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

Skinner, Martin Jonathan

    Related profiles found in government register
  • Skinner, Martin Jonathan
    born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Skinner, Martin Jonathan
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114 Western Beach, Hanover Avenue, London, E16 1DZ

      IIF 11
    • 20, North Audley Street, 4th Floor, London, W1K 6WL, England

      IIF 12
    • 20, North Audley Street, Ground Floor, London, W1K 6WE, England

      IIF 13
    • 4th Floor, 20 North Audley Street, London, W1K 6WL, England

      IIF 14
    • Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 15 IIF 16
    • E3 The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, England

      IIF 17
  • Skinner, Martin Jonathan
    British ceo and founder born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, North Audley Street, 4th Floor, London, W1K 6WL, United Kingdom

      IIF 18
  • Skinner, Martin Jonathan
    British co-director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Culford Mansions, Culford Gardens, London, SW3 2SS, United Kingdom

      IIF 19
    • 20, North Audley Street, 4th Floor, London, W1K 6WL, England

      IIF 20
    • 20, North Audley Street, Ground Floor, London, W1K 6WE, England

      IIF 21
  • Skinner, Martin Jonathan
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 09195918 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • 20, North Audley Street, London, W1K 6WE, England

      IIF 23 IIF 24
  • Skinner, Martin Jonathan
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Greville House, Kinnerton Street, London, SW1X 8EY, England

      IIF 25
    • 114 Western Beach, Hanover Avenue, London, E16 1DZ

      IIF 26 IIF 27 IIF 28
    • 20, North Audley Street, 4th Floor, London, W1K 6WL, United Kingdom

      IIF 31
    • 20, North Audley Street, Ground Floor, London, W1K 6WE, England

      IIF 32 IIF 33 IIF 34
    • 20, North Audley Street, Ground Floor, London, W1K 6WE, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 20, North Audley Street, London, W1K 6WE, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 20, North Audley Street, London, W1K 6WL, United Kingdom

      IIF 47
    • 20, North Audley Street, Mayfair, London, W1K 6WE, United Kingdom

      IIF 48
    • 4 Floor, 20 North Audley Street, London, W1K 6WL, England

      IIF 49
    • First Floor Winston House, 349 Regents Park Road, London, N3 1DH

      IIF 50
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 51 IIF 52
    • Flat 114, Western Beach Apartments, 36 Hanover Avenue, London, E16 1DZ, United Kingdom

      IIF 53 IIF 54
    • Fletcher Day, 393 Strand, London, WC2R 0LT, United Kingdom

      IIF 55
    • 20, 4th Floor, North Audley Street, Mayfair, London, W1K 6WL, United Kingdom

      IIF 56
  • Skinner, Martin Jonathan
    British entrepreneur born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, North Audley Street, 4th Floor, London, W1K 6WL, England

      IIF 57
    • 20, North Audley Street, Ground Floor, London, W1K 6WE, England

      IIF 58
    • 20, North Audley Street, Ground Floor, London, W1K 6WE, United Kingdom

      IIF 59 IIF 60
    • 20, North Audley Street, London, W1K 6WE, United Kingdom

      IIF 61 IIF 62
    • 22, Grosvenor Square, London, W1K 6DT, England

      IIF 63
    • 22, Grosvenor Square, London, W1K 6DT, United Kingdom

      IIF 64
  • Skinner, Martin Jonathan
    British entreprenure born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, North Audley Street, Ground Floor, London, W1K 6WE, England

      IIF 65
  • Skinner, Martin Jonathan
    British property born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114 Western Beach, Hanover Avenue, London, E16 1DZ

      IIF 66
    • 20, North Audley Street, Ground Floor, London, W1K 6WE, England

      IIF 67 IIF 68
  • Skinner, Martin Jonathan
    British property developer born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Skinner, Martin Jonathan
    British property development born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, North Audley Street, Ground Floor, London, W1K 6WE, England

      IIF 85 IIF 86
  • Skinner, Martin Jonathan
    British property investment born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114 Western Beach, Hanover Avenue, London, E16 1DZ

      IIF 87
  • Skinner, Martin Jonathan
    British purch dev sale & letting prop born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114 Western Beach, Hanover Avenue, London, E16 1DZ

      IIF 88
  • Skinner, Martin Jonathan
    British property developer born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, North Audley Street, London, W1K 6WE, England

      IIF 89
  • Skinner, Martin Jonathan
    British

    Registered addresses and corresponding companies
    • 114 Western Beach, Hanover Avenue, London, E16 1DZ

      IIF 90
  • Skinner, Martin Jonathan
    British director

    Registered addresses and corresponding companies
    • 114 Western Beach, Hanover Avenue, London, E16 1DZ

      IIF 91
  • Skinner, Martin
    British design visualisation and design software training born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Badger's Close, Pan's Lane, Devizes, Wiltshire, SN10 5AE, England

      IIF 92
  • Jonathan Skinner, Martin
    British entrepreneur born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, North Audley Street, 4th Floor, London, W1K 6WL, England

      IIF 93
  • Jonathan Skinner, Martin
    British entrepreneure born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, North Audley Street, Ground Floor, London, W1K 6WE, England

      IIF 94
  • Mr Martin Jonathan Skinner
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 09195918 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
    • 8, Chequers Drive, Horley, RH6 8DU, England

      IIF 96
    • 11 Greville House, Kinnerton Street, London, SW1X 8EY, England

      IIF 97
    • 20, North Audley Street, 4th Floor, London, W1K 6WL, England

      IIF 98
    • 20, North Audley Street, 4th Floor, London, W1K 6WL, United Kingdom

      IIF 99
    • 20, North Audley Street, Ground Floor, London, W1K 6WE, England

      IIF 100 IIF 101 IIF 102
    • 20, North Audley Street, Ground Floor, London, W1K 6WE, United Kingdom

      IIF 109 IIF 110
    • 20, North Audley Street, London, W1K 6WE, United Kingdom

      IIF 111 IIF 112
    • 20, North Audley Street, Mayfair, London, W1K 6WE, United Kingdom

      IIF 113
    • 4 Floor, 20 North Audley Street, London, W1K 6WL, England

      IIF 114
    • 4th Floor, 20 North Audley Street, London, W1K 6WL, England

      IIF 115
    • Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 116
    • 20, 4th Floor, North Audley Street, Mayfair, London, W1K 6WL, United Kingdom

      IIF 117
    • 7, Odette Gardens, Tadley, RG26 3PS, England

      IIF 118
  • Mr Martin Skinner
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin Jonathan Skinner
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 North Audley Street, 4th Floor, London, W1K 6WL, England

      IIF 123
  • Martin Skinner
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 60 Eaton Place, London, SW1X 8AT, England

      IIF 124
  • Skinner, Martin
    born in November 1979

    Registered addresses and corresponding companies
    • 22 Grosvenor Square, London, , W1K 6DT,

      IIF 125
  • Mr Martin Jonathan Skinner
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Martin Skinner
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Badger's Close, Pan's Lane, Devizes, Wiltshire, SN10 5AE

      IIF 131
  • Skinner, Martin

    Registered addresses and corresponding companies
    • 4, Badger's Close, Pan's Lane, Devizes, Wiltshire, SN10 5AE, England

      IIF 132
child relation
Offspring entities and appointments 93
  • 1
    BD (MAWGAN PORTH) LLP - now
    NICE INVESTMENT (MAWGAN PORTH) LLP
    - 2008-09-22 OC335788
    51 Hornton Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-03-20 ~ 2008-09-15
    IIF 7 - LLP Designated Member → ME
  • 2
    BLUTZ LIMITED - now
    NICE SQUIRREL LIMITED
    - 2009-03-23 06327418 06630717
    50 Eaton Drive, Kingston Upon Thames, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2007-07-30 ~ 2007-12-10
    IIF 90 - Secretary → ME
  • 3
    BREEZE INVESTMENTS LIMITED
    05100219
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2004-04-19 ~ 2009-09-17
    IIF 87 - Director → ME
  • 4
    BREEZE PROPERTY LIMITED
    04800438
    Larks End, St. Eval, Wadebridge, Cornwall, England
    Dissolved Corporate (5 parents)
    Officer
    2003-06-20 ~ 2009-09-17
    IIF 88 - Director → ME
  • 5
    BRITISH DANUBIAN TRADE DEVELOPMENT COMPANY LIMITED
    00415292
    Lygon House, 50 London Road, Bromley, Kent
    Active Corporate (9 parents, 13 offsprings)
    Officer
    2006-06-14 ~ 2008-05-15
    IIF 11 - Director → ME
  • 6
    DEPTFORD BROADWAY DEVELOPMENT LIMITED
    09195918
    4385, 09195918 - Companies House Default Address, Cardiff
    Receiver Action Corporate (6 parents)
    Officer
    2018-06-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-06-04 ~ now
    IIF 95 - Has significant influence or control OE
  • 7
    DEPTFORD BROADWAY LEASEHOLDS LIMITED
    08297755
    17 Oxford Way, Basingstoke, England
    Dissolved Corporate (5 parents)
    Officer
    2018-06-04 ~ 2019-11-15
    IIF 23 - Director → ME
  • 8
    DEPTFORD BROADWAY LIMITED
    08104508
    20 North Audley Street, London, England
    Live but Receiver Manager on at least one charge Corporate (4 parents)
    Officer
    2018-06-04 ~ now
    IIF 24 - Director → ME
  • 9
    EQUINOX (LUTON) LIMITED
    10816144
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-05-09 ~ 2019-08-01
    IIF 52 - Director → ME
  • 10
    FREEMASONS LIVERPOOL LIMITED
    09564237
    20 North Audley Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-28 ~ dissolved
    IIF 74 - Director → ME
  • 11
    FREEMASONS ROW MANAGEMENT LTD
    09597955
    20 North Audley Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-19 ~ dissolved
    IIF 20 - Director → ME
  • 12
    GEORGE ROW LIMITED
    05560099
    Allan House, 10 John Princes Street, London
    Dissolved Corporate (6 parents)
    Officer
    2005-09-09 ~ 2009-09-17
    IIF 30 - Director → ME
  • 13
    HARDY'S BARN LLP - now
    GREENWOOD GRANGE LLP - 2015-03-13
    BD (GREENWOOD) LLP - 2008-10-15
    NICE INVESTMENT (GREENWOOD) LLP
    - 2008-09-22 OC331325
    51 Hornton Street, London
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2007-09-12 ~ 2008-09-15
    IIF 5 - LLP Designated Member → ME
  • 14
    INSPIRED ASSET MANAGEMENT LIMITED
    07956317
    Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (7 parents, 21 offsprings)
    Officer
    2012-02-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 15
    INSPIRED BATTERSEA APARTMENTS LIMITED
    11031943
    20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 104 - Has significant influence or control OE
  • 16
    INSPIRED BOAT LIMITED
    11771471
    20 North Audley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-16 ~ dissolved
    IIF 44 - Director → ME
  • 17
    INSPIRED BOW LTD
    08534763 08092553
    22 Grosvenor Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-17 ~ dissolved
    IIF 81 - Director → ME
  • 18
    INSPIRED BY CONSTRUCTION LTD
    07849067
    633 Commercial Road, London
    Dissolved Corporate (3 parents)
    Officer
    2015-04-30 ~ 2017-11-30
    IIF 63 - Director → ME
  • 19
    INSPIRED BY LONDON LTD
    08026406
    633 Commercial Road, London
    Dissolved Corporate (4 parents)
    Officer
    2015-04-30 ~ 2019-12-11
    IIF 57 - Director → ME
    2012-04-11 ~ 2012-04-11
    IIF 53 - Director → ME
    Person with significant control
    2016-06-24 ~ 2017-05-09
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    INSPIRED CANIUS LTD
    09193627
    17 Oxford Way, Basingstoke, England
    Dissolved Corporate (3 parents)
    Officer
    2014-08-29 ~ 2019-11-15
    IIF 77 - Director → ME
    Person with significant control
    2016-08-29 ~ 2019-11-14
    IIF 118 - Has significant influence or control OE
  • 21
    INSPIRED CARSHALTON LTD
    09134510
    20 North Audley Street, 4th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-07-17 ~ dissolved
    IIF 98 - Has significant influence or control OE
  • 22
    INSPIRED CHELMSFORD LIMITED
    11118600
    20 North Audley Street, Ground Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-12-19 ~ dissolved
    IIF 109 - Has significant influence or control OE
  • 23
    INSPIRED CHERTSEY LIMITED
    09995925
    Lower Ground Floor, One George Yard, London
    Dissolved Corporate (5 parents)
    Officer
    2016-02-09 ~ 2019-05-29
    IIF 94 - Director → ME
    Person with significant control
    2017-04-04 ~ 2019-05-29
    IIF 127 - Has significant influence or control OE
  • 24
    INSPIRED CHESHIRE LIMITED
    10445598
    Fabrick, Flat 38 8 Warren Road, Cheadle Hulme, Cheadle, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-10-25 ~ 2019-06-07
    IIF 34 - Director → ME
    Person with significant control
    2016-10-25 ~ 2019-06-07
    IIF 96 - Has significant influence or control OE
  • 25
    INSPIRED CLAPHAM GO HOLDING LIMITED
    11210833 11207534
    20 North Audley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-16 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2018-02-16 ~ dissolved
    IIF 111 - Has significant influence or control OE
  • 26
    INSPIRED CLAPHAM LIMITED
    11118517
    20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-02-16 ~ dissolved
    IIF 128 - Has significant influence or control OE
  • 27
    INSPIRED CLAPHAM MEZZ HOLDING LIMITED
    11207534 11210833
    20 North Audley Street, Ground Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-15 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 119 - Has significant influence or control OE
  • 28
    INSPIRED CLAPHAM MEZZ LIMITED
    11210663
    20 North Audley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-16 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2018-02-16 ~ dissolved
    IIF 112 - Has significant influence or control OE
  • 29
    INSPIRED CLAPHAM VALON LIMITED
    11207251
    7 Mallory Road, Basingstoke, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-15 ~ 2019-11-15
    IIF 59 - Director → ME
    Person with significant control
    2018-02-15 ~ 2019-11-14
    IIF 121 - Has significant influence or control OE
  • 30
    INSPIRED COOMBE LIMITED
    09416175
    20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-02 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 31
    INSPIRED CRAWLEY LIMITED
    09531855
    Unit 5, 7 - 11 Longmoore Street, London, England
    Active Corporate (4 parents)
    Officer
    2015-04-08 ~ 2019-06-03
    IIF 86 - Director → ME
    Person with significant control
    2017-04-08 ~ 2019-06-03
    IIF 129 - Has significant influence or control OE
  • 32
    INSPIRED CROYDON LTD
    08599200
    22 Grosvenor Square, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-02 ~ dissolved
    IIF 83 - Director → ME
  • 33
    INSPIRED DEVELOPMENTS (LONDON) PLC
    10544849
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (8 parents)
    Officer
    2017-01-03 ~ now
    IIF 16 - Director → ME
  • 34
    INSPIRED EDRIDGE LIMITED
    10602764
    20 North Audley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ dissolved
    IIF 47 - Director → ME
  • 35
    INSPIRED EPSOM LTD
    09352254
    20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-12 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 36
    INSPIRED EQUINOX LIMITED
    11036068
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2017-10-27 ~ 2019-08-01
    IIF 51 - Director → ME
  • 37
    INSPIRED FABRICK LTD
    10727189
    Fabrick, Flat 38 8 Warren Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Officer
    2017-04-18 ~ 2019-06-07
    IIF 36 - Director → ME
  • 38
    INSPIRED FARNBOROUGH LIMITED
    10651696
    20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-03-04 ~ dissolved
    IIF 32 - Director → ME
  • 39
    INSPIRED GREEN DRAGON LTD
    08708781
    E3 The Premier Centre, Abbey Park, Romsey, Hampshire, England
    Active Corporate (6 parents)
    Officer
    2014-01-16 ~ 2020-03-10
    IIF 17 - Director → ME
  • 40
    INSPIRED GSP LIMITED
    09420322
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-02-03 ~ dissolved
    IIF 19 - Director → ME
  • 41
    INSPIRED HOLDINGS LONDON LTD
    08024278
    633 Commercial Road, London
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2012-04-10 ~ 2014-05-14
    IIF 54 - Director → ME
  • 42
    INSPIRED HOMES LONDON LTD
    10169981
    7 Odette Gardens, Tadley, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2016-05-09 ~ 2019-11-15
    IIF 65 - Director → ME
    Person with significant control
    2017-05-08 ~ 2019-11-14
    IIF 130 - Has significant influence or control OE
  • 43
    INSPIRED IMPACT EG HOLDING LIMITED
    10824324 10373194... (more)
    20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-19 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 102 - Has significant influence or control OE
  • 44
    INSPIRED IMPACT EG LIMITED
    10824348
    Harwood House, 43 Harwood Road, London, England
    Active Corporate (4 parents)
    Officer
    2017-06-19 ~ 2019-09-06
    IIF 13 - Director → ME
    Person with significant control
    2017-06-19 ~ 2019-09-04
    IIF 107 - Has significant influence or control OE
  • 45
    INSPIRED IMPACT GEMINI LIMITED
    10824314
    20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-19 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 100 - Has significant influence or control OE
  • 46
    INSPIRED IMPACT HOLDING LIMITED
    10373194 10824324... (more)
    4 Floor 20 North Audley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-13 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 114 - Has significant influence or control OE
  • 47
    INSPIRED IMPACT HOUSE HOLDING LIMITED
    10380493 10824324... (more)
    Harwood House, 43 Harwood Road, London, England
    Active Corporate (4 parents)
    Officer
    2016-09-16 ~ 2019-09-06
    IIF 14 - Director → ME
    Person with significant control
    2016-09-16 ~ 2019-09-04
    IIF 115 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 115 - Right to appoint or remove directors as a member of a firm OE
    IIF 115 - Has significant influence or control OE
    IIF 115 - Ownership of shares – 75% or more as a member of a firm OE
  • 48
    INSPIRED IMPACT HOUSE LIMITED
    09633999
    Harwood House, 43 Harwood Road, London, England
    Active Corporate (5 parents)
    Officer
    2015-06-11 ~ 2019-09-06
    IIF 12 - Director → ME
    Person with significant control
    2017-06-11 ~ 2019-09-04
    IIF 126 - Has significant influence or control OE
  • 49
    INSPIRED KNIGHTSBRIDGE LIMITED
    09754283
    22 Grosvenor Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-28 ~ dissolved
    IIF 64 - Director → ME
  • 50
    INSPIRED LUTON LIMITED
    10010997
    20 North Audley Street, 4th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-17 ~ dissolved
    IIF 93 - Director → ME
  • 51
    INSPIRED MILLENNIUM LTD
    08796180
    22 Grosvenor Square, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-11-29 ~ dissolved
    IIF 82 - Director → ME
  • 52
    INSPIRED OXFORD LTD
    09060583
    22 Grosvenor Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-28 ~ dissolved
    IIF 80 - Director → ME
  • 53
    INSPIRED P2P HUDDERSFIELD LIMITED
    - now 10209841
    INSPIRED BEDFORD PARK LIMITED
    - 2017-08-15 10209841
    20 North Audley Street, 4th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 18 - Director → ME
  • 54
    INSPIRED PERFORMANCE CAR LEASING GT3 LIMITED
    11506503 11191364
    20 North Audley Street, Ground Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 110 - Has significant influence or control OE
  • 55
    INSPIRED PERFORMANCE CAR LEASING LIMITED
    11191364 11506503
    20 North Audley Street, Ground Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 56
    INSPIRED PERFORMANCE CARS LIMITED
    11166217
    20 North Audley Street, Ground Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 122 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 122 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 57
    INSPIRED REGENERATION LTD
    08737568
    Certius, 30 Gild House Norwich Avenue West, Bournemouth
    Dissolved Corporate (3 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 69 - Director → ME
  • 58
    INSPIRED SANDVALL LTD
    09175834 10211584
    22 Grosvenor Square, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-14 ~ dissolved
    IIF 84 - Director → ME
  • 59
    INSPIRED SANDVALL LTD
    10211584 09175834
    20 North Audley Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-06-02 ~ dissolved
    IIF 89 - Director → ME
  • 60
    INSPIRED SCARBROOK LIMITED
    11740018
    7 Odette Gardens, Tadley, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2018-12-24 ~ 2019-11-15
    IIF 46 - Director → ME
  • 61
    INSPIRED ST JOHN'S LTD
    09047389
    22 Grosvenor Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-20 ~ dissolved
    IIF 79 - Director → ME
  • 62
    INSPIRED SURREY HOUSE LIMITED
    09815228
    20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-08 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 101 - Has significant influence or control OE
  • 63
    INSPIRED SUTTON LTD
    09352256
    6th Floor 2 London Wall Place, London
    Dissolved Corporate (7 parents)
    Officer
    2014-12-12 ~ 2019-11-15
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-14
    IIF 103 - Right to appoint or remove directors OE
  • 64
    INSPIRED SUTTON PRS 1 LIMITED
    10797400
    20 4th Floor, North Audley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-01 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 117 - Has significant influence or control OE
  • 65
    INSPIRED SWINDON LTD
    09531340
    20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-08 ~ dissolved
    IIF 21 - Director → ME
  • 66
    INSPIRED TALENT CLUB LTD
    12114354
    20 North Audley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 67
    INSPIRED UK COMMERCIAL INVESTMENTS LTD
    09729499
    20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-12 ~ dissolved
    IIF 76 - Director → ME
  • 68
    INSPIRED WATERLOO HOSTEL LIMITED
    - now 10535776
    INSPIRED BRIGHTON LIMITED
    - 2018-03-14 10535776
    7 Odette Gardens, Tadley, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2016-12-21 ~ 2019-11-15
    IIF 38 - Director → ME
  • 69
    INSPIRED WITHAM LIMITED
    11065501
    First Floor Winston House, 349 Regents Park Road, London
    Active Corporate (5 parents)
    Officer
    2017-11-15 ~ 2019-08-01
    IIF 50 - Director → ME
  • 70
    INSPIRED WOLVERHAMPTON LIMITED
    11110300
    7 Odette Gardens, Tadley, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2017-12-13 ~ 2019-11-15
    IIF 42 - Director → ME
  • 71
    MARTIN SKINNER LTD
    07297827
    4 Badger's Close, Pan's Lane, Devizes, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2010-06-29 ~ dissolved
    IIF 92 - Director → ME
    2010-06-29 ~ dissolved
    IIF 132 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 72
    MDPL (WOOLWICH) LIMITED - now
    MDPL DEVELOPMENTS (SE18) LIMITED - 2020-11-24
    INSPIRED WOOLWICH LIMITED
    - 2020-01-30 11429484
    85 Great Portland Street, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2018-06-22 ~ 2019-04-12
    IIF 45 - Director → ME
  • 73
    NICE BD LIMITED
    06554703
    51 Hornton Street, London
    Dissolved Corporate (4 parents)
    Officer
    2008-04-07 ~ 2009-03-09
    IIF 29 - Director → ME
  • 74
    NICE BOAT (BRUCE) LLP
    - now OC325550
    NICE BOAT LLP
    - 2007-09-11 OC325550
    22 Grosvenor Square, Mayfair London
    Dissolved Corporate (7 parents)
    Officer
    2009-01-01 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    2007-01-29 ~ 2007-06-12
    IIF 125 - LLP Designated Member → ME
  • 75
    NICE BUSINESS PARK LIMITED
    - now 05964892
    BONNYROSS PROPERTIES LIMITED
    - 2007-02-19 05964892
    Allan House, 10 John Princes Street, London
    Dissolved Corporate (9 parents)
    Officer
    2006-12-01 ~ 2009-09-17
    IIF 66 - Director → ME
  • 76
    NICE CAPITAL LLP
    - now OC317090
    NICECAPITAL LLP
    - 2007-11-14 OC317090
    26-28 Bedford Row, London
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2006-01-09 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 77
    NICE COUNTRY LLP
    - now OC329073
    NICE INVESTMENT (48 DEPTFORD BROADWAY) LLP
    - 2007-07-31 OC329073
    22 Grosvenor Square, Mayfair, London
    Dissolved Corporate (5 parents)
    Officer
    2007-06-14 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 78
    NICE FLOOR LIMITED
    06561312
    Ckr House, 70 East Hill, Dartford, Kent
    Active Corporate (3 parents)
    Officer
    2008-04-10 ~ 2009-03-12
    IIF 27 - Director → ME
  • 79
    NICE GROUP LIMITED
    - now 04696923
    BREEZE MANAGEMENT LIMITED
    - 2006-07-19 04696923
    Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (12 parents)
    Officer
    2006-04-01 ~ dissolved
    IIF 28 - Director → ME
    2003-04-07 ~ dissolved
    IIF 91 - Secretary → ME
  • 80
    NICE INVESTMENT (BUSH RD) LLP
    - now OC331563
    NICE INVESTMENT (TOWER BRIDGE RD) LLP
    - 2008-02-13 OC331563
    51 Hornton Street, London
    Dissolved Corporate (7 parents)
    Officer
    2007-09-20 ~ 2010-01-11
    IIF 10 - LLP Designated Member → ME
  • 81
    NICE INVESTMENT (GREENWICH) LLP
    - now OC323389
    NICE PROPERTY (SYLVAN) LLP
    - 2006-11-24 OC323389
    Allan House, 10 John Princes Street, London
    Dissolved Corporate (19 parents)
    Officer
    2006-10-24 ~ 2008-10-24
    IIF 4 - LLP Designated Member → ME
  • 82
    NICE INVESTMENT (PHIPP ST) LLP
    OC330406
    22 Grosvenor Square, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    2007-08-10 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 83
    NICE INVESTMENT (ROTHERHITHE NEW RD) LLP
    OC326785
    Croxted Mews, 286a-288 Croxted Road, London
    Dissolved Corporate (16 parents)
    Officer
    2008-02-12 ~ 2010-01-11
    IIF 9 - LLP Designated Member → ME
  • 84
    NICE INVESTMENT (SEMMINGTON) LLP
    OC335786
    91 Gower Street, London
    Dissolved Corporate (5 parents)
    Officer
    2008-03-20 ~ 2009-11-26
    IIF 3 - LLP Designated Member → ME
  • 85
    NICE PROPERTY LIMITED
    05812846
    Daisy Business Park 19-35 Sylvan Grove, London
    Dissolved Corporate (6 parents)
    Officer
    2006-05-10 ~ 2009-09-17
    IIF 26 - Director → ME
  • 86
    PARR STUDIOS LIVERPOOL LIMITED
    09565061
    20 North Audley Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-28 ~ dissolved
    IIF 73 - Director → ME
  • 87
    RUTLAND HOUSE 1 LIMITED
    10404784 10404716... (more)
    Ash House, 1 Deerswood, Maidenhead, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-09-30 ~ 2019-05-17
    IIF 35 - Director → ME
    Person with significant control
    2016-09-30 ~ 2019-05-17
    IIF 105 - Has significant influence or control OE
  • 88
    RUTLAND HOUSE 2 LIMITED
    10404716 10404784... (more)
    20 North Audley Street, 4th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 99 - Has significant influence or control OE
  • 89
    STAYR META WILKINS LTD
    08757366
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (6 parents)
    Officer
    2013-10-31 ~ 2016-03-08
    IIF 71 - Director → ME
  • 90
    STAYR WILKINS LTD
    - now 08408930
    INSPIRED WILKINS LIMITED - 2013-07-17
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2013-08-23 ~ 2016-03-08
    IIF 70 - Director → ME
  • 91
    STEAM ABC SERVICES LTD
    12529232
    41 Suffolk Road, Barking, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-03-20 ~ dissolved
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 92
    STRANGE GLUE LTD
    08016197
    61c Rivington Street, London, England
    Active Corporate (4 parents)
    Officer
    2012-04-02 ~ 2012-04-16
    IIF 55 - Director → ME
  • 93
    ZARWAH CROYDON LIMITED
    11938328
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-04-10 ~ 2019-05-21
    IIF 25 - Director → ME
    Person with significant control
    2019-04-10 ~ 2019-04-29
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE

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 April 2026 and licensed under the Open Government Licence v3.0.