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

Adam, Piers Benedict

    Related profiles found in government register
  • Adam, Piers Benedict
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Duchess Street, Suite 1, London, W1W 6AN, England

      IIF 1
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 2 IIF 3
    • icon of address 310, Uxbridge Road, London, W12 7LJ, United Kingdom

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

      IIF 5 IIF 6 IIF 7
    • icon of address 53, Albion Street, London, W2 2LG, England

      IIF 10
    • icon of address Flat 53, Albion Gate, Albion Street, London, W2 2LG

      IIF 11
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 20 IIF 21 IIF 22
    • icon of address Thames Exchange, 10 Queen Street Place, London, EC4R 1AG, England

      IIF 23
    • icon of address Sterling Ford, Centurion House, 83 Camp Road, St Albans, Hertfordshire, AL1 5JN

      IIF 24
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 25
  • 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 26 IIF 27
  • 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 28
    • icon of address Regina House 124, Finchley Road, London, NW3 5JS

      IIF 29
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 30 IIF 31 IIF 32
  • 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 33
    • icon of address 1-3, Manor Road, Chatham, Kent, ME4 6AE, England

      IIF 34
    • icon of address Broadview House, Northside Lane, Gundleton, Hampshire, SO24 9SR, United Kingdom

      IIF 35
    • icon of address 50, Riffel Road, London, NW2 4PH, England

      IIF 36
    • icon of address 53, Albion Gate, Hyde Park Place, London, W2 2LF

      IIF 37
    • icon of address 5th Floor St Georges House 15, Hanover Square, London, W1S 1HS

      IIF 38
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 39 IIF 40
    • icon of address White Horse Cottage, Alton Barnes, Marlborough, Wiltshire, SN8 4LB, England

      IIF 41
    • icon of address Forsyth, House, Lomond Court Castle Business Park, Stirling, FK9 4TU, Scotland

      IIF 42
    • icon of address Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ, Scotland

      IIF 43 IIF 44
  • Adam, Piers Benedict
    British 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 45 IIF 46
    • icon of address 4 Stirling Court, Stirling Way, Borehamwood, Herts, WD6 2BT

      IIF 47 IIF 48
    • icon of address Gladstone House 77-79, High Street, Egham, Surrey, TW20 9HY

      IIF 49
    • icon of address 124, Finchley Road, Regina House, London, NW3 5JS, England

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

      IIF 51 IIF 52 IIF 53
    • icon of address 53, Albion Gate, Albion Street, London, W2 2LF, United Kingdom

      IIF 54
    • icon of address 53, Albion Gate, Albion Street, London, W2 2LG, United Kingdom

      IIF 55
    • icon of address 7, Durweston Street, London, W1H 1EN, England

      IIF 56
    • icon of address C/o Nyman Lisbon Paul, Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 57
    • icon of address Flat 53 Albion Gate, Albion Street, London, W2 2LG, England

      IIF 58
    • icon of address Flat 53, Albion Gate, Albion Street, London, W2 2LG, United Kingdom

      IIF 59
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 60
    • icon of address Pearls Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 61
    • icon of address Regina House, 124 Finchley Road, London, London, NW3 5JS, United Kingdom

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

      IIF 63 IIF 64 IIF 65
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 69
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, United Kingdom

      IIF 87
  • 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 88
    • icon of address 4 Jordan Street, Manchester, M15 4PY, United Kingdom

      IIF 89
  • 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 90 IIF 91 IIF 92
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 93
  • Mr Piers Benedict Adam
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • 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 152
  • Adam, Piers Benedict
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 153 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
  • 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 164
  • Adam, Piers Benedict
    British

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

      IIF 165
  • 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 166
  • Adam, Piers Benedict
    British director

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

      IIF 167
  • Mr Piers Benedict Adam
    British born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Craigellachie Hotel, Victoria Street, Craigellachie, Aberlour, AB38 9SR, Scotland

      IIF 168
  • 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 169
  • 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 170
  • Adam, Piers Benedict

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

      IIF 171
    • icon of address Flat 53, Albion Gate, Albion Street, London, W2 2LG, United Kingdom

      IIF 172
  • 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 173 IIF 174
    • icon of address Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 175
    • icon of address Trinity House, 114, Northenden Road, Sale, M33 3HD, England

      IIF 176
child relation
Offspring entities and appointments
Active 81
  • 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 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 2
    1:9:90 DIGITAL LIMITED - 2025-10-22
    icon of address 50 Riffel Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 50 Riffel Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 4
    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 2 - Director → ME
  • 5
    icon of address 4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-20 ~ dissolved
    IIF 47 - Director → ME
  • 6
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-20 ~ dissolved
    IIF 67 - Director → ME
  • 7
    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 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    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 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 50 Riffel Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 10
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 145 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    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 50 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 12
    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 29 - Director → ME
  • 13
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 83 - Director → ME
  • 14
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 93 - LLP Designated Member → ME
  • 15
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-22 ~ dissolved
    IIF 78 - Director → ME
  • 16
    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 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 18
    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)
    102,698 GBP2024-10-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 1 Duchess Street, Suite 1, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 20
    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 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 21
    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 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 50 Riffel Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 53 Albion Gate, Albion Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 55 - Director → ME
  • 24
    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
  • 25
    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 154 - Director → ME
  • 26
    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 41 - Director → ME
  • 27
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    IIF 90 - LLP Designated Member → ME
  • 28
    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 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 29
    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 38 - Director → ME
  • 30
    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 32 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ dissolved
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 31
    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 61 - Director → ME
    icon of calendar 2007-09-24 ~ dissolved
    IIF 167 - Secretary → ME
  • 32
    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 153 - Director → ME
  • 33
    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 21 - Director → ME
  • 34
    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 152 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 75 - Director → ME
  • 36
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ now
    IIF 60 - Director → ME
  • 37
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 77 - Director → ME
  • 38
    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 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    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 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 40
    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
  • 41
    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 126 - Ownership of shares – More than 50% but less than 75%OE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75%OE
  • 42
    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 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    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 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    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 91 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 72 - Director → ME
  • 47
    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 76 - Director → ME
  • 48
    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 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    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 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    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 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 51
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-03 ~ dissolved
    IIF 65 - Director → ME
  • 52
    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 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 53
    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
  • 54
    QUAICH DISTILLERY COMPANY LIMITED - 2020-06-05
    QUAICH DISTILLERS LIMITED - 2025-06-02
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 55
    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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 80 - Director → ME
  • 57
    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 15 - Director → ME
  • 58
    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 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 59
    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 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 60
    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 8 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 61
    SPEY FLY SPIRITS LIMITED - 2025-01-15
    SPEY FLY GIN LIMITED - 2024-01-18
    icon of address 50 Riffel Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,065 GBP2024-03-31
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 112 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 112 - Ownership of shares – More than 50% but less than 75%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 62
    icon of address Craigellachie Hotel Victoria Street, Craigellachie, Aberlour, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
  • 63
    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 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 64
    icon of address Springfield House, Laurelhill Business Park, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Thames Exchange, 10 Queen Street Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    828,258 GBP2024-12-31
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 10 - Director → ME
  • 67
    icon of address Suite 1, First Floor, 1 Duchess Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    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 49 - Director → ME
  • 69
    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 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    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 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 48 - Director → ME
  • 72
    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 39 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 73
    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 165 - Secretary → ME
  • 74
    WINDRUSH DRINKS LIMITED - 2025-01-15
    icon of address Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -7,444 GBP2024-09-30
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 22 - Director → ME
  • 75
    icon of address 310 Uxbridge Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 4 - Director → ME
  • 76
    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 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 77
    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 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    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 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 79
    icon of address 50 Riffel Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 80
    icon of address 50 Riffel Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Right to appoint or remove directorsOE
  • 81
    MAHIKI RUM LIMITED - 2011-02-16
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-07 ~ dissolved
    IIF 26 - Director → ME
Ceased 40
  • 1
    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
    Person with significant control
    icon of calendar 2020-08-25 ~ 2025-05-01
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 2
    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 37 - Director → ME
  • 3
    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 81 - Director → ME
  • 4
    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 68 - Director → ME
  • 5
    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 82 - Director → ME
  • 6
    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
  • 7
    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 164 - Director → ME
  • 8
    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 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
  • 9
    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 16 - Director → ME
  • 10
    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 92 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-01
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CRAIGELLACHIE I. P. LIMITED - 2015-12-10
    icon of address 11 Lochside Place, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2018-09-28
    IIF 42 - Director → ME
  • 12
    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 175 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 175 - Right to appoint or remove directors as a member of a firm OE
  • 13
    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 57 - Director → ME
  • 14
    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 45 - Director → ME
    icon of calendar 2015-08-10 ~ 2016-06-10
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-13
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 15
    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 34 - Director → ME
  • 16
    icon of address 10 Brick Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-02 ~ 2016-06-10
    IIF 28 - Director → ME
    icon of calendar 2015-06-05 ~ 2016-06-10
    IIF 171 - Secretary → ME
  • 17
    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 62 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ 2018-03-13
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    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
  • 19
    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 89 - Director → ME
  • 20
    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 88 - Director → ME
  • 21
    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 74 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ 2018-03-13
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    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 35 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ 2024-01-19
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    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 31 - Director → ME
    icon of calendar 2008-02-07 ~ 2020-02-06
    IIF 166 - Secretary → ME
  • 24
    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 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    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 71 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ 2018-05-10
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    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 51 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2024-02-15
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 27
    LUCIA'S LONDON LIMITED - 2023-01-03
    BIG BLUE CLEANING SERVICES LIMITED - 2022-03-14
    MAHIKI BRANDS INTERNATIONAL LIMITED - 2024-03-16
    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 36 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ 2023-01-01
    IIF 103 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors as a member of a firm OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 28
    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 33 - Director → ME
  • 29
    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 59 - Director → ME
    icon of calendar 2013-11-06 ~ 2016-06-10
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-28
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 30
    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 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    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 43 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-10-22
    IIF 151 - Ownership of shares – 75% or more OE
  • 32
    icon of address 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-07-02 ~ 2018-12-12
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2024-05-01
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 33
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (1 parent, 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 27 - Director → ME
  • 34
    icon of address Suite 1, First Floor, 1 Duchess Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ 2025-06-02
    IIF 87 - Director → ME
  • 35
    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 70 - Director → ME
  • 36
    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 73 - Director → ME
  • 37
    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 2020-12-18 ~ 2021-01-21
    IIF 69 - Director → ME
    icon of calendar 2021-05-06 ~ 2022-05-17
    IIF 40 - Director → ME
  • 38
    WINDRUSH DRINKS LIMITED - 2025-01-15
    icon of address Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -7,444 GBP2024-09-30
    Officer
    icon of calendar 2021-09-21 ~ 2022-09-29
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ 2025-07-14
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    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 58 - Director → ME
  • 40
    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 66 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.