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

White, David

    Related profiles found in government register
  • White, David
    British company director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Skye Road, Rutherglen, Glasgow, G73 5LA, Scotland

      IIF 1
  • White, David James
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 2
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 3
  • White, David James
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, Peek House 20 East Cheap, London, EC3M 1EB, United Kingdom

      IIF 4
    • icon of address Moorland Mews, Ordanance Wharf, Queensway, Gibraltar

      IIF 5
  • White, David James
    British finance director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 419, Richmond Road, Richmond, Surrey, TW1 2EX, England

      IIF 6
  • White, David
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David White
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Skye Road, Rutherglen, Glasgow, G73 5LA, Scotland

      IIF 16
  • Whittle, David James
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 17
  • David White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 18
  • Mr David White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 19 IIF 20 IIF 21
    • icon of address Po Box 898, ., Bognor Regis, West Sussex, PO21 9LS, United Kingdom

      IIF 22
  • White, David James
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 23 IIF 24
    • icon of address Po Box 898, Po Box 898, Bognor Regis, West Sussex, PO21 9LS, England

      IIF 25 IIF 26 IIF 27
    • icon of address South Lodge, South Walk Road, Dorchester, Dorset, DT1 1DS, England

      IIF 28
    • icon of address Norwich House, Price Bailey Llp, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 29
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 30 IIF 31 IIF 32
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, United Kingdom

      IIF 33
  • White, David James
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 34
    • icon of address Bakerbriscoe Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 35
    • icon of address Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 36 IIF 37 IIF 38
    • icon of address F.o Five Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 40
    • icon of address F.o One Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 41
    • icon of address F.o Operations Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 42
    • icon of address F.o Six Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 43
    • icon of address Fo Two Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 44
    • icon of address F.o Uk Trading Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 45
    • icon of address Po Box 898, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 46
    • icon of address Rebus Endeavours, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 47
    • icon of address Tripudio Group, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 48
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
    • icon of address Anglia House, 6 Central Avenue, Norwich, NR7 0HR, England

      IIF 50
    • icon of address Anglia House, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR, United Kingdom

      IIF 55
    • icon of address Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 56 IIF 57 IIF 58
    • icon of address Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR, United Kingdom

      IIF 59
    • icon of address P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 60
    • icon of address Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 61 IIF 62
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 63 IIF 64 IIF 65
    • icon of address Hillview, Green Road, Thorpe, Surrey, TW20 8QT

      IIF 67
    • icon of address 63, Coombe Avenue, Weymouth, DT4 7TP, England

      IIF 68 IIF 69 IIF 70
  • White, David James
    British none born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 71
    • icon of address C/o Rsm Restructuring Advisory Llp, St Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 72
  • White, David James
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 73
  • White, David James
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 74
  • Mr David James White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hemmells, Basildon, SS15 6ED, England

      IIF 75
    • icon of address 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 76 IIF 77
    • icon of address C/o Rsm Restructuring Advisory Llp, St. Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 78 IIF 79
    • icon of address Po Box 898, Po Box 898, Bognor Regis, West Sussex, England

      IIF 80
    • icon of address 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 81
    • icon of address Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 82 IIF 83 IIF 84
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 86
    • icon of address 142 Lodge Road, Office 4, Southampton, SO14 6QR, England

      IIF 87
  • Whittle, David James
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 88
    • icon of address The Clubhouse, Mayfair, Grosvenor Hill, London, W1K 3QT, England

      IIF 89
  • David White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 95
    • icon of address Anglia House, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 96 IIF 97 IIF 98
    • icon of address Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR, United Kingdom

      IIF 104
    • icon of address P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 105
  • Mr David White
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 106
  • Mr David James White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 107
    • icon of address St Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 108
    • icon of address The Old Snap Factory, Twyford Road, Bishops Stortford, CM23 3LJ, United Kingdom

      IIF 109
    • icon of address Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 110 IIF 111 IIF 112
    • icon of address F.o Operations Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 115
    • icon of address F.o Uk Trading Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 116
    • icon of address F.o Ventures Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 117
    • icon of address Po Box 898, Po Box 898, Bognor Regis, West Sussex, PO21 9LS, England

      IIF 118
    • icon of address Rebus Endeavours, Po Box 898, Bognor Regis, Dorset, PO21 9LS, United Kingdom

      IIF 119
    • icon of address South Lodge, South Walk Road, Dorchester, Dorset, DT1 1DS, England

      IIF 120
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 121 IIF 122 IIF 123
    • icon of address Anglia House, 6 Central Avenue, Norwich, NR7 0HR, England

      IIF 124 IIF 125
    • icon of address Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 126 IIF 127
    • icon of address Norwich House, Price Bailey Llp, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 128
    • icon of address Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 129 IIF 130
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 131 IIF 132
    • icon of address 3, Sheen Road, Richmond Upon Thames, TW9 1AD, United Kingdom

      IIF 133
    • icon of address 63, Coombe Avenue, Weymouth, DT4 7TP, England

      IIF 134
  • White, David James
    United Kingdom director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 135
    • icon of address Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 136
  • Mr David James White
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 137
  • Mr David James White
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 138
  • Mr David James Whittle
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 139
    • icon of address The Clubhouse, Mayfair, 50 Grosvenor Hill, London, W1K 3QT, England

      IIF 140
  • Mr David James White
    United Kingdom born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 141
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,852 GBP2021-04-30
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 3 Sheen Road, Richmond Upon Thames, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hendford Manor, Hendford, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 8 Skye Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Hendford Manor, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -658,837 GBP2020-03-31
    Officer
    icon of calendar 2021-07-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-04-30
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -202,238 GBP2018-03-31
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    HURTLANE LIMITED - 2020-08-10
    icon of address C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 11
    LCF CAPITAL LTD - 2019-06-21
    icon of address C/o Rsm Restructuring Advisory Llp St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    F.O TWELVE LTD - 2021-05-12
    KICKDYNO LIMITED - 2020-08-10
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,877 GBP2021-03-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 64 - Director → ME
  • 14
    icon of address Anglia House, 6 Central Avenue, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 42 - Director → ME
  • 15
    ARTIMOTTLE LIMITED - 2020-08-10
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,163 GBP2024-03-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 66 - Director → ME
  • 16
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,629 GBP2020-03-31
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    -45,983 GBP2021-03-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 63 - Director → ME
  • 18
    icon of address Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 19
    F.O. EQUIPMENT LIMITED - 2018-02-21
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,212 GBP2019-03-31
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 20
    F.O. WIGAN LIMITED - 2018-09-28
    icon of address Anglia House, 6 Central Avenue, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,435 GBP2019-03-31
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 44 - Director → ME
  • 21
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 17 - Director → ME
  • 22
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,950 GBP2021-03-31
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 31 - Director → ME
  • 23
    icon of address C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,324 GBP2018-12-31
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Albert Goodman Hendford Manor, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 4 - Director → ME
  • 25
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    3,879,368 GBP2023-03-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    VECTOR TRADE LTD - 2022-02-21
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Spirare Ltd, Mey House, Bridport Road, Poundbury, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 29
    icon of address Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -117,404 GBP2018-09-30
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 32
    FLIP OUT STOKE LTD - 2015-07-30
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    361,649 GBP2018-12-31
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Rsm Restructuring Advisory Llp, St Philips Point Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -816,230 GBP2018-09-30
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 136 - Director → ME
Ceased 42
  • 1
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,852 GBP2021-04-30
    Officer
    icon of calendar 2021-07-02 ~ 2022-05-23
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ 2022-05-01
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 2
    AGD EIGHT LTD - 2021-05-12
    icon of address 5-10 James Street West, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    669 GBP2024-03-31
    Officer
    icon of calendar 2021-01-13 ~ 2021-07-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ 2021-06-28
    IIF 97 - Ownership of shares – 75% or more OE
  • 3
    F.O EIGHT LTD - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -354,654 GBP2024-03-31
    Officer
    icon of calendar 2020-07-29 ~ 2021-07-02
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2021-06-25
    IIF 134 - Ownership of shares – 75% or more OE
  • 4
    AGD FIVE LTD - 2021-05-12
    LETTERBUG LIMITED - 2020-08-10
    icon of address Boom Battle Bar Oxford Street Ground Floor & Basement Level, 70-88 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    79,756 GBP2024-03-31
    Officer
    icon of calendar 2020-08-07 ~ 2021-07-02
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2021-06-24
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 5
    LOOKAWAY LIMITED - 2020-08-10
    AGD FOUR LTD - 2021-05-12
    icon of address 430 Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,233 GBP2024-07-31
    Officer
    icon of calendar 2020-08-07 ~ 2021-08-05
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 2021-08-05
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    icon of calendar 2020-08-07 ~ 2021-06-24
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 6
    AGD LEISURE LTD - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents, 16 offsprings)
    Equity (Company account)
    4,706,932 GBP2024-03-31
    Officer
    icon of calendar 2020-02-26 ~ 2021-07-02
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2021-10-21
    IIF 95 - Ownership of shares – 75% or more OE
    icon of calendar 2021-10-21 ~ 2021-11-17
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 7
    BAKERBRISCOE LTD - 2021-08-18
    BBB SEVENTEEN LTD - 2023-07-31
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2021-06-30
    Officer
    icon of calendar 2020-06-29 ~ 2021-10-10
    IIF 35 - Director → ME
  • 8
    AGD NINE LTD - 2021-05-12
    icon of address 70-88 Boom Battle Bar, Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -282,361 GBP2024-03-31
    Officer
    icon of calendar 2021-01-13 ~ 2021-07-02
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ 2021-06-25
    IIF 96 - Ownership of shares – 75% or more OE
  • 9
    AGD SIX LTD - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    147,195 GBP2024-03-31
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-25
    IIF 128 - Ownership of shares – 75% or more OE
  • 10
    AGD OPERATIONS LTD - 2021-05-12
    icon of address 8 Hemmells, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2021-06-14
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ 2021-06-25
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-12 ~ 2021-06-25
    IIF 106 - Ownership of shares – 75% or more OE
  • 11
    AGD UK TRADING LTD - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    623,668 GBP2024-03-31
    Officer
    icon of calendar 2020-07-30 ~ 2021-07-02
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ 2021-06-25
    IIF 113 - Ownership of shares – 75% or more OE
  • 12
    AGD THREE LTD - 2021-05-12
    TIPPERASH LIMITED - 2020-08-10
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,217 GBP2021-07-31
    Officer
    icon of calendar 2020-08-07 ~ 2021-07-02
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2021-06-24
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 13
    F.O. PROPERTY LIMITED - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    171,853 GBP2024-03-31
    Officer
    icon of calendar 2020-08-05 ~ 2020-12-21
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ 2020-12-21
    IIF 80 - Ownership of shares – 75% or more OE
  • 14
    BBB SEVEN LTD - 2023-07-07
    AGD SEVEN LTD - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    427,402 GBP2024-03-31
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-25
    IIF 100 - Ownership of shares – 75% or more OE
  • 15
    AGD CAPITAL LTD - 2021-05-12
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,688,170 GBP2024-03-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-07-02
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2021-11-18
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-18 ~ 2021-10-21
    IIF 126 - Ownership of shares – 75% or more OE
  • 16
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2021-04-30 ~ 2021-11-23
    IIF 55 - Director → ME
  • 17
    AGD ONE LTD - 2021-05-25
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    247,716 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ 2021-07-02
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ 2021-06-25
    IIF 105 - Ownership of shares – 75% or more OE
  • 18
    AGD TWO LTD - 2021-05-25
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,059 GBP2021-07-31
    Officer
    icon of calendar 2020-07-27 ~ 2021-07-02
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2021-06-25
    IIF 111 - Ownership of shares – 75% or more OE
  • 19
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-24
    IIF 99 - Ownership of shares – 75% or more OE
  • 20
    icon of address 1st Floor Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-03-22
    IIF 101 - Ownership of shares – 75% or more OE
  • 21
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -587,042 GBP2024-03-31
    Officer
    icon of calendar 2019-10-29 ~ 2021-07-02
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2021-08-24
    IIF 85 - Ownership of shares – 75% or more OE
    icon of calendar 2019-10-29 ~ 2019-10-29
    IIF 117 - Has significant influence or control OE
  • 22
    LCF CAPITAL LTD - 2019-06-21
    icon of address C/o Rsm Restructuring Advisory Llp St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ 2019-06-21
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ 2020-03-31
    IIF 124 - Has significant influence or control OE
    icon of calendar 2019-04-05 ~ 2019-07-12
    IIF 137 - Ownership of shares – 75% or more OE
  • 23
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-05-18
    IIF 98 - Ownership of shares – 75% or more OE
  • 24
    F.O TWELVE LTD - 2021-05-12
    KICKDYNO LIMITED - 2020-08-10
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,877 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-08-07 ~ 2021-07-08
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 25
    icon of address C/o Rsm Uk Restructuring Advisory Llp 10th Floor, 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-07-27 ~ 2021-07-02
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2021-03-22
    IIF 112 - Ownership of shares – 75% or more OE
  • 26
    icon of address Anglia House, 6 Central Avenue, Norwich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-12 ~ 2019-07-03
    IIF 121 - Ownership of shares – 75% or more OE
    icon of calendar 2019-07-03 ~ 2020-06-10
    IIF 115 - Has significant influence or control OE
  • 27
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 10th Floor, 103 Colmore Row, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-24
    IIF 102 - Ownership of shares – 75% or more OE
  • 28
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,742 GBP2021-03-31
    Officer
    icon of calendar 2019-10-29 ~ 2021-07-02
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2021-08-24
    IIF 82 - Ownership of shares – 75% or more OE
  • 29
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-02
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-24
    IIF 103 - Ownership of shares – 75% or more OE
  • 30
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,694 GBP2021-03-31
    Officer
    icon of calendar 2020-07-27 ~ 2021-07-02
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2021-03-22
    IIF 110 - Ownership of shares – 75% or more OE
  • 31
    ARTIMOTTLE LIMITED - 2020-08-10
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,163 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-08-07 ~ 2025-04-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 10th Floor, 103 Colmore Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    158,505 GBP2021-03-31
    Officer
    icon of calendar 2019-06-21 ~ 2021-07-02
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 2021-06-24
    IIF 118 - Has significant influence or control OE
  • 33
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,629 GBP2020-03-31
    Officer
    icon of calendar 2018-11-01 ~ 2021-07-02
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2020-06-29
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    -45,983 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-10-12 ~ 2019-02-04
    IIF 123 - Ownership of shares – 75% or more OE
  • 35
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,950 GBP2021-03-31
    Officer
    icon of calendar 2018-11-09 ~ 2021-07-02
    IIF 56 - Director → ME
  • 36
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ 2025-05-07
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ 2025-04-28
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 37
    icon of address 61 St Thomas Street, Weymouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    9,469 GBP2024-03-31
    Officer
    icon of calendar 2012-10-05 ~ 2024-01-25
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-25
    IIF 120 - Has significant influence or control OE
  • 38
    icon of address Spirare Ltd, Mey House, Bridport Road, Poundbury, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2019-07-12
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ 2019-07-12
    IIF 138 - Has significant influence or control OE
  • 39
    icon of address 3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ 2025-05-07
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ 2025-04-28
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 40
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -117,404 GBP2018-09-30
    Officer
    icon of calendar 2016-09-08 ~ 2017-07-21
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2017-07-27
    IIF 141 - Ownership of shares – 75% or more OE
    icon of calendar 2019-07-03 ~ 2020-06-09
    IIF 119 - Has significant influence or control OE
  • 41
    icon of address 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-07-29 ~ 2021-07-02
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2021-05-18
    IIF 114 - Ownership of shares – 75% or more OE
  • 42
    icon of address The Old Snap Factory, Twyford Road, Bishops Stortford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,454,513 GBP2024-02-29
    Officer
    icon of calendar 2008-02-18 ~ 2012-02-15
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.