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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Granite, Jason

    Related profiles found in government register
  • Granite, Jason
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Piccadilly, London, W1J 0DG

      IIF 1 IIF 2
    • 39, Sloane Street, Knightsbridge, London, SW1X 9LP, United Kingdom

      IIF 3 IIF 4
  • Granite, Jason
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centenary House 11 Midland Way, Barlborough Links, Barlborough Chesterfield, Derbyshire, S43 4SA

      IIF 5
    • 11, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4XA, United Kingdom

      IIF 6
    • Centenary House 11, Midland Way Barlborogh Links, Barlborogh, Chesterfield, Derbyshire, S45 4XA

      IIF 7
    • 39, Sloane Street, London, SW1X 9LP, United Kingdom

      IIF 8
    • 14, High Cross, Truro, Cornwall, TR1 2AJ, United Kingdom

      IIF 9
  • Granite, Jason
    British investment director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Granite, Jason
    British investment manager born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Granite, Jason Paul
    British ceo born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frenkel House, 15 Carolina Way, Salford, Manchester, M50 2ZY, United Kingdom

      IIF 37
    • 68, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 38
  • Granite, Jason Paul
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 39
    • 68, Lemon Street, Truro, Cornwall, TR1 2PN, Uk

      IIF 40
  • Granite, Jason Paul
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 41
    • 2nd Floor Unit 31, Tileyard London, Tileyard Studios, London, N7 9AH, United Kingdom

      IIF 42
    • 68, Lemon Street, Truro, Cornwall, TR1 2PN, United Kingdom

      IIF 43
  • Granite, Jason
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 180, Strand, London, WC2R 1EA, England

      IIF 44
    • 39, Sloane Street, Knightsbridge, London, SW1X 9LP, England

      IIF 45 IIF 46 IIF 47
    • 39, Sloane Street, London, SW1X 9LP, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Ipgl Limited, 3rd Floor, 39 Sloane Street, Knightsbridge, London, SW1X 9LP, United Kingdom

      IIF 51
    • Unit 6c, Ealand Industrial Estate, Ealand, Scunthorpe, DN17 4JW, England

      IIF 52
  • Granite, Jason
    British chief executive born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 39, Sloane Street, Knightsbridge, London, SW1X 9LP, United Kingdom

      IIF 53
    • 68, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 54
  • Granite, Jason
    British chief executive officer born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Frenkel House, 15 Carolina Way, Salford, Manchester, M50 2ZY, United Kingdom

      IIF 55
    • 68, Lemon Street, Truro, Cornwall, TR1 2PN, England

      IIF 56
  • Granite, Jason
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
  • Granite, Jason
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Old Colonial, 15 Vicar Lane, Howden, Yorkshire, DE14 7BP

      IIF 58
    • C/o Jason Granite, Lion House, 41 York Place, Leeds, West Yorkshire, LS1 2ED

      IIF 59
    • 30, Cannon Street, London, EC4M 6XH

      IIF 60
    • 31-33, Baker Street, London, W1U 8EJ, England

      IIF 61
    • 39, Sloane Street, Knightsbridge, London, SW1X 9LP, England

      IIF 62 IIF 63 IIF 64
    • 39, Sloane Street, London, SW1X 9LP

      IIF 68
    • 39, Sloane Street, London, SW1X 9LP, United Kingdom

      IIF 69 IIF 70 IIF 71
    • 39 Sloane Street, Sloane Street, London, SW1X 9LP, United Kingdom

      IIF 81
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 82 IIF 83
    • St George's House, 215-219 Chester Road, Manchester, Greater Manchester, M15 4JE, England

      IIF 84
    • 2 The Coach House, Talbot Yard, Market Harborough, LE16 7NP, England

      IIF 85
    • C/o The Business Hut Ltd, Millers House, Roman Way, Market Harborough, LE16 7PQ, England

      IIF 86
    • Silver House, 33a Leicester Road, Market Harborough, LE16 7BN, England

      IIF 87 IIF 88
    • Silver House, Leicester Road, Market Harborough, LE16 7BN, England

      IIF 89
    • Silver House, St Lukes, 33 Leicester Road, Market Harborough, LE16 7AX, England

      IIF 90 IIF 91 IIF 92
    • Silver House, St Lukes, 33 Leicester Road, Market Harborough, Leicestershire, LE16 7AX, England

      IIF 93 IIF 94 IIF 95
    • The Business Hut, 2 The Coach House, Talbot Yard, Market Harborough, LE16 7NP, England

      IIF 97 IIF 98
  • Granite, Jason
    British fund manager and director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 68, Lemon Street, Truro, Cornwall, TR1 2PN, United Kingdom

      IIF 99
  • Granite, Jason
    British none born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Madison Building, Midtown, Queensway, Gx11 1aa

      IIF 100
    • 14, High Cross, Truro, Cornwall, TR1 2AJ, England

      IIF 101
    • 14, High Cross, Truro, Devon, TR1 2AJ, England

      IIF 102
  • Granite, Jason Paul
    born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Ironmonger Lane, London, EC2V 8EY

      IIF 103
  • Granite, Jason
    British company director born in July 1975

    Registered addresses and corresponding companies
    • 15, Vicar Lane, Howden, Goole, East Yorkshire, DN14 7BP

      IIF 104
    • Agilo Limited, Silver House, 31 Beak Street, London, W1F 9DP

      IIF 105
  • Granite, Jason
    British solicitor investment banker born in July 1975

    Registered addresses and corresponding companies
    • Apartment 36, 31 Monument Street, London, EC3R 8BT

      IIF 106
  • Mr Jason Granite
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Business Hut, Talbot Yard, Market Harborough, LE16 7NP, United Kingdom

      IIF 107
  • Mr Jason Paul Granite
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Unit 31, Tileyard London, Tileyard Studios, London, N7 9AH, United Kingdom

      IIF 108
  • Granite, Jason
    British

    Registered addresses and corresponding companies
    • Apartment 36, 31 Monument Street, London, EC3R 8BT

      IIF 109
  • Jason Granite
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 180, Strand, London, WC2R 1EA, England

      IIF 110
  • Mr Jason Granite
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 39, Sloane Street, Knightsbridge, London, SW1X 9LP, England

      IIF 111 IIF 112 IIF 113
    • 39, Sloane Street, London, SW1X 9LP

      IIF 117
    • 39 Sloane Street, Sloane Street, London, SW1X 9LP, England

      IIF 118
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 119
    • Unit 1, 2-16 Bayford Street, Unit 1, 2-16 Bayford Street, London, E8 3SE, England

      IIF 120
    • St George's House, 215-219 Chester Road, Manchester, Greater Manchester, M15 4JE, England

      IIF 121
    • 2 The Coach House, Talbot Yard, Market Harborough, LE16 7NP, England

      IIF 122
    • 2, The Coach Houses, Talbot Yard, Market Harborough, Leicestershire, LE16 7NP, United Kingdom

      IIF 123
    • C/o The Business Hut Ltd, Millers House, Roman Way, Market Harborough, LE16 7PQ, England

      IIF 124
    • Ground Floor, C/o The Business Hut Ltd, Millers House, Roman Way, Market Harborough, Leicestershire, LE16 7PQ, United Kingdom

      IIF 125
    • Silver House, St Lukes, 33 Leicester Road, Market Harborough, LE16 7AX, England

      IIF 126
    • The Business Hut, Millers House, Roman Way, Market Harborough, LE16 7PQ, England

      IIF 127
    • 22a, Main Road, Nottingham, Nottinghamshire, NG4 3HP, United Kingdom

      IIF 128
    • Unit 6c, Ealand Industrial Estate, Ealand, Scunthorpe, DN17 4JW, England

      IIF 129
    • Eastern Suite, 2nd Floor The Painting House, Royal Porcelain Works, Severn Street, Worcester, Worcestershire, WR1 2NE, United Kingdom

      IIF 130
  • Granite, Jason

    Registered addresses and corresponding companies
    • The Old Colonial, 15 Vicar Lane, Howden, Yorkshire, DE14 7BP

      IIF 131
  • Mr Jason Granite
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 39, Sloane Street, Knightsbridge, London, SW1X 9LP, England

      IIF 132 IIF 133
child relation
Offspring entities and appointments 109
  • 1
    8375 CAPITAL LIMITED
    16296991
    180 Strand, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 2
    ACUITY CAPITAL LIMITED
    - now 11794291
    INKSMOOR CAPITAL LIMITED - 2022-02-28
    The Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2023-09-15 ~ now
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AEGOS LIMITED
    - now 06331126
    MIX APPROACH LIMITED
    - 2008-04-05 06331126
    17 Nunnery Way, Clifford, Wetherby, West Yorkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2008-01-16 ~ 2008-05-23
    IIF 12 - Director → ME
  • 4
    AGILO LIMITED
    - now 05965340
    AGIO GLOBAL MANAGEMENT COMPANY LIMITED
    - 2007-05-16 05965340
    4385, 05965340 - Companies House Default Address, Cardiff
    Active Corporate (9 parents)
    Officer
    2007-05-01 ~ 2008-08-01
    IIF 2 - Director → ME
  • 5
    ANNUAL DATE LIMITED
    06528983
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 29 - Director → ME
  • 6
    ASCENCIA INVESTMENT MANAGEMENT LIMITED - now
    FRENKEL TOPPING INVESTMENT MANAGEMENT LIMITED
    - 2018-02-05 05010380
    F C FUND MANAGERS LIMITED
    - 2015-09-01 05010380
    FINANCE CORNWALL FUND MANAGERS LIMITED
    - 2011-04-20 05010380
    Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Officer
    2011-08-10 ~ 2017-12-14
    IIF 55 - Director → ME
    2011-03-21 ~ 2011-06-14
    IIF 102 - Director → ME
  • 7
    ASK FOR INFORMATION LIMITED
    06528913
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 25 - Director → ME
  • 8
    ASTBURY HALL LIMITED - now
    FCFM GROUP INVESTMENTS III LIMITED
    - 2020-04-02 11291555 04393330... (more)
    Astbury Hall, Astbury, Bridgnorth, Shropshire, United Kingdom
    Active Corporate (16 parents, 5 offsprings)
    Officer
    2018-04-04 ~ 2019-02-22
    IIF 48 - Director → ME
  • 9
    ASTBURY HALL OPERATIONS LIMITED
    - now 11291591
    FCFM GROUP INVESTMENTS IV LIMITED
    - 2018-04-20 11291591 11817141... (more)
    Astbury Hall, Astbury, Bridgnorth, Shropshire, United Kingdom
    Active Corporate (14 parents)
    Officer
    2018-04-04 ~ 2019-02-22
    IIF 50 - Director → ME
  • 10
    BACK TO PAPER LIMITED
    06528907
    4 4 Rockfield Business Park, Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 24 - Director → ME
  • 11
    BARCLAY HOUSE HOTEL LIMITED
    09129720
    68 Lemon Street, Truro, Cornwall, England
    Dissolved Corporate (4 parents)
    Officer
    2014-10-28 ~ dissolved
    IIF 56 - Director → ME
  • 12
    BINX HEALTH LIMITED - now
    ATLAS GENETICS LIMITED
    - 2018-10-05 05513139
    Derby Court Epsom Square, White Horse Business Park, Trowbridge, England
    Active Corporate (45 parents)
    Officer
    2011-05-04 ~ 2011-05-06
    IIF 9 - Director → ME
  • 13
    BOLTON REGENERATION LIMITED
    11016542
    Suite 2.08 Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (10 parents)
    Officer
    2020-04-11 ~ dissolved
    IIF 95 - Director → ME
  • 14
    BUSINESS CONDUCT LIMITED
    06529166
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2008-03-14 ~ 2008-08-08
    IIF 11 - Director → ME
  • 15
    BUSINESS WANTS LIMITED
    06528986
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 27 - Director → ME
  • 16
    BY HOPE LIMITED
    12718785
    5th Floor, Mariner House, 62 Prince Street, Bristol, England
    Active Corporate (2 parents)
    Officer
    2020-07-04 ~ 2020-11-24
    IIF 85 - Director → ME
    Person with significant control
    2020-07-04 ~ 2020-11-24
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Right to appoint or remove directors OE
  • 17
    CITY OF LONDON GROUP PLC.
    - now 01539241
    CITY OF LONDON PR GROUP P.L.C. - 2001-01-04
    CITY OF LONDON PUBLIC RELATIONS PLC - 1988-06-10
    C/o Azets Holdings Ltd, 5th Floor,ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (37 parents, 9 offsprings)
    Officer
    2016-04-18 ~ 2016-08-22
    IIF 60 - Director → ME
  • 18
    COMPANY TIME LIMITED
    - now 06473516
    YELLOWHAMMER BARS LIMITED
    - 2008-05-06 06473516 06528971
    COMPANY TIME LIMITED
    - 2008-04-22 06473516
    Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (11 parents)
    Officer
    2008-01-16 ~ 2008-08-08
    IIF 13 - Director → ME
  • 19
    CONFIDENT MARKET LIMITED
    06528961
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2008-03-18 ~ 2008-08-08
    IIF 31 - Director → ME
  • 20
    DANIELL ARMS LTD
    08594989
    68 Lemon Street, Truro, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-10 ~ dissolved
    IIF 40 - Director → ME
  • 21
    DB HARVESTING SERVICES LIMITED
    - now 11564642
    AGHOCO 1766 LIMITED
    - 2018-11-01 11564642 11609901... (more)
    Carlisle Sawmills, Cargo, Carlisle, England
    Liquidation Corporate (15 parents)
    Officer
    2018-11-01 ~ 2018-11-06
    IIF 4 - Director → ME
    2018-11-01 ~ 2019-12-13
    IIF 3 - Director → ME
  • 22
    DEDICATED PEOPLE LIMITED
    06528918
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 10 - Director → ME
  • 23
    DELIVER INFORMATION LIMITED
    06529001
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 14 - Director → ME
  • 24
    DEVON DUVETS HANDCRAFTED LIMITED - now
    DEVON DUVETS LIMITED
    - 2022-04-06 07201126 13941084
    1 Beaumont Way, Langage South, Plympton, Devon, England
    Active Corporate (7 parents)
    Officer
    2012-11-14 ~ 2013-02-20
    IIF 39 - Director → ME
  • 25
    DICK BROTHERS FORESTRY LIMITED
    - now 11292634
    FCFM GROUP INVESTMENTS V LIMITED
    - 2018-11-01 11292634 04393316... (more)
    Carlisle Sawmills, Cargo, Carlisle, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2018-04-05 ~ 2018-11-06
    IIF 70 - Director → ME
    2018-04-05 ~ 2019-02-22
    IIF 8 - Director → ME
  • 26
    DOCUMENT HOLD LIMITED
    06529206
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2008-03-14 ~ 2008-08-08
    IIF 33 - Director → ME
  • 27
    EDGE 1 LIMITED
    11188892 10162653... (more)
    Resolution House 12 Mill Hill, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2018-02-06 ~ 2018-02-28
    IIF 78 - Director → ME
  • 28
    EFFECTIVE SECURITY SERVICES LIMITED
    05350306 OC400181
    Mayflower House 14 Pontefract Road, Stourton, Leeds, West Yorkshire, England
    Active Corporate (8 parents, 8 offsprings)
    Officer
    2009-06-03 ~ 2009-12-01
    IIF 58 - Director → ME
    2010-01-19 ~ 2010-06-07
    IIF 59 - Director → ME
    2009-06-03 ~ 2010-06-07
    IIF 131 - Secretary → ME
  • 29
    FAITH SHOE GROUP LIMITED
    06691869
    Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (6 parents)
    Officer
    2008-09-08 ~ 2009-08-26
    IIF 105 - Director → ME
  • 30
    FARO CAPITAL LIMITED - now
    FCFM GROUP LIMITED
    - 2020-04-02 09610476 09583993... (more)
    FCFM (NEWCO) LIMITED
    - 2015-05-29 09610476
    39 Sloane Street, Knightsbridge, London, England
    Active Corporate (22 parents, 27 offsprings)
    Officer
    2015-05-27 ~ 2019-03-28
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-18
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    FARO PROPERTIES II LIMITED - now
    FCFM GROUP PROPERTIES II LTD
    - 2020-04-02 10229691 10523684... (more)
    39 Sloane Street, Knightsbridge, London, England
    Active Corporate (15 parents)
    Officer
    2016-06-13 ~ 2019-02-22
    IIF 46 - Director → ME
    Person with significant control
    2016-06-13 ~ 2016-06-13
    IIF 113 - Has significant influence or control OE
  • 32
    FARO PROPERTIES VIII LIMITED - now
    FCFM GROUP PROPERTIES VIII LIMITED - 2020-04-02
    FCFM GROUP PROPERTIES VIII LIMITED - 2020-01-17
    THREADNEEDLE MEDIA LIMITED
    - 2020-01-17 10588958 11293816
    39 Sloane Street, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2017-01-30 ~ 2019-02-22
    IIF 74 - Director → ME
  • 33
    FARO PROPERTY HOLDINGS LIMITED - now
    FCFM GROUP INVESTMENTS II LIMITED
    - 2020-02-28 04393349 11817141... (more)
    FC FUND MANAGERS INVESTMENTS II LIMITED
    - 2015-08-28 04393349 04393330... (more)
    FINANCE CORNWALL BUSINESS FUND LIMITED
    - 2014-07-08 04393349
    FINANCE CORNWALL (SMALL FIRMS) FUND LIMITED - 2002-12-30
    39 Sloane Street, Knightsbridge, London, England
    Active Corporate (25 parents, 9 offsprings)
    Officer
    2014-06-04 ~ 2019-02-22
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 132 - Has significant influence or control as a member of a firm OE
    IIF 132 - Has significant influence or control OE
  • 34
    FCFM GROUP INVESTMENTS III LIMITED
    - now 04393330 11291555... (more)
    FC FUND MANAGERS INVESTMENTS III LIMITED
    - 2015-08-28 04393330 04393349... (more)
    FINANCE CORNWALL EQUITY FUND LIMITED
    - 2014-12-04 04393330 LP008154
    39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (14 parents)
    Officer
    2014-06-11 ~ dissolved
    IIF 67 - Director → ME
  • 35
    FCFM GROUP PROPERTIES IX LIMITED
    10588974 11817682... (more)
    39 Sloane Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 75 - Director → ME
  • 36
    FCFM GROUP PROPERTIES X LIMITED
    10589065 10588934... (more)
    39 Sloane Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 72 - Director → ME
  • 37
    FCFM GROUP PROPERTIES XI LIMITED
    10588934 10025462... (more)
    39 Sloane Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 71 - Director → ME
  • 38
    FCFM GROUP TRADING I LIMITED
    - now 09368521 09368523
    FCFM TRADING I LIMITED
    - 2015-08-28 09368521 09368523
    39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-29 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 116 - Has significant influence or control OE
  • 39
    FCFM GROUP TRADING II LIMITED
    - now 09368523 09368521
    FCFM TRADING II LIMITED
    - 2015-08-28 09368523 09368521
    39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-29 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 111 - Has significant influence or control OE
  • 40
    FCFM INVESTMENTS LTD
    08259887
    68 Lemon Street, Truro, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-18 ~ dissolved
    IIF 99 - Director → ME
  • 41
    FEC HOLDINGS LIMITED
    06691814
    Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (8 parents)
    Officer
    2008-09-08 ~ 2009-08-26
    IIF 104 - Director → ME
  • 42
    FEDERA LIMITED
    12735517
    One Express, 1 George Leigh Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2020-07-10 ~ 2020-10-23
    IIF 84 - Director → ME
    Person with significant control
    2020-07-10 ~ 2020-12-10
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    FI NO1 (2022) LTD - now
    FL NO1 (2022) LTD - 2022-03-18
    FARO INVESTMENTS I LIMITED - 2022-03-18
    FCFM GROUP INVESTMENTS I LIMITED
    - 2020-04-21 04393316 04393349... (more)
    FC FUND MANAGERS INVESTMENTS I LIMITED
    - 2015-08-28 04393316 04393349... (more)
    FINANCE CORNWALL MEZZANINE FUND LIMITED
    - 2014-07-08 04393316
    39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (23 parents)
    Officer
    2014-06-04 ~ 2019-02-22
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 133 - Has significant influence or control OE
    IIF 133 - Has significant influence or control as a member of a firm OE
  • 44
    FI NO9 (2022) LTD - now
    FARO INVESTMENTS IX LIMITED - 2022-09-02
    FCFM GROUP INVESTMENTS IX LIMITED - 2020-04-16
    FRESH PASTURES SERVICES LIMITED - 2020-01-17
    FCFM GROUP INVESTMENTS IX LIMITED
    - 2019-12-17 11817141 04393316... (more)
    39 Sloane Street Sloane Street, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2019-02-11 ~ 2019-03-29
    IIF 81 - Director → ME
  • 45
    FINANCE SOUTH WEST GP LIMITED
    06702975 03774038... (more)
    68 Lemon Street, Truro, Cornwall
    Dissolved Corporate (7 parents)
    Officer
    2011-03-18 ~ 2011-06-24
    IIF 101 - Director → ME
  • 46
    FP NO1 (2022) LTD - now
    FARO PROPERTIES I LIMITED - 2022-03-07
    FCFM GROUP PROPERTIES I LIMITED
    - 2020-04-02 10025462 10523684... (more)
    BLUE MILL HOLDINGS LIMITED
    - 2018-02-12 10025462
    FCFM GROUP PROPERTIES I LIMITED
    - 2017-04-05 10025462 10523684... (more)
    BLUE MILL HOLDINGS LIMITED
    - 2017-03-31 10025462
    FCFM GROUP PROPERTIES I LIMITED
    - 2017-03-13 10025462 10523684... (more)
    39 Sloane Street, Knightsbridge, London, England
    Dissolved Corporate (13 parents)
    Officer
    2016-02-25 ~ 2019-02-22
    IIF 62 - Director → ME
    Person with significant control
    2016-04-16 ~ 2016-04-16
    IIF 112 - Has significant influence or control OE
  • 47
    FP NO3 (2023) LIMITED - now
    FARO PROPERTIES III LIMITED - 2023-01-31
    FCFM GROUP PROPERTIES III LIMITED
    - 2020-04-02 10238290 10588958... (more)
    39 Sloane Street, Knightsbridge, London, England
    Active Corporate (13 parents)
    Officer
    2016-06-17 ~ 2019-02-22
    IIF 64 - Director → ME
    Person with significant control
    2016-06-17 ~ 2016-06-17
    IIF 115 - Has significant influence or control OE
  • 48
    FP NO4 (2022) LIMITED - now
    FARO PROPERTIES IV LIMITED - 2022-02-16
    FCFM GROUP PROPERTIES IV LIMITED
    - 2020-04-02 10523684 10025462... (more)
    AGHOCO 1492 LIMITED - 2017-01-18
    39 Sloane Street, Knightsbridge, London, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2017-06-30 ~ 2019-02-22
    IIF 53 - Director → ME
  • 49
    FP NO6 (2022) LTD - now
    FARO PROPERTIES VI LIMITED - 2022-06-17
    FCFM GROUP PROPERTIES VI LIMITED
    - 2020-04-02 10588676 10025462... (more)
    39 Sloane Street, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2017-01-27 ~ 2019-02-22
    IIF 69 - Director → ME
  • 50
    FP NO7 (2022) LIMITED - now
    FARO PROPERTIES VII LIMITED - 2022-02-16
    FCFM GROUP PROPERTIES VII LIMITED
    - 2020-04-02 10588799 10588958... (more)
    39 Sloane Street, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2017-01-27 ~ 2019-02-22
    IIF 79 - Director → ME
  • 51
    FRENKEL TOPPING GROUP PLC
    - now 04726826 08746800
    FORWARD LINK PLC - 2004-07-26
    FORWARD LINK LIMITED - 2004-01-29
    WC CO (4) LIMITED - 2003-07-08
    Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom
    Active Corporate (20 parents, 19 offsprings)
    Officer
    2015-08-28 ~ 2017-12-14
    IIF 37 - Director → ME
  • 52
    FRESH PASTURES LIMITED - now
    FCFM GROUP INVESTMENTS VII LIMITED
    - 2019-06-05 11301795 11293536... (more)
    C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29, Wellington Street, Leeds
    Insolvency Proceedings Corporate (12 parents)
    Officer
    2018-04-10 ~ 2019-02-22
    IIF 49 - Director → ME
  • 53
    GPO TRADING LIMITED
    - now 10276887
    GPO PROPERTIES LIMITED
    - 2017-05-03 10276887
    GRANITE INVESTMENT PROPERTIES LTD
    - 2016-08-02 10276887
    39 Sloane Street, London
    Dissolved Corporate (1 parent)
    Officer
    2016-07-13 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Has significant influence or control OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 54
    GRANITE TURNER IMGF LTD
    - now 11468208
    MIDIA IMGF LIMITED
    - 2020-09-30 11468208
    MIDIA F.P. LIMITED - 2019-12-03
    Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2020-04-11 ~ dissolved
    IIF 93 - Director → ME
  • 55
    HENRY HOSPITALITY & MEDIA LTD
    11756553
    22a Main Road, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2024-11-20 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    IGF DEVELOPMENTS LIMITED - now
    IMGF DEVELOPMENTS LIMITED
    - 2021-03-02 11627655
    Port Of Liverpool Building, First Floor, Liverpool, United Kingdom
    Active Corporate (9 parents)
    Officer
    2020-04-17 ~ 2020-12-08
    IIF 89 - Director → ME
  • 57
    IMPROVE WORK LIMITED
    06529085
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2008-03-18 ~ 2008-08-08
    IIF 16 - Director → ME
  • 58
    INCLUSIVE WAY LIMITED
    06528965
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 23 - Director → ME
  • 59
    INFRASTRUCTURE SUPPORT SOLUTIONS LIMITED - now
    INFRA SAFETY SERVICES LABOUR LIMITED
    - 2023-12-01 06253082
    Pure Offices, Suites 136 And 137 Lake View Drive, Annesley, Nottingham, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2008-04-24 ~ 2008-08-08
    IIF 36 - Director → ME
  • 60
    IPGL (HOLDINGS) LIMITED
    09064598
    Ipgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Active Corporate (18 parents, 3 offsprings)
    Officer
    2018-11-15 ~ 2019-02-05
    IIF 51 - Director → ME
  • 61
    JOLLIMAN CLOTHING LIMITED
    09363410
    15 Canada Square Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    2014-12-22 ~ 2015-02-27
    IIF 43 - Director → ME
  • 62
    KEAKIE LTD.
    10179827
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (20 parents)
    Officer
    2022-06-01 ~ 2023-02-23
    IIF 57 - Director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 119 - Ownership of shares – More than 50% but less than 75% OE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75% OE
  • 63
    KILWORTH CAPITAL INVESTMENTS 1 LIMITED
    12355141
    The Business Hut 2 The Coach House, Talbot Yard, Market Harborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-09 ~ dissolved
    IIF 98 - Director → ME
  • 64
    KILWORTH CAPITAL LIMITED
    11853050
    C/o The Business Hut Ltd Millers House, Roman Way, Market Harborough, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2019-02-28 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 65
    KILWORTH CAPITAL SPV1 LIMITED
    12028225 12046606
    105, 5th Floor Wigmore Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2019-06-03 ~ 2019-08-09
    IIF 88 - Director → ME
  • 66
    KILWORTH CAPITAL SPV2 LIMITED
    12046606 12028225
    105, 5th Floor Wigmore Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2019-06-12 ~ 2019-08-09
    IIF 87 - Director → ME
  • 67
    KNOWLEDGE REGISTER LIMITED
    06529201
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2008-03-14 ~ 2008-08-08
    IIF 15 - Director → ME
  • 68
    KONIK UK LIMITED
    08899220
    68 Lemon Street, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-18 ~ 2014-05-06
    IIF 38 - Director → ME
  • 69
    LANCSVILLE CONSTRUCTION LIMITED
    02640489
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (9 parents)
    Officer
    2008-05-01 ~ 2009-04-27
    IIF 35 - Director → ME
  • 70
    LE MANS HOTEL LIMITED
    11971792
    Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (5 parents)
    Officer
    2020-08-27 ~ dissolved
    IIF 92 - Director → ME
  • 71
    LIQUIDITY MEDIA MIDCO LIMITED - now
    OUTPLAYED WORLD WIDE GROUP LIMITED
    - 2024-12-19 13878922
    PROFIT ACCUMULATOR GROUP LIMITED
    - 2023-03-07 13878922
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2022-03-25 ~ 2023-05-24
    IIF 83 - Director → ME
  • 72
    LIQUIDITY MEDIA SERVICES LIMITED - now
    OUTPLAYED WORLD WIDE SERVICES LIMITED
    - 2024-12-19 13879705
    PROFIT ACCUMULATOR SERVICES LIMITED
    - 2023-03-07 13879705 09279685... (more)
    15 Parson Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (8 parents)
    Officer
    2022-03-25 ~ 2023-05-24
    IIF 82 - Director → ME
  • 73
    LIQUIDITY TRADING PA LIMITED - now
    PROFIT ACCUMULATOR WORLD WIDE LIMITED
    - 2025-03-04 FC040065
    Madison Building Midtown, Queensway, Gibraltar, Gibraltar Gx1 1aa
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-11-30 ~ 2023-05-23
    IIF 100 - Director → ME
  • 74
    MAJOR COMMUNICATIONS LIMITED
    06528978
    4 Rockfield Business Park, Old Station Drive, Leckhampton, Cheltenham, Glos, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 18 - Director → ME
  • 75
    MIDWEST CAMPING LIMITED
    01859802
    Centenary House 11 Midland Way, Barlborough Links, Barlborough Chesterfield, Derbyshire
    Dissolved Corporate (11 parents)
    Officer
    2011-07-12 ~ 2012-03-05
    IIF 5 - Director → ME
  • 76
    MOST CASES LIMITED
    06528899
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 30 - Director → ME
  • 77
    NEOUS LIMITED
    10429048
    77 East Road, Floor 3, Right, London, England
    Active Corporate (4 parents)
    Person with significant control
    2024-06-21 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    PD22 LTD - now
    THE PUD STORE LIMITED
    - 2021-11-26 08855566
    THE CHUNK STORE LIMITED - 2015-01-06
    Resolution House 12 Mill Hill, Leeds
    Liquidation Corporate (3 parents)
    Officer
    2020-11-05 ~ 2021-09-30
    IIF 52 - Director → ME
    Person with significant control
    2020-11-05 ~ 2021-10-07
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    PRECIOUS LITTLE ONE TRADING LIMITED
    15159929
    Precious Little One, Junction 32 Outlet Village, Castleford, England
    Active Corporate (4 parents)
    Person with significant control
    2023-09-23 ~ 2024-03-27
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 80
    PROPERTY 456 BRL LIMITED
    - now 12316134
    GRANITE TURNER BRL LTD
    - 2021-07-30 12316134
    MIDIA BRL LIMITED - 2020-09-30
    Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-06-14 ~ dissolved
    IIF 41 - Director → ME
  • 81
    PROPERTY 456 LIMITED
    - now 09572897 12558008... (more)
    GRANITE TURNER LIMITED
    - 2021-07-30 09572897
    MIDIA GROUP LTD
    - 2020-09-30 09572897 13086552
    SWISS INVESTMENT INTERNATIONAL LTD - 2017-07-18
    Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (11 parents, 15 offsprings)
    Officer
    2020-04-11 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2020-04-11 ~ dissolved
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    PROPERTY 456 MANAGERS LIMITED
    - now 10466348
    GRANITE TURNER MANAGERS LTD
    - 2021-07-30 10466348
    MIDIA MANAGERS LTD
    - 2020-09-30 10466348
    NEW CONSULTANTS LTD - 2017-03-16
    Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2020-04-11 ~ dissolved
    IIF 96 - Director → ME
  • 83
    RED ROSE REGENERATION LIMITED
    12061033
    Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (5 parents)
    Officer
    2020-07-29 ~ dissolved
    IIF 91 - Director → ME
  • 84
    REGISTER RESPONSE LIMITED
    06529159
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 32 - Director → ME
  • 85
    S RETAIL REALISATIONS LIMITED - now
    SHUROPODY RETAIL LIMITED - 2023-03-23
    FCFM GROUP INVESTMENTS VI LIMITED
    - 2019-12-13 11293536 04393316... (more)
    Rsm Uk Restructuring Advisory Llp, Fifth Floor, Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (11 parents)
    Officer
    2018-04-05 ~ 2019-01-31
    IIF 80 - Director → ME
  • 86
    SCHOOL MILK UK LTD - now
    FRESH PASTURES SERVICES LIMITED - 2021-03-15
    FCFM GROUP PROPERTIES IX LIMITED
    - 2020-01-20 11817682 10588974... (more)
    C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square, 29 Wellington Street, Leeds
    Active Corporate (10 parents)
    Officer
    2019-02-11 ~ 2019-03-29
    IIF 77 - Director → ME
  • 87
    SG & EG (UK) LIMITED
    11505977
    The Business Hut 2 The Coach House, Talbot Yard, Market Harborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-08 ~ dissolved
    IIF 97 - Director → ME
  • 88
    SPONSORS FOR EDUCATIONAL OPPORTUNITY LIMITED - now
    SPONSORS FOR EDUCATIONAL OPPORTUNITY (LONDON) LIMITED
    - 2003-04-04 04159512
    41 Great Guildford Street, London, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2001-02-13 ~ 2002-10-01
    IIF 106 - Director → ME
    2001-02-13 ~ 2002-10-01
    IIF 109 - Secretary → ME
  • 89
    SPORTS CAFÈ 2008 (BIRMINGHAM) LIMITED - now
    BLANK SIDE LIMITED - 2008-03-22
    BLANK SIDE LIMITED
    - 2008-03-12 06466372
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2008-01-16 ~ 2008-01-23
    IIF 21 - Director → ME
  • 90
    SPORTS CAFÈ 2008 (GLASGOW) LIMITED - now
    SLOW FALL LIMITED - 2008-03-22
    SLOW FALL LIMITED
    - 2008-03-12 06466373
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2008-01-16 ~ 2008-01-23
    IIF 17 - Director → ME
  • 91
    SPORTS CAFÉ 2008 (LEEDS) LIMITED - now
    MOMENTS NOTICE LIMITED - 2008-03-22
    MOMENTS NOTICE LIMITED
    - 2008-03-12 06473523
    C/o Quantuma Advisory Limited 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (12 parents)
    Officer
    2008-01-16 ~ 2008-01-23
    IIF 1 - Director → ME
  • 92
    SPORTS CAFÉ 2008 (LONDON) LIMITED - now
    ALPHA AREA LIMITED - 2008-03-22
    ALPHA AREA LIMITED
    - 2008-03-12 06473518
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2008-01-16 ~ 2008-01-23
    IIF 22 - Director → ME
  • 93
    STERNE AGEE UK LLP - now
    STERNE AGEE (UK) LLP - 2013-12-06
    YORVIK PARTNERS LLP
    - 2013-12-04 OC345182
    Frp Advisory, Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (39 parents)
    Officer
    2013-02-01 ~ 2013-08-01
    IIF 103 - LLP Member → ME
  • 94
    THE BARCLAY COTTAGES (LOOE) LTD - now
    THE BARCLAY HOUSE COTTAGE COMPANY LIMITED
    - 2015-10-09 09222785
    22 Buckswood Grange, Rocks Road, Uckfield, East Sussex, England
    Active Corporate (9 parents)
    Officer
    2014-12-29 ~ 2015-06-29
    IIF 54 - Director → ME
  • 95
    THE BRICKWORK GROUP LIMITED
    10190839
    Suite 304 Linen Hall, 162-168 Regent Street, Soho, London, England
    Active Corporate (12 parents, 4 offsprings)
    Person with significant control
    2023-03-08 ~ 2023-11-30
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 96
    THE REWARD COLLECTION LTD
    12928132
    Ivy Business Centre, Crown Street Crown Street, Failsworth, Manchester, England
    Active Corporate (11 parents)
    Person with significant control
    2021-10-22 ~ 2022-06-20
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 97
    THREADNEEDLE MEDIA LIMITED - now
    FCFM GROUP INVESTMENTS VIII LIMITED
    - 2020-01-17 11293816 11301795... (more)
    60 Gracechurch Street, London, England
    Active Corporate (13 parents)
    Officer
    2018-04-05 ~ 2019-02-22
    IIF 73 - Director → ME
  • 98
    TIME REGISTER LIMITED
    06529171
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 26 - Director → ME
  • 99
    TRACK DOCUMENT LIMITED
    06529163
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2008-03-14 ~ 2008-08-08
    IIF 34 - Director → ME
  • 100
    TRINITY PLAZA LIMITED
    11971814
    Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (5 parents)
    Officer
    2020-07-29 ~ dissolved
    IIF 90 - Director → ME
  • 101
    UNIQUE PLACES LIMITED
    11075194
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (5 parents)
    Person with significant control
    2024-03-07 ~ 2024-06-14
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 102
    UNKNWN CAPITAL LIMITED
    13468431
    2nd Floor Unit 31 Tileyard London, Tileyard Studios, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-06-21 ~ 2022-03-31
    IIF 42 - Director → ME
    Person with significant control
    2021-06-21 ~ 2022-06-05
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 103
    VALLANCE LTD
    08062891
    Myrtle Lodge, Liverton, Newton Abbot, Devon
    Active Corporate (4 parents)
    Person with significant control
    2016-04-07 ~ 2020-03-10
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 104
    VITAL 1 LIMITED
    - now 10569449
    FCFM GROUP PROPERTIES V LIMITED
    - 2018-01-03 10569449 10025462... (more)
    C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (11 parents)
    Officer
    2017-01-18 ~ 2018-01-04
    IIF 76 - Director → ME
    2018-01-17 ~ 2018-03-07
    IIF 61 - Director → ME
  • 105
    W.YEOMANS (CHESTERFIELD) LIMITED
    00357326
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (11 parents)
    Officer
    2011-07-12 ~ 2012-03-05
    IIF 6 - Director → ME
  • 106
    WILL WORK LIMITED
    06529015
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2008-03-18 ~ 2008-04-17
    IIF 28 - Director → ME
  • 107
    YELLOWHAMMER BARS LIMITED
    - now 06528971 06473516
    BUSINESS REFORM LIMITED
    - 2008-05-06 06528971
    2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2008-03-14 ~ 2008-08-08
    IIF 20 - Director → ME
  • 108
    YELLOWHAMMER TRADING LIMITED - now
    SPORTS CAFÉ 2008 (OPERATIONS) LIMITED
    - 2012-02-24 06466362
    BLACK DOLLAR LIMITED
    - 2008-03-22 06466362
    BLACK DOLLAR LIMITED
    - 2008-03-12 06466362
    Suite A 7th Floor City Gate House, Tollhouse Hill, Nottingham
    Dissolved Corporate (10 parents)
    Officer
    2008-01-16 ~ 2008-08-08
    IIF 19 - Director → ME
  • 109
    YEOMANS INVESTMENTS LIMITED
    - now 06498844
    LUPFAW 249 LIMITED - 2008-03-28
    Centenary House 11 Midland Way Barlborogh Links, Barlborogh, Chesterfield, Derbyshire
    Dissolved Corporate (11 parents)
    Officer
    2011-04-27 ~ 2012-03-05
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.