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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David White

    Related profiles found in government register
  • Mr David White
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 1
  • Mr David White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 2
    • Anglia House, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR, United Kingdom

      IIF 11
    • P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 12
  • David White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David James White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 18
    • St Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 19
    • The Old Snap Factory, Twyford Road, Bishops Stortford, CM23 3LJ, United Kingdom

      IIF 20
    • Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 21 IIF 22 IIF 23
    • F.o Operations Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 26
    • F.o Uk Trading Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 27
    • F.o Ventures Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 28
    • Po Box 898, Po Box 898, Bognor Regis, West Sussex, PO21 9LS, England

      IIF 29
    • Rebus Endeavours, Po Box 898, Bognor Regis, Dorset, PO21 9LS, United Kingdom

      IIF 30
    • South Lodge, South Walk Road, Dorchester, Dorset, DT1 1DS, England

      IIF 31
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32 IIF 33 IIF 34
    • Anglia House, 6 Central Avenue, Norwich, NR7 0HR, England

      IIF 35 IIF 36
    • Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 37 IIF 38
    • Norwich House, Price Bailey Llp, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 39
    • Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 40 IIF 41
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 42 IIF 43
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, United Kingdom

      IIF 44
    • 63, Coombe Avenue, Weymouth, DT4 7TP, England

      IIF 45
  • Mr David James White
    British born in October 1981

    Resident in United Kingdom

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

      IIF 46
  • Mr David James White
    British born in December 1981

    Resident in United Kingdom

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

      IIF 47
  • Mr David James Whittle
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 48
    • The Clubhouse, Mayfair, 50 Grosvenor Hill, London, W1K 3QT, England

      IIF 49
  • Mr David White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 50 IIF 51 IIF 52
    • Po Box 898, ., Bognor Regis, West Sussex, PO21 9LS, United Kingdom

      IIF 53
  • Mr David White
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Skye Road, Rutherglen, Glasgow, G73 5LA, Scotland

      IIF 54
  • White, David James
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 898, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 55
    • South Lodge, South Walk Road, Dorchester, Dorset, DT1 1DS, England

      IIF 56
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 57 IIF 58 IIF 59
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, United Kingdom

      IIF 62
  • White, David James
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 63 IIF 64
    • Po Box 898, Po Box 898, Bognor Regis, West Sussex, PO21 9LS, England

      IIF 65 IIF 66 IIF 67
    • Norwich House, Price Bailey Llp, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 68
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 69 IIF 70
  • White, David James
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 71
    • Bakerbriscoe Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 72
    • Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 73 IIF 74 IIF 75
    • F.o Five Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 77
    • F.o One Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 78
    • F.o Operations Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 79
    • F.o Six Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 80
    • Fo Two Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 81
    • F.o Uk Trading Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 82
    • Rebus Endeavours, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 83
    • Tripudio Group, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 84
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 85
    • Anglia House, 6 Central Avenue, Norwich, NR7 0HR, England

      IIF 86
    • Anglia House, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 87 IIF 88 IIF 89
    • Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR, United Kingdom

      IIF 91
    • Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 92 IIF 93 IIF 94
    • Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR, United Kingdom

      IIF 95
    • P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 96
    • Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 97 IIF 98
    • Hillview, Green Road, Thorpe, Surrey, TW20 8QT

      IIF 99
    • 63, Coombe Avenue, Weymouth, DT4 7TP, England

      IIF 100 IIF 101 IIF 102
  • White, David James
    British none born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 103
    • C/o Rsm Restructuring Advisory Llp, St Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 104
  • White, David
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anglia House, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 105
  • White, David
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, David James
    British director born in October 1981

    Resident in United Kingdom

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

      IIF 114
  • White, David James
    British director born in December 1981

    Resident in United Kingdom

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

      IIF 115
  • Whittle, David James
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 116
    • The Clubhouse, Mayfair, Grosvenor Hill, London, W1K 3QT, England

      IIF 117
  • David White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 118
  • Mr David James White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hemmells, Basildon, SS15 6ED, England

      IIF 119
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 120 IIF 121
    • C/o Rsm Restructuring Advisory Llp, St. Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 122 IIF 123
    • Po Box 898, Po Box 898, Bognor Regis, West Sussex, England

      IIF 124
    • 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 125
    • Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 126 IIF 127 IIF 128
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 130
    • 142 Lodge Road, Office 4, Southampton, SO14 6QR, England

      IIF 131
    • 148, Percy Road, Twickenham, TW2 6JF, England

      IIF 132
  • Mr David James White
    United Kingdom born in August 1981

    Resident in United Kingdom

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

      IIF 133
  • White, David James
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 134
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 135
    • 148, Percy Road, Twickenham, TW2 6JF, England

      IIF 136
  • White, David James
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, Peek House 20 East Cheap, London, EC3M 1EB, United Kingdom

      IIF 137
    • Moorland Mews, Ordanance Wharf, Queensway, Gibraltar

      IIF 138
  • White, David James
    British finance director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 419, Richmond Road, Richmond, Surrey, TW1 2EX, England

      IIF 139
  • White, David James
    United Kingdom director born in August 1981

    Resident in United Kingdom

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

      IIF 140
    • Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 141
  • Mr David James Whittle
    English born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 45 Albemarle Street, London, W1S 4JL, United Kingdom

      IIF 142
  • White, David
    British company director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Skye Road, Rutherglen, Glasgow, G73 5LA, Scotland

      IIF 143
  • Whittle, David James
    English born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, Great Portland Street, 5th Floor, London, W1W 7LT, England

      IIF 144
    • 3rd Floor, 45 Albemarle Street, London, W1S 4JL, United Kingdom

      IIF 145
child relation
Offspring entities and appointments 66
  • 1
    AGB CAPITAL LTD
    11928843
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-07-02 ~ 2022-05-23
    IIF 93 - Director → ME
    2024-03-08 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2021-07-02 ~ 2022-05-01
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 2
    AGILITY (UK) VENTURES II LTD
    16267192 15663011
    3 Sheen Road, Richmond Upon Thames, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 3
    ALGO TRADING GROUP LTD
    13930094
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Officer
    2022-02-21 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 4
    B W CARBON NOMINEES LTD
    07619246
    Hendford Manor, Hendford, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-03 ~ dissolved
    IIF 139 - Director → ME
  • 5
    BBB EIGHT LTD
    - now 13129990
    AGD EIGHT LTD
    - 2021-05-12 13129990
    5-10 James Street West, Bath, England
    Active Corporate (5 parents)
    Officer
    2021-01-13 ~ 2021-07-02
    IIF 108 - Director → ME
    Person with significant control
    2021-01-13 ~ 2021-06-28
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    BBB ELEVEN LTD
    - now 12776770
    F.O EIGHT LTD
    - 2021-05-12 12776770
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (7 parents)
    Officer
    2020-07-29 ~ 2021-07-02
    IIF 100 - Director → ME
    Person with significant control
    2020-07-29 ~ 2021-06-25
    IIF 45 - Ownership of shares – 75% or more OE
  • 7
    BBB FIVE LTD
    - now 10253266
    AGD FIVE LTD
    - 2021-05-12 10253266
    LETTERBUG LIMITED
    - 2020-08-10 10253266
    Boom Battle Bar Oxford Street Ground Floor & Basement Level, 70-88 Oxford Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2020-08-07 ~ 2021-07-02
    IIF 90 - Director → ME
    Person with significant control
    2020-08-07 ~ 2021-06-24
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 8
    BBB FOUR LTD
    - now 10302763
    AGD FOUR LTD
    - 2021-05-12 10302763
    LOOKAWAY LIMITED
    - 2020-08-10 10302763
    430 Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, Middlesex, England
    Active Corporate (6 parents)
    Officer
    2020-08-07 ~ 2021-08-05
    IIF 87 - Director → ME
    Person with significant control
    2020-08-07 ~ 2021-06-24
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    2021-06-24 ~ 2021-08-05
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 9
    BBB FRANCHISE LTD
    - now 12484144
    AGD LEISURE LTD
    - 2021-05-12 12484144
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (8 parents, 16 offsprings)
    Officer
    2020-02-26 ~ 2021-07-02
    IIF 73 - Director → ME
    Person with significant control
    2020-02-26 ~ 2021-10-21
    IIF 2 - Ownership of shares – 75% or more OE
    2021-10-21 ~ 2021-11-17
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 10
    BBB IP LTD - now
    BBB SEVENTEEN LTD
    - 2023-07-31 12701051
    BAKERBRISCOE LTD
    - 2021-08-18 12701051
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (9 parents)
    Officer
    2020-06-29 ~ 2021-10-10
    IIF 72 - Director → ME
  • 11
    BBB NINE LTD
    - now 13130011
    AGD NINE LTD
    - 2021-05-12 13130011
    70-88 Boom Battle Bar, Oxford Street, London, England
    Active Corporate (6 parents)
    Officer
    2021-01-13 ~ 2021-07-02
    IIF 106 - Director → ME
    Person with significant control
    2021-01-13 ~ 2021-06-25
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    BBB SIX LTD
    - now 13128387
    AGD SIX LTD
    - 2021-05-12 13128387
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (6 parents)
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 68 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-25
    IIF 39 - Ownership of shares – 75% or more OE
  • 13
    BBB TEN LTD
    - now 13127590
    AGD OPERATIONS LTD
    - 2021-05-12 13127590
    8 Hemmells, Basildon, England
    Dissolved Corporate (4 parents)
    Officer
    2021-01-12 ~ 2021-06-14
    IIF 113 - Director → ME
    Person with significant control
    2021-06-25 ~ 2021-06-25
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    2021-01-12 ~ 2021-06-25
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    BBB THIRTEEN LTD
    - now 12774456
    AGD UK TRADING LTD
    - 2021-05-12 12774456
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (8 parents)
    Officer
    2020-07-30 ~ 2021-07-02
    IIF 102 - Director → ME
    Person with significant control
    2020-07-28 ~ 2021-06-25
    IIF 24 - Ownership of shares – 75% or more OE
  • 15
    BBB THREE LTD
    - now 10302501
    AGD THREE LTD
    - 2021-05-12 10302501
    TIPPERASH LIMITED
    - 2020-08-10 10302501
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2020-08-07 ~ 2021-07-02
    IIF 89 - Director → ME
    Person with significant control
    2020-08-07 ~ 2021-06-24
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 16
    BBB TWELVE LTD - now
    F.O. PROPERTY LIMITED
    - 2021-05-12 11603048
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (9 parents)
    Officer
    2020-08-05 ~ 2020-12-21
    IIF 65 - Director → ME
    Person with significant control
    2020-08-05 ~ 2020-12-21
    IIF 124 - Ownership of shares – 75% or more OE
  • 17
    BBB UK PROPERTY LTD - now
    BBB SEVEN LTD
    - 2023-07-07 13128790
    AGD SEVEN LTD
    - 2021-05-12 13128790
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (7 parents)
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 109 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-25
    IIF 7 - Ownership of shares – 75% or more OE
  • 18
    BBB UK TRADING LTD
    - now 12369961
    AGD CAPITAL LTD
    - 2021-05-12 12369961
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (7 parents)
    Officer
    2019-12-18 ~ 2021-07-02
    IIF 94 - Director → ME
    Person with significant control
    2021-10-21 ~ 2021-11-18
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    2019-12-18 ~ 2021-10-21
    IIF 37 - Ownership of shares – 75% or more OE
  • 19
    BBB VENTURES LTD
    13368536
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (8 parents, 20 offsprings)
    Officer
    2021-04-30 ~ 2021-11-23
    IIF 91 - Director → ME
  • 20
    BLUE OCEAN BROKERS LIMITED
    SC763310
    8 Skye Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 21
    BOOM BB ONE LTD
    - now 12511938
    AGD ONE LTD
    - 2021-05-25 12511938
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (7 parents)
    Officer
    2020-03-11 ~ 2021-07-02
    IIF 96 - Director → ME
    Person with significant control
    2020-03-11 ~ 2021-06-25
    IIF 12 - Ownership of shares – 75% or more OE
  • 22
    BOOM BB TWO LTD
    - now 12771478
    AGD TWO LTD
    - 2021-05-25 12771478
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2020-07-27 ~ 2021-07-02
    IIF 76 - Director → ME
    Person with significant control
    2020-07-27 ~ 2021-06-25
    IIF 22 - Ownership of shares – 75% or more OE
  • 23
    BWCARBON LTD
    07385768
    Hendford Manor, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 138 - Director → ME
  • 24
    BX IN FX LIMITED
    10445870
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (12 parents)
    Officer
    2021-07-02 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 25
    DEEPALPHA QUANT LABS LTD
    16977274
    3rd Floor 45 Albemarle Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
  • 26
    DEFM VENTURES LTD
    13325152
    Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-09 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 27
    DW HOLDCO LTD
    16922168
    148 Percy Road, Twickenham, England
    Active Corporate (1 parent)
    Officer
    2025-12-19 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 28
    F. O. TRAMPOLINES LIMITED
    09708839
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-09-30 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 29
    F.O EIGHTEEN LTD
    13128930
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 111 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-24
    IIF 6 - Ownership of shares – 75% or more OE
  • 30
    F.O ELEVEN LTD
    - now 10340331
    HURTLANE LIMITED
    - 2020-08-10 10340331
    C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2020-08-07 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 31
    F.O FIFTEEN LTD
    13128660
    1st Floor Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 112 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-03-22
    IIF 8 - Ownership of shares – 75% or more OE
  • 32
    F.O FIVE LTD
    12286964
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (4 parents)
    Officer
    2019-10-29 ~ 2021-07-02
    IIF 77 - Director → ME
    Person with significant control
    2021-03-19 ~ 2021-08-24
    IIF 129 - Ownership of shares – 75% or more OE
    2019-10-29 ~ 2019-10-29
    IIF 28 - Has significant influence or control OE
  • 33
    F.O FOUR LTD
    - now 11928985
    LCF CAPITAL LTD
    - 2019-06-21 11928985
    C/o Rsm Restructuring Advisory Llp St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2019-04-05 ~ 2019-06-21
    IIF 114 - Director → ME
    2019-06-21 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
    2019-04-05 ~ 2019-07-12
    IIF 46 - Ownership of shares – 75% or more OE
    2019-07-12 ~ 2020-03-31
    IIF 35 - Has significant influence or control OE
  • 34
    F.O FOURTEEN LTD
    13128628
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 110 - Director → ME
    2022-04-01 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    2021-01-12 ~ 2021-05-18
    IIF 5 - Ownership of shares – 75% or more OE
  • 35
    F.O GLOBAL IP LTD
    - now 10302484
    F.O TWELVE LTD
    - 2021-05-12 10302484
    KICKDYNO LIMITED
    - 2020-08-10 10302484
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (6 parents)
    Officer
    2020-08-07 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2020-08-07 ~ 2021-07-08
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 36
    F.O NINE LTD
    12771475
    C/o Rsm Uk Restructuring Advisory Llp 10th Floor, 103 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2020-07-27 ~ 2021-07-02
    IIF 75 - Director → ME
    Person with significant control
    2020-07-27 ~ 2021-03-22
    IIF 23 - Ownership of shares – 75% or more OE
  • 37
    F.O OPERATIONS LTD
    11618836
    Anglia House, 6 Central Avenue, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-12 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2018-10-12 ~ 2019-07-03
    IIF 32 - Ownership of shares – 75% or more OE
    2019-07-03 ~ 2020-06-10
    IIF 26 - Has significant influence or control OE
  • 38
    F.O SEVENTEEN LTD
    13128852
    C/o Rsm Uk Restructuring Advisory Llp, 10th Floor, 103 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 105 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-24
    IIF 9 - Ownership of shares – 75% or more OE
  • 39
    F.O SIX LTD
    12287904
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Officer
    2019-10-29 ~ 2021-07-02
    IIF 80 - Director → ME
    Person with significant control
    2021-03-19 ~ 2021-08-24
    IIF 126 - Ownership of shares – 75% or more OE
  • 40
    F.O SIXTEEN LTD
    13128691
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 107 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-24
    IIF 10 - Ownership of shares – 75% or more OE
  • 41
    F.O TEN LTD
    12771458
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Officer
    2020-07-27 ~ 2021-07-02
    IIF 74 - Director → ME
    Person with significant control
    2020-07-27 ~ 2021-03-22
    IIF 21 - Ownership of shares – 75% or more OE
  • 42
    F.O THIRTEEN LTD
    - now 10195714
    ARTIMOTTLE LIMITED
    - 2020-08-10 10195714
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (5 parents)
    Officer
    2020-08-07 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2020-08-07 ~ 2025-04-01
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 43
    F.O THREE LTD
    12064153
    C/o Rsm Uk Restructuring Advisory Llp, 10th Floor, 103 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2019-06-21 ~ 2021-07-02
    IIF 55 - Director → ME
    Person with significant control
    2019-06-21 ~ 2021-06-24
    IIF 29 - Has significant influence or control OE
  • 44
    F.O UK TRADING LTD
    11655255
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2018-11-01 ~ 2021-07-02
    IIF 82 - Director → ME
    2022-01-24 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    2018-11-01 ~ 2020-06-29
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    F.O VENTURES LTD
    11618839
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents, 39 offsprings)
    Officer
    2018-10-12 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2018-10-12 ~ 2019-02-04
    IIF 34 - Ownership of shares – 75% or more OE
  • 46
    F.O. HOLDINGS LIMITED
    10912730
    Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2020-08-05 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 127 - Ownership of shares – 75% or more OE
  • 47
    F.O. ONE LIMITED
    - now 10905344
    F.O. EQUIPMENT LIMITED - 2018-02-21
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2018-11-09 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 48
    F.O. TWO LIMITED
    - now 10979073
    F.O. WIGAN LIMITED - 2018-09-28
    Anglia House, 6 Central Avenue, Norwich, England
    Dissolved Corporate (5 parents)
    Officer
    2018-11-09 ~ dissolved
    IIF 81 - Director → ME
  • 49
    FERENS CT MANAGEMENT LTD
    16239933
    167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Officer
    2025-02-10 ~ now
    IIF 144 - Director → ME
  • 50
    FLIP OUT LTD
    08432888
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (5 parents)
    Officer
    2023-09-19 ~ now
    IIF 57 - Director → ME
    2018-11-09 ~ 2021-07-02
    IIF 92 - Director → ME
  • 51
    FO SUPREME LTD
    16267098
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Officer
    2025-02-21 ~ 2025-05-07
    IIF 70 - Director → ME
    Person with significant control
    2025-02-21 ~ 2025-04-28
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 52
    FO WORLD CHESTER LTD.
    10329956
    C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2020-01-16 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 53
    JB & JW CONSULTING LTD
    07337476
    Albert Goodman Hendford Manor, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-05 ~ dissolved
    IIF 137 - Director → ME
  • 54
    KIRTLETON MANAGEMENT COMPANY LIMITED
    01798296
    61 St Thomas Street, Weymouth, Dorset
    Active Corporate (34 parents)
    Officer
    2012-10-05 ~ 2024-01-25
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-25
    IIF 31 - Has significant influence or control OE
  • 55
    MFT CAPITAL LTD
    11618864
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    2018-10-12 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2018-10-12 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    OPTIMUS HOLDINGS LTD
    11463196 11464224... (more)
    Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-13 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    ORB INVEST LTD
    - now 13806137
    VECTOR TRADE LTD
    - 2022-02-21 13806137
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Officer
    2022-02-21 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 58
    OTIMUS HOLDINGS II LTD
    11465782 11464224... (more)
    Spirare Ltd, Mey House, Bridport Road, Poundbury, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-12 ~ dissolved
    IIF 85 - Director → ME
    2018-07-16 ~ 2019-07-12
    IIF 115 - Director → ME
    Person with significant control
    2018-07-16 ~ 2019-07-12
    IIF 47 - Has significant influence or control OE
    2019-07-12 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 59
    OTIMUS HOLDINGS LTD
    11464224 11463196... (more)
    Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-13 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    PRIMAL PLAYGROUND LTD
    16268467
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Officer
    2025-02-21 ~ 2025-05-07
    IIF 69 - Director → ME
    Person with significant control
    2025-02-21 ~ 2025-04-28
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 61
    REBUS ENDEAVOURS LTD
    10366239
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2016-09-08 ~ 2017-07-21
    IIF 140 - Director → ME
    2019-03-26 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2019-07-03 ~ 2020-06-09
    IIF 30 - Has significant influence or control OE
    2016-09-08 ~ 2017-07-27
    IIF 133 - Ownership of shares – 75% or more OE
    2021-07-02 ~ dissolved
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 62
    SEVEN F.O LTD
    12776779
    1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Officer
    2022-04-01 ~ now
    IIF 134 - Director → ME
    2020-07-29 ~ 2021-07-02
    IIF 101 - Director → ME
    Person with significant control
    2020-07-29 ~ 2021-05-18
    IIF 25 - Ownership of shares – 75% or more OE
    2022-04-01 ~ now
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 63
    SHUTTLEWORTH & MELLING LTD
    - now 09703728
    FLIP OUT STOKE LTD - 2015-07-30
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2020-01-16 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 64
    SURECARE RESIDENTIAL LTD
    06506137
    The Old Snap Factory, Twyford Road, Bishops Stortford, United Kingdom
    Active Corporate (7 parents)
    Officer
    2008-02-18 ~ 2012-02-15
    IIF 99 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    TRIPUDIO GROUP LTD
    10366174
    Rsm Restructuring Advisory Llp, St Philips Point Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2019-05-24 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 66
    TRIPUDIO VENTURES LTD
    10290389
    Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-21 ~ dissolved
    IIF 141 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.