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

Piers Benedict Adam

    Related profiles found in government register
  • Piers Benedict Adam
    British born in February 2013

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ, Scotland

      IIF 1
  • Mr Piers Benedict Adam
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Piers Benedict Adam
    English born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Albion Gate, Albion Street, London, W2 2LF, England

      IIF 57
  • Adam, Piers Benedict
    British business man born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Albion Street, London, W2 2LG, England

      IIF 58
  • Adam, Piers Benedict
    British club operator born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 59 IIF 60
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 61
  • Adam, Piers Benedict
    British club owner born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Brick Street, London, W1J 7HQ, England

      IIF 62
    • icon of address Regina House 124, Finchley Road, London, NW3 5JS

      IIF 63
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Adam, Piers Benedict
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maltings, 2 Anderson Rd, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 67
    • icon of address 1-3, Manor Road, Chatham, Kent, ME4 6AE, England

      IIF 68
    • icon of address Broadview House, Northside Lane, Gundleton, Hampshire, SO24 9SR, United Kingdom

      IIF 69
    • icon of address 50, Riffel Road, London, NW2 4PH, England

      IIF 70
    • icon of address 53, Albion Gate, Hyde Park Place, London, W2 2LF

      IIF 71
    • icon of address 5th Floor St Georges House 15, Hanover Square, London, W1S 1HS

      IIF 72
    • icon of address Flat 53, Albion Gate, Albion Street, London, W2 2LG

      IIF 73
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 74 IIF 75
    • icon of address White Horse Cottage, Alton Barnes, Marlborough, Wiltshire, SN8 4LB, England

      IIF 76
    • icon of address Forsyth, House, Lomond Court Castle Business Park, Stirling, FK9 4TU, Scotland

      IIF 77
    • icon of address Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ, Scotland

      IIF 78 IIF 79
  • Adam, Piers Benedict
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Adam, Piers Benedict
    English club owner born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Jordan Street, Manchester, M15 4PY, England

      IIF 141
    • icon of address 4 Jordan Street, Manchester, M15 4PY, United Kingdom

      IIF 142
  • Mr Piers Benedict Adam
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 143 IIF 144
    • icon of address Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 145
    • icon of address Trinity House, 114, Northenden Road, Sale, M33 3HD, England

      IIF 146
  • Adam, Piers Benedict
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 147 IIF 148 IIF 149
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 150
  • Adam, Piers Benedict
    British

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 151
  • Adam, Piers Benedict
    British club owner

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 152
  • Adam, Piers Benedict
    British director

    Registered addresses and corresponding companies
    • icon of address Pearls Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 153
  • Adam, Piers Benedict
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 154
  • Adam, Piers Benedict
    British club operator born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 12 Sheffield Terrace, London, W8 7NA

      IIF 155 IIF 156
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 157
  • Adam, Piers Benedict
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, London, NW3 5JS, United Kingdom

      IIF 158
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 159
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 160
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 161 IIF 162 IIF 163
    • icon of address Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 164 IIF 165
  • Adam, Piers Benedict
    British restauranteur born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 12 Sheffield Terrace, London, W8 7NA

      IIF 166
  • Adam, Piers Benedict

    Registered addresses and corresponding companies
    • icon of address 10, Brick Street, London, W1J 7HQ, England

      IIF 167
    • icon of address Flat 53, Albion Gate, Albion Street, London, W2 2LG, United Kingdom

      IIF 168
child relation
Offspring entities and appointments
Active 76
  • 1
    icon of address Regina House, 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -119 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    icon of address 50 Riffel Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    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
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    1:9:9:0 HOLDINGS LIMITED - 2020-11-28
    icon of address 124 Finchley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,297 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ 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
  • 4
    icon of address 4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-20 ~ dissolved
    IIF 82 - Director → ME
  • 5
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-20 ~ dissolved
    IIF 108 - Director → ME
  • 6
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    icon of address 50 Riffel Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-05 ~ 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
  • 9
    icon of address Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 10
    icon of address 124 Finchley Road, Regina House, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    NHPA LIMITED - 2010-02-02
    icon of address Regina House 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-26 ~ dissolved
    IIF 63 - Director → ME
  • 12
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 128 - Director → ME
  • 13
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 150 - LLP Designated Member → ME
  • 14
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-22 ~ dissolved
    IIF 122 - Director → ME
  • 15
    TIKI BRANDS HOLDING LIMITED - 2024-07-25
    MAHIKI BRANDS HOLDING LIMITED - 2019-06-11
    icon of address 18 School Road, Sale, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -412,166 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 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
  • 17
    CRAIGELLACHIE HOTEL HOME COLLECTION LTD - 2024-10-22
    CRAIGELLACHIE COLLECTION LIMITED - 2024-02-23
    icon of address 50 Riffel Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 18
    icon of address Regina House, 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -499 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-24 ~ 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
  • 19
    icon of address Springfield House, Laurelhill Business Park, Stirling, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -147,261 GBP2024-03-31
    Officer
    icon of calendar 2013-02-04 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 50 Riffel Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 21
    icon of address 53 Albion Gate, Albion Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 96 - Director → ME
  • 22
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-27 ~ dissolved
    IIF 159 - Director → ME
  • 23
    icon of address Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 165 - Director → ME
  • 24
    icon of address White Horse Cottage, Alton Barnes, Marlborough, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -51,416 GBP2022-03-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 76 - Director → ME
  • 25
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    IIF 147 - LLP Designated Member → ME
  • 26
    icon of address Ashley, Stansbatch, Leominster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    239 GBP2019-12-31
    Officer
    icon of calendar 2001-03-27 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Buckingham Corporate Services, 5th Floor St Georges House 15, Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 72 - Director → ME
  • 28
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Pearls Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    49,795 GBP2018-05-31
    Officer
    icon of calendar 2007-09-24 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2007-09-24 ~ dissolved
    IIF 153 - Secretary → ME
  • 30
    JLPCOM LIMITED - 2024-08-30
    icon of address Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 164 - Director → ME
  • 31
    icon of address Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 137 - Director → ME
  • 32
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,548 GBP2021-03-31
    Officer
    icon of calendar 2009-08-20 ~ dissolved
    IIF 154 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 119 - Director → ME
  • 34
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ now
    IIF 101 - Director → ME
  • 35
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 121 - Director → ME
  • 36
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -467,742 GBP2020-03-31
    Officer
    icon of calendar 2008-07-15 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,376 GBP2024-03-31
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 38
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 161 - Director → ME
  • 39
    MAHIKI COCONUT RUM COMPANY LIMITED - 2011-08-03
    icon of address 5th Floor, Grove House 248a Marylebone Road, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    969,825 GBP2017-03-31
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 40
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 123 - Director → ME
    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
  • 41
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2017-05-31
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -130 GBP2020-03-31
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 148 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -400,022 GBP2020-03-31
    Officer
    icon of calendar 2011-02-03 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 44
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 113 - Director → ME
  • 45
    BARBARELLA BEACH CLUB LIMITED - 2011-03-15
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 120 - Director → ME
  • 46
    icon of address Broadview House, Northside Lane, Gundleton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -261,593 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,187 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,592,973 GBP2022-06-30
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 49
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-03 ~ dissolved
    IIF 106 - Director → ME
  • 50
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    229,936 GBP2022-03-31
    Officer
    icon of calendar 2008-06-04 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 158 - Director → ME
  • 52
    QUAICH DISTILLERY COMPANY LIMITED - 2020-06-05
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,201 GBP2024-03-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 53
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2024-03-31
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 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
  • 54
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 125 - Director → ME
  • 55
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -77,894 GBP2020-08-31
    Officer
    icon of calendar 2011-10-05 ~ now
    IIF 124 - Director → ME
  • 56
    icon of address 50 Riffel Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -499 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 57
    icon of address 50 Riffel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,444 GBP2024-03-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 58
    icon of address 50 Riffel Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -757,704 GBP2024-03-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 59
    SPEY FLY SPIRITS LIMITED - 2025-01-15
    SPEY FLY GIN LIMITED - 2024-01-18
    icon of address 50 Riffel Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,065 GBP2024-03-31
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 60
    TOYS ALL THE TIME LIMITED - 2022-05-11
    icon of address 50 Riffel Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,198 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 61
    icon of address Springfield House, Laurelhill Business Park, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 58 - Director → ME
  • 63
    icon of address Suite 1, First Floor, 1 Duchess Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 64
    TLP 601 LIMITED - 2008-03-17
    icon of address Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 84 - Director → ME
  • 65
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -324,900 GBP2020-08-31
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,962,748 GBP2015-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    icon of address 4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 83 - Director → ME
  • 68
    WINDRUSH DRINKS LIMITED - 2021-01-21
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,242 GBP2021-12-31
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 69
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    IIF 160 - Director → ME
    icon of calendar 2007-11-15 ~ dissolved
    IIF 151 - Secretary → ME
  • 70
    WINDRUSH DRINKS LIMITED - 2025-01-15
    icon of address Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,444 GBP2024-09-30
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 72
    WINDRUSH DRINKS LIMITED - 2020-10-15
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -71,121 GBP2024-03-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    WINDRUSH BEAUTY LIMITED - 2021-01-22
    icon of address Sterling Ford Centurion House, 83 Camp Road, St Albans, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -263,679 GBP2021-12-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 74
    icon of address 50 Riffel Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 75
    icon of address 50 Riffel Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 76
    MAHIKI RUM LIMITED - 2011-02-16
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-07 ~ dissolved
    IIF 59 - Director → ME
Ceased 38
  • 1
    JAYCLASS MANAGEMENT LIMITED - 1996-02-20
    icon of address Second Floor West, 47-50 Margaret Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,045,484 GBP2024-03-31
    Officer
    icon of calendar 2009-07-24 ~ 2023-10-19
    IIF 71 - Director → ME
  • 2
    CHALKTOWN LIMITED - 2011-03-15
    icon of address Middlesex House Floor 2, 130 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-21 ~ 2013-12-23
    IIF 126 - Director → ME
  • 3
    icon of address C/o D M Patel Baltic House, 4 & 5 Baltic Street East, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    325,339 GBP2018-03-31
    Officer
    icon of calendar 2008-12-02 ~ 2013-12-23
    IIF 109 - Director → ME
  • 4
    icon of address 4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-15 ~ 2013-12-23
    IIF 127 - Director → ME
  • 5
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ 2017-07-07
    IIF 157 - Director → ME
  • 6
    BRIDGEWATER ENTERTAINMENTS LIMITED - 1995-04-06
    icon of address 143 Station Road, Hampton, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,642,940 GBP2024-05-26
    Officer
    icon of calendar 1995-10-19 ~ 1997-08-07
    IIF 166 - Director → ME
  • 7
    icon of address Regina House, 124 Finchley Road, London
    Liquidation Corporate (1 parent)
    Current Assets (Company account)
    1,059,760 GBP2016-03-31
    Officer
    icon of calendar 2010-10-08 ~ 2019-01-24
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-24
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 8
    TIKI BRANDS HOLDING LIMITED - 2024-07-25
    MAHIKI BRANDS HOLDING LIMITED - 2019-06-11
    icon of address 18 School Road, Sale, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -412,166 GBP2024-03-31
    Officer
    icon of calendar 2019-01-29 ~ 2019-05-16
    IIF 132 - Director → ME
  • 9
    icon of address 19 Berkeley Street, Fifth Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-19 ~ 2022-06-01
    IIF 149 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-01
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CRAIGELLACHIE I. P. LIMITED - 2015-12-10
    icon of address 11 Lochside Place, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2018-09-28
    IIF 77 - Director → ME
  • 11
    icon of address Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-05-23 ~ 2024-07-16
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Right to appoint or remove directors as a member of a firm OE
  • 12
    icon of address Cox's Green Havyatt Road, Wrington, Bristol, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -14,313,458 GBP2022-06-26
    Officer
    icon of calendar 2012-12-20 ~ 2013-03-18
    IIF 98 - Director → ME
  • 13
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -486,403 GBP2017-08-31
    Officer
    icon of calendar 2016-10-26 ~ 2017-03-13
    IIF 80 - Director → ME
    icon of calendar 2015-08-10 ~ 2016-06-10
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-13
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 14
    icon of address 1-3 Manor Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ 2014-07-21
    IIF 68 - Director → ME
  • 15
    icon of address 10 Brick Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-02 ~ 2016-06-10
    IIF 62 - Director → ME
    icon of calendar 2015-06-05 ~ 2016-06-10
    IIF 167 - Secretary → ME
  • 16
    icon of address 61-63 Rochester Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,258 GBP2024-08-31
    Officer
    icon of calendar 2018-03-13 ~ 2018-03-13
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ 2018-03-13
    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
  • 17
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -400,022 GBP2020-03-31
    Officer
    icon of calendar 2007-04-03 ~ 2008-01-07
    IIF 156 - Director → ME
  • 18
    FINESTART PROPERTY LIMITED - 2017-06-02
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2017-05-17 ~ 2018-05-03
    IIF 142 - Director → ME
  • 19
    FINESTART LIMITED - 2017-06-02
    icon of address St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -275,459 GBP2017-09-30
    Officer
    icon of calendar 2017-05-17 ~ 2018-05-03
    IIF 141 - Director → ME
  • 20
    icon of address 2 Homewaters Avenue, Sunbury-on-thames, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,498 GBP2019-03-31
    Officer
    icon of calendar 2018-03-13 ~ 2019-03-13
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ 2018-03-13
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address Broadview House, Northside Lane, Gundleton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -261,593 GBP2024-03-31
    Officer
    icon of calendar 2021-10-15 ~ 2024-01-19
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ 2024-01-19
    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
    IIF 5 - Right to appoint or remove directors OE
  • 22
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,187 GBP2018-03-31
    Officer
    icon of calendar 2008-02-07 ~ 2020-02-06
    IIF 65 - Director → ME
    icon of calendar 2008-02-07 ~ 2020-02-06
    IIF 152 - Secretary → ME
  • 23
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-20 ~ 2018-05-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address South Podium Building 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2017-12-08
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ 2018-05-10
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address 50 Riffel Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,592 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2024-02-15
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2024-02-15
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 26
    MAHIKI BRANDS INTERNATIONAL LIMITED - 2024-03-16
    LUCIA'S LONDON LIMITED - 2023-01-03
    BIG BLUE CLEANING SERVICES LIMITED - 2022-03-14
    icon of address 50 Riffel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2022-03-13 ~ 2023-01-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ 2023-01-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
  • 27
    icon of address The Maltings 2 Anderson Rd, Bearwood, Birmingham, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-10 ~ 2016-06-10
    IIF 67 - Director → ME
  • 28
    LA CUCINA PROPERTY LIMITED - 2015-01-13
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,788,127 GBP2018-03-31
    Officer
    icon of calendar 2013-11-06 ~ 2016-06-10
    IIF 100 - Director → ME
    icon of calendar 2013-11-06 ~ 2016-06-10
    IIF 168 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-28
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 29
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -77,894 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-20
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    CRAIGELLACHIE HOTEL TRADING LIMITED - 2018-10-25
    icon of address 133 Finnieston Street, Glasgow
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,489,260 GBP2016-03-31
    Officer
    icon of calendar 2013-09-03 ~ 2018-10-22
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-10-22
    IIF 56 - Ownership of shares – 75% or more OE
  • 31
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-07-02 ~ 2018-12-12
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2024-05-01
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,466 GBP2022-03-31
    Officer
    icon of calendar 2007-04-03 ~ 2008-01-07
    IIF 155 - Director → ME
    icon of calendar 2011-02-03 ~ 2024-04-11
    IIF 60 - Director → ME
  • 33
    MAHIKI TRADING LIMITED - 2019-06-11
    icon of address Windfall House D1 The Courtyard, Alban Park Hatfield Road, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-01-30 ~ 2019-05-16
    IIF 111 - Director → ME
  • 34
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,962,748 GBP2015-03-31
    Officer
    icon of calendar 2011-10-05 ~ 2017-04-12
    IIF 117 - Director → ME
  • 35
    WINDRUSH DRINKS LIMITED - 2021-01-21
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,242 GBP2021-12-31
    Officer
    icon of calendar 2021-05-06 ~ 2022-05-17
    IIF 75 - Director → ME
    icon of calendar 2020-12-18 ~ 2021-01-21
    IIF 110 - Director → ME
  • 36
    WINDRUSH DRINKS LIMITED - 2025-01-15
    icon of address Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,444 GBP2024-09-30
    Officer
    icon of calendar 2021-09-21 ~ 2022-09-29
    IIF 97 - Director → ME
  • 37
    WINDRUSH BEAUTY LIMITED - 2021-01-22
    icon of address Sterling Ford Centurion House, 83 Camp Road, St Albans, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -263,679 GBP2021-12-31
    Officer
    icon of calendar 2020-12-18 ~ 2021-01-22
    IIF 99 - Director → ME
  • 38
    icon of address 19 Berkeley Street, Fifth Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -307,620 GBP2024-03-31
    Officer
    icon of calendar 2011-01-21 ~ 2022-06-01
    IIF 107 - 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.