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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Benwell, Michael John

    Related profiles found in government register
  • Benwell, Michael John
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • Bridge House, 4 East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 10
    • Unit 6, St. Georges Business Centre, St. Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 11 IIF 12
  • Benwell, Michael John
    British caterer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, Sussex Square, Brighton, Sussex, BN2 5AB, United Kingdom

      IIF 13
  • Benwell, Michael John
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 28 Sussex Square, Brighton, BN2 5AB

      IIF 14
    • Bridge House, 4 East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 15
  • Benwell, Michael John
    British managing director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 28 Sussex Square, Brighton, BN2 5AB

      IIF 16
  • Benwell, Michael John
    British marketing professional born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 28 Sussex Square, Brighton, BN2 5AB

      IIF 17
  • Benwell, Michael John
    British none born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 28 Sussex Square, Brighton, Sussex, BN2 5AB, United Kingdom

      IIF 18
  • Benwell, Michael John
    British restauranteur born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a Bridge House, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 19
    • 4a Bridge House, East Street, Newport, PO30 1JN, United Kingdom

      IIF 20 IIF 21
  • Benwell, Mike John
    British restauranteur born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fieldhouse The Old Slaughterhouse, Ashey Road, Ryde, PO33 4BB, England

      IIF 22
  • Benwell, Micheal
    British restauranteur born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, East Yar Road, Sandown, Isle Of Wight, PO36 9AX, United Kingdom

      IIF 23
  • Benwell, Mike
    British restauranteur born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, East Yar Road, Sandown, Isle Of Wight, PO36 9AX, United Kingdom

      IIF 24
  • Benwell, Mike
    British restaurentuer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, East Street, Newport, PO30 1JN, England

      IIF 25
  • Benwell, Michael John
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Field House, The Old Slaugher House, Green Lane, Ashey, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 26
  • Benwell, Michael John
    British restauranteur born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8 The Stableblock, Stanmer Village, Stanmer, Brighton, BN1 9BS, United Kingdom

      IIF 27
    • 4a Brdige House, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 28
    • 4a Bridge House, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Field House, The Old Slaugher House, Ashey Road, Ryde, PO33 4BB, England

      IIF 33
  • Benwell, Michael John
    British restaurantuer born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Fieldhouse, Old Slaughter House, Ashey Road, Ryde, PO33 4BB, England

      IIF 34
  • Benwell, Michael John
    British restuarnteur born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4a Bridge House, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 35
  • Benwell, Mike
    British restaurantuer born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, East Yar Trading Estate, East Yar Road, Sandown, Isle Of Wight, PO36 9AX, England

      IIF 36
  • Benwell, Michael John
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Benwell, Mike John
    British hotel management born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 18, Upper Rock Gardens, Brighton, Sussex, BN2 1QE, Great Britain

      IIF 45
  • Mr Michael John Benwell
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 46 IIF 47 IIF 48
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
    • 4 A Bridge House, East Street, Newport, Isle Of Wight, PO30 1JN, England

      IIF 55
    • Bridge House, 4 East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 56 IIF 57
    • Unit 6, St. Georges Business Centre, St. Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 58 IIF 59
  • Mr Michael John Benwell
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a Bridge House, East Street, Newport, PO30 1JN, United Kingdom

      IIF 60 IIF 61
  • Benwell, Michael John
    British director

    Registered addresses and corresponding companies
    • 171 Perowne Way, Sandown, Isle Of Wight, PO36 9NT

      IIF 62
  • Benwell, Michael John

    Registered addresses and corresponding companies
  • Mr Michael John Benwell
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4a Brdige House, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 72
    • 4a Bridge House, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 73 IIF 74 IIF 75
    • 4a, East Street, Newport, PO30 1JN, England

      IIF 77
    • Fieldhouse, Old Slaughter House, Ashey Road, Ryde, PO33 4BB, England

      IIF 78
    • Unit 6 East Yar, East Yar Road, Sandown, Isle Of Wight, PO36 9AX, United Kingdom

      IIF 79
  • Mr Michael John Benwell
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4a Bridge House, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 80
  • Mr Micheal Benwell
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Field House, The Old Slaugher House, Ashey Road, Ryde, PO33 4BB, England

      IIF 81
  • Mr Mike Benwell
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6 The Old Stableblock, Stanmer Village, Stanmer, Brighton, BN1 9BS, England

      IIF 82
  • Mr Micheal John Benwell
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4a Bridge House, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 83
child relation
Offspring entities and appointments 45
  • 1
    BEMBRIDGE EAST LIMITED
    16494628
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF 4 - Director → ME
    2025-06-04 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 2
    BEMBRIDGE HOUSE LIMITED
    16485520
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 7 - Director → ME
    2025-05-30 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 3
    BENCORP LIMITED
    07870475
    28 East Street, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-05 ~ dissolved
    IIF 39 - Director → ME
  • 4
    BUDDLE INN LIMITED
    10195533
    Field House, The Old Slaugher House, Ashey Road, Ryde, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-24 ~ 2017-06-30
    IIF 32 - Director → ME
    Person with significant control
    2016-05-24 ~ 2017-06-27
    IIF 74 - Ownership of shares – 75% or more OE
  • 5
    BUGLE BRADING IOW LIMITED
    10195484
    4a Bridge House, East Street, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-24 ~ 2017-06-30
    IIF 30 - Director → ME
    Person with significant control
    2016-05-24 ~ 2017-06-30
    IIF 75 - Ownership of shares – 75% or more OE
  • 6
    BUGLE YARMOUTH IOW LIMITED
    10195424
    Field House, The Old Slaugher House, Ashey Road, Ryde, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-24 ~ 2017-06-30
    IIF 29 - Director → ME
    Person with significant control
    2016-05-24 ~ 2017-06-30
    IIF 73 - Ownership of shares – 75% or more OE
  • 7
    CAREER PUBS LIMITED
    16537545
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 1 - Director → ME
    2025-06-24 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 8
    CAULKHEADS LIMITED
    10195538
    Field House, The Old Slaugher House, Ashey Road, Ryde, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-24 ~ 2017-06-30
    IIF 35 - Director → ME
    Person with significant control
    2016-05-24 ~ 2017-06-30
    IIF 80 - Ownership of shares – 75% or more OE
  • 9
    CHARACTER INNS IOW LTD
    11866727
    Unit 6 St. Georges Business Centre, St. Georges Square, Portsmouth, Hampshire, England
    Voluntary Arrangement Corporate (1 parent)
    Officer
    2019-03-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 10
    CRAB & LOBSTER (IOW) LTD
    10529021
    4a Bridge House, East Street, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-16 ~ 2017-06-30
    IIF 31 - Director → ME
    Person with significant control
    2016-12-16 ~ 2017-06-30
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 11
    CROWNINN SHORWELL LIMITED
    10409115
    Field House, The Old Slaugher House, Ashey Road, Ryde, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-04 ~ 2017-06-30
    IIF 21 - Director → ME
    Person with significant control
    2016-10-04 ~ 2017-06-30
    IIF 61 - Has significant influence or control OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 12
    I M DESIGN LIMITED
    - now 03519259
    ISLAND MEDIA LIMITED
    - 2002-05-08 03519259
    17 St. Thomas Square, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1998-02-27 ~ dissolved
    IIF 14 - Director → ME
    1998-02-27 ~ 1999-02-26
    IIF 62 - Secretary → ME
  • 13
    INTELLIGENT CORPORATE MARKETING LIMITED
    07035381
    18 St. Thomas Square, Newport, Isle Of Wight, England
    Dissolved Corporate (2 parents)
    Officer
    2009-09-30 ~ dissolved
    IIF 17 - Director → ME
  • 14
    INTERHOMES SUSSEX LIMITED
    10192903
    Fieldhouse The Old Slaughterhouse, Ashey Road, Ryde, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 15
    LA MAISON FRANCAIS LIMITED
    10641840
    4a Bridge House, East Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 16
    LA PETITE MAISON BRIGHTON LIMITED
    10195374
    4a Bridge House, East Street, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 83 - Has significant influence or control OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 17
    LUGLEYS LIMITED
    07738515
    Unit 9 College Close, Sandown, Isle Of Wight, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-12 ~ 2013-09-01
    IIF 42 - Director → ME
  • 18
    MICHAEL BENWELL LIMITED
    10460665
    Fieldhouse, Old Slaughter House, Ashey Road, Ryde, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 19
    MICHAEL JOHN BENWELL LTD
    13828881
    Unit 6 St. Georges Square, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 20
    MIKE BENWELL LTD
    11883500
    Unit 6 St. Georges Business Centre, St. Georges Square, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2019-03-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 21
    MJ BENWELL LIMITED
    15253572
    2nd Floor, College House 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-01 ~ now
    IIF 9 - Director → ME
    2023-11-01 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 22
    MJB HOLDINGS (SOUTH) LIMITED
    - now 13829114
    BENWELL AND WILKES CONSULTANCY LTD
    - 2025-01-10 13829114
    Unit 6 St. Georges Square, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2022-01-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    NITON HOUSE LIMITED
    16485300
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 2 - Director → ME
    2025-05-30 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 24
    NITON PUB LIMITED
    09487535
    Unit 9 East Yar Road, Sandown, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-12 ~ dissolved
    IIF 24 - Director → ME
  • 25
    NITON SOUTH LIMITED
    16505123
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-09 ~ now
    IIF 6 - Director → ME
    2025-06-09 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 26
    PLOUGH & BARLEYCORN LIMITED
    07869940
    28 East Street, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-05 ~ dissolved
    IIF 38 - Director → ME
  • 27
    PLOUGH & BARLEYCORN SHANKLIN LIMITED
    07875035
    28 East Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-08 ~ dissolved
    IIF 37 - Director → ME
  • 28
    PROPERTY BROKER IOW LIMITED
    10192964
    Field House, The Old Slaugher House Green Lane, Ashey, Ryde, Isle Of Wight, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-05-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-05-21 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
  • 29
    PUB PAYROLL LIMITED
    08071066
    Bridge House, Coppins Bridge, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-16 ~ dissolved
    IIF 13 - Director → ME
  • 30
    THE BUDDLE INN LIMITED
    07738497
    28 East Street, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-12 ~ dissolved
    IIF 41 - Director → ME
  • 31
    THE BUGLE BRADING LIMITED
    08364391
    Unit 9 East Yar Trading Estate, East Yar Road, Sandown, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    2013-01-17 ~ dissolved
    IIF 36 - Director → ME
  • 32
    THE BUGLE YARMOUTH LIMITED
    07738574
    Unit 9 East Yar Trading Estate, East Yar Road, Sandown, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    2011-08-12 ~ dissolved
    IIF 43 - Director → ME
  • 33
    THE CHARACTER (IOW) LIMITED
    08614355
    Unit 9 East Yar Industrial Estate, East Yar Road, Sandown, Isle Of Wight
    Dissolved Corporate (3 parents)
    Officer
    2013-08-08 ~ 2014-01-29
    IIF 45 - Director → ME
  • 34
    THE MARKET IOW LIMITED
    10193018
    Unit 6 St. Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Officer
    2016-05-21 ~ 2017-06-30
    IIF 27 - Director → ME
    Person with significant control
    2016-05-21 ~ 2017-06-30
    IIF 79 - Ownership of shares – 75% or more OE
  • 35
    THE OLD SCHOOLHOUSE IOW LIMITED
    10195521
    Field House, The Old Slaugher House, Ashey Road, Ryde, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 36
    THE OLD SQUARE LIMITED
    16482686
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-29 ~ now
    IIF 8 - Director → ME
    2025-05-29 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 37
    THE SQUARE EATERY LIMITED
    05701758
    28 East Street, Brighton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-02-08 ~ dissolved
    IIF 16 - Director → ME
  • 38
    THE SUN HULVERSTONE LIMITED
    09803695
    Field House, The Old Slaugher House, Ashey Road, Ryde, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-01 ~ 2017-06-30
    IIF 25 - Director → ME
    Person with significant control
    2016-06-01 ~ 2017-06-29
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Has significant influence or control OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 39
    THE TOWNHOUSE BRIGHTON LIMITED
    07449428
    Bridge House, Coppins Bridge, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-24 ~ dissolved
    IIF 18 - Director → ME
  • 40
    THE VILLAGE INN BEMBRIDGE LIMITED
    07738542
    Unit 9 East Yar Trading Estate, East Yar Road, Sandown, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    2011-08-12 ~ 2013-09-01
    IIF 44 - Director → ME
  • 41
    THE WHITE LION NITON LIMITED
    07738610
    28 East Street, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-12 ~ dissolved
    IIF 40 - Director → ME
  • 42
    YACHTSMAN COWES LIMITED
    10195472
    Field House, The Old Slaugher House, Ashey Road, Ryde, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-24 ~ 2017-06-29
    IIF 28 - Director → ME
    Person with significant control
    2016-05-24 ~ 2017-06-30
    IIF 72 - Ownership of shares – 75% or more OE
  • 43
    YARMOUTH HOUSE LIMITED
    16485155
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 5 - Director → ME
    2025-05-30 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 44
    YARMOUTH WEST LIMITED
    16505128
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-09 ~ now
    IIF 3 - Director → ME
    2025-06-09 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 45
    YATCHSMAN LIMITED
    10014580
    Unit 9 East Yar Road, Sandown, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

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

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