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

Mr David James White

    Related profiles found in government register
  • Mr David James White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hemmells, Basildon, SS15 6ED, England

      IIF 1
    • icon of address 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 2 IIF 3
    • icon of address C/o Rsm Restructuring Advisory Llp, St. Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 4 IIF 5
    • icon of address Po Box 898, Po Box 898, Bognor Regis, West Sussex, England

      IIF 6
    • icon of address 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 7
    • icon of address Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 8 IIF 9 IIF 10
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 12
    • icon of address 142 Lodge Road, Office 4, Southampton, SO14 6QR, England

      IIF 13
  • Mr David White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 14 IIF 15 IIF 16
    • icon of address Po Box 898, ., Bognor Regis, West Sussex, PO21 9LS, United Kingdom

      IIF 17
  • David White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 18
  • Mr David White
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Skye Road, Rutherglen, Glasgow, G73 5LA, Scotland

      IIF 19
  • Mr David James White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 20
    • icon of address St Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 21
    • icon of address The Old Snap Factory, Twyford Road, Bishops Stortford, CM23 3LJ, United Kingdom

      IIF 22
    • icon of address Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 23 IIF 24 IIF 25
    • icon of address F.o Operations Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 28
    • icon of address F.o Uk Trading Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 29
    • icon of address F.o Ventures Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 30
    • icon of address Po Box 898, Po Box 898, Bognor Regis, West Sussex, PO21 9LS, England

      IIF 31
    • icon of address Rebus Endeavours, Po Box 898, Bognor Regis, Dorset, PO21 9LS, United Kingdom

      IIF 32
    • icon of address South Lodge, South Walk Road, Dorchester, Dorset, DT1 1DS, England

      IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34 IIF 35 IIF 36
    • icon of address Anglia House, 6 Central Avenue, Norwich, NR7 0HR, England

      IIF 37 IIF 38
    • icon of address Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 39 IIF 40
    • icon of address Norwich House, Price Bailey Llp, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 41
    • icon of address Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 42 IIF 43
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 44 IIF 45
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, United Kingdom

      IIF 46
    • icon of address 63, Coombe Avenue, Weymouth, DT4 7TP, England

      IIF 47
  • White, David James
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 48
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 49
  • White, David James
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, Peek House 20 East Cheap, London, EC3M 1EB, United Kingdom

      IIF 50
    • icon of address Moorland Mews, Ordanance Wharf, Queensway, Gibraltar

      IIF 51
  • White, David James
    British finance director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 419, Richmond Road, Richmond, Surrey, TW1 2EX, England

      IIF 52
  • Mr David James White
    British born in October 1981

    Resident in United Kingdom

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

      IIF 53
  • Mr David James White
    British born in December 1981

    Resident in United Kingdom

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

      IIF 54
  • Mr David James Whittle
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 55
    • icon of address The Clubhouse, Mayfair, 50 Grosvenor Hill, London, W1K 3QT, England

      IIF 56
  • Whittle, David James
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 57
  • Mr David White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 58
    • icon of address Anglia House, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR, United Kingdom

      IIF 67
    • icon of address P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 68
  • Mr David White
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 69
  • David White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, David
    British company director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Skye Road, Rutherglen, Glasgow, G73 5LA, Scotland

      IIF 75
  • Mr David James White
    United Kingdom born in August 1981

    Resident in United Kingdom

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

      IIF 76
  • White, David James
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, David James
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 83 IIF 84
    • icon of address Po Box 898, Po Box 898, Bognor Regis, West Sussex, PO21 9LS, England

      IIF 85 IIF 86 IIF 87
    • icon of address South Lodge, South Walk Road, Dorchester, Dorset, DT1 1DS, England

      IIF 88
    • icon of address Norwich House, Price Bailey Llp, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 89
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 90 IIF 91
  • White, David James
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 92
    • icon of address Bakerbriscoe Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 93
    • icon of address Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 94 IIF 95 IIF 96
    • icon of address F.o Five Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 98
    • icon of address F.o One Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 99
    • icon of address F.o Operations Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 100
    • icon of address F.o Six Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 101
    • icon of address Fo Two Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 102
    • icon of address F.o Uk Trading Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 103
    • icon of address Po Box 898, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 104
    • icon of address Rebus Endeavours, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 105
    • icon of address Tripudio Group, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 106
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 107
    • icon of address Anglia House, 6 Central Avenue, Norwich, NR7 0HR, England

      IIF 108
    • icon of address Anglia House, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 109 IIF 110 IIF 111
    • icon of address Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR, United Kingdom

      IIF 113
    • icon of address Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 114 IIF 115 IIF 116
    • icon of address Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR, United Kingdom

      IIF 117
    • icon of address P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 118
    • icon of address Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 119 IIF 120
    • icon of address Hillview, Green Road, Thorpe, Surrey, TW20 8QT

      IIF 121
    • icon of address 63, Coombe Avenue, Weymouth, DT4 7TP, England

      IIF 122 IIF 123 IIF 124
  • White, David James
    British none born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 125
    • icon of address C/o Rsm Restructuring Advisory Llp, St Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 126
  • White, David James
    British director born in October 1981

    Resident in United Kingdom

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

      IIF 127
  • White, David James
    British director born in December 1981

    Resident in United Kingdom

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

      IIF 128
  • Whittle, David James
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 129
    • icon of address The Clubhouse, Mayfair, Grosvenor Hill, London, W1K 3QT, England

      IIF 130
  • White, David
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, David James
    United Kingdom director born in August 1981

    Resident in United Kingdom

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

      IIF 140
    • icon of address Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 141
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,852 GBP2021-04-30
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 49 - Director → ME
  • 2
    icon of address 3 Sheen Road, Richmond Upon Thames, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hendford Manor, Hendford, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 52 - Director → ME
  • 5
    icon of address 8 Skye Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Hendford Manor, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 51 - Director → ME
  • 7
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -658,837 GBP2020-03-31
    Officer
    icon of calendar 2021-07-02 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-04-30
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 9
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -202,238 GBP2018-03-31
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    HURTLANE LIMITED - 2020-08-10
    icon of address C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 11
    LCF CAPITAL LTD - 2019-06-21
    icon of address C/o Rsm Restructuring Advisory Llp St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    F.O TWELVE LTD - 2021-05-12
    KICKDYNO LIMITED - 2020-08-10
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,877 GBP2021-03-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 79 - Director → ME
  • 14
    icon of address Anglia House, 6 Central Avenue, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 100 - Director → ME
  • 15
    ARTIMOTTLE LIMITED - 2020-08-10
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,163 GBP2024-03-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 81 - Director → ME
  • 16
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,629 GBP2020-03-31
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    -45,983 GBP2021-03-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 78 - Director → ME
  • 18
    icon of address Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    F.O. EQUIPMENT LIMITED - 2018-02-21
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,212 GBP2019-03-31
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 20
    F.O. WIGAN LIMITED - 2018-09-28
    icon of address Anglia House, 6 Central Avenue, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,435 GBP2019-03-31
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 102 - Director → ME
  • 21
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 57 - Director → ME
  • 22
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,950 GBP2021-03-31
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 77 - Director → ME
  • 23
    icon of address C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,324 GBP2018-12-31
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 24
    icon of address Albert Goodman Hendford Manor, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 50 - Director → ME
  • 25
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    3,879,368 GBP2023-03-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    VECTOR TRADE LTD - 2022-02-21
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Spirare Ltd, Mey House, Bridport Road, Poundbury, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 29
    icon of address Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -117,404 GBP2018-09-30
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 32
    FLIP OUT STOKE LTD - 2015-07-30
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    361,649 GBP2018-12-31
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 33
    icon of address Rsm Restructuring Advisory Llp, St Philips Point Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -816,230 GBP2018-09-30
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 141 - Director → ME
Ceased 42
  • 1
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,852 GBP2021-04-30
    Officer
    icon of calendar 2021-07-02 ~ 2022-05-23
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ 2022-05-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    AGD EIGHT LTD - 2021-05-12
    icon of address 5-10 James Street West, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    669 GBP2024-03-31
    Officer
    icon of calendar 2021-01-13 ~ 2021-07-02
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ 2021-06-28
    IIF 60 - Ownership of shares – 75% or more OE
  • 3
    F.O EIGHT LTD - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -354,654 GBP2024-03-31
    Officer
    icon of calendar 2020-07-29 ~ 2021-07-02
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2021-06-25
    IIF 47 - Ownership of shares – 75% or more OE
  • 4
    AGD FIVE LTD - 2021-05-12
    LETTERBUG LIMITED - 2020-08-10
    icon of address Boom Battle Bar Oxford Street Ground Floor & Basement Level, 70-88 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    79,756 GBP2024-03-31
    Officer
    icon of calendar 2020-08-07 ~ 2021-07-02
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2021-06-24
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 5
    AGD FOUR LTD - 2021-05-12
    LOOKAWAY LIMITED - 2020-08-10
    icon of address 430 Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,233 GBP2024-07-31
    Officer
    icon of calendar 2020-08-07 ~ 2021-08-05
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2021-06-24
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    icon of calendar 2021-06-24 ~ 2021-08-05
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    AGD LEISURE LTD - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents, 16 offsprings)
    Equity (Company account)
    4,706,932 GBP2024-03-31
    Officer
    icon of calendar 2020-02-26 ~ 2021-07-02
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2021-10-21
    IIF 58 - Ownership of shares – 75% or more OE
    icon of calendar 2021-10-21 ~ 2021-11-17
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 7
    BAKERBRISCOE LTD - 2021-08-18
    BBB SEVENTEEN LTD - 2023-07-31
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2021-06-30
    Officer
    icon of calendar 2020-06-29 ~ 2021-10-10
    IIF 93 - Director → ME
  • 8
    AGD NINE LTD - 2021-05-12
    icon of address 70-88 Boom Battle Bar, Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -282,361 GBP2024-03-31
    Officer
    icon of calendar 2021-01-13 ~ 2021-07-02
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ 2021-06-25
    IIF 59 - Ownership of shares – 75% or more OE
  • 9
    AGD SIX LTD - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    147,195 GBP2024-03-31
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-25
    IIF 41 - Ownership of shares – 75% or more OE
  • 10
    AGD OPERATIONS LTD - 2021-05-12
    icon of address 8 Hemmells, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2021-06-14
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-25
    IIF 69 - Ownership of shares – 75% or more OE
    icon of calendar 2021-06-25 ~ 2021-06-25
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    AGD UK TRADING LTD - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    623,668 GBP2024-03-31
    Officer
    icon of calendar 2020-07-30 ~ 2021-07-02
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ 2021-06-25
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    TIPPERASH LIMITED - 2020-08-10
    AGD THREE LTD - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,217 GBP2021-07-31
    Officer
    icon of calendar 2020-08-07 ~ 2021-07-02
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2021-06-24
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 13
    F.O. PROPERTY LIMITED - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    171,853 GBP2024-03-31
    Officer
    icon of calendar 2020-08-05 ~ 2020-12-21
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ 2020-12-21
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    BBB SEVEN LTD - 2023-07-07
    AGD SEVEN LTD - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    427,402 GBP2024-03-31
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-25
    IIF 63 - Ownership of shares – 75% or more OE
  • 15
    AGD CAPITAL LTD - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,688,170 GBP2024-03-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-07-02
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2021-11-18
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-12-18 ~ 2021-10-21
    IIF 39 - Ownership of shares – 75% or more OE
  • 16
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2021-04-30 ~ 2021-11-23
    IIF 113 - Director → ME
  • 17
    AGD ONE LTD - 2021-05-25
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    247,716 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ 2021-07-02
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ 2021-06-25
    IIF 68 - Ownership of shares – 75% or more OE
  • 18
    AGD TWO LTD - 2021-05-25
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,059 GBP2021-07-31
    Officer
    icon of calendar 2020-07-27 ~ 2021-07-02
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2021-06-25
    IIF 24 - Ownership of shares – 75% or more OE
  • 19
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-24
    IIF 62 - Ownership of shares – 75% or more OE
  • 20
    icon of address 1st Floor Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-03-22
    IIF 64 - Ownership of shares – 75% or more OE
  • 21
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -587,042 GBP2024-03-31
    Officer
    icon of calendar 2019-10-29 ~ 2021-07-02
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2021-08-24
    IIF 11 - Ownership of shares – 75% or more OE
    icon of calendar 2019-10-29 ~ 2019-10-29
    IIF 30 - Has significant influence or control OE
  • 22
    LCF CAPITAL LTD - 2019-06-21
    icon of address C/o Rsm Restructuring Advisory Llp St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ 2019-06-21
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ 2020-03-31
    IIF 37 - Has significant influence or control OE
    icon of calendar 2019-04-05 ~ 2019-07-12
    IIF 53 - Ownership of shares – 75% or more OE
  • 23
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-05-18
    IIF 61 - Ownership of shares – 75% or more OE
  • 24
    F.O TWELVE LTD - 2021-05-12
    KICKDYNO LIMITED - 2020-08-10
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,877 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-08-07 ~ 2021-07-08
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 25
    icon of address C/o Rsm Uk Restructuring Advisory Llp 10th Floor, 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-07-27 ~ 2021-07-02
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2021-03-22
    IIF 25 - Ownership of shares – 75% or more OE
  • 26
    icon of address Anglia House, 6 Central Avenue, Norwich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-03 ~ 2020-06-10
    IIF 28 - Has significant influence or control OE
    icon of calendar 2018-10-12 ~ 2019-07-03
    IIF 34 - Ownership of shares – 75% or more OE
  • 27
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 10th Floor, 103 Colmore Row, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-24
    IIF 65 - Ownership of shares – 75% or more OE
  • 28
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,742 GBP2021-03-31
    Officer
    icon of calendar 2019-10-29 ~ 2021-07-02
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2021-08-24
    IIF 8 - Ownership of shares – 75% or more OE
  • 29
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-24
    IIF 66 - Ownership of shares – 75% or more OE
  • 30
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,694 GBP2021-03-31
    Officer
    icon of calendar 2020-07-27 ~ 2021-07-02
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2021-03-22
    IIF 23 - Ownership of shares – 75% or more OE
  • 31
    ARTIMOTTLE LIMITED - 2020-08-10
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,163 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-08-07 ~ 2025-04-01
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 32
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 10th Floor, 103 Colmore Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    158,505 GBP2021-03-31
    Officer
    icon of calendar 2019-06-21 ~ 2021-07-02
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 2021-06-24
    IIF 31 - Has significant influence or control OE
  • 33
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,629 GBP2020-03-31
    Officer
    icon of calendar 2018-11-01 ~ 2021-07-02
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2020-06-29
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    -45,983 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-10-12 ~ 2019-02-04
    IIF 36 - Ownership of shares – 75% or more OE
  • 35
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,950 GBP2021-03-31
    Officer
    icon of calendar 2018-11-09 ~ 2021-07-02
    IIF 114 - Director → ME
  • 36
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ 2025-05-07
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ 2025-04-28
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 37
    icon of address 61 St Thomas Street, Weymouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    9,469 GBP2024-03-31
    Officer
    icon of calendar 2012-10-05 ~ 2024-01-25
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-25
    IIF 33 - Has significant influence or control OE
  • 38
    icon of address Spirare Ltd, Mey House, Bridport Road, Poundbury, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2019-07-12
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ 2019-07-12
    IIF 54 - Has significant influence or control OE
  • 39
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ 2025-05-07
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ 2025-04-28
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 40
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -117,404 GBP2018-09-30
    Officer
    icon of calendar 2016-09-08 ~ 2017-07-21
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2020-06-09
    IIF 32 - Has significant influence or control OE
    icon of calendar 2016-09-08 ~ 2017-07-27
    IIF 76 - Ownership of shares – 75% or more OE
  • 41
    icon of address 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-07-29 ~ 2021-07-02
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2021-05-18
    IIF 27 - Ownership of shares – 75% or more OE
  • 42
    icon of address The Old Snap Factory, Twyford Road, Bishops Stortford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,454,513 GBP2024-02-29
    Officer
    icon of calendar 2008-02-18 ~ 2012-02-15
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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