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

Best, Alfred William

    Related profiles found in government register
  • Best, Alfred William
    British born in April 1970

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 1 IIF 2
  • Best, Alfred William
    British british born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Homer Street, London, W1H 4NP, United Kingdom

      IIF 3
  • Best, Alfred William
    British business executive born in April 1970

    Resident in England

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

      IIF 4
    • icon of address Suite 9, 272 Kensington High Street, London, W8 6ND, England

      IIF 5
  • Best, Alfred William
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 857 London Road, West Thurrock, Essex, England, Rm, London Road, Grays, RM20 3AT, England

      IIF 6
  • Best, Alfred William
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyldecrest House, 857 London Road, Grays, RM20 3AT, England

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

      IIF 8
    • icon of address Wyldecrest House, 857 London Road, West Thurrock, Essex, RM20 3AT, United Kingdom

      IIF 9
    • icon of address Wyldecrest House, 857 London Road, West Thurrock, RM20 3AT, England

      IIF 10 IIF 11
  • Best, Alfie William
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
  • Best, Alfred William
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 857, London Road, Grays, Essex, RM20 3AT

      IIF 17
    • icon of address 857, London Road, Grays, Essex, RM20 3AT, England

      IIF 18
    • icon of address 441, High Street North, London, E12 6TJ, England

      IIF 19 IIF 20
    • icon of address Wyldecrst House, 857 Londod Road, West Thurrock, RM20 3AT, England

      IIF 21
    • icon of address Mile House, Westwood Road, Windlesham, GU20 6LX, England

      IIF 22
  • Best, Alfred William
    British director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 857, London Road, Grays, RM20 3AT, England

      IIF 23
    • icon of address 857, London Road, West Thurrock, Essex, RM20 3AT, England

      IIF 24
  • Best, Alfred William
    born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 25
  • Best, Alfred William
    English born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 26
    • icon of address 36-38, Wales Road, Kiveton Park, Sheffield, S26 6RD, England

      IIF 27
    • icon of address The New House, 2 Astonbury Lane, Aston, Stevenage, SG2 7EG, United Kingdom

      IIF 28
  • Best, Alfred William
    English business executive born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Homer Street, London, W1H 4NP, United Kingdom

      IIF 29
  • Best, Alfred William
    English commercial director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seaton House, Seaton Estate, Arbroath, DD11 5SE, United Kingdom

      IIF 30
  • Best, Alfred William
    English company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 857, London Road, Grays, RM20 3AT, England

      IIF 31 IIF 32
    • icon of address Wyldecrest House, 857 London Road, Grays, RM20 3AT, England

      IIF 33
  • Best, Alfred William
    English director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 857, London Road, Grays, RM20 3AT, England

      IIF 34 IIF 35 IIF 36
    • icon of address Wyldecrest House, 857 London Road, Grays, Essex, RM20 3AT, England

      IIF 38
    • icon of address Wyldecrest House, 857 London Road, Grays, RM20 3AT, England

      IIF 39 IIF 40 IIF 41
    • icon of address Wyldecrest House, 857 London Road, West Thurrock, Grays, RM20 3AT, England

      IIF 43
    • icon of address 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 44
    • icon of address 441, High Street North, London, E12 6TJ, England

      IIF 45 IIF 46 IIF 47
    • icon of address 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 48
    • icon of address Lynton House, 7 - 12 Tavistock Square, London, WC1H 9LT, England

      IIF 49
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, England

      IIF 50
    • icon of address Lynton House, 7-12, Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 51
    • icon of address 15, Lampits Hill, Corringham, Stanford-le-hope, SS17 9AA, England

      IIF 52
    • icon of address 857, London Road, West Thurrock, Essex, RM20 3AT, England

      IIF 53
    • icon of address 857, London Road, West Thurrock, RM20 3AT, England

      IIF 54
    • icon of address Wyldecrest House, 857 London Road, West Thurrock, RM20 3AT, England

      IIF 55
    • icon of address Wyldecrets House, 857 London Road, West Thurrock, RM20 3AT, England

      IIF 56
  • Mr Alfred William Best
    British born in April 1970

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 57
  • Alfred William Best
    British born in April 1970

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 857, London Road, West Thurrock, RM20 3AT, England

      IIF 58
  • Best, Alfred William
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 59
  • Best, Alfred William
    British business man born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kiveton Park Station, Manor Road, Sheffield, South Yorkshire, S26 6PB, England

      IIF 60
  • Best, Alfred William
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 857, London Road, Grays, Essex, RM20 3AT

      IIF 61
    • icon of address 857, London Road, Grays, Essex, RM20 3AT, England

      IIF 62
    • icon of address Lynton House, 7-12,tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 63
    • icon of address 35, - 39, New Road, Rainham, Essex, RM13 8DR, England

      IIF 64
    • icon of address 35-39, New Road, Rainham, Essex, RM13 8DR, England

      IIF 65
  • Best, Alfred William
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 857, London Road, Grays, Essex, RM20 3AT, England

      IIF 66 IIF 67
    • icon of address 857, London Road, Grays, Essex, RM20 3AT, Uk

      IIF 68
    • icon of address 857, London Road, Grays, RM20 3AT, England

      IIF 69
    • icon of address 166, College Road, Harrow, HA1 1RA, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address 88-98, College Road, Harrow, Middlesex, HA1 1RA

      IIF 74
    • icon of address 3, Homer Street, London, Westminister, W1H 4NP

      IIF 75
    • icon of address Lynton House, 7 - 12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 76
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, England

      IIF 77 IIF 78 IIF 79
    • icon of address Lynton House, 7-12, Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 80
    • icon of address Lynton House, 7-12,tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 81 IIF 82
    • icon of address Northaw Manor, Northaw Road West, Northaw, Herts, EN6 4NT, England

      IIF 83
    • icon of address 35-39, New Road, Rainham, Essex, RM13 8DR, England

      IIF 84
    • icon of address 58, Sun Street, Waltham Abbey, Essex, EN9 1EJ, England

      IIF 85
  • Best, Alfred William
    British managing director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, England

      IIF 86
  • Best, Alfred William
    British sale of mobile homes and management of mobile home born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, New Road, Rainham, Essex, RM13 8SH, England

      IIF 87
  • Best, Alfred William
    born in April 1970

    Registered addresses and corresponding companies
    • icon of address Lakeview Park, Cummings Hall Lane, Romford, RM3 7LE

      IIF 88
  • Best, Alfred
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 857, London Road, West Thurrock, Essex, RM20 3JT, England

      IIF 89
  • Best, Alfie
    British manager born in April 1970

    Registered addresses and corresponding companies
    • icon of address 46 Lower Bedford Road, Romford, Essex, RM1 4DG

      IIF 90
  • Best, Alfie
    British property manager born in April 1970

    Registered addresses and corresponding companies
    • icon of address 445 Barnacres Road, Hemel Hempstead, Hertfordshire, HP3 8JS

      IIF 91 IIF 92
  • Mr Alfred William Best
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 857, London Road, Grays, Essex, RM20 3AT, United Kingdom

      IIF 93
    • icon of address Wyldecrest House, 857 London Road, Grays, RM20 3AT, England

      IIF 94 IIF 95
    • icon of address 166, College Road, Harrow, Middlesex, HA1 1RA, England

      IIF 96 IIF 97
    • icon of address 3, Homer Street, London, W1H 4NP, England

      IIF 98
    • icon of address 15, Lampits Hill, Corringham, Stanford-le-hope, SS17 9AA, England

      IIF 99
    • icon of address East Thurrock Fc, Rookery Hill, Corringham, Stanford-le-hope, SS17 9LB, England

      IIF 100
    • icon of address Football Club, Rookery Hill, Corringham, Stanford-le-hope, SS17 9LB, England

      IIF 101
    • icon of address Wyldecrest House, 857 London Road, West Thurrock, Essex, RM20 3AT, United Kingdom

      IIF 102
  • Alfred William Best
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Isabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 103
    • icon of address 441, High Street North, London, E12 6TJ, England

      IIF 104 IIF 105 IIF 106
    • icon of address 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 107
    • icon of address 857, London Road, West Thurrock, RM20 3AT, England

      IIF 108
    • icon of address Wyldecrest House, 857 London Road, West Thurrock, Essex, RM20 3AT, England

      IIF 109
    • icon of address Wyldecrest House, 857 London Road, West Thurrock, RM20 3AT, England

      IIF 110 IIF 111
    • icon of address Wyldecrets House, 857 London Road, West Thurrock, RM20 3AT, England

      IIF 112
  • Best, Alfred
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
  • Alfie William Best
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 857, London Road, West Thurrock, Essex, RM20 3AT, England

      IIF 116
  • Mr Alfred William Best
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 857, London Road, Grays, Essex, RM20 3AT

      IIF 117
    • icon of address 857, London Road, Grays, Essex, RM20 3AT, England

      IIF 118
    • icon of address 441, High Street North, London, E12 6TJ, England

      IIF 119 IIF 120
    • icon of address Wyldecrst House, 857 Londod Road, West Thurrock, RM20 3AT, England

      IIF 121
    • icon of address Mile House, Westwood Road, Windlesham, GU20 6LX, England

      IIF 122
  • Alfred William Best
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 857, London Road, West Thurrock, Essex, RM20 3AT, England

      IIF 123
  • Best, Alfred
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, - 39, New Road, Rainham, Essex, RM13 8DR, United Kingdom

      IIF 124
  • Mr Alfie Best
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyldecrest House, 857 London Road, Grays, Essex, RM20 3AT, England

      IIF 125
  • Mr Alfred William Best
    English born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36-38, Wales Road, Kiveton Park, Sheffield, S26 6RD, England

      IIF 126
  • Best, Alfred
    English born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio I1c, Witan Studios, Witan Gate, Milton Keynes, Buckinghamshire, MK9 1EF, England

      IIF 127
  • Mr Alfred Best
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
  • Best, Alfie
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35a, New Road, Rainham, RM13 8DR, United Kingdom

      IIF 131
  • Mr Alfred William Best
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 857, London Road, Grays, RM20 3AT

      IIF 132
    • icon of address 166, College Road, Harrow, HA1 1RA, England

      IIF 133 IIF 134
    • icon of address 166, College Road, Harrow, HA1 1RA, United Kingdom

      IIF 135 IIF 136 IIF 137
    • icon of address 166, College Road, Harrow, Middlesex, HA1 1RA, England

      IIF 139
    • icon of address 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 140 IIF 141 IIF 142
    • icon of address Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 143
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, England

      IIF 144
    • icon of address Wyldecrets House, Wyldecrets House, 857 London Road, West Thurrock, RM20 3AT, United Kingdom

      IIF 145
  • Alfred William Best
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The New House, 2 Astonbury Lane, Aston, Stevenage, SG2 7EG, United Kingdom

      IIF 146
    • icon of address Mile House, Westwood Road, Windlesham, GU20 6LX, United Kingdom

      IIF 147
  • Mr Alfred Best
    English born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom

      IIF 148
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address 857 London Road, West Thurrock, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -260 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 857 London Road, Grays, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Mile House, Westwood Road, Windlesham, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,521 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 36 Longleat Walk, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 441 High Street North, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    727,969 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,961,686 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 7
    SHELFSIDE PROPERTIES LIMITED - 2014-11-19
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address 857 London Road, West Thurrock, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,487,521 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2014-08-13 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address 441 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    572,291 GBP2024-11-30
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 857 London Road, West Thurrock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Wyldecrest House, 857 London Road, West Thurrock, England
    Active Corporate (2 parents)
    Equity (Company account)
    187,559 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 14
    icon of address Wyldecrest House, 857 London Road, West Thurrock, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 857 London Road, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 13 - Director → ME
  • 16
    icon of address 166 College Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 68 - Director → ME
  • 17
    icon of address 35-39 New Road, Rainham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 84 - Director → ME
  • 18
    icon of address 3 Homer Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Football Club., Rookery Hill Corringham Essex, Corringham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Wyldecrest House, 857 London Road, West Thurrock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 505 Pinner Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    PLAYING LIMITED - 1997-04-29
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 857 London Road, Grays, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -243,911 GBP2024-05-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 441 High Street North, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,373,930 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 25
    icon of address 857 London Road, West Thurrock, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,740 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 166 College Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 843 Finchley Road Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,847 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 36-38 Wales Road, Kiveton Park, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Wyldecrets House, 857 London Road, West Thurrock, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 30
    icon of address 166 College Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 15 - Director → ME
  • 32
    icon of address 857 London Road, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 12 - Director → ME
  • 33
    icon of address 441 High Street North, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    652,027 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Wyldecrest House, 857 London Road, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,651,662 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address Suite 2,the Brentano Suite Solar House, 915 High Road, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address Lynton House, 7 - 12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    71 GBP2019-12-31
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 86 - Director → ME
  • 38
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    449,709 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Lynton House, 7 - 12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 441 High Street North, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    133,480 GBP2024-04-29
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 441 High Street North, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,973 GBP2024-04-29
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 42
    HARQUAIL HOLDINGS LIMITED - 2007-07-24
    SILK TREE HOLDINGS LIMITED - 2007-09-17
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,285,000 GBP2019-12-31
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 59 - Director → ME
  • 43
    icon of address 35 New Road, Rainham, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 87 - Director → ME
  • 44
    icon of address 441 High Street North, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,073 GBP2024-04-29
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 45
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -133,490 GBP2024-09-30
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 1st Floor 70 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -244,679 GBP2023-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 47
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,601,398 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address 166 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 67 - Director → ME
  • 49
    icon of address 843 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    721,461 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 441 High Street North, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,313 GBP2024-04-29
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 857 London Road, Grays
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 69 - Director → ME
  • 52
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2019-12-31
    Officer
    icon of calendar 2011-01-14 ~ now
    IIF 1 - Director → ME
  • 53
    icon of address 166 College Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 71 - Director → ME
  • 54
    icon of address Wyldecrest House, 857 London Road, West Thurrock, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,133 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 62
  • 1
    icon of address 88-98 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -46,702 GBP2015-04-30
    Officer
    icon of calendar 2014-09-26 ~ 2015-05-01
    IIF 62 - Director → ME
    icon of calendar 2011-04-18 ~ 2011-07-05
    IIF 131 - Director → ME
  • 2
    icon of address 857 London Road, West Thurrock, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -260 GBP2024-09-30
    Officer
    icon of calendar 2020-04-24 ~ 2024-03-28
    IIF 53 - Director → ME
    icon of calendar 2018-09-10 ~ 2018-11-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2020-04-24
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Trafalgar House, 712 London Road, Grays, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-01 ~ 2020-11-01
    IIF 38 - Director → ME
  • 4
    icon of address 441 High Street North, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    727,969 GBP2024-12-31
    Officer
    icon of calendar 2020-10-20 ~ 2024-03-28
    IIF 46 - Director → ME
  • 5
    icon of address Wyldecrest House, 857 London Road, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,143,999 GBP2024-12-31
    Officer
    icon of calendar 2021-08-31 ~ 2024-03-28
    IIF 36 - Director → ME
  • 6
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,961,686 GBP2024-12-31
    Officer
    icon of calendar 2014-08-06 ~ 2024-03-28
    IIF 51 - Director → ME
  • 7
    SHELFSIDE PROPERTIES LIMITED - 2014-11-19
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2008-09-01 ~ 2009-05-31
    IIF 83 - Director → ME
  • 8
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    182,073,816 GBP2024-12-31
    Officer
    icon of calendar 2013-01-31 ~ 2024-03-28
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 134 - Right to appoint or remove directors OE
  • 9
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,487,521 GBP2023-12-31
    Officer
    icon of calendar 2019-02-08 ~ 2024-03-28
    IIF 81 - Director → ME
  • 10
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 132 - Ownership of shares – 75% or more OE
  • 11
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    146,537 GBP2015-11-30
    Officer
    icon of calendar 2010-01-30 ~ 2024-03-28
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 12
    icon of address Wyldecrest House, 857 London Road, West Thurrock, England
    Active Corporate (2 parents)
    Equity (Company account)
    187,559 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ 2024-03-28
    IIF 11 - Director → ME
  • 13
    icon of address Wyldecrest House, 857 London Road, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    146,458 GBP2024-06-30
    Officer
    icon of calendar 2022-07-25 ~ 2024-03-28
    IIF 39 - Director → ME
  • 14
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,800 GBP2024-11-30
    Officer
    icon of calendar 2024-06-13 ~ 2024-06-30
    IIF 8 - Director → ME
  • 15
    icon of address 3 Homer Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,734 GBP2019-02-28
    Officer
    icon of calendar 2017-02-06 ~ 2017-09-11
    IIF 75 - Director → ME
    icon of calendar 2017-02-06 ~ 2018-03-14
    IIF 3 - Director → ME
  • 16
    icon of address 30 Brook Lodge High Street, Ongar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ 2015-07-29
    IIF 89 - Director → ME
  • 17
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,864 GBP2024-05-31
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-28
    IIF 40 - Director → ME
  • 18
    icon of address Unit 3 Bradley Fold Industrial Estate Radcliffe Moor Rd, Radcliffe, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,114 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-12 ~ 2019-04-15
    IIF 93 - Has significant influence or control OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Redlands Quarry, Redlands Quarry, Red Lane, Todber, Sturminster Newton, Dorset, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -268,969 GBP2020-09-30
    Officer
    icon of calendar 2020-03-27 ~ 2022-06-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ 2022-06-01
    IIF 94 - Ownership of shares – 75% or more OE
  • 20
    icon of address 857 London Road, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,160 GBP2024-02-28
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-28
    IIF 42 - Director → ME
  • 21
    icon of address 4th Floor 95 Gresham Street Gresham Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,131,855 GBP2023-11-30
    Officer
    icon of calendar 2022-03-31 ~ 2024-03-28
    IIF 41 - Director → ME
  • 22
    PLAYING LIMITED - 1997-04-29
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-01 ~ 2018-02-01
    IIF 16 - Director → ME
  • 23
    icon of address Kiveton Park Station, Manor Road, Sheffield, South Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-01 ~ 2011-09-02
    IIF 60 - Director → ME
  • 24
    icon of address 857 London Road, Grays, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -243,911 GBP2024-05-31
    Officer
    icon of calendar 2014-09-26 ~ 2015-10-30
    IIF 61 - Director → ME
  • 25
    icon of address 441 High Street North, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,373,930 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ 2024-03-28
    IIF 47 - Director → ME
  • 26
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2023-07-01 ~ 2024-05-31
    IIF 4 - Director → ME
  • 27
    LIDDON MANAGEMENT (NOTTINGHAM) LIMITED - 2001-07-20
    icon of address 35 - 39, New Road, Rainham, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-17 ~ 2013-10-31
    IIF 64 - Director → ME
  • 28
    icon of address Seaton House, Seaton Estate, Arbroath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-10-26 ~ 2023-12-08
    IIF 30 - Director → ME
  • 29
    icon of address 15 Lampits Hill, Corringham, Stanford-le-hope, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,274 GBP2024-03-31
    Officer
    icon of calendar 2021-11-24 ~ 2024-03-28
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ 2024-02-29
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 166 College Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2014-05-15
    IIF 74 - Director → ME
  • 31
    icon of address 58 Sun Street, Waltham Abbey, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-19 ~ 2015-07-31
    IIF 85 - Director → ME
  • 32
    icon of address 843 Finchley Road Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,847 GBP2024-01-31
    Officer
    icon of calendar 2022-01-06 ~ 2023-03-16
    IIF 33 - Director → ME
  • 33
    icon of address 35-39 New Road, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-15 ~ 2013-08-22
    IIF 65 - Director → ME
  • 34
    icon of address Wyldecrets House, 857 London Road, West Thurrock, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-03-21 ~ 2024-03-28
    IIF 56 - Director → ME
  • 35
    PRESTIGE CARAVANS LIMITED - 2023-07-25
    icon of address 124 Wigmore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,101,803 GBP2023-11-30
    Officer
    icon of calendar 2023-07-01 ~ 2024-06-27
    IIF 5 - Director → ME
  • 36
    icon of address 88/98 College Road Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ 2015-05-21
    IIF 14 - Director → ME
  • 37
    icon of address 441 High Street North, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    652,027 GBP2024-12-31
    Officer
    icon of calendar 2021-01-05 ~ 2024-03-28
    IIF 45 - Director → ME
  • 38
    icon of address Wyldecrest House, 857 London Road, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,651,662 GBP2024-01-31
    Officer
    icon of calendar 2021-07-26 ~ 2024-02-01
    IIF 34 - Director → ME
  • 39
    WYLDECREST PARKS LIMITED - 2014-07-04
    WYLDECREST PROPERTIES LIMITED - 2009-05-26
    SHELFSIDE (HOLDINGS) LIMITED - 2014-06-02
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,589,813 GBP2024-12-31
    Officer
    icon of calendar 2001-01-05 ~ 2007-01-01
    IIF 92 - Director → ME
    icon of calendar 2009-07-14 ~ 2024-03-28
    IIF 66 - Director → ME
  • 40
    icon of address 166 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ 2024-03-28
    IIF 44 - Director → ME
  • 41
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    449,709 GBP2024-12-31
    Officer
    icon of calendar 2019-02-08 ~ 2024-03-28
    IIF 79 - Director → ME
  • 42
    icon of address Green Acres Farm, Hardwick Lane, Chertsey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -996,333 GBP2024-06-30
    Officer
    icon of calendar 2018-11-09 ~ 2021-10-14
    IIF 29 - Director → ME
  • 43
    icon of address 590 Green Lanes, Palmers Green, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -53,872 GBP2024-09-30
    Officer
    icon of calendar 2002-03-11 ~ 2003-08-07
    IIF 90 - Director → ME
  • 44
    ST LAWRENCE INN LIMITED - 2025-10-06
    icon of address 857 London Road, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    -344,969 GBP2024-04-28
    Officer
    icon of calendar 2023-10-13 ~ 2024-03-28
    IIF 37 - Director → ME
  • 45
    icon of address 857 London Road, Grays, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -422,312 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2023-10-13 ~ 2024-03-28
    IIF 35 - Director → ME
  • 46
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2022-03-22
    IIF 88 - LLP Member → ME
  • 47
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,601,398 GBP2024-12-31
    Officer
    icon of calendar 2021-01-04 ~ 2024-03-28
    IIF 50 - Director → ME
  • 48
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,287,789 GBP2024-12-31
    Officer
    icon of calendar 2021-04-23 ~ 2024-03-28
    IIF 49 - Director → ME
  • 49
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    32,628,939 GBP2024-12-31
    Officer
    icon of calendar 2018-08-24 ~ 2024-03-28
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ 2019-04-30
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 50
    icon of address 843 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    721,461 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ 2023-03-16
    IIF 48 - Director → ME
  • 51
    icon of address 166 College Road, Harrow, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    101,085 GBP2016-11-30
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-04-01
    IIF 96 - Right to appoint or remove directors as a member of a firm OE
    IIF 96 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 96 - Has significant influence or control as a member of a firm OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more as a member of a firm OE
  • 52
    BEST WEALTH PROGRESSION LTD - 2024-08-21
    icon of address Office 1 Isabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ 2024-07-26
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ 2024-08-20
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 53
    icon of address Wyldecrest House, 857 London Road, Grays, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    218,405 GBP2020-10-31
    Officer
    icon of calendar 2021-08-06 ~ 2024-03-28
    IIF 31 - Director → ME
  • 54
    icon of address Wyldecrest House, 857 London Road, Grays, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    928,667 GBP2020-10-31
    Officer
    icon of calendar 2021-08-06 ~ 2024-03-28
    IIF 32 - Director → ME
  • 55
    WYLDECREST AVIATION LIMITED - 2017-07-05
    WYLDECREST GOLF AND LEISURE LIMITED - 2025-06-25
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ 2024-03-28
    IIF 76 - Director → ME
  • 56
    icon of address 857 London Road, Grays
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ 2014-10-23
    IIF 23 - Director → ME
  • 57
    IKON CONSULTING LIMITED - 2014-02-20
    icon of address 166 College Road, Harrow, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    3,516 GBP2016-05-31
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-04-01
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Has significant influence or control as a member of a firm OE
    IIF 97 - Right to appoint or remove directors as a member of a firm OE
    IIF 97 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 97 - Ownership of shares – 75% or more as a member of a firm OE
  • 58
    icon of address 4385, 09750521: Companies House Default Address, Cardiff
    Dissolved Corporate
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-04-01
    IIF 133 - Ownership of shares – 75% or more OE
  • 59
    CITY SPORTS TRAVEL LIMITED - 2022-02-16
    icon of address Wyldecrest House, 857 London Road, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    278,364 GBP2024-03-31
    Officer
    icon of calendar 2022-01-28 ~ 2024-02-02
    IIF 7 - Director → ME
  • 60
    WYLDCREST LEISURE LIMITED - 2006-06-15
    icon of address 9 Genotin Terrace, Enfield, Middlesex, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-09-01 ~ 2006-11-01
    IIF 91 - Director → ME
  • 61
    icon of address 88-98 College Road, Harrow, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-11 ~ 2011-07-05
    IIF 124 - Director → ME
  • 62
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-08 ~ 2024-03-28
    IIF 63 - 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.