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

Hoberman, Brent Shawzin

    Related profiles found in government register
  • Hoberman, Brent Shawzin
    British ceo born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hoberman, Brent Shawzin
    British co-founder and chairman born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Arundel Street, Floor 6, Temple, London, WC2R 3DA, England

      IIF 3
  • Hoberman, Brent Shawzin
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hoberman, Brent Shawzin
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Charing Cross Road, London, WC2H 0JG, United Kingdom

      IIF 31
    • icon of address 11, Evesham Street, London, W11 4AR

      IIF 32
    • icon of address 11th Floor Newcombe House, 43-45 Notting Hill Gate, London, W11 3LQ, Uk

      IIF 33
    • icon of address 11th, Floor Newcombe House, Notting Hill Gate, London, W11 3LQ, United Kingdom

      IIF 34
    • icon of address 17, Old Court Place, London, W8 4PL, England

      IIF 35
    • icon of address 2 Douro Place, London, W8 5PH

      IIF 36 IIF 37 IIF 38
    • icon of address Cision House, 16-22 Baltic Street West, London, EC1Y 0UL, England

      IIF 42
    • icon of address Easybus House, North Circular Road, Park Royal West, London, NW10 7XP, England

      IIF 43
    • icon of address Founders Factory (level 7), Arundel Street Building, 180 Strand, 2 Arundel Street, London, WC2R 3DA, United Kingdom

      IIF 44
    • icon of address Northcliffe House, Young Street, London, W8 5EH, England

      IIF 45
  • Hoberman, Brent Shawzin
    British entrepreneur born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 46
    • icon of address 11th, Floor Newcombe House, 45 Notting Hill Gate, London, W11 3LQ, England

      IIF 47
    • icon of address 17, Old Court Place, London, W8 4PL, England

      IIF 48
    • icon of address 17, Old Court Place, London, W8 4PL, United Kingdom

      IIF 49
    • icon of address 2, Douro Place, London, W8 5PH, England

      IIF 50
    • icon of address Gunpowder House, 66-68, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 51 IIF 52
  • Hoberman, Brent Shawzin
    British executive chairman born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mall, London, SW1Y 5AH

      IIF 53
  • Hoberman, Brent Shawzin
    British internet entrepreneur born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Bentinck House 3-8, Bolsover Street, London, W1W 6AB

      IIF 54
  • Hoberman, Brent Shawzin
    born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 180 Strand, 2 Arundel Street, London, WC2R 3DA, United Kingdom

      IIF 55
    • icon of address Level 6, Arundel Street Building,180 Strand, 2 Arundel Street, London, WC2R 3DA, England

      IIF 56
    • icon of address Level 8, 2 Arundel Street, Arundel Street Building (180 Strand), London, WC2R 3DA, United Kingdom

      IIF 57
  • Hoberman, Brent Shawzin
    born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Strand, 2 Arundel Street, London, WC2R 3DA, United Kingdom

      IIF 58
  • Hoberman, Brent Shawzin
    British chairman born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180 Strand, 2 Arundel Street, 6th Floor, London, WC2R3DA, United Kingdom

      IIF 59
  • Hoberman, Brent Shawzin
    British co-founder and chairman born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Arundel Street, Floor 6, Temple, London, WC2R 3DA, England

      IIF 60
  • Hoberman, Brent Shawzin
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Strand, 2 Arundel Street, 6th Floor, London, Greater London, WC2R 3DA, United Kingdom

      IIF 61 IIF 62
    • icon of address 180, Strand, 6th Floor, London, Greater London, WC2R 3DA, United Kingdom

      IIF 63
  • Mr Brent Shawzin Hoberman
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

      IIF 64
    • icon of address 31st Floor, 40, Bank Street, London, E14 5NR

      IIF 65
    • icon of address 6th Floor, 180 Strand, 2 Arundel Street, London, WC2R 3DA, United Kingdom

      IIF 66
    • icon of address Founders Factory (level 7), Arundel Street Building, 180 Strand 2 Arundel Street, London, WC2 3DA

      IIF 67
    • icon of address Level 8, 2 Arundel Street, Arundel Street Building (180 Strand), London, WC2R 3DA, United Kingdom

      IIF 68 IIF 69
    • icon of address Northcliffe House, Young Street, London, W8 5EH, United Kingdom

      IIF 70
  • Mr Brent Hoberman
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northcliffe House, Young Street, W8 5eh, United Kingdom

      IIF 71
  • Brent Hoberman
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 6, 2 Arundel Street, Arundel Street Building (180 Strand), London, WC2R 3DA, United Kingdom

      IIF 72
  • Mr Brent Shawzin Hoberman
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 6, Arundel Street Building,180 Strand, 2 Arundel Street, London, WC2R 3DA, England

      IIF 73
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 31st Floor, 40, Bank Street, London
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -25,649 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2006-12-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Founders Factory (level 7) Arundel Street Building, 180 Strand 2 Arundel Street, London
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 3
    icon of address 5 Mallord House, 2 Mallord Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Northcliffe House, Young Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove membersOE
  • 6
    icon of address 50 Lothian Road Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 68 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    BRENT CAPITAL LLP - 2019-07-02
    icon of address Level 6 Arundel Street Building,180 Strand, 2 Arundel Street, London, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to surplus assets - More than 50% but less than 75%OE
  • 9
    icon of address 180 Strand, 2 Arundel Street, 6th Floor, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 61 - Director → ME
  • 10
    icon of address 180 Strand, 6th Floor, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 63 - Director → ME
  • 11
    icon of address Founders Factory (level 7) Arundel Street Building, 180 Strand, 2 Arundel Street, London, United Kingdom
    Active Corporate (8 parents, 22 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,933,021 GBP2015-12-31
    Officer
    icon of calendar 2015-05-06 ~ now
    IIF 44 - Director → ME
  • 12
    icon of address 180 Strand, 2 Arundel Street, London, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    3,819,406 GBP2023-12-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 58 - LLP Designated Member → ME
  • 13
    icon of address 6th Floor 180 Strand, 2 Arundel Street, London, United Kingdom
    Active Corporate (8 parents, 12 offsprings)
    Total Assets Less Current Liabilities (Company account)
    6,117,084 GBP2023-12-31
    Officer
    icon of calendar 2011-12-22 ~ now
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 66 - Right to appoint or remove membersOE
  • 14
    icon of address 180 Strand 2 Arundel Street, 6th Floor, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 59 - Director → ME
  • 15
    icon of address 180 Strand, 2 Arundel Street, 6th Floor, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 62 - Director → ME
  • 16
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 17
    TECH NATION GROUP LIMITED - 2018-04-25
    icon of address Floor 180 Strand 2 Arundel Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 60 - Director → ME
  • 18
    TECH CITY GROUP LIMITED - 2018-04-25
    TECH CITY (UK) LIMITED - 2018-04-24
    icon of address 6th Floor 180 Strand 2 Arundel Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    784,483 GBP2017-03-31
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 3 - Director → ME
Ceased 49
  • 1
    ARTICULATE SOLUTIONS LIMITED - 2000-08-31
    VISIONCIRCLE LIMITED - 1991-12-24
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2006-10-26
    IIF 18 - Director → ME
  • 2
    FULRARE LIMITED - 1997-01-20
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2006-10-26
    IIF 11 - Director → ME
  • 3
    ENTREPRENEURS' EXCHANGE LIMITED - 2012-11-20
    THE ENTREPRENEURS' EXCHANGE LIMITED - 2012-08-10
    THE ENTREPRENEURIAL EXCHANGE (LONDON) LIMITED - 2012-06-29
    icon of address 52 Grosvenor Gardens 52 Grosvenor Gardens, Belgravia, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -3,160 GBP2024-03-31
    Officer
    icon of calendar 2010-09-13 ~ 2012-09-01
    IIF 54 - Director → ME
  • 4
    LOWCOST VEHICLE RENTAL LIMITED - 2020-09-30
    EASYCAR LIMITED - 2011-12-15
    EASYRENTACAR LIMITED - 2003-08-27
    EASY RENTACAR LIMITED - 2001-06-26
    icon of address 168 Fulham Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    700,000 GBP2023-09-30
    Officer
    icon of calendar 2011-12-03 ~ 2014-08-11
    IIF 43 - Director → ME
  • 5
    LOWCOST VEHICLE RENTAL (UK) LIMITED - 2020-10-15
    EASYCAR (UK) LIMITED - 2011-12-15
    EASYRENTACAR (UK) LIMITED - 2002-08-01
    HYDECON LIMITED - 1999-09-17
    icon of address 168 Fulham Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -47,473,000 GBP2023-09-30
    Officer
    icon of calendar 2013-06-28 ~ 2014-08-11
    IIF 42 - Director → ME
  • 6
    icon of address The Adelphi, 1 - 11 John Adam Street, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2018-12-31
    IIF 48 - Director → ME
  • 7
    EXTREME SPORTS (U.K.) LIMITED - 2001-08-22
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2006-10-26
    IIF 26 - Director → ME
  • 8
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2006-10-26
    IIF 19 - Director → ME
  • 9
    icon of address Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,601,369 GBP2020-12-31
    Officer
    icon of calendar 2016-01-26 ~ 2021-11-16
    IIF 45 - Director → ME
  • 10
    FOUNDERS FOR GOOD LTD - 2023-01-16
    FOUNDERS FORUM FOR GOOD LTD - 2016-04-04
    icon of address Runway East, 20 St. Thomas Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    17,874 GBP2015-05-31
    Officer
    icon of calendar 2013-06-11 ~ 2015-03-10
    IIF 49 - Director → ME
  • 11
    icon of address 77 Hatton Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2006-10-26
    IIF 24 - Director → ME
  • 12
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-11 ~ 2006-10-26
    IIF 1 - Director → ME
  • 13
    GUARDIAN AND MANCHESTER EVENING NEWS PUBLIC LIMITEDCOMPANY(THE) - 1993-11-16
    icon of address Kings Place, 90 York Way, London, England, England
    Active Corporate (15 parents, 6 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2015-11-05
    IIF 33 - Director → ME
  • 14
    HOTEL AND TRAVEL RESERVATIONS LIMITED - 2007-07-10
    icon of address Europoint Centre 5-11 Lavington Street, Southwark, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2006-07-03
    IIF 14 - Director → ME
  • 15
    icon of address The Mall, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-19 ~ 2014-09-01
    IIF 53 - Director → ME
  • 16
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,018,391 GBP2023-12-31
    Officer
    icon of calendar 2015-06-19 ~ 2022-07-04
    IIF 50 - Director → ME
  • 17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2006-10-26
    IIF 27 - Director → ME
  • 18
    WWH HOLDINGS LTD - 2019-04-13
    icon of address Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (6 parents)
    Equity (Company account)
    4,955,277 GBP2021-03-31
    Officer
    icon of calendar 2018-04-17 ~ 2022-01-31
    IIF 29 - Director → ME
  • 19
    LASTMINUTE.COM LIMITED - 2017-02-21
    LASTMINUTE.COM PLC - 2005-07-28
    VIBETRON LIMITED - 2000-01-14
    icon of address 3rd Floor, 1 Church Road, Richmond, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-02-11 ~ 2006-10-26
    IIF 39 - Director → ME
  • 20
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-04-01 ~ 2006-10-26
    IIF 36 - Director → ME
  • 21
    THE DESTINATION HOLDINGS GROUP LIMITED - 2004-07-02
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2006-10-26
    IIF 13 - Director → ME
  • 22
    DESTINATION FAR EAST LIMITED - 2004-08-03
    ISLAND REPRESENTATION LIMITED - 1996-11-20
    DYNASTY HOLIDAYS LIMITED - 1995-11-28
    icon of address 77 Hatton Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2006-10-26
    IIF 5 - Director → ME
  • 23
    HOLIDAY AUTOS GROUP LIMITED - 2013-07-10
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2006-10-26
    IIF 37 - Director → ME
  • 24
    HOLIDAY AUTOS HOLDINGS LIMITED - 2013-07-10
    BROOMCO (947) LIMITED - 1995-10-13
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2006-10-26
    IIF 7 - Director → ME
  • 25
    HOLIDAY AUTOS INTERNATIONAL LIMITED - 2013-07-10
    icon of address 3rd Floor, 1 Church Road, Richmond, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2005-02-25 ~ 2006-10-26
    IIF 25 - Director → ME
  • 26
    HOLIDAY AUTOS U.K. AND IRELAND LIMITED - 2013-07-10
    HOLIDAY AUTOS (U.K.) LIMITED - 2001-10-26
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2006-10-26
    IIF 8 - Director → ME
  • 27
    icon of address Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-04-27 ~ 2015-06-29
    IIF 31 - Director → ME
  • 28
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-25 ~ 2012-10-24
    IIF 52 - Director → ME
  • 29
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -48 GBP2015-12-31
    Officer
    icon of calendar 2012-04-25 ~ 2015-05-07
    IIF 51 - Director → ME
  • 30
    OTCTRAVEL.COM PLC - 2000-05-02
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-05 ~ 2006-10-26
    IIF 38 - Director → ME
  • 31
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2006-10-26
    IIF 20 - Director → ME
  • 32
    LASTMINUTE.COM GROUP SERVICES LIMITED - 2015-07-15
    TRAVELSELECT.COM LIMITED - 2004-08-03
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2006-10-26
    IIF 23 - Director → ME
  • 33
    THE UK TRAVEL AGENT LIMITED - 1999-05-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2006-10-26
    IIF 6 - Director → ME
  • 34
    TRAVELSTORE.COM TECHNOLOGY LIMITED - 2001-06-11
    TRAVELSTORE.COM LIMITED - 2001-01-12
    ECLIPSIS .COM LIMITED - 1999-06-24
    D K MATTOCKS LIMITED - 1999-04-16
    icon of address 77 Hatton Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2006-10-26
    IIF 12 - Director → ME
  • 35
    MED GROUP LIMITED - 2009-02-25
    BROOMCO (3303) LIMITED - 2004-02-05
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2006-10-26
    IIF 10 - Director → ME
  • 36
    MED HOTELS LIMITED - 2009-02-25
    icon of address 3rd Floor, 1 Church Road, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2006-10-26
    IIF 9 - Director → ME
  • 37
    HOTELTRANSFER LIMITED - 2009-02-25
    BROOMCO (3330) LIMITED - 2004-02-03
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2006-10-26
    IIF 28 - Director → ME
  • 38
    HOLIDAY HOTELS LIMITED - 2009-02-25
    BROOMCO (2798) LIMITED - 2002-02-21
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2006-10-26
    IIF 16 - Director → ME
  • 39
    icon of address The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-13 ~ 2015-12-31
    IIF 47 - Director → ME
  • 40
    REWIREU LIMITED - 2014-11-26
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -889,568 GBP2022-12-31
    Officer
    icon of calendar 2014-04-28 ~ 2020-07-07
    IIF 35 - Director → ME
  • 41
    TALKTALK TELECOM GROUP PLC - 2021-03-26
    NEW TALKTALK PLC - 2010-01-20
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-01-20 ~ 2016-07-20
    IIF 32 - Director → ME
  • 42
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2006-10-26
    IIF 15 - Director → ME
  • 43
    DESTINATION USA LIMITED - 1994-09-20
    GLOSSBASE LIMITED - 1988-03-14
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-25 ~ 2006-10-26
    IIF 2 - Director → ME
  • 44
    TIME OUT GROUP LIMITED - 2016-06-08
    TIME OUT GROUP HC LIMITED - 2016-06-08
    icon of address 172 Drury Lane 1st Floor, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2011-03-01 ~ 2013-09-11
    IIF 34 - Director → ME
  • 45
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2006-10-26
    IIF 21 - Director → ME
  • 46
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2006-10-26
    IIF 17 - Director → ME
  • 47
    AMERSHAM TRAVEL LIMITED - 2001-01-12
    OLD AMERSHAM TRAVEL LIMITED - 1991-09-24
    IMS INTERNATIONAL TRAVEL SERVICES LIMITED - 1985-07-02
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-25 ~ 2006-10-26
    IIF 22 - Director → ME
  • 48
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-13 ~ 2006-10-26
    IIF 40 - Director → ME
  • 49
    icon of address 32 West Street, 2nd Floor, Phoenix House, Brighton, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -473,254 GBP2015-09-30
    Officer
    icon of calendar 2006-12-22 ~ 2009-09-26
    IIF 41 - 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.