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

Gifford, Mark

    Related profiles found in government register
  • Gifford, Mark

    Registered addresses and corresponding companies
    • icon of address 8 Englemere, Englemere Estate, Kings Ride, Ascot, Berkshire, SL5 8AE, United Kingdom

      IIF 1
    • icon of address Englemere Estate, 8 Englemere, Kings Ride, Ascot, Berkshire, SL5 8AE, United Kingdom

      IIF 2
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Gifford, Mark Anthony

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 6 IIF 7
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 8
  • Gifford, Mark Anthony
    born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bryanston Mansions, 62 York Street, London, W1H 1DA

      IIF 9
  • Gifford, Mark Anthony
    British finance director born in February 1965

    Registered addresses and corresponding companies
  • Gifford, Mark Anthony
    British financial director born in February 1965

    Registered addresses and corresponding companies
  • Gifford, Mark Anthony
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 26 IIF 27
    • icon of address 27 Baker Street, London, W1U 8AH, United Kingdom

      IIF 28
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England

      IIF 29 IIF 30
  • Gifford, Mark Anthony
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granite House, 31 Stockwell Street, Glasgow, G1 4RZ, United Kingdom

      IIF 31
  • Gifford, Mark Anthony
    British director & accountant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Bryanston Mansions, 62 York Street, London, W1H 1DA

      IIF 32
  • Giford, Mark Anthony
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 33
  • Gifford, Mark Anthony
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Englemere, Kings Ride, Ascot, Berkshire, SL5 8AE, United Kingdom

      IIF 34
    • icon of address 8, Englemere, Kings Ride, Ascot, SL5 8AE, United Kingdom

      IIF 35
    • icon of address C/o Kirk Rice Llp, The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 36
    • icon of address Englemere Estate, 8 Englemere, Kings Ride, Ascot, Berkshire, SL5 8AE, United Kingdom

      IIF 37
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 41
    • icon of address Stratton House, 5, Stratton Street, London, W1J 8LA, England

      IIF 42
    • icon of address Stratton House, 5 Stratton Street, London, W1J 8LA, United Kingdom

      IIF 43
  • Gifford, Mark Anthony
    British chartered accountant born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Englemere, Kings Ride, Ascot, SL5 8AE, England

      IIF 44
  • Gifford, Mark Anthony
    British chief executive officer born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 45
  • Gifford, Mark Anthony
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gifford, Mark Anthony
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Englemere, Englemere Estate, Kings Ride, Ascot, Berkshire, SL5 8AE, United Kingdom

      IIF 76
    • icon of address Unity House, Telford Road, Basingstoke, Hampshire, RG21 6YJ

      IIF 77 IIF 78 IIF 79
    • icon of address Unity House, Telford Road, Basingstoke, Hampshire, RG21 6YJ, United Kingdom

      IIF 80 IIF 81 IIF 82
    • icon of address Unity House, Telford Road, Basingstoke, RG21 6YJ, United Kingdom

      IIF 83 IIF 84
    • icon of address 103, Stroudley Road, City View, Brighton, East Sussex, BN1 4DJ, England

      IIF 85
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 86 IIF 87
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England

      IIF 88
  • Mr Mark Anthony Gifford
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Englemere, Englemere Estate, Kings Ride, Ascot, Berks, SL5 8AE, England

      IIF 89
    • icon of address 8 Englemere, Englemere Estate, Kings Ride, Ascot, Berkshire, SL5 8AE, United Kingdom

      IIF 90
    • icon of address 8 Englemere, Englemere Estate, Kings Ride, Ascot, SL5 8AE, England

      IIF 91
    • icon of address 8, Englemere, Kings Ride, Ascot, Berkshire, SL5 8AE, United Kingdom

      IIF 92
    • icon of address Englemere Estate, 8 Englemere, Kings Ride, Ascot, SL5 8AE, United Kingdom

      IIF 93
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address Streathers Solicitors Llp, 44 Baker Street, London, W1U 7AL, United Kingdom

      IIF 100
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 5 Bolton Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 6 - Secretary → ME
  • 2
    icon of address 1-3 Frederick's Place, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    3,854,037 GBP2024-12-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 42 - Director → ME
  • 3
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-13 ~ dissolved
    IIF 57 - Director → ME
  • 4
    BACKCLIP LIMITED - 2000-03-10
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-13 ~ dissolved
    IIF 73 - Director → ME
  • 5
    PILOTBACK LIMITED - 2000-03-10
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-13 ~ dissolved
    IIF 71 - Director → ME
  • 6
    ANGLECUT LIMITED - 2000-03-10
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-13 ~ dissolved
    IIF 64 - Director → ME
  • 7
    icon of address C/o Kirk Rice Llp The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,737 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 36 - Director → ME
  • 8
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-27 ~ dissolved
    IIF 68 - Director → ME
  • 9
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 55 - Director → ME
  • 10
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 56 - Director → ME
  • 11
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 67 - Director → ME
  • 13
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 66 - Director → ME
  • 14
    GREFFISOL (GREEN EFFICIENT SOLUTIONS) LIMITED - 2024-05-23
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,280 GBP2025-02-28
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 40 - Director → ME
    icon of calendar 2024-02-12 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -599 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 4 - Secretary → ME
  • 16
    icon of address 3rd Floor 33 Cavendish Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 43 - Director → ME
  • 17
    icon of address Opus Restructuring Llp, 1 Radian Court, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,638,792 GBP2022-04-30
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Michelin House, 81 Fulham Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 41 - Director → ME
    icon of calendar 2024-04-12 ~ now
    IIF 8 - Secretary → ME
  • 19
    L’EBENE DE MASAYA & CO LIMITED - 2025-01-31
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    122 GBP2025-02-28
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 38 - Director → ME
    icon of calendar 2023-02-21 ~ now
    IIF 3 - Secretary → ME
  • 20
    ALNERY NO. 2846 LIMITED - 2009-03-06
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 26 - Director → ME
  • 21
    icon of address Suite 6 30 Red Lion Street, Richmond Upon Thames, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 35 - Director → ME
  • 22
    icon of address 8 Englemere, Englemere Estate, Kings Ride, Ascot, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -598 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 76 - Director → ME
    icon of calendar 2023-11-30 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 23
    SPECIALIST CARE SERVICES LIMITED - 2023-10-19
    icon of address Englemere Estate, 8 Englemere, Kings Ride, Ascot, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -319 GBP2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 37 - Director → ME
    icon of calendar 2023-10-06 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 24
    icon of address 8, Englemere Kings Ride, Ascot, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,983 GBP2024-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    44 GBP2025-02-28
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 39 - Director → ME
    icon of calendar 2024-02-24 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
Ceased 59
  • 1
    icon of address 5 Bolton Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-18 ~ 2025-07-10
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-05-07
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 2
    LINEA JUNIOR LIMITED - 2005-10-13
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-07 ~ 2015-09-30
    IIF 53 - Director → ME
  • 3
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-14 ~ 2015-09-30
    IIF 60 - Director → ME
  • 4
    TRUSHELFCO (NO.2482) LIMITED - 1999-05-14
    HOUSE OF FRASER (PROPERTY) LIMITED - 1999-06-02
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-13 ~ 2015-09-30
    IIF 61 - Director → ME
  • 5
    icon of address 44 Esplanade, St Helier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2019-10-25 ~ 2020-05-22
    IIF 88 - Director → ME
  • 6
    icon of address Unit A Brook Park East Road, Shirebrook, Mansfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2009-08-06 ~ 2015-01-30
    IIF 54 - Director → ME
  • 7
    DREAM SKIN LIMITED - 2010-06-09
    icon of address Cedar House, Hazell Drive, Newport, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-29 ~ 2013-01-16
    IIF 31 - Director → ME
  • 8
    ARMY & NAVY STORES LIMITED - 1987-05-04
    icon of address 27 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2015-06-30
    IIF 72 - Director → ME
  • 9
    icon of address C/o Kirk Rice Llp The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,737 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-12 ~ 2022-08-05
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Right to appoint or remove directors OE
  • 10
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2020-10-16 ~ 2023-06-15
    IIF 30 - Director → ME
    icon of calendar 2018-12-17 ~ 2019-12-31
    IIF 29 - Director → ME
  • 11
    HOLIDAY WAREHOUSE LIMITED - 2006-02-28
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2002-01-31
    IIF 24 - Director → ME
  • 12
    HOLIDAY HYPERMARKETS (1998) LIMITED - 2003-10-09
    icon of address Wigmore House Wigmore Place, Wigmore Lane, Luton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-11 ~ 2002-01-31
    IIF 10 - Director → ME
  • 13
    PRECIS (1687) LIMITED - 1999-02-25
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2002-01-31
    IIF 15 - Director → ME
  • 14
    HOLIDAY EXPRESS (UK) LIMITED - 2001-08-23
    MB72 LIMITED - 1997-01-29
    BAKERS DOLPHIN (SOUTH WALES) LIMITED - 2003-10-09
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2002-01-31
    IIF 14 - Director → ME
  • 15
    BAKERS WORLD TRAVEL LIMITED - 2003-10-09
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2002-01-31
    IIF 23 - Director → ME
  • 16
    ADS REALITY LIMITED - 2019-06-07
    GAME MOBILE LIMITED - 2016-05-06
    icon of address Unity House, Telford Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-22 ~ 2018-01-23
    IIF 80 - Director → ME
  • 17
    BAKER DOZEN LIMITED - 2012-04-04
    MACSCO 37 LIMITED - 2012-03-30
    CAPITEX HOLDINGS LIMITED - 2015-01-07
    icon of address Unity House, Telford Road, Basingstoke, Hampshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2018-01-23
    IIF 78 - Director → ME
  • 18
    GAME DIGITAL PLC - 2020-01-24
    PROJECT VESPA PLC - 2014-05-16
    icon of address Unity House, Telford Road, Basingstoke, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2018-01-23
    IIF 79 - Director → ME
  • 19
    icon of address Unity House, Telford Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-01 ~ 2018-01-23
    IIF 81 - Director → ME
  • 20
    BAKER ACQUISITIONS LIMITED - 2012-04-26
    MACSCO 36 LIMITED - 2012-03-30
    icon of address Unit A, Brook Park East, Shirebrook, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2018-01-23
    IIF 77 - Director → ME
  • 21
    icon of address Unity House, Telford Road, Basingstoke, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-03 ~ 2018-01-23
    IIF 84 - Director → ME
  • 22
    icon of address Unity House, Telford Road, Basingstoke, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-13 ~ 2018-01-23
    IIF 83 - Director → ME
  • 23
    SUPAFARE LIMITED - 1994-03-11
    GLOBE BUSTERS LIMITED - 1997-07-16
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-05 ~ 2000-01-31
    IIF 13 - Director → ME
  • 24
    icon of address Gilbridge House, Keel Square, Sunderland, England
    Active Corporate (7 parents, 22 offsprings)
    Officer
    icon of calendar 2000-02-29 ~ 2002-01-31
    IIF 17 - Director → ME
  • 25
    HOUSE OF FRASER (STORES) LIMITED - 2018-08-29
    icon of address C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 47 - Director → ME
  • 26
    HOUSE OF FRASER LIMITED - 2018-08-29
    HOUSE OF FRASER PLC - 2006-11-08
    icon of address C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 49 - Director → ME
  • 27
    LINEATECH LIMITED - 2004-01-29
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 52 - Director → ME
  • 28
    icon of address Tui Travel House, Crawley Business Quarter Flemin, G Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-02 ~ 2002-01-31
    IIF 21 - Director → ME
  • 29
    FLATNOTE LIMITED - 2000-11-28
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 51 - Director → ME
  • 30
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2015-09-30
    IIF 45 - Director → ME
  • 31
    icon of address Granite House, 31 Stockwell Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 48 - Director → ME
    icon of calendar 2004-03-08 ~ 2006-11-08
    IIF 22 - Director → ME
  • 32
    ALNERY NO. 2628 LIMITED - 2006-11-09
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 59 - Director → ME
  • 33
    ALNERY NO. 2650 LIMITED - 2006-11-09
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 70 - Director → ME
  • 34
    INTERCEDE 385 LIMITED - 1986-10-23
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 63 - Director → ME
  • 35
    HIGHLAND ACQUISITIONS LIMITED - 2016-01-13
    ALNERY NO. 2591 LIMITED - 2006-05-26
    HIGHLAND ACQUISITION LIMITED - 2006-08-17
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 58 - Director → ME
  • 36
    ALNERY NO. 2609 LIMITED - 2006-08-17
    HIGHLAND GROUP HOLDINGS LIMITED - 2016-05-23
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 65 - Director → ME
  • 37
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-17 ~ 2015-09-30
    IIF 69 - Director → ME
  • 38
    HOUSE OF FRASER GROUP LIMITED - 2015-01-26
    2NEUHORIZON COMPANY LIMITED - 2014-07-31
    icon of address 27 Baker Street, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-19 ~ 2015-09-30
    IIF 75 - Director → ME
  • 39
    NEUHORIZON GROUP HOLDINGS LIMITED - 2014-07-31
    HOUSE OF FRASER GLOBAL RETAIL LIMITED - 2015-01-26
    icon of address 27 Baker Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-19 ~ 2015-09-30
    IIF 28 - Director → ME
  • 40
    JAMES BEATTIE LIMITED - 2018-09-04
    JAMES BEATTIE PUBLIC LIMITED COMPANY - 2005-09-26
    icon of address 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 74 - Director → ME
  • 41
    JENNERS FINANCIAL SERVICES LIMITED - 2005-06-02
    MM&S (4061) LIMITED - 2005-04-15
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2015-09-30
    IIF 50 - Director → ME
  • 42
    J.N. BAKER LIMITED - 1998-11-24
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2002-01-31
    IIF 25 - Director → ME
  • 43
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -599 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ 2024-05-20
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ 2024-05-20
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 44
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2011-12-20
    IIF 27 - Director → ME
  • 45
    icon of address Michelin House, 81 Fulham Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-04-12 ~ 2024-05-03
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 46
    L’EBENE DE MASAYA & CO LIMITED - 2025-01-31
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    122 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-02-21 ~ 2025-01-31
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 47
    icon of address Oak Barn Lepe Road, Blackfield, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2017-11-28
    IIF 85 - Director → ME
  • 48
    icon of address 4th Floor 31 Stockwell Street, Glasgow
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2010-05-13
    IIF 9 - LLP Designated Member → ME
  • 49
    TRACECASTLE LIMITED - 1977-12-31
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2002-01-31
    IIF 11 - Director → ME
  • 50
    SUPERNOVA EVENTS AND ESPORTS LIMITED - 2024-06-03
    TUNITY LIMITED - 2015-03-14
    GAME ESPORTS AND EVENTS LIMITED - 2021-05-25
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2018-01-23
    IIF 82 - Director → ME
  • 51
    icon of address 4 Rosewood Burleigh Road, Ascot, England
    Active Corporate (10 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2011-11-16 ~ 2018-03-21
    IIF 44 - Director → ME
  • 52
    icon of address 8, Englemere Kings Ride, Ascot, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,983 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-01 ~ 2023-12-01
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 53
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-21 ~ 2000-01-31
    IIF 12 - Director → ME
  • 54
    PIMCO 2585 LIMITED - 2007-03-14
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-26 ~ 2015-09-30
    IIF 62 - Director → ME
  • 55
    PLACESPRINT LIMITED - 1997-09-15
    HOTELBEDS UK LIMITED - 2011-05-24
    FLIGHT WAREHOUSE LIMITED - 2004-11-22
    TRINA TOURS LIMITED - 2012-11-05
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2002-01-31
    IIF 20 - Director → ME
  • 56
    HINGELIME LIMITED - 1980-12-31
    BARKINGSIDE TRAVEL LIMITED - 1989-05-31
    FIRST CHOICE RETAIL LIMITED - 2008-10-01
    INTATRAVEL GROUP LIMITED - 1999-04-30
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-02-15 ~ 2002-01-31
    IIF 19 - Director → ME
  • 57
    VIKING INTERNATIONAL PLC - 1992-02-24
    icon of address Tui Travel House, Crawley Business Quarter Flemin, G Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-10 ~ 2000-01-31
    IIF 18 - Director → ME
  • 58
    VIKING INTERNATIONAL TRAVEL LIMITED - 1987-03-26
    icon of address Tui Travel House, Crawley Business Quarter Flemin, G Way, Crawley, West Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-21 ~ 2000-01-31
    IIF 16 - Director → ME
  • 59
    icon of address 19 Elm Row, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    807,097 GBP2024-02-28
    Officer
    icon of calendar 2009-08-07 ~ 2011-08-26
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.