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

Sullivan, David Kenneth Edward

    Related profiles found in government register
  • Sullivan, David Kenneth Edward
    English company director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London Stadium, Queen Elizabeth Olympic Park, London, E20 2ST, England

      IIF 1
  • Sullivan, David Edward Kenneth
    British company director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 2
    • icon of address Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 3
    • icon of address Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 4
  • Sullivan, David Edward Kenneth
    British manager born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London Stadium, Queen Elizabeth Olympic Park, London, E20 2ST, England

      IIF 5
  • Sullivan, David
    British business director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 860, Chester Road, Stretford, Manchester, Greater Manchester, M32 0QJ, England

      IIF 6
  • Sullivan, David
    British chairman born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 860, Chester Road, Stretford, Manchester, Greater Manchester, M32 0QJ, England

      IIF 7
  • Sullivan, David
    British company director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ramilies House, 2 Ramilies Street, London, W1F 7LN, United Kingdom

      IIF 8
    • icon of address Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 9 IIF 10
    • icon of address Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 11
    • icon of address Ramillies House, 2 Ramillies Street, London, W1F 7LN, England

      IIF 12
    • icon of address Ramillies House, 2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 13
  • Sullivan, David
    British director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 14
  • Sullivan, David
    British managing director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
  • Sullivan, David
    British none born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 25 IIF 26
  • Mr David Edward Kenneth Sullivan
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 27
    • icon of address Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 28
  • Mr David Sullivan
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Woodgate Studios, 2-8 Games Road, Barnet, EN4 9HN, England

      IIF 29
    • icon of address 4th Floor Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 30
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 31
    • icon of address London Stadium, Queen Elizabeth Olympic Park, London, E20 2ST, England

      IIF 32
    • icon of address Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 33
    • icon of address Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 34 IIF 35
    • icon of address Ramillies House, Ramillies Street, London, W1F 7LN, England

      IIF 36 IIF 37
    • icon of address 3rd, Maclaren House Lancastrian Office Centre, Talbot Road Old Trafford, Manchester, M32 0FP, England

      IIF 38
    • icon of address 860, Chester Road, Stretford, Manchester, Greater Manchester, M32 0QJ, England

      IIF 39 IIF 40
  • Sullivan, David Edward Kenneth
    British director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Green Tiles, Green Tiles Lane, Denham Green, UB9 5HX, United Kingdom

      IIF 41
  • Sullivan, David
    born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ramillies House, 2 Ramillies St, 4 Th Floor, London, W1F 7LN, United Kingdom

      IIF 42
  • Sullivan, David
    Maltese director born in February 1949

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
  • Sullivan, David
    British businessman born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harmony House, 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ

      IIF 44
  • Sullivan, David
    British company director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birch Hall Coppice Row, Theydon Bois, Epping, Essex, CM16 7DR

      IIF 45 IIF 46
    • icon of address 2 Ramillies House, Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 47
    • icon of address Ramillies House, 1-2 Ramillies Street, London, Greater London, W1F 7LN, United Kingdom

      IIF 48
    • icon of address Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 49
    • icon of address Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 50
    • icon of address Ramillies House, Ramillies Street, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 51
    • icon of address 860, Chester Road, Stretford, Manchester, Greater Manchester, M32 0QJ, England

      IIF 52
  • Sullivan, David
    British director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birch Hall Coppice Row, Theydon Bois, Epping, Essex, CM16 7DR

      IIF 53 IIF 54 IIF 55
    • icon of address Birch Hall, Coppice Row, Theydon Bois, Epping, Essex, CM16 7DR, England

      IIF 56
    • icon of address C/o Edwards Chartered Accountants, 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ

      IIF 57
  • Sullivan, David
    British none born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sullivan, David
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Collina House, Holsworth Park, Oxon Business Park, Shrewsbury, Shropshire, SY3 5HJ

      IIF 66
    • icon of address Vincent House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 67 IIF 68
    • icon of address 2, Sparrowhawk Way, Telford, Shropshire, TF1 6NH, United Kingdom

      IIF 69
  • Sullivan, David

    Registered addresses and corresponding companies
    • icon of address Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 70 IIF 71
    • icon of address Ramillies House, 2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 72
  • Mr David Edward Kenneth Sullivan
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Green Tiles, Green Tiles Lane, Denham Green, UB9 5HX, United Kingdom

      IIF 73
  • Mr David Sullivan
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ramillies Street, London, W1F 7LN, England

      IIF 74
    • icon of address Ramilies House, 2 Ramilies Street, London, W1F 7LN, United Kingdom

      IIF 75
    • icon of address Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 76 IIF 77 IIF 78
    • icon of address Ramillies House, 2 Ramillies Street, London, Greater London, W1F 7LN, United Kingdom

      IIF 81
    • icon of address Ramillies House, 2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 82 IIF 83
    • icon of address Ramillies House, Ramillies Street, 1-2 Ramillies Street, London, W1F 7LN

      IIF 84
    • icon of address Ramillies House, Ramillies Street, London, W1F 7LN, England

      IIF 85
    • icon of address C/o Edwards Chartered Accountants, 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ

      IIF 86
    • icon of address Harmony House, 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ

      IIF 87
  • David Sullivan
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Charlotte Street, London, W1T 4QS, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address Ramillies House, 1-2 Ramillies Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -200 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    icon of address Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -830 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 43 - Director → ME
  • 4
    icon of address Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,183,183 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 9 - Director → ME
    icon of calendar 2021-07-16 ~ now
    IIF 70 - Secretary → ME
  • 5
    icon of address Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,250 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 10 - Director → ME
    icon of calendar 2021-07-16 ~ now
    IIF 71 - Secretary → ME
  • 6
    icon of address Ramillies House, 2 Ramillies Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,554,157 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 13 - Director → ME
    icon of calendar 2021-07-16 ~ now
    IIF 72 - Secretary → ME
  • 7
    CONEGATE LIMITED - 2018-01-15
    icon of address Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -10,203,043 GBP2021-12-01 ~ 2022-11-30
    Officer
    icon of calendar 2009-06-12 ~ now
    IIF 49 - Director → ME
  • 8
    icon of address Ramillies House, 1-2 Ramillies Street, London, Greater London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    2,437,101 GBP2021-12-01 ~ 2022-11-30
    Officer
    icon of calendar 2010-07-09 ~ now
    IIF 48 - Director → ME
  • 9
    NEW CONEGATE LIMITED - 2018-01-15
    icon of address Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -4,806,977 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 56 - Director → ME
  • 11
    icon of address Ramilies House, 2 Ramilies Street, London
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    508,565 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 12
    icon of address Ramillies House, 2 Ramillies Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 13
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -50,217 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 14
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 65 - Director → ME
  • 16
    icon of address Ramillies House, 2 Ramillies Street, London
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,225,822 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2013-04-02 ~ now
    IIF 26 - Director → ME
  • 17
    CRAFT STAR LIMITED - 2022-11-10
    icon of address 4th Floor Ramillies House, 1-2 Ramillies Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    564,087 GBP2024-04-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 2 - Director → ME
    icon of calendar 2022-11-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ 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 directorsOE
  • 18
    icon of address 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 85 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
    IIF 85 - Right to appoint or remove members with control over the trustees of a trustOE
  • 19
    SUNDAY SPORT (2020) LIMITED - 2024-10-23
    icon of address 5 Hollyville Holmfirth Road, Greenfield, Oldham, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,654 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 20
    icon of address Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    5,658,448 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 15 - Director → ME
  • 21
    icon of address Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 24 - Director → ME
  • 22
    icon of address 1st Floor, Woodgate Studios, 2-8 Games Road, Barnet, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -275,408 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 23
    PRIVATE INTERNATIONAL MARKETING LIMITED - 2021-01-22
    PRIVATE SHOPS UK LIMITED - 2020-04-07
    icon of address 14 Bourne Road, Bexley, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -125 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 24
    icon of address Harmony House 34 High Street, Aldridge, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2008-09-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Has significant influence or controlOE
  • 25
    icon of address C/o Edwards Chartered Accountants 34 High Street, Aldridge, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 27
    icon of address Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 28
    icon of address Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    175,543,575 GBP2023-11-30
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 29
    icon of address Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 23 - Director → ME
  • 30
    icon of address Ramillies House, 2 Ramillies Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    3,668,269 GBP2022-11-29 ~ 2023-11-28
    Officer
    icon of calendar 2013-04-02 ~ now
    IIF 25 - Director → ME
  • 31
    icon of address Ramillies House, 2 Ramillies Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 32
    icon of address Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    70,808 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 33
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 34
    icon of address Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -4,067,795 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 35
    icon of address Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 16 - Director → ME
  • 36
    icon of address Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -4,691,232 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 37
    icon of address Ramillies House, 2 Ramillies Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2013-04-02 ~ now
    IIF 11 - Director → ME
  • 38
    icon of address Kings Court 2-16 Goodge Street, 4th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    38 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 39
    icon of address 860 Chester Road, Stretford, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    138,472 GBP2024-04-30
    Officer
    icon of calendar 2011-04-15 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 40
    icon of address 860 Chester Road, Stretford, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,925 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 41
    THE THAMES IRONWORKS, SHIPBUILDING AND ENGINEERING COMPANY LIMITED - 1997-11-13
    WEST HAM UNITED (CHADWELL HEATH) LIMITED - 1997-07-11
    QUICKCHANCE LIMITED - 1991-11-07
    icon of address London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-18 ~ now
    IIF 62 - Director → ME
  • 42
    icon of address F Winter & Co, Ramillies House Ramillies Street, 1-2 Ramillies Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -10,252 GBP2024-04-27
    Officer
    icon of calendar 2012-04-02 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    SIMPART NO. 301 LIMITED - 2006-12-15
    icon of address London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-18 ~ now
    IIF 58 - Director → ME
  • 44
    WEST HAM UNITED FOOTBALL CLUB PLC - 2010-02-03
    WEST HAM UNITED PLC - 1998-02-24
    WEST HAM UNITED FOOTBALL COMPANY LIMITED - 1991-11-18
    icon of address London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 5 - Director → ME
    icon of calendar 2010-01-18 ~ now
    IIF 60 - Director → ME
  • 45
    icon of address London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-18 ~ now
    IIF 63 - Director → ME
  • 46
    WEST HAM UNITED PLC - 2010-02-04
    WEST HAM HOLDINGS PLC - 1998-03-03
    RESERVEPROFIT PUBLIC LIMITED COMPANY - 1997-11-10
    icon of address London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-01-18 ~ now
    IIF 61 - Director → ME
  • 47
    icon of address London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-18 ~ now
    IIF 64 - Director → ME
  • 48
    WH BIDCO LIMITED - 2006-11-20
    DE FACTO 1435 LIMITED - 2006-11-16
    icon of address London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 1 - Director → ME
    icon of calendar 2010-01-18 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    BIRMINGHAM CITY FOOTBALL CLUB PLC - 2023-07-04
    icon of address St Andrews @ Knighthead Park, Cattell Road, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1993-03-06 ~ 2009-10-06
    IIF 54 - Director → ME
  • 2
    BIRMINGHAM CITY PLC - 2023-07-03
    icon of address St Andrews Stadium, Birmingham
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-14 ~ 2009-10-06
    IIF 55 - Director → ME
  • 3
    MDF INTERNET VENTURES LTD - 2023-01-31
    icon of address 124 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,920 GBP2024-06-30
    Officer
    icon of calendar 2017-06-21 ~ 2018-05-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ 2018-05-01
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BRONZETEAM LIMITED - 1998-07-20
    icon of address Greenhous Village, Osbaston, Telford, Shropshire, England
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2011-03-18 ~ 2017-01-25
    IIF 67 - Director → ME
    icon of calendar 2010-03-19 ~ 2010-04-07
    IIF 66 - Director → ME
    icon of calendar 2009-03-27 ~ 2009-04-06
    IIF 69 - Director → ME
  • 5
    V.G. VEHICLES (WREXHAM) LIMITED - 1998-07-20
    icon of address Greenhous Village, Osbaston, Telford, Shropshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-04 ~ 2017-01-26
    IIF 68 - Director → ME
  • 6
    CRAFT STAR LIMITED - 2022-11-10
    icon of address 4th Floor Ramillies House, 1-2 Ramillies Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    564,087 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-10-19 ~ 2022-12-13
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    CAMEO TRADING LIMITED - 2001-10-30
    icon of address Bdo Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-25 ~ 2007-09-05
    IIF 53 - Director → ME
  • 8
    icon of address Ramillies House, 2 Ramillies Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    3,668,269 GBP2022-11-29 ~ 2023-11-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-10
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 9
    icon of address Ramillies House, 2 Ramillies Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2022-12-01 ~ 2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-05
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 10
    INTERACTIVE WORLD PUBLIC LIMITED COMPANY - 2007-09-03
    FREE4INTERNET.NET LIMITED - 2005-07-29
    icon of address Bdo Llp, 3 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-01-05 ~ 2001-11-14
    IIF 46 - Director → ME
  • 11
    APOLLO LIMITED - 1989-07-26
    icon of address Bdo Llp, 3 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-09-05
    IIF 45 - Director → ME
  • 12
    icon of address 860 Chester Road, Stretford, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,925 GBP2018-10-31
    Officer
    icon of calendar 2015-11-19 ~ 2021-01-15
    IIF 7 - Director → ME
  • 13
    icon of address 29-30 Second Floor Front Suite, 29-30 Watling Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    22,381 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    157 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF 37 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.