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

O'connor, David

    Related profiles found in government register
  • O'connor, David
    Irish director born in September 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • 2, Northwood Avenue, Northwood Park, Santry Demense, Santry, Dublin 9, DO9X 5N9, Ireland

      IIF 1
  • O'connor, David
    Irish executive born in September 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit B/c, Downlands Business Park, Lyons Way, Worthing, BN14 9RX, England

      IIF 2
  • O'connor, David
    Irish independent non-executive director born in September 1957

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1, Alie Street, London, E1 8DE, England

      IIF 3 IIF 4
  • O'connor, David
    Irish company director born in April 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • 42 Whitecliffe, White Church Road, Rathfarnham, Dublin, 16

      IIF 5
  • O'connor, David
    Irish director born in April 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • 42 Whitecliffe, White Church Road, Rathfarnham, Dublin, 16

      IIF 6
  • O'connor, David
    Irish finance director born in April 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • 42 Whitecliffe, White Church Road, Rathfarnham, Dublin, 16

      IIF 7
  • O'connor, David
    Irish company director born in April 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • Rosbury, Moanbaun, Athenry, Co Galway, Ireland

      IIF 8
  • O'connor, David
    Irish director born in April 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • Rosebury, Moanbaun, Athenry, Co. Galway, H65 Wp23, Ireland

      IIF 9
  • O'connor, David
    Irish director born in March 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • 26, York Street, London, W1U 6PZ, England

      IIF 10
  • O'connor, David
    Irish company director born in March 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • 42, Kilteragh Road, Foxrock, Dublin, D18 P9y6, Ireland

      IIF 11
  • O'connor, David
    Irish director born in July 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Innovation Centre, Queens Road, Belfast, BT3 9AD, Northern Ireland

      IIF 12
  • O'connor, David
    Irish company director born in March 1988

    Resident in Ireland

    Registered addresses and corresponding companies
    • 4, Manchester Square, London, W1U 3PD

      IIF 13
  • O'connor, David
    Irish director born in March 1988

    Resident in Ireland

    Registered addresses and corresponding companies
    • 4, Manchester Square, London, W1U 3PD

      IIF 14
  • O'connor, David
    Irish surveyor born in July 1988

    Resident in Ireland

    Registered addresses and corresponding companies
    • Swanley Bar Lane, Little Heath, Potters Bar, Hertfordshire, EN6 1NU

      IIF 15
  • O Connor, David
    Irish businessman born in August 1962

    Resident in Ireland

    Registered addresses and corresponding companies
  • O'conner, David
    Irish none born in February 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • Nci Business Centre, Mayor Street, Ifsc, Dublin 1, Ireland

      IIF 19
  • O'connor, David
    Irish carpenter born in December 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • 14 Wharf Hill, Winchester, Hampshire, SO23 9NQ, England

      IIF 20
  • O'connor, David
    British educational service born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 49, Hall Royd Walk, Silkstone Common, Barnsley, South Yorkshire, S75 4QB, England

      IIF 21
  • O'connor, David
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • O'connor, David
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4 Herrick Way, Staverton Technology Park, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 28
    • 4, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ

      IIF 29
    • 4, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 30
    • 65, Redgrove Park, Cheltenham, GL51 6QY, England

      IIF 31 IIF 32 IIF 33
    • Unit 4, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 35 IIF 36
    • 32, Page Street, London, SW1P 4EN, England

      IIF 37
    • Bonnets End, Bushley, Tewkesbury, Gloucestershire, GL20 6HT, England

      IIF 38 IIF 39
    • Bonnets End, Bushley, Tewkesbury, Worcestershire, GL20 6HT

      IIF 40 IIF 41
    • Persimmon House, Fulford, York, YO19 4FE, England

      IIF 42
  • O'connor, David
    British none born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20 Eversley Road, Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, England

      IIF 43
  • O Connor, David
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 44
  • O'connor, David John
    Irish company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 63, The Grove, London, W5 5LL, England

      IIF 45
  • O'connor, David
    Irish

    Registered addresses and corresponding companies
    • 42 Whitecliffe, White Church Road, Rathfarnham, Dublin, 16

      IIF 46
  • O'connor, David
    Irish accountant

    Registered addresses and corresponding companies
    • 42 Whitecliffe, White Church Road, Rathfarnham, Dublin, 16

      IIF 47 IIF 48
  • O'connor, David
    Irish director

    Registered addresses and corresponding companies
    • 42 Whitecliffe, White Church Road, Rathfarnham, Dublin, 16

      IIF 49
  • O'connor, David
    Irish finance director

    Registered addresses and corresponding companies
    • 42 Whitecliffe, White Church Road, Rathfarnham, Dublin, 16

      IIF 50
    • 42 Whitecliffe, White Church Road, Rathfarnum, Dublin 16, Ireland

      IIF 51
  • O'connor, David
    Irish marketing manager born in July 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1244, 2k Queens Road, Belfast, BT3 9FH, Northern Ireland

      IIF 52
  • O'connor, David
    Irish carpenter born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 53
  • David O'connor
    Irish born in March 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • 26, York Street, London, W1U 6PZ, England

      IIF 54
  • O'connor, David Martin
    Irish company director born in August 1962

    Registered addresses and corresponding companies
    • 12 Claycastle Maryborough Orchard, Maryborough House Hotel, Douglas, Cork City, IRISH, Ireland

      IIF 55 IIF 56
  • Mr David O Conner
    Irish born in August 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • 15, 15 Michael Fitzgerald Road, Cork, Ireland

      IIF 57
    • 15, 15, Michael Fitzgerald Road, Cork, T12 Y83P, Ireland

      IIF 58
    • 15, Michael Fitzgerald Road, Cork, T12 Y83P, Ireland

      IIF 59
  • Mr David O'connor
    Irish born in March 1988

    Resident in Ireland

    Registered addresses and corresponding companies
    • 4, Manchester Square, London, W1U 3PD

      IIF 60
  • Mr David O'connor
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 49, Hall Royd Walk, Silkstone Common, Barnsley, S75 4QB, England

      IIF 61
  • Mr David O'connor
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Royal Pavilion, Wellesley Road, Tower 2, Fourth Floor, Aldershot, GU11 1PZ, England

      IIF 62
    • 11th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 63
    • 4, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ

      IIF 64
    • 65, Redgrove Park, Cheltenham, GL51 6QY, England

      IIF 65 IIF 66 IIF 67
    • Unit 4, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 70 IIF 71 IIF 72
    • Bonnets End, Bushley, Tewkesbury, Gloucestershire, GL20 6HT, England

      IIF 75
    • Bonnets End, Churchend, Bushley, Tewkesbury, Gloucestershire, GL20 6HT, U K

      IIF 76
  • Mr David John O'connor
    Irish born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 77
child relation
Offspring entities and appointments
Active 35
  • 1
    ACE POINT CAPITAL LTD. - 2023-10-17
    Mountview Court 1148 High Road, Whetstone, London
    Corporate (3 parents)
    Equity (Company account)
    259,134 GBP2024-10-31
    Officer
    2020-12-08 ~ now
    IIF 45 - director → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 77 - Has significant influence or controlOE
  • 2
    ACE POINT GROUP LTD. - 2023-10-17
    4 Manchester Square, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    150 GBP2023-10-31
    Officer
    2021-09-29 ~ dissolved
    IIF 14 - director → ME
  • 3
    ACE POINT VENTURES LTD. - 2023-10-17
    4 Manchester Square, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    150 GBP2023-10-31
    Officer
    2021-05-17 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    166 Commercial Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2006-11-02 ~ dissolved
    IIF 55 - director → ME
  • 5
    71 The Ironworks, 58 Dace Road, London
    Corporate (1 parent)
    Officer
    2007-05-31 ~ now
    IIF 56 - director → ME
  • 6
    Unit 4 Herrick Way, Staverton, Cheltenham, England
    Corporate (3 parents)
    Equity (Company account)
    999 GBP2023-03-31
    Officer
    2021-03-16 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-03-16 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 7
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (5 parents)
    Officer
    2004-05-28 ~ dissolved
    IIF 6 - director → ME
  • 8
    Branch Registration, Refer To Parent Registry
    Corporate (4 parents)
    Officer
    2020-09-25 ~ now
    IIF 11 - director → ME
  • 9
    14 Wharf Hill, Winchester, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2013-07-31 ~ dissolved
    IIF 20 - director → ME
  • 10
    4 Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    69 GBP2018-06-30
    Officer
    2016-04-26 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-26 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    CFL COVENTRY BUSINESS LIMITED - 2014-07-24
    4 Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -321,982 GBP2020-06-30
    Officer
    2015-04-01 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Corporate (2 parents)
    Officer
    2020-04-21 ~ now
    IIF 19 - director → ME
  • 13
    COMMUNITY FIBRE MIDLANDS LIMITED - 2016-05-16
    11th Floor One Temple Row, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -441,939 GBP2020-11-30
    Officer
    2020-07-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 14
    49 Hall Royd Walk, Silkstone Common, Barnsley, South Yorkshire
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    225 GBP2015-10-31
    Officer
    2014-10-16 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Has significant influence or control over the trustees of a trustOE
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 15
    166 Commercial Road, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2021-05-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-05-10 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 16
    C/o 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-09 ~ dissolved
    IIF 53 - director → ME
  • 17
    Unit 4 Herrick Way, Staverton, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-15 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 18
    W1 Office Ltd, Old Park Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2017-09-14 ~ now
    IIF 54 - Right to appoint or remove directorsOE
  • 19
    20 Eversley Road Eversley Road, Bexhill-on-sea, East Sussex, England
    Dissolved corporate (3 parents)
    Officer
    2009-06-30 ~ dissolved
    IIF 43 - director → ME
  • 20
    65 Redgrove Park, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-15 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 21
    Unit 4 Herrick Way, Staverton, Cheltenham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Officer
    2020-08-24 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 22
    TUNGUSKA LIMITED - 2022-04-27
    Unit 4 Herrick Way, Staverton, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    6,279 GBP2023-06-30
    Officer
    2021-06-03 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 23
    1 Pate Court North Place, Cheltenham, Glos
    Dissolved corporate (1 parent)
    Officer
    2000-06-01 ~ dissolved
    IIF 41 - director → ME
  • 24
    4 Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2012-12-21 ~ dissolved
    IIF 39 - director → ME
  • 25
    HORSEBRIDGE NETWORK SERVICES LIMITED - 2022-05-11
    Unit 4 Herrick Way, Staverton, Cheltenham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-12
    Officer
    2020-06-04 ~ dissolved
    IIF 24 - director → ME
  • 26
    166 Commercial Road, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2021-05-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-05-10 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 27
    HORSEBRIDGE NETWORK SERVICES LIMITED - 2003-10-10
    4 Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,504 GBP2016-06-30
    Officer
    2000-12-29 ~ dissolved
    IIF 40 - director → ME
  • 28
    Unit 4 Herrick Way, Staverton, Cheltenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-05-20 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-05-20 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 29
    HORSEBRIDGE HOLDINGS LTD - 2022-05-11
    4 Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,140,200 GBP2021-06-29
    Officer
    2012-12-21 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Swanley Bar Lane, Little Heath, Potters Bar, Hertfordshire
    Corporate (8 parents)
    Equity (Company account)
    3,053,673 GBP2024-05-31
    Officer
    2024-12-12 ~ now
    IIF 15 - director → ME
  • 31
    166 Commercial Road, Whitechapel, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2021-05-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-05-10 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 32
    Unit 4 Herrick Way, Staverton, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-28 ~ now
    IIF 32 - director → ME
    Person with significant control
    2022-05-28 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 33
    Unit H The Courtyard, Tewkesbury Business Park, Tewkesbury, England
    Corporate (2 parents)
    Officer
    2024-06-14 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 34
    65 Redgrove Park, Cheltenham, England
    Corporate (1 parent)
    Officer
    2023-11-30 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 35
    Unit 4 Herrick Way, Staverton, Cheltenham, England
    Corporate (1 parent)
    Officer
    2023-04-20 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    NEM INSURANCE COMPANY LIMITED - 1991-07-01
    N.E.M. INSURANCE COMPANY LIMITED - 1990-02-23
    EMPLOYERS' MUTUAL INSURANCE ASSOCIATION LIMITED - 1987-08-05
    1 Alie Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2019-04-29 ~ 2021-03-31
    IIF 3 - director → ME
  • 2
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (5 parents)
    Officer
    2004-05-28 ~ 2007-05-29
    IIF 49 - secretary → ME
  • 3
    200 Strand, London
    Dissolved corporate (3 parents)
    Officer
    2008-05-27 ~ 2010-02-05
    IIF 5 - director → ME
    2008-11-28 ~ 2010-02-05
    IIF 51 - secretary → ME
  • 4
    2 Northwood Avenue, Northwood Park, Santry Demesne, Santry, Dublin, Ireland
    Corporate (8 parents)
    Officer
    2017-09-14 ~ 2017-12-13
    IIF 1 - director → ME
  • 5
    ALEA LONDON LIMITED - 2009-10-29
    THE IMPERIAL FIRE & MARINE RE-INSURANCE COMPANY LIMITED - 2000-08-29
    AETNA RE-INSURANCE COMPANY (U.K.) LIMITED - 1996-07-30
    AMERICAN RE-INSURANCE COMPANY (U.K.) LIMITED - 1992-09-30
    GRICESOUND LIMITED - 1981-12-31
    1 Alie Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2019-04-29 ~ 2021-03-31
    IIF 4 - director → ME
  • 6
    HARTFORD FINANCIAL PRODUCTS INTERNATIONAL LIMITED - 2017-06-15
    TREEBAY LIMITED - 2006-11-01
    Second Floor, Units B-c, Downlands Business Park, Worthing, England
    Corporate (9 parents, 1 offspring)
    Officer
    2017-05-10 ~ 2021-03-31
    IIF 2 - director → ME
  • 7
    BB'S HOLDINGS LIMITED - 2015-04-23
    Moorfields, 88 Wood Street, London
    Dissolved corporate (1 parent)
    Officer
    2006-01-30 ~ 2010-02-05
    IIF 7 - director → ME
    2006-01-30 ~ 2007-05-29
    IIF 50 - secretary → ME
  • 8
    BB'S COFFEE & MUFFINS HOLDINGS LIMITED - 2015-04-23
    88 Wood Street, London
    Dissolved corporate (1 parent)
    Officer
    2004-05-28 ~ 2007-05-29
    IIF 48 - secretary → ME
    2004-05-28 ~ 2004-05-28
    IIF 47 - secretary → ME
  • 9
    BB'S COFFEE & MUFFINS EUROPE LIMITED - 2015-04-23
    RFG HOLDINGS LIMITED - 2002-08-01
    CZC LIMITED - 1999-03-19
    HARROCK LIMITED - 1999-02-26
    M M & S (2521) LIMITED - 1999-02-22
    88 Wood Street, London
    Dissolved corporate (1 parent)
    Officer
    2004-05-28 ~ 2007-05-29
    IIF 46 - secretary → ME
  • 10
    32 Page Street, London, England
    Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    26,429,476 GBP2019-12-31
    Officer
    2014-12-18 ~ 2017-06-29
    IIF 37 - director → ME
  • 11
    W1 Office Ltd, Old Park Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2017-09-14 ~ 2023-12-03
    IIF 10 - director → ME
  • 12
    Suite 113 The Mayford Centre, Mayford Green, Woking, England
    Corporate (3 parents)
    Officer
    2018-03-22 ~ 2021-03-16
    IIF 9 - director → ME
  • 13
    Persimmon House, Fulford, York, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -2,866,589 GBP2021-06-30
    Officer
    2001-02-23 ~ 2022-05-06
    IIF 42 - director → ME
  • 14
    COMMS NETWORKS DISTRIBUTION LIMITED - 2016-06-07
    COMMS NETWORK DISTRIBUTION LIMITED - 2014-10-02
    PEGASUS NETWORKS DISTRIBUTION LTD - 2014-09-29
    4 Herrick Way, Staverton Technology Park, Cheltenham, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2014-08-14 ~ 2016-06-30
    IIF 28 - director → ME
  • 15
    The Concourse, Queens Road, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    167,242 GBP2023-12-31
    Officer
    2020-12-01 ~ 2021-06-03
    IIF 52 - director → ME
    2022-01-15 ~ 2024-07-10
    IIF 12 - director → ME
  • 16
    SOUTH COAST HOTELS LIMITED - 2001-01-03
    Suite 113 The Mayford Centre, Mayford Green, Woking, Surrey
    Corporate (5 parents)
    Equity (Company account)
    196,234 GBP2023-12-31
    Officer
    2018-04-06 ~ 2022-03-11
    IIF 8 - director → ME
  • 17
    HORSEBRIDGE DEFENCE AND SECURITY LIMITED - 2019-05-30
    Royal Pavilion Wellesley Road, Tower 2, Fourth Floor, Aldershot, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    32,605 GBP2017-06-30
    Officer
    2016-06-08 ~ 2018-05-31
    IIF 44 - director → ME
    Person with significant control
    2016-06-08 ~ 2018-07-16
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.