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 Edward Jonathan Cameron Hawkes

    Related profiles found in government register
  • Mr Edward Jonathan Cameron Hawkes
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 7 Portman Mews South, London, W1H 6AY, England

      IIF 1 IIF 2
    • icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London, EC2V 7AB

      IIF 3
    • icon of address Magna House 18-32, London Road, Staines-upon-thames, TW18 4BP, England

      IIF 4
    • icon of address Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 5
  • Mr Edward Jonathan Cameron Hawkes
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Living Room Cinema, The Square, Liphook, Hampshire, GU30 7AH, United Kingdom

      IIF 6 IIF 7
    • icon of address 10 Hilgate, Hillgate Street, London, W8 7SR, England

      IIF 8
    • icon of address 2nd Floor, 7 Portman Mews South, London, W1H 6AY, England

      IIF 9
    • icon of address 2nd Floor, 7 Portman Mews South, London, W1H 6AY, United Kingdom

      IIF 10
  • Hawkes, Edward Jonathan Cameron
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 7 Portman Mews South, London, W1H 6AY, England

      IIF 11 IIF 12 IIF 13
    • icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London, EC2V 7AB

      IIF 16
    • icon of address Magna House 18-32, London Road, Staines-upon-thames, TW18 4BP, England

      IIF 17
    • icon of address Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 18 IIF 19
  • Hawkes, Edward Jonathan Cameron
    born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 7 Portman Mews South, London, W1H 6AY, United Kingdom

      IIF 20
    • icon of address 54, Baker Street, London, W1U 7BU

      IIF 21 IIF 22
    • icon of address 54, Baker Street, London, W1U 7BU, United Kingdom

      IIF 23
  • Hawkes, Edward Jonathan Cameron
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hawkes, Edward Jonathan Cameron
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hawkes, Edward Jonathan Cameron
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hawkes, Edward Jonathan Cameron
    British non-executive director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Waterfront, Lakeside Boulevard, Doncaster, DN4 5PL, England

      IIF 88
  • Hawkes, Edward Jonathan Cameron
    British none born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hawkes, Edward Jonathan Cameron
    British company director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 30
  • 1
    ATISHA SAMOS LIMITED - 2014-12-10
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 13 - Director → ME
  • 2
    SCP BARNS TOPCO LTD - 2016-04-09
    THE BEEF FINISHING COMPANY LIMITED - 2018-10-31
    INTENSIVE BEEF FINISHING COMPANY LIMITED - 2016-10-13
    icon of address C/o Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,196,918 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ALERTNICE LIMITED - 1987-06-02
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    7,350,950 GBP2021-12-31
    Officer
    icon of calendar 1998-11-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    LANDMARK ACQUISITION COMPANY LIMITED - 2013-09-27
    icon of address 3rd Floor Watson House, Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 89 - Director → ME
  • 5
    icon of address 2nd Floor 7 Portman Mews South, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Suite 26 Strathclyde Business Centre, Pottery Street, Greenock, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-22 ~ dissolved
    IIF 42 - Director → ME
  • 7
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 8
    NEW CLAIMS (UK) LIMITED - 2003-11-21
    COCONUT CLAIMS LIMITED - 2003-12-16
    TRUSHELFCO (NO.2984) LIMITED - 2003-10-02
    icon of address St Mary's House, 42 Vicarage Crescent, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-06 ~ dissolved
    IIF 59 - Director → ME
  • 9
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    216,506 GBP2024-12-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,779 GBP2024-12-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    HILLGATE CAPITAL INVESTMENTS LIMITED - 2017-07-07
    IOTA SHARES INVESTMENTS LIMITED - 2013-11-22
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,729,555 GBP2022-12-31
    Officer
    icon of calendar 2012-12-05 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address Magna House 18-32 London Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    BENEFITTHEM LIMITED - 2014-08-18
    icon of address 20 Bentinck Street, C/o Tdr Capital Llp, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 61 - Director → ME
  • 14
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 63 - Director → ME
  • 15
    PROJECT KEYSTONE LIMITED - 2014-11-04
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 85 - Director → ME
  • 16
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 26 - Director → ME
  • 17
    HOWPER 599 LIMITED - 2006-12-15
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ now
    IIF 14 - Director → ME
  • 18
    HILLGATE CAPITAL LIMITED - 2017-07-07
    IOTA SHARES LIMITED - 2013-11-22
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    16,521,962 GBP2022-12-31
    Officer
    icon of calendar 2010-06-04 ~ now
    IIF 15 - Director → ME
  • 19
    WEST FEN ENERGY LIMITED - 2017-02-07
    OVERWEY INVESTMENTS LIMITED - 2017-07-07
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,747,214 GBP2022-12-31
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Watson House, 54 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-04 ~ dissolved
    IIF 41 - Director → ME
  • 21
    icon of address 2nd Floor 7 Portman Mews South, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 30 - Director → ME
  • 22
    icon of address Imperial House, 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 87 - Director → ME
  • 23
    HORIZON ACQUISITION COMPANY ADVISER LLP - 2011-07-27
    icon of address 54 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-05 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 24
    TRUSHELFCO (NO.2829) LIMITED - 2001-08-13
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 25 - Director → ME
  • 25
    PINCO 1810 LIMITED - 2002-09-10
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-31 ~ now
    IIF 29 - Director → ME
  • 26
    WEST FEN AD LIMITED - 2018-01-04
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 28 - Director → ME
  • 28
    icon of address The Living Room Cinema Chipping Norton, 29-30 High Street, Chipping Norton, Oxfordshire, England
    Active Corporate (29 parents)
    Equity (Company account)
    916,258 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    XERCISE LIMITED - 2004-02-09
    BENCHPORT LIMITED - 1995-11-29
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-04-11 ~ dissolved
    IIF 54 - Director → ME
  • 30
    icon of address 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-16 ~ dissolved
    IIF 43 - Director → ME
Ceased 56
  • 1
    icon of address 4th Floor Watson House, 54 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-04 ~ 2016-06-06
    IIF 66 - Director → ME
  • 2
    HORIZON ACQUISITION SUBSIDIARY LIMITED - 2011-06-13
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-15 ~ 2014-12-11
    IIF 91 - Director → ME
  • 3
    HORIZON ACQUISITION COMPANY LIMITED - 2009-11-26
    APR ENERGY PLC - 2016-03-22
    HORIZON ACQUISITION COMPANY PLC - 2011-06-13
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-30 ~ 2014-12-12
    IIF 90 - Director → ME
  • 4
    icon of address 2nd Floor 7 Portman Mews South, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2020-05-15 ~ 2020-08-07
    IIF 20 - LLP Designated Member → ME
  • 5
    MNJ TRAINING LIMITED - 2014-02-13
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-14 ~ 2017-02-01
    IIF 86 - Director → ME
  • 6
    CENTER PARCS (UK) LIMITED - 2002-11-04
    CARP (UK) 2B LIMITED - 2001-10-25
    ALNERY NO. 2171 LIMITED - 2001-07-27
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2003-02-18
    IIF 81 - Director → ME
  • 7
    CARP (UK) 2A LIMITED - 2001-10-10
    CENTER PARCS (UK) HOLDINGS LIMITED - 2002-11-04
    ALNERY NO. 2168 LIMITED - 2001-07-24
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2003-02-18
    IIF 69 - Director → ME
  • 8
    CENTER PARCS LONGLEAT LIMITED - 2002-11-04
    HACKREMCO (NO.1614) LIMITED - 2000-03-08
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2003-02-18
    IIF 78 - Director → ME
  • 9
    CENTER PARCS NW LIMITED - 2002-11-04
    CARP (UK) 5 - 2001-09-19
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2003-02-18
    IIF 68 - Director → ME
  • 10
    OASIS HOLIDAYS LIMITED - 2002-11-04
    CARP (UK) 4 LIMITED - 2001-09-26
    ALNERY NO. 2169 LIMITED - 2001-07-24
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-15 ~ 2003-02-18
    IIF 74 - Director → ME
  • 11
    CENTER PARCS SHERWOOD LIMITED - 2002-11-04
    HACKREMCO (NO.1726) LIMITED - 2000-10-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2003-02-18
    IIF 79 - Director → ME
  • 12
    ALNERY NO. 2059 LIMITED - 2001-03-01
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2003-02-18
    IIF 73 - Director → ME
  • 13
    ALNERY NO. 2088 LIMITED - 2001-03-01
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2003-02-18
    IIF 76 - Director → ME
  • 14
    ALNERY NO. 2083 LIMITED - 2000-11-10
    CARP (UK) LIMITED - 2001-03-02
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2003-02-18
    IIF 71 - Director → ME
  • 15
    ALNERY NO.2167 LIMITED - 2001-07-24
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2003-02-18
    IIF 72 - Director → ME
  • 16
    ALNERY NO. 2257 LIMITED - 2002-07-08
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2003-12-10
    IIF 80 - Director → ME
  • 17
    ALNERY NO. 2253 LIMITED - 2002-07-08
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2003-12-10
    IIF 75 - Director → ME
  • 18
    NEW CLAIMS (UK) LIMITED - 2003-11-21
    COCONUT CLAIMS LIMITED - 2003-12-16
    TRUSHELFCO (NO.2984) LIMITED - 2003-10-02
    icon of address St Mary's House, 42 Vicarage Crescent, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2003-12-09
    IIF 93 - Secretary → ME
  • 19
    PACKAGE.POINT LIMITED - 2013-05-17
    PINCO 1226 LIMITED - 1999-06-01
    icon of address Yealand Manor 25 Yealand Road, Yealand Conyers, Carnforth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -694,430 GBP2024-05-31
    Officer
    icon of calendar 2013-05-28 ~ 2016-06-10
    IIF 62 - Director → ME
  • 20
    NEW F & P LIMITED - 2003-10-31
    NEW FUND & PROTECT LIMITED - 2003-11-21
    TRUSHELFCO (NO.2985) LIMITED - 2003-10-03
    NEW CTTS LIMITED - 2003-12-08
    icon of address 3rd Floor, Watson House, 54 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-06 ~ 2016-05-10
    IIF 38 - Director → ME
    icon of calendar 2003-10-06 ~ 2003-12-09
    IIF 92 - Secretary → ME
  • 21
    icon of address 54 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-22 ~ 2014-10-31
    IIF 22 - LLP Designated Member → ME
  • 22
    AXIAL INVESTMENT MANAGEMENT LIMITED - 2009-11-13
    DBL CAPITAL MANAGEMENT LIMITED - 2007-03-02
    AXIAL CAPITAL MANAGEMENT LIMITED - 2007-03-06
    icon of address Bow Bells House, 1 Bread Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-05-06
    IIF 44 - Director → ME
  • 23
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2007-10-24 ~ 2009-09-02
    IIF 56 - Director → ME
  • 24
    SCOTTISH PROVIDENT LIMITED - 2010-05-18
    icon of address Standard Life House, 30 Lothian Road, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2008-08-13 ~ 2009-04-22
    IIF 55 - Director → ME
  • 25
    SOULTEMPTATION LIMITED - 2014-08-18
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-15 ~ 2021-10-26
    IIF 35 - Director → ME
  • 26
    WIZARDNATION LIMITED - 2014-08-18
    KEYSTONE FINANCING LIMITED - 2014-09-10
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-15 ~ 2016-08-19
    IIF 33 - Director → ME
  • 27
    INSPIRATIONGREEN LIMITED - 2014-08-18
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-15 ~ 2021-10-06
    IIF 34 - Director → ME
  • 28
    REDEXPERIENCE LIMITED - 2014-08-18
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-15 ~ 2021-10-06
    IIF 36 - Director → ME
  • 29
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-28 ~ 2021-10-26
    IIF 65 - Director → ME
  • 30
    ALNERY NO. 2254 LIMITED - 2002-07-05
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2003-12-10
    IIF 83 - Director → ME
  • 31
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-10 ~ 2018-10-31
    IIF 88 - Director → ME
  • 32
    SCP HOTELS LIMITED - 2015-08-12
    icon of address 23 Beaumont Mews, First Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -6,825,141 GBP2024-12-31
    Officer
    icon of calendar 2013-11-04 ~ 2018-04-12
    IIF 84 - Director → ME
  • 33
    941ST SHELF TRADING COMPANY LIMITED - 1999-03-12
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-18 ~ 2009-09-02
    IIF 57 - Director → ME
  • 34
    INTRAY LTD - 2020-11-26
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Dissolved Corporate (8 parents)
    Profit/Loss (Company account)
    -144,087 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2010-03-18 ~ 2022-03-16
    IIF 45 - Director → ME
  • 35
    PEARL GROUP LIMITED - 2009-09-16
    LIFE COMPANY INVESTOR GROUP LIMITED - 2005-04-14
    MILEGREEN LIMITED - 2004-12-08
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2009-09-02 ~ 2011-01-01
    IIF 32 - Director → ME
  • 36
    SUN CAPITAL INVESTMENTS NO.2 LIMITED - 2009-11-09
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-03 ~ 2009-09-02
    IIF 51 - Director → ME
  • 37
    SUN CAPITAL INVESTMENTS LIMITED - 2009-11-09
    LODGEBAY LIMITED - 2004-11-09
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-11 ~ 2009-09-02
    IIF 48 - Director → ME
  • 38
    SUNCAP PARMA MIDCO LIMITED - 2009-11-09
    icon of address 33 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-03 ~ 2009-09-02
    IIF 58 - Director → ME
  • 39
    SUNCAP PARMA TOPCO LIMITED - 2009-11-09
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-03 ~ 2009-09-02
    IIF 52 - Director → ME
  • 40
    SUN ALLIANCE AND LONDON ASSURANCE COMPANY LIMITED - 2005-04-15
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-13 ~ 2009-09-02
    IIF 40 - Director → ME
  • 41
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2009-08-27 ~ 2013-08-21
    IIF 31 - Director → ME
  • 42
    LLOYD'S LIFE ASSURANCE LIMITED - 1986-06-09
    ROYAL HERITAGE LIFE ASSURANCE LIMITED - 1998-12-31
    ROYAL & SUN ALLIANCE LINKED INSURANCES LIMITED - 2005-12-29
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (10 parents, 44 offsprings)
    Officer
    icon of calendar 2008-08-13 ~ 2009-09-02
    IIF 53 - Director → ME
  • 43
    WALNUTSTREAM LIMITED - 1999-02-22
    BRITANNIC RETIREMENT SOLUTIONS LIMITED - 2007-06-08
    EVERGREEN RETIREMENT ASSURANCE LIMITED - 2001-01-11
    EVERGREEN FINANCIAL LIMITED - 2000-02-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-13 ~ 2009-09-02
    IIF 37 - Director → ME
  • 44
    SUN CAPITAL PARTNERS LIMITED - 2017-11-24
    TRUSHELFCO (NO.2825) LIMITED - 2001-08-01
    icon of address C/o Kre Corporate Recovery Llp, First Floor Hedrich House 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-05 ~ 2018-10-05
    IIF 49 - Director → ME
  • 45
    icon of address 54 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ 2015-02-02
    IIF 23 - LLP Designated Member → ME
  • 46
    GREATKING PLC - 1991-09-24
    SCOTTISH MUTUAL ASSURANCE PLC. - 2006-09-01
    icon of address Standard Life House, 30 Lothian Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2008-08-13 ~ 2009-04-22
    IIF 47 - Director → ME
  • 47
    TRUSHELFCO (NO.2991) LIMITED - 2003-10-22
    icon of address 4th Floor, Watson House, 54 Baker Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2006-12-21 ~ 2013-10-17
    IIF 46 - Director → ME
  • 48
    TRUSHELFCO (NO.3001) LIMITED - 2003-11-27
    icon of address 4th Floor, Watson House, 54 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-21 ~ 2013-10-17
    IIF 39 - Director → ME
  • 49
    LONDON LIFE LIMITED - 2024-08-27
    LONDON LIFE MANAGED FUNDS LIMITED - 1997-12-23
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-19 ~ 2009-09-02
    IIF 50 - Director → ME
  • 50
    SPARKYCROWN LIMITED - 2002-10-28
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2005-06-15
    IIF 70 - Director → ME
  • 51
    VELVETCLOSE LIMITED - 2002-10-28
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2003-12-10
    IIF 82 - Director → ME
  • 52
    SPACEGROVE LIMITED - 2005-05-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-31 ~ 2006-01-17
    IIF 60 - Director → ME
  • 53
    VELVETBRIDGE LIMITED - 2002-10-28
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2003-12-10
    IIF 77 - Director → ME
  • 54
    icon of address 2nd Floor 7 Portman Mews South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-07-10 ~ 2019-11-27
    IIF 64 - Director → ME
  • 55
    icon of address The Living Room Cinema Chipping Norton, 29-30 High Street, Chipping Norton, Oxfordshire, England
    Active Corporate (29 parents)
    Equity (Company account)
    916,258 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-12-09 ~ 2022-12-09
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    VARIOUS EATERIES LIMITED - 2020-09-09
    SCP RESTAURANTS LIMITED - 2015-05-21
    icon of address 20 St. Thomas Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-18 ~ 2018-03-31
    IIF 67 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.