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

Johnson, Luke Oliver

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address 3rd Floor, Cannon Green, 27 Bush Lane, London, EC4R 0AN, United Kingdom

      IIF 3
    • icon of address 6, Junction Mews, London, W2 1PN, England

      IIF 4
    • icon of address Unit 2, Maybrook Road, Walsall, WS8 7DG, England

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

    Resident in United Kingdom

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

      IIF 6 IIF 7
    • icon of address 146-156, Sarehole Road, Hall Green, Birmingham, B28 8DT

      IIF 8 IIF 9 IIF 10
    • icon of address 44 -46, Broad Street, Hereford, HR4 9BG, United Kingdom

      IIF 11
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 12 IIF 13 IIF 14
    • icon of address 31, North Row, London, W1K 6DA, United Kingdom

      IIF 16 IIF 17
    • icon of address All Star Lanes Limited, Support Office, 95 Brick Lane, London, London, E1 6QL, United Kingdom

      IIF 18
    • icon of address Third Floor, 26 Great Queen Street, London, WC2B 5BL, United Kingdom

      IIF 19
    • icon of address Beech House, Kingerby, Market Rasen, Lincolnshire, LN8 3PF

      IIF 20
    • icon of address St. John's House, Suffolk Way, Sevenoaks, Kent, TN13 1YL, United Kingdom

      IIF 21
  • Johnson, Luke Oliver
    British investor born in February 1962

    Resident in United Kingdom

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

      IIF 22
    • icon of address 31, North Row, London, W1K 6DA, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 6, Kingly Street, London, W1B 5PF, England

      IIF 26
  • Johnson, Luke Oliver
    British none born in February 1962

    Resident in United Kingdom

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

      IIF 27
  • Johnson, Luke Oliver
    British restauranteur born in February 1962

    Resident in United Kingdom

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

      IIF 28
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 29
  • Johnson, Luke Oliver
    British restaurateur born in February 1962

    Resident in United Kingdom

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

      IIF 30
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 31
  • Johnson, Luke Oliver
    British entrepreneur born in February 1950

    Resident in United Kingdom

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

      IIF 32
  • Johnson, Luke
    British director born in February 1962

    Resident in United Kingdom

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

      IIF 33 IIF 34
  • Johnson, Luke
    British none born in February 1962

    Resident in United Kingdom

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

      IIF 35
    • icon of address Unit 12 Garrick Road Industrial Estate, Irving Way, Hendon, London, NW9 6AQ

      IIF 36
  • Johnson, Luke Oliver
    born in February 1962

    Resident in United Kingdom

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

      IIF 37
    • icon of address 6, Junction Mews, London, W2 1PN, England

      IIF 38
  • Johnson, Luke Oliver
    British businessman born in February 1962

    Resident in England

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

      IIF 39
    • icon of address 31, North Row, London, W1K 6DA, England

      IIF 40
    • icon of address Regent Bingo Club, Westlode Street, Spalding, Lincolnshire, PE11 2AE

      IIF 41
    • icon of address The Regent Spalding, Westlode Street, Spalding, Lincolnshire, PE11 2AE, United Kingdom

      IIF 42
  • Johnson, Luke Oliver
    British chairman born in February 1962

    Resident in England

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

      IIF 43
  • Johnson, Luke Oliver
    British co director born in February 1962

    Resident in England

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

      IIF 44
  • Johnson, Luke Oliver
    British comany director born in February 1962

    Resident in England

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

      IIF 45
  • Johnson, Luke Oliver
    British company director born in February 1962

    Resident in England

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

      IIF 46
    • icon of address 16-18 Kirby Street, London, EC1N 8TS

      IIF 47
    • icon of address 21, Old Street, Ashton Under Lyne, Tameside, OL6 6LA

      IIF 48
    • icon of address 5, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 49 IIF 50
    • icon of address C/o Mike Kane, Turcan Connell, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom

      IIF 51
    • icon of address Brompton Bicycle Ltd, Unit 1, Greenford Park, Ockham Drive, Greenford, Middlesex, London, UB6 0FD, England

      IIF 52
    • icon of address 31, North Row, London, W1K 6DA

      IIF 53
    • icon of address 31, North Row, London, W1K 6DA, England

      IIF 54 IIF 55
    • icon of address 31, North Row, Risk Capital Limited, London, W1K 6DA, United Kingdom

      IIF 56
    • icon of address 32 Clarendon Gardens, London, W9 1AZ

      IIF 57 IIF 58 IIF 59
    • icon of address 45, Pont Street, London, SW1X 0BD, England

      IIF 68
    • icon of address 6, Junction Mews, London, W2 1PN, England

      IIF 69 IIF 70 IIF 71
    • icon of address 65, Aspenlea Road, London, W6 8LH, England

      IIF 72
    • icon of address 7 - 9, Swallow Street, London, W1B 4DE, England

      IIF 73
    • icon of address 9, Grafton Mews, London, W1T 5HZ

      IIF 74 IIF 75
    • icon of address 9, Grafton Mews, London, W1T 5HZ, United Kingdom

      IIF 76
    • icon of address Garfield House, 2nd Floor, 86-88 Edgware Road, London, W2 2EA, England

      IIF 77
  • Johnson, Luke Oliver
    British director born in February 1962

    Resident in England

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

      IIF 78
    • icon of address 1st Floor St Georges House, St Georges Road, Bolton, BL1 2DD, England

      IIF 79 IIF 80
    • icon of address 1st Floor St Georges House, St Georges Road, Bolton, Lancashire, BL1 2DD, England

      IIF 81
    • icon of address Locksview, Brighton Marina, Brighton, East Sussex, BN2 5HA

      IIF 82
    • icon of address Unit 7 Wellington House, Camden Street, Portslade, Brighton, BN41 1DU, England

      IIF 83
    • icon of address 2, Roxburgh Place, Edinburgh, EH8 9SU, Scotland

      IIF 84
    • icon of address 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, G32 8FH, United Kingdom

      IIF 85
    • icon of address Magnet Road, West Thurrock, Grays, Essex, RM20 4DP

      IIF 86
    • icon of address 20-21, Jockey's Fields, London, WC1R 4BW, England

      IIF 87
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 88 IIF 89 IIF 90
    • icon of address 31, North Row, London, W1K 6DA, England

      IIF 91 IIF 92 IIF 93
    • icon of address 31, North Row, London, W1K 6DA, United Kingdom

      IIF 95 IIF 96 IIF 97
    • icon of address 31, North Row, Risk Capital Limited, London, W1K 6DA, Uk

      IIF 99
    • icon of address 32 Clarendon Gardens, London, W9 1AZ

      IIF 100 IIF 101 IIF 102
    • icon of address 7 - 9, Swallow Street, London, W1B 4DE, England

      IIF 109
    • icon of address 9, Grafton Mews, London, W1T 5HZ

      IIF 110 IIF 111
    • icon of address N301c, Westminster Business Square, Durham Street, London, SE11 5JH, England

      IIF 112
    • icon of address One, Southampton Row, London, WC1B 5HA, England

      IIF 113
  • Johnson, Luke Oliver
    British entrepreneur born in February 1962

    Resident in England

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

      IIF 114 IIF 115
    • icon of address 10, Norwich Street, London, EC4A 1BD

      IIF 116
    • icon of address 27, Mortimer Street, London, W1T 3BL, England

      IIF 117
  • Johnson, Luke Oliver
    British investor born in February 1962

    Resident in England

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

      IIF 118
    • icon of address 31, North Row, London, W1K 6DA, United Kingdom

      IIF 119
    • icon of address Duo, Level 6, 280 Bishopsgate, London, EC2M 4RB, United Kingdom

      IIF 120 IIF 121
  • Johnson, Luke Oliver
    British non-executive director born in February 1962

    Resident in England

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

      IIF 122
  • Johnson, Luke Oliver
    British none born in February 1962

    Resident in England

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

      IIF 123
    • icon of address 9, Grafton Mews, London, W1T 5HZ

      IIF 124
    • icon of address Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 125
  • Johnson, Luke Oliver
    British restauranteur born in February 1962

    Resident in England

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

      IIF 126
  • Johnson, Luke Oliver
    British restaurateur born in February 1962

    Resident in England

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

      IIF 127
    • icon of address 11, Charles Street, London, W1J 5DW, United Kingdom

      IIF 128
    • icon of address 123, Old Brompton Road, London, SW7 3RP, England

      IIF 129 IIF 130
    • icon of address 1a/1b Almeida Street, Islington, London, N1 1TA

      IIF 131
    • icon of address 1st Floor Suite, 181b Kensington High Street, London, W8 6SH, United Kingdom

      IIF 132
    • icon of address 23, Randolph Crescent, London, London, W91DP, England

      IIF 133
    • icon of address 23, Randolph Crescent, London, W9 1DP, England

      IIF 134
    • icon of address 31, North Row, London, W1K 6DA, England

      IIF 135
    • icon of address 31, North Row, London, W1K 6DA, United Kingdom

      IIF 136 IIF 137
    • icon of address 32 Clarendon Gardens, London, W9 1AZ

      IIF 138 IIF 139 IIF 140
    • icon of address 6 Junction Mews, Junction Mews, London, W2 1PN, England

      IIF 141
    • icon of address 9, Grafton Mews, London, W1 5HZ, England

      IIF 142
    • icon of address 9, Grafton Mews, London, W1T 5HZ

      IIF 143
    • icon of address 9, Grafton Mews, London, W1T 5HZ, United Kingdom

      IIF 144
    • icon of address Almeida Theatre, Almeida Street, London, N1 1TA

      IIF 145
    • icon of address 3rd, Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS

      IIF 146
    • icon of address Regent Bingo Club, Westlode Street, Spalding, Lincolnshire, PE11 2AE

      IIF 147
    • icon of address Head Office, East Knoyle, Wiltshire, SP3 6BE

      IIF 148
  • Johnson, Luke Oliver
    British company director born in February 1962

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

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

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

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

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

      IIF 162
  • Johnson, Luke Oliver
    British restaurateur born in February 1962

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

      IIF 163
  • Mr Luke Johnson
    British born in February 1962

    Resident in United Kingdom

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

      IIF 164 IIF 165
    • icon of address The Regent Spalding, Westlode Street, Spalding, Lincolnshire, PE11 2AE

      IIF 166
  • Luke Johnson
    British born in February 1962

    Resident in United Kingdom

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

      IIF 167
    • icon of address Risk Capital Partners Llp, 31 North Row, London, W1K 6DA, United Kingdom

      IIF 168
  • Mr Luke Oliver Johnson
    British born in February 1962

    Resident in United Kingdom

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

      IIF 169
    • icon of address 264 King Street, Hammersmith, London, W6 0SP, United Kingdom

      IIF 170
    • icon of address 23, Randolph Crescent, London, W9 1DPO, United Kingdom

      IIF 171
    • icon of address 238, Shepherds Bush Road, London, W6 7NL

      IIF 172
    • icon of address 238, Shepherds Bush Road, London, W6 7NL, England

      IIF 173
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 174 IIF 175
    • icon of address 31 North Row, London, W1K 6DA, United Kingdom

      IIF 176
    • icon of address All Star Lanes Limited, Support Office, 95 Brick Lane, London, London, E1 6QL, United Kingdom

      IIF 177
    • icon of address Unit 2, Maybrook Road, Walsall, WS8 7DG, England

      IIF 178
  • Luke Oliver Johnson
    British born in February 1962

    Resident in United Kingdom

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

      IIF 179
    • icon of address 31, North Row, London, W1K 6DA, United Kingdom

      IIF 180 IIF 181
    • icon of address 6, Kingly Street, London, W1B 5PF, England

      IIF 182
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 183
    • icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 184
  • Johnson, Luke
    British director born in February 1962

    Resident in England

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

      IIF 185
  • Johnson, Luke Oliver
    born in February 1962

    Resident in England

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

      IIF 186
    • icon of address 23, Randolph Crescent, London, W9 1DP

      IIF 187
    • icon of address 31, North Row, London, W1K 6DA

      IIF 188
    • icon of address 31, North Row, North Row, London, W1K 6DA, United Kingdom

      IIF 189
  • Johnson, Luke Oliver
    British

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

      IIF 190
  • Mr Luke Johnson
    British born in February 1962

    Resident in England

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

      IIF 191
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 192
    • icon of address 27, High Street, Horley, RH6 7BH, England

      IIF 193
    • icon of address 193, Wardour Street, London, W1F 8ZF, England

      IIF 194
    • icon of address 31, North Row, London, W1K 6DA

      IIF 195
    • icon of address 31, North Row, London, W1K 6DA, England

      IIF 196
    • icon of address 6, Junction Mews, London, W2 1PN, England

      IIF 197 IIF 198 IIF 199
    • icon of address Risk Capital Partners Llp, 31 North Row, London, W1K 6DA, England

      IIF 200 IIF 201 IIF 202
    • icon of address Thorntonrones Ltd, 311 High Road, Loughton, Essex, IG10 1AH

      IIF 203
  • Luke Johnson
    British born in February 1962

    Resident in England

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

      IIF 204
    • icon of address 8th Floor, 1 Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 205
  • Mr Luke Oliver Johnson
    British born in February 1962

    Resident in England

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

      IIF 206
    • icon of address Locksview, Brighton Marina, Brighton, East Sussex, BN2 5HA, United Kingdom

      IIF 207
    • icon of address 2, Roxburgh Place, Edinburgh, EH8 9SU

      IIF 208
    • icon of address 20-21, Jockey's Fields, London, WC1R 4BW, United Kingdom

      IIF 209
    • icon of address 27, Mortimer Street, London, W1T 3BL, England

      IIF 210
    • icon of address 31, North Row, London, W1K 6DA, England

      IIF 211
    • icon of address 31, North Row, London, W1K 6DA, United Kingdom

      IIF 212
    • icon of address 36, Drury Lane, London, WC2B 5RR, England

      IIF 213
    • icon of address 6 Junction Mews, Junction Mews, London, W2 1PN, England

      IIF 214
    • icon of address 6, Junction Mews, London, W2 1PN, England

      IIF 215 IIF 216 IIF 217
    • icon of address Beech House, Kingerby, Market Rasen, LN8 3PF, England

      IIF 220
    • icon of address 300, Thames Valley Park Drive, Reading, RG6 1PT, United Kingdom

      IIF 221
    • icon of address Regent Bingo Club, Westlode Street, Spalding, Lincolnshire, PE11 2AE

      IIF 222
    • icon of address Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 223
  • Luke Oliver Johnson
    British born in February 1962

    Resident in England

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

      IIF 224
child relation
Offspring entities and appointments
Active 70
  • 1
    INTERQUEST HOLDINGS LIMITED - 2022-09-22
    CHISBRIDGE LIMITED - 2018-10-04
    icon of address 3rd Floor, Cannon Green, 27 Bush Lane, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-06-30
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 3 - Director → ME
  • 2
    SPV2019 LIMITED - 2019-10-02
    icon of address All Star Lanes Limited Support Office, 95 Brick Lane, London, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,725,856 GBP2023-12-31
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 2 Roxburgh Place, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    612,731 GBP2023-11-29
    Officer
    icon of calendar 2014-02-04 ~ now
    IIF 40 - Director → ME
  • 4
    icon of address 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    54,328 GBP2024-05-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ now
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Right to appoint or remove directorsOE
  • 5
    DUNWILCO (1696) LIMITED - 2011-04-14
    icon of address Unit 12 Garrick Road Industrial Estate, Irving Way Hendon, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 35 - Director → ME
  • 6
    DUNWILCO (1689) LIMITED - 2011-04-14
    icon of address Unit 12 Garrick Road Industrial Estate Irving Way, Hendon, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 36 - Director → ME
  • 7
    BRIGHTON AND HOVE ENGINEERIUM TRUST LIMITED (THE) - 1981-12-31
    icon of address 6 Junction Mews, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 217 - Has significant influence or controlOE
  • 8
    icon of address Brompton Bicycle Ltd Unit 1, Greenford Park, Ockham Drive, Greenford, Middlesex, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2015-09-24 ~ now
    IIF 52 - Director → ME
  • 9
    icon of address 12-13 Ship Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-29 ~ dissolved
    IIF 133 - Director → ME
  • 10
    icon of address 3rd Floor, 32 Brook Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-14 ~ dissolved
    IIF 186 - LLP Member → ME
  • 11
    icon of address 6 Junction Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -73,920 GBP2024-12-31
    Officer
    icon of calendar 2012-11-15 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 218 - Has significant influence or controlOE
  • 12
    icon of address 6 Junction Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    400 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    S&G CONCERTS AND EVENTS LIMITED - 2018-04-11
    icon of address 27 Mortimer Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    310,043 GBP2023-12-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address 27 Mortimer Street, London, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -16,125 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 117 - Director → ME
  • 15
    icon of address 27 Mortimer Street, London, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address 27 Mortimer Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    176,864 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2011-06-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address 2 Roxburgh Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,061,596 GBP2024-03-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 84 - Director → ME
  • 19
    BIDCO 0621 LIMITED - 2021-09-16
    icon of address 6 Junction Mews, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,197,541 GBP2023-09-30
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    IIF 180 - Ownership of shares – More than 50% but less than 75%OE
    IIF 180 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 180 - Right to appoint or remove directorsOE
  • 20
    BIDCO 1120 LIMITED - 2020-12-15
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    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 directorsOE
  • 21
    icon of address Thorntonrones Ltd, 311 High Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 121 - Director → ME
  • 23
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 120 - Director → ME
  • 24
    MAHAL HOTELS LIMITED - 2018-08-22
    icon of address 44 -46 Broad Street, Hereford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,537,732 GBP2024-03-31
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ now
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 20-21 Jockey's Fields, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 6 Junction Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -163,822 GBP2023-11-30
    Officer
    icon of calendar 2013-11-15 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 42 Leinster Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 45 - Director → ME
  • 28
    icon of address 146-156 Sarehole Road, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 6 - Director → ME
  • 29
    icon of address Waterside, 1 Station Rd, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    210,503 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 74a High Street, Wanstead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,492 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 8th Floor 1 Southampton Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,024,238 GBP2024-03-31
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 146-156 Sarehole Road, Hall Green, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-09-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 10 - Director → ME
  • 33
    LONDON LOCAL TV LIMITED - 2012-06-21
    icon of address Riverside Studios, 65 Aspenlea Road, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 72 - Director → ME
  • 34
    BAKOLORI RESTAURANTS LIMITED - 2018-11-01
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    535,189 GBP2019-01-31
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 6 Junction Mews, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 36
    BIZET MEDIA VFX LIMITED - 2024-11-12
    icon of address Clerkenwell House, 67 Clerkenwell Road, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    MEIKA LTD - 2022-12-09
    SPORT BY MAIL LIMITED - 2003-09-18
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 22 - Director → ME
  • 38
    DIANE BANKS ASSOCIATES LTD - 2018-03-15
    icon of address Acre House, 11/15 William Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -216,411 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    OVAL (2274) LIMITED - 2014-04-25
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 146-156 Sarehole Road, Hall Green, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-09-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 9 - Director → ME
  • 41
    KRINOLT LIMITED - 1999-10-11
    icon of address 146-156 Sarehole Road, Hall Green, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 8 - Director → ME
  • 42
    icon of address 6 Junction Mews, Junction Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,482,994 GBP2024-09-30
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
  • 43
    PHILPOTTS LIMITED - 2019-04-18
    icon of address 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 13 - Director → ME
  • 44
    PHILPOTTS (HOLDINGS) LIMITED - 2019-04-18
    CROSSCO (963) LIMITED - 2006-08-16
    icon of address 146-156 Sarehole Road, Birmingham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 7 - Director → ME
  • 45
    PATISSERIE ACQUISITION LIMITED - 2019-04-13
    PATISSERIE HOLDINGS LIMITED - 2014-04-25
    PIMCO 2597 LIMITED - 2007-02-14
    icon of address 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-03-29 ~ now
    IIF 90 - Director → ME
  • 46
    PATISSERIE VALERIE HOLDINGS LIMITED - 2019-04-13
    PIMCO 2531 LIMITED - 2006-09-08
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2006-09-15 ~ now
    IIF 89 - Director → ME
  • 47
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 168 - Right to surplus assets - More than 25% but not more than 50%OE
  • 48
    RISK CAPITAL PARTNERS LIMITED - 2008-05-20
    RANKCROWN LIMITED - 2001-11-28
    icon of address 6 Junction Mews, London, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -2,728,716 GBP2024-04-29
    Officer
    icon of calendar 1997-05-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 6 Junction Mews, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,808,894 GBP2024-08-30
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to surplus assets - 75% or moreOE
  • 50
    icon of address 31 North Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directors as a member of a firmOE
    IIF 195 - Has significant influence or control as a member of a firmOE
  • 51
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directors as a member of a firmOE
    IIF 192 - Has significant influence or control as a member of a firmOE
  • 52
    RISK CAPITAL LLP - 2008-05-20
    icon of address 6 Junction Mews, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,385 GBP2023-10-30
    Officer
    icon of calendar 2006-08-30 ~ now
    IIF 188 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 219 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 219 - Has significant influence or controlOE
    IIF 219 - Has significant influence or control as a member of a firmOE
    IIF 219 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 219 - Right to appoint or remove membersOE
    IIF 219 - Right to appoint or remove members as a member of a firmOE
  • 53
    BIDCO 0824 LIMITED - 2024-10-21
    icon of address 6 Kingly Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 182 - Ownership of shares – More than 50% but less than 75%OE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 54
    BIDCO 0124 LIMITED - 2024-04-24
    icon of address 26 Oriel House The Quadrant, Richmond, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 23 - Director → ME
  • 55
    TOPCO 0124 LIMITED - 2024-05-09
    icon of address 26 Oriel House The Quadrant, Richmond, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of address 1st Floor, 48 Chancery Lane Holborn, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    106,419 GBP2024-03-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 30 - Director → ME
  • 57
    icon of address 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 14 - Director → ME
  • 58
    CENTRE FOR ENTREPRENEURS LIMITED - 2017-11-01
    icon of address 6 Junction Mews, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -13,491 GBP2024-02-29
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 12 - Director → ME
  • 60
    icon of address 35 Ballards Lane, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    699,440 GBP2024-06-30
    Officer
    icon of calendar 2003-10-03 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    ECLECTIC BAR GROUP PLC - 2016-04-26
    PROJECT HAVANA PLC - 2013-10-18
    icon of address 36 Drury Lane, London, England
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address Jo Rolls, Opus Restructuring Llp, Exchange House, Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-05 ~ dissolved
    IIF 76 - Director → ME
  • 63
    icon of address Beech House, Kingerby, Market Rasen, Lincolnshire
    Active Corporate (5 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    27,614 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    icon of address 85 Great Portland Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    369,475 GBP2024-03-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 31 - Director → ME
  • 65
    REVOLUTION BARS GROUP PLC - 2024-10-10
    REVOLUTION BARS GROUP LIMITED - 2015-02-17
    NEW INVENTIVE BAR COMPANY LIMITED - 2014-12-05
    icon of address 21 Old Street, Ashton Under Lyne, Tameside
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 48 - Director → ME
  • 66
    FLATWATER LIMITED - 2005-11-01
    icon of address 6 Junction Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,986,590 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 67
    icon of address 27 High Street, Horley, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,783 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    icon of address 6 Junction Mews, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -192,780 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 69
    icon of address 4 St Marks Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,072 GBP2020-08-31
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    PACIFIC SHELF 1846 LIMITED - 2018-03-12
    icon of address Unit 2 Maybrook Road, Walsall, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 108
  • 1
    OVAL (2237) LIMITED - 2011-03-10
    icon of address 27 Fleet Street, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-17 ~ 2018-08-01
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-01
    IIF 202 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 124 Horseferry Road, London
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2004-04-21 ~ 2005-04-12
    IIF 139 - Director → ME
  • 3
    3 TO 1 - 2007-04-02
    icon of address Head Office, East Knoyle, Wiltshire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2011-07-11 ~ 2012-11-07
    IIF 148 - Director → ME
  • 4
    ADVFN PLC
    - now
    ADVFN.COM PLC - 2003-02-10
    ON LINE ENTERTAINMENT LIMITED - 2000-02-25
    icon of address Suite 28 Ongar Business Centre, The Gables Fyfield Road, Ongar, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2000-03-10 ~ 2000-10-10
    IIF 106 - Director → ME
  • 5
    icon of address 115 Shaftsbury Avenue, Cambridge Circus, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2011-06-02 ~ 2018-10-29
    IIF 142 - Director → ME
  • 6
    WAKEFIELD PRODUCTIONS LIMITED - 1981-12-31
    icon of address Almeida Theatre, Almeida Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-23 ~ 2024-12-02
    IIF 145 - Director → ME
  • 7
    icon of address 1a/1b Almeida Street, Islington, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-15 ~ 2024-12-02
    IIF 131 - Director → ME
  • 8
    AMERICAN PORT SERVICES HOLDINGS LIMITED - 2003-03-31
    BENICIA HOLDINGS LIMITED - 1996-11-15
    TOTALFARE LIMITED - 1995-06-01
    icon of address 25 Bedford Street, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    25,131,695 GBP2016-12-31
    Officer
    icon of calendar 1995-07-06 ~ 1997-05-15
    IIF 159 - Director → ME
  • 9
    EVER 2459 LIMITED - 2004-10-18
    icon of address 14th Floor Care Of Zeus Capital Ltd, 82 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2016-03-08 ~ 2018-05-24
    IIF 49 - Director → ME
  • 10
    ARDEN PARTNERS LIMITED - 2006-07-11
    115CR (149) LIMITED - 2002-06-19
    icon of address 14th Floor Care Of Zeus Capital Ltd, 82 King Street, Manchester, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2015-04-21 ~ 2018-05-24
    IIF 50 - Director → ME
  • 11
    icon of address 2 Roxburgh Place, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    612,731 GBP2023-11-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-20
    IIF 208 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 2 Roxburgh Place, Edinburgh, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    221,307 GBP2023-12-31
    Officer
    icon of calendar 1999-11-29 ~ 2007-03-24
    IIF 60 - Director → ME
  • 13
    DRUMSET PLC - 1989-09-28
    icon of address First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-03-29
    IIF 161 - Director → ME
  • 14
    BROOMCO (4212) LIMITED - 2010-07-21
    icon of address Unit 1 Magnet Road, Grays, West Thurrock, Essex, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-03-29 ~ 2011-10-04
    IIF 86 - Director → ME
  • 15
    EGO GROUP LIMITED - 2018-08-23
    DMWSL 582 LIMITED - 2008-09-16
    icon of address 1st Floor St Georges House, St Georges Road, Bolton, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-05 ~ 2018-08-01
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-01
    IIF 201 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    EGO RESTAURANTS LIMITED - 2018-08-23
    icon of address 1st Floor St Georges House, St Georges Road, Bolton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    366 GBP2021-03-28
    Officer
    icon of calendar 2011-01-02 ~ 2018-08-01
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-01
    IIF 200 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 1 Denmark Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -367,554 GBP2023-12-31
    Officer
    icon of calendar 2009-02-23 ~ 2018-10-16
    IIF 144 - Director → ME
  • 18
    SEAFOOD HOLDINGS LTD - 2018-04-03
    icon of address Seabank House Southport Business Park, Wight Moss Way, Southport, England
    Active Corporate (6 parents, 22 offsprings)
    Officer
    icon of calendar 2006-09-13 ~ 2010-12-22
    IIF 74 - Director → ME
  • 19
    icon of address Zolfo Cooper Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2009-07-16
    IIF 107 - Director → ME
  • 20
    RCP NEWCO LIMITED - 2013-09-30
    icon of address 7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-24 ~ 2015-06-30
    IIF 98 - Director → ME
  • 21
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1998-07-10 ~ 1999-07-07
    IIF 163 - Director → ME
  • 22
    CHIME COMMUNICATIONS PLC - 2015-10-19
    THE CHARTWELL GROUP PLC - 1994-06-03
    CARPET TILE COMPANY PLC(THE) - 1989-09-21
    GLARMEAD PLC - 1986-06-09
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (5 parents, 32 offsprings)
    Officer
    icon of calendar 1993-07-02 ~ 1994-05-09
    IIF 160 - Director → ME
  • 23
    JESSOP AVENUE (NO 3) LIMITED - 2014-03-06
    icon of address 1st Floor Suite, 181b Kensington High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -54,471 GBP2024-02-29
    Officer
    icon of calendar 2014-03-17 ~ 2015-10-01
    IIF 132 - Director → ME
  • 24
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -391,882 GBP2024-03-31
    Officer
    icon of calendar 2016-09-06 ~ 2019-04-01
    IIF 93 - Director → ME
  • 25
    RCP NEWCO II LIMITED - 2013-08-21
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-27 ~ 2016-08-05
    IIF 99 - Director → ME
  • 26
    HOLDCO 0121 LIMITED - 2021-05-11
    icon of address St Peters Hall, St. Peter South Elmham, Bungay, Suffolk, England
    Active Corporate (9 parents)
    Equity (Company account)
    -1,509,318 GBP2023-03-31
    Officer
    icon of calendar 2021-01-15 ~ 2023-09-29
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ 2023-09-29
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
  • 27
    PINCO 2124 LIMITED - 2004-06-10
    icon of address Landmark St Peters Square 1, Oxford Street, Manchester
    Liquidation Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2004-06-15 ~ 2006-04-19
    IIF 58 - Director → ME
  • 28
    PINCO 2140 LIMITED - 2004-06-14
    icon of address Landmark St Peters Square 1, Oxford Street, Manchester
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-15 ~ 2006-04-19
    IIF 57 - Director → ME
  • 29
    icon of address Landmark St Peters Square 1, Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2006-04-19
    IIF 65 - Director → ME
  • 30
    icon of address Fergusson House 3rd Floor, 124-128 City Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-26 ~ 2018-03-26
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-26
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    EAST LIMITED - 2015-10-06
    ANOKHI WHOLESALE LIMITED - 2000-01-27
    ANOKHI LIMITED - 1987-04-02
    VALUEDEED LIMITED - 1986-09-19
    icon of address Duff And Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2006-07-26
    IIF 62 - Director → ME
  • 32
    ENTREPRENEURS' EXCHANGE LIMITED - 2012-11-20
    THE ENTREPRENEURS' EXCHANGE LIMITED - 2012-08-10
    THE ENTREPRENEURIAL EXCHANGE (LONDON) LIMITED - 2012-06-29
    icon of address 52 Grosvenor Gardens 52 Grosvenor Gardens, Belgravia, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -3,160 GBP2024-03-31
    Officer
    icon of calendar 2010-10-11 ~ 2012-11-06
    IIF 143 - Director → ME
  • 33
    RIMOSS LIMITED - 2008-09-16
    icon of address 27 Fleet Street, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-01-05 ~ 2018-08-01
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-24
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    ELEGANT HOTELS GROUP PLC - 2019-12-10
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-25 ~ 2019-12-10
    IIF 116 - Director → ME
  • 35
    SUSHI 218 LIMITED - 1999-03-04
    icon of address 29th Floor 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2017-05-26
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-03
    IIF 170 - Ownership of shares – More than 50% but less than 75% OE
    IIF 170 - Ownership of voting rights - More than 50% but less than 75% OE
  • 36
    icon of address 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-05-05 ~ 2012-03-31
    IIF 75 - Director → ME
  • 37
    icon of address 2 Roxburgh Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,061,596 GBP2024-03-31
    Officer
    icon of calendar 2012-05-01 ~ 2012-05-17
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-20
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    FREEPORT
    - now
    FREEPORT LIMITED - 2008-07-08
    FREEPORT PLC - 2007-10-26
    FREEPORT LEISURE PLC - 2000-03-14
    FOURTH CITY AND COMMERCIAL INVESTMENT TRUST LIMITED - 1994-06-09
    icon of address Pricewaterhousecoopers Llp, 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-03 ~ 1994-07-25
    IIF 151 - Director → ME
  • 39
    GALLIARD (GROUP) LIMITED - 2017-08-31
    icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (8 parents, 17 offsprings)
    Officer
    icon of calendar 2015-07-02 ~ 2025-02-18
    IIF 146 - Director → ME
  • 40
    icon of address Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2004-03-24 ~ 2013-03-13
    IIF 111 - Director → ME
  • 41
    icon of address Thorntonrones Ltd, 311 High Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2008-11-01
    IIF 101 - Director → ME
  • 42
    GRAND ENTERTAINMENTS (NUNEATON) LIMITED - 2010-11-01
    HICORP 74 LIMITED - 2010-03-30
    icon of address Regent Bingo Club, Westlode Street, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-07 ~ 2019-01-10
    IIF 147 - Director → ME
  • 43
    icon of address 20-21 Jockey's Fields, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-06 ~ 2018-03-26
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-29
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address C/o Evelyn Partners Llp 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-01 ~ 2015-01-26
    IIF 122 - Director → ME
  • 45
    TRUEWORD LIMITED - 1982-07-14
    icon of address 2nd Floor (north), 55 Goswell Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    170,853 GBP2024-06-30
    Officer
    icon of calendar 2012-06-12 ~ 2014-05-27
    IIF 32 - Director → ME
  • 46
    TYROLESE (332) LIMITED - 1995-11-24
    icon of address 123 Old Brompton Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,581 GBP2024-07-31
    Officer
    icon of calendar 2014-04-01 ~ 2021-07-31
    IIF 130 - Director → ME
  • 47
    icon of address 123 Old Brompton Road, London
    Active Corporate (16 parents, 8 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ 2021-07-31
    IIF 129 - Director → ME
  • 48
    INTEGRATED DENTAL HOLDINGS PLC - 2004-11-04
    DIVERSE ACQUISITIONS LIMITED - 1996-10-28
    BENICIA PORTS LIMITED - 1996-04-26
    AMERICAN PORT SERVICES LIMITED - 1996-04-18
    AMERICAN PORTS LIMITED - 1996-03-06
    PORTS OF AMERICA LIMITED - 1996-03-01
    COLEROB LIMITED - 1996-01-31
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (9 parents, 13 offsprings)
    Officer
    icon of calendar 1998-01-08 ~ 2006-04-19
    IIF 63 - Director → ME
    icon of calendar 1996-06-06 ~ 1998-01-08
    IIF 150 - Director → ME
  • 49
    icon of address Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-26 ~ 2010-12-22
    IIF 47 - Director → ME
  • 50
    icon of address Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Liquidation Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2001-12-12 ~ 2010-12-22
    IIF 46 - Director → ME
  • 51
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-06 ~ 2001-09-07
    IIF 66 - Director → ME
  • 52
    IUKHAG LIMITED - 2017-09-27
    icon of address The New Oakes, Wellington Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,228,026 GBP2023-07-31
    Officer
    icon of calendar 2017-08-31 ~ 2020-03-16
    IIF 28 - Director → ME
  • 53
    BATH PRESS GROUP PLC - 1998-04-23
    DIVERSE ACQUISITIONS PLC - 1995-02-09
    EACHMAR INVESTMENTS PLC - 1994-11-22
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-11-23 ~ 1995-02-13
    IIF 155 - Director → ME
  • 54
    C R P LEISURE PLC - 2012-04-14
    P E KEMP HOLDINGS PLC - 1992-03-20
    HALLDRAW LIMITED - 1984-04-16
    icon of address Cap Llp, Essex House, Kelsall Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-06-15
    IIF 157 - Director → ME
    icon of calendar 1992-09-21 ~ 1993-06-15
    IIF 190 - Secretary → ME
  • 55
    CRABTREE GROUP PLC - 2003-04-18
    SOMERSET TRUST PLC - 1993-06-21
    CHILDREN'S MEDICAL CHARITY INVESTMENT TRUST PLC - 1992-07-10
    icon of address Imagelinx Uk Ltd, Julias Way Station Park Lowmoor Road, Kirkby-in-ashfield, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-12 ~ 1994-02-21
    IIF 149 - Director → ME
  • 56
    icon of address Begbies Traynor Central Llp, 32 Cornhill, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-06-21 ~ 1994-02-21
    IIF 152 - Director → ME
  • 57
    icon of address C/o Interpath Ltd Suite 203 + 207 Cumberland House, 35 Park Row, Nottingham
    In Administration Corporate (2 parents, 13 offsprings)
    Officer
    icon of calendar 2013-10-10 ~ 2019-04-08
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-08
    IIF 222 - Ownership of shares – 75% or more OE
  • 58
    icon of address Unit 7 Moorland Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,964 GBP2023-12-31
    Officer
    icon of calendar 2014-05-27 ~ 2019-04-08
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ 2019-04-08
    IIF 166 - Ownership of shares – 75% or more OE
  • 59
    icon of address Frp Advisory Llp, Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-03 ~ 2017-11-14
    IIF 73 - Director → ME
    icon of calendar 2016-04-14 ~ 2017-11-03
    IIF 109 - Director → ME
  • 60
    CITYVICTOR LIMITED - 1997-10-28
    icon of address Unit 1 Grove Farm The Street, Crookham Village, Fleet, Hants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-23 ~ 2006-04-02
    IIF 105 - Director → ME
  • 61
    DABBER LIMITED - 2004-08-13
    PINCO 2138 LIMITED - 2004-06-15
    icon of address Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2006-04-02
    IIF 103 - Director → ME
  • 62
    MENTON ACQUISITIONS LIMITED - 2016-12-23
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,620,542 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-20 ~ 2023-12-21
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    METRO BANK LIMITED - 2009-09-29
    icon of address One, Southampton Row, London, England
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2014-10-03
    IIF 113 - Director → ME
  • 64
    METRODOME GROUP PLC - 2013-07-29
    METRODOME FILMS PLC - 1996-11-14
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2014-07-22
    IIF 77 - Director → ME
  • 65
    DRAPER ESPRIT VCT PLC - 2022-02-04
    ELDERSTREET DRAPER ESPRIT VCT PLC - 2019-01-10
    ELDERSTREET VCT PLC - 2017-12-07
    ELDERSTREET DOWNING VCT PLC - 2005-01-26
    DOWNING STREET VCT PLC - 1997-10-20
    icon of address The Office Suite, Den House, Den Promenade, Teignmouth, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1998-01-27 ~ 2007-10-16
    IIF 61 - Director → ME
  • 66
    INTERCEDE 2477 LIMITED - 2013-10-23
    icon of address Locksview, Brighton Marina, Brighton, East Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-22 ~ 2018-08-01
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ 2018-08-01
    IIF 207 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    DIANE BANKS ASSOCIATES LTD - 2018-03-15
    icon of address Acre House, 11/15 William Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -216,411 GBP2024-06-30
    Officer
    icon of calendar 2018-03-27 ~ 2024-03-27
    IIF 29 - Director → ME
  • 68
    SMALL BATCH COFFEE COMPANY LIMITED - 2023-06-30
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -163,663 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-13
    IIF 194 - Ownership of shares – More than 50% but less than 75% OE
  • 69
    GONDOLA LIMITED - 2014-10-07
    PIZZAEXPRESS (HOLDINGS) LIMITED - 2005-09-23
    G & F GROUP LIMITED - 1993-08-26
    FAMEGROVE LIMITED - 1993-01-14
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-17 ~ 1999-05-05
    IIF 64 - Director → ME
  • 70
    BRINWARD ENTERPRISES LIMITED - 1990-11-19
    icon of address 2 Cooperage Yard, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-10 ~ 2012-10-12
    IIF 126 - Director → ME
  • 71
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-20 ~ 2005-09-05
    IIF 102 - Director → ME
  • 72
    LAVAMAIN LIMITED - 1993-04-27
    icon of address Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-04-16 ~ 1997-03-10
    IIF 156 - Director → ME
  • 73
    PIZZA EXPRESS LIMITED - 1993-02-17
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-17 ~ 1999-05-05
    IIF 100 - Director → ME
  • 74
    PIZZAEXPRESS PLC - 2003-09-30
    STAR COMPUTER GROUP P L C - 1993-02-17
    STAR COMPUTERS LIMITED - 1981-12-31
    icon of address Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1992-07-20 ~ 1999-05-05
    IIF 44 - Director → ME
  • 75
    SBSJ LLP - 2010-01-28
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-01 ~ 2014-04-04
    IIF 187 - LLP Member → ME
  • 76
    icon of address 22 Mount Wise Crescent, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2013-08-05 ~ 2020-05-01
    IIF 56 - Director → ME
  • 77
    CLEAR LEISURE PLC - 2021-05-06
    BRAINSPARK PLC - 2012-11-30
    GOODVEND LIMITED - 2000-03-02
    icon of address First Floor, 1 Chancery Lane, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-10-19 ~ 2013-10-18
    IIF 68 - Director → ME
  • 78
    NIGHTFREIGHT LIMITED - 2005-07-15
    NIGHTFREIGHT (HOLDINGS) LIMITED - 1993-06-17
    ALLKNOCK LIMITED - 1986-07-08
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-13 ~ 2001-02-20
    IIF 140 - Director → ME
  • 79
    icon of address Bockmer House Bockmer Lane, Bockmer Lane, Marlow, Bucks
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-23 ~ 2019-01-07
    IIF 189 - LLP Designated Member → ME
  • 80
    RIVERSIDE TRUST(THE) - 2016-01-18
    icon of address 11th Floor, Landmark, St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    11,305,837 GBP2022-03-31
    Officer
    icon of calendar 2003-12-01 ~ 2006-09-16
    IIF 138 - Director → ME
  • 81
    ROCKWOOD REALISATION PLC - 2022-04-29
    GRESHAM HOUSE STRATEGIC PLC - 2021-12-20
    SPARK VENTURES PLC - 2015-10-27
    TARGETWIN PUBLIC LIMITED COMPANY - 1999-10-12
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-10-20 ~ 2001-12-14
    IIF 158 - Director → ME
  • 82
    icon of address The Rsa, 8 John Adam Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2012-02-29 ~ 2012-09-01
    IIF 43 - Director → ME
  • 83
    LESSONHASTE COMPANY LIMITED - 1993-03-08
    icon of address 8 John Adam Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    246,368 GBP2024-03-31
    Officer
    icon of calendar 2010-07-21 ~ 2012-10-03
    IIF 39 - Director → ME
  • 84
    icon of address Unit 7 Camden Street, Portslade, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -501,852 GBP2023-12-31
    Officer
    icon of calendar 2015-11-12 ~ 2019-03-11
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-11
    IIF 179 - Ownership of shares – More than 50% but less than 75% OE
    IIF 179 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 179 - Right to appoint or remove directors OE
  • 85
    icon of address 116 Upper Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-05 ~ 2021-05-24
    IIF 37 - LLP Member → ME
  • 86
    icon of address 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-02-20 ~ 2016-08-26
    IIF 78 - Director → ME
  • 87
    SIGNATURE RESTAURANTS LIMITED - 2014-10-14
    SIGNATURE RESTAURANTS PLC - 2003-05-09
    BELGO GROUP PLC - 2001-11-06
    LONSDALE HOLDINGS PLC - 1998-01-13
    SHIELD GROUP PLC(THE) - 1996-11-25
    TRAMHATCH LIMITED - 1983-10-17
    icon of address The Zenith Building, 26 Spring Gardens, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-22 ~ 2005-09-05
    IIF 59 - Director → ME
  • 88
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-18 ~ 2014-03-28
    IIF 136 - Director → ME
  • 89
    TENDOAK LIMITED - 1997-02-12
    icon of address Unit 5/6 Orpington Trade Centre, Murray Road, Orpington, Kent
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 1996-10-16 ~ 2003-02-28
    IIF 154 - Director → ME
  • 90
    PRIMBEAU LIMITED - 1980-12-31
    icon of address St. John's House, Suffolk Way, Sevenoaks, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-14 ~ 2020-03-16
    IIF 21 - Director → ME
  • 91
    APT CONTROLS LIMITED - 2018-05-31
    MATAHARI 473 LIMITED - 1992-12-16
    icon of address 1 Maxted Corner, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    10,554,567 GBP2023-12-31
    Officer
    icon of calendar 2007-02-08 ~ 2014-05-07
    IIF 97 - Director → ME
  • 92
    SYNARBOR PLC - 2015-09-04
    PUBLIC RECRUITMENT GROUP PLC - 2007-10-19
    PINCO 2099 LIMITED - 2004-04-20
    icon of address Second Floor Sir Wilfrid Newton House Thorncliffe Park, Chapeltown, Sheffield, South Yorks
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2007-05-24 ~ 2015-08-24
    IIF 92 - Director → ME
  • 93
    icon of address Jessop House, 98 Scudamore Road, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-17 ~ 1999-05-14
    IIF 67 - Director → ME
  • 94
    icon of address Bishopsgate Institute, 230 Bishopsgate, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-10 ~ 2014-07-24
    IIF 134 - Director → ME
  • 95
    icon of address Sbs House Marshes End, Upton Road, Poole, Dorset, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2017-04-01
    IIF 137 - Director → ME
  • 96
    OWL ESTATES LIMITED - 2004-04-13
    icon of address 4 Carlton Court, Brown Lane West, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-11 ~ 2015-07-23
    IIF 112 - Director → ME
  • 97
    icon of address Beech House, Kingerby, Market Rasen, Lincolnshire
    Active Corporate (5 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    27,614 GBP2024-04-30
    Officer
    icon of calendar 2020-03-13 ~ 2024-06-24
    IIF 20 - Director → ME
  • 98
    icon of address 37 Station Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-12-09 ~ 2018-10-16
    IIF 96 - Director → ME
  • 99
    YES DINING LIMITED - 2011-12-13
    'YES' DINING (LONDON) LIMITED - 2006-04-12
    YES' DINING UK (LONDON) LIMITED - 1999-04-09
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2013-03-28 ~ 2024-09-20
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-20
    IIF 221 - Ownership of shares – More than 50% but less than 75% OE
    IIF 221 - Ownership of voting rights - More than 50% but less than 75% OE
  • 100
    icon of address 32 Rose Street, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2009-09-16 ~ 2017-03-16
    IIF 110 - Director → ME
  • 101
    TINOPOLIS PLC - 2008-07-18
    ACQUISITOR PLC - 2005-02-07
    icon of address Tinopolis Centre, Park Street, Llanelli, Carmarthenshire
    Active Corporate (4 parents, 22 offsprings)
    Officer
    icon of calendar 1999-10-13 ~ 2004-06-09
    IIF 104 - Director → ME
  • 102
    INDIGO SELECTION LIMITED - 2007-08-20
    ABACUS RECRUITMENT PLC - 2000-11-03
    WARRION LIMITED - 1988-07-21
    icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-29 ~ 1999-04-12
    IIF 153 - Director → ME
  • 103
    WHITTARD OF CHELSEA LIMITED - 2009-02-10
    LETTINT LIMITED - 1988-12-05
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-10-01 ~ 2001-03-13
    IIF 162 - Director → ME
  • 104
    LOEWY GROUP LIMITED - 2023-04-03
    PINCO 2085 LIMITED - 2004-02-26
    icon of address 30 Park Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-24 ~ 2006-11-22
    IIF 108 - Director → ME
  • 105
    PACIFIC SHELF 1846 LIMITED - 2018-03-12
    icon of address Unit 2 Maybrook Road, Walsall, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2018-01-17 ~ 2018-01-17
    IIF 16 - Director → ME
  • 106
    TEN ALPS PLC - 2016-11-15
    TEN ALPS COMMUNICATIONS PLC - 2005-08-02
    OSPREY COMMUNICATIONS PLC - 2001-07-27
    OSPREY ASSETS PLC - 1984-04-02
    icon of address C/o Cms Cmno Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (7 parents, 20 offsprings)
    Officer
    icon of calendar 2015-07-13 ~ 2017-03-15
    IIF 54 - Director → ME
  • 107
    AQUA BIDCO LIMITED - 2015-04-14
    icon of address 12 Mill Hill, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-05 ~ 2015-05-01
    IIF 114 - Director → ME
  • 108
    icon of address 2 Beezon Road, Beezon Road Trading Estate, Kendal, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-27 ~ 2018-11-01
    IIF 115 - 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.