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

Candy, Nicholas Anthony Christopher

    Related profiles found in government register
  • Candy, Nicholas Anthony Christopher
    British ceo born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 1
  • Candy, Nicholas Anthony Christopher
    British chief executive office born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Candy, Nicholas Anthony Christopher
    British chief executive officer born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Candy, Nicholas Anthony Christopher
    British co director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rutland House, Rutland Gardens, London, SW7 1BX, United Kingdom

      IIF 13
  • Candy, Nicholas Anthony Christopher
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Candy, Nicholas Anthony Christopher
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 32
    • 49 Upper Brook Street, Mayfair, London, W1K 2BR

      IIF 33
    • 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Rutland House, Rutland Gardens, London, SW7 1BX, United Kingdom

      IIF 38
  • Candy, Nicholas Anthony Christopher
    born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 39
    • 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 40
  • Candy, Nicholas Anthony Christopher
    British entrepreneur born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 41
  • Candy, Nicholas Anthony
    British chief executive officer born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 42
  • Candy, Nicholas Anthony
    British none born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, London, W1K 2BR

      IIF 43
  • Candy, Nicholas Anthony Christopher
    British property investor born in January 1973

    Resident in Monaco

    Registered addresses and corresponding companies
    • Residence La Belle Epoque, 17 Avenue D'ostende, Monte Carlo, 98000, Monaco

      IIF 44
  • Mr Nicholas Anthony Christopher Candy
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nicholas Anthony Christopher Candy
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, London, Greater London, W1K 2BR, United Kingdom

      IIF 64
    • 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 65
  • Candy, Nicholas Anthony Christopher
    British company director born in January 1973

    Registered addresses and corresponding companies
    • Buckland House, Buckland Park, Buckland, Faringdon, Oxfordshire, SN7 8QX

      IIF 66
  • Candy, Nicholas Anthony Christopher
    British director born in January 1973

    Registered addresses and corresponding companies
    • Le Park Palace, 6 Impasse De La Fontaine, Mc 98000, Monaco

      IIF 67
  • Candy, Nicholas Anthony Christopher
    British designer

    Registered addresses and corresponding companies
    • Buckland House, Buckland Park, Buckland, Faringdon, Oxfordshire, SN7 8QX

      IIF 68 IIF 69
  • Mr Nicholas Anthony Christopher Candy
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 59-61, Rue De Rollingergrund, L-2440 Luxembourg, Luxembourg

      IIF 70
    • 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 71
  • Mr Nicholas Candy
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 72
  • Nicholas Anthony Christopher Candy
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 59-61, Rue De Rollingergrund, L-2440 Luxembourg, Luxembourg

      IIF 73
    • 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 74
    • 5, Rue Heienhadd L-1736, Senningerberg, 1736, Luxembourg

      IIF 75
  • Candy, Nicholas Anthony Christopher

    Registered addresses and corresponding companies
  • Nicholas Anthony Christopher Candy
    British born in January 1973

    Registered addresses and corresponding companies
    • Martello Court, Admiral Park, St Peter Port, GY1 3HB, Guernsey

      IIF 82
    • Plaza House, Third Floor, Elizabeth Avenue, St. Peter Port, GY1 2HU, Guernsey

      IIF 83 IIF 84 IIF 85
  • Candy, Nicholas

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 87
child relation
Offspring entities and appointments
Active 48
  • 1
    BLIPPAR.COM LTD - 2019-05-25
    C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved corporate (7 parents)
    Officer
    2018-09-02 ~ dissolved
    IIF 20 - director → ME
  • 2
    SYCAMORE INVESTMENTS ALBERT LIMITED - 2015-10-29
    Plaza House Third Floor, Elizabeth Avenue, St Peter Port, Gy1 2hu, Guernsey
    Corporate (2 parents)
    Officer
    2015-07-07 ~ now
    IIF 42 - director → ME
  • 3
    Martello Court, Admiral Park, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    2013-03-27 ~ now
    IIF 85 - Ownership of shares - More than 25%OE
    IIF 85 - Ownership of voting rights - More than 25%OE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Has significant influence or controlOE
  • 4
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved corporate (2 parents)
    Officer
    2006-07-13 ~ dissolved
    IIF 29 - director → ME
  • 5
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved corporate (2 parents)
    Officer
    2012-08-21 ~ dissolved
    IIF 12 - director → ME
  • 6
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2019-01-24 ~ now
    IIF 7 - director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2019-01-24 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 8
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    4,043,719 GBP2023-12-31
    Officer
    2019-01-23 ~ now
    IIF 34 - director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 9
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    -12,933,808 GBP2023-12-31
    Officer
    2019-01-25 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-01-25 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 10
    HAMSARD 3656 LIMITED - 2022-03-17
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-17 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 11
    C AND C COMMERCIAL PROPERTIES HOLDINGS LIMITED - 2006-08-02
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved corporate (2 parents)
    Officer
    2003-05-19 ~ dissolved
    IIF 24 - director → ME
  • 12
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved corporate (2 parents)
    Officer
    2005-05-23 ~ dissolved
    IIF 13 - director → ME
  • 13
    55 Baker Street, London
    Dissolved corporate (5 parents)
    Officer
    2014-02-12 ~ dissolved
    IIF 21 - director → ME
  • 14
    C&C DMS II LIMITED - 2010-12-09
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved corporate (2 parents)
    Officer
    2006-02-27 ~ dissolved
    IIF 26 - director → ME
  • 15
    CANDY AND CANDY HOLDINGS II LIMITED - 2006-08-02
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved corporate (2 parents)
    Officer
    2003-01-10 ~ dissolved
    IIF 25 - director → ME
  • 16
    CANDY AND CANDY HOLDINGS LIMITED - 2006-08-02
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2002-09-10 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 17
    CANDY PROPERTY LIMITED - 2018-06-01
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (2 parents)
    Officer
    2018-04-18 ~ now
    IIF 6 - director → ME
  • 18
    50 Broadway Westminster, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-18 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 19
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (2 parents)
    Officer
    2015-01-07 ~ now
    IIF 4 - director → ME
    2015-01-07 ~ now
    IIF 77 - secretary → ME
  • 20
    THE NICHOLAS CANDY GROUP OF COMPANIES LIMITED - 2015-11-23
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (1 parent, 4 offsprings)
    Officer
    2014-11-26 ~ now
    IIF 19 - director → ME
    2014-11-26 ~ now
    IIF 79 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 21
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2013-12-16 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 22
    CANDY PROPERTY LIMITED - 2021-01-15
    CANDY & CANDY LIMITED - 2018-06-01
    CANDY AND CANDY LIMITED - 2006-08-02
    CANDY & CANDY LIMITED - 2003-01-21
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (2 parents)
    Officer
    2001-04-27 ~ now
    IIF 9 - director → ME
  • 23
    49 Upper Brook Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 14 - director → ME
    2024-03-12 ~ now
    IIF 76 - secretary → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 24
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (2 parents)
    Officer
    2014-11-27 ~ now
    IIF 22 - director → ME
    2014-11-27 ~ now
    IIF 78 - secretary → ME
  • 25
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (2 parents)
    Officer
    2014-11-26 ~ now
    IIF 18 - director → ME
    2014-11-26 ~ now
    IIF 80 - secretary → ME
  • 26
    Martello Court, Admiral Park, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    2020-06-30 ~ now
    IIF 82 - Ownership of shares - More than 25%OE
    IIF 82 - Ownership of voting rights - More than 25%OE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Has significant influence or controlOE
  • 27
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved corporate (2 parents)
    Officer
    2003-09-04 ~ dissolved
    IIF 27 - director → ME
  • 28
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (5 parents)
    Officer
    2020-09-30 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 29
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2015-02-25 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 30
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (2 parents)
    Officer
    2015-02-25 ~ now
    IIF 40 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove membersOE
  • 31
    Martello Court, Admiral Park, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    2020-06-30 ~ now
    IIF 83 - Ownership of shares - More than 25%OE
    IIF 83 - Ownership of voting rights - More than 25%OE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Has significant influence or controlOE
  • 32
    CANDY LONDON PROPERTIES LIMITED - 2017-09-26
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (1 parent)
    Officer
    2014-11-27 ~ now
    IIF 16 - director → ME
    2014-11-27 ~ now
    IIF 81 - secretary → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 33
    Martello Court, Admiral Park, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    2018-05-10 ~ now
    IIF 84 - Ownership of shares - More than 25%OE
    IIF 84 - Ownership of voting rights - More than 25%OE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Has significant influence or controlOE
  • 34
    49 Upper Brook Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2021-07-20 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 35
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-02-24 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    15 Parsons Court, Aycliffe Business Park, Newton Aycliffe, United Kingdom
    Corporate (8 parents, 2 offsprings)
    Person with significant control
    2024-12-31 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 37
    26-28 Bedford Row, London
    Dissolved corporate (5 parents)
    Officer
    2003-09-19 ~ dissolved
    IIF 30 - director → ME
  • 38
    Plaza House Third Floor, Elizabeth Avenue, St Peter Port, Gy1 2hu, Guernsey
    Corporate (5 parents)
    Officer
    2019-03-14 ~ now
    IIF 43 - director → ME
  • 39
    27-28 Eastcastle Street, London, England
    Corporate (9 parents, 1 offspring)
    Person with significant control
    2017-07-24 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
  • 40
    52 GROSVENOR STREET LIMITED - 2016-09-05
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-05 ~ dissolved
    IIF 10 - director → ME
    2015-03-05 ~ dissolved
    IIF 87 - secretary → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 41
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-05 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 42
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (1 parent)
    Officer
    2011-11-29 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 43
    Plaza House Third Floor, Elizabeth Avenue, St. Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    2019-01-11 ~ now
    IIF 86 - Ownership of shares - More than 25%OE
    IIF 86 - Ownership of voting rights - More than 25%OE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Has significant influence or controlOE
  • 44
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved corporate (2 parents)
    Officer
    2001-12-05 ~ dissolved
    IIF 28 - director → ME
  • 45
    49 Upper Brook Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-10-11 ~ now
    IIF 39 - llp-designated-member → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to surplus assets - 75% or moreOE
    IIF 45 - Right to appoint or remove membersOE
  • 46
    NICK AND HOLLY CANDY FOUNDATION - 2018-07-27
    49 Upper Brook Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    2017-01-19 ~ now
    IIF 1 - director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    CANDY CAPITAL LIMITED - 2015-11-23
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2015-10-20 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 48
    L'ASTUCE LIMITED - 2021-04-28
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -54,733 GBP2021-04-30
    Officer
    2020-01-07 ~ now
    IIF 8 - director → ME
Ceased 10
  • 1
    30/34 North Street, Hailsham, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    2006-06-15 ~ 2008-03-20
    IIF 44 - director → ME
  • 2
    WE GET YOU ON LTD - 2015-03-19
    15 Parsons Court , Aycliffe Business Park, Newton Aycliffe, County Durham, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -2,714,359 GBP2023-12-31
    Person with significant control
    2021-11-16 ~ 2024-12-31
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
  • 3
    CANDY PROPERTY LIMITED - 2021-01-15
    CANDY & CANDY LIMITED - 2018-06-01
    CANDY AND CANDY LIMITED - 2006-08-02
    CANDY & CANDY LIMITED - 2003-01-21
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (2 parents)
    Officer
    2001-04-27 ~ 2003-08-13
    IIF 68 - secretary → ME
  • 4
    CANDY & CANDY AVIATION LIMITED - 2013-01-02
    CANDY AND CANDY AVIATION LIMITED - 2006-12-22
    11 Old Jewry, 7th Floor, London
    Dissolved corporate (4 parents)
    Officer
    2006-06-12 ~ 2012-12-19
    IIF 38 - director → ME
  • 5
    SKIM IT LTD - 2024-03-04
    TETHERED MEDIA LIMITED - 2015-07-07
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    882,100 GBP2023-12-31
    Person with significant control
    2022-06-08 ~ 2024-11-26
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HOME COUNTY HOLDINGS LIMITED - 1981-12-31
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    2003-03-07 ~ 2004-01-16
    IIF 66 - director → ME
  • 7
    FORTWELL CAPITAL LIMITED - 2018-04-05
    OMNI CAPITAL PARTNERS LIMITED - 2016-02-22
    1 Bartholomew Lane, London, England
    Corporate (3 parents)
    Officer
    2010-11-03 ~ 2010-11-24
    IIF 31 - director → ME
  • 8
    BROOMCO (3136) LIMITED - 2003-07-15
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved corporate (2 parents)
    Officer
    2003-03-21 ~ 2006-11-06
    IIF 67 - director → ME
  • 9
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved corporate (2 parents)
    Officer
    2001-12-05 ~ 2003-08-13
    IIF 69 - secretary → ME
  • 10
    L'ASTUCE LIMITED - 2021-04-28
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -54,733 GBP2021-04-30
    Person with significant control
    2020-01-07 ~ 2021-07-21
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.