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

Daniels Young, Sheryl

    Related profiles found in government register
  • Daniels Young, Sheryl
    American director born in December 1956

    Registered addresses and corresponding companies
    • icon of address 27 Hereford Square, London, SW7 4NB

      IIF 1
  • Daniels Young, Sheryl
    American venture capital born in December 1956

    Registered addresses and corresponding companies
  • Daniels Young, Sheryl
    American venture capitalist born in December 1956

    Registered addresses and corresponding companies
    • icon of address 27 Hereford Square, London, SW7 4NB

      IIF 5
    • icon of address 7 Cavendish Square, London, W1G 0PE

      IIF 6
  • Daniels Young, Sheryl
    Us venture capitalist born in December 1956

    Registered addresses and corresponding companies
    • icon of address Golden Manor, Grampound, Truro, Cornwall, TR2 4DF

      IIF 7
  • Daniels Young, Sheryl
    Us venture capitalist

    Registered addresses and corresponding companies
    • icon of address Golden Manor, Grampound, Truro, Cornwall, TR2 4DF

      IIF 8
  • Daniels-young, Sheryl

    Registered addresses and corresponding companies
    • icon of address 22, Notting Hill Gate, Ste 84, London, W11 3JE, United Kingdom

      IIF 9
  • Daniels-young, Sheryl Ann
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Brook St, First Floor, London, W1K 5DR, England

      IIF 10
  • Daniels-young, Sheryl Ann
    British executive born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Daniels-young, Sheryl Ann
    British fund management born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Brook Street, London, London, W1K 5DR

      IIF 12
  • Daniels-young, Sheryl Ann
    British management born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Notting Hill Gate, Ste 84, London, W11 3JE, United Kingdom

      IIF 13
  • Young, Sheryl Ann

    Registered addresses and corresponding companies
    • icon of address 22, Notting Hill Gate Ste 84, London, London, W11 3JE, United Kingdom

      IIF 14
    • icon of address 43, Upper Grosvenor Street, Mayfair, London, W1K 2NJ, England

      IIF 15
  • Young, Sheryl Ann
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Upper Grosvenor Street Mayfair, London, London, W1K 2NJ, United Kingdom

      IIF 16
    • icon of address 43, Upper Grosvenor Street, Mayfair, London, W1K 2NJ, England

      IIF 17 IIF 18
    • icon of address 483, Greens Lane, London, London, N13 4BS, England

      IIF 19
    • icon of address 50, 50 Brook St, First Floor, London, W1K 5DR, United Kingdom

      IIF 20
    • icon of address Methodist International Centre, 81-103 Euston Street, London, NW1 2EZ

      IIF 21
    • icon of address 10, Eperson Way, Waltham On The Wolds, Melton Mowbray, LE14 4DQ, England

      IIF 22
  • Young, Sheryl Daniels
    born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Brook Street, Mayfair, London, W1K 5DR, England

      IIF 23
  • Young, Richard
    British hotelier born in February 1947

    Registered addresses and corresponding companies
    • icon of address By Thesea 20 Island Crescent, Newquay, Cornwall, TR7 1DZ

      IIF 24
  • Young, Richard
    British financial adviser born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Brae Road, Winscombe, BS25 1LJ, England

      IIF 25
  • Young, Richard

    Registered addresses and corresponding companies
    • icon of address Flat 7 Ladymead, 1 Castle Road, Clevedon, Avon, BS21 7BX

      IIF 26
  • Young, Richard
    British director

    Registered addresses and corresponding companies
    • icon of address Suite 84 22, Notting Hill Gate, London, W11 3JE

      IIF 27
  • Young, Sheryl Daniels
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Brook St, First Floor, London, London, W1K 5DR, England

      IIF 28
    • icon of address 50, Brook St, First Floor, Mayfair, London, London, W1K 5DR, United Kingdom

      IIF 29
  • Young, Sheryl Daniels
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Brook Street, First Floor, Mayfair, London, W1K 5DR, United Kingdom

      IIF 30
  • Young, Sheryl Daniels
    British fund manager born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Brook St, First Floor, Brook Street, London, W1K 5DR, England

      IIF 31
  • Young, Sheryl Daniels
    British venture capitalist born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, 50 Brook Street, First Floor, Mayfair, London, London, W1K 5DR, United Kingdom

      IIF 32
  • Ly, Andy
    British fund management born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Orchard Road, South Ockendon, RM15 6HB, United Kingdom

      IIF 33
  • Mr Richard Young
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, High Street, Nailsea, Bristol, BS48 1AW, England

      IIF 34
    • icon of address 43, Upper Grosvenor Street, Mayfair, London, W1K 2NJ, England

      IIF 35
  • Ms Sheryl Ann Young
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, 22 Notting Hill Gate Ste 84, London, London, W11 3JE, United Kingdom

      IIF 36
    • icon of address 22, Notting Hill Gate, Number 84, London, London, W11 3JE, England

      IIF 37
    • icon of address 43, Upper Grosvenor Street, Mayfair, London, W1K 2NJ, England

      IIF 38
    • icon of address 483, Greens Lane, London, London, N13 4BS, England

      IIF 39
    • icon of address 50 Brook St, First Floor, Brook Street, London, W1K 5DR, England

      IIF 40
    • icon of address 50, Brook Street, First Floor, London, W1K 5DR, England

      IIF 41
    • icon of address 10, Eperson Way, Waltham On The Wolds, Melton Mowbray, LE14 4DQ, England

      IIF 42 IIF 43
  • Sheryl Daniels Young
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Monklands, Letchworth Garden City, SG6 4XG, England

      IIF 44
    • icon of address 50, Brook Street, Mayfair, London, W1K 5DR, England

      IIF 45
  • Young, Sheryl Ann
    British company director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Brook Street, London, W1K 5DR, United Kingdom

      IIF 46
    • icon of address 50, Brook Street, Mayfair, London, London, W1K 5DR

      IIF 47
    • icon of address The Charles Clouston Building, O.r.i.c., Back Road, Stromness, Orkney, KW16 3AW, Scotland

      IIF 48 IIF 49
  • Young, Sheryl Ann
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit 84 22, Notting Hill Gate, London, W11 3JE

      IIF 50 IIF 51
  • Young, Sheryl Ann
    British fund manager born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Notting Hill Gate Ste 84, London, London, W11 3JE, Great Britain

      IIF 52
  • Young, Sheryl Ann
    British management born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Notting Hill Gate Ste 84, London, W11 3JE, United Kingdom

      IIF 53
  • Young, Sheryl Ann
    British venture capital born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Notting Hill Gate, Suite 84, London, London, W11 3JE, England

      IIF 54
  • Mr Andy Ly
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Orchard Road, South Ockendon, RM15 6HB, United Kingdom

      IIF 55
  • Young, Richard
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Ladymead, 1 Castle Road, Clevedon, Avon, BS21 7BX

      IIF 56
  • Young, Richard
    British company director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38a Southwick Street, Paddington, London, W2 1JQ, England

      IIF 57 IIF 58
    • icon of address 43, Upper Grosvenor Street, Mayfair, London, W1K 2NJ, England

      IIF 59
    • icon of address 50, Brook Street, London, W1K 5DR, England

      IIF 60
  • Young, Richard
    British director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Notting Hill Gate, Ste 84, London, London, W11 3JE, United Kingdom

      IIF 61
    • icon of address 50, Brook St, First Floor, Mayfair, London, W1K 5DR, England

      IIF 62
    • icon of address Suite 84 22, Notting Hill Gate, London, W11 3JE

      IIF 63
  • Young, Richard
    British hotelier born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Narrowcliff, Newquay, Cornwall, United Kingdom

      IIF 64
    • icon of address Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

      IIF 65
  • Ms Sheryl Ann Daniels-young
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Brook Street, First Floor, Mayfair, London, W1K 5DR

      IIF 66
    • icon of address 50, Brook Street, London, London, W1K 5DR

      IIF 67
  • Mr Richard Young
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Brook St, First Floor, Mayfair, London, W1K 5DR, England

      IIF 68
    • icon of address 50, Brook Street, London, W1K 5DR, England

      IIF 69
  • Ms Sheryl Young
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, 50 Brook Street, First Floor, Mayfair, London, London, W1K 5DR, United Kingdom

      IIF 70
    • icon of address 50, Brook St, First Floor, London, London, W1K 5DR, England

      IIF 71
    • icon of address 50, Brook St, First Floor, Mayfair, London, London, W1K 5DR, United Kingdom

      IIF 72
  • Ms Sheryl Ann Young
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Brook Street, First Floor, London, W1K 5DR, England

      IIF 73
    • icon of address 50, Brook Street, London, W1K 5DR, England

      IIF 74 IIF 75
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 9 Orchard Road, South Ockendon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-11-30
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 2
    BY-THE-SEA HOTEL CO. LTD - 2024-03-05
    BY-THE-SEA HOTELS LTD. - 2017-07-04
    SHERYL DANIELS YOUNG LTD - 2016-08-30
    BY-THE-SEA HOTELS LTD - 2015-07-14
    HIRONDELLE RESOURCES LTD - 2015-01-16
    CAROUGE MANAGEMENT LIMITED - 2014-04-28
    icon of address 10 Eperson Way, Waltham On The Wolds, Melton Mowbray, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    CLEAN ENERGY CAPITAL PARTNERS LTD - 2020-10-28
    icon of address 43 Upper Grosvenor Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 70 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address Ridgeways, Back Road, Stromness, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address Ridgeways, Back Road, Stromness, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    SHERYL YOUNG & CO, LTD - 2010-09-09
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-05 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2004-05-05 ~ dissolved
    IIF 27 - Secretary → ME
  • 7
    icon of address 22 Notting Hill Gate, Number 84, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Liquidation Corporate (7 parents)
    Profit/Loss (Company account)
    -102,352 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar ~ now
    IIF 65 - Director → ME
  • 9
    icon of address Methodist International Centre, 81-103 Euston Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 21 - Director → ME
  • 10
    MONTEREY RENEWABLE VENTURES LTD - 2024-03-05
    icon of address 483 Greens Lane, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 49 High Street, Nailsea, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,335 GBP2025-03-31
    Officer
    icon of calendar 1999-10-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 28
  • 1
    METAPACK LIMITED - 2022-11-29
    icon of address 4th Floor 200 Grays Inn Road, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2000-04-28 ~ 2002-09-05
    IIF 3 - Director → ME
  • 2
    icon of address 50 Brook Street, Mayfair, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2017-11-18 ~ 2019-05-03
    IIF 47 - Director → ME
    icon of calendar 2014-06-19 ~ 2015-10-01
    IIF 14 - Secretary → ME
  • 3
    MONTEREY RENEWABLE MANAGEMENT LTD - 2023-03-28
    MONTEREY RENEWABLE LTD - 2015-06-10
    AZOTH GOLD RESERVE LTD - 2014-06-16
    icon of address 43 Upper Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2014-04-23 ~ 2021-04-22
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2021-04-22
    IIF 67 - Has significant influence or control OE
  • 4
    BRAINSPARK LIMITED - 2000-03-02
    BRAINSPARK.COM LIMITED - 2000-02-14
    icon of address First Floor, 1 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -36,255,172 GBP2020-12-31
    Officer
    icon of calendar 1999-09-29 ~ 2001-06-19
    IIF 2 - Director → ME
  • 5
    BY-THE-SEA HOTEL CO. LTD - 2024-03-05
    BY-THE-SEA HOTELS LTD. - 2017-07-04
    SHERYL DANIELS YOUNG LTD - 2016-08-30
    BY-THE-SEA HOTELS LTD - 2015-07-14
    HIRONDELLE RESOURCES LTD - 2015-01-16
    CAROUGE MANAGEMENT LIMITED - 2014-04-28
    icon of address 10 Eperson Way, Waltham On The Wolds, Melton Mowbray, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2011-12-19 ~ 2014-11-01
    IIF 13 - Director → ME
    icon of calendar 2013-04-29 ~ 2015-07-14
    IIF 64 - Director → ME
    icon of calendar 2015-07-11 ~ 2021-04-22
    IIF 31 - Director → ME
    icon of calendar 2011-12-19 ~ 2016-12-18
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2021-04-24
    IIF 40 - Has significant influence or control OE
  • 6
    BY-THE-SEA HOSPITALITY LTD - 2024-03-07
    icon of address 10 Eperson Way, Waltham On The Wolds, Melton Mowbray, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-10-17 ~ 2023-01-03
    IIF 17 - Director → ME
    icon of calendar 2019-05-21 ~ 2021-04-22
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2021-04-24
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-05-01 ~ 2024-10-31
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 38a Southwick Street Paddington, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-18 ~ 2014-10-15
    IIF 57 - Director → ME
  • 8
    CLEAN ENERGY CAPITAL PARTNERS LTD - 2020-10-28
    icon of address 43 Upper Grosvenor Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-07-21 ~ 2020-10-08
    IIF 32 - Director → ME
  • 9
    icon of address Ridgeways, Back Road, Stromness, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    icon of calendar 2021-04-06 ~ 2022-03-24
    IIF 30 - Director → ME
  • 10
    MONTEREY GLOBAL CAPITAL LTD - 2020-03-27
    icon of address 17 Bittern Way, Letchworth Garden City, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2020-08-20 ~ 2020-08-20
    IIF 60 - Director → ME
    icon of calendar 2013-08-06 ~ 2021-06-27
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-08-05 ~ 2020-08-28
    IIF 74 - Has significant influence or control OE
    icon of calendar 2020-08-26 ~ 2020-08-27
    IIF 69 - Has significant influence or control OE
    icon of calendar 2020-08-28 ~ 2021-06-27
    IIF 75 - Ownership of shares – 75% or more OE
    icon of calendar 2022-05-22 ~ 2024-10-31
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    icon of address 17 Bittern Way, Letchworth Garden City, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2016-10-24 ~ 2021-08-26
    IIF 10 - Director → ME
    icon of calendar 2024-10-01 ~ 2024-10-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2021-08-20
    IIF 73 - Has significant influence or control OE
    icon of calendar 2022-07-01 ~ 2024-04-10
    IIF 36 - Has significant influence or control OE
  • 12
    MONTEREY INVESTMENTS LTD - 2024-11-07
    MONTEREY GLOBAL INVESTMENTS LTD - 2014-04-08
    MONTEREY INVESTMENTS LTD - 2011-01-11
    icon of address 22 Notting Hill Gate, Suite 84, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-02-10 ~ 2021-04-05
    IIF 20 - Director → ME
    icon of calendar 2010-01-15 ~ 2018-04-01
    IIF 54 - Director → ME
    icon of calendar 2018-01-08 ~ 2024-11-05
    IIF 59 - Director → ME
    icon of calendar 2018-01-13 ~ 2024-11-05
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2024-11-06
    IIF 35 - Has significant influence or control OE
  • 13
    MONTEREY GLOBAL PARTNERS LTD - 2023-04-06
    icon of address 22 Notting Hill Gate, Number 84, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-12-18 ~ 2023-01-03
    IIF 18 - Director → ME
    icon of calendar 2013-01-31 ~ 2021-06-26
    IIF 53 - Director → ME
    icon of calendar 2022-12-15 ~ 2023-01-03
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2021-06-26
    IIF 41 - Ownership of shares – 75% or more OE
    icon of calendar 2022-06-20 ~ 2024-10-31
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    SHERYL YOUNG & CO, LTD - 2010-09-09
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-05 ~ 2010-12-01
    IIF 50 - Director → ME
  • 15
    icon of address Lion House, Red Lion Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2002-10-01
    IIF 6 - Director → ME
  • 16
    EVENHOLD LIMITED - 2002-06-19
    icon of address Lion House, Red Lion Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-05 ~ 2002-10-30
    IIF 7 - Director → ME
    icon of calendar 2002-03-05 ~ 2003-10-13
    IIF 8 - Secretary → ME
  • 17
    BLUE-H2 LIMITED - 2019-07-10
    icon of address The Charles Clouston Building Oric, Back Road, Stromness, Orkney, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-03-28 ~ 2021-08-20
    IIF 49 - Director → ME
  • 18
    icon of address 22 Notting Hill Gate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2018-10-10 ~ 2020-08-20
    IIF 46 - Director → ME
  • 19
    icon of address Flat 1, Ladymead, 1 Castle Road, Clevedon, Avon
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    icon of calendar 2006-11-22 ~ 2015-06-12
    IIF 56 - Director → ME
    icon of calendar 2009-06-04 ~ 2010-08-18
    IIF 26 - Secretary → ME
  • 20
    MONTEREY RENEWABLE VENTURES LTD - 2024-03-05
    icon of address 483 Greens Lane, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-16 ~ 2022-03-21
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2022-03-22
    IIF 72 - Ownership of shares – 75% or more OE
  • 21
    icon of address 131a Kensington Church Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,564 GBP2016-03-31
    Officer
    icon of calendar 2014-06-18 ~ 2014-10-15
    IIF 58 - Director → ME
  • 22
    CLEAR LEISURE PLC - 2021-05-06
    BRAINSPARK PLC - 2012-11-30
    GOODVEND LIMITED - 2000-03-02
    icon of address First Floor, 1 Chancery Lane, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2000-03-01 ~ 2003-04-10
    IIF 1 - Director → ME
  • 23
    MENRVA TECHNOLOGIES LIMITED - 2005-02-09
    BROOMCO (3513) LIMITED - 2004-09-13
    icon of address Cb1 Business Centre, 20 Station Road, Cambridge, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-21 ~ 2010-08-01
    IIF 51 - Director → ME
  • 24
    icon of address The Charles Clouston Building O.r.i.c., Back Road, Stromness, Orkney, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,903,896 GBP2024-06-30
    Officer
    icon of calendar 2017-07-01 ~ 2022-06-30
    IIF 48 - Director → ME
  • 25
    FALMOUTH HOTEL PLC(THE) - 2006-11-20
    icon of address 13 Oxford Road, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,000 GBP2023-03-31
    Officer
    icon of calendar ~ 1995-06-21
    IIF 24 - Director → ME
  • 26
    PACIFIC SHELF 955 LIMITED - 2000-07-10
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen, Aberdeenshire, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-13 ~ 2002-06-12
    IIF 5 - Director → ME
  • 27
    icon of address 43 Upper Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2014-12-04 ~ 2017-06-26
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2017-06-30
    IIF 66 - Has significant influence or control OE
  • 28
    PRIZEMICRO LIMITED - 1996-07-09
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-27 ~ 2002-07-29
    IIF 4 - 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.