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

Miller, Aaron Dixon

    Related profiles found in government register
  • Miller, Aaron Dixon
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Middle Lane, London, N8 7LA, England

      IIF 1 IIF 2
  • Miller, Aaron Dixon
    British general manager born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Barrenger Road, London, N10 1HU, England

      IIF 3
  • Miller, Aaron Dixon
    British hotel director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Barrenger Road, London, N10 1HU, England

      IIF 4
  • Miller, Aaron
    English business person born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John's Deaf Community Centre, 258 Green Lanes, Manor House, Hackney, London, N4 2HE

      IIF 5
  • Miller, Aaron
    British operational risk management born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, United Kingdom

      IIF 6
  • Mr Aaron Dixon Miller
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Middle Lane, London, N8 7LA, England

      IIF 7 IIF 8
    • icon of address 379, High Road, London, N17 6QN, England

      IIF 9
    • icon of address 43, Barrenger Road, London, N10 1HU, England

      IIF 10
  • Miller, Aaron
    British plumber born in January 1970

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 43 Broomfield Road, Chelmsford, Essex, CM1 1SY, United Kingdom

      IIF 11
  • Mr Aaron Miller
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Vista Place, Poole, BH12 1JY, United Kingdom

      IIF 12
  • Miller, Benjamin Christopher
    British businessman born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Curzon Avenue, Enfield, London, EN3 4UA

      IIF 13
  • Miller, Benjamin Christopher
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Curzon Avenue, Enfield, London, EN3 4UA

      IIF 14
    • icon of address 146, Middle Lane, London, N8 7LA, England

      IIF 15
    • icon of address 379, High Road, London, N17 6QN, England

      IIF 16 IIF 17 IIF 18
    • icon of address 379, High Road, London, N17 6QN, United Kingdom

      IIF 19
    • icon of address 6-8, The Green, Winchmore Hill, London, N21 1AY, United Kingdom

      IIF 20
  • Miller, Benjamin Christopher
    British general manager born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 379, High Road, London, N17 6QN, England

      IIF 21
  • Miller, Benjamin Christopher
    British hotel director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 379, High Road, London, N17 6QN, England

      IIF 22
  • Mr Benjamin Miller
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Middle Lane, London, N8 7LA, England

      IIF 23
  • Palmer, Jeremy Michael
    British business coach born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Thorn Park, Plymouth, PL3 4TD, England

      IIF 24
  • Palmer, Jeremy Michael
    British hotel director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Thorn Park, Plymouth, Devon, PL3 4TD

      IIF 25
  • Palmer, Jeremy Michael
    British hotelier born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Palmer, Jeremy Michael
    British property invester born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Thorn Park, Plymouth, Devon, PL3 4TD

      IIF 28
  • Palmer, Jeremy Michael
    British property investor born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Thorn Park, Plymouth, Devon, PL3 4TD

      IIF 29
  • Jackson, Martin
    British hotel director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 525 Ocean Boulevard, Promenade, Blackpool, Lancashire, FY4 1EZ, England

      IIF 30
  • Miller, Benjamin Christopher
    British hotel director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 379 High Road, High Road, London, High Road, London, N17 6QN, England

      IIF 31
  • Martin, Catherine Mary
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calvi 26 Caledon Road, Beaconsfield, Buckinghamshire, HP9 2BX

      IIF 32
    • icon of address Calvi, 26 Caledon Road, Beaconsfield, Buckinghamshire, HP9 2BX, England

      IIF 33
    • icon of address 550 Second Floor, Thames Valley Park, Reading, Berkshire, RG6 1PT, England

      IIF 34 IIF 35 IIF 36
  • Martin, Catherine Mary
    British none born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 550 Second Floor, Thames Valley Park, Reading, RG6 1PT, England

      IIF 37
  • Mcgee, Maria
    British catering snack van born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 234, Dean Road, Bo'ness, West Lothian, EH51 0BL, Scotland

      IIF 38
  • Miller, Aaron
    British cable installation born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Owen Close, Croydon, CR0 2EQ, United Kingdom

      IIF 39
  • Miller, Aaron
    Uk none born in November 1994

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Islington Central Library, 2 Fieldway Crescent, London, N5 1PF

      IIF 40
  • Miller, Aaron
    American consultant born in March 1990

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 41
  • Mr Jeremy Michael Palmer
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Thorn Park, Plymouth, PL3 4TD

      IIF 42
  • Mr Aaron Miller
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Owen Close, Croydon, CR0 2EQ, United Kingdom

      IIF 43
  • Martin, Catherine Mary
    British food service manager born in September 1960

    Registered addresses and corresponding companies
    • icon of address 5 Nelson Close, Winchmore Hill, Amersham, Buckinghamshire, HP7 0PB

      IIF 44
  • Martin, Mary
    British

    Registered addresses and corresponding companies
    • icon of address Hillcrest, 49 Kingsgate, Aberdeen, AB15 4EL, Scotland

      IIF 45
  • Martin, Mary Catherine
    Irish company director born in March 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Guild Street, Aberdeen, AB11 6NE, Scotland

      IIF 46
  • Martin, Mary Catherine
    Irish hotel director born in March 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49, Kings Gate, Aberdeen, AB15 4EL, Scotland

      IIF 47
  • Martin, Mary Catherine
    Irish hotel manager born in March 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43-45, Market Street, Aberdeen, AB11 5EL

      IIF 48
    • icon of address 43-45, Market Street, Aberdeen, AB11 5EL, Scotland

      IIF 49
    • icon of address Hillcrest, 49 King's Gate, Aberdeen, AB15 4EL, Scotland

      IIF 50
  • Martin, Mary Catherine
    Irish hotelier born in March 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Adelphi, Aberdeen, Aberdeen, AB11 5BL

      IIF 51
    • icon of address 19 Adelphi, Adelphi, Aberdeen, AB11 5BL, Scotland

      IIF 52
    • icon of address 19, Adelphi, Adelphi Business Centre, Aberdeen, Aberdeenshire, AB11 5BL

      IIF 53
    • icon of address 43-45, Market Street, Aberdeen, AB11 5EL, Scotland

      IIF 54
  • Martin, Mary Catherine
    Irish manager born in March 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Adelphi, Adelphi Business Centre, Aberdeen, Aberdeenshire, AB11 5BL, Scotland

      IIF 55
  • Martin, Mary Catherine
    Irish none born in March 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hillcrest, 49 Kingsgate, Aberdeen, AB15 4EL, Scotland

      IIF 56
  • Mr Benjamin Christopher Miller
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Benjamin Christopher Miller
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 379, High Road, London, N17 6QN, England

      IIF 63
  • Kloppenburg, Jorg Emile
    German hotel director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, East Row, Chichester, PO19 1PD, England

      IIF 64
  • Martin, Mary Catherine
    Irish hotel manager

    Registered addresses and corresponding companies
    • icon of address 43-45, Market Street, Aberdeen, AB11 5EL

      IIF 65
    • icon of address Hillcrest, 49 Kingsgate, Aberdeen, AB15 4EL, United Kingdom

      IIF 66
  • Martin, Mary Catherine
    born in March 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Adelphi, Adelphi Business Centre, Aberdeen, Aberdeenshire, AB11 5BL, United Kingdom

      IIF 67
  • Jackson, Martin
    British hotel director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pleasure Beach, Ocean Boulevard, Promenade, Blackpool, FY4 1EZ

      IIF 68
  • Miss Mary Catherine Martin
    Irish born in March 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19 Adelphi, Aberdeen, Aberdeen, AB11 5BL, United Kingdom

      IIF 69
    • icon of address 19, Adelphi, Adelphi Business Centre, Aberdeen, AB11 5BL

      IIF 70
    • icon of address 19, Adelphi, Adelphi Business Centre, Aberdeen, Aberdeenshire, AB11 5BL

      IIF 71
    • icon of address 19, Adelphi, Merchant Quarter, Aberdeen, AB11 5BL

      IIF 72
    • icon of address 43-45, Market Street, Aberdeen, AB11 5EL

      IIF 73 IIF 74
    • icon of address 43-45, Market Street, Aberdeen, AB11 5EL, Scotland

      IIF 75
  • Gummers, Marie Noelle
    French director born in December 1956

    Registered addresses and corresponding companies
    • icon of address 9 Vincent Square Mansions, Walcott Street, London, SW1P 2NT

      IIF 76
  • Mrs Amanda Patrick
    British born in January 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 15 Flaxhouse, The Mill Village, Comber, Co. Down, BT23 5WT, Northern Ireland

      IIF 77
  • Patrick, Amanda
    British director born in January 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Avalon House, 278/280 Newtownards Road, Belfast, BT4 1HE

      IIF 78
    • icon of address C/o Lynn Drake & Co, 34 B-d Main Street, Moira, Co. Armagh, BT67 0LE, Northern Ireland

      IIF 79
  • Patrick, Amanda
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Flaxhouse, The Mill Village, Comber, Co. Down, BT23 5WT, Northern Ireland

      IIF 80
  • Patrick, Amanda
    British hotel director born in January 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3 Stormont Park, Belfast, BT4 3GN

      IIF 81
    • icon of address 247, Cavehill Road, Belfast, BT15 5BS, Northern Ireland

      IIF 82
    • icon of address 8-9, Donegall Square North, Belfast, BT1 5GJ, Northern Ireland

      IIF 83
  • Rinquin-gummers, Marie-noelle
    French hotel director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Vincent Square Mansions, Walcott Street, London, SW1P 2NT, England

      IIF 84
  • Rinquin- Gummers, Marie-noelle
    French hotel director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Vincent Square Mansions, Walcott Street, London, SW1P 2NT, England

      IIF 85
  • Miss Mary Catherine Martin
    Irish born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45, Market Street, Aberdeen, AB11 5EL

      IIF 86
  • Patrick, Amanda
    Northern Irish management consultant born in January 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit A7, Ards Business Centre, Strangford Park, 19 Jubilee Road, Newtownards, Down, BT23 4YH, Northern Ireland

      IIF 87
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 840 Ibis Court Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    268.34 GBP2021-05-31
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 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
  • 2
    FESTIVAL ABERDEEN LIMITED - 2005-11-24
    icon of address 43-45 Market Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-10 ~ now
    IIF 50 - Director → ME
    icon of calendar 2005-11-10 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 75 - Has significant influence or controlOE
  • 3
    MARTIN CONSULTANTS LLP - 2013-08-01
    icon of address 19 Adelphi, Aberdeen, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,186 GBP2020-02-28
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 69 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address C/o Lynn Drake & Co, 34 B-d Main Street, Moira, Co. Armagh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 79 - Director → ME
  • 5
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 41 - Director → ME
  • 6
    icon of address 43-45 Market Street, Aberdeen
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-26 ~ now
    IIF 48 - Director → ME
    icon of calendar 2005-10-26 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 86 - Right to appoint or remove directors as a member of a firmOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 250 High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,356 GBP2024-11-30
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 4 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 8
    icon of address 3 East Row, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,725 GBP2024-09-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 64 - Director → ME
  • 9
    icon of address 17 Curzon Avenue, Enfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 19 Adelphi, Adelphi Business Centre, Aberdeen, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    142,022 GBP2024-10-31
    Officer
    icon of calendar 2019-05-27 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 19 Adelphi Adelphi, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    204 GBP2018-10-31
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 52 - Director → ME
  • 12
    icon of address 19 Adelphi, Merchant Quarter, Aberdeen
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    165 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ABSOLUTELY CATERING LIMITED - 2014-08-30
    icon of address C/o Cole Marie Priory House, 45-51 High Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 33 - Director → ME
  • 14
    icon of address 24 Thorn Park, Plymouth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,284 GBP2020-03-31
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 19 Adelphi, Adelphi Business Centre, Aberdeen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2010-09-14 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 379 High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 146 Middle Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit A7, Ards Business Centre, Strangford Park, 19 Jubilee Road, Newtownards, Down, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 87 - Director → ME
  • 19
    icon of address 43-45 Market Street, Aberdeen
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Has significant influence or controlOE
  • 20
    icon of address 6 Owen Close, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,780 GBP2024-06-30
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 248-250 High Street Harlsden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 3 - Director → ME
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address C/o Hnh Partners Ltd Jefferson House, 42 Queen Street, Belfast
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -237,267 GBP2018-03-31
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 43-45 Market Street, Aberdeen
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 146 Middle Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,091 GBP2020-04-30
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 25
    icon of address C/o Cole Marie, Priory House, 45-51 High Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-26 ~ dissolved
    IIF 32 - Director → ME
  • 26
    ST JOHN’S DEAF COMMUNITY CENTRE - 2015-02-26
    icon of address St John's Deaf Community Centre 258 Green Lanes, Manor House, Hackney, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-21 ~ now
    IIF 5 - Director → ME
  • 27
    icon of address 379 High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 146 Middle Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ dissolved
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 379 High Road High Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    23,256 GBP2025-01-31
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 379 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,351 GBP2023-12-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    icon of address C/o Oakleys Accountants, 117 North Hill, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2004-04-01 ~ 2006-08-11
    IIF 29 - Director → ME
  • 2
    ABERDEEN BID DEVELOPMENT COMPANY LIMITED - 2011-09-23
    icon of address Suite 3a Exchange House, 26 Exchange Street, Aberdeen, United Kingdom
    Active Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-08-31 ~ 2011-11-29
    IIF 47 - Director → ME
  • 3
    GRAYSONS EDUCATION LIMITED - 2014-08-30
    GRAYSONS RESTAURANTS LIMITED - 2013-05-30
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-09 ~ 2019-04-04
    IIF 37 - Director → ME
  • 4
    icon of address 550 Second Floor Thames Valley Park, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2019-04-04
    IIF 34 - Director → ME
  • 5
    icon of address 550 Second Floor Thames Valley Park, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2019-04-04
    IIF 36 - Director → ME
  • 6
    icon of address 19 Adelphi, Aberdeen, Aberdeen
    Active Corporate (1 parent)
    Equity (Company account)
    16,259 GBP2024-10-31
    Officer
    icon of calendar 2018-08-01 ~ 2025-05-14
    IIF 51 - Director → ME
  • 7
    icon of address 8-9 Donegall Square North, Belfast, Northern Ireland
    Active Corporate (19 parents)
    Net Assets/Liabilities (Company account)
    1,083,576 GBP2024-03-31
    Officer
    icon of calendar 2012-10-15 ~ 2013-12-17
    IIF 83 - Director → ME
  • 8
    icon of address Islington Central Library, 2 Fieldway Crescent, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-26 ~ 2017-07-03
    IIF 40 - Director → ME
  • 9
    DEVON AND PLYMOUTH CHAMBER OF COMMERCE - 2024-12-05
    PLYMOUTH CHAMBER OF COMMERCE AND INDUSTRY - 2022-02-03
    PLYMOUTH INCORPORATED CHAMBER OF TRADE AND COMMERCE(THE) - 1980-12-31
    icon of address Unit 5 Derriford Business Park, Derriford, Plymouth, England
    Active Corporate (11 parents)
    Equity (Company account)
    344,980 GBP2024-03-31
    Officer
    icon of calendar 2001-04-23 ~ 2003-04-14
    IIF 25 - Director → ME
  • 10
    icon of address 250 High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,356 GBP2024-11-30
    Officer
    icon of calendar 2024-12-01 ~ 2025-03-10
    IIF 31 - Director → ME
  • 11
    DUNLEWEY SUBSTANCE ADVICE CENTRE (NORTHERN IRELAND) LIMITED - 2014-05-15
    icon of address 247 Cavehill Road, Belfast
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2014-03-03
    IIF 82 - Director → ME
  • 12
    EAST BELFAST PARTNERSHIP - 2015-02-24
    GREATER EAST BELFAST PARTNERSHIP - 2002-11-28
    icon of address Avalon House, 278/280 Newtownards Road, Belfast
    Active Corporate (17 parents, 5 offsprings)
    Officer
    icon of calendar 2005-04-15 ~ 2017-08-04
    IIF 78 - Director → ME
  • 13
    icon of address 19 Adelphi, Adelphi Business Centre, Aberdeen, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    142,022 GBP2024-10-31
    Officer
    icon of calendar 2011-06-23 ~ 2013-11-13
    IIF 55 - Director → ME
  • 14
    EVERYTIME LIMITED - 2004-11-18
    icon of address Unit 28, Rainbow Industrial Estate, Trout Road, West Drayton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-29 ~ 2004-07-21
    IIF 13 - Director → ME
  • 15
    icon of address 234 Dean Road, Bo'ness, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ 2014-06-02
    IIF 38 - Director → ME
  • 16
    PLYMOUTH HOTEL COMPANY LIMITED(THE) - 2005-03-02
    icon of address C/o Francis Clark Llp North Quay House, Sutton Harbour, Plymouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-09-30
    IIF 27 - Director → ME
  • 17
    N.I. HOTELS FEDERATION LIMITED - 2003-04-25
    icon of address The Mccune Building, 1 Shore Road, Belfast
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-17 ~ 2016-10-18
    IIF 81 - Director → ME
  • 18
    TOTALSHARE LIMITED - 2002-07-10
    icon of address Pleasure Beach, Ocean Boulevard, Promenade, Blackpool
    Active Corporate (5 parents)
    Equity (Company account)
    7,496,389 GBP2024-03-24
    Officer
    icon of calendar 2009-05-12 ~ 2020-01-30
    IIF 68 - Director → ME
  • 19
    icon of address 525 Ocean Boulevard Promenade, Blackpool, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,016,900 GBP2022-03-24
    Officer
    icon of calendar 2017-09-25 ~ 2020-01-30
    IIF 30 - Director → ME
  • 20
    icon of address 248-250 High Street Harlsden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-12-01 ~ 2025-03-10
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 146 Middle Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,091 GBP2020-04-30
    Officer
    icon of calendar 2012-06-29 ~ 2012-08-17
    IIF 11 - Director → ME
  • 22
    icon of address Rason 48, Sterne Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,029 GBP2017-12-31
    Officer
    icon of calendar 2013-10-01 ~ 2013-12-09
    IIF 20 - Director → ME
  • 23
    icon of address 2 Guild Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    181 GBP2024-02-28
    Officer
    icon of calendar 2021-02-17 ~ 2021-03-01
    IIF 46 - Director → ME
  • 24
    icon of address C/o Rrs, S&w Partners Llp 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-08-01 ~ 2019-04-04
    IIF 35 - Director → ME
  • 25
    PLYMOUTH EDDYSTONE TRUST - 2003-08-12
    icon of address Redwoods, 2 Clyst Works Clyst Road, Topsham, Exeter, Devon, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-18 ~ 2010-01-20
    IIF 28 - Director → ME
  • 26
    icon of address 77 Great Pulteney Street, Bath, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 1996-05-17 ~ 1997-01-01
    IIF 44 - Director → ME
  • 27
    PLYMOUTH HOTEL HOLDINGS LIMITED - 2005-03-02
    BART 220 LIMITED - 2001-10-08
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-31 ~ 2002-09-30
    IIF 26 - Director → ME
  • 28
    FOAMGLADE DESIGNS LIMITED - 1988-02-08
    icon of address C/o Averys Property Management, 3 Chester Mews, Belgravia, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 1999-12-01 ~ 2001-12-11
    IIF 76 - Director → ME
    icon of calendar 2013-02-20 ~ 2023-07-28
    IIF 85 - Director → ME
    icon of calendar 2013-02-20 ~ 2016-09-25
    IIF 84 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.