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

Battles, Mark Bernard

    Related profiles found in government register
  • Battles, Mark Bernard
    English company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cadder House, 160 Clober Road, Milngavie, Glasgow, G62 7LW, Scotland

      IIF 1
  • Battles, Mark Bernard
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Narbonne Avenue, Clapham South, London, SW49LQ, England

      IIF 2
    • icon of address 109, Narbonne Avenue, London, London, SW4 9LQ, England

      IIF 3
    • icon of address 109, Narbonne Avenue, London, London, SW49LQ, England

      IIF 4 IIF 5 IIF 6
    • icon of address 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 7 IIF 8 IIF 9
    • icon of address 40, 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 11 IIF 12 IIF 13
    • icon of address 40, Belsize Grove, London, NW3 4TT, England

      IIF 14
    • icon of address 40, Flat 40 Holmefield Court, Belsize Grove, London, England, NW3 4TT, United Kingdom

      IIF 15 IIF 16
    • icon of address 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 17
    • icon of address Mayfair House 109, Narbonne Avenue, London, London, SW4 9LQ, England

      IIF 18 IIF 19
    • icon of address Mayfair House, 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 20 IIF 21
    • icon of address Mayfair House, 109 Narbonne, London, London, SW49LQ, England

      IIF 22
    • icon of address Studio44 North, Unit 1 The Beacon, Westgate Road, Newcastle Upon Tyne, NE4 9PQ, England

      IIF 23
    • icon of address Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 24
    • icon of address Spennythorne, York Road, Stillingfleet, York, YO19 6SJ, England

      IIF 25
  • Battles, Mark Bernard
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Narbonne Avenue, Clapham, London, London, SW49LQ, England

      IIF 26
    • icon of address 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 27
    • icon of address 18, Savile Row, 2nd Floor, London, W1S 3PW, England

      IIF 28
    • icon of address 30, Percy Street, London, W1T 2DB, United Kingdom

      IIF 29
    • icon of address 40, Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 30
  • Battles, Mark Barney
    British c e o born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Hayters Court, Grigg Lane, Brockenhurst, Hampshire, SO42 7PG

      IIF 31
  • Battles, Mark Barney
    British ceo born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Mill, Cawood, Selby, Yorkshire, YO8 3SP

      IIF 32
  • Battles, Mark Barney
    British chartered accountant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Mill, Old Road Cawood, Selby, YO8 3SP

      IIF 33
  • Battles, Mark Barney
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Old Road, Cawood, Selby, YO83SP, England

      IIF 34
    • icon of address The Old Mill, 6 Old Road, Cawood, Selby, YO8 3SP, England

      IIF 35
    • icon of address The Old Mill, 6 Old Road, Cawood, Selby, YO83SP, England

      IIF 36
    • icon of address 1, 1 Doran Close, Filey, YO14 0AQ, England

      IIF 37
    • icon of address Pannell House, Park Street, Guildford, Surrey, GU1 4HN, United Kingdom

      IIF 38
    • icon of address 73, Cumbrian Way, High Wycombe, Buckinghamshire, HP13 5RZ, United Kingdom

      IIF 39
    • icon of address 109, Narbonne Avenue, Clapham, London, London, SW49LQ, England

      IIF 40
    • icon of address 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 41 IIF 42 IIF 43
    • icon of address 3rd Floor, 3 Fitzhardinge Street, London, W1H 6EF, England

      IIF 45
    • icon of address 80-83, Long Lane, London, England, EC1A 9ET, England

      IIF 46
    • icon of address Durham House, 1 Durham House Street, London, WC2N 6HG, United Kingdom

      IIF 47
    • icon of address 6, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP

      IIF 48
    • icon of address 6, Old Road, Cawood, Selby, YO8 3SP, England

      IIF 49
    • icon of address The Old Mill 6, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP

      IIF 50
    • icon of address The Old Mill, 6 Old Road, Cawood, Selby, North Yorkshire, YO8 3SP, England

      IIF 51
    • icon of address The Old Mill, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP, England

      IIF 52
  • Battles, Mark Barney
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Mill, 6 Old Road, Cawood, Selby, YO83SP, England

      IIF 53
    • icon of address Suite 9, 30 Bancroft, Hitchin, Hertfordshire, SG5 1LE

      IIF 54
    • icon of address Unit 5, Mole Business Park, Randalls Road, Leatherhead, Surrey, KT22 7BA

      IIF 55
    • icon of address 160, Ifield Road, West Brompton, London, SW10 9AF, United Kingdom

      IIF 56
    • icon of address 8, Halford Road, London, SW6 1JT

      IIF 57
    • icon of address The Old Mill, 6, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP, England

      IIF 58
    • icon of address The Old Mill, Old Road Cawood, Selby, YO8 3SP

      IIF 59 IIF 60 IIF 61
    • icon of address The Old Mill 6, Old Road, Cawood, York, North Yorkshire, YO8 3SP

      IIF 65
  • Battles, Mark Barney
    British financial consultant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 66
  • Battles, Mark Barney
    British managing director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Mill, Old Road Cawood, Selby, YO8 3SP

      IIF 67
  • Battles, Mark Barney
    British non executive chairman born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8AF, United Kingdom

      IIF 68
  • Battles, Mark
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 (2nd Floor), Savile Row, London, London, W1S 3PW, England

      IIF 69
    • icon of address 18, Savile Row, London, London, W1S 3PW, England

      IIF 70
    • icon of address 18, Savile Row, London, W1S 3PW, England

      IIF 71
    • icon of address 18, Savile Row, London, W1S 3PW, United Kingdom

      IIF 72 IIF 73
    • icon of address 2nd Floor, Savile Row, London, W1S 3PW, England

      IIF 74
  • Battles, Mark Bernard
    British accountant born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 75
    • icon of address Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 76
  • Battles, Mark Bernard
    British commercial director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 77
  • Battles, Mark Bernard
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Savile Row, London, London, W1S 3PW, England

      IIF 78
    • icon of address 18, Savile Row, London, W1S 3PW, England

      IIF 79
    • icon of address 40, Belsize Grove, London, NW3 4TT, England

      IIF 80
    • icon of address 40, Flat 40 Holmefield Court, Belsize Grove, London, England, NW3 4TT, United Kingdom

      IIF 81
    • icon of address 40 Holmefield Court, Belsize Grove, London, London, NW3 4TT, England

      IIF 82 IIF 83
    • icon of address 40, Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 84 IIF 85 IIF 86
    • icon of address Flat 23 Horizon Building, 15 Hertsmere Road, London, E14 4AW, England

      IIF 89
    • icon of address Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 90
    • icon of address Unit 14, Garth Business Centre, 193, Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 91
    • icon of address Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 92
    • icon of address Bentinck House, Fao Michael Carter-smith, Bentinck Road Yiewsley, West Drayton, UB7 7RQ, England

      IIF 93
  • Battles, Mark Bernard
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cadder House, 160 Clober Road, Milngavie, Glasgow, G62 7LW, Scotland

      IIF 94
    • icon of address 18, Savile Row (2nd Floor), London, London, W1S 3PW, England

      IIF 95
    • icon of address 18, Savile Row (2nd Floor), London, W1S 3PW, England

      IIF 96
    • icon of address 18 (second Floor Monsas), Savile Row, London, W1S 3PW, England

      IIF 97
  • Battles, Mark Bernard
    Scottish company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Mill, 6 Old Road Cawood, Selby, YO8 3SP, United Kingdom

      IIF 98
  • Mr Mark Battles
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, 1 Doran Close, Filey, YO14 0AQ, England

      IIF 99
    • icon of address 18 (2nd Floor), Savile Row, London, London, W1S 3PW, England

      IIF 100
    • icon of address 18, Savile Row, London, London, W1S 3PW, England

      IIF 101
  • Battles, Mark
    British director born in November 1966

    Registered addresses and corresponding companies
    • icon of address 11 Talbot Court, St Leonards Road, Windsor, Berkshire, SL4 3EB

      IIF 102
  • Battles, Mark Bernard

    Registered addresses and corresponding companies
    • icon of address 31, Harley Street, London, W1G 9QS, United Kingdom

      IIF 103
    • icon of address 6, Old Road, Cawood, Selby, North Yorkshire, YO8 3SP, United Kingdom

      IIF 104
    • icon of address The Old Mill, 6 Old Road, Cawood, Selby, North Yorkshire, YO8 3SP, England

      IIF 105
  • Battles, Mark Barney
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address The Old Mill, Old Road Cawood, Selby, YO8 3SP

      IIF 106
  • Battles, Mark Barney
    British director

    Registered addresses and corresponding companies
  • Mr Mark Bernard Battles
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Y Llest, Pen-y-fai, Bridgend, CF31 4NA, Wales

      IIF 109
    • icon of address 109, Narbonne Avenue, Clapham South, London, SW49LQ, England

      IIF 110
    • icon of address 109, Narbonne Avenue, London, London, SW4 9LQ, England

      IIF 111
    • icon of address 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 112 IIF 113
    • icon of address 18, Savile Row (2nd Floor), London, London, W1S 3PW, England

      IIF 114
    • icon of address 18, Savile Row (2nd Floor), London, W1S 3PW, England

      IIF 115
    • icon of address 18, Savile Row, London, London, W1S 3PW, England

      IIF 116
    • icon of address 18 (second Floor Monsas), Savile Row, London, W1S 3PW, England

      IIF 117
    • icon of address 40, 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 118 IIF 119
    • icon of address 40, Belsize Grove, London, NW3 4TT, England

      IIF 120
    • icon of address 40, Flat 40 Holmefield Court, Belsize Grove, London, England, NW3 4TT, United Kingdom

      IIF 121 IIF 122
    • icon of address 40, Holmefield Court, Belsize Grove, London, London, NW3 4TT, England

      IIF 123 IIF 124
    • icon of address 40, Holmefield Court Belsize Grove, London, NW3 4TT, England

      IIF 125 IIF 126 IIF 127
    • icon of address Flat 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 132
    • icon of address Studio44 North, Unit 1 The Beacon Westgate Road, Newcastle Upon Tyne, NE4 9PQ, England

      IIF 133 IIF 134
    • icon of address Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 135 IIF 136
  • Mark Bernard Battles
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Holmefield Court, London, London, NW3 4TT, England

      IIF 137
    • icon of address Studio44 North, Unit 1 The Beacon, Westgate Road, Newcastle Upon Tyne, NE4 9PQ, England

      IIF 138
    • icon of address Unit Ss, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 139
  • Battles, Mark Barney

    Registered addresses and corresponding companies
    • icon of address The Old Mill, Old Road Cawood, Selby, YO8 3SP

      IIF 140
  • Mr Mark Barney Battles
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, 30 Bancroft, Hitchin, Hertfordshire, SG5 1LE

      IIF 141
    • icon of address 109, Narbonne Avenue, London, London, SW49LQ, England

      IIF 142
    • icon of address 109, Narbonne Avenue, London, SW4 9LQ, England

      IIF 143 IIF 144 IIF 145
    • icon of address 40, 40 Holmefield Court, Belsize Grove, London, NW3 4TT, England

      IIF 146
child relation
Offspring entities and appointments
Active 44
  • 1
    BARKER BATTLES RECRUITMENT LIMITED - 2013-06-26
    icon of address The Old Mill, 6 Old Road, Cawood, Selby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-22 ~ dissolved
    IIF 35 - Director → ME
  • 2
    CHELSEA FINE SPIRITS LIMITED - 2021-02-03
    icon of address 7 Y Llest, Pen-y-fai, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 3
    icon of address 109 Narbonne Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,574 GBP2018-04-30
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 109 Narbonne Avenue, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,760 GBP2018-08-31
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 42 - Director → ME
  • 5
    BALGOWNIE VENTURES LIMITED - 2018-01-19
    ODYSSEY ONLINE (NEW ZEALAND) LIMITED - 2009-08-25
    MAHOGONY VENTURES LTD - 2005-05-18
    icon of address 109 Narbonne Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-23 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 40 40 Holmefield Court, Belsize Grove, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 40 Holmefield Court Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Mayfair House 109 Narbonne Avenue, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Mayfair House, 109 Narbonne, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 22 - Director → ME
  • 10
    COLLABORATIVE CURRENCY ASSUE LIMITED - 2025-02-07
    COLLABORATIVE CURRENCY LIMITED - 2021-05-05
    icon of address 40 Flat 40 Holmefield Court, Belsize Grove, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 11
    TOTALLY BRITISH ICE CREAM LIMITED - 2017-12-22
    icon of address 40 Holmefield Court Belsize Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,583 GBP2024-11-30
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    PICKET FENCE FAMILY LTD - 2014-07-30
    icon of address The Old Mill 6 Old Road, Cawood, Selby, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-06 ~ dissolved
    IIF 50 - Director → ME
  • 13
    icon of address The Old Mill Old Road, Cawood, Selby, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 52 - Director → ME
  • 14
    AU FAIT LICENSING LTD - 2016-09-08
    icon of address 40 40 Holmefield Court, Belsize Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 15
    UNION JACK TARTAN LIMITED - 2024-05-11
    icon of address 40 Holmefield Court Belsize Grove, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit Ss Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,111 GBP2024-08-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 17
    icon of address 18 Savile Row, London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 18
    FOS VENTURES LTD - 2021-12-17
    icon of address Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 77 - Director → ME
  • 19
    FOS MEDICAL LTD - 2021-12-21
    icon of address Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 90 - Director → ME
  • 20
    HOTELS.TV LTD - 2017-11-09
    icon of address Suite 9 30 Bancroft, Hitchin, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,106 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Mayfair House 109 Narbonne Avenue, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 18 - Director → ME
  • 22
    icon of address 109 Narbonne Avenue, Clapham, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 26 - Director → ME
  • 23
    icon of address 18 Savile Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2022-05-01 ~ dissolved
    IIF 71 - Director → ME
  • 24
    icon of address 109 Narbonne Avenue, Clapham, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 40 - Director → ME
  • 25
    BEST COUNSELING 247.COM LIMITED - 2021-01-25
    icon of address 40 Flat 40 Holmefield Court, Belsize Grove, London, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -81,271 GBP2025-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 15 - Director → ME
  • 26
    THE LEAGUE OF ANGELS LIMITED - 2015-09-08
    NEW COMPANY NO2 LONDON LIMITED - 2014-10-16
    BESTESCORTS.LONDON LIMITED - 2014-08-12
    icon of address 109 Narbonne Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 8 - Director → ME
  • 27
    STAR PSYCHICS LIMITED - 2015-09-08
    NEW COMPANY NO1 LIMITED - 2014-09-24
    BESTSEX.LONDON LIMITED - 2014-08-12
    icon of address 6 Old Road, Cawood, Selby, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 48 - Director → ME
  • 28
    icon of address 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 66 - Director → ME
  • 29
    icon of address Studio44 North Unit 1 The Beacon Westgate Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    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
  • 30
    SHEPPERTON MEDIA PLC - 2022-03-15
    icon of address Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 91 - Director → ME
  • 31
    icon of address 40 Holmefield Court Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 32
    ANGLO INVESTORS LIMITED - 2014-05-14
    icon of address The Old Mill, 6 Old Road, Cawood, Selby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 36 - Director → ME
  • 33
    icon of address Unit Ss Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
  • 34
    KRATOS CLUB LIMITED - 2016-07-18
    icon of address 40 Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 40 Holmefield Court, Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,179 GBP2023-06-30
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unit Ss Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ 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
  • 37
    CFI AT HOME LIMITED - 2018-01-31
    icon of address Cadder House 160 Clober Road, Milngavie, Glasgow, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    4,228,577 GBP2021-01-31
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 94 - Director → ME
  • 38
    icon of address 40 Holmefield Court, Belsize Grove, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 39
    icon of address Studio44 North Unit 1 The Beacon Westgate Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 40 Holmefield Court Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-16 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 41
    icon of address 109 Narbonne Avenue, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,073 GBP2016-05-31
    Officer
    icon of calendar 2012-12-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Unit Ss Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,938,512 GBP2024-11-30
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 80 - Director → ME
  • 43
    LINDA CRUSE ORGANISATION LIMITED - 2015-11-16
    icon of address 109 Narbonne Avenue, Clapham South, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 11a Bolton Gardens, London
    Active Corporate (4 parents)
    Equity (Company account)
    42,054 GBP2024-04-30
    Officer
    icon of calendar 2013-12-10 ~ now
    IIF 98 - Director → ME
Ceased 60
  • 1
    AVISEN PLC - 2012-04-20
    Z GROUP PLC - 2009-01-30
    Z GROUP INVESTMENTS PLC - 2005-06-20
    icon of address Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2010-07-26 ~ 2013-05-21
    IIF 38 - Director → ME
  • 2
    icon of address Church Farm Dairy, 9 Main Street, Horkstow, North Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-09 ~ 2011-09-30
    IIF 53 - Director → ME
  • 3
    B-28 LIMITED - 2007-03-12
    icon of address Ash Radar Station Marshborough Road, Marshborough, Sandwich, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    158,044 GBP2018-05-31
    Officer
    icon of calendar 2013-03-07 ~ 2013-08-01
    IIF 68 - Director → ME
  • 4
    icon of address 343 Ladbroke Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-09 ~ 2012-01-04
    IIF 56 - Director → ME
    icon of calendar 2011-04-09 ~ 2011-04-09
    IIF 105 - Secretary → ME
  • 5
    CHELSEA FINE SPIRITS LIMITED - 2021-02-03
    icon of address 7 Y Llest, Pen-y-fai, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-03-09 ~ 2022-01-01
    IIF 93 - Director → ME
  • 6
    CAFE BAR (UK) LIMITED - 2009-03-30
    PELICAN ROUGE LIMITED - 2005-04-04
    AUTOBAR BEVERAGE SYSTEMS LIMITED - 2001-01-08
    JAMES AIMER LIMITED - 1994-07-04
    AIMERS (SCOTLAND) LIMITED - 1984-08-20
    icon of address Apollo House Odyssey Business Park, West End Road, Ruislip, Middlesex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-06-12 ~ 1997-06-20
    IIF 102 - Director → ME
  • 7
    NED CONNECTIONS LIMITED - 2018-01-22
    SINECO ENERGY SERVICES LTD - 2013-06-26
    icon of address Unit Ss Avon House 435 Stratford Road, Shirley, Unit Ss Avon House 435 Stratford Road, Shirley, Shirley, Solihul, England
    Active Corporate (2 parents)
    Equity (Company account)
    -674,063 GBP2025-04-30
    Officer
    icon of calendar 2013-06-22 ~ 2018-08-01
    IIF 41 - Director → ME
  • 8
    AU FAIT TRADING LIMITED - 2023-09-20
    icon of address 40 Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    icon of calendar 2016-03-31 ~ 2023-04-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2023-04-01
    IIF 146 - Ownership of shares – 75% or more OE
  • 9
    icon of address Flat 40 Holmefield Court, Belsize Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ 2024-11-20
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ 2024-11-20
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 10
    icon of address 40 40 Holmefield Court, Belsize Grove, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF 125 - Ownership of shares – 75% or more OE
  • 11
    icon of address 40 Holmefield Court Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-09-03 ~ 2019-05-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ 2019-05-01
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 12
    icon of address 55 Ellerton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -100 GBP2018-12-31
    Officer
    icon of calendar 2016-05-12 ~ 2016-10-01
    IIF 10 - Director → ME
  • 13
    icon of address 21 Old Dike Lands, Haxby, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2018-09-30
    Officer
    icon of calendar 2015-09-09 ~ 2018-06-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    IIF 145 - Ownership of shares – 75% or more OE
  • 14
    CC LIVE LIMITED - 2004-10-14
    icon of address Warners Top Floor, 16 South Park, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-01 ~ 2009-08-13
    IIF 61 - Director → ME
  • 15
    HOT TUNA (UK) LIMITED - 2012-02-08
    DWSCO 2640 LIMITED - 2005-12-19
    icon of address Durham House, 1 Durham House Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-07 ~ 2013-03-27
    IIF 47 - Director → ME
  • 16
    LIMCO 145 LIMITED - 2008-06-02
    icon of address Top Floor, 16 South Park, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-29 ~ 2009-08-13
    IIF 62 - Director → ME
  • 17
    CONCHA PLC - 2019-04-16
    HOT TUNA (INTERNATIONAL) PLC - 2012-02-06
    RODENBERG MINING PLC - 2005-04-14
    icon of address 44 Albermarle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2012-12-28
    IIF 46 - Director → ME
  • 18
    TOTALLY BRITISH ICE CREAM LIMITED - 2017-12-22
    icon of address 40 Holmefield Court Belsize Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,583 GBP2024-11-30
    Officer
    icon of calendar 2017-11-20 ~ 2020-06-01
    IIF 17 - Director → ME
  • 19
    CCP SERVICE LIMITED - 2016-05-23
    CRYSTAL CLEAR PSYCHICS LIMITED - 2013-02-07
    icon of address Avon House Unit Ss 435 Stratford Road, Shirley, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,095 GBP2024-12-31
    Officer
    icon of calendar 2017-01-27 ~ 2018-08-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2018-06-01
    IIF 112 - Has significant influence or control OE
  • 20
    ACCELERIS MARKETING COMMUNICATIONS LIMITED - 2018-12-20
    icon of address One, Park Row, Leeds, England
    Active Corporate (6 parents, 7 offsprings)
    Profit/Loss (Company account)
    33,081 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2009-11-20 ~ 2010-04-19
    IIF 65 - Director → ME
  • 21
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,527,103 GBP2024-04-30
    Officer
    icon of calendar 2015-12-24 ~ 2017-12-18
    IIF 45 - Director → ME
  • 22
    icon of address No 1 Poultry, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    407 GBP2024-06-30
    Officer
    icon of calendar 2014-11-01 ~ 2015-07-15
    IIF 58 - Director → ME
  • 23
    FASHION ON SCREEN PLC - 2020-02-26
    FASHION ON SCREEN LTD - 2018-05-30
    FASHION ON SCREEN PRODUCTIONS LTD - 2018-05-30
    icon of address Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2019-04-03 ~ 2022-07-07
    IIF 28 - Director → ME
  • 24
    HOTELS.TV LTD - 2017-11-09
    icon of address Suite 9 30 Bancroft, Hitchin, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,106 GBP2016-03-31
    Officer
    icon of calendar 2013-04-08 ~ 2015-07-08
    IIF 54 - Director → ME
  • 25
    CHILDREN'S LEISURE PRODUCTS LIMITED - 2007-08-16
    CHILDRENS' LEISURE PRODUCTS LIMITED - 1977-12-31
    icon of address C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-01 ~ 2006-02-15
    IIF 33 - Director → ME
    icon of calendar 2002-09-01 ~ 2006-02-15
    IIF 106 - Secretary → ME
  • 26
    icon of address 18 (second Floor Monsas), Savile Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ 2021-03-05
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-03-05
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,868 GBP2024-12-31
    Officer
    icon of calendar 2019-12-12 ~ 2021-07-01
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ 2021-07-01
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 28
    LOMBARD CAPITAL PLC - 2022-08-05
    AGNEASH SOFT COMMODITIES PLC - 2012-08-29
    HIGH ROAD CAPITAL PLC - 2011-06-07
    icon of address 15 Victoria Mews, Cottingley Business Park, Mill Field Road, Cottingley, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,688,961 GBP2024-06-30
    Officer
    icon of calendar 2011-05-01 ~ 2012-03-02
    IIF 103 - Secretary → ME
  • 29
    LOTTERY.COM LONDON LIMITED - 2025-03-19
    icon of address 18 Savile Row (2nd Floor), London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-07 ~ 2023-08-07
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2023-08-07
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 30
    MILAMBER VENTURES PLC - 2022-01-11
    RONALDSWAY PRIVATE EQUITY PLC - 2013-12-05
    CONDUCO PLC - 2011-03-01
    CONDUCO PUBLIC LIMITED COMPANY - 2009-12-21
    SMART IDENTITY PLC - 2009-11-20
    SMART IDENTITY LIMITED - 2007-07-19
    SMART IDENTITY PLC - 2007-07-19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Net Assets/Liabilities (Company account)
    -507,479 GBP2024-09-28
    Officer
    icon of calendar 2016-04-22 ~ 2017-02-06
    IIF 29 - Director → ME
    icon of calendar 2011-02-01 ~ 2012-12-13
    IIF 104 - Secretary → ME
  • 31
    BEST COUNSELING 247.COM LIMITED - 2021-01-25
    icon of address 40 Flat 40 Holmefield Court, Belsize Grove, London, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -81,271 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-01-21 ~ 2021-01-21
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 32
    THE LEAGUE OF ANGELS LIMITED - 2015-09-08
    NEW COMPANY NO2 LONDON LIMITED - 2014-10-16
    BESTESCORTS.LONDON LIMITED - 2014-08-12
    icon of address 109 Narbonne Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-30 ~ 2014-07-30
    IIF 5 - Director → ME
  • 33
    STAR PSYCHICS LIMITED - 2015-09-08
    NEW COMPANY NO1 LIMITED - 2014-09-24
    BESTSEX.LONDON LIMITED - 2014-08-12
    icon of address 6 Old Road, Cawood, Selby, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-30 ~ 2014-07-30
    IIF 6 - Director → ME
  • 34
    icon of address Vermont House 5b, Washington, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2017-09-17
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-05-01
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 35
    icon of address Flat 23 Horizon Building, 15 Hertsmere Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-01 ~ 2021-02-01
    IIF 89 - Director → ME
  • 36
    icon of address Studio44 North Unit 1 The Beacon Westgate Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2017-09-17
    IIF 20 - Director → ME
  • 37
    icon of address 185 Fleet Street, London, United Kingdom, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    240,736 GBP2022-03-31
    Officer
    icon of calendar 2002-03-13 ~ 2006-02-15
    IIF 67 - Director → ME
    icon of calendar 2002-09-01 ~ 2006-02-15
    IIF 140 - Secretary → ME
  • 38
    icon of address C/o Tlt Llp, One, Redcliff Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-20 ~ 2006-02-15
    IIF 63 - Director → ME
    icon of calendar 2002-09-20 ~ 2006-02-15
    IIF 108 - Secretary → ME
  • 39
    SILK ROAD WORLDWIDE LIMITED - 2022-10-13
    PAI INTERNATIONAL LTD - 2022-05-13
    SILK ROAD WORLDWIDE LIMITED - 2021-07-28
    MONSAS INTERNATIONAL LIMITED - 2020-09-03
    icon of address 70 Garrett Mansions 287 Edgware Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -85,340 GBP2023-11-30
    Officer
    icon of calendar 2022-07-03 ~ 2022-07-03
    IIF 74 - Director → ME
  • 40
    PAI CAPITAL LTD - 2022-05-13
    icon of address 18 Savile Row, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,000 GBP2022-01-31
    Officer
    icon of calendar 2022-03-09 ~ 2022-04-09
    IIF 73 - Director → ME
  • 41
    icon of address Spennythorne York Road, Stillingfleet, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-30 ~ 2014-07-30
    IIF 4 - Director → ME
  • 42
    icon of address 2nd Floor , 18 Savile Row, London, London, England
    Dissolved Corporate
    Equity (Company account)
    -19,926 GBP2021-08-31
    Officer
    icon of calendar 2020-08-13 ~ 2023-01-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ 2021-06-01
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 43
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2016-01-01
    IIF 51 - Director → ME
  • 44
    PAI INVESTMENTS LTD - 2022-05-13
    icon of address 18 Savile Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-03 ~ 2022-07-03
    IIF 72 - Director → ME
  • 45
    SPORTS.COM LONDON LIMITED - 2025-03-19
    icon of address 18 Savile Row (2nd Floor), London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2024-08-31
    Officer
    icon of calendar 2023-08-04 ~ 2023-08-04
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ 2023-08-04
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 46
    STAR TEMPLE LTD - 2010-01-19
    CHRISTOPHER ODLE LIMITED - 2001-07-23
    icon of address 20 Marlborough Place, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-09-29 ~ 2013-01-31
    IIF 32 - Director → ME
    icon of calendar 2009-09-29 ~ 2011-05-10
    IIF 31 - Director → ME
  • 47
    NED CONNECTIONS LIMITED - 2023-09-23
    icon of address 40 Flat 40 Holmefield Court, Belsize Grove, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,232 GBP2025-01-31
    Officer
    icon of calendar 2019-01-21 ~ 2023-04-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ 2023-04-01
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 48
    icon of address 18a Empingham Road, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-01 ~ 2009-04-05
    IIF 64 - Director → ME
    icon of calendar 2009-01-01 ~ 2009-04-05
    IIF 107 - Secretary → ME
  • 49
    KANALA LIMITED - 2007-07-06
    icon of address C/o Pearl Assurance House, 319 Ballards Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ 2012-01-12
    IIF 57 - Director → ME
  • 50
    ENABLES IT GROUP LIMITED - 2019-03-15
    ENABLES IT GROUP PLC - 2015-07-24
    NEXUS MANAGEMENT PLC - 2012-11-23
    PC MEDICS GROUP PLC - 2005-04-01
    FINCHDOME PLC - 2000-01-13
    icon of address First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,179 GBP2024-06-30
    Officer
    icon of calendar 2011-11-01 ~ 2013-04-04
    IIF 55 - Director → ME
  • 51
    TECHMIN LTD - 2021-06-08
    TECHNOLOGY MINERALS LIMITED - 2021-06-08
    icon of address 18 Savile Row, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -759,175 GBP2024-06-30
    Officer
    icon of calendar 2021-05-01 ~ 2021-06-17
    IIF 79 - Director → ME
  • 52
    icon of address 18 (2nd Floor) Savile Row, London, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ 2021-06-17
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-06-17
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 53
    TBY 2012 LIMITED - 2012-02-02
    icon of address 73 Cumbrian Way, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-04 ~ 2012-05-02
    IIF 39 - Director → ME
  • 54
    THECIRCLE.LONDON LIMITED - 2014-10-22
    icon of address Sw4 9lq, 106 Narbonne Avenue 106 Narbonne Avenue, London, England, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-01 ~ 2016-01-01
    IIF 9 - Director → ME
    icon of calendar 2014-07-30 ~ 2014-07-30
    IIF 25 - Director → ME
  • 55
    icon of address 40 Holmefield Court, Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,179 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-23
    IIF 142 - Ownership of shares – 75% or more OE
  • 56
    CFI AT HOME LIMITED - 2018-01-31
    icon of address Cadder House 160 Clober Road, Milngavie, Glasgow, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    4,228,577 GBP2021-01-31
    Officer
    icon of calendar 2018-04-19 ~ 2021-07-29
    IIF 1 - Director → ME
  • 57
    icon of address Studio44 North Unit 1 The Beacon Westgate Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2017-09-17
    IIF 21 - Director → ME
  • 58
    icon of address 109 Narbonne Avenue, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,073 GBP2016-05-31
    Officer
    icon of calendar 2011-05-14 ~ 2012-02-28
    IIF 34 - Director → ME
  • 59
    icon of address Unit Ss Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,938,512 GBP2024-11-30
    Officer
    icon of calendar 2019-11-13 ~ 2019-11-13
    IIF 49 - Director → ME
    icon of calendar 2019-11-13 ~ 2024-01-09
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2022-03-15
    IIF 99 - Ownership of shares – 75% or more OE
  • 60
    icon of address Warners Llp Top Floor 16 South Park, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2009-08-13
    IIF 59 - 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.