • Young, Sheryl Ann
    British company director born in December 1956

    Resident in England

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

      IIF 14
    • 43, Upper Grosvenor Street, Mayfair, London, W1K 2NJ, England

      IIF 15 IIF 16
    • 483, Greens Lane, London, London, N13 4BS, England

      IIF 17
    • 50, 50 Brook St, First Floor, London, W1K 5DR, United Kingdom

      IIF 18
    • Methodist International Centre, 81-103 Euston Street, London, NW1 2EZ

      IIF 19
    • 10, Eperson Way, Waltham On The Wolds, Melton Mowbray, LE14 4DQ, England

      IIF 20
  • Ms Sheryl Ann Young
    British born in December 1956

    Resident in United Kingdom

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

      IIF 21
    • 50, Brook Street, London, W1K 5DR, England

      IIF 22 IIF 23
  • Young, Richard
    British company director born in February 1947

    Resident in United Kingdom

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

      IIF 24 IIF 25
    • 43, Upper Grosvenor Street, Mayfair, London, W1K 2NJ, England

      IIF 26
    • 50, Brook Street, London, W1K 5DR, England

      IIF 27
  • Young, Richard
    British director born in February 1947

    Resident in United Kingdom

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

      IIF 28
    • 50, Brook St, First Floor, Mayfair, London, W1K 5DR, England

      IIF 29
    • Suite 84 22, Notting Hill Gate, London, W11 3JE

      IIF 30
  • Young, Richard
    British hotelier born in February 1947

    Resident in United Kingdom

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

      IIF 31
    • Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

      IIF 32
  • Young, Sheryl Daniels
    British company director born in December 1956

    Resident in England

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

      IIF 33
    • 50, Brook St, First Floor, Mayfair, London, London, W1K 5DR, United Kingdom

      IIF 34
  • Young, Sheryl Daniels
    British director born in December 1956

    Resident in England

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

      IIF 35
  • Young, Sheryl Daniels
    British fund manager born in December 1956

    Resident in England

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

      IIF 36
  • Young, Sheryl Daniels
    British venture capitalist born in December 1956

    Resident in England

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

      IIF 37
  • Mr Richard Young
    British born in February 1947

    Resident in United Kingdom

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

      IIF 38
    • 50, Brook Street, London, W1K 5DR, England

      IIF 39
  • Daniels-young, Sheryl Ann
    British company director born in December 1956

    Resident in England

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

      IIF 40
  • Daniels-young, Sheryl Ann
    British executive born in December 1956

    Resident in England

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

      IIF 41
  • Daniels-young, Sheryl Ann
    British fund management born in December 1956

    Resident in England

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

      IIF 42
  • Daniels-young, Sheryl Ann
    British management born in December 1956

    Resident in England

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

      IIF 43
  • Young, Richard
    British financial adviser born in December 1956

    Resident in England

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

      IIF 44
  • Ms Sheryl Ann Young
    British born in December 1956

    Resident in England

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

      IIF 45
    • 22, Notting Hill Gate, Number 84, London, London, W11 3JE, England

      IIF 46
    • 43, Upper Grosvenor Street, Mayfair, London, W1K 2NJ, England

      IIF 47
    • 483, Greens Lane, London, London, N13 4BS, England

      IIF 48
    • 50 Brook St, First Floor, Brook Street, London, W1K 5DR, England

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

      IIF 50
    • 10, Eperson Way, Waltham On The Wolds, Melton Mowbray, LE14 4DQ, England

      IIF 51 IIF 52
  • Young, Sheryl Daniels
    born in December 1956

    Resident in England

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

      IIF 53
  • Mr Richard Young
    British born in December 1956

    Resident in England

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

      IIF 54
    • 43, Upper Grosvenor Street, Mayfair, London, W1K 2NJ, England

      IIF 55
  • Sheryl Daniels Young
    British born in December 1956

    Resident in England

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

      IIF 56
    • 50, Brook Street, Mayfair, London, W1K 5DR, England

      IIF 57
  • Young, Richard
    British hotelier born in February 1947

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

      IIF 58
  • Young, Sheryl Ann

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

      IIF 59
    • 43, Upper Grosvenor Street, Mayfair, London, W1K 2NJ, England

      IIF 60
  • Ly, Andy
    British fund management born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 9, Orchard Road, South Ockendon, RM15 6HB, United Kingdom

      IIF 61
  • Mr Andy Ly
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 9, Orchard Road, South Ockendon, RM15 6HB, United Kingdom

      IIF 62
  • Young, Richard
    British director

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

      IIF 63
  • Daniels Young, Sheryl
    American director born in December 1956

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

      IIF 64
  • Daniels Young, Sheryl
    American venture capital born in December 1956

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

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

      IIF 68
    • 7 Cavendish Square, London, W1G 0PE

      IIF 69
  • Ms Sheryl Ann Daniels-young
    British born in December 1956

    Resident in England

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

      IIF 70
    • 50, Brook Street, London, London, W1K 5DR

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

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

      IIF 72
  • Young, Richard

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

      IIF 73
  • Daniels Young, Sheryl
    Us venture capitalist

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

      IIF 74
  • Daniels-young, Sheryl

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

      IIF 75
child relation
Offspring entities and appointments
Active 11
  • 1
    9 Orchard Road, South Ockendon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-11-30
    Officer
    2016-11-01 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 2
    BY-THE-SEA HOTEL CO. LTD - 2024-03-05
    BY-THE-SEA HOTELS LTD. - 2017-07-04
    SHERYL DANIELS YOUNG LTD - 2016-08-30
    BY-THE-SEA HOTELS LTD - 2015-07-14
    HIRONDELLE RESOURCES LTD - 2015-01-16
    CAROUGE MANAGEMENT LIMITED - 2014-04-28
    10 Eperson Way, Waltham On The Wolds, Melton Mowbray, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2022-10-17 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-05-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 3
    CLEAN ENERGY CAPITAL PARTNERS LTD - 2020-10-28
    43 Upper Grosvenor Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 4
    Ridgeways, Back Road, Stromness, Scotland
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2021-04-23 ~ dissolved
    IIF 53 - llp-designated-member → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    Ridgeways, Back Road, Stromness, Scotland
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2022-03-31
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    SHERYL YOUNG & CO, LTD - 2010-09-09
    26-28 Bedford Row, London
    Dissolved corporate (1 parent)
    Officer
    2004-05-05 ~ dissolved
    IIF 30 - director → ME
    2004-05-05 ~ dissolved
    IIF 63 - secretary → ME
  • 7
    22 Notting Hill Gate, Number 84, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2018-01-22 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    Centenary House Peninsula Park, Rydon Lane, Exeter
    Corporate (7 parents)
    Profit/Loss (Company account)
    -102,352 GBP2020-01-01 ~ 2020-12-31
    Officer
    ~ now
    IIF 32 - director → ME
  • 9
    Methodist International Centre, 81-103 Euston Street, London
    Corporate (6 parents)
    Officer
    2023-02-01 ~ now
    IIF 19 - director → ME
  • 10
    MONTEREY RENEWABLE VENTURES LTD - 2024-03-05
    483 Greens Lane, London, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-06-22 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    49 High Street, Nailsea, Bristol, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,521 GBP2024-03-31
    Officer
    1999-10-11 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 28
  • 1
    METAPACK LIMITED - 2022-11-29
    4th Floor 200 Grays Inn Road, London, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    2000-04-28 ~ 2002-09-05
    IIF 66 - director → ME
  • 2
    50 Brook Street, Mayfair, London, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2017-11-18 ~ 2019-05-03
    IIF 2 - director → ME
    2014-06-19 ~ 2015-10-01
    IIF 59 - secretary → ME
  • 3
    MONTEREY RENEWABLE MANAGEMENT LTD - 2023-03-28
    MONTEREY RENEWABLE LTD - 2015-06-10
    AZOTH GOLD RESERVE LTD - 2014-06-16
    43 Upper Grosvenor Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2014-04-23 ~ 2021-04-22
    IIF 42 - director → ME
    Person with significant control
    2016-06-15 ~ 2021-04-22
    IIF 71 - Has significant influence or control OE
  • 4
    BRAINSPARK LIMITED - 2000-03-02
    BRAINSPARK.COM LIMITED - 2000-02-14
    First Floor, 1 Chancery Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    -36,255,172 GBP2020-12-31
    Officer
    1999-09-29 ~ 2001-06-19
    IIF 65 - director → ME
  • 5
    BY-THE-SEA HOTEL CO. LTD - 2024-03-05
    BY-THE-SEA HOTELS LTD. - 2017-07-04
    SHERYL DANIELS YOUNG LTD - 2016-08-30
    BY-THE-SEA HOTELS LTD - 2015-07-14
    HIRONDELLE RESOURCES LTD - 2015-01-16
    CAROUGE MANAGEMENT LIMITED - 2014-04-28
    10 Eperson Way, Waltham On The Wolds, Melton Mowbray, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2011-12-19 ~ 2014-11-01
    IIF 43 - director → ME
    2013-04-29 ~ 2015-07-14
    IIF 31 - director → ME
    2015-07-11 ~ 2021-04-22
    IIF 36 - director → ME
    2011-12-19 ~ 2016-12-18
    IIF 75 - secretary → ME
    Person with significant control
    2016-04-10 ~ 2021-04-24
    IIF 49 - Has significant influence or control OE
  • 6
    BY-THE-SEA HOSPITALITY LTD - 2024-03-07
    10 Eperson Way, Waltham On The Wolds, Melton Mowbray, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-10-17 ~ 2023-01-03
    IIF 15 - director → ME
    2019-05-21 ~ 2021-04-22
    IIF 33 - director → ME
    Person with significant control
    2019-05-21 ~ 2021-04-24
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    2021-05-01 ~ 2024-10-31
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    38a Southwick Street Paddington, London, England
    Dissolved corporate
    Officer
    2014-06-18 ~ 2014-10-15
    IIF 24 - director → ME
  • 8
    CLEAN ENERGY CAPITAL PARTNERS LTD - 2020-10-28
    43 Upper Grosvenor Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-07-21 ~ 2020-10-08
    IIF 37 - director → ME
  • 9
    Ridgeways, Back Road, Stromness, Scotland
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    2021-04-06 ~ 2022-03-24
    IIF 35 - director → ME
  • 10
    MONTEREY GLOBAL CAPITAL LTD - 2020-03-27
    17 Bittern Way, Letchworth Garden City, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    2020-08-20 ~ 2020-08-20
    IIF 27 - director → ME
    2013-08-06 ~ 2021-06-27
    IIF 7 - director → ME
    Person with significant control
    2017-08-05 ~ 2020-08-28
    IIF 22 - Has significant influence or control OE
    2020-08-26 ~ 2020-08-27
    IIF 39 - Has significant influence or control OE
    2020-08-28 ~ 2021-06-27
    IIF 23 - Ownership of shares – 75% or more OE
    2022-05-22 ~ 2024-10-31
    IIF 47 - Ownership of shares – 75% or more OE
  • 11
    17 Bittern Way, Letchworth Garden City, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2016-10-24 ~ 2021-08-26
    IIF 40 - director → ME
    2024-10-01 ~ 2024-10-30
    IIF 14 - director → ME
    Person with significant control
    2016-10-24 ~ 2021-08-20
    IIF 21 - Has significant influence or control OE
    2022-07-01 ~ 2024-04-10
    IIF 45 - Has significant influence or control OE
  • 12
    MONTEREY INVESTMENTS LTD - 2024-11-07
    MONTEREY GLOBAL INVESTMENTS LTD - 2014-04-08
    MONTEREY INVESTMENTS LTD - 2011-01-11
    22 Notting Hill Gate, Suite 84, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-02-10 ~ 2021-04-05
    IIF 18 - director → ME
    2010-01-15 ~ 2018-04-01
    IIF 9 - director → ME
    2018-01-08 ~ 2024-11-05
    IIF 26 - director → ME
    2018-01-13 ~ 2024-11-05
    IIF 28 - director → ME
    Person with significant control
    2016-04-15 ~ 2024-11-06
    IIF 55 - Has significant influence or control OE
  • 13
    MONTEREY GLOBAL PARTNERS LTD - 2023-04-06
    22 Notting Hill Gate, Number 84, London, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-12-18 ~ 2023-01-03
    IIF 16 - director → ME
    2013-01-31 ~ 2021-06-26
    IIF 8 - director → ME
    2022-12-15 ~ 2023-01-03
    IIF 60 - secretary → ME
    Person with significant control
    2016-04-15 ~ 2021-06-26
    IIF 50 - Ownership of shares – 75% or more OE
    2022-06-20 ~ 2024-10-31
    IIF 46 - Ownership of shares – 75% or more OE
  • 14
    SHERYL YOUNG & CO, LTD - 2010-09-09
    26-28 Bedford Row, London
    Dissolved corporate (1 parent)
    Officer
    2004-05-05 ~ 2010-12-01
    IIF 5 - director → ME
  • 15
    Lion House, Red Lion Street, London
    Dissolved corporate (2 parents)
    Officer
    2000-02-28 ~ 2002-10-01
    IIF 69 - director → ME
  • 16
    EVENHOLD LIMITED - 2002-06-19
    Lion House, Red Lion Street, London
    Dissolved corporate (3 parents)
    Officer
    2002-03-05 ~ 2002-10-30
    IIF 72 - director → ME
    2002-03-05 ~ 2003-10-13
    IIF 74 - secretary → ME
  • 17
    BLUE-H2 LIMITED - 2019-07-10
    The Charles Clouston Building Oric, Back Road, Stromness, Orkney, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2018-03-28 ~ 2021-08-20
    IIF 4 - director → ME
  • 18
    22 Notting Hill Gate, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2018-10-10 ~ 2020-08-20
    IIF 1 - director → ME
  • 19
    Flat 1, Ladymead, 1 Castle Road, Clevedon, Avon
    Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    2006-11-22 ~ 2015-06-12
    IIF 13 - director → ME
    2009-06-04 ~ 2010-08-18
    IIF 73 - secretary → ME
  • 20
    MONTEREY RENEWABLE VENTURES LTD - 2024-03-05
    483 Greens Lane, London, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-16 ~ 2022-03-21
    IIF 34 - director → ME
    Person with significant control
    2020-07-16 ~ 2022-03-22
    IIF 12 - Ownership of shares – 75% or more OE
  • 21
    131a Kensington Church Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,564 GBP2016-03-31
    Officer
    2014-06-18 ~ 2014-10-15
    IIF 25 - director → ME
  • 22
    CLEAR LEISURE PLC - 2021-05-06
    BRAINSPARK PLC - 2012-11-30
    GOODVEND LIMITED - 2000-03-02
    First Floor, 1 Chancery Lane, London, England
    Corporate (4 parents, 5 offsprings)
    Officer
    2000-03-01 ~ 2003-04-10
    IIF 64 - director → ME
  • 23
    MENRVA TECHNOLOGIES LIMITED - 2005-02-09
    BROOMCO (3513) LIMITED - 2004-09-13
    Cb1 Business Centre, 20 Station Road, Cambridge, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2008-01-21 ~ 2010-08-01
    IIF 6 - director → ME
  • 24
    The Charles Clouston Building O.r.i.c., Back Road, Stromness, Orkney, Scotland
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,671,959 GBP2023-06-30
    Officer
    2017-07-01 ~ 2022-06-30
    IIF 3 - director → ME
  • 25
    FALMOUTH HOTEL PLC(THE) - 2006-11-20
    13 Oxford Road, Altrincham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15,000 GBP2023-03-31
    Officer
    ~ 1995-06-21
    IIF 58 - director → ME
  • 26
    PACIFIC SHELF 955 LIMITED - 2000-07-10
    Pinsent Masons Llp, 13 Queen's Road, Aberdeen, Aberdeenshire, Scotland
    Corporate (4 parents)
    Officer
    2000-07-13 ~ 2002-06-12
    IIF 68 - director → ME
  • 27
    43 Upper Grosvenor Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2014-12-04 ~ 2017-06-26
    IIF 41 - director → ME
    Person with significant control
    2016-04-10 ~ 2017-06-30
    IIF 70 - Has significant influence or control OE
  • 28
    PRIZEMICRO LIMITED - 1996-07-09
    100 New Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    1999-10-27 ~ 2002-07-29
    IIF 67 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.