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

Allen, Matthew Charles

    Related profiles found in government register
  • Allen, Matthew Charles
    British accountant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Allen, Matthew Charles
    British businessman born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Allen, Matthew Charles
    British chartered accountant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Park Road, London, W4 3EY

      IIF 5
  • Allen, Matthew Charles
    British co director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Allen, Matthew Charles
    British company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Allen, Matthew Charles
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Allen, Matthew Charles
    British executive born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Park Road, London, W4 3EY

      IIF 76
  • Allen, Matthew Charles
    British farmer born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yealand Manor, 25 Yealand Road, Yealand Road, Yealand Conyers, Carnforth, LA5 9SQ, England

      IIF 77
    • icon of address 2 Moor Lane, Lancaster, Lancashire, LA1 1QD

      IIF 78
  • Allen, Matthew Charles
    born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Baker Street, London, W1U 7BU

      IIF 79 IIF 80
    • icon of address 54, Baker Street, London, W1U 7BU, United Kingdom

      IIF 81
  • Allen, Matthew
    British accountant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Weekley Wood Close, Kettering, Northamptonshire, NN14 1UQ, United Kingdom

      IIF 82
  • Allen, Matthew James
    British director born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 83
    • icon of address Forma House, 40 Bowling Green Lane, London, EC1R 0NE, United Kingdom

      IIF 84
  • Allen, Matthew Charles
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Watson House, 54 Baker Street, London, W1U 7BU, United Kingdom

      IIF 85
  • Allen, Matthew Charles
    British farmer born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Park Road, Park Road, London, London, W4 3EY, United Kingdom

      IIF 86
  • Mr Matthew Allen
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Barn Farm, New Delight Road, Rickinghall, Diss, IP22 1LX, England

      IIF 87
  • Allen, Matthew
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pillaton Hall Farm, Pillaton, Penkridge, Stafford, ST19 5RZ, England

      IIF 88
  • Allen, Matthew
    British contracting born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pillaton Hall Farm, Pillaton, Penkridge, Staffordshire, ST19 5RZ

      IIF 89
  • Allen, Matthew Charles
    British

    Registered addresses and corresponding companies
    • icon of address 75 Park Road, London, W4 3EY

      IIF 90
  • Allen, Matthew Charles
    British company director

    Registered addresses and corresponding companies
    • icon of address 75 Park Road, London, W4 3EY

      IIF 91
  • Allen, Matthew Charles
    British director

    Registered addresses and corresponding companies
    • icon of address 75 Park Road, London, W4 3EY

      IIF 92
  • Allen, Matthew Charles
    British investor

    Registered addresses and corresponding companies
    • icon of address 75 Park Road, London, W4 3EY

      IIF 93
  • Mr Matthew Charles Allen
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yealand Manor, 25 Yealand Road, Yealand Conyers, Carnforth, LA5 9SQ, England

      IIF 94 IIF 95 IIF 96
    • icon of address 2 Moor Lane, Lancaster, Lancashire, LA1 1QD

      IIF 101
    • icon of address 2nd Floor, 7 Portman Mews South, London, W1H 6AY, England

      IIF 102
    • icon of address 54, Baker Street, 3rd Floor , Watson House, London, W1U 7BU

      IIF 103
    • icon of address Office 102, 19 Lever Street, Manchester, M1 1AN, England

      IIF 104
    • icon of address 71 Ealing Road, Brentford, Middlesex, TW8 0LQ

      IIF 105
  • Mr Matthew Allen
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
  • Allen, Matthew Charles
    British golf agent born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlet House, 92c The Rocks Road, East Malling, Kent, ME19 6AU

      IIF 108 IIF 109
    • icon of address Woodlet House 92c, The Rocks Road, East Malling, Kent, ME19 6AU, United Kingdom

      IIF 110 IIF 111 IIF 112
  • Allen, Matthew Charles
    British sales agent/ director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 113
  • Mr Matthew Allen
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 114
  • Mr Matthew Allen
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pillaton Hall Farm, Pillaton, Penkridge, Staffordshire, ST19 5RZ

      IIF 115
  • Allen, Matthew
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yealand Manor, 25 Yealand Road, Yealand Conyers, Carnforth, LA5 9SQ, England

      IIF 116
  • Allen, Matthew
    British director born in October 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Stone Works Pillaton Hall Farm, Pillaton, Penkridge, Staffordshire, ST19 5RZ, Uk

      IIF 117
  • Mr Matthew James Allen
    British born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 118
    • icon of address Forma House, 40 Bowling Green Lane, London, EC1R 0NE, United Kingdom

      IIF 119
  • Allen, Matthew
    British businessman born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Crownstone Road, London, SW2 1LY, England

      IIF 120
  • Allen, Matthew
    British company director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Crownstone Road, London, SW2 1LY, England

      IIF 121
  • Allen, Matthew
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Orchard Road, St Annes On Sea, FY8 1PF, United Kingdom

      IIF 122
  • Allen, Matthew
    British retail assistant born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185, Halesowen Road, Netherton, Dudley, West Midlands, DY2 9PU, United Kingdom

      IIF 123
  • Allen, Matthew
    British web developer born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Riverside Business Centre, Crossbank Road, King's Lynn, Norfolk, PE30 2HD, England

      IIF 124
  • Allen, Matthew
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 125
  • Allen, Matthew
    British golf agent born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merlins 10 Paddock Close, St Marys Platt, Sevenoaks, Kent, TN15 8NN

      IIF 126
  • Allen, Matthew
    British sales agent born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 127
  • Allen, Matthew
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Montgomerie Mews, 82 Montgomerie Road, Southsea, PO5 1AR, United Kingdom

      IIF 128
  • Allen, Matthew
    British none born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew Charles Allen
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yealand Manor 25, Yealand Road, Yealand Conyers, Carnforth, LA5 9SQ, England

      IIF 132
    • icon of address 75 Park Road, Park Road, London, London, W4 3EY, United Kingdom

      IIF 133
  • Mr Matthew Allen
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Orchard Road, St Annes On Sea, FY8 1PF, United Kingdom

      IIF 134
  • Mr Matthew Allen
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Riverside Business Centre, Crossbank Road, King's Lynn, Norfolk, PE30 2HD, England

      IIF 135
  • Mr Matthew Allen
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 136
    • icon of address Merlins 10 Paddock Close, St Marys Platt, Sevenoaks, Kent, TN15 8NN

      IIF 137 IIF 138
    • icon of address Merlins, 10 Paddock Close, St Mary's Platt, Sevenoaks, Kent, TN15 8NN, United Kingdom

      IIF 139
  • Mr Matthew Allen
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Montgomerie Mews, 82 Montgomerie Road, Southsea, PO5 1AR, United Kingdom

      IIF 140
  • Allen, Matthew

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 141
    • icon of address Flat 4, Montgomerie Mews, 82 Montgomerie Road, Southsea, PO5 1AR, United Kingdom

      IIF 142
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2021-10-05 ~ dissolved
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 2
    icon of address 4th Floor Watson House, 54 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 68 - Director → ME
  • 3
    THE BEEF FINISHING COMPANY LIMITED - 2018-10-31
    INTENSIVE BEEF FINISHING COMPANY LIMITED - 2016-10-13
    SCP BARNS TOPCO LTD - 2016-04-09
    icon of address C/o Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,196,918 GBP2020-11-30
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 73 - Director → ME
  • 4
    icon of address 3rd Floor Watson House, 54 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-15 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,536 GBP2024-05-31
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 6
    PACKAGE.POINT LIMITED - 2013-05-17
    PINCO 1226 LIMITED - 1999-06-01
    icon of address Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -694,430 GBP2024-05-31
    Officer
    icon of calendar 2000-08-08 ~ now
    IIF 2 - Director → ME
    icon of calendar 2008-05-28 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-22 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 138 - Ownership of shares – More than 50% but less than 75%OE
    IIF 138 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address 1 Leazes Avenue, Chaldon, Caterham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    896,568 GBP2024-05-31
    Officer
    icon of calendar 2003-01-27 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 1 Leazes Avenue, Chaldon, Caterham, Surrey
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,301,000 GBP2024-02-29
    Officer
    icon of calendar 2014-05-13 ~ now
    IIF 111 - Director → ME
  • 10
    icon of address 1 Leazes Avenue, Chaldon, Caterham, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    2,590,385 GBP2024-02-29
    Officer
    icon of calendar 2007-10-24 ~ now
    IIF 110 - Director → ME
  • 11
    icon of address 1 Leazes Avenue, Chaldon, Caterham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 108 - Director → ME
  • 12
    icon of address 1 Leazes Avenue, Chaldon, Caterham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 109 - Director → ME
  • 13
    icon of address Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,948,495 GBP2024-03-31
    Officer
    icon of calendar 2008-03-28 ~ now
    IIF 40 - Director → ME
  • 14
    icon of address Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,084,742 GBP2024-03-31
    Officer
    icon of calendar 2008-03-28 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England
    Active Corporate (3 parents)
    Equity (Company account)
    408,196 GBP2024-03-31
    Officer
    icon of calendar 2008-03-28 ~ now
    IIF 63 - Director → ME
  • 16
    icon of address Pillaton Hall Farm, Pillaton, Penkridge, Staffordshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,570,186 GBP2023-11-30
    Officer
    icon of calendar 2005-12-22 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address The Stoneworks, Pillaton Hall Farm Pillaton, Penkridge, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,381,371 GBP2023-11-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 88 - Director → ME
  • 18
    icon of address 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    328,672 GBP2024-03-31
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 19
    icon of address 71 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    104 GBP2024-01-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Forma House, 40 Bowling Green Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 21
    icon of address Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,943,964 GBP2023-09-30
    Officer
    icon of calendar 2013-09-04 ~ now
    IIF 32 - Director → ME
  • 22
    icon of address Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,079 GBP2023-11-30
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 116 - Director → ME
  • 23
    icon of address 10 Riverside Business Centre, Crossbank Road, King's Lynn, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    49 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 24
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 113 - Director → ME
  • 25
    icon of address 33 St Christopher’s Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 131 - Director → ME
  • 26
    icon of address 33 St Christopher’s Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-09-30 ~ dissolved
    IIF 129 - Director → ME
  • 27
    icon of address 33 St Christopher’s Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-09-30 ~ dissolved
    IIF 130 - Director → ME
  • 28
    icon of address 2 Moor Lane, Lancaster, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    42,301 GBP2024-06-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Flat 4 Montgomerie Mews, 82 Montgomerie Road, Southsea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 128 - Director → ME
    icon of calendar 2018-04-11 ~ dissolved
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Right to appoint or remove directorsOE
  • 30
    PIZZA MARGHERITA MOBILE LTD - 2021-06-21
    icon of address Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,445 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Imperial House, 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 74 - Director → ME
  • 32
    icon of address 71 Ealing Road, Brentford, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -46,514 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    THE RUTLAND CRAFT SAUSAGE COMPANY LIMITED - 2019-07-01
    icon of address Tower House Farm The Avenue, Exton, Oakham, England
    Active Corporate (4 parents)
    Equity (Company account)
    65,566 GBP2024-01-31
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 72 - Director → ME
  • 34
    HYNING LOANS LIMITED - 2017-03-21
    THE BEEF CATTLE FEED COMPANY LTD - 2017-02-01
    icon of address 39 Northgate, White Lund Industrial Estate, Morecambe, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,940 GBP2021-10-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 71 - Director → ME
  • 35
    BAVERSTOCK FARM LIMITED - 2012-09-27
    HOWPER 652 LIMITED - 2008-05-27
    icon of address Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,904,681 GBP2024-09-30
    Officer
    icon of calendar 2008-03-28 ~ now
    IIF 64 - Director → ME
  • 36
    icon of address 185 Halesowen Road, Netherton, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 123 - Director → ME
  • 37
    icon of address 81 Crownstone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 81 Crownstone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 28 Orchard Road, St Annes On Sea, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address Red Barn Farm New Delight Road, Rickinghall, Diss, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -155,774 GBP2024-09-30
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 54 Baker Street, 3rd Floor , Watson House, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 42
    XERCISE LIMITED - 2004-02-09
    BENCHPORT LIMITED - 1995-11-29
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-02-16 ~ dissolved
    IIF 62 - Director → ME
  • 43
    icon of address 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-25 ~ dissolved
    IIF 35 - Director → ME
Ceased 73
  • 1
    SENSEMART LIMITED - 1984-01-23
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-04-03 ~ 2006-04-19
    IIF 38 - Director → ME
  • 2
    PAVILION COMMUNICATION SERVICES LIMITED - 2008-12-22
    PAVILION COMMUNICATIONS SERVICES LIMITED - 1988-02-25
    MARFIELDS LIMITED - 1986-12-12
    icon of address 30 Finsbury Square Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-03-30
    IIF 6 - Director → ME
  • 3
    APR ENERGY PLC - 2016-03-22
    HORIZON ACQUISITION COMPANY PLC - 2011-06-13
    HORIZON ACQUISITION COMPANY LIMITED - 2009-11-26
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-25 ~ 2014-12-12
    IIF 31 - Director → ME
  • 4
    icon of address 3rd Floor Watson House, 54 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-15 ~ 2012-05-04
    IIF 65 - Director → ME
  • 5
    icon of address Suite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    118,281 GBP2024-05-31
    Officer
    icon of calendar 2005-07-15 ~ 2019-12-09
    IIF 82 - Director → ME
  • 6
    MNJ TRAINING LIMITED - 2014-02-13
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-14 ~ 2017-02-01
    IIF 29 - Director → ME
  • 7
    CENTER PARCS (UK) HOLDINGS LIMITED - 2002-11-04
    CARP (UK) 2A LIMITED - 2001-10-10
    ALNERY NO. 2168 LIMITED - 2001-07-24
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-10 ~ 2002-11-05
    IIF 50 - Director → ME
  • 8
    ALNERY NO. 2059 LIMITED - 2001-03-01
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2002-11-05
    IIF 1 - Director → ME
  • 9
    HOWPER 589 LIMITED - 2007-01-02
    icon of address 23 Beaumont Mews, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    19,873,826 GBP2024-01-31
    Officer
    icon of calendar 2006-11-10 ~ 2008-04-30
    IIF 51 - Director → ME
  • 10
    CPI BOOKS LIMITED - 2014-03-10
    CPI GROUP (UK) LIMITED - 2010-03-02
    BPMG LIMITED - 2000-09-12
    CENTRALPROFIT PUBLIC LIMITED COMPANY - 1993-10-18
    icon of address 110 Beddington Lane, Croydon, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    24,684,000 GBP2024-03-31
    Officer
    icon of calendar 1995-02-13 ~ 1999-09-28
    IIF 22 - Director → ME
  • 11
    icon of address 23 Beaumont Mews, First Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    21,148,853 GBP2024-01-31
    Officer
    icon of calendar 2006-11-10 ~ 2008-04-30
    IIF 53 - Director → ME
  • 12
    PINCO 2124 LIMITED - 2004-06-10
    icon of address Landmark St Peters Square 1, Oxford Street, Manchester
    Liquidation Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2004-06-15 ~ 2006-04-19
    IIF 46 - Director → ME
  • 13
    PINCO 2140 LIMITED - 2004-06-14
    icon of address Landmark St Peters Square 1, Oxford Street, Manchester
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-15 ~ 2006-04-19
    IIF 55 - Director → ME
  • 14
    icon of address Landmark St Peters Square 1, Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2006-04-19
    IIF 11 - Director → ME
  • 15
    HOWPER 582 LIMITED - 2006-11-27
    icon of address 23 The Boltons, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2006-11-10 ~ 2008-11-01
    IIF 47 - Director → ME
  • 16
    CATER STOFFELL & FORTT LIMITED - 1998-10-29
    icon of address C/o Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-20 ~ 2000-10-16
    IIF 44 - Director → ME
  • 17
    icon of address 54 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-22 ~ 2014-10-31
    IIF 79 - LLP Designated Member → ME
  • 18
    SCP AD LTD - 2014-03-10
    icon of address Hollyhouse Farm, Horseway, Chatteris, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,614,076 GBP2024-06-30
    Officer
    icon of calendar 2014-04-04 ~ 2018-01-12
    IIF 8 - Director → ME
  • 19
    icon of address 1 Leazes Avenue, Chaldon, Caterham, Surrey
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,301,000 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-28
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,948,495 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 97 - Ownership of shares – 75% or more OE
  • 21
    icon of address Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England
    Active Corporate (3 parents)
    Equity (Company account)
    408,196 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 98 - Ownership of shares – 75% or more OE
  • 22
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2007-07-09 ~ 2007-10-15
    IIF 19 - Director → ME
  • 23
    INTEGRATED DENTAL HOLDINGS PLC - 2004-11-04
    DIVERSE ACQUISITIONS LIMITED - 1996-10-28
    BENICIA PORTS LIMITED - 1996-04-26
    AMERICAN PORT SERVICES LIMITED - 1996-04-18
    AMERICAN PORTS LIMITED - 1996-03-06
    PORTS OF AMERICA LIMITED - 1996-03-01
    COLEROB LIMITED - 1996-01-31
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (9 parents, 13 offsprings)
    Officer
    icon of calendar 1996-04-25 ~ 2006-04-05
    IIF 45 - Director → ME
  • 24
    icon of address The Stoneworks, Pillaton Hall Farm Pillaton, Penkridge, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,381,371 GBP2023-11-30
    Officer
    icon of calendar 2011-12-01 ~ 2015-02-11
    IIF 117 - Director → ME
  • 25
    BATH PRESS GROUP PLC - 1998-04-23
    DIVERSE ACQUISITIONS PLC - 1995-02-09
    EACHMAR INVESTMENTS PLC - 1994-11-22
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-11-16 ~ 1999-09-28
    IIF 15 - Director → ME
    icon of calendar 1994-11-16 ~ 1995-02-07
    IIF 91 - Secretary → ME
  • 26
    icon of address Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,943,964 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-26
    IIF 96 - Ownership of shares – 75% or more OE
  • 27
    HOWPER 593 LIMITED - 2007-01-02
    icon of address 3rd Floor, Watson House, 54 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2008-10-10
    IIF 34 - Director → ME
  • 28
    SCP HOTELS LIMITED - 2015-08-12
    icon of address 23 Beaumont Mews, First Floor, London, England
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -6,827,636 GBP2023-12-31
    Officer
    icon of calendar 2013-11-04 ~ 2018-04-12
    IIF 26 - Director → ME
  • 29
    TRUSHELFCO (NO.2925) LIMITED - 2003-01-24
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-23 ~ 2016-05-23
    IIF 52 - Director → ME
  • 30
    HOWPER 599 LIMITED - 2006-12-15
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2009-09-29
    IIF 66 - Director → ME
  • 31
    OVERWEY INVESTMENTS LIMITED - 2017-07-07
    WEST FEN ENERGY LIMITED - 2017-02-07
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,747,214 GBP2022-12-31
    Officer
    icon of calendar 2014-03-31 ~ 2016-11-25
    IIF 28 - Director → ME
  • 32
    icon of address Peterborough United Football, Ground London Road, Peterborough
    Active Corporate (8 parents)
    Equity (Company account)
    -16,615,797 GBP2024-06-30
    Officer
    icon of calendar 2003-01-27 ~ 2003-04-26
    IIF 18 - Director → ME
  • 33
    SUN CAPITAL INVESTMENTS NO.2 LIMITED - 2009-11-09
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2009-09-02
    IIF 14 - Director → ME
  • 34
    HERA INVESTMENTS NO.2 LIMITED - 2009-11-09
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2007-07-17
    IIF 21 - Director → ME
  • 35
    SUN CAPITAL INVESTMENTS LIMITED - 2009-11-09
    LODGEBAY LIMITED - 2004-11-09
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-03 ~ 2009-09-02
    IIF 48 - Director → ME
  • 36
    SUNCAP PARMA MIDCO LIMITED - 2009-11-09
    icon of address 33 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2009-09-02
    IIF 9 - Director → ME
  • 37
    SUNCAP PARMA TOPCO LIMITED - 2009-11-09
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-01 ~ 2009-09-02
    IIF 16 - Director → ME
  • 38
    SUN CAPITAL PARTNERS LIMITED - 2017-11-24
    TRUSHELFCO (NO.2825) LIMITED - 2001-08-01
    icon of address C/o Kre Corporate Recovery Llp, First Floor Hedrich House 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-15 ~ 2018-10-05
    IIF 43 - Director → ME
  • 39
    icon of address 54 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ 2015-02-02
    IIF 81 - LLP Designated Member → ME
  • 40
    icon of address 2 Moor Lane, Lancaster, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    42,301 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-09-25 ~ 2020-09-25
    IIF 101 - Has significant influence or control OE
  • 41
    LAVAMAIN LIMITED - 1993-04-27
    icon of address Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-10 ~ 2001-09-28
    IIF 13 - Director → ME
  • 42
    ASTROSIGN LIMITED - 1993-04-21
    icon of address Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1996-10-15 ~ 2001-09-28
    IIF 17 - Director → ME
  • 43
    PIZZAEXPRESS PLC - 2003-09-30
    STAR COMPUTER GROUP P L C - 1993-02-17
    STAR COMPUTERS LIMITED - 1981-12-31
    icon of address Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1993-02-17 ~ 2002-07-23
    IIF 10 - Director → ME
  • 44
    PRECOAT INTERNATIONAL PLC - 2003-03-31
    KAYE STEEL STOCKHOLDERS LIMITED - 1995-02-10
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1995-04-05 ~ 2002-12-27
    IIF 76 - Director → ME
  • 45
    icon of address Watson House, 54 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-04 ~ 2006-12-21
    IIF 12 - Director → ME
  • 46
    PUNCH PUB COMPANY (FRADLEY) LIMITED - 2004-09-02
    PUNCH RETAIL (LEGAL TITLE OWNING COMPANIES) HOLDINGS LIMITED - 2000-08-11
    TRUSHELFCO (NO.2616) LIMITED - 2000-06-16
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-03-03 ~ 2006-03-16
    IIF 61 - Director → ME
  • 47
    TRUSHELFCO (NO.2991) LIMITED - 2003-10-22
    icon of address 4th Floor, Watson House, 54 Baker Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2003-11-06 ~ 2006-12-21
    IIF 4 - Director → ME
  • 48
    TRUSHELFCO (NO.3001) LIMITED - 2003-11-27
    icon of address 4th Floor, Watson House, 54 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-25 ~ 2006-12-21
    IIF 3 - Director → ME
  • 49
    icon of address 71 Ealing Road, Brentford, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -46,514 GBP2023-10-31
    Officer
    icon of calendar 2005-10-05 ~ 2022-12-23
    IIF 60 - Director → ME
  • 50
    FAITH @ BAR ROOM BAR LIMITED - 2006-10-03
    PINCO 1193 LIMITED - 1999-06-29
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-03-03 ~ 2004-11-21
    IIF 57 - Director → ME
  • 51
    SPIRIT GROUP PENSION TRUSTEE LIMITED - 2009-05-27
    PUNCH PENSION TRUSTEE LIMITED - 2002-07-12
    TRUSHELFCO (NO.2584) LIMITED - 2000-01-27
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2002-03-28
    IIF 56 - Director → ME
  • 52
    SPIRIT GROUP HOLDINGS LIMITED - 2003-11-12
    PUNCH MANAGED (HOLDINGS) LIMITED - 2002-01-15
    TRUSHELFCO (NO.2849) LIMITED - 2001-12-07
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-03-03 ~ 2002-05-13
    IIF 59 - Director → ME
  • 53
    R.M. COMMUNICATIONS LIMITED - 2001-07-20
    KEENWING COMMUNICATIONS LIMITED - 1988-01-06
    icon of address 76-80 Whitfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-01-12
    IIF 37 - Director → ME
  • 54
    HORIZON ACQUISITION COMPANY ADVISER LLP - 2011-07-27
    icon of address 54 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-05 ~ 2014-10-31
    IIF 80 - LLP Designated Member → ME
  • 55
    PINCO 1810 LIMITED - 2002-09-10
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2023-09-27
    IIF 58 - Director → ME
  • 56
    SPARKYCROWN LIMITED - 2002-10-28
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2005-06-15
    IIF 41 - Director → ME
  • 57
    SPACEGROVE LIMITED - 2005-05-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-31 ~ 2006-01-17
    IIF 20 - Director → ME
  • 58
    VELVETGRANGE LIMITED - 2002-10-28
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2005-05-31
    IIF 39 - Director → ME
  • 59
    ALLEN LEISURE INVESTMENTS LIMITED - 2003-11-03
    PINCO 1611 LIMITED - 2001-05-11
    icon of address 4th Floor, Watson House, 54 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-11 ~ 2017-03-31
    IIF 33 - Director → ME
    icon of calendar 2001-05-11 ~ 2006-02-01
    IIF 92 - Secretary → ME
  • 60
    WEST FEN AD LIMITED - 2018-01-04
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-07-12 ~ 2023-10-03
    IIF 27 - Director → ME
  • 61
    TBWA UK
    - now
    TBWA UK GROUP LIMITED - 2002-01-03
    THE TBWA GGT GROUP LIMITED - 1999-07-15
    THE GGT GROUP LIMITED - 1999-06-28
    GOLD GREENLEES TROTT PLC - 1995-10-19
    KITEFLY LIMITED - 1980-12-31
    icon of address 239 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-09-30
    IIF 5 - Director → ME
  • 62
    TBWA\MANCHESTER LIMITED - 2019-07-24
    BDH TBWA LIMITED - 2007-10-26
    BDH COMMUNICATIONS LIMITED - 1998-10-12
    BDH ADVERTISING LIMITED - 1997-09-18
    THE BDH PARTNERSHIP LIMITED - 1996-11-22
    BDH ADVERTISING LIMITED - 1996-08-06
    BOWDEN DYBLE HAYES & PARTNERS LIMITED - 1993-04-02
    TWINTOP LIMITED - 1988-02-22
    icon of address 4th Floor Canada House, 3 Chepstow Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    470,155 GBP2024-06-30
    Officer
    icon of calendar ~ 1995-01-12
    IIF 7 - Director → ME
  • 63
    THE RUTLAND CRAFT SAUSAGE COMPANY LIMITED - 2019-07-01
    icon of address Tower House Farm The Avenue, Exton, Oakham, England
    Active Corporate (4 parents)
    Equity (Company account)
    65,566 GBP2024-01-31
    Officer
    icon of calendar 2017-01-10 ~ 2017-01-10
    IIF 85 - Director → ME
  • 64
    icon of address C/o From The Fields Ltd 6th Floor, 37 Turner Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -219,588 GBP2024-03-30
    Officer
    icon of calendar 2015-03-13 ~ 2020-03-13
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-13
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    BAVERSTOCK FARM LIMITED - 2012-09-27
    HOWPER 652 LIMITED - 2008-05-27
    icon of address Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,904,681 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-15
    IIF 100 - Ownership of shares – 75% or more OE
  • 66
    PETER BOIZOT (FRANCHISES) LIMITED - 2006-09-07
    FRISTALL LIMITED - 1977-12-31
    icon of address Elwell Watchorn & Saxton Llp, 2 Axon Commerce Road Lynchwood, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-27 ~ 2000-10-27
    IIF 23 - Director → ME
  • 67
    icon of address Uppingham School, High Street West, Uppingham, Rutland
    Active Corporate (19 parents, 3 offsprings)
    Officer
    icon of calendar 2012-09-01 ~ 2015-03-21
    IIF 75 - Director → ME
  • 68
    VARIOUS EATERIES LIMITED - 2020-09-09
    SCP RESTAURANTS LIMITED - 2015-05-21
    icon of address 20 St. Thomas Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-12 ~ 2015-03-19
    IIF 30 - Director → ME
  • 69
    STRADA TRADING LIMITED - 2020-09-16
    icon of address 20 St. Thomas Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-22 ~ 2020-01-02
    IIF 25 - Director → ME
  • 70
    MERRYMIST LIMITED - 2011-03-08
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2011-03-02
    IIF 49 - Director → ME
  • 71
    SOLAPLAN PLC - 1997-10-29
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-09-24 ~ 2004-08-31
    IIF 42 - Director → ME
  • 72
    XERCISE LIMITED - 2004-02-09
    BENCHPORT LIMITED - 1995-11-29
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-04-24 ~ 2005-07-13
    IIF 90 - Secretary → ME
  • 73
    icon of address 23 Beaumont Mews, First Floor, London, England
    Active Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    33,919,597 GBP2023-11-30
    Officer
    icon of calendar 2010-05-19 ~ 2019-10-25
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-25
    IIF 102 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.