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 Anders Holch Povlsen

    Related profiles found in government register
  • Mr Anders Holch Povlsen
    Danish born in November 1972

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Storskovvej 14, 8260 Viby J, Denmark

      IIF 1
    • icon of address 1st Floor, 2 Granish Way, Dalfaber Drive, Aviemore, PH22 1UQ, United Kingdom

      IIF 2
    • icon of address Bestseller Fredskovvej 5, Bestseller Fredskovvej 5, Brande, Denmark

      IIF 3
    • icon of address Bestseller, Fredskovvej 5, Brande, 7330, Denmark

      IIF 4 IIF 5
    • icon of address Fredskovvej 5, 7330, Brande, Denmark

      IIF 6
    • icon of address C/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom

      IIF 7
    • icon of address 823 Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ

      IIF 8
    • icon of address Unit A, 10 Fashion Street, London, E1 6PX

      IIF 9 IIF 10 IIF 11
    • icon of address Unit A, 10 Fashion Street, London, E1 6PX, England

      IIF 13 IIF 14 IIF 15
    • icon of address Unit A, 10 Fashion Street, London, E1 6PX, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Unit A, Fashion Street, London, E1 6PX

      IIF 19
  • Anders Holch Povlsen
    Danish born in November 1972

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Store Torv 1, 3., 8000 Aarhus C, Denmark

      IIF 20
    • icon of address Kinrara House, Kinrara, Aviemore, PH22 1QA, Scotland

      IIF 21
    • icon of address 49, Prags Boulevard, St. 9, Copenhagen S, 2300, Denmark

      IIF 22
    • icon of address C/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 23
    • icon of address Unit A, 10 Fashion Street, London, E1 6PX, England

      IIF 24
    • icon of address Unit A, 10 Fashion Street, London, E1 6PX, United Kingdom

      IIF 25 IIF 26
  • Anders Holch Polvsen
    Danish born in November 1972

    Resident in Denmark

    Registered addresses and corresponding companies
  • Mr Anders Povlsen
    Danish born in November 1972

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Kinrara House, Kinrara, Aviemore, Scotland

      IIF 30
  • Polvsen, Anders Holch
    Danish director born in November 1972

    Resident in Denmark

    Registered addresses and corresponding companies
  • Povlsen, Anders Holch
    Danish company director born in November 1972

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Store Torv 1,3, 8000 Aarhus C, Denmark

      IIF 34
    • icon of address Kinrara House, Kinrara, Aviemore, PH22 1QA, Scotland

      IIF 35 IIF 36 IIF 37
    • icon of address Kinrara House, Kinrara, Aviemore, PH22 1QA, United Kingdom

      IIF 39
    • icon of address 5, Fredskovvej, Brande, 7330, Denmark

      IIF 40
  • Povlsen, Anders Holch
    Danish director born in November 1972

    Resident in Denmark

    Registered addresses and corresponding companies
  • Povlsen, Anders Holch
    Danish managing director born in November 1972

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Kinrara House, Kinrara, Aviemore, PH22 1QA, Scotland

      IIF 66
  • Povlsen, Anders Holch
    Danish non executive director born in November 1972

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Fredskovvej 5, 7330 Brande, Denmark

      IIF 67
  • Povlsen, Anders Holch
    Danish none born in November 1972

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address C/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 68
  • Povlsen, Anders Holch
    Danish managing director born in December 1970

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Storskovvej 20b, Ormslev, 8260, VIBY J, Denmark

      IIF 69
  • Povlsen, Anders Holch
    Danish director born in July 1969

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address Head Office Unit Su742, Upper Mall West, Bullring, Birmingham, West Midlands, B5 4BU

      IIF 70
    • icon of address Cokenach, Barkway, Royston, Hertfordshire, SG8 8DL

      IIF 71
  • Holch Povlsen, Anders
    Danish director born in November 1972

    Resident in Denmark

    Registered addresses and corresponding companies
  • Holch Povlsen, Anders
    Danish managing director born in November 1972

    Resident in Denmark

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 46
  • 1
    AAA UNITED LIMITED - 2019-03-07
    AAA UNITED (UK) LIMITED - 2012-11-06
    icon of address Unit A 10 Fashion Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    83,108,642 GBP2024-07-31
    Officer
    icon of calendar 2009-11-20 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Has significant influence or controlOE
  • 2
    icon of address Unit A, 10 Fashion Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,285,000 GBP2024-07-31
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Has significant influence or controlOE
  • 3
    icon of address Unit A, 10 Fashion Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,130,835 GBP2024-07-31
    Officer
    icon of calendar 2018-05-12 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Has significant influence or controlOE
  • 4
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    15.08.2017 LIMITED - 2024-08-07
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    15,527,394 GBP2024-07-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit A, 10 Fashion Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit A, 10 Fashion Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    9,862,116 GBP2024-07-31
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Has significant influence or controlOE
  • 8
    icon of address Unit A, 10 Fashion Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    18,791 GBP2024-07-31
    Officer
    icon of calendar 2014-02-24 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Has significant influence or controlOE
  • 9
    icon of address Kinrara House, Kinrara, Aviemore, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    29,284,326 GBP2020-07-31
    Officer
    icon of calendar 2014-04-28 ~ now
    IIF 66 - Director → ME
  • 10
    NINE DESIGN LIMITED - 2025-02-20
    icon of address Unit A, 10 Fashion Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    icon of address Kinrara House, Kinrara, Aviemore, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,279,023 GBP2020-07-31
    Officer
    icon of calendar 2012-02-15 ~ now
    IIF 39 - Director → ME
  • 12
    icon of address Unit A 10 Fashion Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-07 ~ dissolved
    IIF 73 - Director → ME
  • 13
    icon of address Unit A, 10 Fashion Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -3,636,662 GBP2024-07-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit A, 10 Fashion Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    31,253,898 GBP2024-07-31
    Officer
    icon of calendar 2009-01-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    BRAEROY ESTATE LIMITED - 2015-10-02
    CASTLELAW (NO.738) LIMITED - 2008-05-09
    icon of address Kinrara House, Kinrara, Aviemore, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    12,655,076 GBP2020-07-31
    Officer
    icon of calendar 2008-05-01 ~ now
    IIF 38 - Director → ME
  • 16
    icon of address Kinrara House, Kinrara, Aviemore, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    17,351,151 GBP2020-07-31
    Officer
    icon of calendar 2012-09-21 ~ now
    IIF 36 - Director → ME
  • 17
    icon of address Unit A, 10 Fashion Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,960,202 EUR2024-07-31
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit A, 10 Fashion Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    40,859,372 GBP2024-07-31
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 19
    ENTERTAINMENT TRADING UK LIMITED - 2017-08-08
    icon of address 823 Salisbury House, 29 Finsbury Circus, London
    Active Corporate (3 parents)
    Equity (Company account)
    -78,664 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 20
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 42 - Director → ME
  • 21
    29 FEBRUARY 2016 LIMITED - 2016-10-07
    icon of address Kinrara House, Kinrara, Aviemore, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    10,660,221 GBP2020-07-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 45 - Director → ME
  • 22
    icon of address Kinrara House, Kinrara, Aviemore, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    8,039,545 GBP2020-07-31
    Officer
    icon of calendar 2013-02-28 ~ now
    IIF 48 - Director → ME
  • 23
    GLENFESHIE ESTATE LIMITED - 2015-10-02
    CASTLELAW (NO. 379) LIMITED - 2002-06-05
    icon of address Kinrara House, Kinrara, Aviemore, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    24,513,266 GBP2020-07-31
    Officer
    icon of calendar 2005-12-31 ~ now
    IIF 35 - Director → ME
  • 24
    icon of address Unit A 10 Fashion Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    27,832,822 GBP2024-07-31
    Officer
    icon of calendar 2013-10-11 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Has significant influence or controlOE
  • 25
    icon of address Unit A, 10 Fashion Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    59,275,537 GBP2024-07-31
    Officer
    icon of calendar 2015-09-24 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Has significant influence or controlOE
  • 26
    icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    744,711 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 27
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 34 - Director → ME
  • 28
    KINLOCH ESTATE (SUTHERLAND) LIMITED - 2015-10-02
    icon of address Kinrara House, Kinrara, Aviemore, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    10,252,966 GBP2020-07-31
    Officer
    icon of calendar 2011-06-15 ~ now
    IIF 50 - Director → ME
  • 29
    BRIGHTPEOPLE LIMITED - 2018-11-20
    BRIGHTFOLK LIMITED - 2018-04-24
    icon of address Kinrara House, Kinrara, Aviemore, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,123,254 GBP2020-07-31
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 46 - Director → ME
  • 30
    icon of address Kinrara House, Kinrara, Aviemore, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,517,626 GBP2020-07-31
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 49 - Director → ME
  • 31
    M & M SPORTS LIMITED - 2006-02-28
    INHOCO 3072 LIMITED - 2004-08-12
    icon of address 1 Auctioneer Walk, Old Market, Hereford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    93,257,000 GBP2021-08-01
    Officer
    icon of calendar 2014-09-08 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 4/4a Bloomsbury Square, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,542 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 33
    icon of address Unit A, 10 Fashion Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 17 - Has significant influence or controlOE
  • 34
    icon of address Unit A, 10 Fashion Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 35
    15 MARCH 2016 LTD - 2016-08-01
    icon of address Kinrara House, Kinrara, Aviemore, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    7,136,953 GBP2020-07-31
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 47 - Director → ME
  • 36
    icon of address Unit A, 10 Fashion Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,232,116 GBP2024-07-31
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Has significant influence or controlOE
  • 37
    icon of address 3rd Floor Matrix House Matrix Business Park, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    872,788 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 52 - Director → ME
  • 38
    icon of address Unit A, Fashion Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 39
    icon of address Unit A, 10 Fashion Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,269,958 GBP2024-07-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 40
    WILDLAND VENTURES LIMITED - 2020-06-19
    FEB (2015) ESTATE LIMITED - 2015-10-02
    ERIBOLL ESTATE LIMITED - 2015-02-23
    icon of address Kinrara House, Kinrara, Aviemore, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    420,680 GBP2020-07-31
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 37 - Director → ME
  • 41
    icon of address Kinrara House, Kinrara, Aviemore, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Kinrara House, Kinrara, Aviemore, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 43
    WILDLAND II LIMITED - 2018-02-26
    icon of address 1st Floor, 2 Granish Way, Dalfaber Drive, Aviemore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,220,952 GBP2024-07-31
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Kinrara House, Kinrara, Aviemore, Scotland
    Active Corporate (2 parents, 13 offsprings)
    Profit/Loss (Company account)
    -5,914,084 GBP2021-08-01 ~ 2022-07-31
    Officer
    icon of calendar 2012-03-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Kinrara House, Kinrara, Aviemore, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address Kinrara House, Kinrara, Aviemore, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 44 - Director → ME
Ceased 6
  • 1
    icon of address Unit A, 10 Fashion Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -3,636,662 GBP2024-07-31
    Officer
    icon of calendar 2009-10-26 ~ 2020-10-22
    IIF 70 - Director → ME
  • 2
    icon of address Unit A, 10 Fashion Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    31,253,898 GBP2024-07-31
    Officer
    icon of calendar 2009-10-26 ~ 2010-07-27
    IIF 71 - Director → ME
  • 3
    BRIGHTPEOPLE LIMITED - 2018-11-20
    BRIGHTFOLK LIMITED - 2018-04-24
    icon of address Kinrara House, Kinrara, Aviemore, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,123,254 GBP2020-07-31
    Person with significant control
    icon of calendar 2018-04-23 ~ 2018-04-23
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    icon of address 13 Harbour Terrace, Wick, Caithness, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    -196,709 GBP2024-03-31
    Officer
    icon of calendar 2017-05-05 ~ 2019-07-09
    IIF 40 - Director → ME
  • 5
    icon of address Unit A, 10 Fashion Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,269,958 GBP2024-07-31
    Officer
    icon of calendar 2005-06-29 ~ 2020-10-22
    IIF 69 - Director → ME
  • 6
    WILDLAND VENTURES LIMITED - 2020-06-19
    FEB (2015) ESTATE LIMITED - 2015-10-02
    ERIBOLL ESTATE LIMITED - 2015-02-23
    icon of address Kinrara House, Kinrara, Aviemore, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    420,680 GBP2020-07-31
    Officer
    icon of calendar 2015-02-19 ~ 2015-02-19
    IIF 53 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.