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 Cunningham-david

    Related profiles found in government register
  • Mr James Cunningham-david
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Selborne Drive, Isle Of Man, Isle Of Man, IM2 3NJ, United Kingdom

      IIF 1 IIF 2
  • Mr James Cunningham-davis
    British born in April 1967

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Mr James Cunningham Davis
    British born in April 1967

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • James Cunningham Davis
    British born in April 1967

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 19-21, Circular Road, Douglas, IM1 1AF, Isle Of Man

      IIF 27
  • Mr James Nicholas Cunningham-davis
    British born in April 1967

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 19, Circular Road, Douglas, IM1 1AF, Isle Of Man

      IIF 28
    • 19-21, Circular Road, Douglas, IM1 1AF, Isle Of Man

      IIF 29
    • 19-21, Circular Road, Douglas, IM1 1AF, United Kingdom

      IIF 30 IIF 31
    • 31-37, North Quay, Douglas, IM1 4LB, Isle Of Man

      IIF 32
    • 1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

      IIF 33 IIF 34
    • 66a, Reigate Road, Ewell, Epsom, Surrey, KT17 3DT, England

      IIF 35
    • 19-21, Circular Road, Douglas, Isle Of Man, IM1 1AF, Isle Of Man

      IIF 36 IIF 37 IIF 38
    • 64, Baker Street, London, W1U 7GB, England

      IIF 42
    • 64, Baker Street, London, W1U 7GB, United Kingdom

      IIF 43
    • 7, Manchester Square, London, W1U 3PQ

      IIF 44
    • 395 Banbury Road, Oxford, Oxfordshire, OX2 7RF

      IIF 45
    • 11 Finkle Street, Richmond, DL10 4QA, England

      IIF 46
  • Mr James Nicholas Cunningham-davis
    British born in April 1967

    Resident in Jersey

    Registered addresses and corresponding companies
    • 19-21, Circular Road, Douglas, IM1 1AF, United Kingdom

      IIF 47
    • Ctv House, La Pouquelaye, St. Helier, Jersey, JE2 3GF, Jersey

      IIF 48 IIF 49 IIF 50
    • Ctv House, La Pouquelaye, St. Helier, Jersey, JE2 3TP, Jersey

      IIF 51
    • First Floor, La Chasse Chambers, 10 La Chasse, St. Helier, Jersey, JE2 4UE, Jersey

      IIF 52 IIF 53
    • 1st Floor, La Chasse Chambers, Ten La Chasse, St Helier, JE2 4UE, Jersey

      IIF 54 IIF 55
  • Mr James Nicholas Cunningham-davis
    British born in April 1967

    Registered addresses and corresponding companies
    • 19-21, Circular Road, Douglas, IM1 1AF, Isle Of Man

      IIF 56
    • Trelja, 35 Selborne Drive, Douglas, IM2 3NJ, Isle Of Man

      IIF 57
  • James Nicholas Cunningham-davis
    British born in April 1967

    Resident in Jersey

    Registered addresses and corresponding companies
    • 19-21, Circular Road, Douglas, IM1 1AF, United Kingdom

      IIF 58
  • James Nicholas Cunningham-davis
    British born in April 1967

    Registered addresses and corresponding companies
    • 19-21, Circular Road, Douglas, IM1 1AF, Isle Of Man

      IIF 59
    • 3 Parcq Du Marais, La Route De La Haule, St Lawrence, JE3 1BA, Jersey

      IIF 60
  • Cunningham Davis, James
    British solicitor born in April 1967

    Registered addresses and corresponding companies
    • Alpine House, Main Road, Ballaugh, Ballaugh, Isle Of Man, IM7 5EX

      IIF 61
  • Cunningham-davis, James
    British articled clerk born in April 1967

    Registered addresses and corresponding companies
    • 1 Glenview Main Road, Union Mills, Isle Of Man

      IIF 62
  • Cunningham-davis, James Nicholas
    British born in April 1967

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 64, Baker Street, London, W1U 7GB, England

      IIF 63
    • 64, Baker Street, London, W1U 7GB, United Kingdom

      IIF 64
  • Cunningham-davis, James Nicholas
    British director born in April 1967

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 11 Finkle Street, Richmond, DL10 4QA, England

      IIF 65
  • Cunningham-davis, James Nicholas
    British solicitor born in April 1967

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Trelja, 35 Selborne Drive, Douglas, Isle Of Man, IM2 3NJ

      IIF 66
    • 12, The Riverside Studios, Amethyst Road, Newcastle Upon Tyne, NE4 7YL

      IIF 67
  • Cunningham-davis, James Nicholas
    British born in April 1967

    Resident in Jersey

    Registered addresses and corresponding companies
    • 1st Floor, La Chasse Chambers, Ten La Chasse, St Helier, JE2 4UE, Jersey

      IIF 68
    • La Chasse Chambers, Ten La Chasse, St Helier, Jersey

      IIF 69
  • Cunningham-davis, James
    British articled clerk

    Registered addresses and corresponding companies
    • 1 Glenview Main Road, Union Mills, Isle Of Man

      IIF 70
  • Cunningham-davis, James Nicholas
    British solicitor

    Registered addresses and corresponding companies
    • Trelja, 35 Selborne Drive, Douglas, Isle Of Man, IM2 3NJ

      IIF 71
child relation
Offspring entities and appointments 65
  • 1
    ADVANCED AVIONICS INDUSTRIES LTD
    11667853
    11 Finkle Street, Richmond, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-08 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2018-11-08 ~ 2018-12-03
    IIF 46 - Has significant influence or control OE
  • 2
    ASIAN RESOURCING LTD
    04732259
    Chesterfield House, 207 Old Marylebone Road, London
    Dissolved Corporate (12 parents)
    Equity (Company account)
    0 GBP2017-04-30
    Officer
    2003-04-13 ~ 2005-03-01
    IIF 61 - Director → ME
  • 3
    BEACON HILL RESOURCES PLC - now
    CARNEGIE MINERALS PLC
    - 2008-11-11 05696680
    Baker Tilly, 25 Farringdon Street, London
    Dissolved Corporate (20 parents)
    Officer
    2006-02-03 ~ 2006-08-07
    IIF 66 - Director → ME
    2006-02-03 ~ 2006-08-07
    IIF 71 - Secretary → ME
  • 4
    BELGRAVIA SECURITY HOLDINGS LIMITED
    - now 06814310
    GU20 LIMITED - 2017-06-16
    The Old Rectory, Church Street, Weybridge, England
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    -1,240,705 GBP2024-06-30
    Person with significant control
    2023-12-22 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    BELLANOVA LIMITED
    05804094
    Hallswelle House, 1 Hallswelle Road, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    CAVENDISH FIDUCIARY (JERSEY) LIMITED
    OE025795
    First Floor La Chasse Chambers, Ten La Chasse, St Helier, Jersey
    Removed Corporate (2 parents, 8 offsprings)
    Beneficial owner
    2018-10-08 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% OE
    IIF 60 - Ownership of shares - More than 25% OE
  • 7
    CAVENDISH TRUSTEES LIMITED
    OE008245
    19-21 Circular Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2017-10-10 ~ now
    IIF 59 - Ownership of shares - More than 25% OE
  • 8
    CLC RESORTS & HOTELS LIMITED
    05686493
    Hallswelle House, 1 Hallswelle Road, London
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2025-01-06
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    CLC WORLD LIMITED
    08260397
    Hallswelle House, 1 Hallswelle Road, London
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2025-01-06
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 10
    CLC WORLD TRAVEL LIMITED
    08470154
    Hallswelle House, 1 Hallswelle Road, London
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2025-01-06
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 11
    CLUB LA COSTA (UK) PLC
    - now 03123199
    CLUB LA COSTA SALES LIMITED - 1998-10-09
    C/o Frp Advisory Trading Limited 110, Cannon Street, London
    Liquidation Corporate (20 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 27 - Has significant influence or control over the trustees of a trust OE
  • 12
    CLUB LA COSTA LIMITED
    - now 09448247 02448397, 02448397
    CLC ESTATES (UK) LIMITED
    - 2021-01-07 09448247 05477688
    Hallswelle House, 1 Hallswelle Road, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2025-01-06
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 13
    CLUB LA COSTA OPTIONS LIMITED
    SC159128
    C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Dissolved Corporate (18 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2022-04-01
    IIF 33 - Has significant influence or control over the trustees of a trust OE
  • 14
    CLUB LA COSTA RESORTS AND HOTELS LIMITED
    08307093
    Hallswelle House, 1 Hallswelle Road, London
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2025-01-04
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 15
    CLUB LA COSTA VACATION CLUB LIMITED
    SC184002
    C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (20 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-04-01
    IIF 34 - Has significant influence or control over the trustees of a trust OE
  • 16
    CLUB LA COSTA WORLD LIMITED
    08307051
    Hallswelle House, 1 Hallswelle Road, London
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2025-01-06
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 17
    DESIGN MARINE LIMITED
    07475148
    Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-12-15
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 51 - Has significant influence or control over the trustees of a trust OE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 18
    DESIGNS INTERNATIONAL LIMITED
    05983361
    The Old Rectory, Church Street, Weybridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    401,683 GBP2023-12-31
    Person with significant control
    2023-12-22 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 19
    DORCHESTER (WHETSTONE) LIMITED
    07951975
    7 Manchester Square, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or control over the trustees of a trust OE
  • 20
    DUCHALLY HOUSE LEISURE LIMITED
    03628883
    Hallswelle House, 1 Hallswelle Road, London
    Active Corporate (16 parents)
    Equity (Company account)
    -20,604 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 21
    FIGFLEX OFFICES LTD - now
    FIG FLEX OFFICES LIMITED - 2021-01-21
    FIG OFFICE NETWORK LIMITED
    - 2020-08-05 10491422
    Botany Bay Canal Mill, Botany Brow, Chorley, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    -3,524,765 GBP2024-03-31
    Person with significant control
    2017-09-28 ~ 2017-12-15
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 22
    FIRST HOLIDAY FINANCE LTD
    07532241
    Hallswelle House, 1 Hallswelle Road, London
    Active Corporate (11 parents)
    Equity (Company account)
    5,679,434 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 23
    GOWELL PROJECTS LIMITED
    12858660
    55 Loudoun Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    2021-01-01 ~ now
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 24
    HANBRIDGE ENTERPRISES LIMITED
    08295974
    The Vernon Droitwich Road, Hanbury, Bromsgrove, Worcs
    Active Corporate (7 parents)
    Equity (Company account)
    2,086 GBP2024-11-30
    Officer
    2024-06-26 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 55 - Has significant influence or control OE
  • 25
    HILLMONT PARTNERS LTD
    12387961
    128 City Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    503,299 GBP2024-01-31
    Person with significant control
    2024-11-01 ~ 2025-06-30
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    HMUK GROUP LIMITED
    12164948
    The Old Rectory, Church Street, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    926,541 GBP2024-03-31
    Person with significant control
    2024-10-21 ~ now
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
  • 27
    HOLMES ASSETS LIMITED
    10965570
    Hallswelle House, 1 Hallswelle Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -847,994 GBP2025-03-31
    Person with significant control
    2018-04-01 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 28
    HUSTYNS LEISURE LIMITED
    05737003
    Hallswelle House, 1 Hallswelle Road, London
    Active Corporate (11 parents)
    Equity (Company account)
    -5,610,357 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 29
    IDILIQ DEVELOPMENTS LIMITED
    13817504
    Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2021-12-24 ~ now
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 18 - Has significant influence or control over the trustees of a trust OE
  • 30
    IDILIQ GROUP LIMITED
    13814120
    Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2021-12-22 ~ now
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 31
    IDILIQ HOMES LIMITED
    13817551
    Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2021-12-24 ~ now
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 32
    IDILIQ LIMITED
    13814023
    Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2021-12-22 ~ now
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 33
    IDILIQ MANAGEMENT LIMITED
    13817554
    Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2021-12-24 ~ now
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 34
    IDILIQ PARKS LIMITED
    13819277
    Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2021-12-29 ~ now
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 35
    IDILIQ TRAVEL LIMITED
    13819301
    Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2021-12-29 ~ now
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 36
    IDS LEISURE LIMITED
    - now 05477688 06794224
    CLC ESTATES (UK) LIMITED - 2015-02-12 09448247
    CLC COUNTRY HOMES LIMITED - 2007-05-24
    Hallswelle House, 1 Hallswelle Road, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE
  • 37
    INFINITY GAMING SOLUTIONS (UK) LIMITED
    10826468
    64 Baker Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,634 GBP2024-12-31
    Officer
    2017-06-20 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2017-06-20 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    INQUBA GROUP HOLDING COMPANY LIMITED
    09902260
    64 Baker Street, London, England
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    2,206,127 GBP2024-03-31
    Person with significant control
    2021-05-28 ~ 2022-02-14
    IIF 35 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 39
    INTERDESIGN (UK) LIMITED
    03917421
    The Old Rectory, Church Street, Weybridge, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    908,504 GBP2024-01-31
    Person with significant control
    2023-12-22 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 40
    JADE REALTY LIMITED
    - now 02448397
    CLUB LA COSTA LIMITED
    - 2020-10-21 02448397 09448247
    CLUB LA COSTA PLC
    - 2020-10-14 02448397 09448247
    BLUE MARLIN PLC - 1991-11-13
    PEDI HOLDINGS PLC - 1990-03-01
    Hallswelle House, 1 Hallswelle Road, London
    Active Corporate (13 parents)
    Equity (Company account)
    -2,883,040 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 41
    JOJO MANAGEMENT LIMITED
    - now 06389206
    RE: SET EVENTS LIMITED - 2008-11-07
    Hallswelle House, 1 Hallswelle Road, London
    Active Corporate (13 parents)
    Equity (Company account)
    -7,033,427 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 42
    LEXINVEST LIMITED
    OE014333
    Trelja, 35 Selborne Drive, Douglas, Isle Of Man
    Removed Corporate (1 parent)
    Beneficial owner
    1998-05-06 ~ now
    IIF 57 - Ownership of shares - More than 25% OE
  • 43
    LINDMORE LIMITED
    10895141
    Hallswelle House, 1 Hallswelle Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,597 GBP2024-03-31
    Person with significant control
    2017-08-02 ~ now
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 44
    LONDON & NEW YORK (SERVICES) LIMITED
    08647897 08011766
    7 Manchester Square, London
    Dissolved Corporate (8 parents)
    Equity (Company account)
    34,207 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or control over the trustees of a trust OE
  • 45
    LYTHAM ESTATES LIMITED
    OE013832
    Unit 15 Springham Park, Spring Valley Industrial Estate, Braddan, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    2004-09-30 ~ now
    IIF 56 - Ownership of shares - More than 25% OE
  • 46
    MAGNETIC SOFTWARE LTD
    14094457
    Magnetic Software, 17 Hanover Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -70,487 GBP2024-12-31
    Person with significant control
    2023-05-26 ~ now
    IIF 52 - Has significant influence or control over the trustees of a trust OE
  • 47
    MERMAID VENTURES LIMITED
    12857161
    55 Loudoun Road, London, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    2021-01-01 ~ now
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 48
    METAVERSE (RADIX) LIMITED
    FC040852
    First Floor, La Chasse Chambers, Ten La Chasse, St Helier, Jersey
    Active Corporate (6 parents)
    Officer
    2023-09-05 ~ now
    IIF 69 - Director → ME
  • 49
    MINSTERWEST LTD
    08014086
    Botany Bay Canal Mill Chorley, Botany Bay, Canal Mill, Chorley, Lancashire
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-15
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 50
    NORTHDOWN STREET LIMITED
    09547644
    Hallswelle House, 1 Hallswelle Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    330,661 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 51
    NOTTINGHAM HOTEL ASSETS (NO 2) LIMITED
    - now 09128246 09127828
    SOUTHCOACH LTD - 2014-08-18
    1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    NOTTINGHAM HOTEL ASSETS LIMITED
    - now 09127828 09128246
    SINGLETHORN LTD - 2014-08-18
    1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    OAKCROWN PROPERTIES LIMITED
    04119496
    Richard House, 9 Winckley Square, Preston, Lancashire
    Active Corporate (22 parents)
    Equity (Company account)
    21,691,825 GBP2024-03-31
    Person with significant control
    2016-06-26 ~ 2017-12-15
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 54
    PEACH INVESTMENTS LIMITED
    14052136
    Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -343 GBP2024-03-31
    Person with significant control
    2022-04-20 ~ now
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 55
    POOLBROOK DEVELOPMENTS LIMITED
    13393442
    The Old Rectory, Church Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -10,625 GBP2022-12-31
    Person with significant control
    2023-12-22 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 56
    PROFESSIONAL BARRIER SYSTEMS LIMITED
    - now 02932973
    ALLALARM PROJECTS LIMITED
    - 1994-06-22 02932973
    16 Stapledon Road, Orton Southgate, Peterborough
    Dissolved Corporate (9 parents)
    Officer
    1994-06-09 ~ 1994-07-07
    IIF 62 - Director → ME
    1994-06-09 ~ 1994-07-07
    IIF 70 - Secretary → ME
  • 57
    RAW WORLD LTD
    05612643
    395 Banbury Road, Oxford, Oxfordshire
    Active Corporate (6 parents)
    Person with significant control
    2024-10-21 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    RESORT SOLUTIONS EUROPE LIMITED
    11683764
    Hallswelle House, 1 Hallswelle Road, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2018-11-19 ~ now
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 59
    RIDER LEVETT BUCKNALL UK LIMITED
    - now 04653580
    BUCKNALL AUSTIN LIMITED - 2007-05-30 05974238
    GW 135 LIMITED - 2003-08-11 05322443, 03675415, 04571234... (more)
    15 Colmore Row, Birmingham, West Midlands, England
    Active Corporate (24 parents, 12 offsprings)
    Person with significant control
    2024-01-04 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    SIDCUP DEVELOPMENTS LIMITED
    11628488 16554710
    Hallswelle House, 1 Hallswelle Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,366 GBP2024-03-31
    Person with significant control
    2018-10-17 ~ now
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 61
    SILVERSOFT LTD
    12815667
    Regus, 17 Hanover Square, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    385,365 GBP2024-12-31
    Person with significant control
    2023-05-26 ~ now
    IIF 53 - Has significant influence or control over the trustees of a trust OE
  • 62
    THE BATH LEASE CO LIMITED
    - now 02751979
    ASDAWN LIMITED - 1993-01-15
    12 The Riverside Studios, Amethyst Road, Newcastle Upon Tyne
    Dissolved Corporate (20 parents)
    Officer
    2011-09-26 ~ dissolved
    IIF 67 - Director → ME
  • 63
    TRENYTHON MANOR LEISURE LIMITED
    05617470
    Hallswelle House, 1 Hallswelle Road, London
    Active Corporate (11 parents)
    Equity (Company account)
    1,206,539 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 64
    VERNON LEISURE LIMITED
    07932535
    The Vernon Droitwich Road, Hanbury, Bromsgrove, Worcs
    Active Corporate (11 parents)
    Equity (Company account)
    -498,235 GBP2024-03-31
    Person with significant control
    2026-01-23 ~ now
    IIF 54 - Has significant influence or control OE
  • 65
    ZARRISON LIMITED
    04690617
    64 Baker Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-02-15 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2023-04-14 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.