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

Cumming, Johanna Louise

    Related profiles found in government register
  • Cumming, Johanna Louise
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, United Kingdom

      IIF 1
    • icon of address 203, Holloway Road, London, N7 8DL, England

      IIF 2 IIF 3
    • icon of address 203, Holloway Road, London, N7 8DL, United Kingdom

      IIF 4
    • icon of address 3 Monkspath Hall Road, Solihull, West Midlands, B90 4SJ, United Kingdom

      IIF 5
  • Cumming, Johanna Louise
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11-15 William Road, London, NW1 3ER

      IIF 6
    • icon of address Prospect Quay, Flat 18, 98 Point Pleasant, London, SW18 1PR, United Kingdom

      IIF 7
  • Cumming, Johanna Louise
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cumming, Johanna Louise
    British restaurantuer born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Camera Place, London, SW10 0BH

      IIF 62
  • Cumming, Johanna Louise
    British managing director born in February 1961

    Registered addresses and corresponding companies
    • icon of address 43 Sherbrooke Road, London, SW6 7QJ

      IIF 63
  • Ms Johanna Louise Cumming
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Holloway Road, London, N7 8DL, United Kingdom

      IIF 64
    • icon of address Prospect Quay, Flat 18, 98 Point Pleasant, London, SW18 1PR, United Kingdom

      IIF 65
  • Cumming, Johanna Louise

    Registered addresses and corresponding companies
    • icon of address 203, Holloway Road, London, N7 8DL, United Kingdom

      IIF 66
  • Ms Johanna Louise Cumming
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm Buildings, Saighton, Chester, Cheshire, CH3 6EG, England

      IIF 67
  • Cumming, Johanna

    Registered addresses and corresponding companies
    • icon of address Prospect Quay, Flat 18, 98 Point Pleasant, London, SW18 1PR, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 203 Holloway Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    67,543 GBP2024-11-30
    Officer
    icon of calendar 2010-11-05 ~ now
    IIF 2 - Director → ME
  • 2
    BRICKS & FUEL (3) LIMITED - 2012-06-06
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,444,037 GBP2015-05-31
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 203 Holloway Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,754,193 GBP2024-09-01
    Officer
    icon of calendar 2009-07-09 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 3 Monkspath Hall Road, Solihull, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 203 Holloway Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -59,815 GBP2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 4 - Director → ME
    icon of calendar 2018-07-30 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PROSPECT QUAY RESIDENTS ASSOCIATION LIMITED - 2008-03-06
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    481,426 GBP2024-09-28
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Prospect Quay, Flat 18, 98 Point Pleasant, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-23
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2022-06-08 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
Ceased 56
  • 1
    BRISKWOOD LIMITED - 1990-07-31
    LANGDALE LEISURE ACTIVITIES LIMITED - 1996-12-30
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 13 - Director → ME
  • 2
    LEGIBUS 1520 LIMITED - 1990-04-02
    THE LANGDALE GROUP LIMITED - 1996-12-30
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 46 - Director → ME
  • 3
    ANSWERNUMBER LIMITED - 2003-08-08
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 32 - Director → ME
  • 4
    FLOWERCHANCE LIMITED - 2003-07-30
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 50 - Director → ME
  • 5
    BARNABY'S (RESTAURANTS) LIMITED - 1986-05-23
    CHEF AND BREWER(NORTH)LIMITED - 1979-12-31
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 18 - Director → ME
  • 6
    WINTRAN LIMITED - 1989-02-27
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-05-15 ~ 1998-12-29
    IIF 56 - Director → ME
  • 7
    SUMMERFIELDS RESTAURANTS LIMITED - 1983-11-25
    PRECIS EIGHTY THREE LIMITED - 1982-05-18
    PASTIFICIO RESTAURANTS LIMITED - 1988-03-02
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 10 - Director → ME
  • 8
    BERNI AND CHEF & BREWER HOTELS LIMITED - 1991-02-06
    HARVEY-BERNI PROJECTS LIMITED - 1986-10-27
    icon of address Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 36 - Director → ME
  • 9
    BERNI & HOST GROUP LIMITED(THE) - 1985-10-01
    C & B INNS LIMITED - 1996-04-09
    HAMILTON TAVERNS LIMITED - 1985-06-05
    BERNI INNS LIMITED - 1991-02-06
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 14 - Director → ME
  • 10
    CHESHIRE RACING (CASH BETTING) LIMITED - 1985-07-15
    GRANDRACE LIMITED - 1981-12-31
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 60 - Director → ME
  • 11
    icon of address Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 25 - Director → ME
  • 12
    WESSEX TAVERNS LIMITED - 1986-05-23
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 37 - Director → ME
  • 13
    WATNEY MANN & TRUMAN HOLDINGS PLC - 1991-08-02
    CLEVELAND PLACE HOLDINGS PLC - 2003-09-24
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 41 - Director → ME
  • 14
    PERFECT PIZZA LIMITED - 1991-03-18
    ANGLO AMERICAN RESTAURANTS (MIDDLESEX) LIMITED - 1985-03-19
    JUKE BOX SATURDAY NIGHT LIMITED - 1985-01-15
    MERLIN RESTAURANTS LIMITED - 1986-02-11
    MERLIN FOOD & LEISURE COURT LIMITED - 1989-12-11
    TAVERNERS TABLE LIMITED - 1992-01-13
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 58 - Director → ME
  • 15
    PASTIFICIO RESTAURANTS LIMITED - 1992-01-13
    BERNI CONCEPTS LIMITED - 1988-03-02
    ANGLO-AMERICAN RESTAURANTS LIMITED - 1985-03-15
    RIPESTOP LIMITED - 1981-12-31
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 44 - Director → ME
  • 16
    HOUSEBUTTON LIMITED - 2003-07-30
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 47 - Director → ME
  • 17
    LUCKYPOWERS LIMITED - 2003-07-30
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 48 - Director → ME
  • 18
    CRUSHRADIO LIMITED - 2003-04-13
    icon of address C/o Kroll Advisory, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 38 - Director → ME
  • 19
    L. HARRIS (HARELLA) PLC - 1990-08-09
    THE PELICAN GROUP LIMITED - 2006-05-16
    CAFE ROUGE RESTAURANTS LIMITED - 2020-10-15
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent, 11 offsprings)
    Officer
    icon of calendar 1995-05-15 ~ 1999-07-20
    IIF 28 - Director → ME
  • 20
    FANCYPEOPLE LIMITED - 2003-04-13
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 24 - Director → ME
  • 21
    ACRE 999 LIMITED - 2006-01-20
    icon of address C/o Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford, Eastliegh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-20 ~ 2018-08-30
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-30
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 12 - Director → ME
  • 23
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-02 ~ 2018-08-30
    IIF 9 - Director → ME
  • 24
    COLUMNFLOW LIMITED - 1985-05-20
    icon of address 8 Southampton Road, Ringwood, Hampshires, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2018-08-30
    IIF 8 - Director → ME
  • 25
    ARNOLD AND HANCOCK LIMITED - 1994-08-19
    icon of address Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 35 - Director → ME
  • 26
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 34 - Director → ME
  • 27
    WATNEY COMBE REID (ALTON) LIMITED - 1991-05-28
    CLEVELAND PLACE NOMINEE COMPANY (NO.4) LIMITED - 1995-05-24
    GRAND METROPOLITAN NOMINEE COMPANY (NO.7) LIMITED - 1993-10-22
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 57 - Director → ME
  • 28
    GRAND METROPOLITAN NOMINEE COMPANY (NO.5) LIMITED - 1993-10-15
    CLEVELAND PLACE NOMINEE COMPANY (NO.2) LIMITED - 1995-09-01
    MANN CROSSMAN & PAULIN LIMITED - 1991-05-28
    icon of address Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 59 - Director → ME
  • 29
    PALATINE BOTTLING COMPANY LIMITED(THE) - 1994-08-19
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 23 - Director → ME
  • 30
    GRAND METROPOLITAN NOMINEE COMPANY (NO.6) LIMITED - 1993-10-25
    NORTHAMPTON BREWERY COMPANY,LIMITED(THE) - 1991-05-28
    CLEVELAND PLACE NOMINEE COMPANY (NO.3) LIMITED - 1995-09-01
    icon of address Resolve Partners Limited 22 York Buildings, John Adams Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 55 - Director → ME
  • 31
    icon of address C/o Kroll Advisory, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 21 - Director → ME
  • 32
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 19 - Director → ME
  • 33
    SPIRIT PUB COMPANY LIMITED - 2011-06-08
    ANGLIA TAVERNS LIMITED - 1986-02-28
    OPEN HOUSE LIMITED - 2011-05-18
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 27 - Director → ME
  • 34
    INSIGNIA RESTAURANTS ONE PLC - 2002-06-07
    INSIGNIA RESTAURANTS ONE LIMITED - 2006-05-16
    M&R 1005 PLC - 1995-01-23
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-19 ~ 1999-06-21
    IIF 63 - Director → ME
  • 35
    icon of address Resolve Partners 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 29 - Director → ME
  • 36
    GOODHEW MATTHEWS LIMITED - 1978-12-31
    icon of address C/o Kroll Advisory, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 53 - Director → ME
  • 37
    icon of address Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 51 - Director → ME
  • 38
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 52 - Director → ME
  • 39
    TAMPLIN'S BREWERY LIMITED - 1994-03-03
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 11 - Director → ME
  • 40
    COUNTRY CARVERY LIMITED - 1992-01-13
    CHEF & BREWER LIMITED - 1991-09-30
    COUNTRY CARVERY RESTAURANTS LIMITED - 2006-10-03
    CAVALIER TAVERNS LIMITED - 1983-10-03
    icon of address Resolve Partners Limited 22 York Buildings, John Adams Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 31 - Director → ME
  • 41
    EAGLE LEISURE LIMITED - 1976-12-31
    OLD ORLEANS LIMITED - 2006-09-19
    FALCON CATERING ENTERPRISES LIMITED - 1986-05-23
    WATNEY MANN(ENTERPRISES)LIMITED - 1976-12-31
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 49 - Director → ME
  • 42
    CLIFTON INNS LIMITED - 1996-09-03
    CLIFTON INNKEEPERS LIMITED - 1979-12-31
    CLIFTON TAVERNS LIMITED - 1977-12-31
    SCOTTISH & NEWCASTLE RETAIL (NORTH) LIMITED - 2003-11-26
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 33 - Director → ME
  • 43
    S&N RETAIL (NORTHAMPTON) LIMITED - 2003-11-26
    HACKREMCO (NO.1736) LIMITED - 2000-11-22
    icon of address C/o The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 54 - Director → ME
  • 44
    SNR (PUBS) NO.1 LIMITED - 2003-11-26
    MAGICRAPID LIMITED - 2003-07-30
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 15 - Director → ME
  • 45
    NUMBERHOLDER LIMITED - 2003-07-30
    SNR (PUBS) NO.2 LIMITED - 2003-11-26
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 16 - Director → ME
  • 46
    TARNCREAM LIMITED - 1996-09-03
    SCOTTISH & NEWCASTLE RETAIL (SOUTH) LIMITED - 2003-11-26
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 26 - Director → ME
  • 47
    TAMPLIN'S LICENSED PROPERTIES LIMITED - 1994-08-19
    SCOTTISH & NEWCASTLE HOTELS LIMITED - 2003-11-26
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 22 - Director → ME
  • 48
    SCOTTISH & NEWCASTLE RETAIL LIMITED - 2003-11-26
    G & J GREENALL LIMITED - 1999-12-03
    PLUSVENUE LIMITED - 1999-08-17
    S & N PUBS AND RESTAURANTS LIMITED - 2001-10-26
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 17 - Director → ME
  • 49
    S&N PUBS AND RESTAURANTS LIMITED - 2003-11-27
    SCOTTISH & NEWCASTLE RETAIL LIMITED - 2001-10-26
    LAXERT LIMITED - 1991-06-18
    icon of address Tlt Llp, 140 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 20 - Director → ME
  • 50
    LAWGRA (NO.1006) LIMITED - 2003-03-04
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 40 - Director → ME
  • 51
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 39 - Director → ME
  • 52
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 45 - Director → ME
  • 53
    MOGFOR PROPERTIES LIMITED - 1977-12-31
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 42 - Director → ME
  • 54
    GRAND METROPOLITAN RETAILING LIMITED - 1991-09-30
    BERNI INNS LIMITED - 1985-10-01
    BERNI & HOST GROUP LIMITED(THE) - 1987-10-01
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 30 - Director → ME
  • 55
    icon of address Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 43 - Director → ME
  • 56
    SHANHEATH LIMITED - 1985-04-09
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2003-12-02
    IIF 61 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.