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

Peter Adam Daiches Dubens

    Related profiles found in government register
  • Peter Adam Daiches Dubens
    British born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Dr Peter Adam Daiches Dubens
    British born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Stratton House, 5 Stratton Street, London, W1J 8LA, United Kingdom

      IIF 18
  • Mr Peter Adam Daiches Dubens
    British born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Peter Adam Daiches Dubens
    British born in September 1966

    Resident in Bahamas

    Registered addresses and corresponding companies
    • 1, Pride Point Drive, Pride Park, Derby, DE24 8BX, England

      IIF 44
    • 3rd Floor, Mintflower Place, 8 Par La Ville Road, Hamilton, HM08, Bermuda

      IIF 45
    • Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton, Bermuda

      IIF 46 IIF 47 IIF 48
    • Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton, Hm08, Bermuda

      IIF 49
    • 3, Cadogan Gate, London, SW1X 0AS, England

      IIF 50
    • 3, Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 51
  • Mr Peter Adam Daiches Dubens
    British born in September 1966

    Resident in Bahamas

    Registered addresses and corresponding companies
    • Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton, Bermuda

      IIF 52
    • Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton, Hamilton Hm08, Bermuda

      IIF 53
    • Mintflower Place, Third Floor, 8 Par-la-ville Road, Hamilton, Hm08 Bermuda, Bermuda

      IIF 54
    • Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton Hm08, Bermuda

      IIF 55
    • Mintflower Place, Third Floor, 8 Par-la-ville Road, Hamilton Hm08, Bermuda

      IIF 56 IIF 57 IIF 58
    • 3, Cadogan Gate, London, SW1X 0AS, England

      IIF 62
  • Peter Dubens
    British born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 3, Cadogan Gate, London, SW1X 0AS, England

      IIF 63
  • Dubens, Peter Adam Daiches
    British born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 151, Draycott Avenue, London, SW3 3AL, United Kingdom

      IIF 64
    • 172 Drury Lane, 1st Floor, London, WC2B 5QR, England

      IIF 65
    • 3, Cadogan Gate, Chelsea, London, SW1X 0AS

      IIF 66
    • 3, Cadogan Gate, London, SW1X 0AS

      IIF 67
    • 3, Cadogan Gate, London, SW1X 0AS, England

      IIF 68
    • 3, Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 69 IIF 70 IIF 71
  • Dubens, Peter Adam Daiches
    British chairman born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 3, Cadogan Gate, London, SW1X 0AS

      IIF 74
  • Dubens, Peter Adam Daiches
    British company director born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Dubens, Peter Adam Daiches
    British director born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Dubens, Peter Adam Daiches
    British entrepreneur born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Dubens, Peter Adam Daiches
    British managing partner born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 3, Cadogan Gate, Chelsea, London, SW1X 0AS, United Kingdom

      IIF 158
  • Dubens, Peter Adam Daiches
    British none born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 3, Cadogan Gate, London, SW1X 0AS

      IIF 159
  • Mr Peter Dubens
    British born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Mr Peter Dubens
    British born in July 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • C/o Tmf Group, 13th Floor, One Angel Court, London, EC2R 7HJ, United Kingdom

      IIF 162
  • Dubens, Peter Adam Daiches
    born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • SW3

      IIF 163
    • Begbies Traynor, The Officers' Mess Business Centre, Royston Road, Duxford Cambridge, CB22 4QH

      IIF 164
    • 3, Cadogan Gate, Chelsea, London, SW1X 0AS

      IIF 165 IIF 166
    • 3, Cadogan Gate, London, SW1X 0AS

      IIF 167
    • 3, Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 168 IIF 169 IIF 170
    • 8th Floor, The Economist Building, 25 St. James's Street, London, SW1A 1HA

      IIF 171
    • 8th Floor, The Economist Building, St. James's Street, London, SW1A 1HA, England

      IIF 172
  • Peter Dubens
    British born in September 1966

    Resident in Bahamas

    Registered addresses and corresponding companies
    • Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton, Bermuda, HM08, Bermuda

      IIF 173
    • Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton, HM08, Bermuda

      IIF 174
    • 8, Rue Lou Hemmer, Senningerberg, L- 1748, Luxembourg

      IIF 175
  • Dubens, Peter Adam Daiches
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Draycott Avenue, London, SW3 3AL, United Kingdom

      IIF 176
  • Dubens, Peter Adam Daiches
    British entrepreneur born in September 1966

    Resident in Bahamas

    Registered addresses and corresponding companies
    • Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton, Bermuda, HM08, Bermuda

      IIF 177
  • Dubens, Peter Adam Daiches
    British company director born in September 1966

    Registered addresses and corresponding companies
  • Dubens, Peter
    born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 146, Freston Road, London, W10 6TR

      IIF 180
  • Dubens, Peter Adam Daiches
    British

    Registered addresses and corresponding companies
    • Flat 1, 44 Cranley Gardens, London, SW7 3DE

      IIF 181
    • The Economist Building, 8th Floor 25 St Jamess Street, London, SW1A 1HA

      IIF 182 IIF 183
  • Dubens, Peter Adam Daiches
    British company director

    Registered addresses and corresponding companies
    • The Economist Building, 8th Floor 25 St Jamess Street, London, SW1A 1HA

      IIF 184
child relation
Offspring entities and appointments
Active 69
  • 1
    5GFR LLP
    OC387525
    146 Freston Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-08-30 ~ now
    IIF 180 - LLP Member → ME
  • 2
    6D UK LEASE LIMITED
    - now 08991512
    PONT LONDON LIMITED
    - 2020-06-09 08991512
    3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 3
    ALESSI (UK) LIMITED
    03851912
    5th Floor 10 Brook Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,250,451 GBP2024-12-31
    Person with significant control
    2025-10-29 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ALPHA CHARLIE LTD
    - now 09750118 09698979
    ALPHA CHARLIE HOLDING LTD - 2015-09-17
    C/o Rrs Department, S&w Partners Llp 45 Gresham Street, London
    Liquidation Corporate (5 parents)
    Profit/Loss (Company account)
    -1,438,306 GBP2021-04-01 ~ 2022-03-31
    Person with significant control
    2017-01-31 ~ now
    IIF 173 - Has significant influence or controlOE
  • 5
    AMOS (TOPCO) LIMITED
    10867446
    3 Cadogan Gate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,485,871 GBP2024-08-31
    Person with significant control
    2021-07-20 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    ASSURED TOPCO LIMITED
    - now 15984174
    OAKLEY ARABIAN TOPCO LIMITED
    - 2025-01-22 15984174
    11a Harewood Yard Harewood House Estate, Harewood, Leeds, England, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2024-09-27 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    ATHENA RACING LIMITED
    - now 08820202
    BEN AINSLIE RACING LIMITED - 2018-04-26
    Towngate House, 2-8 Parkstone Road, Poole
    Active Corporate (5 parents)
    Officer
    2026-01-13 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    BELFRY TOPCO LIMITED
    15381476
    3 Cadogan Gate, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2024-01-02 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    BF 55 LIMITED
    - now 07579484
    BROADSTONE FINANCE LIMITED - 2016-05-06
    C/o Begbies Traynor London Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 10
    BOLTONDENE LIMITED
    13033860
    Stratton House, 5 Stratton Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,788,993 GBP2020-11-20 ~ 2021-09-30
    Person with significant control
    2021-02-18 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    CADOGAN LONDON LIMITED
    14220295
    3 Cadogan Gate, London, England
    Active Corporate (2 parents)
    Officer
    2022-07-07 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2022-07-07 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    CHUCS LIMITED
    07264615
    3 Cadogan Gate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,613,402 GBP2019-05-30
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 13
    CHUCS RESTAURANTS LIMITED
    - now 12570840
    HORTONDEN LIMITED
    - 2020-06-23 12570840
    Stratton House, 5 Stratton Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,029,751 GBP2024-06-30
    Person with significant control
    2020-04-24 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    DEXTERS TOPCO LIMITED
    - now 13193211
    ZAK TOPCO LIMITED
    - 2021-11-19 13193211
    3 Park Road, Teddington, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-02-25 ~ now
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    DREADNOUGHT CAPITAL LLP
    - now OC321025
    PALMER CAPITAL LLP
    - 2023-02-22 OC321025
    3 Cadogan Gate, London
    Dissolved Corporate (3 parents)
    Officer
    2006-07-18 ~ dissolved
    IIF 167 - LLP Designated Member → ME
  • 16
    EDUCAS AMERICAS INVESTMENTS LLP
    OC400026
    Educas 7 Trebeck Street, Shepherd Market, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Right to surplus assets - More than 50% but less than 75%OE
  • 17
    EDUCAS AUSTRALIA INVESTMENTS LLP
    OC394022
    Educas 7 Trebeck Street, Shepherd Market, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Right to surplus assets - More than 50% but less than 75%OE
  • 18
    EDUCAS EUROPE INVESTMENTS LLP
    OC394021
    Educas 7 Trebeck Street, Shepherd Market, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to surplus assets - More than 50% but less than 75%OE
  • 19
    EDUCAS INVESTMENTS LLP
    OC385346
    Educas 7 Trebeck Street, Shepherd Market, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    EMPLANE LIMITED
    07099819
    3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -124 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    FACILE.IT HOLDCO LIMITED
    10065912
    55 Baker Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 22
    HEIG (UK) LIMITED
    09081991
    3 Cadogan Gate, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 23
    ICONIC HOLDCO (UK) LIMITED
    - now 12106698
    OAKLEY (CATERPILLAR) LIMITED - 2020-06-12
    CATERPILLAR (OAKLEY) LIMITED - 2019-09-12
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2020-08-11 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 24
    JP-UK LIMITED
    07636856 07098731
    3rd Floor, News, 3 London Bridge Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,606,306 GBP2024-09-30
    Person with significant control
    2016-05-18 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 25
    KX CHELSEA LIMITED
    - now 09923009
    428 KR LIMITED
    - 2016-11-16 09923009
    3 Cadogan Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-18 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 26
    KX COVENT GARDEN LIMITED
    09259081
    3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Officer
    2014-10-10 ~ dissolved
    IIF 126 - Director → ME
  • 27
    KX GROUP HOLDING LIMITED
    08549197
    Stratton House, 5 Stratton Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    KX U LIMITED
    10366356
    Stratton House, 5 Stratton Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2017-04-24 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    MAGELLAN UK BIDCO LIMITED
    16821466 16821128
    3 Cadogan Gate, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-12-31 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 30
    MAPLE BIDCO LIMITED
    10754743
    C/o Techinsights Market Analysis, Bldg 5 Caldecotte Lake Business Park, Caldecotte Lake Drive, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2017-05-04 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 31
    NEWLAND TOPCO LIMITED
    16300352
    3 Cadogan Gate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2025-03-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 32
    OAKLEY ALPHA POOLCO LIMITED
    16679644
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-08-28 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 33
    OAKLEY CAPITAL CORPORATE FINANCE LLP
    OC342340
    3 Cadogan Gate, Chelsea, London
    Dissolved Corporate (4 parents)
    Officer
    2008-12-29 ~ dissolved
    IIF 165 - LLP Designated Member → ME
  • 34
    OAKLEY CAPITAL LIMITED
    - now 04091922 04353846
    OAKLEY CAPITAL MANAGEMENT LIMITED - 2007-07-10 06864323
    AVOCET CAPITAL MANAGEMENT LIMITED - 2004-10-28
    NAME SWAP JOB LIMITED - 2000-10-13
    3 Cadogan Gate, Chelsea, London
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 35
    OAKLEY CAPITAL MANAGEMENT LIMITED
    - now 06864323 04091922
    PRINCIPIA CAPITAL LIMITED - 2011-01-24
    OAKLEY CAPITAL MANAGEMENT LIMITED - 2010-11-11 04091922
    3 Cadogan Gate, Chelsea, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 36
    OAKLEY CAPITAL PARTNERS LLP
    OC302710
    3 Cadogan Gate, Chelsea, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2009-09-01 ~ now
    IIF 166 - LLP Designated Member → ME
  • 37
    OAKLEY CP HOLDINGS LTD
    11045102
    3 Cadogan Gate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2017-11-02 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 38
    OAKLEY DIAMOND HOLDCO LIMITED
    - now 16820718
    MAGELLAN UK TOPCO LIMITED
    - 2025-12-31 16820718
    3 Cadogan Gate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-10-30 ~ now
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 39
    OAKLEY EARLY YEARS TOPCO LIMITED
    - now 13418328
    THUNDER UK TOPCO LIMITED
    - 2021-10-07 13418328
    1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-05-25 ~ now
    IIF 44 - Has significant influence or controlOE
  • 40
    OAKLEY EDUCATION LIMITED
    14708175
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2023-03-06 ~ now
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 41
    OAKLEY EKOTOP LIMITED
    11876125
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-03-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 42
    OAKLEY FACILE HOLDCO LIMITED
    - now 11376191
    LIONEL HOLDCO LIMITED
    - 2018-07-09 11376191
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-05-22 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 43
    OAKLEY TOURING LIMITED
    16157342
    3 Cadogan Gate, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-12-31 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 44
    OCEAN FAMILY FOUNDATION
    - now 10628323
    OCEAN FAMILY FOUNDATION LIMITED
    - 2017-07-03 10628323
    3 Cadogan Gate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-02-20 ~ now
    IIF 73 - Director → ME
  • 45
    PALMER CAPITAL ASSOCIATES LIMITED
    04240756
    3 Cadogan Gate, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    95,330 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    PELICAN CO-INVESTCO LIMITED
    11986583
    3 Cadogan Gate, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-10-07 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 47
    PEMBROKE INVESTMENT MANAGERS LLP
    - now OC379193 14772699, 14925984
    OAKLEY INVESTMENT MANAGERS LLP
    - 2019-06-05 OC379193
    PEMBROKE INVESTMENT MANAGERS LLP
    - 2014-07-16 OC379193 14772699, 14925984
    3 Cadogan Gate, London
    Active Corporate (4 parents)
    Officer
    2012-10-10 ~ now
    IIF 168 - LLP Designated Member → ME
    Person with significant control
    2023-02-07 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    PEMBROKE MANAGERS LIMITED
    08246294
    3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 49
    PEMBROKE VCT 2 PLC
    - now 08175956 08307631
    PEMBROKE VCT PLC
    - 2012-11-28 08175956 08307631
    3 Cadogan Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-08-10 ~ dissolved
    IIF 143 - Director → ME
  • 50
    PETER DUBENS FAMILY FOUNDATION
    - now 12309254
    PETER DUBENS FOUNDATION
    - 2021-02-11 12309254
    3 Cadogan Gate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-11-12 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2019-11-12 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 51
    POSEIDON (UK) 1 LIMITED
    - now 14772497
    PROFOUNDERS UK CAPITAL PARTNERS LIMITED
    - 2023-04-28 14772497 OC394253, 14925987
    3 Cadogan Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-03-31 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 52
    PROFOUNDERS CAPITAL LIMITED
    06959114
    3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Officer
    2009-07-10 ~ dissolved
    IIF 144 - Director → ME
  • 53
    PROFOUNDERS CAPITAL PARTNERS LIMITED
    - now 14925987 14772497, OC394253
    PROFOUNDERS UK CAPITAL PARTNERS LIMITED
    - 2024-05-31 14925987 14772497, OC394253
    3 Cadogan Gate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    96,395 GBP2024-06-30
    Person with significant control
    2023-06-09 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    PROFOUNDERS LEGACY LLP
    - now OC394253
    PROFOUNDERS CAPITAL PARTNERS LLP
    - 2024-05-31 OC394253 14772497, 14925987
    Begbies Traynor The Officers' Mess Business Centre, Royston Road, Duxford Cambridge
    Liquidation Corporate (3 parents)
    Officer
    2015-05-21 ~ now
    IIF 164 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    RENAISSANCE HOLDCO LIMITED
    10572656
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 56
    SOAR UK BIDCO LIMITED
    16502104
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-06-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 57
    SOAR UK MIDCO 1 LIMITED
    16517325 16517889
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-06-13 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 58
    SOAR UK MIDCO 2 LIMITED
    16517889 16517325
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-06-13 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 59
    SOAR UK TOPCO LIMITED
    16511056
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2025-06-11 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 60
    TEMERAIRE CAPITAL LIMITED
    - now 05848141 05521896
    PALMER CAPITAL ASSOCIATES MANAGEMENT LIMITED
    - 2018-04-13 05848141
    3 Cadogan Gate, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,092 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    THE SECOND MEZZANINE FILM FUND LIMITED LIABILITY PARTNERSHIP
    OC303945
    31st Floor 40 Bank Street, London
    Dissolved Corporate (57 parents)
    Officer
    2003-10-31 ~ dissolved
    IIF 171 - LLP Member → ME
  • 62
    THMMS LIMITED
    09491944
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 63
    TIC HOLDCO LIMITED
    - now 14286093
    OCV ATLAS HOLDCO LIMITED
    - 2022-08-15 14286093
    3 Cadogan Gate, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-08-09 ~ now
    IIF 160 - Ownership of voting rights - More than 50% but less than 75%OE
  • 64
    TIME OUT GROUP PLC
    - now 07440171 02250222
    TIME OUT GROUP HC LIMITED
    - 2016-06-08 07440171 07440310, 07440330
    TIME OUT GROUP LIMITED
    - 2016-06-08 07440171 02250222
    172 Drury Lane 1st Floor, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2010-11-15 ~ now
    IIF 65 - Director → ME
  • 65
    TUTOR HOLDINGS LIMITED
    10770303
    3 Cadogan Gate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2017-05-15 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 66
    UNICORN BIDCO 1 LIMITED
    14687298
    3 Cadogan Gate, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 67
    WALBROOK INSTITUTE LONDON LIMITED
    - now 13621269
    LIBF LIMITED - 2025-04-03
    7th & 8th Floor, Peninsular House, Monument Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    2025-09-16 ~ now
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 68
    WHG INVEST LLP
    OC447725
    3 Cadogan Gate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-06-12 ~ now
    IIF 169 - LLP Designated Member → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
  • 69
    XWDP LIMITED
    - now 06701817
    WEBFUSION DOMAIN PARKING LIMITED - 2010-11-03 07333272
    3 Cadogan Gate, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
Ceased 93
  • 1
    123-REG LIMITED - now 03756763, 06776709
    WEBFUSION LIMITED
    - 2015-02-23 05306504 06776709, SC115367
    GX NETWORKS LIMITED
    - 2009-10-13 05306504 03099286, 03974683, SC115367
    PIPEX COMMUNICATIONS UK LIMITED
    - 2008-03-04 05306504 03099286
    PIPEX HOLDINGS ONE LIMITED - 2005-02-01
    Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2005-10-14 ~ 2010-10-28
    IIF 109 - Director → ME
  • 2
    365 DIGITAL MEDIA LIMITED
    - now 03619904 04236367
    TEAMTALK MEDIA LIMITED
    - 2006-11-30 03619904 04236367
    BASICPOINT LIMITED - 2001-04-05
    8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2002-07-12 ~ 2007-01-23
    IIF 138 - Director → ME
  • 3
    365 MEDIA GROUP LIMITED - now
    365 MEDIA GROUP PLC
    - 2008-09-24 04134501
    UKBETTING PLC
    - 2006-10-16 04134501
    ATHASTAR PLC
    - 2001-06-11 04134501
    Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    2001-05-31 ~ 2007-01-23
    IIF 140 - Director → ME
  • 4
    44 CRANLEY GARDENS MANAGEMENT LIMITED
    03273054
    305 Munster Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-06-23
    Officer
    1996-11-04 ~ 1999-03-18
    IIF 178 - Director → ME
  • 5
    AEROFONE (UK) LIMITED
    02544334
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2009-10-01 ~ 2011-10-20
    IIF 90 - Director → ME
  • 6
    ALPHA CHARLIE LTD
    - now 09750118 09698979
    ALPHA CHARLIE HOLDING LTD - 2015-09-17
    C/o Rrs Department, S&w Partners Llp 45 Gresham Street, London
    Liquidation Corporate (5 parents)
    Profit/Loss (Company account)
    -1,438,306 GBP2021-04-01 ~ 2022-03-31
    Officer
    2017-01-30 ~ 2018-06-28
    IIF 177 - Director → ME
  • 7
    ALTERNATIVE NETWORKS LIMITED - now 02888250, 04442332, 04932571
    FAULTBASIC LIMITED
    - 2022-10-06 03571046
    FREEDOM4 GROUP LIMITED
    - 2008-07-08 03571046 03974683
    FAULTBASIC LIMITED
    - 2008-05-29 03571046
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    2005-10-14 ~ 2011-10-20
    IIF 80 - Director → ME
    2002-02-21 ~ 2002-10-23
    IIF 93 - Director → ME
  • 8
    AVONDALE FILM PARTNERSHIP LLP
    OC309965
    C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (4 parents)
    Officer
    2007-03-27 ~ 2021-04-05
    IIF 170 - LLP Member → ME
  • 9
    BGE 55 LIMITED - now
    BROADSTONE GROUP EXECUTIVE LIMITED - 2016-05-11
    FITZWILLIAM BIDCO LIMITED
    - 2013-10-03 07225132
    C/o Begbies Traynor London Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2010-04-15 ~ 2010-04-16
    IIF 128 - Director → ME
  • 10
    BOAT INTERNATIONAL BUSINESS LIMITED - now
    BOAT BIDCO LIMITED
    - 2022-01-12 08731010
    5 Howick Place, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2014-01-10 ~ 2018-06-19
    IIF 150 - Director → ME
  • 11
    BOAT INTERNATIONAL GROUP LIMITED
    - now 06026344 05116806
    BOAT INTERNATIONAL MEDIA LIMITED - 2008-07-03 02650007
    5 Howick Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-01-10 ~ 2018-06-19
    IIF 151 - Director → ME
  • 12
    BRANDNEW GROUP LIMITED
    03904886
    7 Wetherby Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    2000-01-11 ~ 2009-02-26
    IIF 97 - Director → ME
  • 13
    CAMPBELLS (BOOKMAKERS) LIMITED
    00705834
    The Spectrum 56-58 Benson Road, Birchwood, Warrington
    Active Corporate (3 parents)
    Equity (Company account)
    12,000 GBP2023-09-30
    Officer
    2004-10-11 ~ 2007-01-23
    IIF 139 - Director → ME
  • 14
    CHUCS BAR & GRILL LIMITED
    08560314
    Stratton House, 5 Stratton Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,881,863 GBP2024-06-30
    Person with significant control
    2019-08-05 ~ 2020-08-27
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CIX HOLDINGS LIMITED
    - now 04781727
    ZERO BRAVO LIMITED - 2003-08-29
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2005-10-14 ~ 2011-10-20
    IIF 85 - Director → ME
  • 16
    COMPASS BIDCO LIMITED
    15361522 09697677
    3 Cadogan Gate, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2023-12-19 ~ 2024-01-04
    IIF 33 - Ownership of shares – 75% or more OE
  • 17
    CONTABO UK LIMITED
    13724511
    7 Bell Yard, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2021-11-05 ~ 2022-10-28
    IIF 175 - Has significant influence or control OE
  • 18
    DAISY COMMUNICATIONS LTD.
    - now 04145329
    LOCKBAND LIMITED - 2001-06-19
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Officer
    2009-07-21 ~ 2011-10-20
    IIF 119 - Director → ME
  • 19
    DAISY CORPORATE SERVICES LIMITED - now 04166889, 14939062, 15532524
    DAISY DATA CENTRE SOLUTIONS LIMITED - 2024-07-11
    STAR AIR MEDIA LIMITED
    - 2013-02-14 08205265
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    2012-09-06 ~ 2013-02-14
    IIF 153 - Director → ME
  • 20
    DAISY DATA SOLUTIONS LIMITED
    - now 04787104
    XTML HOLDINGS LIMITED
    - 2010-08-10 04787104
    ZERO CHARLIE LIMITED - 2003-08-29
    INHOCO 2867 LIMITED - 2003-07-08 00633255, 00646234, 01102869... (more)
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2005-10-14 ~ 2011-10-20
    IIF 81 - Director → ME
  • 21
    DAISY DIGITAL LIMITED - now
    DAISY LOCAL BUSINESS LIMITED - 2014-08-05 09127507
    VIALTUS SOLUTIONS LIMITED
    - 2014-04-11 06776769 02911668, 03415963
    VIALTUS LIMITED
    - 2009-03-19 06776769 02911668
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    2008-12-31 ~ 2011-10-20
    IIF 86 - Director → ME
  • 22
    DAISY DIGITAL MEDIA LIMITED - now 02897948, 09112720
    DAISY DIGITAL MEDIA NUMBER 2 LIMITED - 2019-04-26
    MURPHX INNOVATIVE SOLUTIONS LIMITED
    - 2019-04-26 03215431 02897948, 04211657
    DAISY WHOLESALE LIMITED
    - 2010-12-01 03215431 02612286, 04211657
    TEMPEST TECHNOLOGY LIMITED
    - 2010-06-16 03215431 05589159
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    2009-07-21 ~ 2011-10-20
    IIF 122 - Director → ME
  • 23
    DAISY HOLDINGS LIMITED - now
    DAISY GROUP LIMITED - 2016-09-22 06948160, 09203980
    DAISY GROUP PLC
    - 2015-01-26 03974683 06948160, 09203980
    FREEDOM4 GROUP PLC
    - 2009-07-20 03974683 03571046
    FREEDOM4 COMMUNICATIONS PLC
    - 2008-07-08 03974683
    PIPEX COMMUNICATIONS PLC.
    - 2008-03-03 03974683
    GX NETWORKS PLC.
    - 2003-10-29 03974683 03099286, 05306504, SC115367
    ZIPCOM PLC
    - 2003-03-06 03974683
    MAWLAW 491 PLC - 2000-04-17
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    2002-10-23 ~ 2014-12-19
    IIF 67 - Director → ME
  • 24
    DAISY PARTNER SERVICES LIMITED - now 02897943, 02897948
    DAISY PARTNER SERVICES NUMBER 1 LIMITED - 2019-05-31
    ALLVOTEC LIMITED - 2019-05-31 01466217, 02897943
    COMPULINK INFORMATION EXCHANGE LIMITED
    - 2019-03-26 01878902
    COMPULINK USER GROUP LIMITED - 1989-05-23
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    2005-10-14 ~ 2011-10-20
    IIF 83 - Director → ME
  • 25
    DAISY TELECOMS LIMITED
    - now 06977942 03561536, 04808553
    DAISY NEWCO 1 LIMITED - 2009-08-12 04808553
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 21 offsprings)
    Officer
    2009-10-01 ~ 2011-10-20
    IIF 89 - Director → ME
  • 26
    DAMOCO HOLDCO LIMITED
    09316946
    Bdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-08-23
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    IIF 49 - Right to appoint or remove directors OE
  • 27
    DAMOVO UK LIMITED - now 04166889
    X T M L LIMITED
    - 2015-07-01 03174637
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2005-10-14 ~ 2011-10-20
    IIF 87 - Director → ME
  • 28
    DONHOST LIMITED
    - now 06776761 04133327
    HOST EUROPE THREE LIMITED
    - 2009-02-26 06776761 04133327
    5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2008-12-31 ~ 2010-10-28
    IIF 113 - Director → ME
  • 29
    EMPLANE LIMITED
    07099819
    3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -124 GBP2018-12-31
    Officer
    2009-12-09 ~ 2018-06-28
    IIF 120 - Director → ME
  • 30
    ENIC ENTERTAINMENT (RESTAURANTS) LIMITED
    - now 03531814
    CARSAUTO LIMITED - 1998-04-02
    Lilywhite House, 782 High Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1998-05-07 ~ 2001-07-16
    IIF 133 - Director → ME
  • 31
    ENIC ENTERTAINMENT LIMITED
    - now 03526636
    CRESTORACLE LIMITED - 1998-04-01
    Lilywhite House, 782 High Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    1998-05-07 ~ 2001-07-16
    IIF 134 - Director → ME
  • 32
    FACILE.IT GROUP LIMITED
    09154403
    Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-20
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    FREEDOM4 ACCESS LIMITED - now
    PIPEX COMMUNICATIONS BUSINESS SOLUTIONS LIMITED
    - 2008-03-04 03152569
    FIRSTNET SERVICES LIMITED
    - 2003-11-18 03152569
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2003-08-28 ~ 2004-10-15
    IIF 92 - Director → ME
    2005-10-14 ~ 2011-10-20
    IIF 88 - Director → ME
  • 34
    FREEDOM4 LIMITED
    - now 05751878
    PIPEX WIRELESS LIMITED
    - 2007-10-02 05751878
    NEWINCCO 537 LIMITED
    - 2006-04-18 05751878 00051462, 00688310, 01895342... (more)
    3 Cadogan Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    2006-03-31 ~ 2011-10-20
    IIF 84 - Director → ME
  • 35
    GIACOM (DISTRIBUTION) LIMITED - now
    ANGLIA TELECOM CENTRES LIMITED
    - 2023-06-30 02114602
    ANGLIA TELECOM CENTRES PUBLIC LIMITED COMPANY - 2003-10-13
    COMETCROWN LIMITED - 1987-04-03
    Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2009-08-28 ~ 2011-10-20
    IIF 118 - Director → ME
  • 36
    GLOBAL INC LIMITED
    - now 02363270
    CLOSEMINI LIMITED
    - 1989-08-15 02363270
    Quantum Clothing Group North Street, Huthwaite, Sutton-in-ashfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    ~ 1996-10-31
    IIF 179 - Director → ME
    1992-06-16 ~ 1996-06-07
    IIF 181 - Secretary → ME
  • 37
    GLOBAL LICENSING LIMITED
    - now 03254461
    GLOBAL WORKWEAR AND PROMOTIONAL CO. LIMITED
    - 1998-08-10 03254461
    BLENDCHANGE LIMITED
    - 1996-10-04 03254461
    11 St. Georges Way, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,146,217 GBP2024-07-31
    Officer
    1996-10-04 ~ 2016-12-31
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-16
    IIF 20 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 38
    GX NETWORKS UK LIMITED
    - now 03584619 03099286
    DRIVEMEMORY LIMITED
    - 2009-02-26 03584619
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2005-10-14 ~ 2011-10-20
    IIF 78 - Director → ME
    2002-02-21 ~ 2002-10-23
    IIF 102 - Director → ME
  • 39
    HARWOOD FILM PARTNERSHIP LLP
    - now OC306643
    ATTRACTION SALE AND LEASEBACK LLP - 2005-02-10
    C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (1 parent)
    Officer
    2006-03-06 ~ 2021-10-01
    IIF 163 - LLP Member → ME
  • 40
    HEALTHY & EATALI LIMITED
    09031197
    Unit 8 Linford Street Business Estate, 2 Linford Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,635 GBP2021-12-31
    Officer
    2016-03-24 ~ 2016-07-18
    IIF 146 - Director → ME
  • 41
    HOST EUROPE CORPORATION LTD
    - now 06448185
    MANCHESTER HOLDCO LIMITED
    - 2008-03-14 06448185
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-03-12 ~ 2010-10-28
    IIF 111 - Director → ME
  • 42
    HOST EUROPE EIGHT LIMITED - now
    WEBFUSION LIMITED - 2009-10-13 06776709, 05306504
    GXN LIMITED - 2009-04-08
    GX NETWORKS LIMITED
    - 2003-03-06 SC115367 03099286, 03974683, 05306504
    GX NETWORKS ONE LIMITED
    - 2002-07-23 SC115367
    XO LIMITED
    - 2002-04-11 SC115367
    CONCENTRIC NETWORK HOLDINGS LIMITED - 2000-11-01
    INTERNET TECHNOLOGY GROUP PLC - 2000-02-10
    CAPITAL & WESTERN ESTATES PLC - 1996-09-17
    Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2002-02-21 ~ 2002-10-23
    IIF 100 - Director → ME
    2005-10-14 ~ 2010-10-28
    IIF 108 - Director → ME
  • 43
    HOST EUROPE FOUR LIMITED - now
    HOST EUROPE LIMITED
    - 2009-02-26 03783811 06524111, 06527428
    HOST EUROPE PLC
    - 2004-12-21 03783811 06524111, 06527428
    MAGIC MOMENTS INTERNET PLC - 2001-03-09
    QUALITY STREET INTERNET PLC - 1999-09-10
    BRAMHALL GROUP PLC - 1999-09-10
    BRAMHALL SPORTS II PLC - 1999-06-10
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2004-06-03 ~ 2005-06-02
    IIF 115 - Director → ME
    2005-10-14 ~ 2010-10-28
    IIF 95 - Director → ME
  • 44
    HOST EUROPE GROUP LTD
    - now 06448186 08509568
    MANCHESTER MIDCO LIMITED
    - 2008-03-14 06448186
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-03-12 ~ 2010-10-28
    IIF 98 - Director → ME
  • 45
    HOST EUROPE HOLDINGS LTD
    - now 06448160
    MANCHESTER ACQUISITIONCO LIMITED
    - 2008-03-14 06448160
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-03-12 ~ 2010-10-28
    IIF 116 - Director → ME
  • 46
    HOST EUROPE LIMITED - now 03783811, 06524111
    HOST EUROPE WVS LTD
    - 2011-11-02 06527428
    LION BIDCO 2 LIMITED
    - 2008-03-14 06527428
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    2008-03-12 ~ 2010-10-28
    IIF 114 - Director → ME
  • 47
    HOST EUROPE NINE LIMITED - now
    HOST EUROPE LIMITED
    - 2011-10-21 06524111 03783811, 06527428
    HOST EUROPE 123 LIMITED
    - 2009-02-26 06524111 03783811, 06527428
    LION BIDCO LTD
    - 2008-06-11 06524111
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-03-12 ~ 2010-10-28
    IIF 112 - Director → ME
  • 48
    HOULIHAN LOKEY UK LIMITED - now 01072627
    HOULIHAN LOKEY ADVISORY LIMITED - 2024-02-26 01072627, 09806514
    OAKLEY ADVISORY LIMITED
    - 2023-02-10 09536762
    OAKLEY ADVISORS LIMITED
    - 2015-05-06 09536762
    1 Curzon Street, London, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-04-10 ~ 2017-10-06
    IIF 158 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-08
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    KEBOKO LIMITED
    07298840 14637359
    2 Taylors Close, Minety, Malmesbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-16 ~ 2011-04-18
    IIF 117 - Director → ME
  • 50
    KVH MEDIA GROUP COMMUNICATION LIMITED - now
    HEADLAND COMMUNICATION LIMITED - 2014-01-31
    TEAMTALK SATELLITE LIMITED
    - 2008-03-17 01905935
    INFORMATION MANAGEMENT CONSULTANTS LIMITED - 2002-01-04
    TEAMTALK SATELLITE LIMITED - 2001-10-11
    INFORMATION MANAGEMENT CONSULTANTS LIMITED - 2001-09-27
    Suite 1 4th Floor, 1 Derby Square, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2002-07-12 ~ 2007-01-23
    IIF 141 - Director → ME
  • 51
    KVH MEDIA GROUP ENTERTAINMENT LIMITED - now
    HEADLAND ENTERTAINMENT LIMITED - 2014-01-31
    TEAMTALK BROADCAST LIMITED
    - 2008-03-17 04004291
    HAMPSON RADIO LIMITED - 2001-09-27
    HAMPSON GFM LIMITED - 2000-06-05
    Venture Way, Dunston Technology Park, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    2002-07-12 ~ 2007-01-23
    IIF 130 - Director → ME
  • 52
    KX CAFE UK LIMITED
    04104210
    151 Draycott Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2013-04-05 ~ 2018-06-19
    IIF 155 - Director → ME
  • 53
    KX GROUP HOLDING LIMITED
    08549197
    Stratton House, 5 Stratton Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2013-05-30 ~ 2018-06-28
    IIF 176 - Director → ME
  • 54
    KX GYM UK LIMITED
    04104284
    Stratton House, 5 Stratton Street, London, England
    Active Corporate (3 parents)
    Officer
    2005-11-23 ~ 2018-06-28
    IIF 64 - Director → ME
  • 55
    KX HOLDINGS LIMITED
    05194014 03867803
    Stratton House, 5 Stratton Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2004-12-23 ~ 2018-06-19
    IIF 72 - Director → ME
  • 56
    KX SPA UK LIMITED
    - now 04104339
    KX SPA LIMITED - 2001-04-26
    151 Draycott Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2013-04-05 ~ 2018-06-19
    IIF 154 - Director → ME
  • 57
    KX U LIMITED
    10366356
    Stratton House, 5 Stratton Street, London, England
    Active Corporate (5 parents)
    Officer
    2017-06-01 ~ 2018-07-06
    IIF 147 - Director → ME
  • 58
    KXDNA LIMITED
    - now 03867803
    KX (HOLDINGS) LIMITED - 2001-01-17 05194014
    Stratton House, 5 Stratton Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2004-12-23 ~ 2018-06-28
    IIF 71 - Director → ME
  • 59
    MY SERVASSURE LIMITED
    - now 04808553
    DAISY NEWCO 1 LIMITED
    - 2010-05-04 04808553 06977942
    DAISY TELECOMS LIMITED
    - 2009-08-12 04808553 03561536, 06977942
    Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2009-07-21 ~ 2011-10-20
    IIF 124 - Director → ME
  • 60
    OAKLEY CAPITAL (8TH FLOOR) LIMITED
    - now 04353846 06761681
    OAKLEY CAPITAL LIMITED
    - 2007-07-10 04353846 04091922
    EXPORTPOINT LIMITED
    - 2002-04-12 04353846
    3 Cadogan Gate, Chelsea, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,500 GBP2017-12-29
    Officer
    2002-04-04 ~ 2018-06-19
    IIF 76 - Director → ME
    2007-05-31 ~ 2007-05-31
    IIF 182 - Secretary → ME
  • 61
    OAKLEY CAPITAL INTERESTS LIMITED
    06543719
    3 Cadogan Gate, Chelsea, London
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2008-03-26 ~ 2018-06-19
    IIF 75 - Director → ME
  • 62
    OAKLEY CAPITAL LIMITED
    - now 04091922 04353846
    OAKLEY CAPITAL MANAGEMENT LIMITED
    - 2007-07-10 04091922 06864323
    AVOCET CAPITAL MANAGEMENT LIMITED
    - 2004-10-28 04091922
    NAME SWAP JOB LIMITED
    - 2000-10-13 04091922
    3 Cadogan Gate, Chelsea, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2000-10-12 ~ 2024-11-18
    IIF 66 - Director → ME
    2000-10-12 ~ 2001-07-16
    IIF 183 - Secretary → ME
  • 63
    OAKLEY CAPITAL MANAGEMENT LIMITED
    - now 06864323 04091922
    PRINCIPIA CAPITAL LIMITED
    - 2011-01-24 06864323
    OAKLEY CAPITAL MANAGEMENT LIMITED
    - 2010-11-11 06864323 04091922
    3 Cadogan Gate, Chelsea, London
    Dissolved Corporate (2 parents)
    Officer
    2009-03-31 ~ 2018-06-19
    IIF 142 - Director → ME
  • 64
    OCEAN FAMILY FOUNDATION
    - now 10628323
    OCEAN FAMILY FOUNDATION LIMITED
    - 2017-07-03 10628323
    3 Cadogan Gate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2017-02-20 ~ 2017-07-15
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
  • 65
    PALMER CAPITAL ASSOCIATES LIMITED
    04240756
    3 Cadogan Gate, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    95,330 GBP2022-12-31
    Officer
    2001-07-16 ~ 2017-03-13
    IIF 125 - Director → ME
  • 66
    PEMBROKE MANAGERS LIMITED
    08246294
    3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-10-09 ~ 2018-07-06
    IIF 145 - Director → ME
  • 67
    PEMBROKE VCT PLC
    - now 08307631 08175956
    PEMBROKE VCT 2 PLC
    - 2012-11-28 08307631 08175956
    3 Cadogan Gate, London
    Active Corporate (8 parents, 13 offsprings)
    Officer
    2012-11-27 ~ 2018-08-28
    IIF 79 - Director → ME
  • 68
    PIPEX COMMUNICATIONS SERVICES LIMITED - now
    GX NETWORKS SERVICES LIMITED
    - 2003-11-18 03059016
    GX NETWORKS TWO LIMITED
    - 2002-07-18 03059016
    XO COMMUNICATIONS (UK) LIMITED
    - 2002-04-11 03059016
    CONCENTRIC NETWORK (UK) LIMITED - 2000-11-01
    GLOBAL INTERNET LIMITED - 2000-02-08 12035522
    MINTPATH LIMITED - 1995-06-30
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2002-02-21 ~ 2002-10-23
    IIF 107 - Director → ME
    2005-10-14 ~ 2007-09-13
    IIF 104 - Director → ME
  • 69
    PIPEX INTERNET LIMITED
    - now 05306519 03137499, 03681511
    NILDRAM LIMITED
    - 2006-01-30 05306519 03299919
    PIPEX HOLDINGS TWO LIMITED - 2005-02-01
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2005-10-14 ~ 2007-09-13
    IIF 103 - Director → ME
  • 70
    PIPEX UK LIMITED - now
    PIPEX HOMECALL LIMITED
    - 2008-09-29 04063120
    CAUDWELL COMMUNICATIONS LIMITED
    - 2006-05-05 04063120 02047711, 03234240, 05114232
    REACH TELECOM LIMITED - 2004-01-23
    GRINDCO 318 LIMITED - 2000-10-19 03169069, 03191277, 03193849... (more)
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-03-22 ~ 2007-09-13
    IIF 129 - Director → ME
  • 71
    PRINCIPIA INVESTMENT MANAGEMENT LIMITED
    - now 07094975
    PRINCIPIA CAPITAL MANAGEMENT LIMITED
    - 2013-11-07 07094975
    New Penderel House 4th Floor, 283-288 High Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-12-03 ~ 2017-02-28
    IIF 159 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-28
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    SPORTING LIFE UK LIMITED
    - now 03177760
    PA SPORTING LIFE LIMITED
    - 2001-12-04 03177760
    PA WEATHERBYS RACING COMMUNICATIONS LIMITED - 1996-11-29
    DIPLEMA 324 LIMITED - 1996-06-17 03522159
    8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2001-10-12 ~ 2007-01-23
    IIF 137 - Director → ME
  • 73
    STAR AIR MEDIA (GROUP) LIMITED
    08205017
    3 Cadogan Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-06 ~ 2013-02-14
    IIF 152 - Director → ME
  • 74
    STAR AIR MEDIA (HOLDINGS) LIMITED
    08205066
    3 Cadogan Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-06 ~ 2013-02-14
    IIF 148 - Director → ME
  • 75
    STIRLING RETAIL SERVICES LIMITED - now
    STIRLING GROUP LIMITED - 2005-05-17 04827718, 05444925
    STIRLING GROUP P L C
    - 2003-12-11 00436142
    2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1999-09-01 ~ 2003-11-14
    IIF 131 - Director → ME
  • 76
    SUPANAMES LIMITED - now
    SUPANETWORK LIMITED
    - 2011-10-25 04365792
    5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2006-07-17 ~ 2010-10-28
    IIF 132 - Director → ME
  • 77
    SWITCH2 TELECOMS LIMITED
    - now 05199682
    AMG1 LIMITED - 2005-01-13
    348/350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2007-09-13
    IIF 94 - Director → ME
  • 78
    SYMPHONY TELECOM LIMITED
    - now 03252692 02796531
    TELECOM 365 LIMITED - 2000-04-20
    SYMPHONY TELECOM SOLUTIONS LIMITED - 1999-10-28
    LAW 779 LIMITED - 1996-12-18 02106272, 02237808, 02237994... (more)
    Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2009-08-28 ~ 2011-10-20
    IIF 123 - Director → ME
  • 79
    TEAMTALK MEDIA GROUP LIMITED
    - now 03921392
    TEAMTALK MEDIA GROUP PLC
    - 2002-09-06 03921392
    TEAMTALK.COM GROUP PLC - 2001-07-06
    8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2002-07-12 ~ 2007-01-23
    IIF 136 - Director → ME
  • 80
    TEAMTALK.COM LIMITED
    - now 03905663
    TTC1 LIMITED - 2000-01-18 03905668, 03908730, 04236367
    8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2002-07-12 ~ 2007-01-23
    IIF 135 - Director → ME
  • 81
    TEMERAIRE CAPITAL LIMITED - now 05521896
    PALMER CAPITAL ASSOCIATES MANAGEMENT LIMITED
    - 2018-04-13 05848141
    3 Cadogan Gate, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,092 GBP2022-12-31
    Officer
    2006-06-15 ~ 2016-06-03
    IIF 74 - Director → ME
  • 82
    THE FIRST MEZZANINE FILM FUND LLP
    OC303361
    The Bothy Albury Park, Albury, Guildford, England
    Active Corporate (2 parents)
    Officer
    2003-04-03 ~ 2025-11-04
    IIF 172 - LLP Member → ME
  • 83
    THE TOM AIKENS GROUP LIMITED
    - now 06722230
    T A HOLDCO LIMITED
    - 2008-11-05 06722230
    C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2008-10-13 ~ 2011-03-23
    IIF 149 - Director → ME
  • 84
    TIME OUT GROUP BC LIMITED
    07440330 07440171, 07440310
    172 Drury Lane 1st Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2010-11-15 ~ 2017-11-26
    IIF 157 - Director → ME
  • 85
    TIME OUT GROUP MC LIMITED
    07440310 07440171, 07440330
    172 Drury Lane 1st Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2010-11-15 ~ 2017-11-26
    IIF 156 - Director → ME
  • 86
    TIME OUT GROUP PLC
    - now 07440171 02250222
    TIME OUT GROUP HC LIMITED - 2016-06-08 07440310, 07440330
    TIME OUT GROUP LIMITED - 2016-06-08 02250222
    172 Drury Lane 1st Floor, London, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2017-07-24 ~ 2023-12-28
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 87
    TIME OUT NEW YORK LIMITED
    - now 02977606
    CABINSERVE LIMITED - 1994-10-27
    172 Drury Lane 1st Floor, London, England
    Active Corporate (3 parents)
    Officer
    2011-05-26 ~ 2017-11-26
    IIF 91 - Director → ME
  • 88
    TRANSIGENT LIMITED
    - now 04361903
    PATHBEACH LIMITED
    - 2002-03-28 04361903
    5 Roundwood Avenue, Stockley, Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2002-02-07 ~ 2002-10-23
    IIF 105 - Director → ME
    2005-10-14 ~ 2010-10-28
    IIF 106 - Director → ME
    2002-02-07 ~ 2002-10-23
    IIF 184 - Secretary → ME
  • 89
    VIALTUS HOLDINGS LIMITED
    06904951
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-07-21 ~ 2011-10-20
    IIF 121 - Director → ME
  • 90
    VIALTUS LIMITED - now 06776769
    VIALTUS SOLUTIONS LIMITED - 2009-03-19 03415963, 06776769
    CYBERPRESS LIMITED
    - 2009-02-26 02911668
    Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2002-02-21 ~ 2002-10-23
    IIF 101 - Director → ME
    2005-10-14 ~ 2011-10-20
    IIF 82 - Director → ME
  • 91
    WEBFUSION INTERNET LIMITED
    - now 06776672 03819738
    HOST EUROPE ONE LIMITED
    - 2009-02-26 06776672 03819738
    5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes
    Dissolved Corporate (2 parents)
    Officer
    2008-12-31 ~ 2010-10-28
    IIF 96 - Director → ME
  • 92
    WEBFUSION INTERNET SOLUTIONS LIMITED
    04789731 03756763
    Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2005-10-14 ~ 2010-10-28
    IIF 99 - Director → ME
  • 93
    WEBFUSION LIMITED - now 05306504, SC115367
    123-REG LIMITED - 2015-02-23 03756763, 05306504
    HOST EUROPE TEN LIMITED
    - 2015-02-23 06776709
    HOST EUROPE TWO LIMITED
    - 2009-02-26 06776709 03756763
    5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2008-12-31 ~ 2010-10-28
    IIF 110 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.