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

Phillips, Christopher

    Related profiles found in government register
  • Phillips, Christopher
    born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mellow Haze, West Avenue Savile Park, Halifax, HX3 0EJ

      IIF 1 IIF 2
  • Phillips, Christopher
    born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 3
  • Phillips, Christopher
    British retired born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sweetbriar Lane, Sheringham, NR26 8HG, United Kingdom

      IIF 4
  • Phillips, Christopher
    British solicitor born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mellow Haze, West Avenue, Savile Parke, Halifax, West Yorkshire, HX3 0EJ

      IIF 5
  • Phillips, Christopher
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Arrow Court, Adams Way, Springfield Business Park, Alcester, B49 6PU, England

      IIF 6
    • 79 Caroline Street, Birmingham, B3 1up

      IIF 7
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 8
    • No 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 9 IIF 10
    • South Milford Hotel, Selby Fork, South Milford, Leeds, LS25 5LF, England

      IIF 11
    • 229a, Bethnal Green Road, London, E2 6AH, England

      IIF 12
    • Regents Pavilion, 4 Summerhouse Road, Moulton Park, Northampton, NN3 6BJ

      IIF 13
    • Unit 5 Brookfield, Duncan Close, Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 14
    • South Milford Hotel, Selby Fork, South Milford, North Yorkshire, LS25 5LF

      IIF 15
  • Phillips, Christopher
    British accountant born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5c, Ridgeway Court, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4SR, United Kingdom

      IIF 16
    • C/o Imbiba Growth Llp, The Loft, 1-3 Langley Court, London, WC2E 9JY, England

      IIF 17
  • Phillips, Christopher
    British company director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Redcliff Street, Bristol, BS1 6TP, United Kingdom

      IIF 18
  • Phillips, Christopher
    British director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 19
    • 11 The Avenue, Southampton, Hampshire, SO17 1XF, United Kingdom

      IIF 20
  • Phillips, Christopher
    British it consultant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delta 606, Welton Road, Delta Office Park, Swindon, SN5 7XF, England

      IIF 21
  • Phillips, Christopher
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 22
  • Phillips, Christopher
    British accountant born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • 58, Peppercorn Way, Dunstable, Beds, LU6 1EL

      IIF 23
  • Phillips, Christopher
    British company secretary born in November 1950

    Registered addresses and corresponding companies
    • 14 Edgecote, Great Holm, Milton Keynes, Buckinghamshire, MK8 9ER

      IIF 24 IIF 25
  • Phillips, Christopher
    British director born in November 1950

    Registered addresses and corresponding companies
    • 8, Bedford Street, Wolverton, Bucks, MK12 5HR

      IIF 26
  • Phillips, Christopher
    born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Campbell Close, Rushden, Northamptonshire, NN10 0YZ

      IIF 27
  • Phillips, Christopher
    British ceo galbraith property services born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL

      IIF 28
  • Phillips, Christopher
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Blocsphere Property Management, Derwent House, Eco Park Road, Ludlow, England, SY8 1FF

      IIF 29
    • Northampton Science Park, Newton House Kings Park Road, Moulton Park Ind Est, Northampton, Northamptonshire, NN3 6LG

      IIF 30
    • Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 31
    • South Milford Hotel, Selby Fork, South Milford, North Yorkshire, LS25 5LF, England

      IIF 32 IIF 33
  • Phillips, Christopher
    British director born in May 1970

    Registered addresses and corresponding companies
    • Castle House, Dawson Road, Mount Farm, Milton Keynes, Bucks, MK1 1QY

      IIF 34
  • Phillips, Christopher
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7 Arrow Court, Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU, England

      IIF 35 IIF 36
    • 13, Caroline Street, St. Paul's Square, Birmingham, B3 1TR, England

      IIF 37
    • Caroline House, 3 Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 38
    • South Milford Hotel, Selby Fork, South Milford, Leeds, West Yorkshire, LS25 5LF, England

      IIF 39
    • Northampton Science Park, Kings Park Road, Moulton Park Industrial Estate, Northampton, NN3 6LG

      IIF 40
    • Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 41 IIF 42
    • Suite A 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

      IIF 43
    • 3 Campbell Close, Rushden, Northamptonshire, NN10 0YZ

      IIF 44 IIF 45 IIF 46
  • Phillips, Christopher
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • South Milford Hotel, Selby Fork, South Milford, Leeds, North Yorkshire, LS25 5LF, England

      IIF 48
  • Phillips, Christopher
    English company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 49
    • 25, Chevalier Grove, Crownhill, Milton Keynes, MK8 0EJ, England

      IIF 50
  • Phillips, Christopher
    English director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4 Larbourne Park Road, Flore, Northampton, NN7 4PT, England

      IIF 51
  • Phillips, Christopher
    English director and company secretary born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3 Kensworth Gate, 200-204 High Street South, Dunstable, LU6 3HS, England

      IIF 52
  • Phillips, Christopher

    Registered addresses and corresponding companies
  • Mr Christopher Phillips
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Imbiba Growth Llp, The Loft, 1-3 Langley Court, London, WC2E 9JY, England

      IIF 56
  • Mr Christopher Phillips
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delta 606, Welton Road, Delta Office Park, Swindon, SN5 7XF, England

      IIF 57
  • Mr Christopher Phillips
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7 Arrow Court, Adams Way, Springfield Business Park, Alcester, B49 6PU, England

      IIF 58
    • 13, Caroline Street, St. Paul's Square, Birmingham, B3 1TR, England

      IIF 59
    • Caroline House, 3 Caroline Street, Birmingham, B3 1TR, United Kingdom

      IIF 60
    • South Milford Hotel, Selby Fork, South Milford, Leeds, LS25 5LF, England

      IIF 61
    • South Milford Hotel, Selby Fork, South Milford, Leeds, West Yorkshire, LS25 5LF, England

      IIF 62
    • Unit 5, Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton, NN3 6WL

      IIF 63
    • Suite A 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

      IIF 64
    • South Milford Hotel, Selby Fork, South Milford, North Yorkshire, LS25 5LF

      IIF 65
    • South Milford Hotel, Selby Fork, South Milford, North Yorkshire, LS25 5LF, England

      IIF 66 IIF 67
  • Mr Christopher Phillips
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • South Milford Hotel, Selby Fork, South Milford, Leeds, North Yorkshire, LS25 5LF, England

      IIF 68
  • Mr Christopher Phillips
    English born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4 Larbourne Park Road, Flore, Northampton, NN7 4PT, England

      IIF 69
    • The Dog And Gun, Main Street, Kilby, Wigston, Leicestershire, LE18 3TD, England

      IIF 70
child relation
Offspring entities and appointments
Active 20
  • 1
    SOUTH MILFORD HOTEL LTD - 2016-10-05
    LEEDS SELBY HOTEL LIMITED - 2015-01-20
    79 Caroline Street, Birmingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -188,311 GBP2015-03-31
    Officer
    2014-03-21 ~ dissolved
    IIF 8 - director → ME
  • 2
    BLUEMORPHOSIS LTD - 2018-07-03
    CF23CONSULTING LTD - 2018-01-25
    Delta 606 Welton Road, Delta Office Park, Swindon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    41,572 GBP2020-08-31
    Officer
    2016-08-15 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 3
    No 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-13 ~ dissolved
    IIF 10 - director → ME
  • 4
    GALBRAITH ESTATES LLP - 2015-04-25
    Unit 5 Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton
    Dissolved corporate (2 parents)
    Officer
    2012-02-08 ~ dissolved
    IIF 3 - llp-designated-member → ME
  • 5
    PORTLAND (HULL) HOLDINGS LIMITED - 2015-11-10
    7 Arrow Court Adams Way, Springfield Business Park, Alcester, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-30 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 6
    Caroline Court, 13 Caroline Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-18 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 7
    7 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-11-21 ~ dissolved
    IIF 35 - director → ME
  • 8
    C/o Imbiba Growth Llp The Loft, 1-3 Langley Court, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-01-29 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 9
    South Milford Hotel, Selby Fork, South Milford, North Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-01 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 10
    Galbraith Property Services Limited, Unit 5 Brookfield, Duncan Close Moulton Park Industrial Estate, Northampton
    Dissolved corporate (2 parents)
    Officer
    2011-05-31 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 63 - Has significant influence or control over the trustees of a trustOE
  • 11
    Unit 5 Brookfield Duncan Close, Moulton Park Industrial Estate, Northampton
    Dissolved corporate (1 parent)
    Officer
    2014-03-21 ~ dissolved
    IIF 14 - director → ME
  • 12
    79 Caroline Street Birmingham, B3 1up
    Dissolved corporate (1 parent)
    Officer
    2014-03-21 ~ dissolved
    IIF 7 - director → ME
  • 13
    3 Kensworth Gate, 200-204 High Street South, Dunstable, England
    Corporate (1 parent)
    Officer
    2020-01-23 ~ now
    IIF 52 - director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 14
    IVY HOUSE PUB CO LIMITED - 2021-10-13
    PROPERTYJP LIMITED - 2021-06-17
    3 Kensworth Gate, 200 - 204 High Street South, Dunstable, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 15
    ROMAN PARKS FLATS MANAGEMENT (NO.3) LIMITED - 1988-08-08
    7 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 36 - director → ME
  • 16
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Corporate (2 parents)
    Equity (Company account)
    479,325 GBP2018-08-28
    Officer
    2020-01-23 ~ now
    IIF 49 - director → ME
  • 17
    Pheasantry, Upper Harlestone, Northampton, Northamptonshire, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-28 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2016-03-16 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 19
    11 The Avenue, Southampton, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-08-09 ~ dissolved
    IIF 16 - director → ME
  • 20
    3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-20 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2008-11-20 ~ 2009-02-18
    IIF 47 - director → ME
  • 2
    C/o Blocsphere Property Management Derwent House, Eco Park Road, Ludlow, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2014-08-21 ~ 2019-01-25
    IIF 29 - director → ME
  • 3
    PROJECT OPUS LIMITED - 2016-04-21
    3rd Floor 37 Frederick Place, Brighton
    Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -40,749 GBP2022-02-28 ~ 2023-02-26
    Officer
    2014-12-11 ~ 2016-07-20
    IIF 20 - director → ME
  • 4
    GALBRAITH SHEPHERD LLP - 2012-03-23
    C/o John Shepherd Lettings, 14 Beeches Walk, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2010-02-23 ~ 2010-09-30
    IIF 27 - llp-designated-member → ME
  • 5
    229a Bethnal Green Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-21 ~ 2015-06-04
    IIF 12 - director → ME
  • 6
    DARWIN & WALLACE PLC - 2023-06-23
    DARWIN & WALLACE LIMITED - 2021-07-12
    ACRAMAN D&W LIMITED - 2012-06-29
    30 Gay Street, Bath, Somerset, United Kingdom
    Corporate (4 parents)
    Officer
    2012-06-19 ~ 2012-09-21
    IIF 18 - director → ME
  • 7
    North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2008-04-09 ~ 2009-02-18
    IIF 34 - director → ME
  • 8
    North Point Stafford Road, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    322 GBP2024-06-30
    Officer
    2008-06-06 ~ 2009-02-18
    IIF 45 - director → ME
  • 9
    C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    31 GBP2017-12-24
    Officer
    2016-11-07 ~ 2017-03-17
    IIF 28 - director → ME
  • 10
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Corporate (4 parents)
    Officer
    2004-05-26 ~ 2009-02-28
    IIF 2 - llp-member → ME
  • 11
    Hardall House, Ludun Close, Dunstable, Bedfordshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,749 GBP2023-06-30
    Officer
    ~ 1991-07-03
    IIF 53 - secretary → ME
  • 12
    Hardall House, Ludun Close, Dunstable, Bedfordshire
    Corporate (3 parents, 1 offspring)
    Officer
    ~ 1991-07-03
    IIF 24 - director → ME
    ~ 1991-07-03
    IIF 54 - secretary → ME
  • 13
    Hardall House, Ludun Close, Dunstable, Bedfordshire
    Corporate (6 parents)
    Officer
    ~ 1991-07-03
    IIF 25 - director → ME
    ~ 1991-07-03
    IIF 55 - secretary → ME
  • 14
    GALBRAITH PROPERTY MANAGEMENT SERVICES LIMITED - 2017-07-21
    South Milford Hotel Selby Fork, South Milford, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,028 GBP2018-03-29
    Officer
    2010-09-09 ~ 2018-02-01
    IIF 11 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-02-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GALBRAITH PROPERTY SERVICES LIMITED - 2017-07-21
    Ls25 5lf, South Milford Hotel Selby Fork, South Milford, Leeds, England
    Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    20,782 GBP2016-03-31
    Officer
    2009-02-03 ~ 2011-01-04
    IIF 30 - director → ME
  • 16
    GALBRAITH ESTATES LTD - 2017-07-21
    GALBRAITH PROPERTY & ESTATES LIMITED - 2015-04-25
    South Milford Hotel, Selby Fork, South Milford, North Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -27,154 GBP2017-03-29
    Officer
    2015-02-04 ~ 2018-09-11
    IIF 15 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-01-31
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    SOUTH MILFORD HOTEL LIMITED - 2015-01-20
    No 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-30 ~ 2015-04-23
    IIF 9 - director → ME
  • 18
    South Milford Hotel, Selby Fork, South Milford, North Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-29 ~ 2019-07-01
    IIF 48 - director → ME
    Person with significant control
    2019-03-29 ~ 2019-07-01
    IIF 68 - Ownership of shares – 75% or more OE
  • 19
    19 Highfield Road, Edgbaston, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2012-04-11 ~ 2013-01-31
    IIF 40 - director → ME
  • 20
    HEBDEN BRIDGE GOLF CLUB LIMITED - 2019-04-26
    MOUNT SKIP GOLF CLUB LIMITED - 2012-10-10
    Great Mount, Wadsworth, Hebden Bridge, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    1,301,764 GBP2024-03-31
    Officer
    2009-01-30 ~ 2011-02-10
    IIF 5 - director → ME
  • 21
    LEVINSON & CO (PROPERTY SERVICES) LIMITED - 2007-04-10
    10-14 Accommodation Road, Golders Green, London
    Corporate (2 parents)
    Officer
    2007-07-02 ~ 2007-11-12
    IIF 46 - director → ME
  • 22
    Unit 7, Astra Centre, Edinburgh Way, Harlow, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-11-22
    Officer
    2012-09-01 ~ 2017-08-14
    IIF 41 - director → ME
    2009-07-02 ~ 2011-05-01
    IIF 13 - director → ME
  • 23
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Corporate (2 parents)
    Equity (Company account)
    479,325 GBP2018-08-28
    Officer
    2015-02-03 ~ 2018-02-05
    IIF 37 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-01-31
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 24
    Sweetbriar Lane, Sheringham, Norfolk, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    1,162,246 GBP2023-12-31
    Officer
    2016-04-01 ~ 2016-08-16
    IIF 4 - director → ME
  • 25
    OXBRIDGE HOTELS LTD - 2020-02-18
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2019-10-21 ~ 2019-11-28
    IIF 50 - director → ME
  • 26
    2a Cope Road, Banbury, Oxfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    9,776 GBP2024-03-31
    Officer
    2009-01-01 ~ 2009-01-30
    IIF 26 - director → ME
  • 27
    549 Lowther Road, Dunstable, Beds
    Dissolved corporate (1 parent)
    Equity (Company account)
    720 GBP2018-09-30
    Officer
    2009-02-09 ~ 2010-04-15
    IIF 23 - director → ME
  • 28
    CCRE TOUCHSTONE LIMITED - 2007-04-03
    305 Gray's Inn Road, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2008-04-24 ~ 2009-01-30
    IIF 44 - director → ME
  • 29
    WARREN FARM (HORWOOD) MANAGEMENT COMPANY LIMITED - 2003-10-08
    C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Corporate (5 parents)
    Officer
    2014-07-12 ~ 2016-08-15
    IIF 31 - director → ME
  • 30
    C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Corporate (5 parents)
    Officer
    2014-07-12 ~ 2016-08-15
    IIF 22 - director → ME
  • 31
    HL INTERACTIVE LLP - 2014-03-03
    Baltal, Whitesmocks, Durham
    Dissolved corporate (2 parents)
    Officer
    2007-01-12 ~ 2008-03-04
    IIF 1 - llp-designated-member → ME
  • 32
    3rd Floor, 37 Frederick Place, Brighton, East Sussex
    Corporate (5 parents)
    Equity (Company account)
    2,911,331 GBP2020-04-26
    Officer
    2014-12-19 ~ 2015-06-16
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.