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

Britton, John Derek

    Related profiles found in government register
  • Britton, John Derek
    British director born in December 1952

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 186, Main Street, Gibraltar, GX11 1AA, Gibraltar

      IIF 1
    • icon of address Penthouse, 2, Quay 27, Kings Wharf, GX11 1AA, Gibraltar

      IIF 2
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 3
    • icon of address 1st Floor, 3 High Street, Marlow, Bucks, SL7 1BA, England

      IIF 4
  • Britton, John Derek
    British group finance director born in December 1952

    Registered addresses and corresponding companies
    • icon of address 10 Oakleigh Court, Stone, Staffordshire, ST15 8LA

      IIF 5
  • Britton, John Derek
    British fca born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mousley House Farm, Mousley End, Case Lane, Hatton, Warwick, CV35 7JG, United Kingdom

      IIF 6
  • Britton, John Derek
    British

    Registered addresses and corresponding companies
    • icon of address 10 Oakleigh Court, Stone, Staffordshire, ST15 8LA

      IIF 7
  • Mr John Derek Britton
    British born in December 1952

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 186, Main Street, Gibraltar, GX11 1AA, Gibraltar

      IIF 8 IIF 9 IIF 10
    • icon of address The Garden Flat 0, Orchid House, The Cliftons, Old Naval Hospital, Gibraltar, Gibraltar

      IIF 15
    • icon of address Penthouse, 2, Quay 27, Kings Wharf, GX11 1AA, Gibraltar

      IIF 16
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 17
    • icon of address 1st Floor, 3 High Street, Marlow, Bucks, SL7 1BA, England

      IIF 18
  • Britton, John Derek

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,667,078 GBP2019-12-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CARTRIDGE WORLD GROUP LIMITED - 2016-11-14
    CARTRIDGE WORLD EUROPE LIMITED - 2016-11-11
    icon of address 1st Floor 3 High Street, Marlow, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 3
    icon of address 80 Blackamoor Lane, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    icon of address The Coach House, Hatton Hill, Windlesham, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    162,921 GBP2018-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,705 GBP2019-12-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    icon of address Mortlake Business Centre, Unit 310, 20 Mortlake High Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address Na Suite 3, Second Floor, Icom House, 1/5 Irish Town, Gibraltar
    Registered Corporate (5 parents, 24 offsprings)
    Officer
    Responsible for n/a
    icon of calendar 2023-09-25 ~ 2023-09-30
    IIF 1 - Managing Officer → ME
  • 2
    icon of address 18 Upper Mall, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -38,869 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-11-01 ~ 2024-05-04
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-15 ~ 2016-10-11
    IIF 3 - Director → ME
  • 4
    SQUARE DEAL ENTERPRISES LIMITED - 2001-05-16
    icon of address Unit 4 Leeds Twenty-seven Business Park Bruntcliffe Way, Morley, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,703,090 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-30
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-22 ~ 2007-02-23
    IIF 20 - Secretary → ME
  • 6
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-12-21 ~ 2007-02-23
    IIF 5 - Director → ME
    icon of calendar 2000-03-23 ~ 2007-02-23
    IIF 21 - Secretary → ME
  • 7
    GABBOTTS FARM (WHOLESALE) LIMITED - 2004-10-25
    icon of address Unit 4 Hellaby Industrial Estate Sandbeck Way, Hellaby, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-01-28
    Officer
    icon of calendar 2000-03-22 ~ 2007-02-23
    IIF 7 - Secretary → ME
  • 8
    icon of address 2 Bracknell Close, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,475 GBP2024-05-31
    Officer
    icon of calendar 1999-05-19 ~ 2009-02-10
    IIF 19 - Secretary → ME
  • 9
    icon of address Unit 5 Wealden Place, Bradbourne Vale Road, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,499 GBP2014-11-30
    Officer
    icon of calendar 2014-06-12 ~ 2015-08-20
    IIF 6 - 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.