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 Scott Priestnall

    Related profiles found in government register
  • Mr Scott Priestnall
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2
    • icon of address Huish Park Stadium, Lufton Way, Yeovil, BA22 8YF, United Kingdom

      IIF 3
    • icon of address Huish Park Stadium, Lufton Way, Yeovil, Somerset, BA22 8YF, United Kingdom

      IIF 4
    • icon of address Yeovil Town Football Club, Huish Park, Lufton Way, Yeovil, BA22 8YF, England

      IIF 5
  • Mr Scott Priestnall
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 6
  • Mr Scott Martin Priestnall
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Regents Park Road, First Floor, London, NW1 8BB, England

      IIF 7
    • icon of address 5 Brayford Square, Brayford Square, London, E1 0SG, England

      IIF 8
    • icon of address Unit 9, 43, Carol Street, London, NW1 0HT, England

      IIF 9 IIF 10
  • Mr Scott Martin Priestnall
    British born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 154, 154 Bishopsgate, Mah Accountants, London, EC2M 4LN, England

      IIF 11
  • Priestnall, Scott
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yeovil Town Football Club, Huish Park, Lufton Way, Yeovil, BA22 8YF, England

      IIF 12
  • Priestnall, Scott
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 29 High Street, Harpenden, Hertfordshire, AL5 2RU, United Kingdom

      IIF 13
    • icon of address Anderson House, Luton Hoo Esate, Luton, Bedfordshire, LU3 1TD, England

      IIF 14 IIF 15 IIF 16
    • icon of address Anderson House, Luton Hoo Estate, Luton, Bedfordshire, LU3 1TD, England

      IIF 17 IIF 18
    • icon of address Huish Park Stadium, Lufton Way, Yeovil, Somerset, BA22 8YF, United Kingdom

      IIF 19
  • Priestnall, Scott
    British operations born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Priestnall, Scott
    British sales and marketing born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Priestnall, Scott Martin
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Hermitage Road, Hitchin, Hertfordshire, SG5 1DB, England

      IIF 22
  • Priestnall, Scott Martin
    British marketing born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Trevor Road, Hitchin, SG4 9TA, England

      IIF 23
  • Priestnall, Scott Martin
    British marketing consultant born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Hermitage Road, Hitchin, Hertfordshire, SG5 1DB, England

      IIF 24 IIF 25
  • Priestnall, Scott Martin
    British operations director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Hermitage Road, Hitchin, Hertfordshire, SG5 1DG

      IIF 26
  • Priestnall, Scott
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Priestnall, Scott
    British director born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Priestnall, Scott Martin
    British ceo born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterloo House, (part) Fourth Floor, Waterloo House, 20 Waterloo Street, Birmingham, B2 5TB

      IIF 30
  • Priestnall, Scott Martin
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 31 IIF 32
    • icon of address Huish Park Stadium, Lufton Way, Yeovil, BA22 8YF, England

      IIF 33
  • Priestnall, Scott Martin
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Byfield Close, Byfield Close, Toddington, Dunstable, Bedfordshire, LU5 6BH, England

      IIF 34
    • icon of address 155, Regents Park Road, First Floor, London, NW1 8BB, England

      IIF 35 IIF 36
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 37 IIF 38
    • icon of address Unit 9, 43 Carol Street, London, NW1 0HT, England

      IIF 39 IIF 40 IIF 41
    • icon of address Unit 9, 43 Carol Street, London, NW1 0HT, United Kingdom

      IIF 42
    • icon of address 9, Byfield Close, Toddingham, Luton, Bedfordshire, LU5 6BH, Uk

      IIF 43
    • icon of address Anderson House, Luton Hoo Estate, Luton, Bedfordshire, LU3 1TD, England

      IIF 44 IIF 45 IIF 46
    • icon of address Units 9-14, Home Farm, Luton Hoo Estate, Luton, Bedfordshire, LU1 3TD, England

      IIF 51
    • icon of address Units 9-14, Home Farm, Luton Hoo Estate, Luton, LU1 3TD, England

      IIF 52 IIF 53
    • icon of address Huish Park, Lufton Way, Yeovil, Somerset, BA22 8YF

      IIF 54 IIF 55
  • Priestnall, Scott Martin
    British director born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Huish Park, Lufton Way, Yeovil, Somerset, BA22 8YF

      IIF 56
  • Priestnall, Scott Martin
    British none born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Priestnall, Scott Martin
    British operations director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Hermitage Road, Hitchin, Hertfordshire, SG5 1DB, England

      IIF 61
    • icon of address 9, Byfield Close, Toddingham, Luton, Bedfordshire, LU5 6BH, Uk

      IIF 62
  • Priestnall, Scott Martin
    British sales and marketing born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Byfield Close, Toddington, Dunstable, Bedfordshire, LU5 6BH, United Kingdom

      IIF 63
    • icon of address 88, Hermitage Road, Hitchin, SG5 1DG, England

      IIF 64
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 65 IIF 66 IIF 67
  • Priestnall, Scott Martin
    British

    Registered addresses and corresponding companies
    • icon of address 9, Byfield Close, Toddington, Dunstable, Bedfordshire, LU5 6BH

      IIF 69
  • Priestnall, Scott Martin
    British director

    Registered addresses and corresponding companies
    • icon of address 9, Byfield Close, Toddingham, Luton, Bedfordshire, LU5 6BH, Uk

      IIF 70
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 9 Byfield Close, Toddington, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2009-01-26 ~ dissolved
    IIF 69 - Secretary → ME
  • 2
    THE AGENT ORGANISATION LTD - 2015-02-25
    SCOTTS BAR AND GRILL LTD - 2015-02-23
    icon of address 88 Hermitage Road, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address 154 154 Bishopsgate, Mah Accountants, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,445 GBP2024-11-30
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 88 Hermitage Road, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 23 - Director → ME
  • 5
    CAFFE SALENTO HITCHIN LIMITED - 2015-11-17
    SCOTTS BAR LTD - 2015-09-14
    icon of address 61 Hermitage Road, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 61 - Director → ME
  • 6
    icon of address 5 Brayford Square, Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,249,199 GBP2020-08-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 9, 43 Carol Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 40 - Director → ME
  • 8
    icon of address 9 Byfield Close, Toddington, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 67 - Director → ME
  • 9
    icon of address 1a Trevor Road, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 22 - Director → ME
  • 10
    HELENA LEISURE (TRADING) LIMITED - 2010-04-19
    SECKLOE 407 LIMITED - 2008-10-14
    icon of address 93 Queen Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 68 - Director → ME
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 29 - Director → ME
  • 12
    SEEBECK 18 LIMITED - 2009-01-14
    icon of address 9 Byfield Close, Toddington, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 65 - Director → ME
  • 13
    VP HOTELS LIMITED - 2013-08-06
    icon of address 9 Byfield Close, Toddington, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 34 - Director → ME
  • 14
    VOLANTE SPORTS BARS LIMITED - 2013-01-23
    icon of address David Rubin & Partners Llp, 26-28 Bedford Row, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 52 - Director → ME
  • 15
    icon of address Huish Park Stadium, Lufton Way, Yeovil, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Huish Park Stadium, Lufton Way, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Sterling House, 27 Hatchlands, Redhill, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-10-04 ~ now
    IIF 63 - Director → ME
  • 18
    THE PANTHER GROUP LIMITED - 2012-04-25
    icon of address Buzzacott, 130 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 58 - Director → ME
  • 19
    PELL, BROWN, BALES LIMITED - 1991-02-05
    icon of address Moorfileds, 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 57 - Director → ME
  • 20
    icon of address 155 Regents Park Road, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -153,276 GBP2024-08-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 22
    SPP CHELSEA LIMITED - 2010-06-17
    SEEBECK 35 LIMITED - 2010-05-17
    icon of address 9 Byfield Close, Toddington, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 66 - Director → ME
  • 23
    icon of address Unit 9, 43 Carol Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Unit 9 43 Carol Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Huish Park Stadium, Lufton Way, Yeovil, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Buzzacott Llp, 130 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 60 - Director → ME
  • 27
    icon of address Unit 9 43 Carol Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    BLUE SKY PERFORMANCE IMPROVEMENT LIMITED - 2008-04-29
    OVAL (2168) LIMITED - 2007-12-28
    icon of address Buzzacott Llp, 130 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 59 - Director → ME
Ceased 28
  • 1
    icon of address Simia Farra & Company, 10 Western Road, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2010-06-28
    IIF 43 - Director → ME
  • 2
    YUMCHAA SOHO LIMITED - 2019-02-18
    icon of address 43 Carol Street, Unit 9, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,353 GBP2018-09-30
    Officer
    icon of calendar 2017-11-03 ~ 2019-06-01
    IIF 42 - Director → ME
  • 3
    icon of address 154 154 Bishopsgate, Mah Accountants, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,445 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-22 ~ 2018-11-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ 2014-10-28
    IIF 18 - Director → ME
  • 5
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -165 GBP2015-12-31
    Officer
    icon of calendar 2013-08-14 ~ 2014-10-28
    IIF 17 - Director → ME
  • 6
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-02 ~ 2014-10-28
    IIF 50 - Director → ME
  • 7
    VOLANTE LEISURE LIMITED - 2014-01-10
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-16 ~ 2014-10-28
    IIF 53 - Director → ME
  • 8
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ 2014-10-28
    IIF 49 - Director → ME
  • 9
    icon of address 3 Melbourne Way, Waddington, Lincoln, Lincolnshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-19 ~ 2014-04-04
    IIF 15 - Director → ME
  • 10
    icon of address 3 Melbourne Way, Waddington, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ 2014-01-29
    IIF 16 - Director → ME
  • 11
    icon of address 3 Melbourne Way, Waddington, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ 2014-01-29
    IIF 13 - Director → ME
  • 12
    icon of address Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-09 ~ 2009-07-31
    IIF 70 - Secretary → ME
  • 13
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    7,875 GBP2016-12-31
    Officer
    icon of calendar 2013-10-02 ~ 2014-10-28
    IIF 47 - Director → ME
  • 14
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2013-09-26 ~ 2014-10-28
    IIF 44 - Director → ME
  • 15
    icon of address 3 Melbourne Way, Waddington, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ 2014-01-29
    IIF 14 - Director → ME
  • 16
    SOUTHWICK 1973 LIMITED - 2019-03-27
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    984 GBP2021-12-31
    Officer
    icon of calendar 2018-10-10 ~ 2019-03-01
    IIF 27 - Director → ME
    icon of calendar 2017-06-29 ~ 2018-10-01
    IIF 32 - Director → ME
  • 17
    icon of address 61 Hermitage Road, Hitchin, Hertfordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-14 ~ 2015-09-14
    IIF 24 - Director → ME
    icon of calendar 2015-09-14 ~ 2015-09-15
    IIF 25 - Director → ME
  • 18
    THE HEIGHTS NIGHTCLUB LIMITED - 2015-09-14
    icon of address 88 Hermitage Road, Hitchin, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2014-09-30 ~ 2016-12-09
    IIF 64 - Director → ME
  • 19
    CITY ENTERTAINMENT FOLKESTONE LIMITED - 2013-12-06
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2014-10-28
    IIF 45 - Director → ME
  • 20
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-08 ~ 2014-10-28
    IIF 48 - Director → ME
  • 21
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-25 ~ 2014-10-28
    IIF 46 - Director → ME
  • 22
    icon of address 43 Carol Street, Unit 9, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-10-30 ~ 2019-04-09
    IIF 35 - Director → ME
  • 23
    ANDERSON VENUES LIMITED - 2013-12-09
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    87,735 GBP2016-12-31
    Officer
    icon of calendar 2013-09-26 ~ 2014-10-28
    IIF 51 - Director → ME
  • 24
    icon of address Waterloo House (part) Fourth Floor, Waterloo House, 20 Waterloo Street, Birmingham
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    79,278 GBP2024-06-30
    Officer
    icon of calendar 2020-08-28 ~ 2023-05-12
    IIF 30 - Director → ME
  • 25
    SOUTHWICK GROUP LIMITED - 2019-03-27
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,441 GBP2020-09-30
    Officer
    icon of calendar 2018-10-10 ~ 2019-03-01
    IIF 28 - Director → ME
    icon of calendar 2017-06-29 ~ 2018-10-01
    IIF 31 - Director → ME
  • 26
    icon of address Huish Park, Lufton Way, Yeovil, Somerset
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -3,561,996 GBP2024-06-30
    Officer
    icon of calendar 2019-09-20 ~ 2023-05-12
    IIF 55 - Director → ME
  • 27
    icon of address Huish Park, Lufton Way, Yeovil, Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-26 ~ 2023-09-27
    IIF 54 - Director → ME
  • 28
    icon of address Huish Park, Lufton Way, Yeovil, Somerset
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,500 GBP2024-06-30
    Officer
    icon of calendar 2019-09-20 ~ 2023-05-12
    IIF 56 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.