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

Sullivan, David Edward Kenneth

    Related profiles found in government register
  • Sullivan, David Edward Kenneth
    British company director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 1
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 2
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 3
  • Sullivan, David Edward Kenneth
    British manager born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • London Stadium, Queen Elizabeth Olympic Park, London, E20 2ST, England

      IIF 4
  • Sullivan, David Edward Kenneth
    British director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Green Tiles, Green Tiles Lane, Denham Green, UB9 5HX, United Kingdom

      IIF 5
  • Mr David Edward Kenneth Sullivan
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 6
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 7
  • Sullivan, David
    British business director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • 860, Chester Road, Stretford, Manchester, Greater Manchester, M32 0QJ, England

      IIF 8
  • Sullivan, David
    British chairman born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • 860, Chester Road, Stretford, Manchester, Greater Manchester, M32 0QJ, England

      IIF 9
  • Sullivan, David
    British company director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ramilies House, 2 Ramilies Street, London, W1F 7LN, United Kingdom

      IIF 10
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 11 IIF 12
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 13
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN, England

      IIF 14
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 15
  • Sullivan, David
    British director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 16
  • Sullivan, David
    British managing director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
  • Sullivan, David
    British none born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 27 IIF 28
  • Sullivan, David Kenneth Edward
    English company director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • London Stadium, Queen Elizabeth Olympic Park, London, E20 2ST, England

      IIF 29
  • Mr David Sullivan
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Woodgate Studios, 2-8 Games Road, Barnet, EN4 9HN, England

      IIF 30
    • 4th Floor Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 31
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 32
    • London Stadium, Queen Elizabeth Olympic Park, London, E20 2ST, England

      IIF 33
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 34
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 35 IIF 36
    • Ramillies House, Ramillies Street, London, W1F 7LN, England

      IIF 37 IIF 38
    • 3rd, Maclaren House Lancastrian Office Centre, Talbot Road Old Trafford, Manchester, M32 0FP, England

      IIF 39
    • 860, Chester Road, Stretford, Manchester, Greater Manchester, M32 0QJ, England

      IIF 40 IIF 41
  • Mr David Edward Kenneth Sullivan
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Green Tiles, Green Tiles Lane, Denham Green, UB9 5HX, United Kingdom

      IIF 42
  • Sullivan, David
    born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ramillies House, 2 Ramillies St, 4 Th Floor, London, W1F 7LN, United Kingdom

      IIF 43
  • Sullivan, David
    British businessman born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harmony House, 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ

      IIF 44
  • Sullivan, David
    British company director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birch Hall Coppice Row, Theydon Bois, Epping, Essex, CM16 7DR

      IIF 45 IIF 46
    • 2 Ramillies House, Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 47
    • Ramillies House, 1-2 Ramillies Street, London, Greater London, W1F 7LN, United Kingdom

      IIF 48
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 49
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 50
    • Ramillies House, Ramillies Street, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 51
    • 860, Chester Road, Stretford, Manchester, Greater Manchester, M32 0QJ, England

      IIF 52
  • Sullivan, David
    British director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birch Hall Coppice Row, Theydon Bois, Epping, Essex, CM16 7DR

      IIF 53 IIF 54 IIF 55
    • Birch Hall, Coppice Row, Theydon Bois, Epping, Essex, CM16 7DR, England

      IIF 56
    • C/o Edwards Chartered Accountants, 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ

      IIF 57
  • Sullivan, David
    British none born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sullivan, David
    Maltese director born in February 1949

    Resident in Malta

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66
  • Sullivan, David
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Collina House, Holsworth Park, Oxon Business Park, Shrewsbury, Shropshire, SY3 5HJ

      IIF 67
    • Vincent House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 68 IIF 69
    • 2, Sparrowhawk Way, Telford, Shropshire, TF1 6NH, United Kingdom

      IIF 70
  • Sullivan, David

    Registered addresses and corresponding companies
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 71 IIF 72
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 73
  • Mr David Sullivan
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Ramillies Street, London, W1F 7LN, England

      IIF 74
    • Ramilies House, 2 Ramilies Street, London, W1F 7LN, United Kingdom

      IIF 75
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 76 IIF 77 IIF 78
    • Ramillies House, 2 Ramillies Street, London, Greater London, W1F 7LN, United Kingdom

      IIF 81
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 82 IIF 83
    • Ramillies House, Ramillies Street, 1-2 Ramillies Street, London, W1F 7LN

      IIF 84
    • Ramillies House, Ramillies Street, London, W1F 7LN, England

      IIF 85
    • C/o Edwards Chartered Accountants, 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ

      IIF 86
    • Harmony House, 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ

      IIF 87
  • David Sullivan
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Charlotte Street, London, W1T 4QS, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 48
  • 1
    Ramillies House, 1-2 Ramillies Street, London, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2023-08-08 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-08-09 ~ now
    IIF 3 - director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-09 ~ dissolved
    IIF 66 - director → ME
  • 4
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    1,183,183 GBP2022-12-01 ~ 2023-11-30
    Officer
    2021-07-16 ~ now
    IIF 11 - director → ME
    2021-07-16 ~ now
    IIF 71 - secretary → ME
  • 5
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    1,250 GBP2022-12-01 ~ 2023-11-30
    Officer
    2021-07-16 ~ now
    IIF 12 - director → ME
    2021-07-16 ~ now
    IIF 72 - secretary → ME
  • 6
    Ramillies House, 2 Ramillies Street, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    1,554,157 GBP2022-12-01 ~ 2023-11-30
    Officer
    2021-07-16 ~ now
    IIF 15 - director → ME
    2021-07-16 ~ now
    IIF 73 - secretary → ME
  • 7
    CONEGATE LIMITED - 2018-01-15
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -10,203,043 GBP2021-12-01 ~ 2022-11-30
    Officer
    2009-06-12 ~ now
    IIF 49 - director → ME
  • 8
    Ramillies House, 1-2 Ramillies Street, London, Greater London, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    2,437,101 GBP2021-12-01 ~ 2022-11-30
    Officer
    2010-07-09 ~ now
    IIF 48 - director → ME
  • 9
    NEW CONEGATE LIMITED - 2018-01-15
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -4,806,977 GBP2022-12-01 ~ 2023-11-30
    Officer
    2017-11-01 ~ now
    IIF 22 - director → ME
  • 10
    Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2012-06-13 ~ dissolved
    IIF 56 - director → ME
  • 11
    Ramilies House, 2 Ramilies Street, London
    Corporate (1 parent)
    Equity (Company account)
    1,577,812 GBP2023-03-31
    Officer
    2014-03-24 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 12
    Ramillies House, 2 Ramillies Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-07-03 ~ dissolved
    IIF 43 - llp-designated-member → ME
  • 13
    1066 London Road, Leigh On Sea, Essex
    Corporate (2 parents)
    Equity (Company account)
    -50,217 GBP2020-12-31
    Person with significant control
    2021-02-17 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 14
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    2024-11-22 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2013-03-25 ~ dissolved
    IIF 65 - director → ME
  • 16
    Ramillies House, 2 Ramillies Street, London
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,225,822 GBP2022-12-01 ~ 2023-11-30
    Officer
    2013-04-02 ~ now
    IIF 28 - director → ME
  • 17
    CRAFT STAR LIMITED - 2022-11-10
    4th Floor Ramillies House, 1-2 Ramillies Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    564,087 GBP2024-04-30
    Officer
    2023-04-03 ~ now
    IIF 1 - director → ME
    2022-11-03 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 18
    72 Temple Chambers, Temple Avenue, London
    Dissolved corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 85 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
    IIF 85 - Right to appoint or remove members with control over the trustees of a trustOE
  • 19
    SUNDAY SPORT (2020) LIMITED - 2024-10-23
    5 Hollyville Holmfirth Road, Greenfield, Oldham, Greater Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-09-08 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 20
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    5,658,448 GBP2022-12-01 ~ 2023-11-30
    Officer
    2017-11-01 ~ now
    IIF 17 - director → ME
  • 21
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 26 - director → ME
  • 22
    1st Floor, Woodgate Studios, 2-8 Games Road, Barnet, England
    Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -275,408 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2021-11-03 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 23
    PRIVATE INTERNATIONAL MARKETING LIMITED - 2021-01-22
    PRIVATE SHOPS UK LIMITED - 2020-04-07
    14 Bourne Road, Bexley, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -125 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 24
    Harmony House 34 High Street, Aldridge, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2008-09-15 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Has significant influence or controlOE
  • 25
    C/o Edwards Chartered Accountants 34 High Street, Aldridge, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2009-04-06 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-21 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 27
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-17 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 28
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    175,543,575 GBP2023-11-30
    Officer
    2017-11-29 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-11-29 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 29
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 25 - director → ME
  • 30
    Ramillies House, 2 Ramillies Street, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    3,668,269 GBP2022-11-29 ~ 2023-11-28
    Officer
    2013-04-02 ~ now
    IIF 27 - director → ME
  • 31
    Ramillies House, 2 Ramillies Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-13 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 32
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    70,808 GBP2023-12-31
    Officer
    ~ now
    IIF 50 - director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 33
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Corporate (2 parents)
    Officer
    2004-09-01 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 34
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -4,067,795 GBP2022-12-01 ~ 2023-11-30
    Officer
    2017-11-21 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-11-21 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 35
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 18 - director → ME
  • 36
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -4,691,232 GBP2022-12-01 ~ 2023-11-30
    Officer
    2017-11-17 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-11-17 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 37
    Ramillies House, 2 Ramillies Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2022-12-01 ~ 2023-11-30
    Officer
    2013-04-02 ~ now
    IIF 13 - director → ME
  • 38
    Kings Court 2-16 Goodge Street, 4th Floor, London, England
    Corporate (4 parents)
    Equity (Company account)
    38 GBP2023-09-30
    Person with significant control
    2022-09-09 ~ now
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 39
    860 Chester Road, Stretford, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    138,472 GBP2024-04-30
    Officer
    2011-04-15 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 40
    860 Chester Road, Stretford, Manchester, Greater Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -23,925 GBP2018-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 41
    THE THAMES IRONWORKS, SHIPBUILDING AND ENGINEERING COMPANY LIMITED - 1997-11-13
    WEST HAM UNITED (CHADWELL HEATH) LIMITED - 1997-07-11
    QUICKCHANCE LIMITED - 1991-11-07
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Corporate (3 parents)
    Officer
    2010-01-18 ~ now
    IIF 62 - director → ME
  • 42
    F Winter & Co, Ramillies House Ramillies Street, 1-2 Ramillies Street, London
    Corporate (1 parent)
    Equity (Company account)
    -10,252 GBP2024-04-27
    Officer
    2012-04-02 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    SIMPART NO. 301 LIMITED - 2006-12-15
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Corporate (3 parents)
    Officer
    2010-01-18 ~ now
    IIF 58 - director → ME
  • 44
    WEST HAM UNITED FOOTBALL CLUB PLC - 2010-02-03
    WEST HAM UNITED PLC - 1998-02-24
    WEST HAM UNITED FOOTBALL COMPANY LIMITED - 1991-11-18
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Corporate (12 parents, 3 offsprings)
    Officer
    2021-01-11 ~ now
    IIF 4 - director → ME
    2010-01-18 ~ now
    IIF 60 - director → ME
  • 45
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Corporate (3 parents)
    Officer
    2010-01-18 ~ now
    IIF 63 - director → ME
  • 46
    WEST HAM UNITED PLC - 2010-02-04
    WEST HAM HOLDINGS PLC - 1998-03-03
    RESERVEPROFIT PUBLIC LIMITED COMPANY - 1997-11-10
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2010-01-18 ~ now
    IIF 61 - director → ME
  • 47
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Corporate (3 parents)
    Officer
    2010-01-18 ~ now
    IIF 64 - director → ME
  • 48
    WH BIDCO LIMITED - 2006-11-20
    DE FACTO 1435 LIMITED - 2006-11-16
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Corporate (11 parents, 2 offsprings)
    Officer
    2021-11-12 ~ now
    IIF 29 - director → ME
    2010-01-18 ~ now
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    BIRMINGHAM CITY FOOTBALL CLUB PLC - 2023-07-04
    St Andrews @ Knighthead Park, Cattell Road, Birmingham, England
    Corporate (7 parents, 1 offspring)
    Officer
    1993-03-06 ~ 2009-10-06
    IIF 54 - director → ME
  • 2
    BIRMINGHAM CITY PLC - 2023-07-03
    St Andrews Stadium, Birmingham
    Corporate (8 parents, 1 offspring)
    Officer
    1997-01-14 ~ 2009-10-06
    IIF 55 - director → ME
  • 3
    MDF INTERNET VENTURES LTD - 2023-01-31
    124 City Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,214 GBP2023-06-30
    Officer
    2017-06-21 ~ 2018-05-01
    IIF 5 - director → ME
    Person with significant control
    2017-06-21 ~ 2018-05-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BRONZETEAM LIMITED - 1998-07-20
    Greenhous Village, Osbaston, Telford, Shropshire, England
    Corporate (5 parents, 15 offsprings)
    Officer
    2011-03-18 ~ 2017-01-25
    IIF 68 - director → ME
    2010-03-19 ~ 2010-04-07
    IIF 67 - director → ME
    2009-03-27 ~ 2009-04-06
    IIF 70 - director → ME
  • 5
    V.G. VEHICLES (WREXHAM) LIMITED - 1998-07-20
    Greenhous Village, Osbaston, Telford, Shropshire, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2005-01-04 ~ 2017-01-26
    IIF 69 - director → ME
  • 6
    CRAFT STAR LIMITED - 2022-11-10
    4th Floor Ramillies House, 1-2 Ramillies Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    564,087 GBP2024-04-30
    Person with significant control
    2022-10-19 ~ 2022-12-13
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    CAMEO TRADING LIMITED - 2001-10-30
    Bdo Llp, 3 Hardman Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2001-10-25 ~ 2007-09-05
    IIF 53 - director → ME
  • 8
    Ramillies House, 2 Ramillies Street, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    3,668,269 GBP2022-11-29 ~ 2023-11-28
    Person with significant control
    2016-04-06 ~ 2018-01-10
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 9
    Ramillies House, 2 Ramillies Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2022-12-01 ~ 2023-11-30
    Person with significant control
    2016-04-06 ~ 2017-12-05
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 10
    INTERACTIVE WORLD PUBLIC LIMITED COMPANY - 2007-09-03
    FREE4INTERNET.NET LIMITED - 2005-07-29
    Bdo Llp, 3 Hardman Street, Manchester, Greater Manchester
    Dissolved corporate (5 parents)
    Officer
    2000-01-05 ~ 2001-11-14
    IIF 46 - director → ME
  • 11
    APOLLO LIMITED - 1989-07-26
    Bdo Llp, 3 Hardman Street, Manchester, Greater Manchester
    Dissolved corporate (2 parents)
    Officer
    ~ 2007-09-05
    IIF 45 - director → ME
  • 12
    860 Chester Road, Stretford, Manchester, Greater Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -23,925 GBP2018-10-31
    Officer
    2015-11-19 ~ 2021-01-15
    IIF 9 - director → ME
  • 13
    29-30 Second Floor Front Suite, 29-30 Watling Street, Canterbury, Kent, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    22,381 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2020-06-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    157 GBP2022-06-30
    Person with significant control
    2016-04-06 ~ 2020-06-01
    IIF 38 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.