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

Lewis, Michael

    Related profiles found in government register
  • Lewis, Michael
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 1 IIF 2
    • icon of address 30, Woodbridge Lane, Harold Hill, Romford, RM3 9JF, United Kingdom

      IIF 3
  • Lewis, Michael
    British manager born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Woodbridge Lane, Harold Hill, Romford, RM3 9JF, United Kingdom

      IIF 4
  • Lewis, Michael
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Wadham Gardens, London, NW3 3DP

      IIF 5 IIF 6
    • icon of address Stornoway House, 13 Cleveland Row, London, SW1A 1DH

      IIF 7
  • Lewis, Michael
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Foschini Group Limited, P.o. Box 6020, Parow East, Cape Town, Western Cape, 7501, South Africa

      IIF 8 IIF 9 IIF 10
    • icon of address The Foschini Group, P.o. Box 6020, Parow East, Cape Town, Western Cape, 7501, South Africa

      IIF 11
    • icon of address 6 Wadham Gardens, London, NW3 3DP

      IIF 12
  • Lewis, Michael
    Nigerian director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Dulverton Road, Romford, RM3 8LP

      IIF 13
  • Lewis, Michael
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Woodbridge Lane, Romford, Essex, RM3 9JF, England

      IIF 14
  • Lewis, Michael
    British lawyer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harmony House, Baden Powell Close, Dagenham, Uk, RM9 6XN

      IIF 15
  • Mr Michael Lewis
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Woodbridge Lane, Romford, RM3 9JF, United Kingdom

      IIF 16
  • Lewis, Michael
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Gloucester Gate, Regent's Park, London, NW1 4HG, England

      IIF 17
    • icon of address 28th Floor, One, Ropemaker Street, London, EC2Y 9AW

      IIF 18
  • Lewis, Michael
    British director, oceana investment born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 45, Albemarle Street, Mayfair, London, Greater London, W1S 4JL

      IIF 19
  • Lewis, Michael
    British director born in January 1959

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 38/39, Hampstead High Street, London, NW3 1QE, England

      IIF 20
    • icon of address 1st Floor, 38/39 Hampstead High Street, London, NW3 1QE, United Kingdom

      IIF 21 IIF 22
  • Lewis, Mike
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Marlborough Place, Brighton, BN1 1WN, England

      IIF 23
  • Lewis, Mike
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Lichfield Street, Walsall, WS4 2BX, England

      IIF 24
  • Lewis, Mike
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Umberslade Hall, Pound House Lane, Hockley Heath, Birmimgham, B94 5DF, United Kingdom

      IIF 25
  • Lewis, Mike
    British directors born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Baldwins, First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 26
  • Lewis, Michael
    born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 32 Dover Street, Dover Street, London, W1S 4NE, United Kingdom

      IIF 27
    • icon of address 56, Conduit Street, London, W1S 2YZ

      IIF 28
  • Michael Lewis
    Nigerian born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Woodbridge Lane, Romford, RM3 9JF, United Kingdom

      IIF 29
  • Lewis, Michael Alfred
    British groundsman born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Saint Cuthberts Crescent, Albrighton, Wolverhampton, Shropshire, WV7 3HW

      IIF 30
  • Lewis, Michael Alfred
    British retired born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Stratford Office Village, Walker Avenue Wolverton Mill, East Milton Keynes, Buckinghamshire, MK12 5TW

      IIF 31
  • Lewis, Michael Victor
    British

    Registered addresses and corresponding companies
    • icon of address 12a, Marlborough Place, Brighton, East Sussex, BN1 1WN

      IIF 32
    • icon of address 8 Clifton Hill, Brighton, East Sussex, BN1 3HQ

      IIF 33
  • Lewis, Michael Victor
    British company director

    Registered addresses and corresponding companies
    • icon of address 8 Clifton Hill, Brighton, East Sussex, BN1 3HQ

      IIF 34
  • Lewis, Michael Victor
    British accountant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Marlborough Place, Brighton, BN1 1WN, England

      IIF 35
  • Lewis, Michael Victor
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Marlborough Place, Brighton, BN1 1WN, England

      IIF 36 IIF 37
    • icon of address 12a, Marlborough Place, Brighton, BN1 1WN, United Kingdom

      IIF 38
    • icon of address 12a Marlborough Place, Brighton, East Sussex, BN1 1WN

      IIF 39
    • icon of address 12a Marlborough Place, Brighton, East Sussex, BN1 1WN, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 8 Clifton Hill, Brighton, East Sussex, BN1 3HQ

      IIF 44
  • Lewis, Michael Victor
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Marlborough Place, Brighton, BN1 1WN, England

      IIF 45
    • icon of address 12a, Marlborough Place, Brighton, East Sussex, BN1 1WN

      IIF 46 IIF 47 IIF 48
  • Lewis, Michael Victor
    British finance director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Clifton Hill, Brighton, East Sussex, BN1 3HQ

      IIF 49
  • Lewis, Michael Robert
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Road, Aldridge, West Midlands, WS9 0RB, United Kingdom

      IIF 50
    • icon of address Bk Plus, Azzurri House, Business Park, Walsall Rd, Walsall, WS9 0RB, England

      IIF 51
  • Lewis, Michael Robert
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Umberslade Hall, Pound House Lane, Hockley Heath, Solihull, B94 5DF, England

      IIF 52
  • Mr Michael Lewis
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harmony House, Baden Powell Close, Dagenham, Uk, RM9 6XN

      IIF 53
    • icon of address 30, Woodbridge Lane, Romford, RM3 9JF, England

      IIF 54
  • Lewis, Michael
    Nigerian secretary

    Registered addresses and corresponding companies
    • icon of address 30, Woodbridge Lane, Romford, Essex, RM3 9JF, England

      IIF 55
  • Lewis, Michael Robert
    British director born in March 1948

    Registered addresses and corresponding companies
    • icon of address 21a Ladywood Road, Four Oaks Estate, Sutton Coldfield, West Midlands, B74 2QN

      IIF 56
  • Mr Michael Lewis
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 32 Dover Street, Dover Street, London, W1S 4NE, United Kingdom

      IIF 57
  • Lewis, Michael

    Registered addresses and corresponding companies
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 58 IIF 59
    • icon of address 11 Dulverton Road, Romford, RM3 8LP

      IIF 60
    • icon of address 30, Woodbridge Lane, Harold Hill, Romford, RM3 9JF, United Kingdom

      IIF 61
  • Mr Mike Lewis
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Marlborough Place, Brighton, BN1 1WN, England

      IIF 62
    • icon of address 12a, Marlborough Place, Brighton, East Sussex, BN1 1WN

      IIF 63
  • Mr Mike Lewis
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Umberslade Hall, Pound House Lane, Hockley Heath, Birmimgham, B94 5DF, United Kingdom

      IIF 64
  • Lewis, Mike

    Registered addresses and corresponding companies
    • icon of address 12a, Marlborough Place, Brighton, East Sussex, BN1 1WN

      IIF 65
  • Mr Michael Lewis
    British,south African born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28th Floor, One, Ropemaker Street, London, EC2Y 9AW

      IIF 66
  • Mr Michael Robert Lewis
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Road, Aldridge, West Midlands, WS9 0RB, United Kingdom

      IIF 67
    • icon of address 3 Umberslade Hall, Pound House Lane, Hockley Heath, Solihull, B94 5DF, England

      IIF 68
    • icon of address Bk Plus, Azzurri House, Business Park, Walsall Rd, Walsall, WS9 0RB, England

      IIF 69
  • Mr Michael Victor Lewis
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Marlborough Place, Brighton, BN1 1WN, England

      IIF 70
    • icon of address 12a, Marlborough Place, Brighton, BN1 1WN, United Kingdom

      IIF 71
    • icon of address 12a, Marlborough Place, Brighton, East Sussex, BN1 1WN

      IIF 72
    • icon of address 12a Marlborough Place, Brighton, East Sussex, BN1 1WN, United Kingdom

      IIF 73 IIF 74
    • icon of address 8, Clifton Hill, Brighton, BN1 3HQ, England

      IIF 75
child relation
Offspring entities and appointments
Active 34
  • 1
    ATR RETAIL LIMITED - 2020-10-03
    icon of address 1st Floor 38/39 Hampstead High Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 22 - Director → ME
  • 2
    MAWLAW 540 LIMITED - 2001-03-02
    icon of address 12a Marlborough Place, Brighton, England
    Active Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    26,696 GBP2024-12-31
    Officer
    icon of calendar 2001-03-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1st Floor 38/39 Hampstead High Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,270,532 GBP2024-02-29
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address Bk Plus, Azzurri House, Business Park, Walsall Rd, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 5
    icon of address 30 Woodbridge Lane, Romford
    Active Corporate (1 parent)
    Equity (Company account)
    3,074 GBP2024-07-31
    Officer
    icon of calendar 2006-07-14 ~ now
    IIF 14 - Director → ME
    icon of calendar 2007-10-08 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 6
    CLARKE ADVISORS LIMITED - 2021-11-05
    icon of address 12a Marlborough Place, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 40 - Director → ME
  • 7
    icon of address 12a Marlborough Place, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    339,884 GBP2024-12-31
    Officer
    icon of calendar 2003-03-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 12a Marlborough Place, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    1,494,831 GBP2024-10-31
    Officer
    icon of calendar 2015-06-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 12a Marlborough Place, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    606,994 GBP2024-12-31
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 30 Woodbridge Lane, Harold Hill, Romford
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 2008-04-01 ~ now
    IIF 61 - Secretary → ME
  • 11
    icon of address 12a Marlborough Place, Brighton, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    41,493 GBP2024-03-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 36 - Director → ME
  • 12
    icon of address 12a Marlborough Place, Brighton, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2006-02-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 12a Marlborough Place, Brighton, East Sussex
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2007-05-04 ~ dissolved
    IIF 33 - Secretary → ME
  • 14
    icon of address 12a Marlborough Place, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    3,502 GBP2024-08-31
    Officer
    icon of calendar 2006-08-10 ~ now
    IIF 48 - Director → ME
    icon of calendar 2007-05-15 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 12a Marlborough Place, Brighton, East Sussex
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    62,821 GBP2024-07-31
    Officer
    icon of calendar 2006-07-31 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Harmony House, Baden Powell Close, Dagenham, Uk
    Active Corporate (2 parents)
    Equity (Company account)
    -3,054 GBP2024-07-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    THE TRIALOGUE FOUNDATION - 2009-11-21
    icon of address 45 3rd Floor, Albemarle Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-05-18 ~ now
    IIF 19 - Director → ME
  • 18
    icon of address Azzurri House, Walsall Road, Aldridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    330 GBP2022-09-30
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Bk Plus Azzurri House Walsall Business Park, Walsall Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 20
    CLARKE GOODHAND SMITH LIMITED - 2018-06-27
    icon of address 12a Marlborough Place, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 30 Woodbridge Lane, Romford
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2003-08-29 ~ now
    IIF 13 - Director → ME
    icon of calendar 2007-06-01 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address County House, St Marys Street, Worcester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-19 ~ dissolved
    IIF 56 - Director → ME
  • 23
    icon of address 12a Marlborough Place, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1,304,795 GBP2024-12-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 39 - Director → ME
  • 24
    icon of address First Floor, 20 Hatherton Street, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-01-31
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address C/o Baldwins, First Floor International House, 20 Hatherton Street, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,417 GBP2019-02-28
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 26 - Director → ME
  • 26
    icon of address 59 Lichfield Street, Walsall, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-09-30
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 24 - Director → ME
  • 27
    icon of address 56 Conduit Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-24 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 28
    SPIRITRAPID LIMITED - 1991-04-25
    OCEANA RETAIL HOLDINGS LIMITED - 2008-09-17
    icon of address 1st Floor 38/39 Hampstead High Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-04-24 ~ now
    IIF 20 - Director → ME
  • 29
    icon of address 3rd Floor 32 Dover Street Dover Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-23 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 30
    SUSSEX MEATS LIMITED - 1976-12-31
    icon of address Rear Of Manor Parade, Salvington Road, Durrington, Worthing West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    33,137 GBP2024-10-31
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 23 - Director → ME
  • 31
    icon of address Unit 9 Romford Shopping Hall 43 Market Place, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2011-01-06 ~ dissolved
    IIF 59 - Secretary → ME
  • 32
    icon of address 30 Woodbridge Lane, Romford
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-09-15 ~ now
    IIF 1 - Director → ME
    icon of calendar 2010-09-15 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    UTB PARTNERS LIMITED - 2023-07-13
    EAGLEHILL LIMITED - 2003-10-28
    icon of address 28th Floor, One Ropemaker Street, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 66 - Has significant influence or control over the trustees of a trustOE
  • 34
    icon of address 12a Marlborough Place, Brighton, East Sussex
    Active Corporate (7 parents)
    Equity (Company account)
    814,863 GBP2025-03-31
    Officer
    icon of calendar 2011-02-25 ~ now
    IIF 65 - Secretary → ME
Ceased 14
  • 1
    icon of address 11 Station Approach, Wickford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,984 GBP2025-06-29
    Officer
    icon of calendar 2006-09-06 ~ 2007-12-03
    IIF 5 - Director → ME
  • 2
    IBIS (537) LIMITED - 1999-12-16
    icon of address Stornoway House, 13 Cleveland Row, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-07-28 ~ 2012-12-24
    IIF 7 - Director → ME
  • 3
    icon of address 55 Kimber Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-22 ~ 2015-01-15
    IIF 11 - Director → ME
  • 4
    icon of address 55 Kimber Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-08 ~ 2018-01-23
    IIF 10 - Director → ME
  • 5
    icon of address 55 Kimber Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-08 ~ 2015-01-15
    IIF 9 - Director → ME
  • 6
    COMMUNITY FOR CONCERNED GROUPS - 2008-08-11
    icon of address 6 Burdetts Road, Dagenham, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ 2009-12-01
    IIF 4 - Director → ME
  • 7
    INSTITUTE OF GROUNDSMANSHIP(THE) - 2020-05-29
    icon of address 28 Stratford Office Village, Walker Avenue, Milton Keynes, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2003-11-23 ~ 2010-05-13
    IIF 30 - Director → ME
    icon of calendar 2015-09-08 ~ 2018-09-19
    IIF 31 - Director → ME
  • 8
    icon of address 12a Marlborough Place, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1,304,795 GBP2024-12-31
    Officer
    icon of calendar 2015-05-20 ~ 2016-01-25
    IIF 43 - Director → ME
  • 9
    icon of address C/o Ernst & Young Llp, One More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2002-05-31
    IIF 49 - Director → ME
  • 10
    PERSONNEL STORE LIMITED - 2006-11-06
    icon of address 1c Merrow Business Park, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-07 ~ 2002-05-31
    IIF 44 - Director → ME
    icon of calendar 1999-04-07 ~ 2002-05-31
    IIF 34 - Secretary → ME
  • 11
    icon of address C/o Deloitte Llp, Four, Brindley Place, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-10-31 ~ 1998-04-29
    IIF 12 - Director → ME
  • 12
    DRESS HOLDCO B LIMITED - 2016-05-11
    icon of address 55 Kimber Road, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2015-01-08 ~ 2015-01-15
    IIF 8 - Director → ME
  • 13
    JOINT JEWISH CHARITABLE TRUST - 2000-06-26
    icon of address 4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2001-09-13 ~ 2007-10-11
    IIF 6 - Director → ME
  • 14
    BANK INSINGER DE BEAUFORT PLC - 2004-03-16
    ULC TRUST LIMITED - 1994-07-01
    UNITED TRUST BANK LIMITED - 2001-10-19
    BANK INSINGER DE BEAUFORT LIMITED - 2004-05-04
    EAGIL TRUST CO. LIMITED - 1990-06-28
    icon of address 28th Floor, One Ropemaker Street, London
    Active Corporate (15 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2022-04-25
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.