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

Clare, Michael George

    Related profiles found in government register
  • Clare, Michael George
    British chairman managing born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foundation House, 119a Bicester Road, Aylesbury, Buckinghamshire, HP19 9BA

      IIF 1
    • icon of address Churchill House, Cambridge Road, Beaconsfield, Buckinghamshire, HP9 1HW

      IIF 2
  • Clare, Michael George
    British chief executive officer born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, Cambridge Road, Beaconsfield, Buckinghamshire, HP9 1HW

      IIF 3
  • Clare, Michael George
    British company director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, Cambridge Road, Beaconsfield, Buckinghamshire, HP9 1HW

      IIF 4
    • icon of address Turville Court Estate, Turville Heath, Henley-on-thames, Oxfordshire, RG9 6JT

      IIF 5
  • Clare, Michael George
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hinton House, Long Bottom Lane, Beaconsfield, HP9 2UQ, England

      IIF 6
    • icon of address Hinton House, Longbottom Lane, Beaconsfield, HP9 2UQ, United Kingdom

      IIF 7
    • icon of address Turville Court Estate Office, Turville Heath, Henley-on-thames, Oxfordshire, RG9 6JT, United Kingdom

      IIF 8
    • icon of address Turville Court, Turville Heath, Henley-on-thames, Oxfordshire, RG9 6JT, England

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 6 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 15
  • Clare, Michael George
    British directors born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Turville Court, Turville Heath, Henley-on-thames, Oxfordshire, RG9 6JT, England

      IIF 16
  • Clare, Michael George
    British managing director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, Cambridge Road, Beaconsfield, Buckinghamshire, HP9 1HW

      IIF 17 IIF 18
  • Clare, Michael George
    British none born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-38, Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL

      IIF 19
    • icon of address Clarenco House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3FE

      IIF 20
  • Clare, Michael George
    born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Turville Court, Turville Heath, Henley-on-thames, Oxon, RG9 6JT

      IIF 21
  • Clare, Michael George
    British chair person born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Orchard, Raleigh Drive, Claygate, Esher, KT10 9DE, England

      IIF 22 IIF 23
  • Clare, Michael George
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M3a Mosquito Studios, De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 24
    • icon of address Hinton House, Long Bottom Lane, Beaconsfield, HP9 2UQ, England

      IIF 25 IIF 26
    • icon of address Sanderum House, Oakley Road, Chinnor, OX39 4TW, England

      IIF 27
    • icon of address Unit 6, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 28
  • Clare, Michael George
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunley House (4th Floor), Oxford Road, Aylesbury, Buckinghamshire, HP19 8EZ, England

      IIF 29
    • icon of address Hinton House, Long Bottom Lane, Beaconsfield, HP9 2UQ, England

      IIF 30 IIF 31
    • icon of address Clarenco House, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3FE, England

      IIF 32
    • icon of address Unit 6 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 33
    • icon of address Unit 6, Lancaster Court, Coronation Road, High Wycombe, HP12 3TD, England

      IIF 34
    • icon of address Unit 6, Lancaster Court, Coronation Road, High Wycombe, HP12 3TD, United Kingdom

      IIF 35
    • icon of address Clarenco House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3FE

      IIF 36 IIF 37
  • Clare, Michael George
    British entrepreneur born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hinton House, Long Bottom Lane, Beaconsfield, HP9 2UQ, England

      IIF 38 IIF 39
    • icon of address Clarenco House, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3FE, United Kingdom

      IIF 40
  • Clare, Michael George
    British managing director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarenco House, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3FE, England

      IIF 41
  • Clare, Michael George
    British chair person born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Orchard, Raleigh Drive, Claygate, Esher, KT10 9DE, England

      IIF 42
  • Clare, Michael George
    born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hinton House, Long Bottom Lane, Beaconsfield, HP9 2UQ, England

      IIF 43
    • icon of address Clarenco House, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3FE, England

      IIF 44
    • icon of address Unit 6 Lancaster Court, Coronation Road, Cressex Business Park, High Wycome, Buckinghamshire, HP12 3TD, England

      IIF 45
  • Mr Michael George Clare
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M2 Mosquito Studios De Havilland Court, Penn Street, Amersham, HP7 0PX, England

      IIF 46
    • icon of address Hinton House, Long Bottom Lane, Beaconsfield, HP9 2UQ, England

      IIF 47 IIF 48 IIF 49
    • icon of address Sanderum House, Oakley Road, Chinnor, OX39 4TW, England

      IIF 55
    • icon of address Unit 6, Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TD, England

      IIF 56
    • icon of address Little Orchard, Raleigh Drive, Claygate, Esher, KT10 9DE, England

      IIF 57 IIF 58 IIF 59
    • icon of address Clarenco House, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3FE

      IIF 60
    • icon of address Clarenco House, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3FE, England

      IIF 61
    • icon of address Clarenco House, Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3FE, United Kingdom

      IIF 62
    • icon of address Unit 6 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 63
    • icon of address Unit 6, Lancaster Court, Coronation Road, High Wycombe, HP12 3TD, England

      IIF 64
    • icon of address Unit 6, Lancaster Court, Coronation Road, High Wycombe, HP12 3TD, United Kingdom

      IIF 65
    • icon of address Unit 6 Lancaster Court, Coronation Road, Cressex Business Park, High Wycome, Buckinghamshire, HP12 3TD, England

      IIF 66
    • icon of address Clarenco House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire, HP14 3FE

      IIF 67 IIF 68
  • Mr Mike Clare
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TD, England

      IIF 69
child relation
Offspring entities and appointments
Active 32
  • 1
    INCREDIBLY COMFORTABLE LIMITED - 2023-10-24
    icon of address M3a Mosquito Studios De Havilland Court, Penn Street, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,797,234 GBP2024-10-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    BRILLIANT COMPANIES LTD - 2010-03-30
    icon of address Clarenco House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Clarenco House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-05 ~ dissolved
    IIF 16 - Director → ME
  • 4
    ACKERGILL LIMITED - 2011-08-03
    icon of address Clarenco House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-02 ~ dissolved
    IIF 20 - Director → ME
  • 5
    BRILLIANT BUSINESSES LTD - 2010-05-25
    icon of address Clarenco House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 11 - Director → ME
  • 6
    CLARES BEDS LIMITED - 2013-07-11
    icon of address Unit 6 Lancaster Court Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    AMAZING RETREATS LIMITED - 2015-03-24
    icon of address Clarenco House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Sanderum House, Oakley Road, Chinnor, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,130,530 GBP2024-12-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 9
    CLARES SOFAS LIMITED - 2013-03-06
    icon of address Hinton House, Long Bottom Lane, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-09-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Clarenco House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 14 - Director → ME
  • 11
    BEACONSFIELD CENTRAL LTD - 2024-09-17
    icon of address Hinton House, Long Bottom Lane, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Clare Family Office, Clarenco House Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-17 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 13
    CLARE COMMERCIAL LLP - 2009-06-04
    CLARENCO PROPERTIES LLP - 2010-01-14
    icon of address Hinton House, Long Bottom Lane, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,305,144 GBP2024-03-31
    Officer
    icon of calendar 2009-02-05 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    icon of address Turville Court Estate Office, Turville Heath, Henley-on-thames, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 8 - Director → ME
  • 15
    BUZZ SOFAS LTD - 2015-03-13
    STATELY INTERIORS LIMITED - 2012-10-09
    MYSTERY CUSTOMERS LTD - 2010-06-15
    icon of address Unit 6 Lancaster Court Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 6 Lancaster Court, Coronation Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 6 Lancaster Court, Coronation Road, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 18
    IDEAS INCUBATOR LTD - 2010-06-15
    icon of address Clarenco House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 19
    CLARE CASTLES LLP - 2009-08-11
    icon of address Unit 6 Lancaster Court Coronation Road, Cressex Business Park, High Wycome, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 20
    TAILORED EXECUTIVE DEVELOPMENT LIMITED - 2010-11-10
    EXECUTIVE WEIGHT LIMITED - 2009-10-22
    icon of address Hinton House, Long Bottom Lane, Beaconsfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2009-07-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Clarenco House Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Clarenco House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 12 - Director → ME
  • 23
    icon of address Hinton House, Long Bottom Lane, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Stoken Church Business Park, Stoken Church, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-09 ~ dissolved
    IIF 10 - Director → ME
  • 25
    icon of address Hinton House, Long Bottom Lane, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 26
    icon of address Turville Court Estate Office, Turville Heath, Henley-on-thames, Oxon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-19 ~ dissolved
    IIF 9 - Director → ME
  • 27
    icon of address Hinton House, Long Bottom Lane, Beaconsfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    STABLE LOANS LIMITED - 2019-05-21
    icon of address Hinton House, Long Bottom Lane, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,475,378 GBP2024-12-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 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
  • 29
    icon of address Unit 6 Lancaster Court, Coronation Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Sunley House (4th Floor), Oxford Road, Aylesbury, Buckinghamshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2009-08-19 ~ now
    IIF 29 - Director → ME
  • 31
    TURVILLE COURT ESTATE LIMITED - 2009-06-04
    TURVILLE COURT ESTATES LIMITED - 2008-07-28
    NORCOTT ESTATES LIMITED - 2008-07-07
    DREAMS SLEEP SHOPS LIMITED - 2008-03-17
    DREAMS SLEEP SHOPS PLC - 2008-02-05
    icon of address The Clare Family Office, Clarenco House Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 32
    BUZZ SOFAS AND BEDS LIMITED - 2015-03-13
    icon of address Finance Director, Clarenco House Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,300,019 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ 2020-08-04
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 2020-08-04
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,600 GBP2024-03-31
    Officer
    icon of calendar 2020-06-20 ~ 2020-08-04
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2020-08-04
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    276,252 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ 2020-08-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 2020-08-04
    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
  • 4
    MULTIPLE SHOPS FEDERATION (THE) - 1979-12-31
    BRITISH RETAILERS ASSOCIATION - 1992-01-01
    BRITISH MULTIPLE RETAILERS ASSOCIATION - 1983-03-28
    icon of address The Form Rooms, 22 Tower Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-17 ~ 2009-05-19
    IIF 17 - Director → ME
  • 5
    MOZETTA LIMITED - 1991-08-06
    icon of address 225 Bristol Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-09-12 ~ 1997-07-16
    IIF 18 - Director → ME
  • 6
    BUCKINGHAMSHIRE ECONOMIC PARTNERSHIP - 2008-04-07
    BUCKINGHAMSHIRE ECONOMIC AND LEARNING PARTNERSHIP - 2011-04-20
    icon of address 1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire, England
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    162,657 GBP2025-03-31
    Officer
    icon of calendar 2011-03-30 ~ 2011-07-14
    IIF 19 - Director → ME
  • 7
    THE BUCKINGHAMSHIRE FOUNDATION - 2008-10-28
    icon of address 70 New Road, Weston Turville, Aylesbury, Buckinghamshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-14 ~ 2011-07-31
    IIF 1 - Director → ME
  • 8
    CLARE CASTLES LLP - 2009-08-11
    icon of address Unit 6 Lancaster Court Coronation Road, Cressex Business Park, High Wycome, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-17 ~ 2009-09-07
    IIF 21 - LLP Designated Member → ME
  • 9
    ISLAND DREAMS LIMITED - 2009-11-10
    RP 121 LIMITED - 1990-02-05
    icon of address 16c Sandown Road, Lake, Isle Of Wight, England
    Dissolved Corporate
    Officer
    icon of calendar ~ 2008-08-05
    IIF 4 - Director → ME
  • 10
    icon of address C/o Kre Corporate Recovery Limited Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,186,616 GBP2023-03-31
    Officer
    icon of calendar 2019-07-25 ~ 2023-07-13
    IIF 7 - Director → ME
  • 11
    DREAMS PLC - 2013-03-08
    DAWNSPAN LIMITED - 1987-12-14
    icon of address Ernst And Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2008-03-07
    IIF 3 - Director → ME
  • 12
    FURNISHING TRADES BENEVOLENT ASSOCIATION - 2012-11-16
    icon of address Furniture Makers' Hall, 12 Austin Friars, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2008-03-14
    IIF 2 - Director → ME
  • 13
    icon of address Purnells, Suite 4 Portfolio House 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-05 ~ 2010-12-16
    IIF 5 - 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.