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

Mr John Ellis Jackson

    Related profiles found in government register
  • Mr John Ellis Jackson
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avalon, 26 Abbey Gardens, Upper Woolhampton, Berkshire, RG7 5TZ

      IIF 1
  • Mr John Ellis Jackson
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Twin Pines, Devenish Road, Sunningdale, Ascot, Berks, SL5 9PH

      IIF 2
  • Jackson, John Ellis
    British chairmain born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Abbey Gardens, Upper Woolhampton, Reading, Berkshire, RG7 5TZ, England

      IIF 3
  • Jackson, John Ellis
    British chief execitive born in January 1947

    Registered addresses and corresponding companies
    • icon of address Ellerslie Coronation Road, Ascot, Berkshire, SL5 9LQ

      IIF 4
  • Jackson, John Ellis
    British chief executive born in January 1947

    Registered addresses and corresponding companies
  • Jackson, John Ellis
    British company director born in January 1947

    Registered addresses and corresponding companies
  • Jackson, John Ellis
    British director born in January 1947

    Registered addresses and corresponding companies
  • Jackson, John Ellis
    British chairman born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Nile Street, London, N1 7LL, United Kingdom

      IIF 42
    • icon of address 26 Abbey Gardens, Abbey Gardens, Upper Woolhampton, Reading, Berkshire, RG7 5TZ, England

      IIF 43
    • icon of address Avalon, 26 Abbey Gardens, Upper Woolhampton, Reading, Berks, RG7 5TZ, United Kingdom

      IIF 44 IIF 45
    • icon of address Avalon 26 Abbey Gardens, Upper Woolhampton, Reading, Berkshire, RG7 5TZ

      IIF 46 IIF 47 IIF 48
  • Jackson, John Ellis
    British company director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, John Ellis
    British director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, John Ellis
    British managing director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Nile Street, London, N1 7LL, United Kingdom

      IIF 113
  • Jackson, John Ellis
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Ellerslie Coronation Road, Ascot, Berkshire, SL5 9LQ

      IIF 114
  • Jackson, John Ellis
    British company director

    Registered addresses and corresponding companies
    • icon of address Ellerslie Coronation Road, Ascot, Berkshire, SL5 9LQ

      IIF 115
  • Jackson, John Ellis

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address The Office Abbey Gardens, Upper Woolhampton, Reading, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 3 - Director → ME
  • 2
    DWSCO 2736 LIMITED - 2008-04-25
    icon of address Twin Pines Devenish Road, Sunningdale, Ascot, Berks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 3
    JJ & YOU LIMITED - 2014-04-14
    SCHAPIRA JACKSON LTD - 2013-07-04
    SCHAPIRA JACKSON F.M.C.G LTD. - 2007-02-19
    SERIOUSLY SMART LIMITED - 2005-08-31
    icon of address Kirks. Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-07 ~ now
    IIF 43 - Director → ME
  • 4
    IDEALZONE LIMITED - 1987-04-22
    icon of address Avalon, 26 Abbey Gardens, Upper Woolhampton, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    253,917 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 107
  • 1
    AMEY UTILITY SERVICES LIMITED - 2022-04-14
    ENTERPRISE UTILITY SERVICES LIMITED - 2014-05-29
    ARM GROUP LIMITED - 2011-11-15
    AGENTCHARM LIMITED - 1994-03-09
    icon of address Unit 42 Eaton Avenue, Buckshaw Village, Chorley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-02-28 ~ 1998-07-16
    IIF 25 - Director → ME
  • 2
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2010-08-09 ~ 2014-06-30
    IIF 107 - Director → ME
  • 3
    icon of address Alixpartners Uk Llp The Zenith Building, 26 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-17 ~ 2014-07-30
    IIF 47 - Director → ME
  • 4
    THE BIG ISSUE COMPANY LIMITED - 2024-12-09
    RUGFORCE LIMITED - 1991-06-18
    icon of address 113-115 Fonthill Road, London, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1,342,146 GBP2023-03-26
    Officer
    icon of calendar 1991-06-06 ~ 1994-11-15
    IIF 33 - Director → ME
    icon of calendar 1991-06-06 ~ 1994-11-15
    IIF 115 - Secretary → ME
  • 5
    SEMARA BCG LIMITED - 2005-05-05
    SKETCHLEY B. C. G. LIMITED - 1998-07-28
    EQUIPU B.C.G. LIMITED - 1989-03-06
    B. C. G. SHOP EQUIPMENT LIMITED - 1984-09-14
    icon of address Johnson House Abbots Park, Monks Way, Preston Brook Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 27 - Director → ME
  • 6
    VIRGIN CLOTHING LIMITED - 1997-10-27
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-31 ~ 2008-01-31
    IIF 52 - Director → ME
  • 7
    icon of address Beech House, 25a The Rowans, Baldock, Hertfordshire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    2,027,225 GBP2016-09-30
    Officer
    icon of calendar 1996-01-25 ~ 1998-09-24
    IIF 11 - Director → ME
  • 8
    VIRGIN BRIDE LIMITED - 2008-12-19
    VIRGIN BRIDES LIMITED - 1996-10-24
    icon of address The Old Church Quick's Road, Wimbledon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-10 ~ 2008-04-06
    IIF 73 - Director → ME
  • 9
    VICTORY CLOTHING COMPANY LIMITED - 2009-09-07
    THE VIRGIN CLOTHING COMPANY LIMITED - 2009-02-13
    CLASSBOSS LIMITED - 1997-10-27
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-07 ~ 2008-04-06
    IIF 50 - Director → ME
  • 10
    VIE COSMETICS (RETAIL) LIMITED - 2009-09-02
    VIRGIN VIE AT HOME LIMITED - 2009-02-06
    THE VIRGIN COSMETICS COMPANY LIMITED - 2006-09-15
    VIRGIN VIE LIMITED - 1999-04-12
    THE PROJECT CONSULTANCY LIMITED - 1997-06-17
    ENGINEAGENT LIMITED - 1996-09-04
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-25 ~ 2008-04-06
    IIF 53 - Director → ME
  • 11
    MOSS HOUSE GROUP LIMITED - 1991-01-23
    EQUIPU SYSTEMS LIMITED - 1989-03-30
    MOSS HOUSE GROUP LIMITED - 1988-04-06
    icon of address Johnson House Abbots Park, Monks Way, Preston Brook Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 5 - Director → ME
  • 12
    ENTERPRISE UTILITY SERVICES LIMITED - 2002-12-31
    A.R.M. SERVICES LIMITED - 2001-12-31
    A.R.M. UTILITY SERVICES LIMITED - 1999-12-20
    A.R.M. CONSTRUCTION (CHORLEY) LIMITED - 1994-03-30
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 1997-02-28 ~ 1997-02-28
    IIF 4 - Director → ME
    icon of calendar 1997-02-28 ~ 1997-02-28
    IIF 114 - Secretary → ME
  • 13
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,119,204 GBP2023-12-31
    Officer
    icon of calendar 2013-06-11 ~ 2014-06-30
    IIF 76 - Director → ME
  • 14
    CHEEKY CHOPS LIMITED - 2002-11-07
    icon of address C/o Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-14 ~ 2014-06-30
    IIF 77 - Director → ME
  • 15
    THE PROPER FOOD AND DRINK COMPANY LIMITED - 2019-02-07
    ONE EVENT MANAGEMENT LIMITED - 2018-01-05
    JAMIE OLIVER'S FABULOUS FEASTS LIMITED - 2015-04-20
    JAMIE OLIVER EVENTS LIMITED - 2010-03-18
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Active Corporate (2 parents, 11 offsprings)
    Profit/Loss (Company account)
    -480 GBP2022-12-31 ~ 2023-12-30
    Officer
    icon of calendar 2009-11-19 ~ 2014-06-30
    IIF 109 - Director → ME
  • 16
    FIFTEEN RESTAURANT (2) LIMITED - 2002-12-30
    FIFTEEN RESTAURANT LIMITED - 2002-11-07
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 100 - Director → ME
  • 17
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 83 - Director → ME
  • 18
    YELLOWBLOCK PARTNERSHIP LIMITED - 2003-07-19
    FRESH PARTNERS LIMITED - 2003-06-09
    SWEET OPPORTUNITIES LIMITED - 2003-04-09
    icon of address 30 Newman Street, Fitzrovia, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    476,277 GBP2024-03-31
    Officer
    icon of calendar 2008-01-10 ~ 2014-06-30
    IIF 89 - Director → ME
  • 19
    FRESH PICS LIMITED - 2010-10-13
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-29 ~ 2014-06-30
    IIF 103 - Director → ME
  • 20
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 99 - Director → ME
  • 21
    GAME DIGITAL PLC - 2020-01-24
    PROJECT VESPA PLC - 2014-05-16
    icon of address Unity House, Telford Road, Basingstoke, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-16 ~ 2019-08-27
    IIF 75 - Director → ME
  • 22
    LATCHWISE LIMITED - 1978-12-31
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 28 - Director → ME
  • 23
    JJ & YOU LIMITED - 2014-04-14
    SCHAPIRA JACKSON LTD - 2013-07-04
    SCHAPIRA JACKSON F.M.C.G LTD. - 2007-02-19
    SERIOUSLY SMART LIMITED - 2005-08-31
    icon of address Kirks. Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-11-02 ~ 2001-12-31
    IIF 37 - Director → ME
    icon of calendar 1993-11-02 ~ 2005-07-19
    IIF 117 - Secretary → ME
  • 24
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2014-06-30
    IIF 80 - Director → ME
  • 25
    ELT UNIFORMS LIMITED - 1991-01-23
    LAWACT COMPANY NO. 27 LIMITED - 1986-02-07
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 9 - Director → ME
  • 26
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-26 ~ 2014-06-30
    IIF 45 - Director → ME
  • 27
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2014-06-30
    IIF 94 - Director → ME
  • 28
    SWEET ENTERPRISES LIMITED - 2007-10-01
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 81 - Director → ME
  • 29
    BETTER FOOD FOUNDATION - 2013-07-02
    JAMIE OLIVER FOUNDATION - 2012-06-20
    FIFTEEN FOUNDATION - 2010-01-15
    CHEEKY CHOPS - 2004-10-28
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-04 ~ 2014-10-16
    IIF 113 - Director → ME
  • 30
    SWEET AS CANDY (HOLDINGS) LIMITED - 2007-10-01
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 84 - Director → ME
  • 31
    FRESH RETAIL VENTURES LIMITED - 2012-07-25
    FRESH PASSION LIMITED - 2006-04-05
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 92 - Director → ME
  • 32
    SWEET AS CANDY LIMITED - 2007-10-01
    JAMIE OLIVER LIMITED - 2000-10-02
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 87 - Director → ME
  • 33
    FRESH ONE PRODUCTIONS LIMITED - 2017-03-27
    FRESH PRODUCTIONS (ESSEX) LIMITED - 2002-05-03
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 86 - Director → ME
  • 34
    icon of address Benwell House, 15 -21 Benwell Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2010-07-13 ~ 2014-06-30
    IIF 108 - Director → ME
  • 35
    icon of address Benwell House, 15 - 21 Benwell Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-03 ~ 2014-06-30
    IIF 90 - Director → ME
  • 36
    FRESH SPACES LIMITED - 2007-10-12
    YELLOWBLOCK PARTNERSHIP LIMITED - 2004-10-26
    FRESH PARTNERS LIMITED - 2003-07-19
    icon of address 10 Fleet Place, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 96 - Director → ME
  • 37
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-10-22 ~ 2014-06-30
    IIF 102 - Director → ME
  • 38
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    172 GBP2024-12-31
    Officer
    icon of calendar 2012-01-10 ~ 2014-06-30
    IIF 105 - Director → ME
  • 39
    ZINGMASS LIMITED - 1977-12-31
    icon of address Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -616,423 GBP2020-09-26
    Officer
    icon of calendar 1996-07-31 ~ 1998-07-16
    IIF 26 - Director → ME
  • 40
    icon of address 19-21 Nile Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2014-06-30
    IIF 46 - Director → ME
  • 41
    REVILO RETAIL LIMITED - 2008-06-19
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,498,269 GBP2024-12-31
    Officer
    icon of calendar 2007-11-08 ~ 2014-06-30
    IIF 82 - Director → ME
  • 42
    icon of address 19/21 Nile Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-27 ~ 2014-06-30
    IIF 104 - Director → ME
    icon of calendar 2008-12-17 ~ 2010-01-01
    IIF 49 - Director → ME
  • 43
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-12 ~ 2014-06-30
    IIF 42 - Director → ME
  • 44
    JOHNSONS APPARELMASTER LIMITED - 2020-01-06
    JOHNSON TEXTILE SERVICES LIMITED. - 2001-01-04
    SKETCHLEY TEXTILE SERVICES LIMITED - 2000-03-21
    SKETCHLEY RENTAL SERVICES LIMITED - 1994-04-01
    SKETCHLEY OVERALL SERVICE LIMITED - 1980-12-31
    icon of address Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1995-02-01 ~ 1998-07-16
    IIF 21 - Director → ME
  • 45
    JSG PLC
    - now
    SEMARA VENDING PLC - 2004-08-27
    SKETCHLEY VENDING PLC - 1998-07-28
    BREAKMATE PLC - 1988-07-04
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 29 - Director → ME
  • 46
    KIN BRANDS LIMITED - 2021-04-21
    WILKO BRANDS LIMITED - 2020-02-03
    W'INNOVATE LIMITED - 2018-02-06
    icon of address C/o Pricewaterhousecoopers Llp 8th Floor Central Square 29, Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2019-09-25
    IIF 111 - Director → ME
  • 47
    icon of address 8 Pont Street, Belgravia, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 1998-07-16
    IIF 16 - Director → ME
  • 48
    NEW LUMINAR LIMITED - 2007-08-16
    INTERCEDE 2189 LIMITED - 2007-07-20
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-20 ~ 2011-11-04
    IIF 95 - Director → ME
  • 49
    OXFORD DATA SYSTEMS LIMITED - 1991-01-23
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 6 - Director → ME
  • 50
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2008-07-16 ~ 2014-06-30
    IIF 93 - Director → ME
  • 51
    icon of address The Shed, Charbridge Lane, Bicester, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-14 ~ 2014-06-30
    IIF 74 - Director → ME
  • 52
    MWUK LIMITED - 2020-02-14
    DIMENSIONS CLOTHING LIMITED - 2011-03-17
    JOHNSON CLOTHING LIMITED - 2008-05-01
    C. C. M. LIMITED - 2006-01-17
    C.C.M. RAVEN LIMITED - 1985-05-08
    C.C.M. (LANCASHIRE) LIMITED - 1981-12-31
    icon of address 3 Long Acre, Willow Farm Business Park, Castle Donington, Derbyshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 7 - Director → ME
  • 53
    SOUND AND MEDIA LIMITED - 2008-08-13
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,206,805 GBP2022-03-31
    Officer
    icon of calendar 2002-03-25 ~ 2008-04-06
    IIF 64 - Director → ME
  • 54
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 14 - Director → ME
  • 55
    IDEALZONE LIMITED - 1987-04-22
    icon of address Avalon, 26 Abbey Gardens, Upper Woolhampton, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    253,917 GBP2024-04-30
    Officer
    icon of calendar ~ 1995-01-01
    IIF 116 - Secretary → ME
  • 56
    FRESH ONE PRODUCTIONS LIMITED - 2021-02-11
    FRESH ONE PRODUCTIONS RI LIMITED - 2017-03-27
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-12-02 ~ 2014-06-30
    IIF 106 - Director → ME
  • 57
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 8 - Director → ME
  • 58
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-07 ~ 2014-06-30
    IIF 48 - Director → ME
  • 59
    THE BODY SHOP FOUNDATION - 2016-12-08
    icon of address 31 Downview Road, Barnham, Bognor Regis, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,308 GBP2020-12-31
    Officer
    icon of calendar ~ 1993-05-19
    IIF 40 - Director → ME
  • 60
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 19 - Director → ME
  • 61
    SEMARA HOLDINGS LIMITED - 1999-09-08
    SKETCHLEY SHOPFITTERS LIMITED - 1998-08-07
    HARPER AND HODGES LIMITED - 1987-09-17
    CAPITAL CLEANERS LIMITED - 1982-07-15
    icon of address Johnson House, Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-06-22 ~ 1998-07-16
    IIF 17 - Director → ME
  • 62
    SKETCHLEY ESTATES LIMITED - 1998-07-28
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 13 - Director → ME
  • 63
    PHOTO QUICK LIMITED - 1998-09-03
    PLUM HOLDINGS LIMITED - 1993-04-23
    SASHGREEN LIMITED - 1984-11-28
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 31 - Director → ME
  • 64
    SKETCHLEY INVESTMENTS LIMITED - 1998-07-28
    MARLOWE CLEANERS (TOOTING) LIMITED - 1977-12-31
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 23 - Director → ME
  • 65
    SUPASNAPS LIMITED - 1998-07-28
    SKETCHLEY FOOD SERVICES LIMITED - 1994-04-01
    KONDITOREI FOOD SERVICES LTD - 1989-04-10
    DAVIS & SON DYERS LONDON LIMITED - 1988-04-14
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 12 - Director → ME
  • 66
    SKETCHLEY NOMINEES LIMITED - 1999-09-01
    D. REID (CLEANERS) LIMITED - 1976-12-31
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 22 - Director → ME
  • 67
    SKETCHLEY TRUSTEES LIMITED - 1999-09-01
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 20 - Director → ME
  • 68
    CAROLINE 2 LIMITED - 2003-01-24
    LOADCOVE LIMITED - 1999-04-06
    icon of address The School House, 50 Brook Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2008-04-06
    IIF 56 - Director → ME
  • 69
    STROBE 2
    - now
    STROBE 2 LIMITED - 2008-06-02
    LUMINAR PLC - 2007-10-23
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2007-11-16
    IIF 97 - Director → ME
  • 70
    VALETMAR LIMITED - 1980-12-31
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1998-07-16
    IIF 18 - Director → ME
  • 71
    THE BODY SHOP INTERNATIONAL LIMITED - 2024-09-18
    THE BODY SHOP INTERNATIONAL PLC - 2018-01-15
    NUNGLEN LIMITED - 1982-06-17
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1993-05-19
    IIF 41 - Director → ME
  • 72
    SOAPWORKS LIMITED - 2011-01-06
    PRECIS (677) LIMITED - 1988-04-19
    icon of address Watersmead, Littlehampton, West Sussex.
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-10-26 ~ 1993-05-19
    IIF 38 - Director → ME
  • 73
    THE FLOUR STATION LIMITED - 2008-06-06
    FRESH BAKERIES LIMITED - 2004-10-26
    icon of address 19/21 Nile Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 98 - Director → ME
  • 74
    SWEET OPPORTUNITIES LIMITED - 2008-06-06
    icon of address Unit 8 Garrick Industrial Centre, Irving Way, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 85 - Director → ME
  • 75
    icon of address Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-12-01 ~ 2008-06-09
    IIF 59 - Director → ME
  • 76
    icon of address Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-28 ~ 2008-06-09
    IIF 62 - Director → ME
  • 77
    NOT4 LIMITED - 2022-03-17
    THE PEOPLE'S LOTTERY LIMITED - 2020-01-14
    SPEED 5596 LIMITED - 1996-06-28
    icon of address Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2008-06-09
    IIF 71 - Director → ME
  • 78
    IMPERFECTIONIST LIMITED - 2005-07-07
    icon of address 32 Gransden Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,604 GBP2023-12-31
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-30
    IIF 91 - Director → ME
  • 79
    THE RESTAURANT GROUP PLC - 2024-01-02
    CITY CENTRE RESTAURANTS PLC - 2004-01-14
    BELHAVEN PLC - 1989-08-03
    BELHAVEN BREWERY GROUP P L C - 1987-01-30
    icon of address 1 George Square, Glasgow
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-01 ~ 2010-05-06
    IIF 78 - Director → ME
  • 80
    THE VIRGIN COLA COMPANY LIMITED - 2000-03-07
    SPEED 4484 LIMITED - 1994-10-10
    icon of address The School House, 50 Brook Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2008-04-06
    IIF 67 - Director → ME
  • 81
    THE VIRGIN TRADING COMPANY LIMITED - 2002-07-18
    VIRGIN BEVERAGES (HOLDINGS) LIMITED - 1997-09-23
    THE VIRGIN TRADING COMPANY LIMITED - 1997-06-16
    VIRGIN RETAIL BRANDS LIMITED - 1994-09-23
    VIRGIN REALITY LIMITED - 1994-09-15
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2008-04-06
    IIF 55 - Director → ME
  • 82
    THE VIRGIN HEALTHCARE FOUNDATION - 2004-07-06
    THE HEALTHCARE FOUNDATION - 1996-01-31
    THE MATES FOUNDATION LIMITED - 1988-02-15
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 2004-08-26
    IIF 36 - Director → ME
  • 83
    THE VIRGIN TRADING COMPANY LIMITED - 1997-09-23
    icon of address The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-13 ~ 2008-04-06
    IIF 58 - Director → ME
  • 84
    THORNTONS PLC - 2016-11-21
    J.W. THORNTON LIMITED - 1988-01-26
    icon of address 889 Greenford Road, Greenford, Middlesex
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 1995-05-01 ~ 2006-09-01
    IIF 39 - Director → ME
  • 85
    SKETCHLEY FRANCHISES LIMITED - 2004-06-02
    DENNIS COLLINS LIMITED - 1984-11-09
    icon of address Timpson House, Claverton Road, Wythenshawe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -268,000 GBP2024-09-28
    Officer
    icon of calendar 1996-07-31 ~ 1998-07-16
    IIF 30 - Director → ME
  • 86
    SKETCHLEY RETAIL LIMITED - 2004-06-02
    SUPASNAPS LIMITED - 1994-04-01
    GRATISPOOL INTERNATIONAL HOLDINGS LIMITED - 1987-12-04
    icon of address Timpson House, Claverton, Wythenshawe, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,701,553 GBP2024-09-28
    Officer
    icon of calendar 1995-02-01 ~ 1998-07-16
    IIF 15 - Director → ME
  • 87
    SKETCHLEY LIMITED - 2004-06-02
    SEMARA HOLDINGS PLC - 2000-04-25
    SKETCHLEY PUBLIC LIMITED COMPANY - 1999-09-08
    icon of address Timpson House, Claverton Road, Wythenshawe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,108,000 GBP2024-09-28
    Officer
    icon of calendar 1994-11-01 ~ 1998-07-16
    IIF 32 - Director → ME
  • 88
    icon of address 8 Pont Street, Belgravia, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 1998-07-16
    IIF 10 - Director → ME
  • 89
    FOOD TUBE LIMITED - 2023-01-10
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2014-01-29 ~ 2014-06-30
    IIF 79 - Director → ME
  • 90
    VICTORY CORPORATION PLC - 2007-11-20
    ISSUETIMED PUBLIC LIMITED COMPANY - 1996-10-07
    icon of address Cantium House, Railway Approach, Wallington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-23 ~ 2008-04-06
    IIF 60 - Director → ME
  • 91
    VIRGIN VIE AT HOME (PURCHASING) LIMITED - 2009-02-06
    THE VIRGIN COSMETICS (PURCHASING) COMPANY LIMITED - 2006-09-15
    NOTSALLOW 141 LIMITED - 2001-05-31
    icon of address 1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-03 ~ 2008-04-06
    IIF 57 - Director → ME
  • 92
    icon of address The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-09 ~ 2007-09-14
    IIF 65 - Director → ME
  • 93
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-15 ~ 2007-09-14
    IIF 51 - Director → ME
  • 94
    VIRGIN VIE LIMITED - 2008-12-23
    VIRGIN COSMETICS LIMITED - 1999-04-12
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-15 ~ 2007-06-22
    IIF 70 - Director → ME
  • 95
    VIRGIN COMPUTERS LIMITED - 2013-08-05
    THE PROJECT CONSULTANCY LIMITED - 2009-02-09
    icon of address Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-07-15 ~ 2007-06-22
    IIF 63 - Director → ME
  • 96
    COMMUNITY CARELINES LIMITED - 2004-10-27
    LOCHFAX LIMITED - 1995-12-15
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-20 ~ 2008-04-06
    IIF 34 - Director → ME
  • 97
    ORGASMIC WINES LIMITED - 2000-05-02
    FAX STYLE LIMITED - 1999-08-06
    icon of address Floor 4, St James' Mill, Whitefriars, Norwich, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-13 ~ 2005-02-17
    IIF 35 - Director → ME
  • 98
    EXPRESS CLEANERS (RUSHDEN) LIMITED - 1994-05-10
    icon of address Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-25 ~ 1998-07-16
    IIF 24 - Director → ME
  • 99
    WILKINSON HARDWARE STORES, LIMITED - 2023-11-06
    CASTLEGATE HOLDCO LIMITED - 2014-06-11
    icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2019-09-25
    IIF 112 - Director → ME
  • 100
    icon of address The School House 50, Brook Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2008-04-06
    IIF 61 - Director → ME
  • 101
    WILKO LIMITED - 2023-11-06
    WILKO RETAIL LIMITED - 2021-04-21
    WILKINSON HARDWARE STORES,LIMITED - 2014-06-11
    icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2011-03-02
    IIF 110 - Director → ME
  • 102
    ORCHARD OVENS LTD - 2010-05-19
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2014-06-30
    IIF 44 - Director → ME
  • 103
    FIRBALL LIMITED - 2002-03-20
    icon of address The School House 50, Brook Green, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2008-04-06
    IIF 68 - Director → ME
  • 104
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2008-04-06
    IIF 54 - Director → ME
  • 105
    VIRGIN.COM LIMITED - 2022-03-29
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2008-04-06
    IIF 69 - Director → ME
  • 106
    VIRGIN RETAIL GROUP LIMITED - 2007-11-12
    NATLUTE LIMITED - 1989-10-30
    icon of address C/o Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2007-09-14
    IIF 72 - Director → ME
  • 107
    VIRGIN RETAIL LIMITED - 2007-09-19
    RAMPTREND LIMITED - 1988-04-18
    icon of address C/o Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2007-09-14
    IIF 66 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.