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

David, Giles Matthew Oliver

    Related profiles found in government register
  • David, Giles Matthew Oliver
    British accountant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • David, Giles Matthew Oliver
    British cfo born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Eversholt St, London, NW1 1BU, United Kingdom

      IIF 51
  • David, Giles Matthew Oliver
    British chief financial officer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor West, One London Road, Brentwood, Essex, CM14 4QW, England

      IIF 52 IIF 53
    • icon of address Pricewaterhousecoopers Llp, 144 Morrison Street, Edinburgh, EH3 8EB, United Kingdom

      IIF 54
    • icon of address Pricewaterhousecoopersllp, 144 Morrison Street, Edinburgh, EH3 8EB, United Kingdom

      IIF 55
    • icon of address Mccoll's House, Ground Floor West, One London Road, Brentwood, Essex, England, CM14 4QW, England

      IIF 56
    • icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 57 IIF 58 IIF 59
    • icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 60 IIF 61 IIF 62
    • icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 63
    • icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, United Kingdom, LS1 4DL

      IIF 64
    • icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 65 IIF 66 IIF 67
    • icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 68 IIF 69 IIF 70
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address Wiggle Ltd, 1000 Lakeside, Western Road, Portsmouth, PO6 3EN, England

      IIF 76
  • David, Giles Matthew Oliver
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kilbride Road, Doagh, Ballyclare, County Antrim, BT39 0EE

      IIF 77 IIF 78
    • icon of address Kilbride Road, Doagh, Ballyclare, County Antrim, BT39 0EE, Northern Ireland

      IIF 79
    • icon of address Ground Floor West, One London Road, Brentwood, Essex, CM14 4QW, England

      IIF 80
    • icon of address 52, Upper Street, London, N1 0QH

      IIF 81
    • icon of address Business Design Centre, 52 Upper Street, Islington, London, N1 0QH

      IIF 82
    • icon of address 1000 Lakeside Suite 310, Third Floor N E Wing, Western Road, Portsmouth, PO6 3EN, England

      IIF 83
    • icon of address United House, Goldsel Road, Swanley, Kent, BR8 8EX

      IIF 84 IIF 85 IIF 86
    • icon of address United House, Goldsel Road, Swanley, Kent, BR8 8EX, United Kingdom

      IIF 87 IIF 88 IIF 89
    • icon of address United House, United House, Goldsel Road, Swanley, Kent, BR8 8EX

      IIF 92
  • David, Giles Matthew Oliver
    British finance director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Stratton Road, Beaconsfield, Buckinghamshire, HP9 1HS, United Kingdom

      IIF 93
    • icon of address 1000, Lakeside Suite 310, Third Floor Ne Wing, Portsmouth, PO6 3EN

      IIF 94
  • David, Giles Matthew Oliver
    British accountant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hercules Way, Leavesden, Watford, WD25 7GS, United Kingdom

      IIF 95
  • David, Giles Matthew Oliver
    British accountant

    Registered addresses and corresponding companies
  • Giles Matthew Oliver David
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Harley Street, London, W1G 9PX, England

      IIF 99
  • David, Giles Matthew Oliver

    Registered addresses and corresponding companies
  • Mr Giles Matthew Oliver David
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Stratton Road, Beaconsfield, Buckinghamshire, HP9 1HS, United Kingdom

      IIF 143
  • David, Giles

    Registered addresses and corresponding companies
    • icon of address Kilbride Road, Doagh, Ballyclare, County Antrim, BT39 0EE

      IIF 144 IIF 145
    • icon of address Kilbride Road, Doagh, Ballyclare, County Antrim, BT39 0EE, Northern Ireland

      IIF 146
    • icon of address 1000 Lakeside Suite 310, Third Floor N E Wing, Western Road, Portsmouth, PO6 3EN, England

      IIF 147
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 70 - Director → ME
  • 2
    TRAGUS TOPCO LIMITED - 2015-03-11
    icon of address 163 Eversholt Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-06-21 ~ dissolved
    IIF 116 - Secretary → ME
  • 3
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 60 - Director → ME
  • 4
    icon of address Pricewaterhousecoopersllp, 144 Morrison Street, Edinburgh, United Kingdom
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 55 - Director → ME
  • 5
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 61 - Director → ME
  • 6
    MARTIN MCCOLL LIMITED - 2006-06-20
    RICAFEG LIMITED - 1994-07-19
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 73 - Director → ME
  • 7
    icon of address 50 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 69 - Director → ME
  • 9
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 75 - Director → ME
  • 10
    A. LEWIS AND CO (WESTMINSTER) LIMITED - 1982-08-12
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 74 - Director → ME
  • 11
    TOBACCO KIOSKS LIMITED - 1987-09-21
    icon of address Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 52 - Director → ME
  • 12
    FORBUOYS LIMITED - 2006-06-20
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    In Administration Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 64 - Director → ME
  • 13
    MCCOLL'S RETAIL GROUP LIMITED - 2014-02-17
    MARTIN MCCOLL RETAIL GROUP LIMITED - 2013-07-30
    TM RETAIL GROUP LIMITED - 2006-06-20
    BROOMCO (3809) LIMITED - 2005-08-25
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 59 - Director → ME
  • 14
    icon of address Pricewaterhousecoopers Llp, 144 Morrison Street, Edinburgh, United Kingdom
    In Administration Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 54 - Director → ME
  • 15
    MARTIN RETAIL GROUP PUBLIC LIMITED COMPANY - 1995-12-05
    MARTIN CTN GROUP PUBLIC LIMITED COMPANY - 1988-02-04
    MARTIN THE NEWSAGENT PUBLIC LIMITED COMPANY - 1987-08-25
    icon of address 82 St John Street, London, United Kingdom
    Liquidation Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 72 - Director → ME
  • 16
    MCCOLL'S RETAIL GROUP LIMITED - 2014-02-17
    DE FACTO 2075 LIMITED - 2014-02-17
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    In Administration Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 62 - Director → ME
  • 17
    DE FACTO 2205 LIMITED - 2016-06-24
    WIRELESS GROUP LIMITED - 2016-02-26
    DE FACTO 2205 LIMITED - 2016-01-19
    icon of address Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 80 - Director → ME
  • 18
    icon of address Ground Floor West, One London Road, Brentwood, Essex, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 53 - Director → ME
  • 19
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 68 - Director → ME
  • 20
    icon of address 55 Station Road, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-26
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    SYMONDS HOLDINGS LIMITED - 2007-10-30
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 71 - Director → ME
  • 22
    SYMONDS PROPERTY LIMITED - 2007-10-30
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 58 - Director → ME
  • 23
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 63 - Director → ME
  • 24
    icon of address Pricewaterhousecoopers Llp, 8th Floor Central Square, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 57 - Director → ME
  • 25
    icon of address Pricewaterhousecoopers Llp, 8th Floor, Central Square, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 67 - Director → ME
  • 26
    MAYFAIR VENDING LIMITED - 2000-12-15
    PRECIS EIGHTY LIMITED - 1983-10-17
    icon of address Pricewaterhousecoopers Llp, 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 66 - Director → ME
  • 27
    icon of address Pricewaterhousecoopers Llp, 8th Floor, Central Square, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 65 - Director → ME
  • 28
    icon of address 163 Eversholt Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2017-06-21 ~ dissolved
    IIF 115 - Secretary → ME
Ceased 67
  • 1
    GRENPARK LIMITED - 2006-05-16
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 28 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 127 - Secretary → ME
  • 2
    icon of address Hilmore House, Gain Lane, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-06-01 ~ 2023-03-07
    IIF 56 - Director → ME
    icon of calendar 2022-06-13 ~ 2023-03-07
    IIF 113 - Secretary → ME
  • 3
    BRIGHTHOUSE GROUP LIMITED - 2020-04-01
    BRIGHTHOUSE GROUP PLC - 2018-02-08
    BRIGHTHOUSE GROUP LIMITED - 2013-04-22
    B HAIG HOLDCO LIMITED - 2007-09-13
    icon of address 5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-19 ~ 2013-09-30
    IIF 49 - Director → ME
  • 4
    BRIGHTHOUSE HOLDINGS LIMITED - 2020-04-01
    B HAIG ACQUISITIONS LIMITED - 2007-09-13
    icon of address 5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-19 ~ 2013-09-30
    IIF 50 - Director → ME
  • 5
    BRIGHTHOUSE LIMITED - 2020-04-01
    THORN BRIAR LIMITED - 2007-03-08
    TRUSHELFCO (NO.3274) LIMITED - 2007-03-02
    icon of address 5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-11 ~ 2013-09-30
    IIF 47 - Director → ME
  • 6
    BELLA ITALIA GROUP LIMITED - 2020-10-15
    BRIGHTREASONS GROUP LIMITED - 2006-05-16
    BRIGHTREASONS LIMITED - 1994-04-25
    BRIGHTREASON LIMITED - 1991-01-14
    icon of address Ship Canal House, 8th Floor, 98, King Street, Manchester
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 9 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 103 - Secretary → ME
  • 7
    BELLA ITALIA RESTAURANTS LIMITED - 2020-10-15
    BRIGHTREASONS RESTAURANTS LIMITED - 2006-05-16
    PIZZALAND INTERNATIONAL LIMITED - 1994-04-20
    PIZZALAND LIMITED - 1991-05-16
    ASSOCIATED RESTAURANTS LIMITED - 1991-02-21
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 7 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 105 - Secretary → ME
  • 8
    BELLA ITALIA INTERNATIONAL LIMITED - 2020-11-04
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 35 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 134 - Secretary → ME
  • 9
    BELLA PASTA LIMITED - 2020-11-10
    MA POTTER'S LIMITED - 2015-12-21
    MA POTTER'S PLC - 2002-12-20
    MA POTTER'S LIMITED - 2002-05-29
    GATER CATERING LIMITED - 1996-07-04
    CASEINSURE LIMITED - 1995-10-26
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 1 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 100 - Secretary → ME
  • 10
    BELLA PASTA RESTAURANTS LIMITED - 2020-11-12
    CHARGRILL LIMITED - 2015-12-21
    DIPLEMA 390 LIMITED - 1998-03-12
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 18 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 114 - Secretary → ME
  • 11
    CHAIN REACTION CYCLES LTD - 2024-04-04
    Z N EQUESTRIAN LTD - 2000-04-10
    icon of address C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    In Administration Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-07 ~ 2017-05-12
    IIF 77 - Director → ME
    icon of calendar 2016-07-07 ~ 2017-05-12
    IIF 145 - Secretary → ME
  • 12
    icon of address Unit 60 The Runnings, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ 2024-11-04
    IIF 14 - Director → ME
  • 13
    ELGINMINSTER LIMITED - 1984-02-01
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 29 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 123 - Secretary → ME
  • 14
    WINTRAN LIMITED - 1989-02-27
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 12 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 112 - Secretary → ME
  • 15
    TRAGUS BIDCO LIMITED - 2015-03-11
    MONTJEU BIDCO LIMITED - 2007-03-07
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 23 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 126 - Secretary → ME
  • 16
    TRAGUS HOLDINGS LIMITED - 2015-03-11
    FINLAW 321 LIMITED - 2002-05-16
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 27 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 117 - Secretary → ME
  • 17
    TRAGUS LIMITED - 2015-03-11
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 24 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 118 - Secretary → ME
  • 18
    TRAGUS GROUP HOLDINGS LIMITED - 2015-03-11
    STAMPGROOVE LIMITED - 2005-01-13
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 6 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 110 - Secretary → ME
  • 19
    TRAGUS GROUP LIMITED - 2015-03-11
    MONTJEU TOPCO LIMITED - 2007-03-28
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 19 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 120 - Secretary → ME
  • 20
    THORN FINANCIAL SERVICES LIMITED - 2001-01-29
    THORN EMI FINANCIAL SERVICES PLC - 1993-08-03
    J.E.MOORE & SON LIMITED - 1989-09-07
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Insolvency Proceedings Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2006-03-03 ~ 2013-09-30
    IIF 46 - Director → ME
    icon of calendar 2006-03-03 ~ 2007-01-30
    IIF 96 - Secretary → ME
  • 21
    MAWLAW 659 LIMITED - 2005-06-17
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-03 ~ 2013-09-30
    IIF 48 - Director → ME
    icon of calendar 2006-03-03 ~ 2007-01-30
    IIF 98 - Secretary → ME
  • 22
    UNITED HOUSE GROUP LIMITED - 1995-02-09
    UNITED HEATING SERVICES LIMITED - 1985-04-23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-11-01 ~ 2014-05-13
    IIF 86 - Director → ME
  • 23
    UNITED HOUSE CITY NORTH LIMITED - 2015-11-10
    CITY NORTH DEVELOPMENTS LIMITED - 2013-01-21
    icon of address Telford House Britannia Road, Queensgate, Waltham Cross, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-19 ~ 2014-05-13
    IIF 81 - Director → ME
  • 24
    icon of address Telford House Britannia Road, Queensgate, Waltham Cross, Hertfordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-19 ~ 2014-05-13
    IIF 82 - Director → ME
  • 25
    CHAIN REACTION CYCLES RETAIL LIMITED - 2024-04-04
    icon of address C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2016-07-07 ~ 2017-05-12
    IIF 78 - Director → ME
    icon of calendar 2016-07-07 ~ 2017-05-12
    IIF 144 - Secretary → ME
  • 26
    MAWLAW 409 LIMITED - 1998-12-22
    icon of address 5 Hercules Way, Leavesden, Watford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-03 ~ 2013-09-30
    IIF 95 - Director → ME
    icon of calendar 2006-03-03 ~ 2007-01-30
    IIF 97 - Secretary → ME
  • 27
    CAFE ROUGE INTERNATIONAL LIMITED - 2020-11-04
    LAWNLINE INVESTMENTS LIMITED - 2013-10-24
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 38 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 135 - Secretary → ME
  • 28
    CAFE ROUGE RESTAURANTS LIMITED - 2020-10-15
    THE PELICAN GROUP LIMITED - 2006-05-16
    L. HARRIS (HARELLA) PLC - 1990-08-09
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent, 11 offsprings)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 2 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 104 - Secretary → ME
  • 29
    ZILLAH LIMITED - 2010-04-21
    icon of address 1000 Lakeside Suite 310, Third Floor N E Wing Western Road, Portsmouth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-07 ~ 2017-05-12
    IIF 83 - Director → ME
    icon of calendar 2016-07-07 ~ 2017-05-12
    IIF 147 - Secretary → ME
  • 30
    icon of address Maples Fiduciary Services, Dining (cayman) Holdco 1 Limited, C/o Maples Fiduciary Services Ugland House South Church Street, George Town, Grand Cayman Ky1-1104, Cayman Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2018-08-15 ~ 2019-12-06
    IIF 51 - Director → ME
  • 31
    icon of address 1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 42 - Director → ME
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 138 - Secretary → ME
  • 32
    HEATHGATE RESTAURANTS LIMITED - 2015-12-21
    HEATHGATE RESTAURANTS PLC - 2002-08-28
    JORDANS 197 PUBLIC LIMITED COMPANY - 1984-11-20
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 8 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 106 - Secretary → ME
  • 33
    HANDYMINSTER LIMITED - 2015-12-21
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 25 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 125 - Secretary → ME
  • 34
    HOTLINES EUROPE LTD - 2024-04-04
    M T B DISTRIBUTION LTD - 2007-06-27
    DELLMOUNT LIMITED - 2006-03-31
    icon of address C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2016-07-07 ~ 2017-05-12
    IIF 79 - Director → ME
    icon of calendar 2016-07-07 ~ 2017-05-12
    IIF 146 - Secretary → ME
  • 35
    HUXLEYS BAR & KITCHEN LIMITED - 2020-11-04
    BUNTERS RESTAURANTS LIMITED - 2007-06-12
    DOME RESTAURANTS LIMITED - 2002-05-01
    HAZELBRIGHT LIMITED - 1994-11-16
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 21 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 122 - Secretary → ME
  • 36
    THE RESTAURANT PEOPLE GROUP LIMITED - 2005-01-14
    DMWSL 339 LIMITED - 2001-07-27
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 32 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 131 - Secretary → ME
  • 37
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 31 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 128 - Secretary → ME
  • 38
    PURE EXCELLENCE LIMITED - 1997-05-23
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 33 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 129 - Secretary → ME
  • 39
    SOLISTA LIMITED - 1997-02-25
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 30 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 130 - Secretary → ME
  • 40
    LAS IGUANAS HOLDINGS LIMITED - 2020-10-29
    icon of address Ship Canal House, 8th Floor, 98, King Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 36 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 132 - Secretary → ME
  • 41
    LAS IGUANAS LIMITED - 2020-10-29
    METRODINER LIMITED - 2006-06-01
    TASKMAP LIMITED - 1994-04-11
    icon of address Ship Canal House, 8th Floor, 98, King Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 34 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 133 - Secretary → ME
  • 42
    BRIDGEPOINT EUROPE IV BIDCO 10 LIMITED - 2011-11-29
    icon of address 1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-21 ~ 2017-05-12
    IIF 40 - Director → ME
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 139 - Secretary → ME
  • 43
    LLAMAHAVEN LIMITED - 2011-11-28
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 41 - Director → ME
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 137 - Secretary → ME
  • 44
    OWLFIELD LIMITED - 2011-11-28
    icon of address 1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 43 - Director → ME
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 140 - Secretary → ME
  • 45
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 39 - Director → ME
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 136 - Secretary → ME
  • 46
    MAMMA AMALFI RESTAURANTS LIMITED - 2020-11-04
    YANKEE NOODLE RESTAURANTS LIMITED - 2006-05-16
    SHELFCO (NO. 833) LIMITED - 1993-03-30
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 5 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 107 - Secretary → ME
  • 47
    ADAMSTAR LIMITED - 2006-05-16
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 20 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 119 - Secretary → ME
  • 48
    INSIGNIA RESTAURANTS ONE LIMITED - 2006-05-16
    INSIGNIA RESTAURANTS ONE PLC - 2002-06-07
    M&R 1005 PLC - 1995-01-23
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 26 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 124 - Secretary → ME
  • 49
    EASTACRE LIMITED - 2006-05-16
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 22 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 121 - Secretary → ME
  • 50
    BRIXTON HILL DEVELOPMENTS LIMITED - 2014-01-21
    POLAND STREET DEVELOPMENTS LIMITED - 2013-05-30
    icon of address One Southampton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-16 ~ 2014-05-13
    IIF 89 - Director → ME
  • 51
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 3 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 109 - Secretary → ME
  • 52
    CHIEFMERGE PUBLIC LIMITED COMPANY - 1989-02-27
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 13 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 111 - Secretary → ME
  • 53
    icon of address 1000 Lakeside Suite 310, Third Floor Ne Wing, Portsmouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2017-05-12
    IIF 94 - Director → ME
  • 54
    NEWINCCO 457 LIMITED - 2005-07-19
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 10 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 101 - Secretary → ME
  • 55
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2019-12-06
    IIF 45 - Director → ME
    icon of calendar 2018-02-05 ~ 2019-12-06
    IIF 142 - Secretary → ME
  • 56
    STRADA RESTAURANTS LIMITED - 2014-10-03
    icon of address Lower Ground Floor, Elsley House, Great Titchfield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 4 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 108 - Secretary → ME
  • 57
    SUPERGROUP PLC - 2018-01-08
    SUPERGROUP LIMITED - 2010-03-08
    SUPERGROUP PUBLIC LIMITED COMPANY - 2010-01-11
    DKH CLOTHING PLC - 2010-01-11
    icon of address Unit 60 The Runnings, Cheltenham, Gloucestershire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2024-07-15 ~ 2024-11-04
    IIF 15 - Director → ME
  • 58
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 11 - Director → ME
    icon of calendar 2017-06-21 ~ 2019-12-06
    IIF 102 - Secretary → ME
  • 59
    CITY NORTH (HOLDINGS) LIMITED - 2015-11-03
    UHD CITY NORTH LIMITED - 2015-10-07
    icon of address Telford House Queens Gate, Britannia Road, Waltham Cross, Hertfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-03 ~ 2014-05-13
    IIF 90 - Director → ME
  • 60
    MW SMITH FINANCE CONSULTANTS LTD - 2010-07-27
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2017-04-30
    IIF 76 - Director → ME
  • 61
    UHG LIMITED - 2015-03-25
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-01 ~ 2014-05-13
    IIF 92 - Director → ME
  • 62
    MODERN CITY LIVING LIMITED - 2008-12-08
    icon of address 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    354,013 GBP2024-03-31
    Officer
    icon of calendar 2013-11-01 ~ 2014-05-13
    IIF 91 - Director → ME
  • 63
    IRIS TOPCO LIMITED - 2010-10-28
    icon of address 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-01 ~ 2014-05-13
    IIF 88 - Director → ME
  • 64
    UHG HOLDINGS LIMITED - 2015-03-26
    IRIS BIDCO LIMITED - 2010-10-28
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-01 ~ 2014-05-13
    IIF 87 - Director → ME
  • 65
    UNITED HOUSE GROUP LIMITED - 2015-03-25
    OBTAINFLOWER LIMITED - 1995-02-09
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-01 ~ 2014-05-13
    IIF 85 - Director → ME
  • 66
    UNITED HOUSE LIMITED - 2015-03-25
    HARP CONTRACTS LIMITED - 1989-03-07
    HARP HEATING LIMITED - 1985-04-23
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-01 ~ 2014-05-13
    IIF 84 - Director → ME
  • 67
    WIGGLE LIMITED - 2024-04-04
    EDGE TECHNOLOGIES (UK) LIMITED - 1999-05-28
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 44 - Director → ME
    icon of calendar 2014-05-21 ~ 2017-05-12
    IIF 141 - Secretary → 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.