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

Mr James Bradley Harold Burton

    Related profiles found in government register
  • Mr James Bradley Harold Burton
    English born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 13 Durham Workspace, Abbey Road Business Park, Pity Me, Durham, DH1 5JZ, England

      IIF 1
    • icon of address 3a, Church Road, Oxley, Wolverhampton, WV10 6AB, England

      IIF 2
  • Mr James Bradley Harold Burton
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, North Newton, Nr Bridgewater, Somerset, TA7 0BJ, England

      IIF 3
    • icon of address The Coach House, Church Road, Oxley, Wolverhampton, West Midlands, WV10 6AB, United Kingdom

      IIF 4 IIF 5
  • Mr James Bradley Burton
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Church Road, Oxley, Wolverhampton, West Midlands, WV10 6AB, England

      IIF 6
  • Burton, James Bradley Harold
    English company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Church Road, Oxley, Wolverhampton, WV10 6AB, England

      IIF 7
  • Burton, James Bradley Harold
    English director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Church Road, Oxley, Wolverhampton, West Midlands, WV10 6AB, United Kingdom

      IIF 8
  • Burton, James Bradley Harold
    English managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 13 Durham Workspace, Abbey Road Business Park, Pity Me, Durham, DH1 5JZ, England

      IIF 9
    • icon of address The Coach House, Church Road, Oxley, Wolverhampton, West Midlands, WV10 6AB, England

      IIF 10
  • Burton, James Bradley Harold
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Church Road, Oxley, Wolverhampton, West Midlands, WV10 6AB, United Kingdom

      IIF 11
  • Mr James Bradley
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Oulton Road, Stone, ST15 8DY, England

      IIF 12
  • Mr James Bradley
    Irish born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Harcourt Street, Dublin, D02H 364, Ireland

      IIF 13
    • icon of address 41, Clabon Mews, London, SW1X 0EQ, England

      IIF 14 IIF 15
    • icon of address 562, Kings Road, London, SW6 2DZ, England

      IIF 16
    • icon of address 51a, George Street, Richmond, TW9 1HJ, England

      IIF 17 IIF 18
  • Mr James Bradley Harold Burton
    United Kingdom born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Forge Enterprise Centre, 3 Church Road, West Huntspill, Somerset, TA9 3RN, England

      IIF 19
  • Mr Bradley Robin James
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, High Wood Road, Hoddesdon, EN11 9AZ, England

      IIF 20 IIF 21
    • icon of address Galla House, 695 High Road North Finchley, London, N12 0BT

      IIF 22
  • James, Bradley Robin
    British company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, High Wood Road, Hoddesdon, EN11 9AZ, England

      IIF 23
    • icon of address Galla House, 695 High Road North Finchley, London, N12 0BT

      IIF 24
  • James, Bradley Robin
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, High Wood Road, Hoddesdon, EN11 9AZ, England

      IIF 25
  • James Harold Bradley Burton
    English born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Mr James Bradley
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Mr James Bradley
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 28
  • Mr James Bradley
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Mr James Bradley
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 355, Carlton Road, Worksop, S81 7LA, United Kingdom

      IIF 30
  • Burton, James Bradley Harold
    British founder born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, 3a Church Road, Oxley, Wolverhampton, West Midlands, WV10 6AB, England

      IIF 31
  • Mr James Bradley
    Irish born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
    • icon of address 51a George Street, Richmond, London, TW9 1HJ, United Kingdom

      IIF 33
    • icon of address 51a, George Street, Richmond, TW9 1HJ, England

      IIF 34 IIF 35
    • icon of address 51a George Street, Richmond, TW9 1HJ, United Kingdom

      IIF 36
  • Bradley, James
    English company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bretby Hall, Bretby, Derbyshire, DE15 0QQ, England

      IIF 37
  • Burton, James Harold Bradley
    English director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • James Bradley
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Oulton Road, Stone, Staffordshire, ST15 8DY, United Kingdom

      IIF 39
  • Bradley, James
    British consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Oulton Road, Stone, ST15 8DY, England

      IIF 40
  • Bradley, James
    British operations born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Field Crescent, Alvaston, Derbyshire, DE24 OHE, England

      IIF 41
  • Bradley, James
    Irish company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Clabon Mews, London, SW1X 0EQ, England

      IIF 42
    • icon of address Unit 3 The Triton Centre, Premier Way, Romsey, SO51 9DJ, England

      IIF 43
  • Bradley, James
    Irish director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Burton, James Bradley Harold
    United Kingdom company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Forge Enterprise Centre, 3 Church Road, West Huntspill, Somerset, TA9 3RN, England

      IIF 51
  • Mr James Christopher Bradley
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX, United Kingdom

      IIF 52
  • Bradley, James
    British yacht captain born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
  • Bradley, James
    British commercial director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Waters Green, Macclesfield, Cheshire, SK11 6JZ

      IIF 54
  • Bradley, James
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Porter Lane, Middleton, Matlock, DE4 4NZ, England

      IIF 55
  • Bradley, James
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merchant Exchange, Waters Green, Macclesfield, SK11 6JX, England

      IIF 56
  • Bradley, James
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Oulton Road, Stone, Staffordshire, ST15 8DY, United Kingdom

      IIF 57
    • icon of address Wyck Hill Court, Wyck Hill, Stow On The Wold, GL54 1HY, United Kingdom

      IIF 58
  • Bradley, James
    British management consultant born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
  • Bradley, James
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 355, Carlton Road, Worksop, S81 7LA, United Kingdom

      IIF 60
  • Bradley, James
    Irish business owner born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51a, George Street, Richmond, TW9 1HJ, England

      IIF 61
  • Bradley, James
    Irish company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51a George Street, Richmond, London, TW9 1HJ, United Kingdom

      IIF 62
    • icon of address 51a, George Street, Richmond, TW9 1HJ, England

      IIF 63
    • icon of address 51a George Street, Richmond, TW9 1HJ, United Kingdom

      IIF 64
  • Bradley, James
    Irish entrepreneur born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65
  • Bradley, James Christopher
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, High Street, Eastfield, Scarborough, North Yorkshire, YO11 3LJ, England

      IIF 66
  • Bradley, James Christopher
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan House, 7 West Bank, Scarborough, YO12 4DX, United Kingdom

      IIF 67
  • Bradley, James

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68
    • icon of address 2, High Street, Eastfield, Scarborough, North Yorkshire, YO11 3LJ, England

      IIF 69
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -109,284 GBP2021-02-28
    Officer
    icon of calendar 2006-02-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address The Corn House, The Stables Business Park, Rooksbridge, Somerset, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 3 The Triton Centre, Premier Way, Romsey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 562 Kings Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-20 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 13. Durham Workspace Abbey Road, Pity Me, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,524 GBP2024-07-31
    Officer
    icon of calendar 2009-01-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 51a George Street, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,080 GBP2022-03-31
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 51a George Street, Richmond, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 13454719: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 100 Viewpoint Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    110 GBP2024-06-30
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 51a George Street, Richmond, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 50 - Director → ME
  • 12
    icon of address 51a George Street, Richmond, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-02 ~ now
    IIF 49 - Director → ME
  • 13
    icon of address 51a George Street, Richmond, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 14
    WHISKEY & WEALTH CLUB GROUP LIMITED - 2022-02-25
    icon of address 51a George Street, Richmond, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 64 - Director → ME
  • 15
    icon of address 51a George Street, Richmond, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 46 - Director → ME
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 51a George Street, Richmond, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,028 GBP2024-02-29
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 59 - Director → ME
    icon of calendar 2023-02-17 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Rowan House, 7 West Bank, Scarborough, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -901 GBP2016-06-30
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 51a George Street, Richmond, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 48 - Director → ME
  • 21
    icon of address 68 Oulton Road, Stone, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 68 Oulton Road, Stone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-01
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 355 Carlton Road, Worksop, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,973 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 24
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2013-02-22 ~ dissolved
    IIF 69 - Secretary → ME
  • 25
    icon of address 140 High Wood Road, Hoddesdon, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -213 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Office 13 Durham Workspace Abbey Road Business Park, Pity Me, Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    icon of address Suite C1 West End Galleries, Leopald Street, Long Eaton, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 37 - Director → ME
  • 28
    icon of address 2 Alburne Crescent, Glenrothes, Fife, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Galla House, 695 High Road North Finchley, London
    Active Corporate (3 parents)
    Equity (Company account)
    844 GBP2024-04-30
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 1 The Gatehouse The Street, Great Hallingbury, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 32
    icon of address 51a George Street, Richmond, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 62 - Director → ME
Ceased 12
  • 1
    icon of address Lymm Court, 11 Eagle Brow, Lymm, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,558 GBP2024-10-31
    Officer
    icon of calendar 2020-10-03 ~ 2022-08-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ 2022-08-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 8 Bridge Street, Polesworth, Tamworth, Warwickshire, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    53,072 GBP2024-04-30
    Officer
    icon of calendar 2020-04-06 ~ 2022-08-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ 2022-08-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    EBONHEATH FINANCE LIMITED - 2010-03-24
    icon of address Lymore Villa 162a London Road, Chesterton, Newcastle Under Lyme, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,478 GBP2024-06-30
    Officer
    icon of calendar 2009-10-01 ~ 2011-05-20
    IIF 41 - Director → ME
  • 4
    icon of address The Corn House, The Stables Business Park, Rooksbridge, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-13 ~ 2018-12-17
    IIF 51 - Director → ME
  • 5
    WHISKEY & WEALTH CLUB GROUP LIMITED - 2022-02-25
    icon of address 51a George Street, Richmond, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-02-21 ~ 2022-12-16
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address First Floor, The Ropewalks, Newton Street, Macclesfield, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    96,887 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-10-01 ~ 2025-03-12
    IIF 54 - Director → ME
  • 7
    icon of address 140 High Wood Road, Hoddesdon, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -213 GBP2023-11-30
    Officer
    icon of calendar 2022-11-28 ~ 2024-11-26
    IIF 23 - Director → ME
  • 8
    icon of address 15a Overhill Lane, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ 2025-07-30
    IIF 58 - Director → ME
  • 9
    icon of address Merchant Exchange, Waters Green, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2022-11-28 ~ 2025-03-12
    IIF 56 - Director → ME
  • 10
    icon of address 533 Kings Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,156,115 GBP2024-12-31
    Officer
    icon of calendar 2023-07-28 ~ 2024-08-12
    IIF 45 - Director → ME
  • 11
    icon of address 51a George Street, Richmond, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-02-21 ~ 2022-12-16
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 51a George Street, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    210,408 GBP2023-12-31
    Officer
    icon of calendar 2020-07-15 ~ 2020-08-10
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2022-12-16
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.