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 Martin Anthony Cooke

    Related profiles found in government register
  • Mr Martin Anthony Cooke
    Irish born in May 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Third Floor, 15 Stratford Place, London, W1C 1BE, United Kingdom

      IIF 1
  • Martin Anthony Cooke
    Irish born in May 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 2
  • Cooke, Martin Anthony
    Irish born in May 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 3, Shawfield Road, Carlton Industrial Estate, Barnsley, S71 3HS, England

      IIF 3
    • icon of address Unit 3, Shawfield Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 3HS, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address C/o Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, Avon, BS1 4RW, United Kingdom

      IIF 7 IIF 8
    • icon of address C/o Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, BS1 4RW, England

      IIF 9 IIF 10
    • icon of address C/o Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, BS1 4RW, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address William Vinten Building, Easlea Road, Bury St Edmunds, IP32 7BY, England

      IIF 14
    • icon of address Lakeside Business Park, Lakeside Business Park, Carolina Way, Doncaster, South Yorkhsire, DN4 5PN, England

      IIF 15
    • icon of address 6-8, Greencoat Place, London, SW1P 1PL, England

      IIF 16
    • icon of address Unit 4, Io Centre, Fingle Drive, Stonebridge, Milton Keynes, MK13 0AT, England

      IIF 17
    • icon of address Unit4, Io Centre, Fingle Drive, Stonebridge, Milton Keynes, MK13 0AT, England

      IIF 18
    • icon of address Papillion, Uggool, Moycullen, Galway, H91 H67A, Ireland

      IIF 19 IIF 20
    • icon of address Papillon, Uggool, Moycullen, County Galway, H91H67A, Ireland

      IIF 21 IIF 22
    • icon of address Papillon, Uggool, Moycullen, Galway, H91 H67A, Ireland

      IIF 23
    • icon of address Papillon, Uggool, Moycullen, Galway, H91H67A, Ireland

      IIF 24
    • icon of address Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB

      IIF 25 IIF 26
    • icon of address Goldoak House, Oaklands Business Centre, Oaklands Park, Wokingham, RG41 2FD, United Kingdom

      IIF 27
  • Cooke, Martin Anthony
    Irish accountant born in May 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Cowgill Holloway Llp, Regency House, 45-51, Chorley New Road, Bolton, BL1 4QR, England

      IIF 28
    • icon of address 19, Martins Lane, Bracknell, Berkshire, RG12 9EN, United Kingdom

      IIF 29
    • icon of address Suite 1, 3rd Floor, 11 - 12 St James's Square, London, SW1Y 4LB

      IIF 30
    • icon of address Third Floor, 15 Stratford Place, London, Greater London, W1C 1BE, United Kingdom

      IIF 31
    • icon of address Papillion Uggool, Maycullen, County Galway, Ireland

      IIF 32 IIF 33
  • Cooke, Martin Anthony
    Irish company director born in May 1964

    Resident in Ireland

    Registered addresses and corresponding companies
  • Cooke, Martin Anthony
    Irish director born in May 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 45-53, Chorley New Road, Bolton, BL1 4QR

      IIF 49
    • icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR

      IIF 50 IIF 51 IIF 52
    • icon of address Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 53
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 54
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 55
    • icon of address 48, Chancery Lane, London, WC2A 1JF

      IIF 56
    • icon of address 2, Hardman Street, Manchester, M60 2AT

      IIF 57
    • icon of address Papillon, Uggool, Moycullen, County Galway, Ireland

      IIF 58 IIF 59
    • icon of address C/o Regus, 6th Floor City Gate East, Toll House Hill, Nottingham, NG1 5FS, England

      IIF 60
  • Cooke, Martin Anthony
    Irish finance director born in May 1964

    Resident in Ireland

    Registered addresses and corresponding companies
  • Cooke, Martin Anthony
    Irish financial consultant born in May 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Papillon, Uggool, Moycullen, County Galway, ., Ireland

      IIF 78
  • Cooke, Martin Anthony
    Irish finance director born in May 1964

    Registered addresses and corresponding companies
  • Cooke, Martin Anthony
    Irish financial director born in May 1964

    Registered addresses and corresponding companies
    • icon of address 25 Rooksmead Road, Lower Sunbury, Middlesex, TW16 6PD

      IIF 85
  • Cooke, Martin
    Irish born in May 1964

    Resident in Ireland

    Registered addresses and corresponding companies
  • Cooke, Martin
    Irish company director born in May 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 94 IIF 95
    • icon of address 1, C/o Clarke Willmott Llp, 1 Georges Square, Bath St, Bristol, BS1 6BA, England

      IIF 96
  • Cooke, Martin
    Irish financial consultant born in May 1964

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 2 Glass Wharf, Bristol, BS2 0EL, United Kingdom

      IIF 97
  • Cooke, Martin Anthony
    Irish

    Registered addresses and corresponding companies
    • icon of address 25 Rooksmead Road, Lower Sunbury, Middlesex, TW16 6PD

      IIF 98 IIF 99
    • icon of address Uggool, Moycullen, Galway, Ireland

      IIF 100
  • Cooke, Martin Anthony
    Irish company director

    Registered addresses and corresponding companies
    • icon of address Uggool, Moycullen, Galway, Ireland

      IIF 101
  • Cooke, Martin Anthony
    Irish finance director

    Registered addresses and corresponding companies
    • icon of address 25 Rooksmead Road, Lower Sunbury, Middlesex, TW16 6PD

      IIF 102
child relation
Offspring entities and appointments
Active 77
  • 1
    ARRIVA INTERNATIONAL (FRANCE) 4 LTD - 2002-01-16
    ARRIVA TRAINS THAMESIDE LIMITED - 2011-12-22
    ARRIVA TRAINS EAST MIDLANDS LIMITED - 2010-02-09
    DB (UK) INVESTMENTS LIMITED - 2019-10-18
    ARRIVA INTERNATIONAL (4) LIMITED - 2003-07-17
    ARRIVA TRAINS (LONDON & ANGLIA) LIMITED - 2005-01-06
    ARRIVA TRAINS SOUTH EAST LIMITED - 2006-02-08
    ARRIVA INVESTMENTS LIMITED - 2024-05-14
    icon of address Lakeside Business Park Lakeside Business Park, Carolina Way, Doncaster, South Yorkhsire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,356,162 GBP2022-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Goldoak House Oaklands Business Centre, Oaklands Park, Wokingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,524,250 GBP2021-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address Unit4, Io Centre Fingle Drive, Stonebridge, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Unit 4, Io Centre Fingle Drive, Stonebridge, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,972,753 GBP2021-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address 90 Chopin Road, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-20 ~ dissolved
    IIF 58 - Director → ME
  • 7
    icon of address 155 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 93 - Director → ME
  • 8
    PARTNERSHIPS IN CARE GROUP LIMITED - 2014-07-02
    CINVEN CARE GROUP LIMITED - 2005-05-13
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 33 - Director → ME
  • 9
    CINVEN CARE HOLDCO LIMITED - 2005-05-13
    PARTNERSHIPS IN CARE HOLDINGS LIMITED - 2014-07-02
    icon of address C/o Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 32 - Director → ME
  • 10
    SHELFCO (NO.1884) LIMITED - 2000-06-29
    icon of address 8 Salisbury Square, Blackfriars, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2001-05-30 ~ dissolved
    IIF 85 - Director → ME
  • 11
    DE FACTO 2020 LIMITED - 2013-07-16
    FINN TOPCO LIMITED - 2015-10-26
    ISOTRAK GROUP LIMITED - 2019-03-06
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 53 - Director → ME
  • 12
    icon of address 90 Chopin Road, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-20 ~ dissolved
    IIF 59 - Director → ME
  • 13
    INHOCO 2011 LIMITED - 2000-05-05
    JEWELHIGH LIMITED - 1985-11-11
    ALUMINIUM SHAPES LIMITED - 2000-03-09
    DM 2011 CO. LIMITED - 2006-09-01
    icon of address 18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -360 GBP2015-06-30
    Officer
    icon of calendar 2003-03-07 ~ dissolved
    IIF 42 - Director → ME
  • 14
    INHOCO 2184 LIMITED - 2000-12-05
    DIRECT MESSAGE SECRETARIAL LIMITED - 2006-09-01
    icon of address 18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2003-03-07 ~ dissolved
    IIF 47 - Director → ME
  • 15
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 35 - Director → ME
  • 16
    INHOCO 3362 LIMITED - 2008-03-13
    icon of address 4385, 05982830: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 56 - Director → ME
  • 17
    icon of address 90 Chopin Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-10 ~ dissolved
    IIF 29 - Director → ME
  • 18
    icon of address 1 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 78 - Director → ME
  • 19
    GLOBAL NAVIGATION SOLUTIONS HOLDINGS LIMITED - 2020-05-27
    GLOBAL NAVIGATION SOLUTIONS LIMITED - 2012-11-29
    DE FACTO 1982 LIMITED - 2012-10-29
    icon of address Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 50 - Director → ME
  • 20
    GNS MIDCO 1 LIMITED - 2020-05-27
    DE FACTO 1980 LIMITED - 2012-10-25
    icon of address Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 51 - Director → ME
  • 21
    GNS MIDCO 2 LIMITED - 2020-05-27
    DE FACTO 1981 LIMITED - 2012-10-25
    icon of address Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 52 - Director → ME
  • 22
    LYCEUM CAPITAL SECURITY TRUSTEE NUMBER 2 LIMITED - 2018-10-22
    icon of address Horizon Capital, Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 24 - Director → ME
  • 23
    LYCEUM CAPITAL SECURITY TRUSTEE NUMBER 3 LIMITED - 2018-10-22
    icon of address Horizon Capital, Level 9, 32 London Bridge Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 23 - Director → ME
  • 24
    FORTE LIMITED - 2001-11-20
    TRUSTHOUSE FORTE PUBLIC LIMITED COMPANY - 1991-06-03
    MERIDIEN GROUP LIMITED - 2006-02-15
    icon of address C/o Kroll, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 70 - Director → ME
  • 25
    GRAND HOTELS (M) INTERMEDIATE HOLDING COMPANY II LIMITED - 2001-08-10
    LE MERIDIEN HOTELS & RESORTS LIMITED - 2006-06-15
    INTERCEDE 1710 LIMITED - 2001-05-16
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 64 - Director → ME
  • 26
    INDIGITAL SITEC LIMITED - 1999-10-19
    icon of address 18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2003-03-07 ~ dissolved
    IIF 36 - Director → ME
  • 27
    LOCUST HOLDINGS LIMITED - 2021-01-25
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, Avon, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    3,478,408 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 7 - Director → ME
  • 28
    icon of address 500, 2 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 57 - Director → ME
  • 29
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 54 - Director → ME
  • 30
    DE FACTO 2021 LIMITED - 2013-07-16
    FINN MIDCO LIMITED - 2015-10-23
    icon of address 45-53 Chorley New Road, Bolton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 49 - Director → ME
  • 31
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 26 - Director → ME
  • 32
    BRITANNIA PORTS HOLDINGS LIMITED - 2006-10-06
    BOUNTYDALE LIMITED - 2006-06-14
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 25 - Director → ME
  • 33
    DE FACTO 2054 LIMITED - 2013-10-14
    NEPTUNE TOPCO LIMITED - 2015-11-24
    icon of address C/o Cowgill Holloway Llp, Regency House, 45-51, Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 28 - Director → ME
  • 34
    FROTH INVESTMENTS LIMITED - 2007-10-30
    icon of address 6-8 Greencoat Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 16 - Director → ME
  • 35
    DE FACTO 1513 LIMITED - 2007-10-10
    icon of address 1 C/o Clarke Willmott Llp, 1 Georges Square, Bath St, Bristol, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 96 - Director → ME
  • 36
    DE FACTO 1514 LIMITED - 2007-10-10
    icon of address C/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 95 - Director → ME
  • 37
    DE FACTO 1542 LIMITED - 2007-10-24
    icon of address C/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 94 - Director → ME
  • 38
    REVERSEPHASE LIMITED - 1988-08-08
    icon of address Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley, England
    Active Corporate (4 parents)
    Equity (Company account)
    147,449 GBP2021-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 3 - Director → ME
  • 39
    icon of address Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    662,848 GBP2021-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 5 - Director → ME
  • 40
    B.S.B. HOLDINGS (CUDWORTH) LIMITED - 2009-06-18
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    202,176 GBP2021-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 10 - Director → ME
  • 41
    icon of address Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    76,529 GBP2021-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 4 - Director → ME
  • 42
    BEAVERSWOOD HOLDINGS LIMITED - 2018-07-05
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, Avon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 8 - Director → ME
  • 43
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 11 - Director → ME
  • 44
    icon of address 18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-07 ~ dissolved
    IIF 43 - Director → ME
  • 45
    ALLERTON WASTE RECOVERY PARK INTERIM SPV LIMITED - 2021-08-09
    icon of address 3rd Floor 3-5 Charlotte Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 20 - Director → ME
  • 46
    AMEY (IOW) SPV LIMITED - 2022-11-16
    icon of address 3rd Floor 3-5 Charlotte Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 19 - Director → ME
  • 47
    B.S.B. ERECTIONS (BARNSLEY) LIMITED - 2002-12-19
    icon of address Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley, South Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,067,204 GBP2021-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 6 - Director → ME
  • 48
    KEMBLE VENTURES CONNECTED LIMITED - 2023-09-26
    KEMBLE VENTURES PROPERTY SERVICES LIMITED - 2022-11-28
    icon of address Suite 3, Regency House, 91 Western Road, Brighton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 89 - Director → ME
  • 49
    KEMBLE VENTURES DEVELOPMENT LIMITED - 2023-09-26
    icon of address Suite 3, Regency House, 91 Western Road, Brighton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 91 - Director → ME
  • 50
    KEMBLE VENTURES ENERGY LIMITED - 2023-09-26
    icon of address Suite 3, Regency House, 91 Western Road, Brighton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 92 - Director → ME
  • 51
    KEMBLE VENTURES FARNHAM LIMITED - 2023-09-26
    icon of address Suite 3, Regency House, 91 Western Road, Brighton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 88 - Director → ME
  • 52
    KEMBLE VENTURES HEAT LIMITED - 2023-09-26
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 87 - Director → ME
  • 53
    KEMBLE VENTURES HOLDINGS LIMITED - 2023-12-13
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 90 - Director → ME
  • 54
    KEMBLE VENTURES OPERATIONS LIMITED - 2023-09-26
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 86 - Director → ME
  • 55
    KEMBLE VENTURES STAINES LIMITED - 2023-09-26
    icon of address 3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-08-20 ~ dissolved
    IIF 97 - Director → ME
  • 56
    icon of address 18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2003-03-07 ~ dissolved
    IIF 44 - Director → ME
  • 57
    THE VITEC GROUP PLC. - 2022-05-23
    VITEC GROUP PLC - 2001-04-17
    VINTEN GROUP P.L.C. - 1984-09-18
    icon of address William Vinten Building, Easlea Road, Bury St Edmunds, England
    Active Corporate (9 parents, 17 offsprings)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 14 - Director → ME
  • 58
    WALNUT MIDCO LIMITED - 2022-07-27
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 12 - Director → ME
  • 59
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -30,643,348 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 13 - Director → ME
  • 60
    icon of address C/o Regus, 6th Floor City Gate East, Toll House Hill, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 60 - Director → ME
  • 61
    icon of address Fourth Floor, Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 21 - Director → ME
  • 62
    icon of address Fourth Floor, Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 22 - Director → ME
  • 63
    MERIDIEN ACQUISITION COMPANY I LIMITED - 2006-01-03
    GRAND HOTELS (M) ACQUISITION COMPANY I LIMITED - 2001-10-26
    icon of address C/o Kroll, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 75 - Director → ME
  • 64
    MERIDIEN ACQUISITION COMPANY II LIMITED - 2006-01-03
    GRAND HOTELS (M) ACQUISITION COMPANY II LIMITED - 2001-10-26
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 74 - Director → ME
  • 65
    INTERCEDE 1703 LIMITED - 2001-05-16
    MERIDIEN DEVELOPMENT COMPANY LIMITED - 2006-01-03
    GRAND HOTELS (M) DEVELOPMENT COMPANY LIMITED - 2001-10-26
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 61 - Director → ME
  • 66
    MERIDIEN GATWICK LIMITED - 2006-01-03
    GRAND HOTELS (M) GATWICK LIMITED - 2001-10-26
    INTERCEDE 1709 LIMITED - 2001-05-16
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 63 - Director → ME
  • 67
    GRAND HOTELS (M) GUARANTEE COMPANY LIMITED - 2001-10-26
    MERIDIEN GUARANTEE COMPANY LIMITED - 2006-01-03
    INTERCEDE 1704 LIMITED - 2001-05-16
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 67 - Director → ME
  • 68
    GRAND HOTELS (M) HEATHROW LIMITED - 2001-10-26
    INTERCEDE 1701 LIMITED - 2001-05-16
    MERIDIEN HEATHROW LIMITED - 2006-01-03
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 66 - Director → ME
  • 69
    MERIDIEN HOLDINGS LIMITED - 2006-01-10
    FORTE HOLDINGS LIMITED - 2001-09-27
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 68 - Director → ME
  • 70
    THE VICTORIA AND ALBERT HOTEL COMPANY LIMITED - 2004-01-16
    MERIDIEN HOTELS & RESORTS COMPANY LIMITED - 2006-01-03
    FLEETNESS 118 LIMITED - 1990-04-30
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 65 - Director → ME
  • 71
    PROJECT NORTH NO. 1 LIMITED - 1994-03-23
    ALNERY NO. 1330 LIMITED - 1994-03-09
    MERIDIEN HOTELS (GB) LIMITED - 2006-01-03
    PRINCIPAL HOTELS (GB) LIMITED - 2004-02-03
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 72 - Director → ME
  • 72
    FORTE HOTELS (UK) LIMITED - 2001-08-23
    LE MERIDIEN HOTELS (UK) LIMITED - 2006-01-03
    TRUSTHOUSE FORTE HOTELS LIMITED - 1991-07-09
    TRUST HOUSES FORTE HOTELS LIMITED - 1979-12-31
    icon of address C/o Kroll, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 76 - Director → ME
  • 73
    GRAND HOTELS (M) INTERMEDIATE HOLDING COMPANY I LIMITED - 2001-10-26
    GRAND HOTELS (M) INTERMEDIATE HOLDING COMPANY LIMITED - 2001-05-16
    MERIDIEN INTERMEDIATE HOLDING COMPANY I LIMITED - 2006-01-10
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 77 - Director → ME
  • 74
    TRUST HOUSES FORTE INTERNATIONAL LIMITED - 1979-12-31
    FORTE INTERNATIONAL LIMITED - 2001-09-27
    TRUSTHOUSE FORTE INTERNATIONAL LIMITED - 1991-06-14
    MERIDIEN INTERNATIONAL LIMITED - 2006-01-10
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 62 - Director → ME
  • 75
    FORTE GRAND LIMITED - 1995-06-23
    FORTE HOTELS AND RESORTS LIMITED - 2001-09-27
    MERIDIEN RESORTS LIMITED - 2006-01-03
    HUPPERT LIMITED - 1992-03-20
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 69 - Director → ME
  • 76
    MERIDIEN SERVICES COMPANY PLC - 2006-01-03
    GRAND HOTELS (M) SERVICES COMPANY PLC - 2001-10-26
    icon of address Kroll Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 71 - Director → ME
  • 77
    ZOE WORLD WIDE LIMITED - 2006-01-27
    HAMSARD 2263 LIMITED - 2001-01-30
    LE MERIDIEN WORLD WIDE LIMITED - 2006-01-03
    LE MERIDIEN WORLD WIDE LIMITED - 2007-04-12
    icon of address C/o Kroll, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 73 - Director → ME
Ceased 17
  • 1
    icon of address Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -754,859 GBP2021-03-31
    Officer
    icon of calendar 2016-12-15 ~ 2019-06-27
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2017-02-27
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    INHOCO 2011 LIMITED - 2000-03-09
    icon of address Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,007,205 GBP2021-03-31
    Officer
    icon of calendar 2003-03-07 ~ 2016-08-25
    IIF 41 - Director → ME
    icon of calendar 2017-02-27 ~ 2019-06-27
    IIF 34 - Director → ME
  • 3
    SIMPLE ENERGY TECHNOLOGY LTD - 2023-03-09
    ZOA TECHNOLOGIES LTD - 2024-09-26
    icon of address Kent House, 14-17 Market Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-06-07 ~ 2022-09-15
    IIF 30 - Director → ME
  • 4
    DIRECT MESSAGE LIMITED - 2007-12-28
    icon of address Rmt, Gosforth Park Avenue, Newcastle
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-07 ~ 2006-08-03
    IIF 37 - Director → ME
  • 5
    WEAVETOWER LIMITED - 2003-02-04
    DIRECT MESSAGE GROUP LIMITED - 2006-08-25
    icon of address Bickerton House C/o Pemberton Capital Llp, 25 Bickerton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,851,338 GBP2018-06-29
    Officer
    icon of calendar 2003-01-29 ~ 2016-08-25
    IIF 38 - Director → ME
    icon of calendar 2004-06-30 ~ 2005-09-08
    IIF 100 - Secretary → ME
  • 6
    DIRECT MESSAGE HOLDINGS LIMITED - 2006-08-25
    BRIDGEORDER LIMITED - 2005-07-21
    icon of address Bickerton House C/o Pemberton Capital Llp, 25 Bickerton Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-18 ~ 2017-02-27
    IIF 48 - Director → ME
    icon of calendar 2005-07-18 ~ 2005-09-08
    IIF 101 - Secretary → ME
  • 7
    icon of address 1 New Street Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-05-15 ~ 2021-11-22
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2021-12-01
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 8
    icon of address C/o, Begbies Traynor (central) Llp, 31st Floor, London, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-13 ~ 2001-02-28
    IIF 80 - Director → ME
  • 9
    icon of address Begbies Traynor (central) Llp, 40 Bank Street, 31 Floor, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-11-02 ~ 2001-02-28
    IIF 82 - Director → ME
  • 10
    icon of address One, Vine Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-03 ~ 2001-02-28
    IIF 83 - Director → ME
  • 11
    icon of address 18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2009-07-27 ~ 2016-08-25
    IIF 45 - Director → ME
  • 12
    icon of address 18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2009-07-27 ~ 2016-08-25
    IIF 39 - Director → ME
  • 13
    PROJECT SAPPHIRE LIMITED - 1999-02-03
    icon of address Unit B Heathrow Corporate Park, Green Lane, Hounslow, Middlesex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-03 ~ 2000-07-26
    IIF 84 - Director → ME
    icon of calendar 1999-02-03 ~ 2000-07-26
    IIF 102 - Secretary → ME
  • 14
    J.S.J. WINWOOD LTD - 1988-11-03
    icon of address Unit B Heathrow Corporate Park, Green Lane, Hounslow, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-12 ~ 2000-07-26
    IIF 81 - Director → ME
    icon of calendar 1997-09-08 ~ 2000-07-26
    IIF 99 - Secretary → ME
  • 15
    icon of address Unit B Heathrow Corporate Park, Green Lane, Hounslow, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-28 ~ 2000-07-26
    IIF 79 - Director → ME
    icon of calendar 1997-09-08 ~ 2000-07-26
    IIF 98 - Secretary → ME
  • 16
    WINDMILL EXTRUSIONS LIMITED - 2000-03-09
    DOMES OF SILENCE 2010 LIMITED - 2014-10-17
    DM 2010 CO. LIMITED - 2006-09-01
    INHOCO 2010 LIMITED - 2000-05-05
    icon of address 18-19 Princewood Road, Corby, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-07 ~ 2014-10-03
    IIF 40 - Director → ME
  • 17
    INHOCO 2010 LIMITED - 2000-03-09
    icon of address 1 Whitley Way, Airfield Industrial Estate, Ashbourne, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,152,132 GBP2024-06-30
    Officer
    icon of calendar 2003-03-07 ~ 2014-10-03
    IIF 46 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.