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

Johnson, Luke Oliver

    Related profiles found in government register
  • Johnson, Luke Oliver
    British businessman born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8 John Adam Street, London, WC2N 6EZ

      IIF 1
    • 31, North Row, London, W1K 6DA, England

      IIF 2
    • Regent Bingo Club, Westlode Street, Spalding, Lincolnshire, PE11 2AE

      IIF 3
    • The Regent Spalding, Westlode Street, Spalding, Lincolnshire, PE11 2AE, United Kingdom

      IIF 4
  • Johnson, Luke Oliver
    British chairman born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 31, North Row, London, W1K 6DA, England

      IIF 5
  • Johnson, Luke Oliver
    British co director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 32 Clarendon Gardens, London, W9 1AZ

      IIF 6
  • Johnson, Luke Oliver
    British comany director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 42, Leinster Gardens, London, W2 3AN, England

      IIF 7
  • Johnson, Luke Oliver
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 16 - 18 Kirby Street, London, EC1N 8TS

      IIF 8
    • 16-18 Kirby Street, London, EC1N 8TS

      IIF 9
    • 21, Old Street, Ashton Under Lyne, Tameside, OL6 6LA

      IIF 10
    • 5, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 11 IIF 12
    • C/o Mike Kane, Turcan Connell, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom

      IIF 13
    • Brompton Bicycle Ltd, Unit 1, Greenford Park, Ockham Drive, Greenford, Middlesex, London, UB6 0FD, England

      IIF 14
    • 31, North Row, London, W1K 6DA

      IIF 15
    • 31, North Row, London, W1K 6DA, England

      IIF 16 IIF 17
    • 31, North Row, Risk Capital Limited, London, W1K 6DA, United Kingdom

      IIF 18
    • 32 Clarendon Gardens, London, W9 1AZ

      IIF 19 IIF 20 IIF 21
    • 45, Pont Street, London, SW1X 0BD, England

      IIF 30
    • 6, Junction Mews, London, W2 1PN, England

      IIF 31 IIF 32 IIF 33
    • 65, Aspenlea Road, London, W6 8LH, England

      IIF 34
    • 7 - 9, Swallow Street, London, W1B 4DE, England

      IIF 35
    • 9, Grafton Mews, London, W1T 5HZ

      IIF 36 IIF 37
    • 9, Grafton Mews, London, W1T 5HZ, United Kingdom

      IIF 38
    • Garfield House, 2nd Floor, 86-88 Edgware Road, London, W2 2EA, England

      IIF 39
  • Johnson, Luke Oliver
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 146-156, Sarehole Road, Birmingham, B28 8DT

      IIF 40
    • 1st Floor St Georges House, St Georges Road, Bolton, BL1 2DD, England

      IIF 41 IIF 42
    • 1st Floor St Georges House, St Georges Road, Bolton, Lancashire, BL1 2DD, England

      IIF 43
    • Locksview, Brighton Marina, Brighton, East Sussex, BN2 5HA

      IIF 44
    • Unit 7 Wellington House, Camden Street, Portslade, Brighton, BN41 1DU, England

      IIF 45
    • 2, Roxburgh Place, Edinburgh, EH8 9SU, Scotland

      IIF 46
    • 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, G32 8FH, United Kingdom

      IIF 47
    • Magnet Road, West Thurrock, Grays, Essex, RM20 4DP

      IIF 48
    • 20-21, Jockey's Fields, London, WC1R 4BW, England

      IIF 49
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 50 IIF 51 IIF 52
    • 31, North Row, London, W1K 6DA, England

      IIF 53 IIF 54 IIF 55
    • 31, North Row, London, W1K 6DA, United Kingdom

      IIF 57 IIF 58 IIF 59
    • 31, North Row, Risk Capital Limited, London, W1K 6DA, Uk

      IIF 61
    • 32 Clarendon Gardens, London, W9 1AZ

      IIF 62 IIF 63 IIF 64
    • 7 - 9, Swallow Street, London, W1B 4DE, England

      IIF 71
    • 9, Grafton Mews, London, W1T 5HZ

      IIF 72 IIF 73
    • N301c, Westminster Business Square, Durham Street, London, SE11 5JH, England

      IIF 74
    • One, Southampton Row, London, WC1B 5HA, England

      IIF 75
  • Johnson, Luke Oliver
    British entrepreneur born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Courtyard House, The Square, Lightwater, Surrey, GU18 5SS, United Kingdom

      IIF 76 IIF 77
    • 10, Norwich Street, London, EC4A 1BD

      IIF 78
    • 27, Mortimer Street, London, W1T 3BL, England

      IIF 79
  • Johnson, Luke Oliver
    British investor born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 80
    • 31, North Row, London, W1K 6DA, United Kingdom

      IIF 81
    • Duo, Level 6, 280 Bishopsgate, London, EC2M 4RB, United Kingdom

      IIF 82 IIF 83
  • Johnson, Luke Oliver
    British non-executive director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 31, North Row, London, W1K 6DA, England

      IIF 84
  • Johnson, Luke Oliver
    British none born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor St Georges House, St Georges Road, Bolton, BL1 2DD, England

      IIF 85
    • 9, Grafton Mews, London, W1T 5HZ

      IIF 86
    • Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 87
  • Johnson, Luke Oliver
    British restauranteur born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Regents Wharf, All Saints Street, London, N1 9PA

      IIF 88
  • Johnson, Luke Oliver
    British restaurateur born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 35 Ballards Lane, London, N3 1XW

      IIF 89
    • 11, Charles Street, London, W1J 5DW, United Kingdom

      IIF 90
    • 123, Old Brompton Road, London, SW7 3RP, England

      IIF 91 IIF 92
    • 1a/1b Almeida Street, Islington, London, N1 1TA

      IIF 93
    • 1st Floor Suite, 181b Kensington High Street, London, W8 6SH, United Kingdom

      IIF 94
    • 23, Randolph Crescent, London, London, W91DP, England

      IIF 95
    • 23, Randolph Crescent, London, W9 1DP, England

      IIF 96
    • 31, North Row, London, W1K 6DA, England

      IIF 97
    • 31, North Row, London, W1K 6DA, United Kingdom

      IIF 98 IIF 99
    • 32 Clarendon Gardens, London, W9 1AZ

      IIF 100 IIF 101 IIF 102
    • 6 Junction Mews, Junction Mews, London, W2 1PN, England

      IIF 103
    • 9, Grafton Mews, London, W1 5HZ, England

      IIF 104
    • 9, Grafton Mews, London, W1T 5HZ

      IIF 105
    • 9, Grafton Mews, London, W1T 5HZ, United Kingdom

      IIF 106
    • Almeida Theatre, Almeida Street, London, N1 1TA

      IIF 107
    • 3rd, Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS

      IIF 108
    • Regent Bingo Club, Westlode Street, Spalding, Lincolnshire, PE11 2AE

      IIF 109
    • Head Office, East Knoyle, Wiltshire, SP3 6BE

      IIF 110
  • Johnson, Luke
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8th Floor, 1 Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 111
  • Johnson, Luke Oliver
    born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 23, Randolph Crescent, London, W9 1AZ

      IIF 112
    • 23, Randolph Crescent, London, W9 1DP

      IIF 113
    • 31, North Row, London, W1K 6DA

      IIF 114
    • 31, North Row, North Row, London, W1K 6DA, United Kingdom

      IIF 115
  • Johnson, Luke Oliver
    British company director born in February 1962

    Registered addresses and corresponding companies
  • Johnson, Luke Oliver
    British director born in February 1962

    Registered addresses and corresponding companies
  • Johnson, Luke Oliver
    British director of companies born in February 1962

    Registered addresses and corresponding companies
    • 28 Monmouth Road, London, W2 4UT

      IIF 128
  • Johnson, Luke Oliver
    British restauranteur born in February 1962

    Registered addresses and corresponding companies
    • 28 Monmouth Road, London, W2 4UT

      IIF 129
  • Johnson, Luke Oliver
    British restaurateur born in February 1962

    Registered addresses and corresponding companies
    • 28 Monmouth Road, London, W2 4UT

      IIF 130
  • Johnson, Luke Oliver
    born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 North Row, North Row, London, W1K 6DA, England

      IIF 131
    • 6, Junction Mews, London, W2 1PN, England

      IIF 132
  • Johnson, Luke Oliver
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Mortimer Street, London, W1T 3BL, England

      IIF 133 IIF 134
    • 3rd Floor, Cannon Green, 27 Bush Lane, London, EC4R 0AN, United Kingdom

      IIF 135
    • 6, Junction Mews, London, W2 1PN, England

      IIF 136
    • Unit 2, Maybrook Road, Walsall, WS8 7DG, England

      IIF 137
  • Johnson, Luke Oliver
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146-156, Sarehole Road, Birmingham, B28 8DT

      IIF 138 IIF 139
    • 146-156, Sarehole Road, Hall Green, Birmingham, B28 8DT

      IIF 140 IIF 141 IIF 142
    • 44 -46, Broad Street, Hereford, HR4 9BG, United Kingdom

      IIF 143
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 144 IIF 145 IIF 146
    • 31, North Row, London, W1K 6DA, United Kingdom

      IIF 148 IIF 149
    • All Star Lanes Limited, Support Office, 95 Brick Lane, London, London, E1 6QL, United Kingdom

      IIF 150
    • Third Floor, 26 Great Queen Street, London, WC2B 5BL, United Kingdom

      IIF 151
    • Beech House, Kingerby, Market Rasen, Lincolnshire, LN8 3PF

      IIF 152
    • St. John's House, Suffolk Way, Sevenoaks, Kent, TN13 1YL, United Kingdom

      IIF 153
  • Johnson, Luke Oliver
    British investor born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Luke Oliver
    British none born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264 King Street, Hammersmith, London, W6 0SP, United Kingdom

      IIF 159
  • Johnson, Luke Oliver
    British restauranteur born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The New Oakes, Wellington Street, Huddersfield, West Yorkshire, HD3 3EP, United Kingdom

      IIF 160
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 161
  • Johnson, Luke Oliver
    British restaurateur born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 48 Chancery Lane, Holborn, London, WC2A 1JF, England

      IIF 162
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 163
  • Johnson, Luke Oliver
    British

    Registered addresses and corresponding companies
    • 28 Monmouth Road, London, W2 4UT

      IIF 164
  • Johnson, Luke Oliver
    British entrepreneur born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Bedford Avenue, London, WC1B 3AT

      IIF 165
  • Mr Luke Johnson
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2, Roxburgh Place, Edinburgh, EH8 9SU, Scotland

      IIF 166
    • 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 167
    • 27, High Street, Horley, RH6 7BH, England

      IIF 168
    • 193, Wardour Street, London, W1F 8ZF, England

      IIF 169
    • 31, North Row, London, W1K 6DA

      IIF 170
    • 31, North Row, London, W1K 6DA, England

      IIF 171
    • 6, Junction Mews, London, W2 1PN, England

      IIF 172 IIF 173 IIF 174
    • Risk Capital Partners Llp, 31 North Row, London, W1K 6DA, England

      IIF 175 IIF 176 IIF 177
    • Thorntonrones Ltd, 311 High Road, Loughton, Essex, IG10 1AH

      IIF 178
  • Luke Johnson
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4, St Marks Road, London, W11 1RQ

      IIF 179
    • 8th Floor, 1 Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 180
  • Mr Luke Oliver Johnson
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 35 Ballards Lane, London, N3 1XW

      IIF 181
    • Locksview, Brighton Marina, Brighton, East Sussex, BN2 5HA, United Kingdom

      IIF 182
    • 2, Roxburgh Place, Edinburgh, EH8 9SU

      IIF 183
    • 20-21, Jockey's Fields, London, WC1R 4BW, United Kingdom

      IIF 184
    • 27, Mortimer Street, London, W1T 3BL, England

      IIF 185
    • 31, North Row, London, W1K 6DA, England

      IIF 186
    • 31, North Row, London, W1K 6DA, United Kingdom

      IIF 187
    • 36, Drury Lane, London, WC2B 5RR, England

      IIF 188
    • 6 Junction Mews, Junction Mews, London, W2 1PN, England

      IIF 189
    • 6, Junction Mews, London, W2 1PN, England

      IIF 190 IIF 191 IIF 192
    • Beech House, Kingerby, Market Rasen, LN8 3PF, England

      IIF 195
    • 300, Thames Valley Park Drive, Reading, RG6 1PT, United Kingdom

      IIF 196
    • Regent Bingo Club, Westlode Street, Spalding, Lincolnshire, PE11 2AE

      IIF 197
    • Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 198
  • Luke Oliver Johnson
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6, Junction Mews, London, W2 1PN, England

      IIF 199
  • Johnson, Luke
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Luke
    British none born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Garrick Road Industrial Estate, Irving Way Hendon, London, London, NW9 6AQ, United Kingdom

      IIF 202
    • Unit 12 Garrick Road Industrial Estate, Irving Way, Hendon, London, NW9 6AQ

      IIF 203
  • Mr Luke Johnson
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Junction Mews, London, W2 1PN, United Kingdom

      IIF 204 IIF 205
    • The Regent Spalding, Westlode Street, Spalding, Lincolnshire, PE11 2AE

      IIF 206
  • Luke Johnson
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 -46, Broad Street, Hereford, HR4 9BG, United Kingdom

      IIF 207
    • Risk Capital Partners Llp, 31 North Row, London, W1K 6DA, United Kingdom

      IIF 208
  • Mr Luke Oliver Johnson
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, G32 8FH, United Kingdom

      IIF 209
    • 264 King Street, Hammersmith, London, W6 0SP, United Kingdom

      IIF 210
    • 23, Randolph Crescent, London, W9 1DPO, United Kingdom

      IIF 211
    • 238, Shepherds Bush Road, London, W6 7NL

      IIF 212
    • 238, Shepherds Bush Road, London, W6 7NL, England

      IIF 213
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 214 IIF 215
    • 31 North Row, London, W1K 6DA, United Kingdom

      IIF 216
    • All Star Lanes Limited, Support Office, 95 Brick Lane, London, London, E1 6QL, United Kingdom

      IIF 217
    • Unit 2, Maybrook Road, Walsall, WS8 7DG, England

      IIF 218
  • Luke Oliver Johnson
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193, Wardour Street, London, W1F 8ZF, England

      IIF 219
    • 31, North Row, London, W1K 6DA, United Kingdom

      IIF 220 IIF 221
    • 6, Kingly Street, London, W1B 5PF, England

      IIF 222
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 223
    • 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 224
child relation
Offspring entities and appointments
Active 70
  • 1
    INTERQUEST HOLDINGS LIMITED - 2022-09-22
    CHISBRIDGE LIMITED - 2018-10-04
    3rd Floor, Cannon Green, 27 Bush Lane, London, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-06-30
    Officer
    2017-05-17 ~ now
    IIF 135 - director → ME
  • 2
    SPV2019 LIMITED - 2019-10-02
    All Star Lanes Limited Support Office, 95 Brick Lane, London, London, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    973,814 GBP2021-12-27 ~ 2022-12-25
    Officer
    2019-09-12 ~ now
    IIF 150 - director → ME
    Person with significant control
    2019-09-12 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
  • 3
    2 Roxburgh Place, Edinburgh
    Corporate (3 parents)
    Equity (Company account)
    612,731 GBP2023-11-29
    Officer
    2014-02-04 ~ now
    IIF 2 - director → ME
  • 4
    1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    54,328 GBP2024-05-31
    Officer
    2020-05-05 ~ now
    IIF 47 - director → ME
    Person with significant control
    2020-05-05 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 209 - Right to appoint or remove directorsOE
  • 5
    DUNWILCO (1696) LIMITED - 2011-04-14
    Unit 12 Garrick Road Industrial Estate, Irving Way Hendon, London
    Corporate (5 parents, 1 offspring)
    Officer
    2011-04-11 ~ now
    IIF 202 - director → ME
  • 6
    DUNWILCO (1689) LIMITED - 2011-04-14
    Unit 12 Garrick Road Industrial Estate Irving Way, Hendon, London
    Corporate (5 parents, 1 offspring)
    Officer
    2011-04-11 ~ now
    IIF 203 - director → ME
  • 7
    BRIGHTON AND HOVE ENGINEERIUM TRUST LIMITED (THE) - 1981-12-31
    6 Junction Mews, London, England
    Corporate (3 parents)
    Officer
    2022-04-01 ~ now
    IIF 32 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 192 - Has significant influence or controlOE
  • 8
    Brompton Bicycle Ltd Unit 1, Greenford Park, Ockham Drive, Greenford, Middlesex, London, England
    Corporate (11 parents, 3 offsprings)
    Officer
    2015-09-24 ~ now
    IIF 14 - director → ME
  • 9
    12-13 Ship Street, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2004-04-29 ~ dissolved
    IIF 95 - director → ME
  • 10
    3rd Floor, 32 Brook Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-09-14 ~ dissolved
    IIF 112 - llp-member → ME
  • 11
    6 Junction Mews, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -84,334 GBP2023-12-31
    Officer
    2012-11-15 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 193 - Has significant influence or controlOE
  • 12
    6 Junction Mews, London, England
    Corporate (3 parents)
    Equity (Company account)
    400 GBP2024-04-30
    Officer
    2021-04-21 ~ now
    IIF 136 - director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    S&G CONCERTS AND EVENTS LIMITED - 2018-04-11
    27 Mortimer Street, London, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    310,043 GBP2023-12-31
    Officer
    2020-01-21 ~ now
    IIF 133 - director → ME
  • 14
    27 Mortimer Street, London, England
    Dissolved corporate (4 parents)
    Profit/Loss (Company account)
    -16,125 GBP2019-01-01 ~ 2019-12-31
    Officer
    2016-10-07 ~ dissolved
    IIF 79 - director → ME
  • 15
    27 Mortimer Street, London, England, England
    Corporate (6 parents)
    Officer
    2024-03-23 ~ now
    IIF 151 - director → ME
  • 16
    27 Mortimer Street, London, England
    Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    111,243 GBP2022-10-01 ~ 2023-09-30
    Officer
    2011-06-06 ~ now
    IIF 134 - director → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    2nd Floor 110, Cannon Street, London
    Corporate (3 parents)
    Officer
    2018-11-15 ~ now
    IIF 147 - director → ME
  • 18
    2 Roxburgh Place, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,061,596 GBP2024-03-31
    Officer
    2016-04-01 ~ now
    IIF 46 - director → ME
  • 19
    BIDCO 0621 LIMITED - 2021-09-16
    6 Junction Mews, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,197,541 GBP2023-09-30
    Officer
    2021-06-16 ~ now
    IIF 156 - director → ME
    Person with significant control
    2021-06-16 ~ now
    IIF 220 - Ownership of shares – More than 50% but less than 75%OE
    IIF 220 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 220 - Right to appoint or remove directorsOE
  • 20
    BIDCO 1120 LIMITED - 2020-12-15
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2020-11-18 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2020-11-18 ~ dissolved
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 215 - Right to appoint or remove directorsOE
  • 21
    Thorntonrones Ltd, 311 High Road, Loughton, Essex
    Dissolved corporate (4 parents)
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2021-10-05 ~ now
    IIF 83 - director → ME
  • 23
    Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2021-10-05 ~ now
    IIF 82 - director → ME
  • 24
    MAHAL HOTELS LIMITED - 2018-08-22
    44 -46 Broad Street, Hereford, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,537,732 GBP2024-03-31
    Officer
    2018-08-20 ~ now
    IIF 143 - director → ME
    Person with significant control
    2018-08-20 ~ now
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    20-21 Jockey's Fields, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    6 Junction Mews, London, England
    Corporate (1 parent)
    Equity (Company account)
    -163,822 GBP2023-11-30
    Officer
    2013-11-15 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
  • 27
    42 Leinster Gardens, London
    Dissolved corporate (2 parents)
    Officer
    2013-10-22 ~ dissolved
    IIF 7 - director → ME
  • 28
    146-156 Sarehole Road, Birmingham
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Officer
    2018-11-15 ~ dissolved
    IIF 138 - director → ME
  • 29
    Waterside, 1 Station Rd, Harpenden, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2020-08-25 ~ now
    IIF 97 - director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    74a High Street, Wanstead, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -23,670 GBP2023-07-31
    Officer
    2021-07-08 ~ now
    IIF 149 - director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    8th Floor 1 Southampton Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -314,038 GBP2022-03-31
    Officer
    2021-11-16 ~ now
    IIF 111 - director → ME
    Person with significant control
    2021-11-16 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    146-156 Sarehole Road, Hall Green, Birmingham
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-09-30
    Officer
    2018-11-15 ~ dissolved
    IIF 142 - director → ME
  • 33
    LONDON LOCAL TV LIMITED - 2012-06-21
    Riverside Studios, 65 Aspenlea Road, London
    Dissolved corporate (8 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 34 - director → ME
  • 34
    BAKOLORI RESTAURANTS LIMITED - 2018-11-01
    Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved corporate (4 parents)
    Equity (Company account)
    535,189 GBP2019-01-31
    Officer
    2016-04-25 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    6 Junction Mews, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 201 - director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 36
    BIZET MEDIA VFX LIMITED - 2024-11-12
    Clerkenwell House, 67 Clerkenwell Road, London, United Kingdom
    Corporate (7 parents)
    Person with significant control
    2024-10-29 ~ now
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    MEIKA LTD - 2022-12-09
    SPORT BY MAIL LIMITED - 2003-09-18
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (6 parents)
    Officer
    2020-11-26 ~ dissolved
    IIF 154 - director → ME
  • 38
    DIANE BANKS ASSOCIATES LTD - 2018-03-15
    Acre House, 11/15 William Road, London
    Corporate (2 parents)
    Equity (Company account)
    -213,071 GBP2023-06-30
    Person with significant control
    2018-03-27 ~ now
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    OVAL (2274) LIMITED - 2014-04-25
    2nd Floor, 110 Cannon Street, London
    Corporate (3 parents, 1 offspring)
    Officer
    2014-03-27 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    146-156 Sarehole Road, Hall Green, Birmingham
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-09-30
    Officer
    2018-11-15 ~ dissolved
    IIF 141 - director → ME
  • 41
    KRINOLT LIMITED - 1999-10-11
    146-156 Sarehole Road, Hall Green, Birmingham
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Officer
    2018-11-15 ~ dissolved
    IIF 140 - director → ME
  • 42
    6 Junction Mews, Junction Mews, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2,177,916 GBP2023-09-30
    Officer
    2014-07-07 ~ now
    IIF 103 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
  • 43
    PHILPOTTS LIMITED - 2019-04-18
    2nd Floor 110, Cannon Street, London
    Corporate (3 parents)
    Officer
    2018-11-15 ~ now
    IIF 145 - director → ME
  • 44
    PHILPOTTS (HOLDINGS) LIMITED - 2019-04-18
    CROSSCO (963) LIMITED - 2006-08-16
    146-156 Sarehole Road, Birmingham
    Corporate (3 parents, 1 offspring)
    Officer
    2018-11-15 ~ now
    IIF 139 - director → ME
  • 45
    PATISSERIE ACQUISITION LIMITED - 2019-04-13
    PATISSERIE HOLDINGS LIMITED - 2014-04-25
    PIMCO 2597 LIMITED - 2007-02-14
    2nd Floor 110, Cannon Street, London
    Corporate (3 parents, 3 offsprings)
    Officer
    2007-03-29 ~ now
    IIF 52 - director → ME
  • 46
    PATISSERIE VALERIE HOLDINGS LIMITED - 2019-04-13
    PIMCO 2531 LIMITED - 2006-09-08
    2nd Floor, 110 Cannon Street, London
    Corporate (3 parents, 6 offsprings)
    Officer
    2006-09-15 ~ now
    IIF 51 - director → ME
  • 47
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 208 - Right to surplus assets - More than 25% but not more than 50%OE
  • 48
    RISK CAPITAL PARTNERS LIMITED - 2008-05-20
    RANKCROWN LIMITED - 2001-11-28
    6 Junction Mews, London, England
    Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -2,728,716 GBP2024-04-29
    Officer
    1997-05-01 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 49
    6 Junction Mews, London, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    2,183,635 GBP2023-08-30
    Officer
    2021-08-13 ~ now
    IIF 132 - llp-designated-member → ME
    Person with significant control
    2021-08-13 ~ now
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to surplus assets - 75% or moreOE
  • 50
    31 North Row, London
    Dissolved corporate (2 parents)
    Officer
    2008-10-21 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directors as a member of a firmOE
    IIF 170 - Has significant influence or control as a member of a firmOE
  • 51
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2008-10-21 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directors as a member of a firmOE
    IIF 167 - Has significant influence or control as a member of a firmOE
  • 52
    RISK CAPITAL LLP - 2008-05-20
    6 Junction Mews, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,385 GBP2023-10-30
    Officer
    2006-08-30 ~ now
    IIF 114 - llp-designated-member → ME
    Person with significant control
    2016-08-30 ~ now
    IIF 194 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 194 - Has significant influence or controlOE
    IIF 194 - Has significant influence or control as a member of a firmOE
    IIF 194 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 194 - Right to appoint or remove membersOE
    IIF 194 - Right to appoint or remove members as a member of a firmOE
  • 53
    BIDCO 0824 LIMITED - 2024-10-21
    6 Kingly Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2024-08-08 ~ now
    IIF 158 - director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 222 - Ownership of shares – More than 50% but less than 75%OE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 54
    BIDCO 0124 LIMITED - 2024-04-24
    26 Oriel House The Quadrant, Richmond, England
    Corporate (7 parents, 1 offspring)
    Officer
    2024-01-23 ~ now
    IIF 155 - director → ME
  • 55
    TOPCO 0124 LIMITED - 2024-05-09
    26 Oriel House The Quadrant, Richmond, England
    Corporate (6 parents, 1 offspring)
    Officer
    2024-01-22 ~ now
    IIF 157 - director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    1st Floor, 48 Chancery Lane Holborn, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    106,419 GBP2024-03-31
    Officer
    2021-12-20 ~ now
    IIF 162 - director → ME
  • 57
    2nd Floor 110, Cannon Street, London
    Corporate (3 parents)
    Officer
    2018-10-11 ~ now
    IIF 146 - director → ME
  • 58
    CENTRE FOR ENTREPRENEURS LIMITED - 2017-11-01
    6 Junction Mews, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -13,491 GBP2024-02-29
    Officer
    2013-12-18 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    2nd Floor, 110 Cannon Street, London
    Corporate (3 parents)
    Officer
    2018-10-11 ~ now
    IIF 144 - director → ME
  • 60
    35 Ballards Lane, London
    Corporate (4 parents, 1 offspring)
    Officer
    2003-10-03 ~ now
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    ECLECTIC BAR GROUP PLC - 2016-04-26
    PROJECT HAVANA PLC - 2013-10-18
    36 Drury Lane, London, England
    Corporate (3 parents, 7 offsprings)
    Person with significant control
    2016-10-01 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    Jo Rolls, Opus Restructuring Llp, Exchange House, Midsummer Boulevard, Milton Keynes, England
    Dissolved corporate (3 parents)
    Officer
    1995-07-05 ~ dissolved
    IIF 38 - director → ME
  • 63
    Beech House, Kingerby, Market Rasen, Lincolnshire
    Corporate (5 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    27,614 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    85 Great Portland Street, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    369,475 GBP2024-03-31
    Officer
    2021-12-03 ~ now
    IIF 163 - director → ME
  • 65
    REVOLUTION BARS GROUP PLC - 2024-10-10
    REVOLUTION BARS GROUP LIMITED - 2015-02-17
    NEW INVENTIVE BAR COMPANY LIMITED - 2014-12-05
    21 Old Street, Ashton Under Lyne, Tameside
    Corporate (7 parents, 2 offsprings)
    Officer
    2024-09-06 ~ now
    IIF 10 - director → ME
  • 66
    FLATWATER LIMITED - 2005-11-01
    6 Junction Mews, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,986,590 GBP2024-04-30
    Officer
    2022-04-01 ~ now
    IIF 53 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 67
    27 High Street, Horley, England
    Corporate (2 parents)
    Equity (Company account)
    162 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    6 Junction Mews, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -192,780 GBP2024-09-30
    Officer
    2023-09-25 ~ now
    IIF 200 - director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 69
    4 St Marks Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,072 GBP2020-08-31
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    PACIFIC SHELF 1846 LIMITED - 2018-03-12
    Unit 2 Maybrook Road, Walsall, England
    Corporate (7 parents, 3 offsprings)
    Officer
    2018-03-08 ~ now
    IIF 137 - director → ME
    Person with significant control
    2018-03-08 ~ now
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 108
  • 1
    OVAL (2237) LIMITED - 2011-03-10
    27 Fleet Street, Birmingham, England
    Corporate (6 parents, 1 offspring)
    Officer
    2011-03-17 ~ 2018-08-01
    IIF 85 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-01
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    124 Horseferry Road, London
    Corporate (4 parents, 10 offsprings)
    Officer
    2004-04-21 ~ 2005-04-12
    IIF 101 - director → ME
  • 3
    3 TO 1 - 2007-04-02
    Head Office, East Knoyle, Wiltshire
    Corporate (5 parents, 7 offsprings)
    Officer
    2011-07-11 ~ 2012-11-07
    IIF 110 - director → ME
  • 4
    ADVFN PLC
    - now
    ADVFN.COM PLC - 2003-02-10
    ON LINE ENTERTAINMENT LIMITED - 2000-02-25
    Suite 28 Ongar Business Centre, The Gables Fyfield Road, Ongar, England
    Corporate (5 parents, 10 offsprings)
    Officer
    2000-03-10 ~ 2000-10-10
    IIF 68 - director → ME
  • 5
    115 Shaftsbury Avenue, Cambridge Circus, London
    Corporate (4 parents, 5 offsprings)
    Officer
    2011-06-02 ~ 2018-10-29
    IIF 104 - director → ME
  • 6
    WAKEFIELD PRODUCTIONS LIMITED - 1981-12-31
    Almeida Theatre, Almeida Street, London
    Corporate (4 parents, 1 offspring)
    Officer
    2021-06-23 ~ 2024-12-02
    IIF 107 - director → ME
  • 7
    1a/1b Almeida Street, Islington, London
    Corporate (10 parents, 1 offspring)
    Officer
    2016-09-15 ~ 2024-12-02
    IIF 93 - director → ME
  • 8
    AMERICAN PORT SERVICES HOLDINGS LIMITED - 2003-03-31
    BENICIA HOLDINGS LIMITED - 1996-11-15
    TOTALFARE LIMITED - 1995-06-01
    25 Bedford Street, London, United Kingdom
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    25,131,695 GBP2016-12-31
    Officer
    1995-07-06 ~ 1997-05-15
    IIF 126 - director → ME
  • 9
    EVER 2459 LIMITED - 2004-10-18
    14th Floor Care Of Zeus Capital Ltd, 82 King Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2016-03-08 ~ 2018-05-24
    IIF 11 - director → ME
  • 10
    ARDEN PARTNERS LIMITED - 2006-07-11
    115CR (149) LIMITED - 2002-06-19
    14th Floor Care Of Zeus Capital Ltd, 82 King Street, Manchester, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2015-04-21 ~ 2018-05-24
    IIF 12 - director → ME
  • 11
    2 Roxburgh Place, Edinburgh
    Corporate (3 parents)
    Equity (Company account)
    612,731 GBP2023-11-29
    Person with significant control
    2016-04-06 ~ 2021-10-20
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    2 Roxburgh Place, Edinburgh, Scotland
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    221,307 GBP2023-12-31
    Officer
    1999-11-29 ~ 2007-03-24
    IIF 22 - director → ME
  • 13
    DRUMSET PLC - 1989-09-28
    First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved corporate (3 parents)
    Officer
    ~ 1994-03-29
    IIF 128 - director → ME
  • 14
    BROOMCO (4212) LIMITED - 2010-07-21
    Unit 1 Magnet Road, Grays, West Thurrock, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2010-03-29 ~ 2011-10-04
    IIF 48 - director → ME
  • 15
    EGO GROUP LIMITED - 2018-08-23
    DMWSL 582 LIMITED - 2008-09-16
    1st Floor St Georges House, St Georges Road, Bolton, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2011-01-05 ~ 2018-08-01
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-01
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    EGO RESTAURANTS LIMITED - 2018-08-23
    1st Floor St Georges House, St Georges Road, Bolton
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    366 GBP2021-03-28
    Officer
    2011-01-02 ~ 2018-08-01
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-01
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    1 Denmark Street, London
    Corporate (2 parents)
    Equity (Company account)
    -367,554 GBP2023-12-31
    Officer
    2009-02-23 ~ 2018-10-16
    IIF 106 - director → ME
  • 18
    SEAFOOD HOLDINGS LTD - 2018-04-03
    Seabank House Southport Business Park, Wight Moss Way, Southport, England
    Corporate (6 parents, 22 offsprings)
    Officer
    2006-09-13 ~ 2010-12-22
    IIF 36 - director → ME
  • 19
    Zolfo Cooper Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-09-20 ~ 2009-07-16
    IIF 69 - director → ME
  • 20
    RCP NEWCO LIMITED - 2013-09-30
    7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved corporate
    Officer
    2013-08-24 ~ 2015-06-30
    IIF 60 - director → ME
  • 21
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    1998-07-10 ~ 1999-07-07
    IIF 130 - director → ME
  • 22
    CHIME COMMUNICATIONS PLC - 2015-10-19
    THE CHARTWELL GROUP PLC - 1994-06-03
    CARPET TILE COMPANY PLC(THE) - 1989-09-21
    GLARMEAD PLC - 1986-06-09
    Greencoat House, Francis Street, London, United Kingdom
    Corporate (5 parents, 32 offsprings)
    Officer
    1993-07-02 ~ 1994-05-09
    IIF 127 - director → ME
  • 23
    JESSOP AVENUE (NO 3) LIMITED - 2014-03-06
    1st Floor Suite, 181b Kensington High Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -54,471 GBP2024-02-29
    Officer
    2014-03-17 ~ 2015-10-01
    IIF 94 - director → ME
  • 24
    3rd Floor, Sterling House, Langston Road, Loughton, England
    Corporate (3 parents)
    Equity (Company account)
    -391,882 GBP2024-03-31
    Officer
    2016-09-06 ~ 2019-04-01
    IIF 55 - director → ME
  • 25
    RCP NEWCO II LIMITED - 2013-08-21
    Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Corporate (5 parents, 1 offspring)
    Officer
    2013-08-27 ~ 2016-08-05
    IIF 61 - director → ME
  • 26
    HOLDCO 0121 LIMITED - 2021-05-11
    St Peters Hall, St. Peter South Elmham, Bungay, Suffolk, England
    Corporate (9 parents)
    Equity (Company account)
    -1,509,318 GBP2023-03-31
    Officer
    2021-01-15 ~ 2023-09-29
    IIF 81 - director → ME
    Person with significant control
    2021-01-15 ~ 2023-09-29
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
  • 27
    PINCO 2124 LIMITED - 2004-06-10
    Landmark St Peters Square 1, Oxford Street, Manchester
    Corporate (7 parents, 2 offsprings)
    Officer
    2004-06-15 ~ 2006-04-19
    IIF 20 - director → ME
  • 28
    PINCO 2140 LIMITED - 2004-06-14
    Landmark St Peters Square 1, Oxford Street, Manchester
    Corporate (7 parents, 1 offspring)
    Officer
    2004-06-15 ~ 2006-04-19
    IIF 19 - director → ME
  • 29
    Landmark St Peters Square 1, Oxford Street, Manchester
    Corporate (4 parents)
    Officer
    2005-03-04 ~ 2006-04-19
    IIF 27 - director → ME
  • 30
    Fergusson House 3rd Floor, 124-128 City Road, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2011-07-26 ~ 2018-03-26
    IIF 86 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-26
    IIF 212 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    EAST LIMITED - 2015-10-06
    ANOKHI WHOLESALE LIMITED - 2000-01-27
    ANOKHI LIMITED - 1987-04-02
    VALUEDEED LIMITED - 1986-09-19
    Duff And Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-02-28 ~ 2006-07-26
    IIF 24 - director → ME
  • 32
    ENTREPRENEURS' EXCHANGE LIMITED - 2012-11-20
    THE ENTREPRENEURS' EXCHANGE LIMITED - 2012-08-10
    THE ENTREPRENEURIAL EXCHANGE (LONDON) LIMITED - 2012-06-29
    52 Grosvenor Gardens 52 Grosvenor Gardens, Belgravia, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    -3,160 GBP2024-03-31
    Officer
    2010-10-11 ~ 2012-11-06
    IIF 105 - director → ME
  • 33
    RIMOSS LIMITED - 2008-09-16
    27 Fleet Street, Birmingham, England
    Corporate (6 parents)
    Officer
    2011-01-05 ~ 2018-08-01
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-24
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    ELEGANT HOTELS GROUP PLC - 2019-12-10
    C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Corporate (3 parents)
    Officer
    2017-05-25 ~ 2019-12-10
    IIF 78 - director → ME
  • 35
    SUSHI 218 LIMITED - 1999-03-04
    29th Floor 40 Bank Street, London
    Corporate (2 parents)
    Officer
    2010-09-23 ~ 2017-05-26
    IIF 159 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-03
    IIF 210 - Ownership of shares – More than 50% but less than 75% OE
    IIF 210 - Ownership of voting rights - More than 50% but less than 75% OE
  • 36
    2nd Floor 110, Cannon Street, London
    Corporate (3 parents)
    Officer
    2010-05-05 ~ 2012-03-31
    IIF 37 - director → ME
  • 37
    2 Roxburgh Place, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,061,596 GBP2024-03-31
    Officer
    2012-05-01 ~ 2012-05-17
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-20
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    FREEPORT
    - now
    FREEPORT LIMITED - 2008-07-08
    FREEPORT PLC - 2007-10-26
    FREEPORT LEISURE PLC - 2000-03-14
    FOURTH CITY AND COMMERCIAL INVESTMENT TRUST LIMITED - 1994-06-09
    Pricewaterhousecoopers Llp, 7 More London Riverside, London
    Dissolved corporate (2 parents)
    Officer
    1994-06-03 ~ 1994-07-25
    IIF 118 - director → ME
  • 39
    GALLIARD (GROUP) LIMITED - 2017-08-31
    3rd Floor Sterling House, Langston Road, Loughton, Essex
    Corporate (8 parents, 17 offsprings)
    Officer
    2015-07-02 ~ 2025-02-18
    IIF 108 - director → ME
  • 40
    Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents, 14 offsprings)
    Officer
    2004-03-24 ~ 2013-03-13
    IIF 73 - director → ME
  • 41
    Thorntonrones Ltd, 311 High Road, Loughton, Essex
    Dissolved corporate (4 parents)
    Officer
    2005-02-25 ~ 2008-11-01
    IIF 63 - director → ME
  • 42
    GRAND ENTERTAINMENTS (NUNEATON) LIMITED - 2010-11-01
    HICORP 74 LIMITED - 2010-03-30
    Regent Bingo Club, Westlode Street, Spalding, Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2016-04-07 ~ 2019-01-10
    IIF 109 - director → ME
  • 43
    20-21 Jockey's Fields, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-06-06 ~ 2018-03-26
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-29
    IIF 213 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    C/o Evelyn Partners Llp 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Corporate (4 parents, 1 offspring)
    Officer
    2013-06-01 ~ 2015-01-26
    IIF 84 - director → ME
  • 45
    TRUEWORD LIMITED - 1982-07-14
    2nd Floor (north), 55 Goswell Road, London, England
    Corporate (7 parents)
    Officer
    2012-06-12 ~ 2014-05-27
    IIF 165 - director → ME
  • 46
    TYROLESE (332) LIMITED - 1995-11-24
    123 Old Brompton Road, London
    Corporate (4 parents)
    Equity (Company account)
    1,581 GBP2023-07-31
    Officer
    2014-04-01 ~ 2021-07-31
    IIF 92 - director → ME
  • 47
    123 Old Brompton Road, London
    Corporate (16 parents, 8 offsprings)
    Officer
    2013-08-01 ~ 2021-07-31
    IIF 91 - director → ME
  • 48
    INTEGRATED DENTAL HOLDINGS PLC - 2004-11-04
    DIVERSE ACQUISITIONS LIMITED - 1996-10-28
    BENICIA PORTS LIMITED - 1996-04-26
    AMERICAN PORT SERVICES LIMITED - 1996-04-18
    AMERICAN PORTS LIMITED - 1996-03-06
    PORTS OF AMERICA LIMITED - 1996-03-01
    COLEROB LIMITED - 1996-01-31
    Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Corporate (9 parents, 13 offsprings)
    Officer
    1998-01-08 ~ 2006-04-19
    IIF 25 - director → ME
    1996-06-06 ~ 1998-01-08
    IIF 117 - director → ME
  • 49
    Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2001-11-26 ~ 2010-12-22
    IIF 9 - director → ME
  • 50
    Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Corporate (3 parents, 16 offsprings)
    Officer
    2001-12-12 ~ 2010-12-22
    IIF 8 - director → ME
  • 51
    Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    1999-07-06 ~ 2001-09-07
    IIF 28 - director → ME
  • 52
    IUKHAG LIMITED - 2017-09-27
    The New Oakes, Wellington Street, Huddersfield, West Yorkshire, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,228,026 GBP2023-07-31
    Officer
    2017-08-31 ~ 2020-03-16
    IIF 160 - director → ME
  • 53
    BATH PRESS GROUP PLC - 1998-04-23
    DIVERSE ACQUISITIONS PLC - 1995-02-09
    EACHMAR INVESTMENTS PLC - 1994-11-22
    8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved corporate (1 parent)
    Officer
    1994-11-23 ~ 1995-02-13
    IIF 122 - director → ME
  • 54
    C R P LEISURE PLC - 2012-04-14
    P E KEMP HOLDINGS PLC - 1992-03-20
    HALLDRAW LIMITED - 1984-04-16
    Cap Llp, Essex House, Kelsall Street, Oldham
    Dissolved corporate (2 parents)
    Officer
    ~ 1993-06-15
    IIF 124 - director → ME
    1992-09-21 ~ 1993-06-15
    IIF 164 - secretary → ME
  • 55
    CRABTREE GROUP PLC - 2003-04-18
    SOMERSET TRUST PLC - 1993-06-21
    CHILDREN'S MEDICAL CHARITY INVESTMENT TRUST PLC - 1992-07-10
    Imagelinx Uk Ltd, Julias Way Station Park Lowmoor Road, Kirkby-in-ashfield, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1992-06-12 ~ 1994-02-21
    IIF 116 - director → ME
  • 56
    Begbies Traynor Central Llp, 32 Cornhill, London
    Corporate (2 parents)
    Officer
    1993-06-21 ~ 1994-02-21
    IIF 119 - director → ME
  • 57
    C/o Interpath Ltd Suite 203 + 207 Cumberland House, 35 Park Row, Nottingham
    Corporate (2 parents, 13 offsprings)
    Officer
    2013-10-10 ~ 2019-04-08
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-08
    IIF 197 - Ownership of shares – 75% or more OE
  • 58
    Unit 7 Moorland Road, Stoke-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    8,964 GBP2023-12-31
    Officer
    2014-05-27 ~ 2019-04-08
    IIF 4 - director → ME
    Person with significant control
    2016-05-27 ~ 2019-04-08
    IIF 206 - Ownership of shares – 75% or more OE
  • 59
    Frp Advisory Llp, Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2017-11-03 ~ 2017-11-14
    IIF 35 - director → ME
    2016-04-14 ~ 2017-11-03
    IIF 71 - director → ME
  • 60
    CITYVICTOR LIMITED - 1997-10-28
    Unit 1 Grove Farm The Street, Crookham Village, Fleet, Hants, England
    Dissolved corporate (1 parent)
    Officer
    2004-06-23 ~ 2006-04-02
    IIF 67 - director → ME
  • 61
    DABBER LIMITED - 2004-08-13
    PINCO 2138 LIMITED - 2004-06-15
    Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2004-06-22 ~ 2006-04-02
    IIF 65 - director → ME
  • 62
    MENTON ACQUISITIONS LIMITED - 2016-12-23
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,620,542 GBP2024-03-31
    Person with significant control
    2016-12-20 ~ 2023-12-21
    IIF 224 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    METRO BANK LIMITED - 2009-09-29
    One, Southampton Row, London, England
    Corporate (13 parents, 4 offsprings)
    Officer
    2011-10-01 ~ 2014-10-03
    IIF 75 - director → ME
  • 64
    METRODOME GROUP PLC - 2013-07-29
    METRODOME FILMS PLC - 1996-11-14
    Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved corporate (2 parents)
    Officer
    2011-09-01 ~ 2014-07-22
    IIF 39 - director → ME
  • 65
    DRAPER ESPRIT VCT PLC - 2022-02-04
    ELDERSTREET DRAPER ESPRIT VCT PLC - 2019-01-10
    ELDERSTREET VCT PLC - 2017-12-07
    ELDERSTREET DOWNING VCT PLC - 2005-01-26
    DOWNING STREET VCT PLC - 1997-10-20
    The Office Suite, Den House, Den Promenade, Teignmouth, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Officer
    1998-01-27 ~ 2007-10-16
    IIF 23 - director → ME
  • 66
    INTERCEDE 2477 LIMITED - 2013-10-23
    Locksview, Brighton Marina, Brighton, East Sussex
    Corporate (4 parents, 1 offspring)
    Officer
    2013-11-22 ~ 2018-08-01
    IIF 44 - director → ME
    Person with significant control
    2016-06-29 ~ 2018-08-01
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    DIANE BANKS ASSOCIATES LTD - 2018-03-15
    Acre House, 11/15 William Road, London
    Corporate (2 parents)
    Equity (Company account)
    -213,071 GBP2023-06-30
    Officer
    2018-03-27 ~ 2024-03-27
    IIF 161 - director → ME
  • 68
    SMALL BATCH COFFEE COMPANY LIMITED - 2023-06-30
    Office D, Beresford House, Town Quay, Southampton
    Corporate (3 parents)
    Equity (Company account)
    -163,663 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2019-03-13
    IIF 169 - Ownership of shares – More than 50% but less than 75% OE
  • 69
    GONDOLA LIMITED - 2014-10-07
    PIZZAEXPRESS (HOLDINGS) LIMITED - 2005-09-23
    G & F GROUP LIMITED - 1993-08-26
    FAMEGROVE LIMITED - 1993-01-14
    C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1993-02-17 ~ 1999-05-05
    IIF 26 - director → ME
  • 70
    BRINWARD ENTERPRISES LIMITED - 1990-11-19
    2 Cooperage Yard, London, England
    Corporate (9 parents, 1 offspring)
    Officer
    2010-06-10 ~ 2012-10-12
    IIF 88 - director → ME
  • 71
    Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2002-05-20 ~ 2005-09-05
    IIF 64 - director → ME
  • 72
    LAVAMAIN LIMITED - 1993-04-27
    Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    1993-04-16 ~ 1997-03-10
    IIF 123 - director → ME
  • 73
    PIZZA EXPRESS LIMITED - 1993-02-17
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1993-02-17 ~ 1999-05-05
    IIF 62 - director → ME
  • 74
    PIZZAEXPRESS PLC - 2003-09-30
    STAR COMPUTER GROUP P L C - 1993-02-17
    STAR COMPUTERS LIMITED - 1981-12-31
    Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Corporate (4 parents, 9 offsprings)
    Officer
    1992-07-20 ~ 1999-05-05
    IIF 6 - director → ME
  • 75
    SBSJ LLP - 2010-01-28
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (5 parents)
    Officer
    2010-05-01 ~ 2014-04-04
    IIF 113 - llp-member → ME
  • 76
    22 Mount Wise Crescent, Plymouth, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-09-30
    Officer
    2013-08-05 ~ 2020-05-01
    IIF 18 - director → ME
  • 77
    CLEAR LEISURE PLC - 2021-05-06
    BRAINSPARK PLC - 2012-11-30
    GOODVEND LIMITED - 2000-03-02
    First Floor, 1 Chancery Lane, London, England
    Corporate (4 parents, 5 offsprings)
    Officer
    2012-10-19 ~ 2013-10-18
    IIF 30 - director → ME
  • 78
    NIGHTFREIGHT LIMITED - 2005-07-15
    NIGHTFREIGHT (HOLDINGS) LIMITED - 1993-06-17
    ALLKNOCK LIMITED - 1986-07-08
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (3 parents)
    Officer
    1999-07-13 ~ 2001-02-20
    IIF 102 - director → ME
  • 79
    Bockmer House Bockmer Lane, Bockmer Lane, Marlow, Bucks
    Corporate (2 parents)
    Officer
    2013-07-23 ~ 2019-01-07
    IIF 115 - llp-designated-member → ME
  • 80
    RIVERSIDE TRUST(THE) - 2016-01-18
    11th Floor, Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    11,305,837 GBP2022-03-31
    Officer
    2003-12-01 ~ 2006-09-16
    IIF 100 - director → ME
  • 81
    ROCKWOOD REALISATION PLC - 2022-04-29
    GRESHAM HOUSE STRATEGIC PLC - 2021-12-20
    SPARK VENTURES PLC - 2015-10-27
    TARGETWIN PUBLIC LIMITED COMPANY - 1999-10-12
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    1999-10-20 ~ 2001-12-14
    IIF 125 - director → ME
  • 82
    The Rsa, 8 John Adam Street, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2012-02-29 ~ 2012-09-01
    IIF 5 - director → ME
  • 83
    LESSONHASTE COMPANY LIMITED - 1993-03-08
    8 John Adam Street, London
    Corporate (6 parents)
    Equity (Company account)
    246,368 GBP2024-03-31
    Officer
    2010-07-21 ~ 2012-10-03
    IIF 1 - director → ME
  • 84
    Unit 7 Camden Street, Portslade, Brighton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -501,852 GBP2023-12-31
    Officer
    2015-11-12 ~ 2019-03-11
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-11
    IIF 219 - Ownership of shares – More than 50% but less than 75% OE
    IIF 219 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 219 - Right to appoint or remove directors OE
  • 85
    116 Upper Street, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2016-02-05 ~ 2021-05-24
    IIF 131 - llp-member → ME
  • 86
    2nd Floor 110, Cannon Street, London
    Corporate (3 parents)
    Officer
    2009-02-20 ~ 2016-08-26
    IIF 40 - director → ME
  • 87
    SIGNATURE RESTAURANTS LIMITED - 2014-10-14
    SIGNATURE RESTAURANTS PLC - 2003-05-09
    BELGO GROUP PLC - 2001-11-06
    LONSDALE HOLDINGS PLC - 1998-01-13
    SHIELD GROUP PLC(THE) - 1996-11-25
    TRAMHATCH LIMITED - 1983-10-17
    The Zenith Building, 26 Spring Gardens, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    1996-11-22 ~ 2005-09-05
    IIF 21 - director → ME
  • 88
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-18 ~ 2014-03-28
    IIF 98 - director → ME
  • 89
    TENDOAK LIMITED - 1997-02-12
    Unit 5/6 Orpington Trade Centre, Murray Road, Orpington, Kent
    Corporate (8 parents, 2 offsprings)
    Officer
    1996-10-16 ~ 2003-02-28
    IIF 121 - director → ME
  • 90
    PRIMBEAU LIMITED - 1980-12-31
    St. John's House, Suffolk Way, Sevenoaks, Kent, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2020-01-14 ~ 2020-03-16
    IIF 153 - director → ME
  • 91
    APT CONTROLS LIMITED - 2018-05-31
    MATAHARI 473 LIMITED - 1992-12-16
    1 Maxted Corner, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    10,554,567 GBP2023-12-31
    Officer
    2007-02-08 ~ 2014-05-07
    IIF 59 - director → ME
  • 92
    SYNARBOR PLC - 2015-09-04
    PUBLIC RECRUITMENT GROUP PLC - 2007-10-19
    PINCO 2099 LIMITED - 2004-04-20
    Second Floor Sir Wilfrid Newton House Thorncliffe Park, Chapeltown, Sheffield, South Yorks
    Corporate (5 parents, 10 offsprings)
    Officer
    2007-05-24 ~ 2015-08-24
    IIF 54 - director → ME
  • 93
    Jessop House, 98 Scudamore Road, Leicester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1997-11-17 ~ 1999-05-14
    IIF 29 - director → ME
  • 94
    Bishopsgate Institute, 230 Bishopsgate, London
    Corporate (14 parents, 1 offspring)
    Officer
    2013-07-10 ~ 2014-07-24
    IIF 96 - director → ME
  • 95
    Sbs House Marshes End, Upton Road, Poole, Dorset, England
    Dissolved corporate (6 parents)
    Officer
    2013-12-02 ~ 2017-04-01
    IIF 99 - director → ME
  • 96
    OWL ESTATES LIMITED - 2004-04-13
    4 Carlton Court, Brown Lane West, Leeds
    Dissolved corporate (2 parents)
    Officer
    2013-02-11 ~ 2015-07-23
    IIF 74 - director → ME
  • 97
    Beech House, Kingerby, Market Rasen, Lincolnshire
    Corporate (5 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    27,614 GBP2024-04-30
    Officer
    2020-03-13 ~ 2024-06-24
    IIF 152 - director → ME
  • 98
    37 Station Road, London, England
    Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-12-09 ~ 2018-10-16
    IIF 58 - director → ME
  • 99
    YES DINING LIMITED - 2011-12-13
    'YES' DINING (LONDON) LIMITED - 2006-04-12
    YES' DINING UK (LONDON) LIMITED - 1999-04-09
    300 Thames Valley Park Drive, Reading, United Kingdom
    Corporate (7 parents, 5 offsprings)
    Officer
    2013-03-28 ~ 2024-09-20
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-20
    IIF 196 - Ownership of shares – More than 50% but less than 75% OE
    IIF 196 - Ownership of voting rights - More than 50% but less than 75% OE
  • 100
    32 Rose Street, London
    Corporate (13 parents)
    Officer
    2009-09-16 ~ 2017-03-16
    IIF 72 - director → ME
  • 101
    TINOPOLIS PLC - 2008-07-18
    ACQUISITOR PLC - 2005-02-07
    Tinopolis Centre, Park Street, Llanelli, Carmarthenshire
    Corporate (4 parents, 22 offsprings)
    Officer
    1999-10-13 ~ 2004-06-09
    IIF 66 - director → ME
  • 102
    INDIGO SELECTION LIMITED - 2007-08-20
    ABACUS RECRUITMENT PLC - 2000-11-03
    WARRION LIMITED - 1988-07-21
    800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    1994-06-29 ~ 1999-04-12
    IIF 120 - director → ME
  • 103
    WHITTARD OF CHELSEA LIMITED - 2009-02-10
    LETTINT LIMITED - 1988-12-05
    1 More London Place, London
    Dissolved corporate (5 parents)
    Officer
    1998-10-01 ~ 2001-03-13
    IIF 129 - director → ME
  • 104
    LOEWY GROUP LIMITED - 2023-04-03
    PINCO 2085 LIMITED - 2004-02-26
    30 Park Street, London
    Corporate (4 parents)
    Officer
    2004-03-24 ~ 2006-11-22
    IIF 70 - director → ME
  • 105
    PACIFIC SHELF 1846 LIMITED - 2018-03-12
    Unit 2 Maybrook Road, Walsall, England
    Corporate (7 parents, 3 offsprings)
    Officer
    2018-01-17 ~ 2018-01-17
    IIF 148 - director → ME
  • 106
    TEN ALPS PLC - 2016-11-15
    TEN ALPS COMMUNICATIONS PLC - 2005-08-02
    OSPREY COMMUNICATIONS PLC - 2001-07-27
    OSPREY ASSETS PLC - 1984-04-02
    C/o Cms Cmno Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Corporate (7 parents, 20 offsprings)
    Officer
    2015-07-13 ~ 2017-03-15
    IIF 16 - director → ME
  • 107
    AQUA BIDCO LIMITED - 2015-04-14
    12 Mill Hill, Leeds
    Dissolved corporate (1 parent)
    Officer
    2015-03-05 ~ 2015-05-01
    IIF 76 - director → ME
  • 108
    2 Beezon Road, Beezon Road Trading Estate, Kendal, Cumbria, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-27 ~ 2018-11-01
    IIF 77 - 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.