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

Thomas, Stephen Alexander

    Related profiles found in government register
  • Thomas, Stephen Alexander
    British company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Stanley Road, Carshalton, SM5 4LE, United Kingdom

      IIF 1 IIF 2
    • icon of address 166, Malden Road, London, NW5 4BS, England

      IIF 3
    • icon of address 49, Brixton Station Road, London, SW9 8PQ, United Kingdom

      IIF 4
    • icon of address 49, Brixton Station Road, Unit S41, London, SW9 8PQ, United Kingdom

      IIF 5
    • icon of address Garden Flat, 139 Holland Road, London, W14 8AS, England

      IIF 6
  • Thomas, Stephen Alexander
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Stephen Alexander
    British head of marketing born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Bridle Lane, London, W1F 9BZ

      IIF 19
    • icon of address Garden Flat, 139 Holland Road, London, England, W14 8AS, England

      IIF 20 IIF 21
    • icon of address 2nd, Floor, Seckloe House, 101 North 13th Street, Milton Keynes, MK9 3NX, England

      IIF 22
  • Thomas, Stephen Alexander
    British marketing director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 23
    • icon of address The Loft, 34-35 Eastcastle Street, London, W1W 8DW, England

      IIF 24 IIF 25
  • Thomas, Stephen Charles
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 The Terrace, Torquay, TQ1 1DE, United Kingdom

      IIF 26
  • Thomas, Stephen Alexander
    British company director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Stanley Road, Carshalton, SM5 4LE, England

      IIF 27 IIF 28 IIF 29
    • icon of address 51 Stanley Road, Stanley Road, Carshalton, SM5 4LE, England

      IIF 31
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 32
    • icon of address The Loft, 34-35 Eastcastle Street, London, London, W1W 8DW, United Kingdom

      IIF 33
  • Thomas, Stephen Alexander
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11c, Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, WR9 0QH

      IIF 34
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 35
  • Thomas, Stephen Alexander
    British head of marketing born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Cannon Street, London, EC4N 6EU

      IIF 36
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 37
    • icon of address Garden Flat, 139 Holland Road, London, W14 8AS, United Kingdom

      IIF 38
    • icon of address The Loft, 34-35 Eastcastle Street, London, W1W 8DW, United Kingdom

      IIF 39
  • Thomas, Stephen Alexander
    British none born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Loft 34-35 Eastcastle Street, Stowe, W1W 8DW, United Kingdom

      IIF 40 IIF 41
  • Mr Stephen Alexander Thomas
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Stanley Road, Carshalton, SM5 4LE, United Kingdom

      IIF 42
    • icon of address 166, Malden Road, London, NW5 4BS, England

      IIF 43
    • icon of address Garden Flat, 139 Holland Road, London, England, W14 8AS, England

      IIF 44
    • icon of address Garden Flat, 139 Holland Road, London, W14 8AS, England

      IIF 45
    • icon of address Garden Flat 139 Holland Road, London, W14 8AS, United Kingdom

      IIF 46
  • Thomas, Stephen Charles, Mr.
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Castle Street, Leicester, LE1 5WN

      IIF 47
  • Thomas, Stephen Charles, Mr.
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 208, 45 Salisbury Road, Cathays, Cardiff, South Glamorgan, CF24 4AB, Wales

      IIF 48
  • Thomas, Stephen Alexander
    British company director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 49
    • icon of address 10, Cheyne Walk, Northampton, NN1 5PT, England

      IIF 50 IIF 51 IIF 52
  • Thomas, Stephen Alexander
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Stanley Road, Carshalton, SM5 4LE, United Kingdom

      IIF 53
  • Thomas, Stephen Alexander
    British management consultant born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Stanley Road, Carshalton, SM5 4LE, United Kingdom

      IIF 54
  • Thomas, Stephen Charles
    British director born in February 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Apartment 208, 45 Salisbury Road, Cardiff, CF24 4AB, Wales

      IIF 55 IIF 56 IIF 57
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 60
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 61 IIF 62
    • icon of address Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 63 IIF 64
  • Thomas, Stephen Charles
    British partner born in February 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cardiff Theatrical Services, Ellen Street, Cardiff, CF10 4TT

      IIF 65
    • icon of address Wales Millennium Centre, Bute Place Cardiff Bay, Cardiff, South Glamorgan, CF10 5AL

      IIF 66
  • Thomas, Stephen Charles
    British c e o born in February 1953

    Registered addresses and corresponding companies
    • icon of address Newnham Hall, Poets Way, Newnham, Daventry, Northamptonshire, NN11 3HQ

      IIF 67
    • icon of address The Barn, Walton Road, Wavendon, Milton Keynes, Buckinghamshire, MK17 8LY

      IIF 68
  • Thomas, Stephen Charles
    British ceo born in February 1953

    Registered addresses and corresponding companies
    • icon of address 3 Danesbury Cottages, Danesbury Park Road, Welwyn, Hertfordshire, AL6 9SF

      IIF 69
  • Thomas, Stephen Charles
    British director born in February 1953

    Registered addresses and corresponding companies
  • Thomas, Stephen Charles
    British managing director born in February 1953

    Registered addresses and corresponding companies
    • icon of address The Barn, Walton Road, Wavendon, Milton Keynes, Buckinghamshire, MK17 8LY

      IIF 86
  • Thomas, Stephen Alexander

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 139 Holland Road, London, England, W14 8AS, England

      IIF 87
  • Thomas, Stephen Charles
    British ceo born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pavilion House, Stockgrove Park, Heath And Reach, Bedfordshire, LU7 0BB

      IIF 88
  • Thomas, Stephen Charles
    British chief executive born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boycott Manor, Dadford Road, Stowe, Buckingham, MK18 5JZ, United Kingdom

      IIF 89
  • Thomas, Stephen Charles
    British company director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pavilion House, Stockgrove Park, Heath And Reach, Bedfordshire, LU7 0BB

      IIF 90 IIF 91
    • icon of address 110, Cannon Street, London, EC4N 6EU

      IIF 92
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 93
    • icon of address C/o Emw Picton Howell Llp, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 94 IIF 95
    • icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

      IIF 96 IIF 97
    • icon of address Boycott Manor, Dadford Road, Stowe, Buckinghamshire, MK18 5JZ

      IIF 98
  • Thomas, Stephen Charles
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Stephen Charles
    British none born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emw Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 159 IIF 160
  • Mr Stephen Alexander Thomas
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 139 Holland Road, London, W14 8AS, England

      IIF 161
  • Mr Stephen Charles Thomas
    British born in February 1953

    Resident in Wales

    Registered addresses and corresponding companies
  • Stephen Charles Thomas
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 81
  • 1
    HARTFORD GROUP PLC - 2006-03-30
    TECHTEAM LIMITED - 1998-02-12
    icon of address 55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-11-18 ~ dissolved
    IIF 67 - Director → ME
  • 2
    icon of address Garden Flat, 139 Holland Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ 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
  • 3
    CHICAGO PIZZA PIE KITCHEN LIMITED - 2012-06-21
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 120 - Director → ME
  • 4
    THE GREENE ROOM LIMITED - 2012-06-21
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 118 - Director → ME
  • 5
    GEALES UK LIMITED - 2019-09-04
    icon of address Garden Flat, 139 Holland Road, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    WE ARE: LIVE LIMITED - 2012-06-21
    IFLD 2 LIMITED - 2010-11-11
    icon of address 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 132 - Director → ME
  • 7
    icon of address 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 125 - Director → ME
  • 8
    icon of address 49 Brixton Station Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-01 ~ dissolved
    IIF 94 - Director → ME
  • 10
    TAYVIN 222 LIMITED - 2000-12-29
    icon of address 11c Kingswood Road, Hampton Lovett, Droitwich, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 34 - Director → ME
  • 11
    WE ARE: DANCE (4) LIMITED - 2012-06-21
    icon of address 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 148 - Director → ME
  • 12
    icon of address Garden Flat, 139 Holland Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,081 GBP2018-09-30
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 62 - Director → ME
  • 14
    icon of address 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 116 - Director → ME
  • 15
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 114 - Director → ME
  • 16
    icon of address 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 47 - Director → ME
  • 17
    icon of address 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 115 - Director → ME
  • 18
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 60 - Director → ME
  • 19
    icon of address 51 Stanley Road, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 1 - Director → ME
  • 20
    icon of address 10 Cheyne Walk, Northampton, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,765 GBP2022-06-30
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 16 - Director → ME
  • 21
    icon of address 10 Cheyne Walk, Northampton, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -96,393 GBP2022-06-30
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 15 - Director → ME
  • 22
    icon of address 10 Cheyne Walk, Northampton, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -60,281 GBP2022-06-30
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 12 - Director → ME
  • 23
    DDE STEVENAGE LTD - 2021-05-28
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 9 - Director → ME
  • 24
    icon of address 10 Cheyne Walk, Northampton, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -47,395 GBP2022-06-30
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 13 - Director → ME
  • 25
    WE ARE: LIVE (EDINBURGH) LIMITED - 2012-06-21
    CAVENDISH BARS REGENT LIMITED - 2011-02-17
    icon of address 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-24 ~ dissolved
    IIF 154 - Director → ME
  • 26
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 61 - Director → ME
  • 27
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -3,668,114 GBP2024-06-30
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 14 - Director → ME
  • 28
    icon of address Seebeck House Seebeck Place, Knowlhill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 155 - Director → ME
  • 29
    icon of address The Loft, 34-35 Eastcastle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 25 - Director → ME
  • 30
    icon of address The Loft, 34-35 Eastcastle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 24 - Director → ME
  • 31
    icon of address 51 Stanley Road, Carshalton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 8 - Director → ME
  • 32
    WE ARE: DANCE (5) LIMITED - 2012-06-21
    icon of address The Pinnacle 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 126 - Director → ME
  • 33
    WE ARE: DANCE (3) LIMITED - 2012-06-21
    icon of address The Pinnacle 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 141 - Director → ME
  • 34
    icon of address Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 36 - Director → ME
  • 35
    icon of address 740 South 5th Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 152 - Director → ME
  • 36
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -230,101 GBP2024-06-30
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 18 - Director → ME
  • 37
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -109,578 GBP2019-06-30
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 49 - Director → ME
  • 38
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    69,816 GBP2024-06-30
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 17 - Director → ME
  • 39
    icon of address 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 144 - Director → ME
  • 40
    icon of address Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 41
    NO SAINTS LIMITED - 2012-12-05
    LAKESIDE EIS 2 LIMITED - 2010-05-20
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 121 - Director → ME
  • 42
    LEGION FM PLC - 2009-07-01
    LEGION GROUP PLC - 2009-07-01
    LEGION SECURITY PLC - 2005-10-06
    icon of address Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2009-03-19 ~ dissolved
    IIF 111 - Director → ME
  • 43
    SECTORGUARD PLC - 2009-07-01
    SHELFCO (NO.1470) LIMITED - 1998-06-29
    icon of address Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-06 ~ dissolved
    IIF 106 - Director → ME
  • 44
    icon of address 22d Stafford Court 22d Stafford Court, Kensington High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-23
    Officer
    icon of calendar 2018-04-08 ~ dissolved
    IIF 10 - Director → ME
  • 45
    icon of address 51 Stanley Road, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Highfield Court, Tollgate, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 22 - Director → ME
  • 47
    icon of address Garden Flat, 139 Holland Road, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2015-11-02 ~ dissolved
    IIF 87 - Secretary → ME
  • 48
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 145 - Director → ME
  • 49
    WE ARE: DANCE (7) LIMITED - 2012-06-22
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 147 - Director → ME
  • 50
    icon of address 51 Stanley Road, Carshalton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 7 - Director → ME
  • 51
    WE ARE: THE GREENE ROOM (MK) LIMITED - 2012-06-21
    NO SAINTS (CAMBRIDGE) LIMITED - 2011-02-17
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-24 ~ dissolved
    IIF 131 - Director → ME
  • 52
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 128 - Director → ME
  • 53
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-16 ~ dissolved
    IIF 95 - Director → ME
  • 54
    icon of address 110 Cannon Street, London
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 129 - Director → ME
  • 55
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 137 - Director → ME
  • 56
    WE ARE: THE GREENE ROOM LIMITED - 2012-06-21
    IFLD 3 LIMITED - 2010-11-11
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-24 ~ dissolved
    IIF 124 - Director → ME
  • 57
    icon of address 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 138 - Director → ME
  • 58
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 151 - Director → ME
  • 59
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 149 - Director → ME
  • 60
    TOMMAHAWK LIMITED - 2014-01-23
    SEEBECK 102 LIMITED - 2013-07-26
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 150 - Director → ME
  • 61
    icon of address 49 Brixton Station Road, Unit S41, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 5 - Director → ME
  • 62
    icon of address The Loft, 34-35 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 33 - Director → ME
  • 63
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 96 - Director → ME
  • 64
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 97 - Director → ME
  • 65
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 127 - Director → ME
  • 66
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 136 - Director → ME
  • 67
    icon of address 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 123 - Director → ME
  • 68
    MANSFIELD (NSD) LIMITED - 2012-06-22
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 153 - Director → ME
  • 69
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 140 - Director → ME
  • 70
    icon of address 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 92 - Director → ME
  • 71
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 93 - Director → ME
  • 72
    icon of address Garden Flat, 139 Holland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,202 GBP2024-01-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 161 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 161 - Right to appoint or remove directors as a member of a firmOE
    IIF 161 - Has significant influence or control as a member of a firmOE
  • 73
    icon of address 2nd Floor Platinum Building St Johns Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 159 - Director → ME
  • 74
    WE ARE: DANCE (6) LIMITED - 2012-06-21
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 142 - Director → ME
  • 75
    SEEBECK 100 LIMITED - 2013-09-24
    icon of address 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 135 - Director → ME
  • 76
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 130 - Director → ME
  • 77
    VEXUS NETWORKS LIMITED - 2009-04-17
    icon of address Zolfo Cooper Llp, Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-28 ~ dissolved
    IIF 109 - Director → ME
  • 78
    SEEBECK 97 LIMITED - 2013-07-26
    icon of address 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 133 - Director → ME
  • 79
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 160 - Director → ME
  • 80
    IFLD LIMITED - 2010-11-10
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-24 ~ dissolved
    IIF 146 - Director → ME
  • 81
    CHICAGO PIZZA PIE FACTORY LIMITED - 2010-11-11
    CPPF LIMITED - 2010-07-28
    icon of address 100-102 St. James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 119 - Director → ME
Ceased 62
  • 1
    BRITISH ENTERTAINMENT & DISCOTHEQUE ASSOCIATION LIMITED - 2002-10-15
    BRITISH ENTERTAINMENT AND DANCING ASSOCIATION LIMITED - 1991-09-09
    ASSOCIATION OF BALLROOMS LIMITED - 1983-11-11
    icon of address Alexandra House, 43 Alexandra Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-31 ~ 2002-10-09
    IIF 69 - Director → ME
    icon of calendar 1992-01-28 ~ 1994-10-24
    IIF 86 - Director → ME
  • 2
    TAYVIN 222 LIMITED - 2000-12-29
    icon of address 11c Kingswood Road, Hampton Lovett, Droitwich, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2001-09-06 ~ 2001-10-15
    IIF 90 - Director → ME
  • 3
    COLOUREXTRA LIMITED - 2004-07-23
    LUMINAR (CAMDEN PALACE) LIMITED - 2004-05-25
    icon of address Ernst & Young Llp, No 1, Colmore Square, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2005-06-10
    IIF 70 - Director → ME
  • 4
    CAMEOROSE LIMITED - 1983-05-18
    icon of address Cardiff Theatrical Services, Ellen Street, Cardiff
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-11-30 ~ 2017-07-14
    IIF 65 - Director → ME
  • 5
    THE 3D ENTERTAINMENT GROUP LIMITED - 2009-04-08
    SATURN ENTERTAINMENT HOLDINGS LIMITED - 2007-01-12
    LUSH ENTERTAINMENT LIMITED - 2006-11-24
    LAW 2449 LIMITED - 2006-11-23
    icon of address P O Box 60317 10 Orange Street, Haymarket, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-04 ~ 2009-03-25
    IIF 101 - Director → ME
  • 6
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    83,913 GBP2017-06-30
    Officer
    icon of calendar 2017-07-17 ~ 2018-10-29
    IIF 30 - Director → ME
    icon of calendar 2014-07-02 ~ 2017-07-17
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-30
    IIF 164 - Right to appoint or remove directors OE
  • 7
    ARION PROPERTIES PLC - 1997-10-14
    DRAWLIGHT LIMITED - 1990-08-01
    icon of address Kpmg Llp, Saltire Court, Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-23 ~ 2002-04-25
    IIF 68 - Director → ME
  • 8
    CHICAGO RIB SHACK LIMITED - 2017-09-11
    CHICAGO RIB SHACK STRATFORD LIMITED - 2014-01-31
    CHICAGO RIB SHACK 02 NW3 LIMITED - 2011-06-14
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2017-03-29
    IIF 63 - Director → ME
  • 9
    icon of address 51 Stanley Road, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ 2021-12-08
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-12-08
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-30 ~ 2009-02-01
    IIF 91 - Director → ME
  • 11
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -3,668,114 GBP2024-06-30
    Officer
    icon of calendar 2019-03-11 ~ 2023-05-01
    IIF 51 - Director → ME
    icon of calendar 2017-07-17 ~ 2019-03-11
    IIF 31 - Director → ME
    icon of calendar 2014-07-02 ~ 2017-07-17
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-30
    IIF 165 - Has significant influence or control OE
  • 12
    FIFE GROUP PLC - 2011-01-27
    FIFE INDMAR PLC - 1999-01-08
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2002-01-25
    IIF 84 - Director → ME
  • 13
    icon of address 20 Warwick Street, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-04-27 ~ 2017-11-24
    IIF 19 - Director → ME
  • 14
    THOMSON BROTHERS LTD. - 1999-03-26
    THOMSON BROTHERS (KIRKCALDY) LIMITED - 1994-06-06
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2001-12-18
    IIF 79 - Director → ME
  • 15
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2001-12-18
    IIF 81 - Director → ME
  • 16
    PARK PRODUCTS LIMITED - 1999-01-22
    PARK NAVAL ENGINEERING LIMITED - 1982-08-20
    PARK BROS EXPORT LIMITED - 1979-12-31
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2001-12-18
    IIF 73 - Director → ME
  • 17
    icon of address The Rum Kitchen Unit 8, 12-18 Hoxton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,302 GBP2022-07-31
    Officer
    icon of calendar 2012-07-12 ~ 2016-02-29
    IIF 35 - Director → ME
  • 18
    ICARUS LEISURE SHOREDITCH LIMITED - 2013-09-26
    icon of address Gladstone House 77-79 High Street, Egham, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,019,586 GBP2022-07-31
    Officer
    icon of calendar 2013-02-21 ~ 2016-02-29
    IIF 23 - Director → ME
  • 19
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -230,101 GBP2024-06-30
    Officer
    icon of calendar 2019-03-11 ~ 2023-06-01
    IIF 52 - Director → ME
    icon of calendar 2017-07-17 ~ 2019-03-11
    IIF 28 - Director → ME
    icon of calendar 2014-07-02 ~ 2017-07-17
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-30
    IIF 162 - Right to appoint or remove directors OE
  • 20
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -109,578 GBP2019-06-30
    Officer
    icon of calendar 2017-07-17 ~ 2019-03-11
    IIF 29 - Director → ME
    icon of calendar 2014-07-02 ~ 2017-07-17
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-30
    IIF 166 - Right to appoint or remove directors OE
  • 21
    icon of address 10 Cheyne Walk, Northampton, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    69,816 GBP2024-06-30
    Officer
    icon of calendar 2019-03-11 ~ 2023-06-01
    IIF 50 - Director → ME
    icon of calendar 2017-07-17 ~ 2019-03-11
    IIF 27 - Director → ME
    icon of calendar 2014-07-02 ~ 2017-07-17
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-30
    IIF 163 - Right to appoint or remove directors OE
  • 22
    icon of address 51 Stanley Road, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ 2021-12-08
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-12-08
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-16 ~ 2001-12-18
    IIF 75 - Director → ME
  • 24
    icon of address Jubilee House Townsend Lane, Kingsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2011-09-30
    IIF 122 - Director → ME
  • 25
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-03 ~ 2004-08-02
    IIF 80 - Director → ME
  • 26
    INTERCEDE 1879 LIMITED - 2003-07-23
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2006-09-15
    IIF 107 - Director → ME
  • 27
    INTERCEDE 1875 LIMITED - 2003-07-23
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2006-09-15
    IIF 104 - Director → ME
  • 28
    INTERCEDE 1880 LIMITED - 2003-07-23
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2006-09-15
    IIF 108 - Director → ME
  • 29
    NEW LUMINAR LIMITED - 2007-08-16
    INTERCEDE 2189 LIMITED - 2007-07-20
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-20 ~ 2010-03-01
    IIF 158 - Director → ME
  • 30
    INTERCEDE 2250 LIMITED - 2008-02-08
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-13 ~ 2010-03-08
    IIF 157 - Director → ME
  • 31
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-03 ~ 2006-09-15
    IIF 110 - Director → ME
  • 32
    CHICAGO ROCK CAFE LIMITED - 2008-02-29
    KEWPART LIMITED - 1993-07-21
    icon of address 1 More London Place, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-11 ~ 2001-12-18
    IIF 85 - Director → ME
  • 33
    LUMINAR PROPERTIES LIMITED - 2008-02-29
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2008-09-23 ~ 2010-03-08
    IIF 98 - Director → ME
    icon of calendar 1999-07-08 ~ 2001-12-18
    IIF 76 - Director → ME
  • 34
    LUMINAR DANCING SOUTH LIMITED - 2004-05-25
    INTERCEDE 1873 LIMITED - 2003-07-23
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2006-09-15
    IIF 103 - Director → ME
  • 35
    LUMINAR SOUTH AND EAST LIMITED - 2004-07-22
    LUMINAR SOUTH EAST LIMITED - 2004-05-25
    INTERCEDE 1877 LIMITED - 2003-07-23
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2010-03-08
    IIF 156 - Director → ME
  • 36
    LUMINAR DANCING NORTH LIMITED - 2004-05-25
    INTERCEDE 1874 LIMITED - 2003-07-23
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2004-06-18
    IIF 83 - Director → ME
  • 37
    JAM HOUSE HOLDINGS LIMITED - 2011-02-14
    COLOUREXTRA LIMITED - 2004-05-25
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2001-12-18
    IIF 71 - Director → ME
  • 38
    LUMINAR ENTERTAINMENT LIMITED - 2004-07-22
    INTERCEDE 1876 LIMITED - 2003-07-23
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2004-06-18
    IIF 77 - Director → ME
  • 39
    icon of address 229 Kilburn High Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -866,538 GBP2023-08-31
    Officer
    icon of calendar 2014-08-04 ~ 2017-07-14
    IIF 26 - Director → ME
  • 40
    MOUTHFULL MEALS LIMITED - 2020-12-10
    THE BEDFORD STREET HOTEL LTD - 2020-11-18
    icon of address 51 Stanley Road, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-03 ~ 2020-11-18
    IIF 53 - Director → ME
  • 41
    icon of address The Loft, 34-35 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-24 ~ 2014-12-01
    IIF 39 - Director → ME
  • 42
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -15,120,342 GBP2020-06-30
    Officer
    icon of calendar 2008-09-05 ~ 2017-07-14
    IIF 88 - Director → ME
  • 43
    HACKPLIMCO (NO.TWENTY-FIVE) PUBLIC LIMITED COMPANY - 1995-11-02
    icon of address Stonex Stadium, Greenlands Lane, Hendon, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    5,295,310 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 1999-09-07 ~ 2017-07-14
    IIF 102 - Director → ME
  • 44
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-03 ~ 2013-06-01
    IIF 139 - Director → ME
  • 45
    icon of address Garden Flat, 139 Holland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,202 GBP2024-01-31
    Officer
    icon of calendar 2019-03-04 ~ 2021-12-08
    IIF 54 - Director → ME
  • 46
    STROBE 2
    - now
    STROBE 2 LIMITED - 2008-06-02
    LUMINAR PLC - 2007-10-23
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-12 ~ 2008-04-16
    IIF 105 - Director → ME
  • 47
    STROBE 3
    - now
    LUMINAR LEISURE LIMITED - 2008-02-29
    NORTHERN LEISURE LIMITED - 2001-07-16
    WHITEGATE LEISURE PLC - 1993-11-30
    HARVESTING PUBLIC LIMITED COMPANY - 1987-12-15
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-27 ~ 2009-05-27
    IIF 113 - Director → ME
  • 48
    STROBE 5
    - now
    STROBE 5 LIMITED - 2008-06-02
    NORTHERN LEISURE LIMITED - 2008-02-29
    LUMINAR LEISURE LIMITED - 2001-07-16
    LEADWISE LEISURE LIMITED - 1988-04-06
    LEADWISE LIMITED - 1988-01-26
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-04-16
    IIF 112 - Director → ME
  • 49
    icon of address 43-45 Portman Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-08-30 ~ 2001-12-18
    IIF 82 - Director → ME
  • 50
    SEEBECK 100 LIMITED - 2013-09-24
    icon of address 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-03 ~ 2013-06-01
    IIF 143 - Director → ME
  • 51
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2001-12-18
    IIF 74 - Director → ME
  • 52
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2001-12-18
    IIF 72 - Director → ME
  • 53
    icon of address Unit 8a 5 West Hill, Aspley Guise, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-12-15 ~ 2017-07-14
    IIF 64 - Director → ME
  • 54
    ROYAL NATIONAL INSTITUTE FOR THE DEAF(THE) - 1992-12-14
    icon of address Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2008-11-10 ~ 2012-11-10
    IIF 89 - Director → ME
  • 55
    icon of address The Rum Kitchen Unit 8, 12-18 Hoxton Street, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    474,412 GBP2022-07-31
    Officer
    icon of calendar 2014-03-18 ~ 2016-02-29
    IIF 41 - Director → ME
  • 56
    icon of address 2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    In Administration Corporate (2 parents)
    Equity (Company account)
    544,625 GBP2022-07-31
    Officer
    icon of calendar 2014-06-18 ~ 2016-02-29
    IIF 32 - Director → ME
  • 57
    ICARUS LEISURE NOTTING HILL LIMITED - 2020-02-05
    icon of address 2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    In Administration Corporate (2 parents)
    Equity (Company account)
    -308,676 GBP2022-07-31
    Officer
    icon of calendar 2012-08-03 ~ 2016-02-29
    IIF 37 - Director → ME
  • 58
    TRK PRODUCTS LIMITED - 2018-08-21
    icon of address The Rum Kitchen Unit 8, 12-18 Hoxton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -987 GBP2022-07-31
    Officer
    icon of calendar 2014-11-11 ~ 2016-02-29
    IIF 40 - Director → ME
  • 59
    EPIC MANAGERS LIMITED - 2017-01-30
    icon of address 41 Pinfold Pond, Woburn, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,259 GBP2016-06-30
    Officer
    icon of calendar 2016-01-28 ~ 2017-07-14
    IIF 134 - Director → ME
  • 60
    icon of address Cameo House, 11 Bear Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,743,934 GBP2023-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2017-07-07
    IIF 48 - Director → ME
  • 61
    icon of address Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2001-12-18
    IIF 78 - Director → ME
  • 62
    WELSH NATIONAL OPERA COMPANY LIMITED (THE) - 1978-12-31
    WELSH NATIONAL OPERA AND DRAMA COMPANY LIMITED (THE) - 1978-12-31
    icon of address Wales Millennium Centre, Bute Place Cardiff Bay, Cardiff, South Glamorgan
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-07 ~ 2017-07-14
    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 24 April 2025 and licensed under the Open Government Licence v3.0.