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 Peter Adam Daiches Dubens

    Related profiles found in government register
  • Mr Peter Adam Daiches Dubens
    British born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Dr Peter Adam Daiches Dubens
    British born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Stratton House, 5 Stratton Street, London, W1J 8LA, United Kingdom

      IIF 22
  • Peter Adam Daiches Dubens
    British born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Mr Peter Adam Daiches Dubens
    British born in September 1966

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton, Bermuda

      IIF 34
    • icon of address Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton, Hamilton Hm08, Bermuda

      IIF 35
    • icon of address Mintflower Place, Third Floor, 8 Par-la-ville Road, Hamilton, Hm08 Bermuda, Bermuda

      IIF 36
    • icon of address Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton Hm08, Bermuda

      IIF 37
    • icon of address Mintflower Place, Third Floor, 8 Par-la-ville Road, Hamilton Hm08, Bermuda

      IIF 38 IIF 39 IIF 40
    • icon of address 3, Cadogan Gate, London, SW1X 0AS, England

      IIF 44
  • Peter Adam Daiches
    British born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 3, Cadogan Gate, London, SW1X 0AS, England

      IIF 45
  • Mr Peter Dubens
    British born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 3 Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 46
  • Peter Adam Daiches Dubens
    British born in September 1966

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address 1, Pride Point Drive, Pride Park, Derby, DE24 8BX, England

      IIF 47
    • icon of address 3rd Floor, Mintflower Place, 8 Par La Ville Road, Hamilton, HM08, Bermuda

      IIF 48
    • icon of address Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton, Bermuda

      IIF 49 IIF 50 IIF 51
    • icon of address Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton, Hm08, Bermuda

      IIF 52
    • icon of address 3, Cadogan Gate, London, SW1X 0AS, England

      IIF 53
    • icon of address 3, Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 54
  • Dubens, Peter Adam Daiches
    British chairman born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 3, Cadogan Gate, London, SW1X 0AS

      IIF 55
  • Dubens, Peter Adam Daiches
    British company director born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Dubens, Peter Adam Daiches
    British director born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Dubens, Peter Adam Daiches
    British entrepreneur born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Dubens, Peter Adam Daiches
    British entreprenuer born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 3, Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 147
  • Dubens, Peter Adam Daiches
    British managing partner born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 3, Cadogan Gate, Chelsea, London, SW1X 0AS, United Kingdom

      IIF 148
  • Dubens, Peter Adam Daiches
    British none born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 3, Cadogan Gate, London, SW1X 0AS

      IIF 149
  • Mr Peter Dubens
    British born in July 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, EC2R 7HJ, United Kingdom

      IIF 150
  • Peter Dubens
    British born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 3, Cadogan Gate, London, SW1X 0AS, England

      IIF 151
  • Dubens, Peter Adam Daiches
    born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address SW3

      IIF 152
    • icon of address Begbies Traynor, The Officers' Mess Business Centre, Royston Road, Duxford Cambridge, CB22 4QH

      IIF 153
    • icon of address 3, Cadogan Gate, Chelsea, London, SW1X 0AS

      IIF 154 IIF 155
    • icon of address 3, Cadogan Gate, London, SW1X 0AS

      IIF 156
    • icon of address 3, Cadogan Gate, London, SW1X 0AS, United Kingdom

      IIF 157 IIF 158 IIF 159
    • icon of address 8th Floor, The Economist Building, 25 St. James's Street, London, SW1A 1HA

      IIF 160
    • icon of address 8th Floor, The Economist Building, St. James's Street, London, SW1A 1HA, England

      IIF 161
  • Dubens, Peter Adam Daiches
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Draycott Avenue, London, SW3 3AL, United Kingdom

      IIF 162
  • Dubens, Peter Adam Daiches
    British entrepreneur born in September 1966

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton, Bermuda, HM08, Bermuda

      IIF 163
  • Dubens, Peter Adam Daiches
    British company director born in September 1966

    Registered addresses and corresponding companies
  • Peter Dubens
    British born in September 1966

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton, Bermuda, HM08, Bermuda

      IIF 166
    • icon of address Mintflower Place, 3rd Floor, 8 Par-la-ville Road, Hamilton, HM08, Bermuda

      IIF 167
    • icon of address 8, Rue Lou Hemmer, Senningerberg, L- 1748, Luxembourg

      IIF 168
  • Dubens, Peter Adam Daiches
    British

    Registered addresses and corresponding companies
    • icon of address Flat 1, 44 Cranley Gardens, London, SW7 3DE

      IIF 169
    • icon of address The Economist Building, 8th Floor 25 St Jamess Street, London, SW1A 1HA

      IIF 170
  • Dubens, Peter Adam Daiches
    British company director

    Registered addresses and corresponding companies
    • icon of address The Economist Building, 8th Floor 25 St Jamess Street, London, SW1A 1HA

      IIF 171
  • Dubens, Peter Adam Daiches
    British entrepreneur

    Registered addresses and corresponding companies
    • icon of address The Economist Building, 8th Floor 25 St Jamess Street, London, SW1A 1HA

      IIF 172
  • Dubens, Peter
    born in September 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 146, Freston Road, London, W10 6TR

      IIF 173
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of address 146 Freston Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-30 ~ now
    IIF 173 - LLP Member → ME
  • 2
    PONT LONDON LIMITED - 2020-06-09
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    ALPHA CHARLIE HOLDING LTD - 2015-09-17
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (5 parents)
    Profit/Loss (Company account)
    -1,438,306 GBP2021-04-01 ~ 2022-03-31
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 166 - Has significant influence or controlOE
  • 4
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,507,562 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    OAKLEY ARABIAN TOPCO LIMITED - 2025-01-22
    icon of address 11a Harewood Yard Harewood House Estate, Harewood, Leeds, England, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    BROADSTONE FINANCE LIMITED - 2016-05-06
    icon of address C/o Begbies Traynor London Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    icon of address Stratton House, 5 Stratton Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,788,993 GBP2020-11-20 ~ 2021-09-30
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    icon of address 3 Cadogan Gate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ 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
  • 10
    icon of address 3 Cadogan Gate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,613,402 GBP2019-05-30
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    HORTONDEN LIMITED - 2020-06-23
    icon of address Stratton House, 5 Stratton Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,029,751 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    ZAK TOPCO LIMITED - 2021-11-19
    icon of address 3 Park Road, Teddington, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    PALMER CAPITAL LLP - 2023-02-22
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-18 ~ dissolved
    IIF 156 - LLP Designated Member → ME
  • 14
    icon of address Educas 7 Trebeck Street, Shepherd Market, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Right to surplus assets - More than 50% but less than 75%OE
  • 15
    icon of address Educas 7 Trebeck Street, Shepherd Market, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to surplus assets - More than 50% but less than 75%OE
  • 16
    icon of address Educas 7 Trebeck Street, Shepherd Market, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to surplus assets - More than 50% but less than 75%OE
  • 17
    icon of address Educas 7 Trebeck Street, Shepherd Market, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Right to surplus assets - More than 50% but less than 75%OE
  • 18
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -124 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 55 Baker Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 20
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 21
    OAKLEY (CATERPILLAR) LIMITED - 2020-06-12
    CATERPILLAR (OAKLEY) LIMITED - 2019-09-12
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-08-11 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 22
    icon of address 3rd Floor, News, 3 London Bridge Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,606,306 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-05-18 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 23
    428 KR LIMITED - 2016-11-16
    icon of address 3 Cadogan Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 109 - Director → ME
  • 25
    icon of address Stratton House, 5 Stratton Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Stratton House, 5 Stratton Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address C/o Techinsights Market Analysis, Bldg 5 Caldecotte Lake Business Park, Caldecotte Lake Drive, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 3 Cadogan Gate, Chelsea, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-29 ~ dissolved
    IIF 154 - LLP Designated Member → ME
  • 30
    OAKLEY CAPITAL MANAGEMENT LIMITED - 2007-07-10
    AVOCET CAPITAL MANAGEMENT LIMITED - 2004-10-28
    NAME SWAP JOB LIMITED - 2000-10-13
    icon of address 3 Cadogan Gate, Chelsea, London
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 31
    PRINCIPIA CAPITAL LIMITED - 2011-01-24
    OAKLEY CAPITAL MANAGEMENT LIMITED - 2010-11-11
    icon of address 3 Cadogan Gate, Chelsea, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 32
    icon of address 3 Cadogan Gate, Chelsea, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-01 ~ now
    IIF 155 - LLP Designated Member → ME
  • 33
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-11-02 ~ 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
  • 34
    THUNDER UK TOPCO LIMITED - 2021-10-07
    icon of address 1 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 47 - Has significant influence or controlOE
  • 35
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 37
    LIONEL HOLDCO LIMITED - 2018-07-09
    icon of address 3 Cadogan Gate, Chelsea, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 38
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-31 ~ 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
  • 39
    OCEAN FAMILY FOUNDATION LIMITED - 2017-07-03
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 141 - Director → ME
  • 40
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    95,330 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 3 Cadogan Gate, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 42
    OAKLEY INVESTMENT MANAGERS LLP - 2019-06-05
    PEMBROKE INVESTMENT MANAGERS LLP - 2014-07-16
    icon of address 3 Cadogan Gate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-10 ~ now
    IIF 157 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 44
    PEMBROKE VCT PLC - 2012-11-28
    icon of address 3 Cadogan Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 129 - Director → ME
  • 45
    PETER DUBENS FOUNDATION - 2021-02-11
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 46
    PROFOUNDERS UK CAPITAL PARTNERS LIMITED - 2023-04-28
    icon of address 3 Cadogan Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-10 ~ dissolved
    IIF 130 - Director → ME
  • 48
    PROFOUNDERS UK CAPITAL PARTNERS LIMITED - 2024-05-31
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    96,395 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    PROFOUNDERS CAPITAL PARTNERS LLP - 2024-05-31
    icon of address Begbies Traynor The Officers' Mess Business Centre, Royston Road, Duxford Cambridge
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 153 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
  • 50
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 51
    PALMER CAPITAL ASSOCIATES MANAGEMENT LIMITED - 2018-04-13
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,092 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address The Bothy Albury Park, Albury, Guildford, England
    Active Corporate (47 parents)
    Officer
    icon of calendar 2003-04-03 ~ now
    IIF 161 - LLP Member → ME
  • 53
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (57 parents)
    Officer
    icon of calendar 2003-10-31 ~ dissolved
    IIF 160 - LLP Member → ME
  • 54
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 55
    OCV ATLAS HOLDCO LIMITED - 2022-08-15
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
  • 56
    TIME OUT GROUP LIMITED - 2016-06-08
    TIME OUT GROUP HC LIMITED - 2016-06-08
    icon of address 172 Drury Lane 1st Floor, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-15 ~ now
    IIF 126 - Director → ME
  • 57
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 58
    icon of address 3 Cadogan Gate, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 158 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
  • 60
    WEBFUSION DOMAIN PARKING LIMITED - 2010-11-03
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 92
  • 1
    WEBFUSION LIMITED - 2015-02-23
    GX NETWORKS LIMITED - 2009-10-13
    PIPEX COMMUNICATIONS UK LIMITED - 2008-03-04
    PIPEX HOLDINGS ONE LIMITED - 2005-02-01
    icon of address Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-10-14 ~ 2010-10-28
    IIF 90 - Director → ME
  • 2
    TEAMTALK MEDIA LIMITED - 2006-11-30
    BASICPOINT LIMITED - 2001-04-05
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2007-01-23
    IIF 121 - Director → ME
  • 3
    365 MEDIA GROUP PLC - 2008-09-24
    UKBETTING PLC - 2006-10-16
    ATHASTAR PLC - 2001-06-11
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2007-01-23
    IIF 123 - Director → ME
  • 4
    icon of address 305 Munster Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-06-23
    Officer
    icon of calendar 1996-11-04 ~ 1999-03-18
    IIF 164 - Director → ME
  • 5
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2011-10-20
    IIF 71 - Director → ME
  • 6
    ALPHA CHARLIE HOLDING LTD - 2015-09-17
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (5 parents)
    Profit/Loss (Company account)
    -1,438,306 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2017-01-30 ~ 2018-06-28
    IIF 163 - Director → ME
  • 7
    FAULTBASIC LIMITED - 2022-10-06
    FREEDOM4 GROUP LIMITED - 2008-07-08
    FAULTBASIC LIMITED - 2008-05-29
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2011-10-20
    IIF 61 - Director → ME
    icon of calendar 2002-02-21 ~ 2002-10-23
    IIF 74 - Director → ME
  • 8
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2021-04-05
    IIF 159 - LLP Member → ME
  • 9
    BROADSTONE GROUP EXECUTIVE LIMITED - 2016-05-11
    FITZWILLIAM BIDCO LIMITED - 2013-10-03
    icon of address C/o Begbies Traynor London Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-15 ~ 2010-04-16
    IIF 111 - Director → ME
  • 10
    BOAT BIDCO LIMITED - 2022-01-12
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-10 ~ 2018-06-19
    IIF 137 - Director → ME
  • 11
    BOAT INTERNATIONAL MEDIA LIMITED - 2008-07-03
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-10 ~ 2018-06-19
    IIF 138 - Director → ME
  • 12
    icon of address 7 Wetherby Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-11 ~ 2009-02-26
    IIF 78 - Director → ME
  • 13
    icon of address The Spectrum 56-58 Benson Road, Birchwood, Warrington
    Active Corporate (3 parents)
    Equity (Company account)
    12,000 GBP2023-09-30
    Officer
    icon of calendar 2004-10-11 ~ 2007-01-23
    IIF 122 - Director → ME
  • 14
    icon of address Stratton House, 5 Stratton Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,881,863 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-08-05 ~ 2020-08-27
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ZERO BRAVO LIMITED - 2003-08-29
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2011-10-20
    IIF 66 - Director → ME
  • 16
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-19 ~ 2024-01-04
    IIF 13 - Ownership of shares – 75% or more OE
  • 17
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-05 ~ 2022-10-28
    IIF 168 - Has significant influence or control OE
  • 18
    LOCKBAND LIMITED - 2001-06-19
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2009-07-21 ~ 2011-10-20
    IIF 100 - Director → ME
  • 19
    DAISY DATA CENTRE SOLUTIONS LIMITED - 2024-07-11
    STAR AIR MEDIA LIMITED - 2013-02-14
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-06 ~ 2013-02-14
    IIF 142 - Director → ME
  • 20
    XTML HOLDINGS LIMITED - 2010-08-10
    ZERO CHARLIE LIMITED - 2003-08-29
    INHOCO 2867 LIMITED - 2003-07-08
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-14 ~ 2011-10-20
    IIF 62 - Director → ME
  • 21
    DAISY LOCAL BUSINESS LIMITED - 2014-08-05
    VIALTUS SOLUTIONS LIMITED - 2014-04-11
    VIALTUS LIMITED - 2009-03-19
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2008-12-31 ~ 2011-10-20
    IIF 67 - Director → ME
  • 22
    DAISY DIGITAL MEDIA NUMBER 2 LIMITED - 2019-04-26
    MURPHX INNOVATIVE SOLUTIONS LIMITED - 2019-04-26
    DAISY WHOLESALE LIMITED - 2010-12-01
    TEMPEST TECHNOLOGY LIMITED - 2010-06-16
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2011-10-20
    IIF 103 - Director → ME
  • 23
    DAISY GROUP LIMITED - 2016-09-22
    DAISY GROUP PLC - 2015-01-26
    FREEDOM4 GROUP PLC - 2009-07-20
    FREEDOM4 COMMUNICATIONS PLC - 2008-07-08
    PIPEX COMMUNICATIONS PLC. - 2008-03-03
    GX NETWORKS PLC. - 2003-10-29
    ZIPCOM PLC - 2003-03-06
    MAWLAW 491 PLC - 2000-04-17
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-23 ~ 2014-12-19
    IIF 105 - Director → ME
  • 24
    DAISY PARTNER SERVICES NUMBER 1 LIMITED - 2019-05-31
    ALLVOTEC LIMITED - 2019-05-31
    COMPULINK INFORMATION EXCHANGE LIMITED - 2019-03-26
    COMPULINK USER GROUP LIMITED - 1989-05-23
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2011-10-20
    IIF 64 - Director → ME
  • 25
    DAISY NEWCO 1 LIMITED - 2009-08-12
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2011-10-20
    IIF 70 - Director → ME
  • 26
    icon of address Bdo Llp, First Floor North Bottle Works, The Bars, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-23
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Right to appoint or remove directors OE
  • 27
    X T M L LIMITED - 2015-07-01
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2011-10-20
    IIF 68 - Director → ME
  • 28
    HOST EUROPE THREE LIMITED - 2009-02-26
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2010-10-28
    IIF 94 - Director → ME
  • 29
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -124 GBP2018-12-31
    Officer
    icon of calendar 2009-12-09 ~ 2018-06-28
    IIF 101 - Director → ME
  • 30
    CARSAUTO LIMITED - 1998-04-02
    icon of address Lilywhite House, 782 High Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1998-05-07 ~ 2001-07-16
    IIF 116 - Director → ME
  • 31
    CRESTORACLE LIMITED - 1998-04-01
    icon of address Lilywhite House, 782 High Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 1998-05-07 ~ 2001-07-16
    IIF 117 - Director → ME
  • 32
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-20
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors OE
  • 33
    PIPEX COMMUNICATIONS BUSINESS SOLUTIONS LIMITED - 2008-03-04
    FIRSTNET SERVICES LIMITED - 2003-11-18
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2011-10-20
    IIF 69 - Director → ME
    icon of calendar 2003-08-28 ~ 2004-10-15
    IIF 73 - Director → ME
  • 34
    PIPEX WIRELESS LIMITED - 2007-10-02
    NEWINCCO 537 LIMITED - 2006-04-18
    icon of address 3 Cadogan Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2011-10-20
    IIF 65 - Director → ME
  • 35
    ANGLIA TELECOM CENTRES LIMITED - 2023-06-30
    ANGLIA TELECOM CENTRES PUBLIC LIMITED COMPANY - 2003-10-13
    COMETCROWN LIMITED - 1987-04-03
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-28 ~ 2011-10-20
    IIF 99 - Director → ME
  • 36
    CLOSEMINI LIMITED - 1989-08-15
    icon of address Quantum Clothing Group North Street, Huthwaite, Sutton-in-ashfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-10-31
    IIF 165 - Director → ME
    icon of calendar 1992-06-16 ~ 1996-06-07
    IIF 169 - Secretary → ME
  • 37
    GLOBAL WORKWEAR AND PROMOTIONAL CO. LIMITED - 1998-08-10
    BLENDCHANGE LIMITED - 1996-10-04
    icon of address 11 St. Georges Way, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,146,217 GBP2024-07-31
    Officer
    icon of calendar 1996-10-04 ~ 2016-12-31
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-16
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 38
    DRIVEMEMORY LIMITED - 2009-02-26
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2011-10-20
    IIF 59 - Director → ME
    icon of calendar 2002-02-21 ~ 2002-10-23
    IIF 83 - Director → ME
  • 39
    ATTRACTION SALE AND LEASEBACK LLP - 2005-02-10
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-06 ~ 2021-10-01
    IIF 152 - LLP Member → ME
  • 40
    icon of address Unit 8 Linford Street Business Estate, 2 Linford Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,635 GBP2021-12-31
    Officer
    icon of calendar 2016-03-24 ~ 2016-07-18
    IIF 132 - Director → ME
  • 41
    MANCHESTER HOLDCO LIMITED - 2008-03-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2010-10-28
    IIF 92 - Director → ME
  • 42
    WEBFUSION LIMITED - 2009-10-13
    GXN LIMITED - 2009-04-08
    GX NETWORKS LIMITED - 2003-03-06
    GX NETWORKS ONE LIMITED - 2002-07-23
    XO LIMITED - 2002-04-11
    CONCENTRIC NETWORK HOLDINGS LIMITED - 2000-11-01
    INTERNET TECHNOLOGY GROUP PLC - 2000-02-10
    CAPITAL & WESTERN ESTATES PLC - 1996-09-17
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2010-10-28
    IIF 89 - Director → ME
    icon of calendar 2002-02-21 ~ 2002-10-23
    IIF 81 - Director → ME
  • 43
    HOST EUROPE LIMITED - 2009-02-26
    HOST EUROPE PLC - 2004-12-21
    MAGIC MOMENTS INTERNET PLC - 2001-03-09
    QUALITY STREET INTERNET PLC - 1999-09-10
    BRAMHALL GROUP PLC - 1999-09-10
    BRAMHALL SPORTS II PLC - 1999-06-10
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2010-10-28
    IIF 76 - Director → ME
    icon of calendar 2004-06-03 ~ 2005-06-02
    IIF 96 - Director → ME
  • 44
    MANCHESTER MIDCO LIMITED - 2008-03-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2010-10-28
    IIF 79 - Director → ME
  • 45
    MANCHESTER ACQUISITIONCO LIMITED - 2008-03-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2010-10-28
    IIF 97 - Director → ME
  • 46
    HOST EUROPE WVS LTD - 2011-11-02
    LION BIDCO 2 LIMITED - 2008-03-14
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2010-10-28
    IIF 95 - Director → ME
  • 47
    HOST EUROPE LIMITED - 2011-10-21
    HOST EUROPE 123 LIMITED - 2009-02-26
    LION BIDCO LTD - 2008-06-11
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2010-10-28
    IIF 93 - Director → ME
  • 48
    HOULIHAN LOKEY ADVISORY LIMITED - 2024-02-26
    OAKLEY ADVISORY LIMITED - 2023-02-10
    OAKLEY ADVISORS LIMITED - 2015-05-06
    icon of address 1 Curzon Street, London, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-10 ~ 2017-10-06
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-08
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    icon of address 2 Taylors Close, Minety, Malmesbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-16 ~ 2011-04-18
    IIF 98 - Director → ME
  • 50
    HEADLAND COMMUNICATION LIMITED - 2014-01-31
    TEAMTALK SATELLITE LIMITED - 2008-03-17
    INFORMATION MANAGEMENT CONSULTANTS LIMITED - 2002-01-04
    TEAMTALK SATELLITE LIMITED - 2001-10-11
    INFORMATION MANAGEMENT CONSULTANTS LIMITED - 2001-09-27
    icon of address Suite 1 4th Floor, 1 Derby Square, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    1,490,000 GBP2023-12-31
    Officer
    icon of calendar 2002-07-12 ~ 2007-01-23
    IIF 124 - Director → ME
  • 51
    HEADLAND ENTERTAINMENT LIMITED - 2014-01-31
    TEAMTALK BROADCAST LIMITED - 2008-03-17
    HAMPSON RADIO LIMITED - 2001-09-27
    HAMPSON GFM LIMITED - 2000-06-05
    icon of address Venture Way, Dunston Technology Park, Chesterfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2007-01-23
    IIF 113 - Director → ME
  • 52
    icon of address 151 Draycott Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2018-06-19
    IIF 144 - Director → ME
  • 53
    icon of address Stratton House, 5 Stratton Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-30 ~ 2018-06-28
    IIF 162 - Director → ME
  • 54
    icon of address Stratton House, 5 Stratton Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-23 ~ 2018-06-28
    IIF 125 - Director → ME
  • 55
    icon of address Stratton House, 5 Stratton Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-12-23 ~ 2018-06-19
    IIF 140 - Director → ME
  • 56
    KX SPA LIMITED - 2001-04-26
    icon of address 151 Draycott Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2018-06-19
    IIF 143 - Director → ME
  • 57
    icon of address Stratton House, 5 Stratton Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2018-07-06
    IIF 134 - Director → ME
  • 58
    KX (HOLDINGS) LIMITED - 2001-01-17
    icon of address Stratton House, 5 Stratton Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-12-23 ~ 2018-06-28
    IIF 147 - Director → ME
  • 59
    DAISY NEWCO 1 LIMITED - 2010-05-04
    DAISY TELECOMS LIMITED - 2009-08-12
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2011-10-20
    IIF 106 - Director → ME
  • 60
    OAKLEY CAPITAL LIMITED - 2007-07-10
    EXPORTPOINT LIMITED - 2002-04-12
    icon of address 3 Cadogan Gate, Chelsea, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,500 GBP2017-12-29
    Officer
    icon of calendar 2002-04-04 ~ 2018-06-19
    IIF 57 - Director → ME
    icon of calendar 2007-05-31 ~ 2007-05-31
    IIF 170 - Secretary → ME
  • 61
    icon of address 3 Cadogan Gate, Chelsea, London
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2008-03-26 ~ 2018-06-19
    IIF 56 - Director → ME
  • 62
    OAKLEY CAPITAL MANAGEMENT LIMITED - 2007-07-10
    AVOCET CAPITAL MANAGEMENT LIMITED - 2004-10-28
    NAME SWAP JOB LIMITED - 2000-10-13
    icon of address 3 Cadogan Gate, Chelsea, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-10-12 ~ 2024-11-18
    IIF 128 - Director → ME
    icon of calendar 2000-10-12 ~ 2001-07-16
    IIF 172 - Secretary → ME
  • 63
    PRINCIPIA CAPITAL LIMITED - 2011-01-24
    OAKLEY CAPITAL MANAGEMENT LIMITED - 2010-11-11
    icon of address 3 Cadogan Gate, Chelsea, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2018-06-19
    IIF 127 - Director → ME
  • 64
    OCEAN FAMILY FOUNDATION LIMITED - 2017-07-03
    icon of address 3 Cadogan Gate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-20 ~ 2017-07-15
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 65
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    95,330 GBP2022-12-31
    Officer
    icon of calendar 2001-07-16 ~ 2017-03-13
    IIF 108 - Director → ME
  • 66
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-10-09 ~ 2018-07-06
    IIF 131 - Director → ME
  • 67
    PEMBROKE VCT 2 PLC - 2012-11-28
    icon of address 3 Cadogan Gate, London
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2012-11-27 ~ 2018-08-28
    IIF 60 - Director → ME
  • 68
    GX NETWORKS SERVICES LIMITED - 2003-11-18
    GX NETWORKS TWO LIMITED - 2002-07-18
    XO COMMUNICATIONS (UK) LIMITED - 2002-04-11
    CONCENTRIC NETWORK (UK) LIMITED - 2000-11-01
    GLOBAL INTERNET LIMITED - 2000-02-08
    MINTPATH LIMITED - 1995-06-30
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2007-09-13
    IIF 85 - Director → ME
    icon of calendar 2002-02-21 ~ 2002-10-23
    IIF 88 - Director → ME
  • 69
    NILDRAM LIMITED - 2006-01-30
    PIPEX HOLDINGS TWO LIMITED - 2005-02-01
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2007-09-13
    IIF 84 - Director → ME
  • 70
    PIPEX HOMECALL LIMITED - 2008-09-29
    CAUDWELL COMMUNICATIONS LIMITED - 2006-05-05
    REACH TELECOM LIMITED - 2004-01-23
    GRINDCO 318 LIMITED - 2000-10-19
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-22 ~ 2007-09-13
    IIF 112 - Director → ME
  • 71
    PRINCIPIA CAPITAL MANAGEMENT LIMITED - 2013-11-07
    icon of address New Penderel House 4th Floor, 283-288 High Holborn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-03 ~ 2017-02-28
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-28
    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
  • 72
    PA SPORTING LIFE LIMITED - 2001-12-04
    PA WEATHERBYS RACING COMMUNICATIONS LIMITED - 1996-11-29
    DIPLEMA 324 LIMITED - 1996-06-17
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-12 ~ 2007-01-23
    IIF 120 - Director → ME
  • 73
    icon of address 3 Cadogan Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ 2013-02-14
    IIF 139 - Director → ME
  • 74
    icon of address 3 Cadogan Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ 2013-02-14
    IIF 135 - Director → ME
  • 75
    STIRLING GROUP LIMITED - 2005-05-17
    STIRLING GROUP P L C - 2003-12-11
    icon of address 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2003-11-14
    IIF 114 - Director → ME
  • 76
    SUPANETWORK LIMITED - 2011-10-25
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2010-10-28
    IIF 115 - Director → ME
  • 77
    AMG1 LIMITED - 2005-01-13
    icon of address 348/350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2007-09-13
    IIF 75 - Director → ME
  • 78
    TELECOM 365 LIMITED - 2000-04-20
    SYMPHONY TELECOM SOLUTIONS LIMITED - 1999-10-28
    LAW 779 LIMITED - 1996-12-18
    icon of address Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-28 ~ 2011-10-20
    IIF 104 - Director → ME
  • 79
    TEAMTALK MEDIA GROUP PLC - 2002-09-06
    TEAMTALK.COM GROUP PLC - 2001-07-06
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2007-01-23
    IIF 119 - Director → ME
  • 80
    TTC1 LIMITED - 2000-01-18
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2007-01-23
    IIF 118 - Director → ME
  • 81
    PALMER CAPITAL ASSOCIATES MANAGEMENT LIMITED - 2018-04-13
    icon of address 3 Cadogan Gate, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,092 GBP2022-12-31
    Officer
    icon of calendar 2006-06-15 ~ 2016-06-03
    IIF 55 - Director → ME
  • 82
    T A HOLDCO LIMITED - 2008-11-05
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-13 ~ 2011-03-23
    IIF 136 - Director → ME
  • 83
    icon of address 172 Drury Lane 1st Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-15 ~ 2017-11-26
    IIF 146 - Director → ME
  • 84
    icon of address 172 Drury Lane 1st Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-15 ~ 2017-11-26
    IIF 145 - Director → ME
  • 85
    TIME OUT GROUP LIMITED - 2016-06-08
    TIME OUT GROUP HC LIMITED - 2016-06-08
    icon of address 172 Drury Lane 1st Floor, London, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-07-24 ~ 2023-12-28
    IIF 23 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 86
    CABINSERVE LIMITED - 1994-10-27
    icon of address 172 Drury Lane 1st Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-26 ~ 2017-11-26
    IIF 72 - Director → ME
  • 87
    PATHBEACH LIMITED - 2002-03-28
    icon of address 5 Roundwood Avenue, Stockley, Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2010-10-28
    IIF 87 - Director → ME
    icon of calendar 2002-02-07 ~ 2002-10-23
    IIF 86 - Director → ME
    icon of calendar 2002-02-07 ~ 2002-10-23
    IIF 171 - Secretary → ME
  • 88
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-21 ~ 2011-10-20
    IIF 102 - Director → ME
  • 89
    VIALTUS SOLUTIONS LIMITED - 2009-03-19
    CYBERPRESS LIMITED - 2009-02-26
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2011-10-20
    IIF 63 - Director → ME
    icon of calendar 2002-02-21 ~ 2002-10-23
    IIF 82 - Director → ME
  • 90
    HOST EUROPE ONE LIMITED - 2009-02-26
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2010-10-28
    IIF 77 - Director → ME
  • 91
    icon of address Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-14 ~ 2010-10-28
    IIF 80 - Director → ME
  • 92
    HOST EUROPE TEN LIMITED - 2015-02-23
    123-REG LIMITED - 2015-02-23
    HOST EUROPE TWO LIMITED - 2009-02-26
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2010-10-28
    IIF 91 - 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.