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

Sellars, Ian

    Related profiles found in government register
  • Sellars, Ian
    British

    Registered addresses and corresponding companies
    • icon of address 1 Ranelagh Avenue, London, SW6 3PJ

      IIF 1
  • Sellars, Ian
    British company director

    Registered addresses and corresponding companies
  • Sellars, Ian
    British director

    Registered addresses and corresponding companies
  • Sellars, Ian

    Registered addresses and corresponding companies
    • icon of address 9, Bonhill Street, London, EC2A 4DJ, United Kingdom

      IIF 10
  • Sellars, Ian
    born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Pall Mall, London, SW1Y 5ES

      IIF 11
    • icon of address 9, Bonhill Street, London, EC2A 4DJ, United Kingdom

      IIF 12
  • Sellers, Ian
    born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1-3, Wimbledon Stadium Business Centre, Riverside Road, London, SW17 0BA, United Kingdom

      IIF 13
  • Sellars, Ian
    British business executive born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centenary House, Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire, S41 9FG

      IIF 14
  • Sellars, Ian
    British cd. born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ranelagh Avenue, London, SW6 3PJ

      IIF 15
  • Sellars, Ian
    British company director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sellars, Ian
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sellars, Ian
    British financial services born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russell-cooke Llp, 2 Putney Hill, London, SW15 6AB, England

      IIF 59
  • Sellars, Ian
    British investment professional/lawyer born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sellars, Ian
    British none born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Farm, Gosport Road, East Tisted, Alton, Hampshire, GU34 3QH

      IIF 64
  • Sellars, Ian
    British solicitor born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sellars, Ian
    British venture capitalist born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sellers, Ian
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ranelagh Avenue, London, SW6 3PJ

      IIF 80
    • icon of address 9, Bonhill Street, London, EC2A 4DJ

      IIF 81
    • icon of address Units 1-3 Wimbledon Stadium Business Centre, Riverside Road, London, SW17 0BA, England

      IIF 82
  • Mr Ian Sellars
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ranelagh Avenue, ., London, London, SW6 3PJ, United Kingdom

      IIF 83
    • icon of address 1 Ranelagh Avenue, London, London, SW6 3PJ, England

      IIF 84
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 80 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 52 - Director → ME
  • 2
    icon of address 223 Dawes Road, London, England
    Active Corporate (5 parents, 9 offsprings)
    Profit/Loss (Company account)
    3,534,112 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address 9 Bonhill Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -36,297 GBP2024-03-31
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 58 - Director → ME
  • 4
    icon of address 9 Bonhill Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,107 GBP2024-03-31
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 50 - Director → ME
  • 5
    icon of address 9 Bonhill Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,998,946 GBP2024-03-31
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 57 - Director → ME
  • 6
    icon of address 9 Bonhill Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 55 - Director → ME
  • 7
    icon of address 9 Bonhill Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -962,797 GBP2024-03-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 53 - Director → ME
  • 8
    icon of address 9 Bonhill Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    80,499 GBP2024-03-31
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 56 - Director → ME
  • 9
    icon of address Begbies, 9 Bonhill Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 81 - Director → ME
  • 10
    icon of address Begbies, 9 Bonhill Street, London
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    7,257 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 13 - LLP Designated Member → ME
  • 11
    icon of address 9 Bonhill Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    111,751 GBP2024-03-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 54 - Director → ME
    icon of calendar 2017-07-05 ~ now
    IIF 10 - Secretary → ME
  • 12
    icon of address 9 Bonhill Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 82 - Director → ME
  • 13
    CHESTNUTDEW LIMITED - 2001-03-20
    icon of address Polwartha Rock Road, Rock, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -617,841 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 14
    CHESTNUTCOVE LIMITED - 2001-03-20
    icon of address Polwartha Rock Road, Rock, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,052,996 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Old Town House Nuneham Park, Nuneham Courtenay, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2005-03-31 ~ now
    IIF 1 - Secretary → ME
  • 16
    icon of address Begbies, 9 Bonhill Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 49 - Director → ME
  • 17
    icon of address Begbies, 9 Bonhill Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 18
    CHARJIM LIMITED - 1997-06-19
    icon of address Centenary House Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    2,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 14 - Director → ME
Ceased 52
  • 1
    TRIPBRIGHT LIMITED - 2004-06-25
    BETA ACQUISITION CO LIMITED - 2004-10-04
    icon of address Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-25 ~ 2004-10-01
    IIF 18 - Director → ME
  • 2
    AA JUNIOR MEZZANINE CO LIMITED - 2013-03-21
    BETA JUNIOR MEZZANINE CO LIMITED - 2004-10-04
    SHIMMERVALE LIMITED - 2004-06-25
    icon of address Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-25 ~ 2004-10-01
    IIF 23 - Director → ME
  • 3
    AA LIMITED - 2014-06-19
    FIZZBAY LIMITED - 2004-06-25
    AA PLC - 2021-03-17
    AA TOP CO LIMITED - 2006-12-22
    BETA TOP CO LIMITED - 2004-10-05
    icon of address Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2004-06-25 ~ 2004-10-01
    IIF 15 - Director → ME
  • 4
    BETA SPC CO LIMITED - 2004-10-04
    AA SPC CO LIMITED - 2013-03-21
    RIBBONWAY LIMITED - 2004-06-25
    icon of address Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-25 ~ 2004-10-01
    IIF 26 - Director → ME
  • 5
    SPRING & ALPHA BIDCO LIMITED - 2007-09-18
    LINERBROOK LIMITED - 2007-06-13
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-13 ~ 2007-06-20
    IIF 65 - Director → ME
  • 6
    SPRING & ALPHA MIDCO LIMITED - 2007-09-18
    SKIPPERBROOK LIMITED - 2007-06-13
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-13 ~ 2007-06-20
    IIF 68 - Director → ME
  • 7
    PRESSDALE LIMITED - 2006-07-25
    HAVANA BIDCO LIMITED - 2006-10-12
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents, 22 offsprings)
    Officer
    icon of calendar 2006-07-25 ~ 2006-09-28
    IIF 29 - Director → ME
  • 8
    PLINTHDRIVE LIMITED - 2006-07-25
    HAVANA TOPCO LIMITED - 2006-10-12
    icon of address Berkshire House, 168-173 High Holborn, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-25 ~ 2006-09-28
    IIF 44 - Director → ME
  • 9
    TILNEY BESTINVEST GROUP LIMITED - 2017-01-27
    EVELYN PARTNERS LIMITED - 2022-06-27
    TILNEY GROUP LIMITED - 2020-09-01
    VIOLIN BIDCO LIMITED - 2015-05-07
    TILNEY SMITH & WILLIAMSON LIMITED - 2022-06-14
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (12 parents, 24 offsprings)
    Officer
    icon of calendar 2013-10-21 ~ 2013-11-04
    IIF 61 - Director → ME
  • 10
    TRUSHELFCO (NO.2633) LIMITED - 2000-04-27
    HOGG ROBINSON SPECIALIST SERVICES LIMITED - 2000-05-03
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-05 ~ 2000-06-22
    IIF 21 - Director → ME
  • 11
    icon of address Witan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-12-18 ~ 2001-03-02
    IIF 25 - Director → ME
  • 12
    icon of address Lodge Farm Gosport Road, East Tisted, Alton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    957,975 GBP2024-12-31
    Officer
    icon of calendar 2018-05-01 ~ 2019-09-17
    IIF 64 - Director → ME
  • 13
    FORMCHARM PUBLIC LIMITED COMPANY - 2003-04-28
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-21 ~ 2003-07-22
    IIF 78 - Director → ME
  • 14
    HEALTH CLUB HOLDINGS PLC - 2004-08-13
    ENERGYJET PUBLIC LIMITED COMPANY - 2003-04-25
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-21 ~ 2003-07-22
    IIF 79 - Director → ME
  • 15
    HOGG ROBINSON (HOLDINGS) LIMITED - 2000-05-03
    TRUSHELFCO (NO.2630) LIMITED - 2000-04-27
    HOGG ROBINSON GROUP PLC - 2018-07-20
    FARNBOROUGH (HOLDINGS) LIMITED - 2006-08-29
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-05 ~ 2000-06-22
    IIF 19 - Director → ME
  • 16
    TUDORBAY LIMITED - 2001-06-18
    icon of address Witan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-18 ~ 2001-03-02
    IIF 20 - Director → ME
  • 17
    icon of address Witan Gate House, 500-600 Witan Gate, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-19 ~ 2001-03-02
    IIF 24 - Director → ME
  • 18
    BASILPARK LIMITED - 2009-06-23
    AVALON ACQUISITIONS LIMITED - 2013-08-21
    icon of address Enterprise House, Bancroft Road, Reigate, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-23 ~ 2009-12-16
    IIF 51 - Director → ME
  • 19
    CHESTNUTDEW LIMITED - 2001-03-20
    icon of address Polwartha Rock Road, Rock, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -617,841 GBP2025-03-31
    Officer
    icon of calendar 2001-02-12 ~ 2006-06-13
    IIF 16 - Director → ME
    icon of calendar 2001-02-12 ~ 2001-03-08
    IIF 3 - Secretary → ME
  • 20
    CHESTNUTCOVE LIMITED - 2001-03-20
    icon of address Polwartha Rock Road, Rock, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,052,996 GBP2025-03-31
    Officer
    icon of calendar 2001-02-12 ~ 2006-06-13
    IIF 22 - Director → ME
    icon of calendar 2001-02-12 ~ 2001-03-08
    IIF 2 - Secretary → ME
  • 21
    IGLO FOODS PIKCO LIMITED - 2012-07-05
    LIBERATOR PIKCO LIMITED - 2007-10-19
    BUBBLEHURST LIMITED - 2006-08-23
    IGLO FOODS FINCO LIMITED - 2016-04-07
    BEIG PIKCO LIMITED - 2011-06-22
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-20 ~ 2006-12-15
    IIF 74 - Director → ME
    icon of calendar 2006-08-22 ~ 2006-10-06
    IIF 48 - Director → ME
  • 22
    IGLO FOODS HOLDCO LIMITED - 2016-04-07
    DRAGONDRIVE LIMITED - 2006-08-17
    LIBERATOR HOLDCO LIMITED - 2007-10-19
    BEIG HOLDCO LIMITED - 2011-06-22
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-20 ~ 2006-12-15
    IIF 71 - Director → ME
    icon of calendar 2006-08-17 ~ 2006-10-06
    IIF 33 - Director → ME
  • 23
    IGLO FOODS HOLDINGS LIMITED - 2016-04-07
    BUBBLESPRING LIMITED - 2006-08-17
    BEIG TOPCO LIMITED - 2011-06-22
    LIBERATOR TOPCO LIMITED - 2007-10-19
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-20 ~ 2006-12-15
    IIF 73 - Director → ME
    icon of calendar 2006-08-17 ~ 2006-10-06
    IIF 45 - Director → ME
  • 24
    LIBERATOR IPCO LIMITED - 2006-12-19
    BIRDS EYE IPCO LIMITED - 2016-04-07
    DUSTGROVE LIMITED - 2006-10-09
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2006-12-15
    IIF 70 - Director → ME
  • 25
    BIRDS EYE IGLO GROUP LIMITED - 2011-06-22
    BUBBLEMIST LIMITED - 2006-08-17
    LIBERATOR BIDCO LIMITED - 2006-12-19
    IGLO FOODS GROUP LIMITED - 2016-04-07
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2006-08-17 ~ 2006-10-06
    IIF 43 - Director → ME
    icon of calendar 2006-10-20 ~ 2006-12-15
    IIF 69 - Director → ME
  • 26
    BEIG MIDCO LIMITED - 2011-06-22
    DRAGONCROFT LIMITED - 2006-08-17
    IGLO FOODS MIDCO LIMITED - 2016-04-07
    LIBERATOR MIDCO LIMITED - 2007-10-19
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-10-20 ~ 2006-12-15
    IIF 67 - Director → ME
    icon of calendar 2006-08-17 ~ 2006-10-06
    IIF 28 - Director → ME
  • 27
    PKS MEDIA (UK) LIMITED - 2005-11-18
    SBS BROADCASTING (UK) LIMITED - 2013-04-19
    icon of address 1 Bartholomew Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-20 ~ 2006-01-10
    IIF 66 - Director → ME
  • 28
    KINETICBOOM LIMITED - 1994-07-18
    icon of address Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-08-15 ~ 1997-07-01
    IIF 72 - Director → ME
  • 29
    SVA LIMITED - 2001-11-08
    PERMIRA ADVISERS LIMITED - 2006-03-20
    CAMBERFLAME LIMITED - 1993-11-02
    icon of address 80 Pall Mall, London
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 1998-03-06 ~ 2006-06-13
    IIF 77 - Director → ME
  • 30
    PERMIRA PARTNERS LLP - 2006-03-20
    SCHRODER VENTURE ADVISERS LLP - 2001-11-08
    icon of address 80 Pall Mall, London
    Active Corporate (29 parents)
    Officer
    icon of calendar 2001-05-23 ~ 2014-12-05
    IIF 11 - LLP Designated Member → ME
  • 31
    TILEWAY LIMITED - 2001-07-13
    icon of address 80 Pall Mall, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2006-06-13
    IIF 36 - Director → ME
  • 32
    SHILLINGVALE LIMITED - 2001-07-13
    icon of address 80 Pall Mall, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2006-06-13
    IIF 46 - Director → ME
  • 33
    SLIPPERBRIGHT LIMITED - 2001-07-13
    icon of address 80 Pall Mall, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2006-06-13
    IIF 35 - Director → ME
  • 34
    TREEBRIDGE LIMITED - 2006-11-20
    PERMIRA DEBT MANAGERS HOLDINGS LIMITED - 2021-04-16
    icon of address 80 Pall Mall, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-23 ~ 2014-09-11
    IIF 76 - Director → ME
  • 35
    PERMIRA DEBT MANAGERS LIMITED - 2021-04-16
    PUDDLEDRIVE LIMITED - 2006-11-20
    icon of address 80 Pall Mall, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-23 ~ 2014-09-11
    IIF 75 - Director → ME
  • 36
    SHILLINGWAY LIMITED - 2001-07-13
    icon of address 80 Pall Mall, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2006-06-13
    IIF 80 - Director → ME
  • 37
    SLIPPERCLOSE LIMITED - 2001-07-13
    icon of address 80 Pall Mall, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2006-06-13
    IIF 37 - Director → ME
  • 38
    SLIPPERGREEN LIMITED - 2001-07-13
    icon of address 80 Pall Mall, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2006-06-13
    IIF 42 - Director → ME
  • 39
    SLIPPERTRAIL LIMITED - 2001-07-13
    icon of address 80 Pall Mall, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2006-06-13
    IIF 47 - Director → ME
  • 40
    SCALE-UP - 2010-11-11
    icon of address Somerset House S71 New Wing, Strand, London, Strand, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-05-04 ~ 2010-09-01
    IIF 59 - Director → ME
  • 41
    ALL3MEDIA CAPITAL LIMITED - 2019-10-02
    HAVANA HOLDCO LIMITED - 2006-10-12
    BUBBLEWOOD LIMITED - 2006-07-25
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-25 ~ 2006-09-28
    IIF 32 - Director → ME
  • 42
    ALL3MEDIA INTERMEDIATE LIMITED - 2019-10-02
    HAVANA MIDCO LIMITED - 2006-10-12
    PLINTHCLOSE LIMITED - 2006-07-25
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-07-25 ~ 2006-09-28
    IIF 34 - Director → ME
  • 43
    SYTNER GROUP PLC - 2003-01-29
    icon of address 2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (6 parents, 26 offsprings)
    Officer
    icon of calendar 1997-06-26 ~ 1997-11-17
    IIF 17 - Director → ME
  • 44
    MALTCOVE LIMITED - 2002-11-20
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2003-01-27
    IIF 30 - Director → ME
    icon of calendar 2002-12-09 ~ 2003-01-27
    IIF 8 - Secretary → ME
  • 45
    BONEBAY LIMITED - 2002-12-10
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2003-01-27
    IIF 38 - Director → ME
    icon of calendar 2002-12-09 ~ 2003-01-27
    IIF 9 - Secretary → ME
  • 46
    STICKBAY LIMITED - 2002-12-10
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-09 ~ 2003-01-27
    IIF 39 - Director → ME
    icon of calendar 2002-12-09 ~ 2003-01-27
    IIF 4 - Secretary → ME
  • 47
    STICKGROVE LIMITED - 2002-12-10
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2003-01-27
    IIF 31 - Director → ME
    icon of calendar 2002-12-09 ~ 2003-01-27
    IIF 5 - Secretary → ME
  • 48
    STICKBRIGHT LIMITED - 2002-12-10
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2003-01-27
    IIF 41 - Director → ME
    icon of calendar 2002-12-09 ~ 2003-01-27
    IIF 7 - Secretary → ME
  • 49
    BREWSTERDALE LIMITED - 2002-12-10
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2003-01-27
    IIF 40 - Director → ME
    icon of calendar 2002-12-09 ~ 2003-01-27
    IIF 6 - Secretary → ME
  • 50
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-21 ~ 2013-11-04
    IIF 62 - Director → ME
  • 51
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-21 ~ 2013-11-04
    IIF 60 - Director → ME
  • 52
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-21 ~ 2013-11-04
    IIF 63 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.