1
Regina House, 124 Finchley Road, London, England
Active Corporate (2 parents)
Person with significant control
2021-02-26 ~ now
IIF 46 - Ownership of voting rights - 75% or more → OE
IIF 46 - Right to appoint or remove directors → OE
IIF 46 - Ownership of shares – 75% or more → OE
2
1:9:90 DIGITAL LIMITED
- 2025-10-22
15450658 50 Riffel Road, London, England
Active Corporate (2 parents)
Officer
2024-01-29 ~ now
IIF 85 - Director → ME
Person with significant control
2024-01-29 ~ now
IIF 27 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 27 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 27 - Right to appoint or remove directors → OE
3
50 Riffel Road, London, England
Active Corporate (2 parents)
Officer
2025-06-06 ~ now
IIF 83 - Director → ME
Person with significant control
2025-06-06 ~ now
IIF 33 - Right to appoint or remove directors → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - Ownership of shares – 75% or more → OE
4
124 Finchley Road, London, England
Active Corporate (3 parents, 1 offspring)
Officer
2020-08-25 ~ now
IIF 80 - Director → ME
Person with significant control
2020-08-25 ~ 2025-05-01
IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - Right to appoint or remove directors → OE
IIF 23 - Ownership of shares – 75% or more → OE
5
ALBION GATE MANAGEMENT LIMITED
- now 03152986JAYCLASS MANAGEMENT LIMITED - 1996-02-20
Second Floor West, 47-50 Margaret Street, London, England
Active Corporate (31 parents)
Officer
2009-07-24 ~ 2023-10-19
IIF 118 - Director → ME
6
4 Stirling Court, Stirling Way, Borehamwood, Herts
Dissolved Corporate (2 parents)
Officer
2009-08-20 ~ dissolved
IIF 128 - Director → ME
7
Middlesex House Floor 2, 130 College Road, Harrow, England
Dissolved Corporate (3 parents)
Officer
2011-02-21 ~ 2013-12-23
IIF 159 - Director → ME
8
C/o D M Patel Baltic House, 4 & 5 Baltic Street East, London
Dissolved Corporate (5 parents)
Officer
2008-12-02 ~ 2013-12-23
IIF 146 - Director → ME
9
4 Stirling Court, Stirling Way, Borehamwood, Herts
Dissolved Corporate (2 parents)
Officer
2010-12-15 ~ 2013-12-23
IIF 160 - Director → ME
10
Regina House, 124 Finchley Road, London
Dissolved Corporate (2 parents)
Officer
2009-01-20 ~ dissolved
IIF 145 - Director → ME
11
Regina House, 124 Finchley Road, London
Dissolved Corporate (3 parents)
Officer
2013-04-25 ~ 2017-07-07
IIF 9 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 50 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 50 - Ownership of shares – More than 25% but not more than 50% → OE
12
Regina House, 124 Finchley Road, London
Dissolved Corporate (3 parents)
Officer
2014-04-01 ~ dissolved
IIF 142 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 54 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 54 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 54 - Right to appoint or remove directors → OE
13
BRIDGE 2024 LIMITED
15329898 10458908, 08268045, 08785321Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 50 Riffel Road, London, England
Active Corporate (3 parents)
Person with significant control
2023-12-05 ~ now
IIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Right to appoint or remove directors → OE
14
Suite 1, First Floor, 1 Duchess Street, London, England
Active Corporate (4 parents, 1 offspring)
Officer
2024-02-23 ~ 2025-12-01
IIF 101 - Director → ME
Person with significant control
2023-12-05 ~ now
IIF 68 - Right to appoint or remove directors → OE
IIF 68 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 68 - Ownership of shares – More than 50% but less than 75% → OE
15
BRIDGWATER ENTERTAINMENTS LIMITED
- now 03038273BRIDGEWATER ENTERTAINMENTS LIMITED - 1995-04-06
143 Station Road, Hampton, Middlesex, England
Active Corporate (20 parents)
Officer
1995-10-19 ~ 1997-08-07
IIF 16 - Director → ME
16
BROADGATE TRADING LONDON LIMITED
12964379 124 Finchley Road, Regina House, London, England
Dissolved Corporate (3 parents)
Officer
2020-10-21 ~ dissolved
IIF 131 - Director → ME
Person with significant control
2020-10-21 ~ dissolved
IIF 24 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 24 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 24 - Right to appoint or remove directors → OE
17
Regina House 124 Finchley Road, London
Dissolved Corporate (3 parents)
Officer
2009-10-26 ~ dissolved
IIF 110 - Director → ME
18
Regina House, 124 Finchley Road, London
Liquidation Corporate (4 parents)
Officer
2010-10-08 ~ 2019-01-24
IIF 14 - Director → ME
Person with significant control
2016-04-06 ~ 2019-01-24
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
19
Regina House, 124 Finchley Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2010-07-28 ~ dissolved
IIF 161 - Director → ME
20
Regina House, 124 Finchley Road, London
Dissolved Corporate (7 parents)
Officer
2011-02-11 ~ dissolved
IIF 171 - LLP Designated Member → ME
21
Regina House, 124 Finchley Road, London
Dissolved Corporate (2 parents)
Officer
2009-12-22 ~ dissolved
IIF 156 - Director → ME
22
TIKI BRANDS HOLDING LIMITED
- 2024-07-25
11796073MAHIKI BRANDS HOLDING LIMITED
- 2019-06-11
11796073 18 School Road, Sale, Cheshire, England
Active Corporate (16 parents, 1 offspring)
Officer
2019-01-29 ~ 2019-05-16
IIF 97 - Director → ME
Person with significant control
2019-01-29 ~ now
IIF 4 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
23
19 Berkeley Street, Fifth Floor, London, England
Active Corporate (6 parents, 1 offspring)
Officer
2010-07-19 ~ 2022-06-01
IIF 170 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ 2022-06-01
IIF 43 - Ownership of voting rights - More than 25% but not more than 50% → OE
24
Regina House, 124 Finchley Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-02-10 ~ dissolved
IIF 164 - Director → ME
Person with significant control
2017-02-10 ~ dissolved
IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
25
COPPER DOG WHISKY LIMITED
- now SC458271CRAIGELLACHIE I. P. LIMITED
- 2015-12-10
SC458271 11 Lochside Place, Edinburgh, Scotland
Active Corporate (12 parents)
Officer
2013-09-03 ~ 2018-09-28
IIF 123 - Director → ME
26
CRAIGELLACHIE AT HOME LIMITED
- now 13683654CRAIGELLACHIE HOTEL HOME COLLECTION LTD
- 2024-10-22
13683654CRAIGELLACHIE COLLECTION LIMITED
- 2024-02-23
13683654 50 Riffel Road, London, England
Active Corporate (1 parent, 1 offspring)
Officer
2021-10-15 ~ now
IIF 90 - Director → ME
Person with significant control
2021-10-15 ~ now
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Ownership of shares – 75% or more → OE
IIF 39 - Right to appoint or remove directors → OE
27
1 Duchess Street, Suite 1, London, England
Active Corporate (1 parent)
Officer
2025-07-25 ~ now
IIF 79 - Director → ME
Person with significant control
2025-07-25 ~ now
IIF 21 - Ownership of voting rights - 75% or more → OE
IIF 21 - Ownership of shares – 75% or more → OE
IIF 21 - Right to appoint or remove directors → OE
28
CRAIGELLACHIE HOME IP COMPANY LIMITED
15021911 Regina House, 124 Finchley Road, London, England
Active Corporate (2 parents)
Person with significant control
2023-07-24 ~ now
IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
IIF 44 - Ownership of shares – 75% or more → OE
29
Springfield House, Laurelhill Business Park, Stirling, Scotland
Active Corporate (3 parents)
Officer
2013-02-04 ~ now
IIF 81 - Director → ME
Person with significant control
2017-02-01 ~ now
IIF 78 - Ownership of shares – 75% or more → OE
30
50 Riffel Road, London, England
Active Corporate (3 parents)
Person with significant control
2025-04-04 ~ now
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
31
53 Albion Gate, Albion Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2012-10-03 ~ dissolved
IIF 136 - Director → ME
32
Regina House, 124 Finchley Road, London
Dissolved Corporate (2 parents)
Officer
2008-11-27 ~ dissolved
IIF 11 - Director → ME
33
Suite 1, First Floor, 1 Duchess Street, London, England
Active Corporate (4 parents)
Officer
2024-05-23 ~ 2025-12-11
IIF 6 - Director → ME
Person with significant control
2024-05-23 ~ 2024-07-16
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 3 - Right to appoint or remove directors as a member of a firm → OE
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
34
Cox's Green Havyatt Road, Wrington, Bristol, England
Active Corporate (9 parents, 3 offsprings)
Officer
2012-12-20 ~ 2013-03-18
IIF 137 - Director → ME
35
White Horse Cottage, Alton Barnes, Marlborough, Wiltshire, England
Dissolved Corporate (3 parents)
Officer
2020-12-01 ~ dissolved
IIF 122 - Director → ME
36
Bamfords Trust House, 85-89 Colmore Row, Birmingham
Dissolved Corporate (3 parents)
Officer
2015-08-10 ~ 2016-06-10
IIF 127 - Director → ME
2016-10-26 ~ 2017-03-13
IIF 126 - Director → ME
Person with significant control
2016-04-06 ~ 2017-03-13
IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
37
Regina House, 124 Finchley Road, London
Dissolved Corporate (2 parents)
Officer
2009-08-26 ~ dissolved
IIF 168 - LLP Designated Member → ME
38
HOLAW (612) LIMITED
03893899 03893929, 03893901, 03893882Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Ashley, Stansbatch, Leominster, United Kingdom
Dissolved Corporate (9 parents)
Officer
2001-03-27 ~ dissolved
IIF 135 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 76 - Ownership of voting rights - 75% or more → OE
IIF 76 - Ownership of shares – 75% or more → OE
39
HYDE OF LONDON HOLDINGS LIMITED
08087636 Buckingham Corporate Services, 5th Floor St Georges House 15, Hanover Square, London
Dissolved Corporate (3 parents)
Officer
2012-06-12 ~ dissolved
IIF 119 - Director → ME
40
1-3 Manor Road, Chatham, Kent, England
Dissolved Corporate (3 parents)
Officer
2012-06-12 ~ 2014-07-21
IIF 115 - Director → ME
41
Regina House, 124 Finchley Road, London, United Kingdom
Dissolved Corporate (2 parents, 3 offsprings)
Officer
2016-07-08 ~ dissolved
IIF 113 - Director → ME
Person with significant control
2016-05-28 ~ dissolved
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Ownership of shares – 75% or more → OE
42
Pearls Assurance House, 319 Ballards Lane, London
Dissolved Corporate (5 parents)
Officer
2007-09-24 ~ dissolved
IIF 140 - Director → ME
2007-09-24 ~ dissolved
IIF 174 - Secretary → ME
43
Suite 1, First Floor, 1 Duchess Street, London, England
Active Corporate (2 parents)
Officer
2024-05-28 ~ now
IIF 5 - Director → ME
44
Suite 1, First Floor, 1 Duchess Street, London, England
Active Corporate (4 parents)
Officer
2024-09-02 ~ 2025-09-01
IIF 102 - Director → ME
45
10 Brick Street, London, England
Dissolved Corporate (6 parents)
Officer
2015-02-02 ~ 2016-06-10
IIF 109 - Director → ME
2015-06-05 ~ 2016-06-10
IIF 175 - Secretary → ME
46
Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
Dissolved Corporate (3 parents)
Officer
2009-08-20 ~ dissolved
IIF 77 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 1 - Ownership of voting rights - More than 25% but not more than 50% → OE
47
Regina House, 124 Finchley Road, London
Dissolved Corporate (2 parents)
Officer
2011-10-24 ~ dissolved
IIF 153 - Director → ME
48
Pearl Assurance House, 319 Ballards Lane, London
Liquidation Corporate (4 parents)
Officer
2011-10-24 ~ now
IIF 91 - Director → ME
49
Regina House, 124 Finchley Road, London
Dissolved Corporate (2 parents)
Officer
2011-10-24 ~ dissolved
IIF 155 - Director → ME
50
61-63 Rochester Place, London, England
Active Corporate (2 parents)
Officer
2018-03-13 ~ 2018-03-13
IIF 141 - Director → ME
Person with significant control
2018-03-13 ~ 2018-03-13
IIF 52 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 52 - Ownership of voting rights - More than 25% but not more than 50% → OE
51
Regina House, 124 Finchley Road, London
Dissolved Corporate (4 parents)
Officer
2008-07-15 ~ dissolved
IIF 143 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 36 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 36 - Ownership of shares – More than 25% but not more than 50% → OE
52
Regina House, 124 Finchley Road, London, United Kingdom
Active Corporate (1 parent)
Officer
2015-11-09 ~ now
IIF 94 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
53
Regina House, 124 Finchley Road, London
Dissolved Corporate (2 parents)
Officer
2010-10-01 ~ dissolved
IIF 13 - Director → ME
54
MAHIKI COCONUT COMPANY LIMITED
- now 07687831MAHIKI COCONUT RUM COMPANY LIMITED
- 2011-08-03
07687831 5th Floor, Grove House 248a Marylebone Road, London
Dissolved Corporate (3 parents, 1 offspring)
Officer
2011-06-29 ~ dissolved
IIF 15 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 49 - Ownership of shares – More than 50% but less than 75% → OE
IIF 49 - Ownership of voting rights - More than 50% but less than 75% → OE
55
Regina House, 124 Finchley Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-02-11 ~ dissolved
IIF 157 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 60 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 60 - Ownership of shares – More than 25% but not more than 50% → OE
56
Regina House, 124 Finchley Road, London
Dissolved Corporate (3 parents)
Officer
2014-05-09 ~ dissolved
IIF 111 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 67 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 67 - Ownership of shares – More than 25% but not more than 50% → OE
57
Regina House, 124 Finchley Road, London
Dissolved Corporate (3 parents)
Officer
2009-08-05 ~ dissolved
IIF 169 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 42 - Ownership of voting rights - More than 25% but not more than 50% → OE
58
Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
Liquidation Corporate (6 parents, 1 offspring)
Officer
2011-02-03 ~ now
IIF 106 - Director → ME
2007-04-03 ~ 2008-01-07
IIF 8 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 72 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 72 - Ownership of voting rights - More than 25% but not more than 50% → OE
59
MAHIKI MANCHESTER (PROPERTY) LIMITED
- now 10429217FINESTART PROPERTY LIMITED
- 2017-06-02
10429217 St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
Dissolved Corporate (5 parents, 1 offspring)
Officer
2017-05-17 ~ 2018-05-03
IIF 167 - Director → ME
60
MAHIKI MANCHESTER HOLDCO LIMITED
10951583 Regina House, 124 Finchley Road, London, United Kingdom
Dissolved Corporate (2 parents, 1 offspring)
Officer
2017-09-07 ~ dissolved
IIF 150 - Director → ME
61
MAHIKI MANCHESTER LIMITED
- now 10376628 St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
Dissolved Corporate (7 parents)
Officer
2017-05-17 ~ 2018-05-03
IIF 166 - Director → ME
62
2 Homewaters Avenue, Sunbury-on-thames, England
Dissolved Corporate (5 parents)
Officer
2018-03-13 ~ 2019-03-13
IIF 152 - Director → ME
Person with significant control
2018-03-13 ~ 2018-03-13
IIF 48 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 48 - Ownership of voting rights - More than 25% but not more than 50% → OE
63
BARBARELLA BEACH CLUB LIMITED
- 2011-03-15
07259374 Regina House, 124 Finchley Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2010-05-19 ~ dissolved
IIF 154 - Director → ME
64
Broadview House, Northside Lane, Gundleton, Hampshire, United Kingdom
Active Corporate (2 parents)
Officer
2021-10-15 ~ 2024-01-19
IIF 116 - Director → ME
Person with significant control
2024-01-19 ~ now
IIF 19 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 19 - Ownership of voting rights - More than 25% but not more than 50% → OE
2021-10-15 ~ 2024-01-19
IIF 20 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 20 - Right to appoint or remove directors → OE
IIF 20 - Ownership of voting rights - More than 25% but not more than 50% → OE
65
Regina House, 124 Finchley Road, London
Dissolved Corporate (4 parents)
Officer
2008-02-07 ~ 2020-02-06
IIF 112 - Director → ME
2008-02-07 ~ 2020-02-06
IIF 173 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 63 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 63 - Ownership of voting rights - More than 25% but not more than 50% → OE
66
Pearl Assurance House, 319 Ballards Lane, London
Dissolved Corporate (4 parents)
Person with significant control
2017-04-20 ~ 2018-05-01
IIF 66 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 66 - Ownership of voting rights - More than 25% but not more than 50% → OE
67
Regina House, 124 Finchley Road, London, United Kingdom
Active Corporate (1 parent, 1 offspring)
Officer
2015-11-11 ~ now
IIF 95 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Right to appoint or remove directors → OE
68
South Podium Building 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
Dissolved Corporate (5 parents, 1 offspring)
Officer
2017-12-08 ~ 2017-12-08
IIF 149 - Director → ME
Person with significant control
2017-12-08 ~ 2018-05-10
IIF 71 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 71 - Ownership of voting rights - More than 25% but not more than 50% → OE
69
Regina House, 124 Finchley Road, London
Dissolved Corporate (2 parents)
Officer
2009-09-03 ~ dissolved
IIF 144 - Director → ME
70
Regina House, 124 Finchley Road, London
Active Corporate (4 parents)
Officer
2008-06-04 ~ now
IIF 93 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Ownership of shares – 75% or more → OE
71
50 Riffel Road, London, England
Active Corporate (4 parents)
Officer
2019-03-04 ~ 2024-02-15
IIF 132 - Director → ME
Person with significant control
2019-03-04 ~ 2024-02-15
IIF 34 - Right to appoint or remove directors → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
IIF 34 - Ownership of shares – 75% or more → OE
72
PLUSONE UNIVERSAL ENTERPRISES LIMITED - now
MAHIKI BRANDS INTERNATIONAL LIMITED - 2024-03-16
LUCIA'S LONDON LIMITED
- 2023-01-03
12450227BIG BLUE CLEANING SERVICES LIMITED
- 2022-03-14
12450227 50 Riffel Road, London, England
Active Corporate (4 parents, 1 offspring)
Officer
2022-03-13 ~ 2023-01-01
IIF 117 - Director → ME
Person with significant control
2022-03-14 ~ 2023-01-01
IIF 26 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Right to appoint or remove directors as a member of a firm → OE
73
Regina House, 124 Finchley Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-04-01 ~ dissolved
IIF 10 - Director → ME
74
QUAICH CASK CONCIERGE LIMITED
- now 12289306QUAICH DISTILLERS LIMITED
- 2025-06-02
12289306QUAICH DISTILLERY COMPANY LIMITED
- 2020-06-05
12289306 Regina House, 124 Finchley Road, London, United Kingdom
Active Corporate (3 parents)
Officer
2019-10-30 ~ now
IIF 99 - Director → ME
Person with significant control
2019-10-30 ~ now
IIF 61 - Right to appoint or remove directors → OE
IIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
75
QUAICH WHISKY INVESTMENTS LIMITED
10529448 Regina House, 124 Finchley Road, London, United Kingdom
Active Corporate (2 parents)
Officer
2016-12-16 ~ now
IIF 100 - Director → ME
Person with significant control
2016-12-16 ~ now
IIF 62 - Ownership of shares – 75% or more → OE
IIF 62 - Ownership of voting rights - 75% or more → OE
IIF 62 - Right to appoint or remove directors → OE
76
The Maltings 2 Anderson Rd, Bearwood, Birmingham, West Midlands, England
Dissolved Corporate (2 parents)
Officer
2015-08-10 ~ 2016-06-10
IIF 114 - Director → ME
77
LA CUCINA PROPERTY LIMITED
- 2015-01-13
08764101 Bamfords Trust House, 85-89 Colmore Row, Birmingham
Dissolved Corporate (5 parents)
Officer
2013-11-06 ~ 2016-06-10
IIF 139 - Director → ME
2013-11-06 ~ 2016-06-10
IIF 176 - Secretary → ME
Person with significant control
2016-04-06 ~ 2016-12-28
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of shares – 75% or more → OE
78
Regina House, 124 Finchley Road, London
Dissolved Corporate (2 parents)
Officer
2010-10-01 ~ dissolved
IIF 158 - Director → ME
79
Regina House, 124 Finchley Road, London
Active Corporate (4 parents, 1 offspring)
Officer
2011-10-05 ~ now
IIF 96 - Director → ME
Person with significant control
2016-04-06 ~ 2017-02-20
IIF 65 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 65 - Ownership of shares – More than 25% but not more than 50% → OE
80
SKYFALL VENTURES LIMITED - now
CRAIGELLACHIE HOTEL TRADING LIMITED
- 2018-10-25
SC458269 133 Finnieston Street, Glasgow
Liquidation Corporate (4 parents)
Officer
2013-09-03 ~ 2018-10-22
IIF 124 - Director → ME
Person with significant control
2016-09-01 ~ 2018-10-22
IIF 74 - Ownership of shares – 75% or more → OE
81
50 Riffel Road, London, England
Active Corporate (2 parents)
Person with significant control
2022-04-29 ~ now
IIF 25 - Ownership of voting rights - 75% or more → OE
IIF 25 - Ownership of shares – 75% or more → OE
IIF 25 - Right to appoint or remove directors → OE
82
50 Riffel Road, London, England
Active Corporate (1 parent)
Officer
2021-08-20 ~ now
IIF 84 - Director → ME
Person with significant control
2021-08-20 ~ now
IIF 32 - Ownership of voting rights - 75% or more → OE
IIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of shares – 75% or more → OE
83
50 Riffel Road, London, England
Active Corporate (2 parents)
Officer
2021-05-04 ~ now
IIF 86 - Director → ME
Person with significant control
2021-05-04 ~ now
IIF 41 - Right to appoint or remove directors → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
IIF 41 - Ownership of shares – 75% or more → OE
84
SPEY FLY SPIRITS LIMITED
- 2025-01-15
12921125SPEY FLY GIN LIMITED
- 2024-01-18
12921125 50 Riffel Road, London, England
Active Corporate (4 parents)
Officer
2025-01-14 ~ 2026-01-13
IIF 87 - Director → ME
Person with significant control
2020-10-02 ~ now
IIF 35 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 35 - Ownership of shares – More than 50% but less than 75% → OE
IIF 35 - Right to appoint or remove directors → OE
85
11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
Liquidation Corporate (6 parents)
Officer
2018-07-02 ~ 2018-12-12
IIF 163 - Director → ME
Person with significant control
2018-07-02 ~ 2024-05-01
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Ownership of shares – 75% or more → OE
86
Craigellachie Hotel Victoria Street, Craigellachie, Aberlour, Scotland
Active Corporate (3 parents)
Person with significant control
2025-11-11 ~ now
IIF 75 - Right to appoint or remove directors → OE
IIF 75 - Ownership of shares – 75% or more → OE
IIF 75 - Ownership of voting rights - 75% or more → OE
87
ST MARTINS LANE 8284 LIMITED
- now 12783136TOYS ALL THE TIME LIMITED
- 2022-05-11
12783136 50 Riffel Road, London, England
Active Corporate (3 parents)
Person with significant control
2022-05-10 ~ now
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
88
Springfield House, Laurelhill Business Park, Stirling, Scotland
Dissolved Corporate (2 parents)
Officer
2017-03-27 ~ dissolved
IIF 125 - Director → ME
Person with significant control
2017-03-27 ~ dissolved
IIF 73 - Ownership of shares – 75% or more → OE
89
Office 10, 15a Market Street, Oakengates, Telford, England
Liquidation Corporate (10 parents, 1 offspring)
Officer
2011-02-03 ~ 2024-04-11
IIF 108 - Director → ME
2007-04-03 ~ 2008-01-07
IIF 7 - Director → ME
90
Thames Exchange, 10 Queen Street Place, London, England
Active Corporate (2 parents)
Officer
2025-06-12 ~ now
IIF 104 - Director → ME
Person with significant control
2025-06-12 ~ now
IIF 70 - Right to appoint or remove directors → OE
IIF 70 - Ownership of shares – 75% or more → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
91
THE NICHOLLS SPINAL INJURY FOUNDATION
05303176 27 Old Gloucester Street, London, England
Active Corporate (18 parents)
Officer
2019-11-14 ~ now
IIF 88 - Director → ME
92
Suite 1, First Floor, 1 Duchess Street, London, United Kingdom
Active Corporate (2 parents)
Officer
2025-01-10 ~ 2025-06-02
IIF 165 - Director → ME
Person with significant control
2025-01-10 ~ now
IIF 69 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 69 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 69 - Right to appoint or remove directors → OE
93
TIKI TRADING LIMITED - now
MAHIKI TRADING LIMITED
- 2019-06-11
11797108 Windfall House D1 The Courtyard, Alban Park Hatfield Road, St. Albans, England
Dissolved Corporate (3 parents)
Officer
2019-01-30 ~ 2019-05-16
IIF 148 - Director → ME
94
TOWN AND COUNTY INNS LIMITED
- now 06480339 Gladstone House 77-79 High Street, Egham, Surrey
Dissolved Corporate (5 parents)
Officer
2008-01-22 ~ dissolved
IIF 130 - Director → ME
95
Regina House, 124 Finchley Road, London, United Kingdom
Dissolved Corporate (2 parents, 1 offspring)
Officer
2016-02-11 ~ dissolved
IIF 162 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 55 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 55 - Ownership of voting rights - More than 25% but not more than 50% → OE
96
Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
Dissolved Corporate (3 parents)
Officer
2011-10-05 ~ 2017-04-12
IIF 151 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 47 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 47 - Ownership of shares – More than 25% but not more than 50% → OE
97
4 Stirling Court, Stirling Way, Borehamwood, Herts
Dissolved Corporate (2 parents)
Officer
2010-10-01 ~ dissolved
IIF 129 - Director → ME
98
WALMER CASTLE VENTURES LIMITED
- now 13089860 Regina House, 124 Finchley Road, London, England
Dissolved Corporate (4 parents)
Officer
2021-05-06 ~ 2022-05-17
IIF 121 - Director → ME
2022-05-17 ~ dissolved
IIF 120 - Director → ME
2020-12-18 ~ 2021-01-21
IIF 147 - Director → ME
Person with significant control
2020-12-18 ~ dissolved
IIF 40 - Right to appoint or remove directors → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
IIF 40 - Ownership of shares – 75% or more → OE
99
Regina House, 124 Finchley Road, London
Dissolved Corporate (2 parents)
Officer
2007-11-15 ~ dissolved
IIF 12 - Director → ME
2007-11-15 ~ dissolved
IIF 172 - Secretary → ME
100
Suite 1, First Floor, 1 Duchess Street, London, England
Active Corporate (6 parents)
Officer
2021-09-21 ~ 2022-09-29
IIF 89 - Director → ME
2025-01-14 ~ 2026-01-13
IIF 103 - Director → ME
Person with significant control
2021-09-21 ~ 2025-07-14
IIF 22 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 22 - Ownership of shares – More than 25% but not more than 50% → OE
101
310 Uxbridge Road, London, United Kingdom
Active Corporate (4 parents)
Officer
2025-07-14 ~ now
IIF 82 - Director → ME
102
Regina House, 124 Finchley Road, London, England
Dissolved Corporate (2 parents)
Person with significant control
2021-02-26 ~ dissolved
IIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Right to appoint or remove directors → OE
IIF 45 - Ownership of voting rights - 75% or more → OE
103
WINDRUSH IP COMPANY LIMITED
- now 12276984 Regina House, 124 Finchley Road, London, United Kingdom
Active Corporate (2 parents)
Officer
2019-10-23 ~ now
IIF 98 - Director → ME
Person with significant control
2019-10-23 ~ now
IIF 58 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 58 - Ownership of voting rights - More than 25% but not more than 50% → OE
104
WINDRUSH BEAUTY LIMITED
- 2021-01-22
13089915 Sterling Ford Centurion House, 83 Camp Road, St Albans, Hertfordshire
Liquidation Corporate (4 parents)
Officer
2020-12-18 ~ 2021-01-22
IIF 138 - Director → ME
2022-05-17 ~ now
IIF 105 - Director → ME
Person with significant control
2020-12-18 ~ now
IIF 38 - Ownership of shares – 75% or more → OE
IIF 38 - Right to appoint or remove directors → OE
IIF 38 - Ownership of voting rights - 75% or more → OE
105
50 Riffel Road, London, England
Active Corporate (2 parents)
Officer
2024-04-29 ~ now
IIF 134 - Director → ME
Person with significant control
2024-04-29 ~ now
IIF 29 - Right to appoint or remove directors → OE
IIF 29 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
106
50 Riffel Road, London, England
Active Corporate (2 parents)
Officer
2024-04-29 ~ now
IIF 133 - Director → ME
Person with significant control
2024-04-29 ~ now
IIF 28 - Right to appoint or remove directors → OE
IIF 28 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 28 - Ownership of shares – More than 25% but not more than 50% → OE
107
19 Berkeley Street, Fifth Floor, London, England
Active Corporate (9 parents)
Officer
2011-01-21 ~ 2022-06-01
IIF 92 - Director → ME
108
MAHIKI RUM LIMITED
- 2011-02-16
06420074 Regina House, 124 Finchley Road, London
Dissolved Corporate (4 parents, 1 offspring)
Officer
2007-11-07 ~ dissolved
IIF 107 - Director → ME