logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen Alexander Thomas

    Related profiles found in government register
  • Mr Stephen Alexander Thomas
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, New Walk, Leicester, LE1 7JA

      IIF 1
  • Mr Stephen Alexander Thomas
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Stanley Road, Carshalton, SM5 4LE, United Kingdom

      IIF 2
    • 166, Malden Road, London, NW5 4BS, England

      IIF 3
    • 43, 43 Lower Clapton Road, Elephant, London, E5 0NS, England

      IIF 4
    • Garden Flat, 139 Holland Road, London, England, W14 8AS, England

      IIF 5
    • Garden Flat 139 Holland Road, London, W14 8AS, United Kingdom

      IIF 6
    • 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 7
  • Stephen Charles Thomas
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Stanley Road, Carshalton, SM5 4LE, United Kingdom

      IIF 8 IIF 9
  • Thomas, Stephen Alexander
    British company director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 10
    • 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 11 IIF 12 IIF 13
  • Thomas, Stephen Alexander
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Stanley Road, Carshalton, SM5 4LE, United Kingdom

      IIF 14
  • Thomas, Stephen Alexander
    British management consultant born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Stanley Road, Carshalton, SM5 4LE, United Kingdom

      IIF 15
  • Thomas, Stephen Alexander
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Bridle Lane, London, W1F 9BZ

      IIF 16
    • 51 Stanley Road, Carshalton, SM5 4LE, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 11c, Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, WR9 0QH

      IIF 21
    • 126, New Walk, Leicester, LE1 7JA

      IIF 22
    • Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 23
    • 139 Garden Flat, Holland Road, London, W14 8AS, England

      IIF 24
    • 166, Malden Road, London, NW5 4BS, England

      IIF 25
    • 43, 43 Lower Clapton Road, Elephant, London, E5 0NS, England

      IIF 26
    • 49, Brixton Station Road, London, SW9 8PQ, United Kingdom

      IIF 27
    • 49, Brixton Station Road, Unit S41, London, SW9 8PQ, United Kingdom

      IIF 28
    • 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 29
    • Garden Flat, 139 Holland Road, London, England, W14 8AS, England

      IIF 30 IIF 31
    • The Loft, 34-35 Eastcastle Street, London, W1W 8DW, England

      IIF 32 IIF 33
    • 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 34 IIF 35 IIF 36
    • The Loft 34-35 Eastcastle Street, Stowe, W1W 8DW, United Kingdom

      IIF 41 IIF 42
  • Thomas, Stephen Alexander
    British company director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Stanley Road, Carshalton, SM5 4LE, England

      IIF 43 IIF 44 IIF 45
    • 51 Stanley Road, Stanley Road, Carshalton, SM5 4LE, England

      IIF 47
    • 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 48
    • The Loft, 34-35 Eastcastle Street, London, London, W1W 8DW, United Kingdom

      IIF 49
  • Thomas, Stephen Alexander
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 50
  • Thomas, Stephen Alexander
    British head of marketing born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Cannon Street, London, EC4N 6EU

      IIF 51
    • 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 52
    • Garden Flat, 139 Holland Road, London, W14 8AS, United Kingdom

      IIF 53
    • The Loft, 34-35 Eastcastle Street, London, W1W 8DW, United Kingdom

      IIF 54
  • Thomas, Stephen Charles
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pavilion House, Stockgrove Park, Heath And Reach, Bedfordshire, LU7 0BB

      IIF 55
  • Thomas, Stephen Charles
    British ceo born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pavilion House, Stockgrove Park, Heath And Reach, Bedfordshire, LU7 0BB

      IIF 56
  • Thomas, Stephen Charles
    British chief executive born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boycott Manor, Dadford Road, Stowe, Buckingham, MK18 5JZ, United Kingdom

      IIF 57
  • Thomas, Stephen Charles
    British company director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pavilion House, Stockgrove Park, Heath And Reach, Bedfordshire, LU7 0BB

      IIF 58 IIF 59
    • 110, Cannon Street, London, EC4N 6EU

      IIF 60
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 61
    • C/o Emw Picton Howell Llp, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 62 IIF 63
    • The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

      IIF 64 IIF 65
    • Boycott Manor, Dadford Road, Stowe, Buckinghamshire, MK18 5JZ

      IIF 66
  • Thomas, Stephen Charles
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Stephen Charles
    British none born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Emw Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 126 IIF 127
  • Mr Stephen Charles Thomas
    British born in February 1953

    Resident in Wales

    Registered addresses and corresponding companies
  • Thomas, Stephen Alexander
    British head of marketing born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, Seckloe House, 101 North 13th Street, Milton Keynes, MK9 3NX, England

      IIF 133
  • Thomas, Stephen Charles, Mr.
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 58 The Terrace, Torquay, TQ1 1DE, United Kingdom

      IIF 134
  • Thomas, Stephen Charles, Mr.
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 39, Castle Street, Leicester, LE1 5WN

      IIF 135
  • Thomas, Stephen Charles, Mr.
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suite 208, 45 Salisbury Road, Cathays, Cardiff, South Glamorgan, CF24 4AB, Wales

      IIF 136
  • Thomas, Stephen Charles
    British director born in February 1953

    Resident in Wales

    Registered addresses and corresponding companies
  • Thomas, Stephen Charles
    British partner born in February 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • Cardiff Theatrical Services, Ellen Street, Cardiff, CF10 4TT

      IIF 147
    • Wales Millennium Centre, Bute Place Cardiff Bay, Cardiff, South Glamorgan, CF10 5AL

      IIF 148
  • Thomas, Stephen Charles
    British c e o born in February 1953

    Registered addresses and corresponding companies
    • Newnham Hall, Poets Way, Newnham, Daventry, Northamptonshire, NN11 3HQ

      IIF 149
    • The Barn, Walton Road, Wavendon, Milton Keynes, Buckinghamshire, MK17 8LY

      IIF 150
  • Thomas, Stephen Charles
    British ceo born in February 1953

    Registered addresses and corresponding companies
    • 3 Danesbury Cottages, Danesbury Park Road, Welwyn, Hertfordshire, AL6 9SF

      IIF 151
  • Thomas, Stephen Charles
    British director born in February 1953

    Registered addresses and corresponding companies
  • Thomas, Stephen Charles
    British managing director born in February 1953

    Registered addresses and corresponding companies
    • The Barn, Walton Road, Wavendon, Milton Keynes, Buckinghamshire, MK17 8LY

      IIF 168
  • Thomas, Stephen Alexander

    Registered addresses and corresponding companies
    • Garden Flat, 139 Holland Road, London, England, W14 8AS, England

      IIF 169
child relation
Offspring entities and appointments
Active 80
  • 1
    HARTFORD GROUP PLC - 2006-03-30
    TECHTEAM LIMITED - 1998-02-12
    55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    1999-11-18 ~ dissolved
    IIF 149 - Director → ME
  • 2
    Garden Flat, 139 Holland Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    CHICAGO PIZZA PIE KITCHEN LIMITED - 2012-06-21
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 87 - Director → ME
  • 4
    THE GREENE ROOM LIMITED - 2012-06-21
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 85 - Director → ME
  • 5
    GEALES UK LIMITED - 2019-09-04
    Garden Flat, 139 Holland Road, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-11-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    WE ARE: LIVE LIMITED - 2012-06-21
    IFLD 2 LIMITED - 2010-11-11
    110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-12-21 ~ dissolved
    IIF 99 - Director → ME
  • 7
    110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-03-25 ~ dissolved
    IIF 92 - Director → ME
  • 8
    49 Brixton Station Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-17 ~ now
    IIF 27 - Director → ME
  • 9
    Salisbury House, Station Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2000-10-01 ~ dissolved
    IIF 62 - Director → ME
  • 10
    TAYVIN 222 LIMITED - 2000-12-29
    11c Kingswood Road, Hampton Lovett, Droitwich, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2023-06-01 ~ now
    IIF 21 - Director → ME
  • 11
    WE ARE: DANCE (4) LIMITED - 2012-06-21
    110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-11-11 ~ dissolved
    IIF 115 - Director → ME
  • 12
    Garden Flat, 139 Holland Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,081 GBP2018-09-30
    Officer
    2012-09-07 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 144 - Director → ME
  • 14
    39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 83 - Director → ME
  • 15
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 81 - Director → ME
  • 16
    39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2014-07-25 ~ dissolved
    IIF 135 - Director → ME
  • 17
    39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 82 - Director → ME
  • 18
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 142 - Director → ME
  • 19
    51 Stanley Road, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-08 ~ dissolved
    IIF 19 - Director → ME
  • 20
    10 Cheyne Walk, Northampton, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,765 GBP2022-06-30
    Officer
    2022-03-11 ~ dissolved
    IIF 38 - Director → ME
  • 21
    10 Cheyne Walk, Northampton, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -96,393 GBP2022-06-30
    Officer
    2022-03-11 ~ dissolved
    IIF 37 - Director → ME
  • 22
    10 Cheyne Walk, Northampton, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -60,281 GBP2022-06-30
    Officer
    2022-03-11 ~ dissolved
    IIF 34 - Director → ME
  • 23
    DDE STEVENAGE LTD - 2021-05-28
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Officer
    2022-03-11 ~ dissolved
    IIF 23 - Director → ME
  • 24
    10 Cheyne Walk, Northampton, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -47,395 GBP2022-06-30
    Officer
    2022-03-11 ~ dissolved
    IIF 35 - Director → ME
  • 25
    WE ARE: LIVE (EDINBURGH) LIMITED - 2012-06-21
    CAVENDISH BARS REGENT LIMITED - 2011-02-17
    110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-12-24 ~ dissolved
    IIF 121 - Director → ME
  • 26
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 143 - Director → ME
  • 27
    10 Cheyne Walk, Northampton, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -3,668,114 GBP2024-06-30
    Officer
    2021-12-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Seebeck House Seebeck Place, Knowlhill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 122 - Director → ME
  • 29
    The Loft, 34-35 Eastcastle Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-03-13 ~ dissolved
    IIF 33 - Director → ME
  • 30
    The Loft, 34-35 Eastcastle Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-03-14 ~ dissolved
    IIF 32 - Director → ME
  • 31
    51 Stanley Road, Carshalton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-02-19 ~ dissolved
    IIF 18 - Director → ME
  • 32
    WE ARE: DANCE (5) LIMITED - 2012-06-21
    The Pinnacle 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2011-11-11 ~ dissolved
    IIF 93 - Director → ME
  • 33
    WE ARE: DANCE (3) LIMITED - 2012-06-21
    The Pinnacle 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF 108 - Director → ME
  • 34
    Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 51 - Director → ME
  • 35
    740 South 5th Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2011-08-11 ~ dissolved
    IIF 119 - Director → ME
  • 36
    10 Cheyne Walk, Northampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -230,101 GBP2024-06-30
    Officer
    2021-12-08 ~ now
    IIF 40 - Director → ME
  • 37
    Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -109,578 GBP2019-06-30
    Officer
    2019-03-11 ~ dissolved
    IIF 10 - Director → ME
  • 38
    10 Cheyne Walk, Northampton, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    69,816 GBP2024-06-30
    Officer
    2021-12-08 ~ now
    IIF 39 - Director → ME
  • 39
    110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-02-28 ~ dissolved
    IIF 111 - Director → ME
  • 40
    NO SAINTS LIMITED - 2012-12-05
    LAKESIDE EIS 2 LIMITED - 2010-05-20
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-08-01 ~ dissolved
    IIF 88 - Director → ME
  • 41
    LEGION FM PLC - 2009-07-01
    LEGION GROUP PLC - 2009-07-01
    LEGION SECURITY PLC - 2005-10-06
    Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-03-19 ~ dissolved
    IIF 78 - Director → ME
    2010-06-30 ~ dissolved
    IIF 84 - Director → ME
  • 42
    SECTORGUARD PLC - 2009-07-01
    SHELFCO (NO.1470) LIMITED - 1998-06-29
    Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-11-06 ~ dissolved
    IIF 73 - Director → ME
  • 43
    22d Stafford Court 22d Stafford Court, Kensington High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-23
    Officer
    2018-04-08 ~ dissolved
    IIF 24 - Director → ME
  • 44
    51 Stanley Road, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 45
    Highfield Court, Tollgate, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    2011-02-03 ~ dissolved
    IIF 133 - Director → ME
  • 46
    Garden Flat, 139 Holland Road, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-02 ~ dissolved
    IIF 31 - Director → ME
    2015-11-02 ~ dissolved
    IIF 169 - Secretary → ME
  • 47
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 112 - Director → ME
  • 48
    WE ARE: DANCE (7) LIMITED - 2012-06-22
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-11 ~ dissolved
    IIF 114 - Director → ME
  • 49
    51 Stanley Road, Carshalton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-02-19 ~ dissolved
    IIF 17 - Director → ME
  • 50
    WE ARE: THE GREENE ROOM (MK) LIMITED - 2012-06-21
    NO SAINTS (CAMBRIDGE) LIMITED - 2011-02-17
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-12-24 ~ dissolved
    IIF 98 - Director → ME
  • 51
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-07-24 ~ dissolved
    IIF 95 - Director → ME
  • 52
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2004-01-16 ~ dissolved
    IIF 63 - Director → ME
  • 53
    110 Cannon Street, London
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    2012-02-28 ~ dissolved
    IIF 96 - Director → ME
  • 54
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 104 - Director → ME
  • 55
    WE ARE: THE GREENE ROOM LIMITED - 2012-06-21
    IFLD 3 LIMITED - 2010-11-11
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-12-24 ~ dissolved
    IIF 91 - Director → ME
  • 56
    110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-02-28 ~ dissolved
    IIF 105 - Director → ME
  • 57
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-21 ~ dissolved
    IIF 118 - Director → ME
  • 58
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-21 ~ dissolved
    IIF 116 - Director → ME
  • 59
    TOMMAHAWK LIMITED - 2014-01-23
    SEEBECK 102 LIMITED - 2013-07-26
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-18 ~ dissolved
    IIF 117 - Director → ME
  • 60
    49 Brixton Station Road, Unit S41, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-04-29 ~ now
    IIF 28 - Director → ME
  • 61
    The Loft, 34-35 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-03-23 ~ dissolved
    IIF 49 - Director → ME
  • 62
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2013-04-08 ~ dissolved
    IIF 64 - Director → ME
  • 63
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2013-04-08 ~ dissolved
    IIF 65 - Director → ME
  • 64
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-06-14 ~ dissolved
    IIF 94 - Director → ME
  • 65
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-01-16 ~ dissolved
    IIF 103 - Director → ME
  • 66
    39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2015-03-18 ~ dissolved
    IIF 90 - Director → ME
  • 67
    MANSFIELD (NSD) LIMITED - 2012-06-22
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-02-28 ~ dissolved
    IIF 120 - Director → ME
  • 68
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-06-01 ~ dissolved
    IIF 107 - Director → ME
  • 69
    110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-05-08 ~ dissolved
    IIF 60 - Director → ME
  • 70
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-05-08 ~ dissolved
    IIF 61 - Director → ME
  • 71
    Garden Flat, 139 Holland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,202 GBP2024-01-31
    Officer
    2021-10-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 72
    2nd Floor Platinum Building St Johns Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    2011-01-06 ~ dissolved
    IIF 126 - Director → ME
  • 73
    WE ARE: DANCE (6) LIMITED - 2012-06-21
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2011-11-11 ~ dissolved
    IIF 109 - Director → ME
  • 74
    SEEBECK 100 LIMITED - 2013-09-24
    110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-06-01 ~ dissolved
    IIF 102 - Director → ME
  • 75
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2012-10-02 ~ dissolved
    IIF 97 - Director → ME
  • 76
    VEXUS NETWORKS LIMITED - 2009-04-17
    Zolfo Cooper Llp, Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2009-03-28 ~ dissolved
    IIF 76 - Director → ME
  • 77
    SEEBECK 97 LIMITED - 2013-07-26
    110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-07-02 ~ dissolved
    IIF 100 - Director → ME
  • 78
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2011-04-27 ~ dissolved
    IIF 127 - Director → ME
  • 79
    IFLD LIMITED - 2010-11-10
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-24 ~ dissolved
    IIF 113 - Director → ME
  • 80
    CHICAGO PIZZA PIE FACTORY LIMITED - 2010-11-11
    CPPF LIMITED - 2010-07-28
    100-102 St. James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 86 - Director → ME
Ceased 63
  • 1
    BRITISH ENTERTAINMENT & DISCOTHEQUE ASSOCIATION LIMITED - 2002-10-15
    BRITISH ENTERTAINMENT AND DANCING ASSOCIATION LIMITED - 1991-09-09
    ASSOCIATION OF BALLROOMS LIMITED - 1983-11-11
    Alexandra House, 43 Alexandra Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    1992-01-28 ~ 1994-10-24
    IIF 168 - Director → ME
    1999-12-31 ~ 2002-10-09
    IIF 151 - Director → ME
  • 2
    TAYVIN 222 LIMITED - 2000-12-29
    11c Kingswood Road, Hampton Lovett, Droitwich, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2001-09-06 ~ 2001-10-15
    IIF 58 - Director → ME
  • 3
    COLOUREXTRA LIMITED - 2004-07-23
    LUMINAR (CAMDEN PALACE) LIMITED - 2004-05-25
    Ernst & Young Llp, No 1, Colmore Square, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    2003-07-23 ~ 2005-06-10
    IIF 152 - Director → ME
  • 4
    CAMEOROSE LIMITED - 1983-05-18
    Cardiff Theatrical Services, Ellen Street, Cardiff
    Active Corporate (4 parents)
    Officer
    2011-11-30 ~ 2017-07-14
    IIF 147 - Director → ME
  • 5
    THE 3D ENTERTAINMENT GROUP LIMITED - 2009-04-08
    SATURN ENTERTAINMENT HOLDINGS LIMITED - 2007-01-12
    LUSH ENTERTAINMENT LIMITED - 2006-11-24
    LAW 2449 LIMITED - 2006-11-23
    P O Box 60317 10 Orange Street, Haymarket, London
    Dissolved Corporate (1 parent)
    Officer
    2006-12-04 ~ 2009-03-25
    IIF 69 - Director → ME
  • 6
    Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    83,913 GBP2017-06-30
    Officer
    2014-07-02 ~ 2017-07-17
    IIF 137 - Director → ME
    2017-07-17 ~ 2018-10-29
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-30
    IIF 130 - Right to appoint or remove directors OE
  • 7
    ARION PROPERTIES PLC - 1997-10-14
    DRAWLIGHT LIMITED - 1990-08-01
    Kpmg Llp, Saltire Court, Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    1998-03-23 ~ 2002-04-25
    IIF 150 - Director → ME
  • 8
    CHICAGO RIB SHACK LIMITED - 2017-09-11
    CHICAGO RIB SHACK STRATFORD LIMITED - 2014-01-31
    CHICAGO RIB SHACK 02 NW3 LIMITED - 2011-06-14
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Officer
    2013-04-05 ~ 2017-03-29
    IIF 145 - Director → ME
  • 9
    51 Stanley Road, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-25 ~ 2021-12-08
    IIF 67 - Director → ME
    Person with significant control
    2021-02-25 ~ 2021-12-08
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2004-04-30 ~ 2009-02-01
    IIF 59 - Director → ME
  • 11
    10 Cheyne Walk, Northampton, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -3,668,114 GBP2024-06-30
    Officer
    2014-07-02 ~ 2017-07-17
    IIF 141 - Director → ME
    2019-03-11 ~ 2023-05-01
    IIF 12 - Director → ME
    2017-07-17 ~ 2019-03-11
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-30
    IIF 131 - Has significant influence or control OE
  • 12
    FIFE GROUP PLC - 2011-01-27
    FIFE INDMAR PLC - 1999-01-08
    The Ca'd'oro, 45 Gordon Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    2000-07-11 ~ 2002-01-25
    IIF 166 - Director → ME
  • 13
    20 Warwick Street, London, England
    Liquidation Corporate (2 parents)
    Officer
    2017-04-27 ~ 2017-11-24
    IIF 16 - Director → ME
  • 14
    THOMSON BROTHERS LTD. - 1999-03-26
    THOMSON BROTHERS (KIRKCALDY) LIMITED - 1994-06-06
    The Ca'd'oro, 45 Gordon Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    2000-07-11 ~ 2001-12-18
    IIF 161 - Director → ME
  • 15
    Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Active Corporate (3 parents)
    Officer
    2000-07-11 ~ 2001-12-18
    IIF 163 - Director → ME
  • 16
    PARK PRODUCTS LIMITED - 1999-01-22
    PARK NAVAL ENGINEERING LIMITED - 1982-08-20
    PARK BROS EXPORT LIMITED - 1979-12-31
    Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2000-07-11 ~ 2001-12-18
    IIF 155 - Director → ME
  • 17
    The Rum Kitchen Unit 8, 12-18 Hoxton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,302 GBP2022-07-31
    Officer
    2012-07-12 ~ 2016-02-29
    IIF 50 - Director → ME
  • 18
    ICARUS LEISURE SHOREDITCH LIMITED - 2013-09-26
    Gladstone House 77-79 High Street, Egham, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,019,586 GBP2022-07-31
    Officer
    2013-02-21 ~ 2016-02-29
    IIF 29 - Director → ME
  • 19
    10 Cheyne Walk, Northampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -230,101 GBP2024-06-30
    Officer
    2017-07-17 ~ 2019-03-11
    IIF 44 - Director → ME
    2014-07-02 ~ 2017-07-17
    IIF 140 - Director → ME
    2019-03-11 ~ 2023-06-01
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-30
    IIF 128 - Right to appoint or remove directors OE
  • 20
    Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -109,578 GBP2019-06-30
    Officer
    2014-07-02 ~ 2017-07-17
    IIF 139 - Director → ME
    2017-07-17 ~ 2019-03-11
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-30
    IIF 132 - Right to appoint or remove directors OE
  • 21
    10 Cheyne Walk, Northampton, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    69,816 GBP2024-06-30
    Officer
    2017-07-17 ~ 2019-03-11
    IIF 43 - Director → ME
    2019-03-11 ~ 2023-06-01
    IIF 11 - Director → ME
    2014-07-02 ~ 2017-07-17
    IIF 138 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-30
    IIF 129 - Right to appoint or remove directors OE
  • 22
    Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-12 ~ 2025-06-01
    IIF 25 - Director → ME
    Person with significant control
    2024-09-12 ~ 2025-06-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 23
    51 Stanley Road, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-05 ~ 2021-12-08
    IIF 68 - Director → ME
    Person with significant control
    2021-03-05 ~ 2021-12-08
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 24
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    1998-09-16 ~ 2001-12-18
    IIF 157 - Director → ME
  • 25
    Jubilee House Townsend Lane, Kingsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-15 ~ 2011-09-30
    IIF 89 - Director → ME
  • 26
    Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2003-04-03 ~ 2004-08-02
    IIF 162 - Director → ME
  • 27
    INTERCEDE 1879 LIMITED - 2003-07-23
    1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    2003-07-23 ~ 2006-09-15
    IIF 74 - Director → ME
  • 28
    INTERCEDE 1875 LIMITED - 2003-07-23
    Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    2003-07-23 ~ 2006-09-15
    IIF 71 - Director → ME
  • 29
    INTERCEDE 1880 LIMITED - 2003-07-23
    Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    2003-07-23 ~ 2006-09-15
    IIF 75 - Director → ME
  • 30
    NEW LUMINAR LIMITED - 2007-08-16
    INTERCEDE 2189 LIMITED - 2007-07-20
    1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2007-07-20 ~ 2010-03-01
    IIF 125 - Director → ME
  • 31
    INTERCEDE 2250 LIMITED - 2008-02-08
    1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    2008-02-13 ~ 2010-03-08
    IIF 124 - Director → ME
  • 32
    Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2003-04-03 ~ 2006-09-15
    IIF 77 - Director → ME
  • 33
    CHICAGO ROCK CAFE LIMITED - 2008-02-29
    KEWPART LIMITED - 1993-07-21
    1 More London Place, London, London
    Dissolved Corporate (3 parents)
    Officer
    1993-08-11 ~ 2001-12-18
    IIF 167 - Director → ME
  • 34
    LUMINAR PROPERTIES LIMITED - 2008-02-29
    1 More London Place, London
    Dissolved Corporate (3 parents, 16 offsprings)
    Officer
    1999-07-08 ~ 2001-12-18
    IIF 158 - Director → ME
    2008-09-23 ~ 2010-03-08
    IIF 66 - Director → ME
  • 35
    LUMINAR DANCING SOUTH LIMITED - 2004-05-25
    INTERCEDE 1873 LIMITED - 2003-07-23
    Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    2003-07-23 ~ 2006-09-15
    IIF 70 - Director → ME
  • 36
    LUMINAR SOUTH AND EAST LIMITED - 2004-07-22
    LUMINAR SOUTH EAST LIMITED - 2004-05-25
    INTERCEDE 1877 LIMITED - 2003-07-23
    Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    2003-07-23 ~ 2010-03-08
    IIF 123 - Director → ME
  • 37
    LUMINAR DANCING NORTH LIMITED - 2004-05-25
    INTERCEDE 1874 LIMITED - 2003-07-23
    Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    2003-07-23 ~ 2004-06-18
    IIF 165 - Director → ME
  • 38
    JAM HOUSE HOLDINGS LIMITED - 2011-02-14
    COLOUREXTRA LIMITED - 2004-05-25
    Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2000-04-06 ~ 2001-12-18
    IIF 153 - Director → ME
  • 39
    LUMINAR ENTERTAINMENT LIMITED - 2004-07-22
    INTERCEDE 1876 LIMITED - 2003-07-23
    Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    2003-07-23 ~ 2004-06-18
    IIF 159 - Director → ME
  • 40
    229 Kilburn High Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -866,538 GBP2023-08-31
    Officer
    2014-08-04 ~ 2017-07-14
    IIF 134 - Director → ME
  • 41
    MOUTHFULL MEALS LIMITED - 2020-12-10
    THE BEDFORD STREET HOTEL LTD - 2020-11-18
    51 Stanley Road, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2020-11-03 ~ 2020-11-18
    IIF 14 - Director → ME
  • 42
    The Loft, 34-35 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-10-24 ~ 2014-12-01
    IIF 54 - Director → ME
  • 43
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -15,120,342 GBP2020-06-30
    Officer
    2008-09-05 ~ 2017-07-14
    IIF 56 - Director → ME
  • 44
    HACKPLIMCO (NO.TWENTY-FIVE) PUBLIC LIMITED COMPANY - 1995-11-02
    Stonex Stadium, Greenlands Lane, Hendon, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    5,295,310 GBP2022-07-01 ~ 2023-06-30
    Officer
    1999-09-07 ~ 2017-07-14
    IIF 55 - Director → ME
  • 45
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-05-03 ~ 2013-06-01
    IIF 106 - Director → ME
  • 46
    Garden Flat, 139 Holland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,202 GBP2024-01-31
    Officer
    2019-03-04 ~ 2021-12-08
    IIF 15 - Director → ME
  • 47
    STROBE 2
    - now
    STROBE 2 LIMITED - 2008-06-02
    LUMINAR PLC - 2007-10-23
    Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    1996-04-12 ~ 2008-04-16
    IIF 72 - Director → ME
  • 48
    STROBE 3
    - now
    LUMINAR LEISURE LIMITED - 2008-02-29
    NORTHERN LEISURE LIMITED - 2001-07-16
    WHITEGATE LEISURE PLC - 1993-11-30
    HARVESTING PUBLIC LIMITED COMPANY - 1987-12-15
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-07-27 ~ 2009-05-27
    IIF 80 - Director → ME
  • 49
    STROBE 5
    - now
    STROBE 5 LIMITED - 2008-06-02
    NORTHERN LEISURE LIMITED - 2008-02-29
    LUMINAR LEISURE LIMITED - 2001-07-16
    LEADWISE LEISURE LIMITED - 1988-04-06
    LEADWISE LIMITED - 1988-01-26
    43-45 Portman Square, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 2008-04-16
    IIF 79 - Director → ME
  • 50
    43-45 Portman Square, London
    Liquidation Corporate (2 parents)
    Officer
    2000-08-30 ~ 2001-12-18
    IIF 164 - Director → ME
  • 51
    SEEBECK 100 LIMITED - 2013-09-24
    110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-05-03 ~ 2013-06-01
    IIF 110 - Director → ME
  • 52
    Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Active Corporate (3 parents)
    Officer
    2000-07-11 ~ 2001-12-18
    IIF 156 - Director → ME
  • 53
    The Ca'd'oro, 45 Gordon Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    2000-07-11 ~ 2001-12-18
    IIF 154 - Director → ME
  • 54
    Unit 8a 5 West Hill, Aspley Guise, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2015-12-15 ~ 2017-07-14
    IIF 146 - Director → ME
  • 55
    ROYAL NATIONAL INSTITUTE FOR THE DEAF(THE) - 1992-12-14
    Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Active Corporate (11 parents, 6 offsprings)
    Officer
    2008-11-10 ~ 2012-11-10
    IIF 57 - Director → ME
  • 56
    The Rum Kitchen Unit 8, 12-18 Hoxton Street, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    474,412 GBP2022-07-31
    Officer
    2014-03-18 ~ 2016-02-29
    IIF 42 - Director → ME
  • 57
    2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    544,625 GBP2022-07-31
    Officer
    2014-06-18 ~ 2016-02-29
    IIF 48 - Director → ME
  • 58
    ICARUS LEISURE NOTTING HILL LIMITED - 2020-02-05
    2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -308,676 GBP2022-07-31
    Officer
    2012-08-03 ~ 2016-02-29
    IIF 52 - Director → ME
  • 59
    TRK PRODUCTS LIMITED - 2018-08-21
    The Rum Kitchen Unit 8, 12-18 Hoxton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -987 GBP2022-07-31
    Officer
    2014-11-11 ~ 2016-02-29
    IIF 41 - Director → ME
  • 60
    EPIC MANAGERS LIMITED - 2017-01-30
    41 Pinfold Pond, Woburn, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,259 GBP2016-06-30
    Officer
    2016-01-28 ~ 2017-07-14
    IIF 101 - Director → ME
  • 61
    Cameo House, 11 Bear Street, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,278,501 GBP2024-01-01 ~ 2024-12-31
    Officer
    2014-12-01 ~ 2017-07-07
    IIF 136 - Director → ME
  • 62
    Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Active Corporate (3 parents)
    Officer
    2000-07-11 ~ 2001-12-18
    IIF 160 - Director → ME
  • 63
    WELSH NATIONAL OPERA AND DRAMA COMPANY LIMITED (THE) - 1978-12-31
    WELSH NATIONAL OPERA COMPANY LIMITED (THE) - 1978-12-31
    Wales Millennium Centre, Bute Place Cardiff Bay, Cardiff, South Glamorgan
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2010-10-07 ~ 2017-07-14
    IIF 148 - 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.