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

Bell, Michael

    Related profiles found in government register
  • Bell, Michael
    born in July 1952

    Resident in England

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

      IIF 1
    • The Grange, Bleasby, Goverton, Nottingham, NG14 7FN

      IIF 2
    • The Grange, Bleasby Road Goverton, Nottingham, NG14 7FN

      IIF 3
  • Bell, Michael
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 3 Sheldon Square, Paddington, London, W2 6PX

      IIF 4
    • Advanced Technology Innovation Centre, Loughborough University Science & Enterprise Park, 5 Oakwood Drive, Loughborough, LE11 3QF, England

      IIF 5
    • The Grange, Goverton, Bleasby, Nottingham, NG14 7FN, England

      IIF 6
  • Bell, Michael
    British construction manager born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 32 Queensgate, Beverley, HU17 8NW

      IIF 7
  • Bell, Michael
    British developer born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 32 Queensgate, Beverley, HU17 8NW

      IIF 8
    • Oakwood House, Queensgate, Beverley, HU17 8NW, United Kingdom

      IIF 9
  • Bell, Michael
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Michael
    British it consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 12
    • Toynton Hall, Main Road, Toynton All Saints, Spilsby, Lincolnshire, PE23 5AE

      IIF 13
  • Bell, Michael
    British none born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 8, Walker Street, Edinburgh, EH3 7LH, United Kingdom

      IIF 14
    • The Grange, Goverton, Notts, NG14 7FN, Uk

      IIF 15
  • Bell, Michael
    British self employed born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Goverton, Bleasby, Nottingham, NG14 7FN, United Kingdom

      IIF 16
  • Bell, Michael
    British site manager born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 32 Queensgate, Beverley, HU17 8NW

      IIF 17
  • Bell, Michael
    British

    Registered addresses and corresponding companies
    • 32 Queensgate, Beverley, HU17 8NW

      IIF 18
  • Bell, Michael
    British builder

    Registered addresses and corresponding companies
    • 32 Queensgate, Beverley, HU17 8NW

      IIF 19
  • Bell, Michael
    British developer

    Registered addresses and corresponding companies
    • 32 Queensgate, Beverley, HU17 8NW

      IIF 20
  • Bell, Michael James
    British

    Registered addresses and corresponding companies
    • 32 Queensgate, Beverley, East Yorkshire, HU17 8NW

      IIF 21
  • Mr Michael Bell
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 32, Queensgate, Beverley, East Riding Of Yorkshire, HU17 8NW, England

      IIF 22
    • 32, Queensgate, Beverley, East Yorkshire, HU17 8NW, England

      IIF 23
    • Oakwood House, Queensgate, Beverley, HU17 8NW

      IIF 24
    • The Grange, Goverton, Bleasby, Nottingham, NG14 7FN

      IIF 25
  • Grylls, Bear Michael
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, England

      IIF 26
  • Grylls, Edward Michael Bear
    born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 38, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 27
  • Grylls, Edward Michael Bear
    British adventurer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 38, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 28
  • Grylls, Edward Michael Bear
    British adventurer explorer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset, SP7 9AW, England

      IIF 29
  • Grylls, Edward Michael Bear
    British author & tv personality born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Connaught House, 1-3, Mount Street, London, W1K 3NB, England

      IIF 30
  • Grylls, Edward Michael Bear
    British author motivational speaker born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 236 Gray's Inn Road, London, WC1X 8HB, Uk

      IIF 31
  • Grylls, Edward Michael Bear
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Connaught House, 1-3 Mount Street, London, W1K 3NB, United Kingdom

      IIF 32
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 33
  • Grylls, Edward Michael Bear
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 236 Gray's Inn Road, London, WC1X 8HB, Uk

      IIF 34
    • 38, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 35
    • Grosvenor Arch, Battersea, London, SW11 8AB, England

      IIF 36
  • Grylls, Edward Michael Bear
    British explorer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 38, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 37 IIF 38
    • 10, Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset, SP7 9AW, England

      IIF 39
  • Grylls, Edward Michael Bear
    British television presenter, author and adventurer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 40
    • 38, Berkeley Square, London, W1J 5AE, England

      IIF 41
  • Grylls, Edward Michael Bear
    British tv personality born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 33, Ransome's Dock, 35-37 Parkgate Road, London, SW11 4NP

      IIF 42
  • Grylls, Edward Michael Bear
    British writer tv presenter born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2 Albion Quay, Lombard Road, London, SW11 3RQ, England

      IIF 43 IIF 44
  • Grylls, Edward Michael Bear
    born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grylls, Edward Michael Bear
    British director born in June 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 7 Broomfield Lane, Hale, Altrincham, Cheshire, WA15 9AP, United Kingdom

      IIF 46
  • Mr Edward Michael Bear Grylls
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Connaught House, 1-3 Mount Street, London, W1K 3NB, United Kingdom

      IIF 47 IIF 48
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 49 IIF 50
    • 3rd Floor, 20-22 Berkeley Square, London, W1J 6EQ, United Kingdom

      IIF 51
    • C/o Sopher & Co, 38, Berkeley Square, London, W1J 5AE, England

      IIF 52 IIF 53
    • Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 54
    • 10, Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset, SP7 9AW, England

      IIF 55
  • Grylls, Edward Michael Bear, Mr.
    British television presenter, author and adventurer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Connaught House, 1-3 Mount Street, London, W1K 3NB, United Kingdom

      IIF 56
  • Edward Grylls
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Chaldicott Barns, Tokes Lane, Semley, Shaftesbury, Dorset, SP7 9AW, England

      IIF 57
  • Grylls, Edward Michael Bear
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, Cornwall, TR13 0SR, United Kingdom

      IIF 58
    • 2nd Floor, Connaught House, 1-3 Mount Street, London, W1K 3NB, United Kingdom

      IIF 59
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 60
    • 38, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 61
  • Grylls, Edward Michael Bear
    British explorer born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Connaught House, 1-3 Mount Street, London, W1K 3NB, United Kingdom

      IIF 62 IIF 63
  • Grylls, Edward Michael Bear
    British television presenter, author and adventurer born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 64
  • Mr Edward Michael Bear Grylls
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 31
  • 1
    ATRIUM DEVELOPEMENTS LTD - 2007-08-08
    Oakwood House, Queensgate, Beverley
    Active Corporate (4 parents)
    Equity (Company account)
    -364,855 GBP2024-01-31
    Officer
    2002-04-29 ~ now
    IIF 7 - Director → ME
    2003-07-01 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2017-04-29 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    B J NICHOLSON & CO LIMITED - 2008-01-14
    Halifax House, 30-34 George Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    2007-03-29 ~ dissolved
    IIF 10 - Director → ME
    2007-03-29 ~ dissolved
    IIF 18 - Secretary → ME
  • 3
    FERNLEY LIMITED - 2008-06-06
    Oakwood House, 32 Queensgate, Beverley, North Humberside
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2008-05-29 ~ now
    IIF 8 - Director → ME
    2008-05-29 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -768 GBP2024-09-30
    Officer
    2024-07-05 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 5
    BG MILITARY FITNESS LIMITED - 2019-01-14
    Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,746,903 GBP2019-12-30
    Officer
    2019-02-07 ~ dissolved
    IIF 35 - Director → ME
  • 6
    2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    7,903 GBP2024-03-31
    Officer
    2018-11-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 7
    38 Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2008-05-20 ~ dissolved
    IIF 38 - Director → ME
  • 8
    1st Floor 236 Gray's Inn Road, London
    Dissolved Corporate (1 parent)
    Officer
    2003-12-05 ~ dissolved
    IIF 31 - Director → ME
  • 9
    10 Queen Street Place, First Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    137,998 GBP2024-03-31
    Officer
    2020-08-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    96,259 GBP2016-03-31
    Officer
    2015-01-02 ~ dissolved
    IIF 26 - Director → ME
  • 11
    38 Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 37 - Director → ME
  • 12
    SKAR VENTURES LIMITED - 2018-11-26
    2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,337,188 GBP2024-03-31
    Officer
    2017-05-26 ~ now
    IIF 56 - Director → ME
  • 13
    38 Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-08-20 ~ dissolved
    IIF 61 - Director → ME
  • 14
    BGV MERCHANDISING LTD - 2019-01-09
    BG MERCHANDISING LIMITED - 2018-11-26
    2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -312,232 GBP2024-03-31
    Officer
    2016-05-25 ~ now
    IIF 32 - Director → ME
  • 15
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2018-11-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-11-22 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 16
    BMF FRANCHISE LIMITED - 2020-09-02
    Grosvenor Arch, Battersea, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -235,965 GBP2023-12-31
    Officer
    2020-09-14 ~ now
    IIF 36 - Director → ME
  • 17
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (274 parents, 1 offspring)
    Officer
    2011-04-03 ~ now
    IIF 1 - LLP Member → ME
  • 18
    30 St. John Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -747,547 GBP2023-12-31
    Officer
    2022-03-22 ~ now
    IIF 58 - Director → ME
  • 19
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2013-08-15 ~ dissolved
    IIF 12 - Director → ME
  • 20
    Spring Court Spring Road, Hale, Altrincham, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -20,376 GBP2024-07-31
    Officer
    2015-09-02 ~ now
    IIF 46 - Director → ME
  • 21
    Soho Works White City 2, Television Centre, 101 Wood Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -750,207 GBP2024-07-31
    Person with significant control
    2024-07-11 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    1st Floor 236 Gray's Inn Road, London
    Dissolved Corporate (2 parents)
    Officer
    2007-04-30 ~ dissolved
    IIF 34 - Director → ME
  • 23
    Oakwood House, Queens Gate, Beverley
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2007-05-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    SWA1 LIMITED - 2017-04-08
    Mha House Charter Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,513,454 GBP2024-12-31
    Officer
    2017-03-28 ~ now
    IIF 15 - Director → ME
  • 25
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-07-17 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 26
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,152,833 GBP2021-01-01 ~ 2021-12-31
    Officer
    2019-10-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    BGV MEDIA LIMITED - 2020-02-07
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,042,275 GBP2021-12-31
    Officer
    2018-11-01 ~ now
    IIF 60 - Director → ME
  • 28
    The Grange Goverton, Bleasby, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    377 GBP2024-08-31
    Officer
    2013-03-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 29
    3rd Floor 20-22 Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 30
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,336,753 GBP2023-03-31
    Officer
    2017-01-04 ~ now
    IIF 28 - Director → ME
  • 31
    BG ULTIMATE HOLDINGS LIMITED - 2021-02-19
    2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    142,432 GBP2024-03-31
    Officer
    2024-07-05 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    6 Albion Quay, Lombard Road, London
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    -95,349 GBP2024-03-31
    Officer
    2008-11-12 ~ 2022-06-28
    IIF 43 - Director → ME
  • 2
    33 Ransome's Dock, 35-37 Parkgate Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-12-12 ~ 2014-02-18
    IIF 42 - Director → ME
  • 3
    ATRIUM DEVELOPEMENTS LTD - 2007-08-08
    Oakwood House, Queensgate, Beverley
    Active Corporate (4 parents)
    Equity (Company account)
    -364,855 GBP2024-01-31
    Officer
    2002-04-29 ~ 2002-12-31
    IIF 21 - Secretary → ME
  • 4
    2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    7,903 GBP2024-03-31
    Person with significant control
    2018-11-01 ~ 2019-07-24
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 5
    38 Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ 2018-12-07
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 6
    2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    40 GBP2024-03-31
    Officer
    2010-12-17 ~ 2018-12-07
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-12-07
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to surplus assets - 75% or more OE
    IIF 70 - Right to appoint or remove members OE
  • 7
    10 Queen Street Place, First Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    137,998 GBP2024-03-31
    Officer
    2018-10-23 ~ 2019-03-22
    IIF 64 - Director → ME
    Person with significant control
    2018-10-23 ~ 2019-04-05
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
  • 8
    SKAR VENTURES LIMITED - 2018-11-26
    2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,337,188 GBP2024-03-31
    Person with significant control
    2017-05-26 ~ 2018-11-13
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 9
    BGV MERCHANDISING LTD - 2019-01-09
    BG MERCHANDISING LIMITED - 2018-11-26
    2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -312,232 GBP2024-03-31
    Person with significant control
    2016-05-25 ~ 2018-11-13
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 10
    CALERO SOFTWARE LIMITED - 2021-03-25
    VEROPATH LIMITED - 2018-08-21
    INTELLIGENTCOMMS LIMITED - 2015-09-28
    INTELLIGENT COMMUNICATIONS MANAGEMENT LIMITED - 2004-10-26
    INTERROGATING COMMUNICATIONS LIMITED - 2003-05-23
    40 Torphichen Street, Fourth Floor, Edinburgh, Scotland
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2013-11-28 ~ 2018-05-30
    IIF 14 - Director → ME
  • 11
    GILO AEROSPACE LIMITED - 2021-07-27
    SKYBIKE INTERNATIONAL LTD - 2020-01-10
    ROTRON INTERNATIONAL LTD - 2008-07-01
    C1/c2 Southgate Commerce Park, Frome, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    229,616 GBP2023-12-31
    Officer
    2009-07-08 ~ 2021-05-15
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-15
    IIF 55 - Has significant influence or control OE
  • 12
    GILO AEROSPACE TECHNOLOGIES LTD - 2021-07-27
    SKYBIKE TECHNOLOGIES LIMITED - 2019-12-09
    GILO INDUSTRIES LTD - 2012-07-13
    C1/c2 Southgate Commerce Park, Frome, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    536,608 GBP2023-12-31
    Officer
    2008-04-09 ~ 2021-05-15
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-04
    IIF 57 - Has significant influence or control OE
  • 13
    BIOETHANOL PARTNERS LLP - 2009-08-28
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    2013-03-06 ~ 2020-10-06
    IIF 2 - LLP Member → ME
    2013-03-06 ~ 2018-03-22
    IIF 45 - LLP Member → ME
  • 14
    1st Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,924,276 GBP2023-12-31
    Officer
    2022-10-12 ~ 2024-01-19
    IIF 30 - Director → ME
  • 15
    E-KINGFISHER LIMITED - 2006-09-28
    KIDSTORE LIMITED - 2000-06-05
    ENDSLIDE LIMITED - 1986-07-10
    1 Paddington Square, London, England
    Active Corporate (5 parents)
    Officer
    2009-03-11 ~ 2013-04-30
    IIF 4 - Director → ME
  • 16
    LINKAGE COMMUNITY TRUST LIMITED(THE) - 2016-01-18
    Toynton Hall Main Road, Toynton All Saints, Spilsby, Lincolnshire
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2017-01-25 ~ 2021-07-19
    IIF 16 - Director → ME
  • 17
    LINKAGE ENTERPRISES LIMITED - 2013-11-12
    Toynton Hall Main Road, Toynton All Saints, Spilsby, Lincolnshire
    Active Corporate (2 parents)
    Officer
    2018-03-22 ~ 2021-07-19
    IIF 13 - Director → ME
  • 18
    156 Victoria Road, Beverley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2016-06-23 ~ 2016-12-16
    IIF 9 - Director → ME
  • 19
    Unit 1 Northside, Freightliner Road, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    475,339 GBP2024-03-31
    Officer
    2003-03-10 ~ 2004-10-01
    IIF 17 - Director → ME
  • 20
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (44 parents)
    Officer
    2006-04-27 ~ 2023-04-06
    IIF 3 - LLP Member → ME
  • 21
    ENSCO 929 LIMITED - 2013-10-29
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,741,793 GBP2023-12-31
    Officer
    2017-09-21 ~ 2019-11-26
    IIF 5 - Director → ME
  • 22
    Nick Symes, 8 Albion Quay, Lombard Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2018-02-07 ~ 2022-06-28
    IIF 44 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.