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

Nicholas Anthony Christopher Candy

    Related profiles found in government register
  • Nicholas Anthony Christopher Candy
    British born in January 1973

    Registered addresses and corresponding companies
    • icon of address Martello Court, Admiral Park, St Peter Port, GY1 3HB, Guernsey

      IIF 1
    • icon of address Plaza House, Third Floor, Elizabeth Avenue, St. Peter Port, GY1 2HU, Guernsey

      IIF 2 IIF 3 IIF 4
  • Nicholas Anthony Christopher Candy
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-61, Rue De Rollingergrund, L-2440 Luxembourg, Luxembourg

      IIF 6
    • icon of address 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 7
    • icon of address 5, Rue Heienhadd L-1736, Senningerberg, 1736, Luxembourg

      IIF 8
  • Mr Nicholas Anthony Christopher Candy
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-61, Rue De Rollingergrund, L-2440 Luxembourg, Luxembourg

      IIF 9
    • icon of address 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 10
  • Candy, Nicholas Anthony Christopher
    British company director born in January 1973

    Registered addresses and corresponding companies
    • icon of address Buckland House, Buckland Park, Buckland, Faringdon, Oxfordshire, SN7 8QX

      IIF 11
  • Candy, Nicholas Anthony Christopher
    British director born in January 1973

    Registered addresses and corresponding companies
    • icon of address Le Park Palace, 6 Impasse De La Fontaine, Mc 98000, Monaco

      IIF 12
  • Nicholas Anthony Christopher Candy
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Upper Brook Street, London, Greater London, W1K 2BR, United Kingdom

      IIF 13
    • icon of address 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 14
  • Mr Nicholas Anthony Christopher Candy
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Candy, Nicholas Anthony Christopher
    British designer

    Registered addresses and corresponding companies
    • icon of address Buckland House, Buckland Park, Buckland, Faringdon, Oxfordshire, SN7 8QX

      IIF 34 IIF 35
  • Candy, Nicholas Anthony Christopher
    British property investor born in January 1973

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Residence La Belle Epoque, 17 Avenue D'ostende, Monte Carlo, 98000, Monaco

      IIF 36
  • Candy, Nicholas Anthony Christopher
    British entrepreneur born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 37
  • Candy, Nicholas Anthony Christopher
    born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 38
    • icon of address 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 39
  • Candy, Nicholas Anthony Christopher

    Registered addresses and corresponding companies
  • Candy, Nicholas Anthony Christopher
    British ceo born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 46
  • Candy, Nicholas Anthony Christopher
    British chief executive office born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Candy, Nicholas Anthony Christopher
    British chief executive officer born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Candy, Nicholas Anthony Christopher
    British co director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, Rutland Gardens, London, SW7 1BX, United Kingdom

      IIF 58
  • Candy, Nicholas Anthony Christopher
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Candy, Nicholas Anthony Christopher
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 77
    • icon of address 49 Upper Brook Street, Mayfair, London, W1K 2BR

      IIF 78
    • icon of address 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 79 IIF 80 IIF 81
    • icon of address Rutland House, Rutland Gardens, London, SW7 1BX, United Kingdom

      IIF 83
  • Candy, Nicholas Anthony
    British chief executive officer born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 84
  • Candy, Nicholas Anthony
    British none born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Upper Brook Street, London, W1K 2BR

      IIF 85
  • Mr Nicholas Candy
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 86
  • Candy, Nicholas

    Registered addresses and corresponding companies
    • icon of address 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 87
child relation
Offspring entities and appointments
Active 48
  • 1
    BLIPPAR.COM LTD - 2019-05-25
    icon of address C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-09-02 ~ dissolved
    IIF 65 - Director → ME
  • 2
    SYCAMORE INVESTMENTS ALBERT LIMITED - 2015-10-29
    icon of address Plaza House Third Floor, Elizabeth Avenue, St Peter Port, Gy1 2hu, Guernsey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 84 - Director → ME
  • 3
    icon of address Martello Court, Admiral Park, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-03-27 ~ now
    IIF 4 - Ownership of shares - More than 25%OE
    IIF 4 - Ownership of voting rights - More than 25%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or controlOE
  • 4
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-13 ~ dissolved
    IIF 74 - Director → ME
  • 5
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 57 - Director → ME
  • 6
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    3,302,032 GBP2024-12-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -14,567,814 GBP2024-12-31
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    HAMSARD 3656 LIMITED - 2022-03-17
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    C AND C COMMERCIAL PROPERTIES HOLDINGS LIMITED - 2006-08-02
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-19 ~ dissolved
    IIF 69 - Director → ME
  • 12
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-23 ~ dissolved
    IIF 58 - Director → ME
  • 13
    icon of address 55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 66 - Director → ME
  • 14
    C&C DMS II LIMITED - 2010-12-09
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-27 ~ dissolved
    IIF 71 - Director → ME
  • 15
    CANDY AND CANDY HOLDINGS II LIMITED - 2006-08-02
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-10 ~ dissolved
    IIF 70 - Director → ME
  • 16
    CANDY AND CANDY HOLDINGS LIMITED - 2006-08-02
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2002-09-10 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 17
    CANDY PROPERTY LIMITED - 2018-06-01
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 51 - Director → ME
  • 18
    icon of address 50 Broadway Westminster, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    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
  • 19
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-07 ~ now
    IIF 49 - Director → ME
    icon of calendar 2015-01-07 ~ now
    IIF 41 - Secretary → ME
  • 20
    THE NICHOLAS CANDY GROUP OF COMPANIES LIMITED - 2015-11-23
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 64 - Director → ME
    icon of calendar 2014-11-26 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 21
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 22
    CANDY PROPERTY LIMITED - 2021-01-15
    CANDY & CANDY LIMITED - 2018-06-01
    CANDY AND CANDY LIMITED - 2006-08-02
    CANDY & CANDY LIMITED - 2003-01-21
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-04-27 ~ now
    IIF 54 - Director → ME
  • 23
    icon of address 49 Upper Brook Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 59 - Director → ME
    icon of calendar 2024-03-12 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 24
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 67 - Director → ME
    icon of calendar 2014-11-27 ~ now
    IIF 42 - Secretary → ME
  • 25
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 63 - Director → ME
    icon of calendar 2014-11-26 ~ now
    IIF 44 - Secretary → ME
  • 26
    icon of address Martello Court, Admiral Park, St Peter Port, Guernsey
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-06-30 ~ now
    IIF 1 - Ownership of shares - More than 25%OE
    IIF 1 - Ownership of voting rights - More than 25%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
  • 27
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-04 ~ dissolved
    IIF 72 - Director → ME
  • 28
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 29
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 30
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove membersOE
  • 31
    icon of address Martello Court, Admiral Park, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-06-30 ~ now
    IIF 2 - Ownership of shares - More than 25%OE
    IIF 2 - Ownership of voting rights - More than 25%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 32
    CANDY LONDON PROPERTIES LIMITED - 2017-09-26
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 61 - Director → ME
    icon of calendar 2014-11-27 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 33
    icon of address Martello Court, Admiral Park, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-05-10 ~ now
    IIF 3 - Ownership of shares - More than 25%OE
    IIF 3 - Ownership of voting rights - More than 25%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
  • 34
    icon of address 49 Upper Brook Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 35
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 15 Parsons Court, Aycliffe Business Park, Newton Aycliffe, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 37
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-19 ~ dissolved
    IIF 75 - Director → ME
  • 38
    icon of address Plaza House Third Floor, Elizabeth Avenue, St Peter Port, Gy1 2hu, Guernsey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 85 - Director → ME
  • 39
    icon of address 27-28 Eastcastle Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 40
    52 GROSVENOR STREET LIMITED - 2016-09-05
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2015-03-05 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 41
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 42
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-11-29 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 43
    icon of address Plaza House Third Floor, Elizabeth Avenue, St. Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-01-11 ~ now
    IIF 5 - Ownership of shares - More than 25%OE
    IIF 5 - Ownership of voting rights - More than 25%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or controlOE
  • 44
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-05 ~ dissolved
    IIF 73 - Director → ME
  • 45
    icon of address 49 Upper Brook Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to surplus assets - 75% or moreOE
    IIF 15 - Right to appoint or remove membersOE
  • 46
    NICK AND HOLLY CANDY FOUNDATION - 2018-07-27
    icon of address 49 Upper Brook Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    CANDY CAPITAL LIMITED - 2015-11-23
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 48
    L'ASTUCE LIMITED - 2021-04-28
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -54,733 GBP2021-04-30
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 53 - Director → ME
Ceased 10
  • 1
    icon of address 30/34 North Street, Hailsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2006-06-15 ~ 2008-03-20
    IIF 36 - Director → ME
  • 2
    WE GET YOU ON LTD - 2015-03-19
    icon of address 15 Parsons Court , Aycliffe Business Park, Newton Aycliffe, County Durham, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -2,714,359 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-11-16 ~ 2024-12-31
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    CANDY PROPERTY LIMITED - 2021-01-15
    CANDY & CANDY LIMITED - 2018-06-01
    CANDY AND CANDY LIMITED - 2006-08-02
    CANDY & CANDY LIMITED - 2003-01-21
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-04-27 ~ 2003-08-13
    IIF 34 - Secretary → ME
  • 4
    CANDY & CANDY AVIATION LIMITED - 2013-01-02
    CANDY AND CANDY AVIATION LIMITED - 2006-12-22
    icon of address 11 Old Jewry, 7th Floor, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-12 ~ 2012-12-19
    IIF 83 - Director → ME
  • 5
    SKIM IT LTD - 2024-03-04
    TETHERED MEDIA LIMITED - 2015-07-07
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    882,100 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-06-08 ~ 2024-11-26
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HOME COUNTY HOLDINGS LIMITED - 1981-12-31
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2003-03-07 ~ 2004-01-16
    IIF 11 - Director → ME
  • 7
    FORTWELL CAPITAL LIMITED - 2018-04-05
    OMNI CAPITAL PARTNERS LIMITED - 2016-02-22
    icon of address 1 Bartholomew Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2010-11-24
    IIF 76 - Director → ME
  • 8
    BROOMCO (3136) LIMITED - 2003-07-15
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-21 ~ 2006-11-06
    IIF 12 - Director → ME
  • 9
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-05 ~ 2003-08-13
    IIF 35 - Secretary → ME
  • 10
    L'ASTUCE LIMITED - 2021-04-28
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -54,733 GBP2021-04-30
    Person with significant control
    icon of calendar 2020-01-07 ~ 2021-07-21
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE

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.