1
CHELSFIELD MEADOWS LIMITED
- now 05302601L&P 117 LIMITED - 2005-01-06
Dale House, Warren Lane Woolpit, Bury St Edmunds, Suffolk
Dissolved Corporate (5 parents)
Officer
2005-03-17 ~ dissolved
IIF 13 - Director → ME
2005-03-17 ~ dissolved
IIF 29 - Secretary → ME
Person with significant control
2016-12-02 ~ dissolved
IIF 33 - Has significant influence or control → OE
2
COMMONWEALTH INVESTMENT PARTNERS LIMITED
11325944 Dale House Warren Lane, Woolpit, Bury St. Edmunds, Suffolk
Active Corporate (4 parents)
Officer
2018-04-24 ~ now
IIF 7 - Director → ME
Person with significant control
2018-04-24 ~ now
IIF 34 - Has significant influence or control as a member of a firm → OE
3
CYBER INTERACTIVE MARKETING LTD
- now 07663469NEW MEDIA VIDEO SERVICES LIMITED
- 2014-04-28
07663469 Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
Dissolved Corporate (2 parents)
Officer
2011-06-09 ~ dissolved
IIF 17 - Director → ME
4
Dale House, Warren Lane, Woolpit, Suffolk, United Kingdom
Active Corporate (2 parents)
Officer
2023-01-04 ~ now
IIF 10 - Director → ME
Person with significant control
2023-01-04 ~ now
IIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Right to appoint or remove directors → OE
5
LOGIQAL MINDS LIMITED
- 2015-07-14
08820973 Dale House, Warren Lane, Woolpit, Suffolk
Active Corporate (10 parents, 1 offspring)
Officer
2015-01-16 ~ now
IIF 26 - Director → ME
2016-04-02 ~ 2017-10-18
IIF 36 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 46 - Ownership of shares – 75% or more → OE
6
Dale House, Warren Lane, Woolpit, Suffolk
Active Corporate (4 parents)
Officer
2002-10-16 ~ now
IIF 5 - Director → ME
Person with significant control
2016-10-15 ~ now
IIF 38 - Has significant influence or control → OE
7
Dale House, Warren Lane, Woolpit, Suffolk
Active Corporate (4 parents)
Officer
2002-10-16 ~ now
IIF 1 - Director → ME
Person with significant control
2016-10-15 ~ now
IIF 39 - Has significant influence or control → OE
8
FISCALE (STAFFORDSHIRE) LTD - now
MIXIE INVESTMENTS LIMITED - 2023-02-07
FISCALE (STAFFORDSHIRE) LTD. - 2022-10-20
FIRST TEAM BUSINESS PARTNERS LIMITED
- 2018-11-08
06805943THE CREDIT CONTROLLER COMPANY LIMITED
- 2013-11-21
06805943 66 Welsh Row, Nantwich, Cheshire, United Kingdom
Dissolved Corporate (3 parents, 1 offspring)
Officer
2009-01-30 ~ 2014-10-21
IIF 12 - Director → ME
2009-01-30 ~ 2014-10-13
IIF 28 - Secretary → ME
9
C/o Hillier Hopkins Llp, 45 Pall Mall, London, United Kingdom
Active Corporate (10 parents)
Officer
2025-12-23 ~ now
IIF 23 - Director → ME
10
Dale House, Warren Lane, Bury St. Edmunds, Suffolk, United Kingdom
Dissolved Corporate (1 parent)
Officer
2021-03-29 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2021-03-29 ~ dissolved
IIF 44 - Ownership of shares – 75% or more → OE
11
JOHN COMPANY TEA LTD. - now
THE EAST INDIA COMPANY TEA LIMITED
- 2010-11-03
02638621SOVSHELFCO (NO. 146) LIMITED - 1991-11-25
7-8 Conduit Street, London, England
Dissolved Corporate (12 parents, 1 offspring)
Officer
1993-08-31 ~ 2007-07-24
IIF 19 - Director → ME
12
NORTHUMBRIAN INVESTMENTS LIMITED - 2025-02-24
High Turney Shield, Carrshield, Hexham, Northumberland, United Kingdom
Active Corporate (7 parents)
Person with significant control
2025-06-01 ~ now
IIF 40 - Has significant influence or control → OE
13
Blythe Farm 51 Mill Street, Gamlingay, Sandy, United Kingdom
Active Corporate (5 parents)
Officer
2023-10-02 ~ now
IIF 21 - Director → ME
14
The Enterprise Centre Po Box 656, Woolpit, Bury St Edmunds, Suffolk, England
Dissolved Corporate (2 parents)
Officer
2010-06-16 ~ 2022-06-06
IIF 16 - Director → ME
2010-06-16 ~ 2022-06-06
IIF 32 - Secretary → ME
Person with significant control
2017-08-04 ~ 2022-06-06
IIF 37 - Ownership of shares – 75% or more → OE
15
NEW MEDIA BUSINESS GROUP LIMITED
07261459 Dale House Warren Lane, Woolpit, Bury St. Edmunds, Suffolk
Active Corporate (1 parent, 4 offsprings)
Officer
2010-05-21 ~ now
IIF 6 - Director → ME
2010-05-21 ~ now
IIF 30 - Secretary → ME
Person with significant control
2017-03-20 ~ now
IIF 42 - Ownership of shares – More than 25% but not more than 50% → OE
16
NEW MEDIA INFORMATION TECHNOLOGIES LIMITED
07663480 Dale House, Warren Lane, Woolpit, Suffolk
Active Corporate (2 parents)
Officer
2011-06-09 ~ now
IIF 9 - Director → ME
Person with significant control
2017-01-20 ~ now
IIF 41 - Ownership of shares – More than 25% but not more than 50% → OE
17
NEW MEDIA MARKETING FOR SALES LTD
- now 06833929NEW MEDIA MARKETING AND SALES LIMITED
- 2014-04-11
06833929ADVANTAGE GLOBAL MARKETING LIMITED
- 2010-10-21
06833929 Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
Dissolved Corporate (2 parents)
Officer
2009-03-02 ~ dissolved
IIF 14 - Director → ME
2009-03-02 ~ dissolved
IIF 43 - Secretary → ME
18
PORTCULLIS HOLDINGS LIMITED
- now 08820663PORTCULLIS GROUP LTD
- 2015-07-14
08820663PORTCULLIS B FOR B LIMITED
- 2015-02-09
08820663 Dale House Warren Lane, Woolpit, Bury St. Edmunds, England
Active Corporate (7 parents, 9 offsprings)
Officer
2014-08-01 ~ now
IIF 8 - Director → ME
19
Dale House, Warren Lane, Bury St. Edmunds, Suffolk, United Kingdom
Active Corporate (1 parent)
Officer
2021-03-05 ~ now
IIF 20 - Director → ME
Person with significant control
2021-03-05 ~ now
IIF 45 - Ownership of shares – 75% or more → OE
20
656, The Enterprise Centre, Po Box 656, Woolpit, England
Dissolved Corporate (2 parents)
Officer
2016-03-09 ~ dissolved
IIF 18 - Director → ME
21
TEA AND COFFEE MUSEUM CHARITABLE TRUST LIMITED
06488949 26 High Street, Battle, East Sussex, England
Dissolved Corporate (4 parents)
Officer
2008-01-30 ~ 2009-03-26
IIF 27 - Secretary → ME
22
Dale House Warren Lane, Woolpit, Bury St. Edmunds, England
Active Corporate (3 parents)
Officer
2023-02-13 ~ now
IIF 22 - Director → ME
Person with significant control
2023-02-13 ~ now
IIF 47 - Right to appoint or remove directors → OE
IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Ownership of voting rights - 75% or more → OE
23
THE EAST INDIA COMPANY LIFESTYLE LIMITED - now
THE EAST INDIA COMPANY FOOD AND BEVERAGES LIMITED - 2022-06-27
THE EAST INDIA COMPANY LIMITED - 2019-01-15
THE EAST INDIA COMPANY MANAGEMENT SERVICES LIMITED - 2015-04-29
THE EAST INDIA COMPANY TEA BARS LIMITED
- 2007-12-14
04068868 97 New Bond Street, Ground Floor, London, England
Active Corporate (9 parents, 9 offsprings)
Officer
2000-09-11 ~ 2007-09-27
IIF 4 - Director → ME
24
THE EAST INDIA COMPANY RESTAURANTS LTD. - now
THE EAST INDIA COMPANY TEA ROOMS LIMITED
- 2010-06-29
04069226 97 New Bond Street, Ground Floor, London, England
Active Corporate (8 parents)
Officer
2000-09-11 ~ 2007-09-27
IIF 2 - Director → ME
25
THE HONOURABLE EAST INDIA COMPANY LTD. - now
THE EAST INDIA COMPANY LIMITED
- 2010-03-02
02702290EDGERTON INTERNATIONAL LIMITED
- 2002-02-08
02702290SOVCO 456 LIMITED - 1992-04-23
97 New Bond Street, Ground Floor, London, England
Active Corporate (14 parents, 3 offsprings)
Officer
2000-02-22 ~ 2008-08-21
IIF 3 - Director → ME
26
225 Walmer Road, Unit 2, Walmer Courtyard, London, England
Active Corporate (4 parents)
Officer
2020-07-03 ~ 2020-09-28
IIF 25 - Director → ME
27
WHITE GLOVE STORAGE AND DISTRIBUTION LIMITED
07286507 60/62 Old London Road, Kingston Upon Thames
Dissolved Corporate (1 parent)
Officer
2010-06-16 ~ dissolved
IIF 15 - Director → ME
2010-06-16 ~ dissolved
IIF 31 - Secretary → ME
28
YOUR COMMUNITY SCHOOLS LTD
- now 03911174INTERDEC UK LIMITED
- 2014-09-10
03911174EUROPLUS INVESTMENTS LIMITED
- 2000-03-13
03911174 Rubine House, Manor Road, Haverhill, England
Active Corporate (6 parents)
Officer
2000-01-25 ~ 2016-02-17
IIF 11 - Director → ME