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

Emmott, Christopher William

    Related profiles found in government register
  • Emmott, Christopher William
    British accountant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 258-274 Grays Inn Road, London, WC1X 8LH

      IIF 1
    • icon of address 78, St. Paul Street, London, N1 7DD, England

      IIF 2
    • icon of address 80, New Bond Street, London, W1S 1SB, England

      IIF 3 IIF 4 IIF 5
    • icon of address 84, Grosvenor Street, London, W1K 3JZ, England

      IIF 6 IIF 7 IIF 8
    • icon of address Unit 7, River Court, Riverside Park, Middlesbrough, Cleveland, TS2 1RT

      IIF 13
    • icon of address Unit 7, River Court, Riverside Park, Middlesbrough, Cleveland, TS2 1RT, United Kingdom

      IIF 14
  • Emmott, Christopher William
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, River Court, Brighthouse Business Village Brighthouse Road, Middlesbrough, Tyneside, TS2 1RT

      IIF 15
  • Emmott, Christopher William
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cloth Court, London, EC1A 7LS

      IIF 16
    • icon of address 84, Grosvenor Street, London, W1K 3JZ, England

      IIF 17
    • icon of address 84, Grosvenor Street, London, W1K 3JZ, England

      IIF 18
    • icon of address 7, River Court, Brighthouse Business Village, Brighthouse Road, Middlesbrough, Tyneside, TS2 1RT

      IIF 19
    • icon of address 7, River Court, Brighthouse Business Village, Brighthouse Road, Middlesbrough, Tyneside, TS2 1RT, England

      IIF 20 IIF 21
  • Emmott, Christopher William
    British investment director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denby Pottery, Denby, Derbyshire, DE5 8NX

      IIF 22
    • icon of address Denby Pottery, Denby, Derbyshire, DE5 8NX, United Kingdom

      IIF 23
    • icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF

      IIF 24
    • icon of address 1, Bridgman Road, London, W4 5BA, United Kingdom

      IIF 25
    • icon of address 46/48, Beak Street, London, W1F 9RJ, England

      IIF 26
    • icon of address 8, Cloth Court, London, EC1A 7LS, United Kingdom

      IIF 27
    • icon of address 80, New Bond Street, London, W1S 1SB, England

      IIF 28 IIF 29
    • icon of address 84, Grosvenor Street, London, W1K 3JZ, England

      IIF 30 IIF 31
    • icon of address 84, Grosvenor Street, London, W1K 3JZ, England

      IIF 32 IIF 33 IIF 34
    • icon of address 7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, TS2 1RT, England

      IIF 50
    • icon of address 7, River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, TS2 1RT, United Kingdom

      IIF 51 IIF 52
    • icon of address 7 River Court, Brighouse Business Village, Brighouse Road, Middlesbrough, TS2 1RT, England

      IIF 53
    • icon of address Brambles, Wood Way, Orpington, Kent, BR6 8LS, England

      IIF 54
    • icon of address Denby Pottery, Derby Road, Denby, Ripley, Derbyshire, DE5 8NX, United Kingdom

      IIF 55
    • icon of address Denby Pottery, Pottery Lane, Denby, Ripley, Derbyshire, DE5 8NX, England

      IIF 56
    • icon of address Denby Pottery, Pottery Lane, Denby, Ripley, Derbyshire, DE5 8NX, United Kingdom

      IIF 57
    • icon of address Derby Road, Denby, Ripley, Derbyshire, DE5 8NX, England

      IIF 58
  • Emmott, Christopher William
    born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 59
    • icon of address 78, St. Paul Street, London, N1 7DD, England

      IIF 60
  • Emmott, Christopher
    British investment director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Grosvenor Street, London, W1K 3JZ, England

      IIF 61
  • Emmott, Christopher William
    British

    Registered addresses and corresponding companies
    • icon of address 54, Chiswick Green Studios, Evershed Walk, London, W4 5BW, United Kingdom

      IIF 62
  • Mr Christopher William Emmott
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bridgman Road, London, W4 5BA, United Kingdom

      IIF 63
    • icon of address 78, St. Paul Street, London, N1 7DD

      IIF 64
    • icon of address 78, St. Paul Street, London, N1 7DD, England

      IIF 65
  • Emmott, Chris
    British investment director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46/48, Beak Street, London, W1F 9RJ, England

      IIF 66
    • icon of address 84, Grosvenor Street, London, W1K 3JZ, England

      IIF 67
    • icon of address 84, Grosvenor Street, London, W1K 3JZ, England

      IIF 68
  • Emmott, Christopher
    British investment director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, New Bond Street, London, W1S 1SB, United Kingdom

      IIF 69
    • icon of address 84, Grosvenor Street, London, W1K 3JZ, England

      IIF 70
  • Mr Chris Emmott
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, St. Paul Street, London, N1 7DD, England

      IIF 71
child relation
Offspring entities and appointments
Active 59
  • 1
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 13 - Director → ME
  • 2
    HUK 48 LIMITED - 2013-09-11
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 14 - Director → ME
  • 4
    BURGESS DORLING & LEIGH LIMITED - 2012-11-16
    BLAKEDEW 176 LIMITED - 1999-08-26
    icon of address The Denby Pottery Company Derby Road, Denby, Ripley, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    -6,795,000 GBP2022-12-31
    Officer
    icon of calendar 2010-06-29 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address The Denby Pottery Company Derby Road, Denby, Ripley, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 23 - Director → ME
  • 6
    AMCOMRI 15 LIMITED - 2022-02-23
    icon of address 46/48 Beak Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 26 - Director → ME
  • 7
    CHRIS EMMOTT RESIDENTIAL INVESTMENTS LIMITED - 2012-09-21
    icon of address 78 St. Paul Street, London
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    131,928 GBP2024-07-31
    Officer
    icon of calendar 2010-07-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 8
    HUK 30 LIMITED - 2012-05-24
    icon of address Swanwick Marina Swanwick Shore, Swanwick, Southampton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 69 - Director → ME
  • 9
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (274 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-03 ~ now
    IIF 59 - LLP Member → ME
  • 10
    icon of address 78 St. Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,268,586 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    HUK 1 LTD - 2010-11-01
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 28 - Director → ME
  • 12
    HUK 8 LTD - 2011-07-14
    icon of address Denby Pottery Pottery Lane, Denby, Ripley, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 57 - Director → ME
  • 13
    ROSECROWN TRADING LIMITED - 2009-02-23
    icon of address Denby Pottery, Denby, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    265,000 GBP2022-12-31
    Officer
    icon of calendar 2009-02-12 ~ now
    IIF 39 - Director → ME
  • 14
    DIM DRAINAGE LIMITED - 2009-03-10
    icon of address The Denby Pottery Company Ltd Derby Road, Denby, Ripley, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address Denby Pottery, Denby, Ripley, Derbyshire, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1,520,000 GBP2022-12-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 45 - Director → ME
  • 16
    LINKAID LIMITED - 2009-03-18
    icon of address Denby Pottery, Denby, Derbyshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2009-02-12 ~ now
    IIF 44 - Director → ME
  • 17
    PEACHDEAL LIMITED - 2009-03-10
    icon of address Denby Pottery, Denby, Derbyshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    IIF 27 - Director → ME
  • 18
    DESIGNACE LIMITED - 2009-02-23
    icon of address Denby Pottery, Denby, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,791,000 GBP2022-12-31
    Officer
    icon of calendar 2009-02-12 ~ now
    IIF 34 - Director → ME
  • 19
    icon of address Derby Road, Denby, Ripley, Derbyshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 58 - Director → ME
  • 20
    MIDLINE LIMITED - 2009-02-23
    icon of address Denby Pottery, Denby, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,818,000 GBP2022-12-31
    Officer
    icon of calendar 2009-02-12 ~ now
    IIF 36 - Director → ME
  • 21
    DENBY EMPLOYEE NOMINEES LIMITED - 2020-08-06
    icon of address Denby Pottery, Denby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-07-13 ~ now
    IIF 12 - Director → ME
  • 22
    DENBY POTTERY USA LIMITED - 1996-04-17
    icon of address Denby Pottery, Denby, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,562,000 GBP2022-12-31
    Officer
    icon of calendar 2009-02-16 ~ now
    IIF 18 - Director → ME
  • 23
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2013-09-25 ~ now
    IIF 17 - Director → ME
  • 24
    icon of address 1 Bridgman Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    MANKIN LIMITED - 2009-12-23
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19,336,950 GBP2023-12-30
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 67 - Director → ME
  • 26
    HUK 151 LIMITED - 2025-01-28
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 10 - Director → ME
  • 27
    HUK 153 LIMITED - 2025-01-28
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 9 - Director → ME
  • 28
    WH 428 LIMITED - 2011-09-08
    icon of address Denby Pottery Derby Road, Denby, Ripley, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 55 - Director → ME
  • 29
    HUK 93 LIMITED - 2019-06-28
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    647,907 GBP2023-12-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 43 - Director → ME
  • 30
    HUK 88 LIMITED - 2023-06-09
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    77,005 GBP2023-12-30
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 70 - Director → ME
  • 31
    HUK 92 LIMITED - 2023-06-07
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,135 GBP2023-12-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 35 - Director → ME
  • 32
    HUK 10 LTD - 2017-02-06
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,487,573 GBP2023-12-30
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 46 - Director → ME
  • 33
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -35,808 GBP2023-12-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 38 - Director → ME
  • 34
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 7 - Director → ME
  • 35
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 6 - Director → ME
  • 36
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 11 - Director → ME
  • 37
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 3 - Director → ME
  • 38
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 5 - Director → ME
  • 39
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -365,456 GBP2023-12-30
    Officer
    icon of calendar 2013-11-27 ~ now
    IIF 30 - Director → ME
  • 40
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,003 GBP2023-12-30
    Officer
    icon of calendar 2014-08-20 ~ now
    IIF 31 - Director → ME
  • 41
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 29 - Director → ME
  • 42
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,110,884 GBP2023-12-30
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 42 - Director → ME
  • 43
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    205,829 GBP2023-12-30
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 47 - Director → ME
  • 44
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 61 - Director → ME
  • 45
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    562,328 GBP2022-12-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 41 - Director → ME
  • 46
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,827,375 GBP2023-12-30
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 33 - Director → ME
  • 47
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,501 GBP2023-12-30
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 32 - Director → ME
  • 48
    AMCOMRI 12 LIMITED - 2020-11-16
    icon of address 46/48 Beak Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -96,051 GBP2022-12-31
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 66 - Director → ME
  • 49
    icon of address 7 Portman Business Park, Lisburn, County Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 20 - Director → ME
  • 50
    icon of address Mercury House, 7 Portman Business Park, Lisburn, County Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 19 - Director → ME
  • 51
    MERCURY SECURITY AND FACILITIES MANAGEMENT LIMITED - 2020-07-30
    MERCURY SECURITY MANAGEMENT LIMITED - 2018-10-01
    icon of address Mercury Security Management Limited, Mercury House, 7 Portman Business Park, Lisburn, County Antrim
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    167,731 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2011-03-25 ~ now
    IIF 15 - Director → ME
  • 52
    icon of address Mercury House, 7 Portman Business Park, Lisburn, County Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 21 - Director → ME
  • 53
    FROG’S CLOGS LIMITED - 2010-10-27
    icon of address 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 52 - Director → ME
  • 54
    icon of address Denby Pottery Pottery Lane, Denby, Ripley, Derbyshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 56 - Director → ME
  • 55
    HYPERMAX LIMITED - 2009-02-23
    icon of address Denby Pottery, Denby, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    10,956,000 GBP2022-12-31
    Officer
    icon of calendar 2009-02-12 ~ now
    IIF 37 - Director → ME
  • 56
    HUK 146 LIMITED - 2025-01-28
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 8 - Director → ME
  • 57
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 68 - Director → ME
  • 58
    HUK 56 LIMITED - 2015-05-20
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 48 - Director → ME
  • 59
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 24 - Director → ME
Ceased 9
  • 1
    CALTHORPE PROJECT - 2019-04-26
    icon of address 258-274 Grays Inn Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-19 ~ 2023-03-04
    IIF 1 - Director → ME
  • 2
    icon of address 1 Bridgman Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,275 GBP2018-12-31
    Officer
    icon of calendar 2002-01-25 ~ 2015-09-30
    IIF 62 - Secretary → ME
  • 3
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,041 GBP2023-12-30
    Officer
    icon of calendar 2023-11-28 ~ 2024-12-12
    IIF 40 - Director → ME
  • 4
    icon of address The Mill House Old London Road, Halstead, Sevenoaks, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-03-14 ~ 2019-08-14
    IIF 54 - Director → ME
  • 5
    AMCOMRI 12 LIMITED - 2020-11-16
    icon of address 46/48 Beak Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -96,051 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-11-26 ~ 2020-12-11
    IIF 71 - Ownership of shares – 75% or more OE
  • 6
    HUK 130 LIMITED - 2023-08-15
    icon of address 2nd Floor, Stanford Gate, South Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -107,920 GBP2024-03-31
    Officer
    icon of calendar 2023-08-15 ~ 2024-02-26
    IIF 49 - Director → ME
  • 7
    HUK 56 LIMITED - 2013-11-27
    RETAIL AGENTS 250 LIMITED - 2013-11-27
    HUK 9 LTD - 2011-05-18
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2013-11-27
    IIF 51 - Director → ME
  • 8
    icon of address 6 Tresprison Court, Helston, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    605,033 GBP2023-12-31
    Officer
    icon of calendar 2015-04-22 ~ 2018-07-25
    IIF 50 - Director → ME
  • 9
    HUK 71 LIMITED - 2016-10-03
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-14 ~ 2017-09-15
    IIF 53 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.