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

      IIF 17
  • 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
    • icon of address 1, Pride Point Drive, Pride Park, Derby, DE24 8BX, England

      IIF 41
    • icon of address 3rd Floor, Mintflower Place, 8 Par La Ville Road, Hamilton, HM08, Bermuda

      IIF 42
    • icon of address Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton, Bermuda

      IIF 43 IIF 44 IIF 45
    • icon of address Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton, Hm08, Bermuda

      IIF 46
    • icon of address 3, Cadogan Gate, London, SW1X 0AS, England

      IIF 47
    • icon of address 3, Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 48
  • Mr Peter Adam Daiches Dubens
    British born in September 1966

    Resident in Bahamas

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

      IIF 49
    • icon of address Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton, Hamilton Hm08, Bermuda

      IIF 50
    • icon of address Mintflower Place, Third Floor, 8 Par-la-ville Road, Hamilton, Hm08 Bermuda, Bermuda

      IIF 51
    • icon of address Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton Hm08, Bermuda

      IIF 52
    • icon of address Mintflower Place, Third Floor, 8 Par-la-ville Road, Hamilton Hm08, Bermuda

      IIF 53 IIF 54 IIF 55
    • icon of address 3, Cadogan Gate, London, SW1X 0AS, England

      IIF 59
  • Peter Dubens
    British born in September 1966

    Resident in Switzerland

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

      IIF 60
  • Dubens, Peter Adam Daiches
    British chairman born in September 1966

    Resident in Switzerland

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

      IIF 61
  • 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 entreprenuer born in September 1966

    Resident in Switzerland

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

      IIF 153
  • Dubens, Peter Adam Daiches
    British managing partner born in September 1966

    Resident in Switzerland

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

      IIF 154
  • Dubens, Peter Adam Daiches
    British none born in September 1966

    Resident in Switzerland

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

      IIF 155
  • Mr Peter Dubens
    British born in September 1966

    Resident in Switzerland

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

      IIF 156
  • Mr Peter Dubens
    British born in July 1966

    Resident in Switzerland

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

      IIF 157
  • Dubens, Peter Adam Daiches
    born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address SW3

      IIF 158
    • icon of address Begbies Traynor, The Officers' Mess Business Centre, Royston Road, Duxford Cambridge, CB22 4QH

      IIF 159
    • icon of address 3, Cadogan Gate, Chelsea, London, SW1X 0AS

      IIF 160 IIF 161
    • icon of address 3, Cadogan Gate, London, SW1X 0AS

      IIF 162
    • icon of address 3, Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 163 IIF 164 IIF 165
    • icon of address 8th Floor, The Economist Building, 25 St. James's Street, London, SW1A 1HA

      IIF 166
    • icon of address 8th Floor, The Economist Building, St. James's Street, London, SW1A 1HA, England

      IIF 167
  • Peter Dubens
    British born in September 1966

    Resident in Bahamas

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

      IIF 168
    • icon of address Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton, HM08, Bermuda

      IIF 169
    • icon of address 8, Rue Lou Hemmer, Senningerberg, L- 1748, Luxembourg

      IIF 170
  • Dubens, Peter Adam Daiches
    British director born in September 1966

    Resident in United Kingdom

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

      IIF 171
  • Dubens, Peter Adam Daiches
    British entrepreneur born in September 1966

    Resident in Bahamas

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

      IIF 172
  • 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
    • icon of address 146, Freston Road, London, W10 6TR

      IIF 175
  • Dubens, Peter Adam Daiches
    British

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

      IIF 176
    • icon of address The Economist Building, 8th Floor 25 St Jamess Street, London, SW1A 1HA

      IIF 177
  • Dubens, Peter Adam Daiches
    British company director

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

      IIF 178
  • Dubens, Peter Adam Daiches
    British entrepreneur

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

      IIF 179
child relation
Offspring entities and appointments
Active 66
  • 1
    icon of address 146 Freston Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-30 ~ now
    IIF 175 - LLP Member → ME
  • 2
    PONT LONDON LIMITED - 2020-06-09
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    ALPHA CHARLIE HOLDING LTD - 2015-09-17
    icon of address 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
    icon of calendar 2017-01-31 ~ now
    IIF 168 - Has significant influence or controlOE
  • 4
    icon of address 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
    icon of calendar 2021-07-20 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    OAKLEY ARABIAN TOPCO LIMITED - 2025-01-22
    icon of address 11a Harewood Yard Harewood House Estate, Harewood, Leeds, England, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    BROADSTONE FINANCE LIMITED - 2016-05-06
    icon of address C/o Begbies Traynor London Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 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
    icon of calendar 2021-02-18 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 3 Cadogan Gate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 Cadogan Gate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,613,402 GBP2019-05-30
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    HORTONDEN LIMITED - 2020-06-23
    icon of address 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
    icon of calendar 2020-04-24 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    ZAK TOPCO LIMITED - 2021-11-19
    icon of address 3 Park Road, Teddington, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    PALMER CAPITAL LLP - 2023-02-22
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-18 ~ dissolved
    IIF 162 - LLP Designated Member → ME
  • 14
    icon of address Educas 7 Trebeck Street, Shepherd Market, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address Educas 7 Trebeck Street, Shepherd Market, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address Educas 7 Trebeck Street, Shepherd Market, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address Educas 7 Trebeck Street, Shepherd Market, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -124 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 19
    icon of address 55 Baker Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 21
    OAKLEY (CATERPILLAR) LIMITED - 2020-06-12
    CATERPILLAR (OAKLEY) LIMITED - 2019-09-12
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-08-11 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 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
    icon of calendar 2016-05-18 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    428 KR LIMITED - 2016-11-16
    icon of address 3 Cadogan Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 115 - Director → ME
  • 25
    icon of address Stratton House, 5 Stratton Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Stratton House, 5 Stratton Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 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
    icon of calendar 2017-05-04 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 29
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 30
    icon of address 3 Cadogan Gate, Chelsea, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-29 ~ dissolved
    IIF 160 - LLP Designated Member → ME
  • 31
    OAKLEY CAPITAL MANAGEMENT LIMITED - 2007-07-10
    NAME SWAP JOB LIMITED - 2000-10-13
    AVOCET CAPITAL MANAGEMENT LIMITED - 2004-10-28
    icon of address 3 Cadogan Gate, Chelsea, London
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 32
    PRINCIPIA CAPITAL LIMITED - 2011-01-24
    OAKLEY CAPITAL MANAGEMENT LIMITED - 2010-11-11
    icon of address 3 Cadogan Gate, Chelsea, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 3 Cadogan Gate, Chelsea, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-01 ~ now
    IIF 161 - LLP Designated Member → ME
  • 34
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 35
    THUNDER UK TOPCO LIMITED - 2021-10-07
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 41 - Has significant influence or controlOE
  • 36
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 38
    LIONEL HOLDCO LIMITED - 2018-07-09
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 40
    OCEAN FAMILY FOUNDATION LIMITED - 2017-07-03
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 147 - Director → ME
  • 41
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    95,330 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 3 Cadogan Gate, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 43
    PEMBROKE INVESTMENT MANAGERS LLP - 2014-07-16
    OAKLEY INVESTMENT MANAGERS LLP - 2019-06-05
    icon of address 3 Cadogan Gate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 163 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 45
    PEMBROKE VCT PLC - 2012-11-28
    icon of address 3 Cadogan Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 135 - Director → ME
  • 46
    PETER DUBENS FOUNDATION - 2021-02-11
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 47
    PROFOUNDERS UK CAPITAL PARTNERS LIMITED - 2023-04-28
    icon of address 3 Cadogan Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
  • 48
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-10 ~ dissolved
    IIF 136 - Director → ME
  • 49
    PROFOUNDERS UK CAPITAL PARTNERS LIMITED - 2024-05-31
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    96,395 GBP2024-06-30
    Person with significant control
    icon of calendar 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
  • 50
    PROFOUNDERS CAPITAL PARTNERS LLP - 2024-05-31
    icon of address Begbies Traynor The Officers' Mess Business Centre, Royston Road, Duxford Cambridge
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 159 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 52
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 56
    PALMER CAPITAL ASSOCIATES MANAGEMENT LIMITED - 2018-04-13
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,092 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address The Bothy Albury Park, Albury, Guildford, England
    Active Corporate (47 parents)
    Officer
    icon of calendar 2003-04-03 ~ now
    IIF 167 - LLP Member → ME
  • 58
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (57 parents)
    Officer
    icon of calendar 2003-10-31 ~ dissolved
    IIF 166 - LLP Member → ME
  • 59
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 60
    OCV ATLAS HOLDCO LIMITED - 2022-08-15
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 156 - Ownership of voting rights - More than 50% but less than 75%OE
  • 61
    TIME OUT GROUP HC LIMITED - 2016-06-08
    TIME OUT GROUP LIMITED - 2016-06-08
    icon of address 172 Drury Lane 1st Floor, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-15 ~ now
    IIF 132 - Director → ME
  • 62
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 63
    icon of address 3 Cadogan Gate, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 64
    LIBF LIMITED - 2025-04-03
    icon of address 7th & 8th Floor, Peninsular House, Monument Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 65
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 164 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    WEBFUSION DOMAIN PARKING LIMITED - 2010-11-03
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
Ceased 92
  • 1
    PIPEX COMMUNICATIONS UK LIMITED - 2008-03-04
    GX NETWORKS LIMITED - 2009-10-13
    PIPEX HOLDINGS ONE LIMITED - 2005-02-01
    WEBFUSION LIMITED - 2015-02-23
    icon of address Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-10-14 ~ 2010-10-28
    IIF 96 - Director → ME
  • 2
    TEAMTALK MEDIA LIMITED - 2006-11-30
    BASICPOINT LIMITED - 2001-04-05
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2007-01-23
    IIF 127 - Director → ME
  • 3
    ATHASTAR PLC - 2001-06-11
    365 MEDIA GROUP PLC - 2008-09-24
    UKBETTING PLC - 2006-10-16
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2007-01-23
    IIF 129 - Director → ME
  • 4
    icon of address 305 Munster Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-06-23
    Officer
    icon of calendar 1996-11-04 ~ 1999-03-18
    IIF 173 - Director → ME
  • 5
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2011-10-20
    IIF 77 - Director → ME
  • 6
    ALPHA CHARLIE HOLDING LTD - 2015-09-17
    icon of address 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
    icon of calendar 2017-01-30 ~ 2018-06-28
    IIF 172 - Director → ME
  • 7
    FREEDOM4 GROUP LIMITED - 2008-07-08
    FAULTBASIC LIMITED - 2022-10-06
    FAULTBASIC LIMITED - 2008-05-29
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2011-10-20
    IIF 67 - Director → ME
    icon of calendar 2002-02-21 ~ 2002-10-23
    IIF 80 - Director → ME
  • 8
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2021-04-05
    IIF 165 - LLP Member → ME
  • 9
    BROADSTONE GROUP EXECUTIVE LIMITED - 2016-05-11
    FITZWILLIAM BIDCO LIMITED - 2013-10-03
    icon of address C/o Begbies Traynor London Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-15 ~ 2010-04-16
    IIF 117 - Director → ME
  • 10
    BOAT BIDCO LIMITED - 2022-01-12
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-10 ~ 2018-06-19
    IIF 143 - Director → ME
  • 11
    BOAT INTERNATIONAL MEDIA LIMITED - 2008-07-03
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-10 ~ 2018-06-19
    IIF 144 - Director → ME
  • 12
    icon of address 7 Wetherby Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-11 ~ 2009-02-26
    IIF 84 - Director → ME
  • 13
    icon of address The Spectrum 56-58 Benson Road, Birchwood, Warrington
    Active Corporate (3 parents)
    Equity (Company account)
    12,000 GBP2023-09-30
    Officer
    icon of calendar 2004-10-11 ~ 2007-01-23
    IIF 128 - Director → ME
  • 14
    icon of address 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
    icon of calendar 2019-08-05 ~ 2020-08-27
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ZERO BRAVO LIMITED - 2003-08-29
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2011-10-20
    IIF 72 - Director → ME
  • 16
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-19 ~ 2024-01-04
    IIF 32 - Ownership of shares – 75% or more OE
  • 17
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-05 ~ 2022-10-28
    IIF 170 - Has significant influence or control OE
  • 18
    LOCKBAND LIMITED - 2001-06-19
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2009-07-21 ~ 2011-10-20
    IIF 106 - Director → ME
  • 19
    STAR AIR MEDIA LIMITED - 2013-02-14
    DAISY DATA CENTRE SOLUTIONS LIMITED - 2024-07-11
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-06 ~ 2013-02-14
    IIF 148 - Director → ME
  • 20
    XTML HOLDINGS LIMITED - 2010-08-10
    ZERO CHARLIE LIMITED - 2003-08-29
    INHOCO 2867 LIMITED - 2003-07-08
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-14 ~ 2011-10-20
    IIF 68 - Director → ME
  • 21
    DAISY LOCAL BUSINESS LIMITED - 2014-08-05
    VIALTUS SOLUTIONS LIMITED - 2014-04-11
    VIALTUS LIMITED - 2009-03-19
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2008-12-31 ~ 2011-10-20
    IIF 73 - Director → ME
  • 22
    DAISY DIGITAL MEDIA NUMBER 2 LIMITED - 2019-04-26
    MURPHX INNOVATIVE SOLUTIONS LIMITED - 2019-04-26
    DAISY WHOLESALE LIMITED - 2010-12-01
    TEMPEST TECHNOLOGY LIMITED - 2010-06-16
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2011-10-20
    IIF 109 - Director → ME
  • 23
    DAISY GROUP PLC - 2015-01-26
    MAWLAW 491 PLC - 2000-04-17
    FREEDOM4 COMMUNICATIONS PLC - 2008-07-08
    PIPEX COMMUNICATIONS PLC. - 2008-03-03
    ZIPCOM PLC - 2003-03-06
    GX NETWORKS PLC. - 2003-10-29
    DAISY GROUP LIMITED - 2016-09-22
    FREEDOM4 GROUP PLC - 2009-07-20
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-23 ~ 2014-12-19
    IIF 111 - Director → ME
  • 24
    DAISY PARTNER SERVICES NUMBER 1 LIMITED - 2019-05-31
    ALLVOTEC LIMITED - 2019-05-31
    COMPULINK INFORMATION EXCHANGE LIMITED - 2019-03-26
    COMPULINK USER GROUP LIMITED - 1989-05-23
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2011-10-20
    IIF 70 - Director → ME
  • 25
    DAISY NEWCO 1 LIMITED - 2009-08-12
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2011-10-20
    IIF 76 - Director → ME
  • 26
    icon of address Bdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-23
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    X T M L LIMITED - 2015-07-01
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2011-10-20
    IIF 74 - Director → ME
  • 28
    HOST EUROPE THREE LIMITED - 2009-02-26
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2010-10-28
    IIF 100 - Director → ME
  • 29
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -124 GBP2018-12-31
    Officer
    icon of calendar 2009-12-09 ~ 2018-06-28
    IIF 107 - Director → ME
  • 30
    CARSAUTO LIMITED - 1998-04-02
    icon of address Lilywhite House, 782 High Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1998-05-07 ~ 2001-07-16
    IIF 122 - Director → ME
  • 31
    CRESTORACLE LIMITED - 1998-04-01
    icon of address Lilywhite House, 782 High Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 1998-05-07 ~ 2001-07-16
    IIF 123 - Director → ME
  • 32
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-20
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    PIPEX COMMUNICATIONS BUSINESS SOLUTIONS LIMITED - 2008-03-04
    FIRSTNET SERVICES LIMITED - 2003-11-18
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2011-10-20
    IIF 75 - Director → ME
    icon of calendar 2003-08-28 ~ 2004-10-15
    IIF 79 - Director → ME
  • 34
    PIPEX WIRELESS LIMITED - 2007-10-02
    NEWINCCO 537 LIMITED - 2006-04-18
    icon of address 3 Cadogan Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2011-10-20
    IIF 71 - Director → ME
  • 35
    ANGLIA TELECOM CENTRES PUBLIC LIMITED COMPANY - 2003-10-13
    COMETCROWN LIMITED - 1987-04-03
    ANGLIA TELECOM CENTRES LIMITED - 2023-06-30
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-28 ~ 2011-10-20
    IIF 105 - Director → ME
  • 36
    CLOSEMINI LIMITED - 1989-08-15
    icon of address Quantum Clothing Group North Street, Huthwaite, Sutton-in-ashfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-10-31
    IIF 174 - Director → ME
    icon of calendar 1992-06-16 ~ 1996-06-07
    IIF 176 - Secretary → ME
  • 37
    BLENDCHANGE LIMITED - 1996-10-04
    GLOBAL WORKWEAR AND PROMOTIONAL CO. LIMITED - 1998-08-10
    icon of address 11 St. Georges Way, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,146,217 GBP2024-07-31
    Officer
    icon of calendar 1996-10-04 ~ 2016-12-31
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-16
    IIF 19 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 38
    DRIVEMEMORY LIMITED - 2009-02-26
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2011-10-20
    IIF 65 - Director → ME
    icon of calendar 2002-02-21 ~ 2002-10-23
    IIF 89 - Director → ME
  • 39
    ATTRACTION SALE AND LEASEBACK LLP - 2005-02-10
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-06 ~ 2021-10-01
    IIF 158 - LLP Member → ME
  • 40
    icon of address Unit 8 Linford Street Business Estate, 2 Linford Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,635 GBP2021-12-31
    Officer
    icon of calendar 2016-03-24 ~ 2016-07-18
    IIF 138 - Director → ME
  • 41
    MANCHESTER HOLDCO LIMITED - 2008-03-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2010-10-28
    IIF 98 - Director → ME
  • 42
    WEBFUSION LIMITED - 2009-10-13
    GXN LIMITED - 2009-04-08
    GX NETWORKS LIMITED - 2003-03-06
    GX NETWORKS ONE LIMITED - 2002-07-23
    XO LIMITED - 2002-04-11
    CONCENTRIC NETWORK HOLDINGS LIMITED - 2000-11-01
    INTERNET TECHNOLOGY GROUP PLC - 2000-02-10
    CAPITAL & WESTERN ESTATES PLC - 1996-09-17
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2010-10-28
    IIF 95 - Director → ME
    icon of calendar 2002-02-21 ~ 2002-10-23
    IIF 87 - Director → ME
  • 43
    HOST EUROPE LIMITED - 2009-02-26
    HOST EUROPE PLC - 2004-12-21
    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
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-03 ~ 2005-06-02
    IIF 102 - Director → ME
    icon of calendar 2005-10-14 ~ 2010-10-28
    IIF 82 - Director → ME
  • 44
    MANCHESTER MIDCO LIMITED - 2008-03-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2010-10-28
    IIF 85 - Director → ME
  • 45
    MANCHESTER ACQUISITIONCO LIMITED - 2008-03-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2010-10-28
    IIF 103 - Director → ME
  • 46
    HOST EUROPE WVS LTD - 2011-11-02
    LION BIDCO 2 LIMITED - 2008-03-14
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2010-10-28
    IIF 101 - Director → ME
  • 47
    HOST EUROPE LIMITED - 2011-10-21
    HOST EUROPE 123 LIMITED - 2009-02-26
    LION BIDCO LTD - 2008-06-11
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2010-10-28
    IIF 99 - Director → ME
  • 48
    OAKLEY ADVISORY LIMITED - 2023-02-10
    OAKLEY ADVISORS LIMITED - 2015-05-06
    HOULIHAN LOKEY ADVISORY LIMITED - 2024-02-26
    icon of address 1 Curzon Street, London, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-10 ~ 2017-10-06
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-08
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    icon of address 2 Taylors Close, Minety, Malmesbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-16 ~ 2011-04-18
    IIF 104 - Director → ME
  • 50
    INFORMATION MANAGEMENT CONSULTANTS LIMITED - 2001-09-27
    HEADLAND COMMUNICATION LIMITED - 2014-01-31
    INFORMATION MANAGEMENT CONSULTANTS LIMITED - 2002-01-04
    TEAMTALK SATELLITE LIMITED - 2001-10-11
    TEAMTALK SATELLITE LIMITED - 2008-03-17
    icon of address Suite 1 4th Floor, 1 Derby Square, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2002-07-12 ~ 2007-01-23
    IIF 130 - Director → ME
  • 51
    TEAMTALK BROADCAST LIMITED - 2008-03-17
    HEADLAND ENTERTAINMENT LIMITED - 2014-01-31
    HAMPSON RADIO LIMITED - 2001-09-27
    HAMPSON GFM LIMITED - 2000-06-05
    icon of address Venture Way, Dunston Technology Park, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2007-01-23
    IIF 119 - Director → ME
  • 52
    icon of address 151 Draycott Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2018-06-19
    IIF 150 - Director → ME
  • 53
    icon of address Stratton House, 5 Stratton Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-30 ~ 2018-06-28
    IIF 171 - Director → ME
  • 54
    icon of address Stratton House, 5 Stratton Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-23 ~ 2018-06-28
    IIF 131 - Director → ME
  • 55
    icon of address Stratton House, 5 Stratton Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-12-23 ~ 2018-06-19
    IIF 146 - Director → ME
  • 56
    KX SPA LIMITED - 2001-04-26
    icon of address 151 Draycott Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2018-06-19
    IIF 149 - Director → ME
  • 57
    icon of address Stratton House, 5 Stratton Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2018-07-06
    IIF 140 - Director → ME
  • 58
    KX (HOLDINGS) LIMITED - 2001-01-17
    icon of address Stratton House, 5 Stratton Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2018-06-28
    IIF 153 - Director → ME
  • 59
    DAISY NEWCO 1 LIMITED - 2010-05-04
    DAISY TELECOMS LIMITED - 2009-08-12
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2011-10-20
    IIF 112 - Director → ME
  • 60
    OAKLEY CAPITAL LIMITED - 2007-07-10
    EXPORTPOINT LIMITED - 2002-04-12
    icon of address 3 Cadogan Gate, Chelsea, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,500 GBP2017-12-29
    Officer
    icon of calendar 2002-04-04 ~ 2018-06-19
    IIF 63 - Director → ME
    icon of calendar 2007-05-31 ~ 2007-05-31
    IIF 177 - Secretary → ME
  • 61
    icon of address 3 Cadogan Gate, Chelsea, London
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2008-03-26 ~ 2018-06-19
    IIF 62 - Director → ME
  • 62
    OAKLEY CAPITAL MANAGEMENT LIMITED - 2007-07-10
    NAME SWAP JOB LIMITED - 2000-10-13
    AVOCET CAPITAL MANAGEMENT LIMITED - 2004-10-28
    icon of address 3 Cadogan Gate, Chelsea, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-10-12 ~ 2024-11-18
    IIF 134 - Director → ME
    icon of calendar 2000-10-12 ~ 2001-07-16
    IIF 179 - Secretary → ME
  • 63
    PRINCIPIA CAPITAL LIMITED - 2011-01-24
    OAKLEY CAPITAL MANAGEMENT LIMITED - 2010-11-11
    icon of address 3 Cadogan Gate, Chelsea, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2018-06-19
    IIF 133 - Director → ME
  • 64
    OCEAN FAMILY FOUNDATION LIMITED - 2017-07-03
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-20 ~ 2017-07-15
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 65
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    95,330 GBP2022-12-31
    Officer
    icon of calendar 2001-07-16 ~ 2017-03-13
    IIF 114 - Director → ME
  • 66
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-10-09 ~ 2018-07-06
    IIF 137 - Director → ME
  • 67
    PEMBROKE VCT 2 PLC - 2012-11-28
    icon of address 3 Cadogan Gate, London
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2012-11-27 ~ 2018-08-28
    IIF 66 - Director → ME
  • 68
    MINTPATH LIMITED - 1995-06-30
    XO COMMUNICATIONS (UK) LIMITED - 2002-04-11
    GLOBAL INTERNET LIMITED - 2000-02-08
    GX NETWORKS SERVICES LIMITED - 2003-11-18
    CONCENTRIC NETWORK (UK) LIMITED - 2000-11-01
    GX NETWORKS TWO LIMITED - 2002-07-18
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2002-10-23
    IIF 94 - Director → ME
    icon of calendar 2005-10-14 ~ 2007-09-13
    IIF 91 - Director → ME
  • 69
    NILDRAM LIMITED - 2006-01-30
    PIPEX HOLDINGS TWO LIMITED - 2005-02-01
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2007-09-13
    IIF 90 - Director → ME
  • 70
    CAUDWELL COMMUNICATIONS LIMITED - 2006-05-05
    REACH TELECOM LIMITED - 2004-01-23
    PIPEX HOMECALL LIMITED - 2008-09-29
    GRINDCO 318 LIMITED - 2000-10-19
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-22 ~ 2007-09-13
    IIF 118 - Director → ME
  • 71
    PRINCIPIA CAPITAL MANAGEMENT LIMITED - 2013-11-07
    icon of address New Penderel House 4th Floor, 283-288 High Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-03 ~ 2017-02-28
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-28
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    PA SPORTING LIFE LIMITED - 2001-12-04
    PA WEATHERBYS RACING COMMUNICATIONS LIMITED - 1996-11-29
    DIPLEMA 324 LIMITED - 1996-06-17
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-12 ~ 2007-01-23
    IIF 126 - Director → ME
  • 73
    icon of address 3 Cadogan Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ 2013-02-14
    IIF 145 - Director → ME
  • 74
    icon of address 3 Cadogan Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ 2013-02-14
    IIF 141 - Director → ME
  • 75
    STIRLING GROUP LIMITED - 2005-05-17
    STIRLING GROUP P L C - 2003-12-11
    icon of address 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2003-11-14
    IIF 120 - Director → ME
  • 76
    SUPANETWORK LIMITED - 2011-10-25
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2010-10-28
    IIF 121 - Director → ME
  • 77
    AMG1 LIMITED - 2005-01-13
    icon of address 348/350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2007-09-13
    IIF 81 - Director → ME
  • 78
    TELECOM 365 LIMITED - 2000-04-20
    SYMPHONY TELECOM SOLUTIONS LIMITED - 1999-10-28
    LAW 779 LIMITED - 1996-12-18
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-28 ~ 2011-10-20
    IIF 110 - Director → ME
  • 79
    TEAMTALK MEDIA GROUP PLC - 2002-09-06
    TEAMTALK.COM GROUP PLC - 2001-07-06
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2007-01-23
    IIF 125 - Director → ME
  • 80
    TTC1 LIMITED - 2000-01-18
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2007-01-23
    IIF 124 - Director → ME
  • 81
    PALMER CAPITAL ASSOCIATES MANAGEMENT LIMITED - 2018-04-13
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,092 GBP2022-12-31
    Officer
    icon of calendar 2006-06-15 ~ 2016-06-03
    IIF 61 - Director → ME
  • 82
    T A HOLDCO LIMITED - 2008-11-05
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-13 ~ 2011-03-23
    IIF 142 - Director → ME
  • 83
    icon of address 172 Drury Lane 1st Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-15 ~ 2017-11-26
    IIF 152 - Director → ME
  • 84
    icon of address 172 Drury Lane 1st Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-15 ~ 2017-11-26
    IIF 151 - Director → ME
  • 85
    TIME OUT GROUP HC LIMITED - 2016-06-08
    TIME OUT GROUP LIMITED - 2016-06-08
    icon of address 172 Drury Lane 1st Floor, London, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-07-24 ~ 2023-12-28
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    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 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 86
    CABINSERVE LIMITED - 1994-10-27
    icon of address 172 Drury Lane 1st Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-26 ~ 2017-11-26
    IIF 78 - Director → ME
  • 87
    PATHBEACH LIMITED - 2002-03-28
    icon of address 5 Roundwood Avenue, Stockley, Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2010-10-28
    IIF 93 - Director → ME
    icon of calendar 2002-02-07 ~ 2002-10-23
    IIF 92 - Director → ME
    icon of calendar 2002-02-07 ~ 2002-10-23
    IIF 178 - Secretary → ME
  • 88
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-21 ~ 2011-10-20
    IIF 108 - Director → ME
  • 89
    VIALTUS SOLUTIONS LIMITED - 2009-03-19
    CYBERPRESS LIMITED - 2009-02-26
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2011-10-20
    IIF 69 - Director → ME
    icon of calendar 2002-02-21 ~ 2002-10-23
    IIF 88 - Director → ME
  • 90
    HOST EUROPE ONE LIMITED - 2009-02-26
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2010-10-28
    IIF 83 - Director → ME
  • 91
    icon of address Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2010-10-28
    IIF 86 - Director → ME
  • 92
    HOST EUROPE TEN LIMITED - 2015-02-23
    123-REG LIMITED - 2015-02-23
    HOST EUROPE TWO LIMITED - 2009-02-26
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2010-10-28
    IIF 97 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.