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

Danii Elizabeth Adamson

    Related profiles found in government register
  • Danii Elizabeth Adamson
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Station Road, Amersham, HP7 0BQ, England

      IIF 1
  • Mrs. Daniel Elizabeth Adamson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • King George V Lodge, King George V Road, Amersham, HP6 5FB, United Kingdom

      IIF 2
  • Ms Danielle Elizabeth Adamson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 3
  • Mrs Danielle Elizabeth Adamson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Willow Court, Long Bennington, Newark, NG23 5FT, England

      IIF 4
  • Mrs. Danille Elizabeth Adamson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Station Road, Amersham, HP7 0BQ, England

      IIF 5
  • Mrs. Danielle Elizabeth Adamson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Station Road, Amersham, HP7 0BQ, England

      IIF 6
    • King George V House, King George V Road, Amersham, HP6 5FB, United Kingdom

      IIF 7
    • King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, United Kingdom

      IIF 8
    • King George V Lodge, King George V Road, Amersham, HP6 5FB, England

      IIF 9
    • King George V Lodge, King George V Road, Amersham, HP6 5FB, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 3, Willow Court, Long Bennington, Newark, NG23 5FT, England

      IIF 13
    • Suites 10 - 12, The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 14
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 15 IIF 16 IIF 17
  • Danii Adamson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, Great Britain

      IIF 19
  • Mrs Danielle Adamson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Willow Court, Long Bennington, Newark, NG23 5FT, England

      IIF 20
  • Mrs Danielle Danielle Adamson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • King George V Lodge, King George V Road, Amersham, HP6 5FB, United Kingdom

      IIF 21
  • Adamson, Danielle Elizabeth, Mrs.
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
  • Adamson, Danielle Elizabeth, Mrs.
    British business consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Station Road, Amersham, Buckinghamshire, HP7 0BQ, England

      IIF 30
    • 3a, Station Road, Amersham, HP7 0BQ, England

      IIF 31 IIF 32
    • King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, England

      IIF 33 IIF 34 IIF 35
    • King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, United Kingdom

      IIF 37
    • 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 38
    • 5, The Quadrant, Coventry, Warwickshire, CV1 2EL, England

      IIF 39
    • 11, Kimberley Lofts, Kimberley Road, London, NW6 7SL

      IIF 40
    • 11, Kimberley Lofts, Kimberley Road, London, NW6 7SL, England

      IIF 41 IIF 42
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 43
  • Adamson, Danielle Elizabeth, Mrs.
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Station Road, Amersham, HP7 0BQ, England

      IIF 44 IIF 45 IIF 46
    • King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, England

      IIF 47
    • King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, Great Britain

      IIF 48
    • King George V Lodge, King George V Road, Amersham, HP6 5FB, England

      IIF 49 IIF 50
    • King George V Lodge, King George V Road, Amersham, HP6 5FB, United Kingdom

      IIF 51
    • Suite 10 - 12, The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 52
    • Suites 10 - 12, The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 53
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 54 IIF 55 IIF 56
  • Adamson, Danielle Elizabeth, Mrs.
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Station Road, Amersham, HP7 0BQ, England

      IIF 57
    • King George V Lodge, King George V Road, Amersham, HP6 5FB, United Kingdom

      IIF 58
  • Adamson, Danielle Elizabeth
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 59
    • 3, Willow Court, Long Bennington, Newark, NG23 5FT, England

      IIF 60
    • Suites 10 - 12 The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 61
    • Suites 10 - 12, The Hive, Belvue House, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 62 IIF 63
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 64
    • Suites 10-12, The Hive, Belvue House, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 65 IIF 66
  • Adamson, Danielle Elizabeth
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • King George V Lodge, King George V Road, Amersham, HP6 5FB, England

      IIF 67
    • Suite 10 - 12, The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 68
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 69
  • Adamson, Danielle Elizabeth, Mrs.
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, England

      IIF 70
  • Adamson, Danii
    British accounts born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP, England

      IIF 71
    • 78, York Street, London, W1H 1DP, United Kingdom

      IIF 72
  • Adamson, Danielle
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 73
  • Adamson, Danielle Elizabeth, Mrs.
    British business consultant born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, Kimberley Lofts, Kimberley Road, London, NW6 7SL, England

      IIF 74
child relation
Offspring entities and appointments
Active 39
  • 1
    King George V Lodge, King George V Road, Amersham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-05 ~ dissolved
    IIF 51 - Director → ME
  • 2
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    2019-08-22 ~ now
    IIF 25 - Director → ME
  • 3
    BRANFORD PROPERTIES LIMITED - 2019-07-01
    Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    2019-10-22 ~ dissolved
    IIF 73 - Director → ME
  • 4
    3a Station Road, Amersham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,073 GBP2019-12-31
    Officer
    2018-12-14 ~ dissolved
    IIF 57 - Director → ME
  • 5
    Suite 10 - 12, The Hive Bell Lane, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-02-10 ~ now
    IIF 52 - Director → ME
  • 6
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2024-12-31
    Officer
    2022-03-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-12-31 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    CONCORD CONSULTANTS LTD - 2025-02-28
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44,540 GBP2024-02-28
    Officer
    2023-02-10 ~ now
    IIF 27 - Director → ME
  • 8
    COOMBEGATE LIMITED - 2020-01-14
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2019-05-07 ~ now
    IIF 55 - Director → ME
  • 9
    3a Station Road, Amersham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-09-29
    Officer
    2017-11-17 ~ dissolved
    IIF 45 - Director → ME
  • 10
    3a Station Road, Amersham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120 GBP2020-06-30
    Officer
    2016-06-13 ~ dissolved
    IIF 32 - Director → ME
  • 11
    BARCLUB (FRIAR STREET) LIMITED - 2017-08-09
    Brighton Palace Pier, Madeira Drive, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-24
    Officer
    2025-08-29 ~ now
    IIF 61 - Director → ME
  • 12
    5 The Quadrant, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2025-09-01 ~ now
    IIF 59 - Director → ME
  • 13
    Suite 10 - 12, The Hive Bell Lane, Stevenage, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-04 ~ dissolved
    IIF 68 - Director → ME
  • 14
    CHURCHTON HOLDINGS LIMITED - 2019-07-24
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2019-05-07 ~ now
    IIF 64 - Director → ME
  • 15
    3 Willow Court, Long Bennington, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2024-03-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 16
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2020-02-28 ~ now
    IIF 69 - Director → ME
  • 17
    3a Station Road, Amersham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,042 GBP2019-05-30
    Officer
    2011-03-14 ~ dissolved
    IIF 72 - Director → ME
  • 18
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,692 GBP2024-11-29
    Officer
    2022-12-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 19
    SAVOY MANAGEMENT LIMITED - 2013-06-17
    3a Station Road, Amersham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-30
    Officer
    2013-05-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 20
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    2015-03-16 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 21
    King George V Lodge, King George V Road, Amersham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ dissolved
    IIF 49 - Director → ME
  • 22
    3 Willow Court, Long Bennington, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,676 GBP2024-03-31
    Officer
    2011-12-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 23
    Suites 10-12 The Hive, Belvue House, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-17 ~ now
    IIF 66 - Director → ME
  • 24
    Suites 10 - 12 The Hive, Belvue House, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-09-01 ~ now
    IIF 62 - Director → ME
  • 25
    Suites 10 - 12 The Hive, Belvue House, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-01 ~ now
    IIF 63 - Director → ME
  • 26
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-12-11 ~ dissolved
    IIF 38 - Director → ME
  • 27
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,927 GBP2022-06-30
    Officer
    2017-07-08 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-01-25 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 28
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -892 GBP2025-03-30
    Officer
    2017-07-03 ~ now
    IIF 28 - Director → ME
  • 29
    3a Station Road, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2017-09-27 ~ now
    IIF 22 - Director → ME
  • 30
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-13 ~ dissolved
    IIF 35 - Director → ME
  • 31
    3a Station Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,881 GBP2019-12-31
    Officer
    2016-05-13 ~ dissolved
    IIF 30 - Director → ME
  • 32
    11 Kimberley Lofts, Kimberley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-18 ~ dissolved
    IIF 41 - Director → ME
  • 33
    11 Kimberley Lofts, Kimberley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-11-18 ~ dissolved
    IIF 40 - Director → ME
  • 34
    3a Station Road, Amersham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2019-10-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-10-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 35
    78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-25 ~ dissolved
    IIF 71 - Director → ME
  • 36
    Suites 10-12 The Hive, Belvue House, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-17 ~ now
    IIF 65 - Director → ME
  • 37
    3a Station Road, Amersham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2019-10-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-10-14 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 38
    COBRA LEISURE WEST LIMITED - 2010-09-08
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -409,795 GBP2023-11-30
    Officer
    2013-05-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 39
    2 Willow Court, Long Bennington, Newark, England
    Active Corporate (5 parents)
    Person with significant control
    2024-12-11 ~ now
    IIF 20 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    King George V Lodge, King George V Road, Amersham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-07-05 ~ 2019-07-06
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    BRANFORD PROPERTIES LIMITED - 2019-07-01
    Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    2018-03-23 ~ 2019-05-28
    IIF 47 - Director → ME
    2019-05-28 ~ 2019-10-21
    IIF 70 - Director → ME
  • 3
    3a Station Road, Amersham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,073 GBP2019-12-31
    Person with significant control
    2018-12-14 ~ 2019-07-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    COOMBEGATE LIMITED - 2020-01-14
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    2019-05-07 ~ 2019-07-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    King George V Lodge, King George V Road, Amersham, England
    Dissolved Corporate
    Equity (Company account)
    -1,382 GBP2018-03-30
    Officer
    2017-03-09 ~ 2019-11-14
    IIF 50 - Director → ME
    Person with significant control
    2017-03-09 ~ 2020-01-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    3a Station Road, Amersham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-09-29
    Officer
    2016-05-13 ~ 2016-10-08
    IIF 33 - Director → ME
  • 7
    CHURCHTON HOLDINGS LIMITED - 2019-07-24
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    2019-05-07 ~ 2019-08-14
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    King George V Lodge, King George V Road, Amersham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-15 ~ 2020-04-07
    IIF 58 - Director → ME
    Person with significant control
    2018-11-15 ~ 2019-05-07
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 9
    3a Station Road, Amersham, England
    Active Corporate (2 offsprings)
    Officer
    2019-06-24 ~ 2021-08-22
    IIF 23 - Director → ME
    Person with significant control
    2019-06-24 ~ 2019-07-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    ASTORIA GROUP (WATFORD) LIMITED - 2018-02-12
    DENBEIGH INVESTMENTS (WATFORD) LIMITED - 2016-10-17
    The Twisted Monkey Gade House, 46 The Parada, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-01
    Officer
    2017-11-16 ~ 2018-01-29
    IIF 67 - Director → ME
  • 11
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -892 GBP2019-02-27
    Officer
    2013-05-08 ~ 2020-04-07
    IIF 37 - Director → ME
  • 12
    3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -999 GBP2021-06-30
    Officer
    2019-04-23 ~ 2023-01-26
    IIF 56 - Director → ME
    Person with significant control
    2019-04-23 ~ 2022-12-11
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    3a Station Road, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    2017-09-27 ~ 2019-05-07
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -31,636 GBP2016-05-31
    Officer
    2016-06-13 ~ 2017-08-16
    IIF 34 - Director → ME
  • 15
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-13 ~ 2017-08-16
    IIF 36 - Director → ME
  • 16
    5 The Quadrant, Coventry, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -52,502 GBP2016-01-31
    Officer
    2013-08-12 ~ 2013-08-12
    IIF 74 - Director → ME
    IIF 39 - Director → ME
  • 17
    11 Kimberley Lofts, Kimberley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-08-01 ~ 2014-11-04
    IIF 42 - Director → ME
  • 18
    TRIANGLE BARS GROUP LTD - 2025-10-16
    Suites 10 - 12 The Hive, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -580,060 GBP2024-07-31
    Officer
    2023-07-20 ~ 2025-08-01
    IIF 53 - Director → ME
    Person with significant control
    2023-07-20 ~ 2025-08-20
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE

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.