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

Wright, Simon James Clifford, Mr.

    Related profiles found in government register
  • Wright, Simon James Clifford, Mr.
    British chairman born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 1
    • icon of address Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent, DA3 8LY, United Kingdom

      IIF 2
  • Wright, Simon James Clifford, Mr.
    British chief executive born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Customs House, North Quay, Hayle, Cornwall, TR27 4BL, England

      IIF 3
  • Wright, Simon James Clifford, Mr.
    British company director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Pen Y Pound, Abergavenny, NP7 5UD, Wales

      IIF 4
    • icon of address Old Town Dock, Old Town Dock, East Dock Road, Newport, NP20 2FR, Wales

      IIF 5
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 6 IIF 7 IIF 8
  • Wright, Simon James Clifford, Mr.
    British consultant born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent, DA3 8LY, United Kingdom

      IIF 9
  • Wright, Simon James Clifford, Mr.
    British director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 215, Ashford Close South, Croesyceiliog, Cwmbran, NP44 2BE, United Kingdom

      IIF 10
    • icon of address 215, Ashford Close South, Croesyceiliog, Cwmbran, NP44 2BE, Wales

      IIF 11
    • icon of address Corinthian House, Galleon Boulevard, Crossways Business Park, Dartford, Kent, DA2 6QE, England

      IIF 12
    • icon of address Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent, DA3 8LY

      IIF 13
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, NP18 2ED, United Kingdom

      IIF 14 IIF 15
    • icon of address Hanover House, Fourth Floor, Hanover House, Charlotte Street, Manchester, M1 4FD, England

      IIF 16
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 17 IIF 18 IIF 19
  • Wright, Simon James Clifford, Mr.
    British property consultant born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
  • Wright, Simon James Clifford, Mr.
    British property development born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 310, Harbour Yard, Chelsea Harbour, London, SW10 0XD, United Kingdom

      IIF 35 IIF 36
  • Wright, Simon James Clifford
    British company director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Customs House, North Quay, Hayle, TR27 4BL, United Kingdom

      IIF 37
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 38
  • Wright, Simon James Clifford
    British director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2,3, Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 39
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 40
  • Wright, Simon James Clifford
    British property development born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Customs House, North Quay, Hayle, Cornwall, TR27 4BL, United Kingdom

      IIF 41
  • Wright, Simon James Clifford
    British regional director born in October 1967

    Registered addresses and corresponding companies
    • icon of address 46 Castle Way, Leybourne, West Malling, Kent, ME19 5HG

      IIF 42
  • Mr. Simon James Clifford Wright
    British born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Simon James Clifford Wright
    English born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Customs House, North Quay, Hayle, Cornwall, TR27 4BL, United Kingdom

      IIF 70
  • Wright, Simon James Clifford
    British ceo born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Golding's Oast, Elphicks Farm, Water Lane, Hunton, Maidstone, Kent, ME15 0SG, United Kingdom

      IIF 71
  • Wright, Simon James Clifford
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Golding's Oast, Elphicks Farm, Water Lane, Hunton, Maidstone, Kent, ME15 0SG, United Kingdom

      IIF 72
    • icon of address Quarry House, Quarry Hill Road, Borough Green, Sevenoaks, Kent, TN15 8RW, United Kingdom

      IIF 73 IIF 74
  • Wright, Simon
    British chief executive born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 75
  • Wright, Simon
    British company director born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 76
  • Mr Simon James Clifford Wright
    English born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corinthian House, Galleon Boulevard, Crossways Business Park, Dartford, Kent, DA2 6QE, England

      IIF 77
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 78
    • icon of address Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent, DA3 8LY, United Kingdom

      IIF 79
  • Mr Simon Wright
    British born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, NP18 2ED, Wales

      IIF 80 IIF 81
  • Simon Wright
    British born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Mount Pleasant, Hayle, Cornwall, TR27 4LD, England

      IIF 82
  • Wright, Simon
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, England

      IIF 83
  • Wright, Simon
    British consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alan Berry Building, Coventry University, Priory Street, Coventry, CV1 5FB, United Kingdom

      IIF 84
    • icon of address 21, Chaucer Drive, Galley Common, Nuneaton, Warwickshire, CV10 9SB, United Kingdom

      IIF 85
  • Wright, Simon
    British carpenter born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Carlton Way, Glazebrook, Warrington, WA3 5BG, England

      IIF 86
  • Wright, Simon
    British

    Registered addresses and corresponding companies
  • Mr Simon Wright
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Chaucer Drive, Galley Common, Nuneaton, CV10 9SB, England

      IIF 89
  • Mr Simon Wright
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Carlton Way, Glazebrook, Warrington, WA3 5BG, England

      IIF 90
  • Wright, Simon
    born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Broxholm Road, London, SE27 0BJ

      IIF 91
    • icon of address Jubilee House, 02nd Floor, Townsend Lane, Kingsbury, London, NW9 8TZ, United Kingdom

      IIF 92
  • Wright, Simon
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Horseshoe Crescent, Shoeburyness, Southend-on-sea, SS3 9WL, United Kingdom

      IIF 93
  • Wright, Simon
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Union Street, London, SE1 0LN, England

      IIF 94 IIF 95
    • icon of address 81, Broxholm Road, London, SE27 0BJ, England

      IIF 96
    • icon of address Jubilee House 2nd Floor, Townsend Lane, Kingsbury, London, NW9 8TZ, United Kingdom

      IIF 97
  • Wright, Simon
    British consultant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, WD23 3HE, England

      IIF 98 IIF 99 IIF 100
    • icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, United Kingdom

      IIF 101 IIF 102 IIF 103
    • icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 105
    • icon of address 3 Chandlers House, Hamton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 106
    • icon of address C/o Pas Accountants. 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, WD23 3HE, England

      IIF 107
    • icon of address C/o Pas Accountants, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, United Kingdom

      IIF 108 IIF 109
    • icon of address 276, Vauxhall Bridge Rd, London, England, SW1V 1BB, England

      IIF 110 IIF 111 IIF 112
    • icon of address 276, Vauxhall Bridge Rd, London, SW1V 1BB, United Kingdom

      IIF 117
    • icon of address First Floor, 11 Dover Street, London, W1S 4LH, United Kingdom

      IIF 118
    • icon of address First Floor, 11, Dover Street, Mayfair, London, W1S 4LH, England

      IIF 119
    • icon of address First Floor, 11 Dover Street, Mayfair, London, W1S 4LH, United Kingdom

      IIF 120 IIF 121
  • Wright, Simon
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pas Accountants, 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, WD23 3HE, United Kingdom

      IIF 122
    • icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, England

      IIF 123 IIF 124
    • icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, England

      IIF 125 IIF 126 IIF 127
    • icon of address C/o Pas Accountants Ltd - Unit 2., 73 Canning Road, Harrow, HA3 7SP, England

      IIF 128 IIF 129 IIF 130
    • icon of address 02, Nd Floor , Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 131
    • icon of address 3, Rd Floor, 276 Vauxhall Bridge Road, London, SW1V 1BB, United Kingdom

      IIF 132
    • icon of address 81 Broxholm Road, London, SE27 0BJ

      IIF 133
    • icon of address 81, Broxholm Road, London, SE27 0BJ, England

      IIF 134
    • icon of address C/o Pas 2nd Floor, Jubilee House, Townsend Lane, London, United Kingdom

      IIF 135
    • icon of address Jubilee House, 2nd Floor, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 136 IIF 137
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 138 IIF 139
  • Wright, Simon
    British entrepreneur born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, WD23 3HE, England

      IIF 140 IIF 141 IIF 142
    • icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, England

      IIF 145
    • icon of address 46, Vivian Avenue, Hendon Central, London, NW4 3XP

      IIF 146
  • Wright, Simon
    British restaurant manager born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wright, Simon
    British restaurant owner born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Broxholm Road, London, SE27 0BJ

      IIF 155
  • Mr Simon Wright
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 215, Ashford Close South, Croesyceiliog, Cwmbran, NP44 2BE, United Kingdom

      IIF 156
  • Mr Simon Wright
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Horseshoe Crescent, Shoeburyness, Southend-on-sea, SS3 9WL, United Kingdom

      IIF 157
  • Mr Simon Wright
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 158
    • icon of address C/o Pas Accountants, 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, WD23 3HE, United Kingdom

      IIF 159
    • icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, England

      IIF 160
    • icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, WD23 3HE, England

      IIF 161 IIF 162 IIF 163
    • icon of address C/o Pas Accountants Ltd - Unit 2., 73 Canning Road, Harrow, HA3 7SP, England

      IIF 165 IIF 166
    • icon of address 171, Union Street, London, SE1 0LN, England

      IIF 167 IIF 168
    • icon of address C/o Pas Accountants Ltd, Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 169
    • icon of address First Floor, 11 Dover Street, London, W1S 4LH, United Kingdom

      IIF 170
    • icon of address Jubilee House 2nd Floor, Townsend Lane, Kingsbury, London, NW9 8TZ, United Kingdom

      IIF 171
child relation
Offspring entities and appointments
Active 85
  • 1
    icon of address 46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -117,672 GBP2015-12-31
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 146 - Director → ME
  • 2
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,972,370 GBP2023-12-31
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 103 - Director → ME
  • 3
    icon of address 51 Gibbs Road, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 156 - Ownership of shares – More than 50% but less than 75%OE
    IIF 156 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    HARLEM FOOD HALLS LIMITED - 2021-12-09
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Right to appoint or remove directorsOE
  • 5
    icon of address 20 Carlton Way, Glazebrook, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -827 GBP2022-04-30
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,713 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 161 - Has significant influence or controlOE
  • 7
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 10
    icon of address Corinthian House Galleon Boulevard, Crossways Business Park, Dartford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 11
    icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 12
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 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
  • 13
    icon of address Gay Dawn Offices Pennis Lane, Fawkham, Longfield, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 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
    IIF 79 - Has significant influence or controlOE
  • 14
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Receiver Action Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 15
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -167,947 GBP2022-09-30
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 16
    icon of address 82 St. John Street, London
    In Administration Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Has significant influence or controlOE
  • 17
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2023-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 144 - Director → ME
  • 19
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,590 GBP2023-12-31
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 102 - Director → ME
  • 20
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 105 - Director → ME
  • 21
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    2,404,068 GBP2023-12-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 100 - Director → ME
  • 23
    KL FOOD & BEVERAGE MANAGEMENT LIMITED - 2022-06-09
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 141 - Director → ME
  • 24
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 98 - Director → ME
  • 25
    icon of address The Gentlemen Baristas Roastery, 28 Maryland Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 168 - Has significant influence or controlOE
    IIF 168 - Has significant influence or control over the trustees of a trustOE
    IIF 168 - Has significant influence or control as a member of a firmOE
  • 26
    icon of address The Gentlemen Baristas Roastery, 28 Maryland Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Right to appoint or remove directorsOE
  • 27
    ASP DISTRIBUTION SERVICES LIMITED - 2008-12-04
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    81,031 GBP2024-07-31
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Mark Taylor & Company (solicitors), 310 Harbour Yard, Chelsea Harbour, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 35 - Director → ME
  • 29
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Live but Receiver Manager on at least one charge Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    100,100 GBP2022-10-31
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
  • 30
    HAYLE SPV13 LIMITED - 2015-03-11
    icon of address The Old Customs House, North Quay, Hayle, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 32 - Director → ME
  • 31
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 27 - Director → ME
  • 32
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 23 - Director → ME
  • 33
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 24 - Director → ME
  • 34
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 29 - Director → ME
  • 35
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 28 - Director → ME
  • 36
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 33 - Director → ME
  • 37
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 30 - Director → ME
  • 38
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 31 - Director → ME
  • 39
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 26 - Director → ME
  • 40
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 34 - Director → ME
  • 41
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 22 - Director → ME
  • 42
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 25 - Director → ME
  • 43
    icon of address C/o Pas 2nd Floor Jubilee House, Townsend Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 135 - Director → ME
  • 44
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -101,942 GBP2023-12-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 104 - Director → ME
  • 45
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 143 - Director → ME
  • 46
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 142 - Director → ME
  • 47
    icon of address C/o Pas Accountants, 2nd Floor, The Red House, 74-76 High Street, Bushey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,749 GBP2021-12-31
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 109 - Director → ME
  • 48
    icon of address Jubilee House, Townsend Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 138 - Director → ME
  • 49
    icon of address C/o Libertas, 3 Chandlers House Hamton Mews 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 106 - Director → ME
  • 50
    icon of address 2,3 Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 62 - Right to appoint or remove directorsOE
  • 51
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 140 - Director → ME
  • 52
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 40 - Director → ME
  • 53
    icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 54
    icon of address C/o Libertas 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 108 - Director → ME
  • 55
    TLB BRAND LIMITED - 2020-07-27
    icon of address First Floor, 11 Dover Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 56
    icon of address C/o Libertas 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 113 - Director → ME
  • 57
    icon of address First Floor 11 Dover Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 111 - Director → ME
  • 58
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -901,489 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-04-17 ~ now
    IIF 169 - Has significant influence or controlOE
  • 59
    icon of address 6th Floor 2 London Wall Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -10,716 GBP2021-03-31
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 171 - Has significant influence or control as a member of a firmOE
  • 60
    icon of address Zolfo Cooper, Wellington Plaza 31 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ dissolved
    IIF 153 - Director → ME
  • 61
    icon of address Mark Taylor & Company Solicitors, 310 Harbour Yard, Chelsea Harbour, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 62
    icon of address The Old Customs House, North Quay, Hayle, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 37 - Director → ME
  • 63
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    532,692 GBP2022-08-31
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    SJW DEVELOPMENTS & CONSTRUCTION LIMITED - 2006-06-14
    icon of address Sarah Rayment, Bdo Llp, 55 Baker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-30 ~ dissolved
    IIF 74 - Director → ME
  • 65
    SJW DRYLINING SOUTH EAST LIMITED - 2006-06-14
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-03 ~ dissolved
    IIF 73 - Director → ME
  • 66
    icon of address Bank Gallery, 13 High Street, Kenilworth, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,450 GBP2022-01-31
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 10 Horseshoe Crescent, Shoeburyness, Southend-on-sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,294 GBP2019-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Has significant influence or controlOE
  • 68
    T G P CONSULTANCY LIMITED - 2020-07-15
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -192,194 GBP2021-03-31
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 69
    icon of address C/o Pas Accountants Ltd - Unit 2., 73 Canning Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 129 - Director → ME
  • 70
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,220 GBP2023-12-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 101 - Director → ME
  • 71
    icon of address Jubilee House, Townsend Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    99 GBP2016-04-30
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 132 - Director → ME
  • 72
    icon of address C/o Pas Accountants, 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,239 GBP2023-12-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Jubilee House 02nd Floor, Townsend Lane, Kingsbury, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 92 - LLP Designated Member → ME
  • 74
    icon of address C/o Pas Accountants Ltd - Unit 2., 73 Canning Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 165 - Has significant influence or controlOE
  • 75
    icon of address C/o Pas Accountants Ltd - Unit 2., 73 Canning Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 166 - Has significant influence or controlOE
  • 76
    icon of address Old Town Dock Old Town Dock, East Dock Road, Newport, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Has significant influence or controlOE
    IIF 63 - Has significant influence or control over the trustees of a trustOE
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 77
    icon of address C/o Pas Accountants. 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2023-12-31
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 107 - Director → ME
  • 78
    icon of address Jubilee House, Townsend Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 139 - Director → ME
  • 79
    Company number 04145014
    Non-active corporate
    Officer
    icon of calendar 2001-01-22 ~ now
    IIF 152 - Director → ME
  • 80
    Company number 05371476
    Non-active corporate
    Officer
    icon of calendar 2005-02-22 ~ now
    IIF 151 - Director → ME
  • 81
    Company number 05476768
    Non-active corporate
    Officer
    icon of calendar 2005-06-09 ~ now
    IIF 148 - Director → ME
  • 82
    Company number 05671742
    Non-active corporate
    Officer
    icon of calendar 2006-01-11 ~ now
    IIF 149 - Director → ME
  • 83
    Company number 06432209
    Non-active corporate
    Officer
    icon of calendar 2007-11-20 ~ now
    IIF 150 - Director → ME
  • 84
    Company number 06519681
    Non-active corporate
    Officer
    icon of calendar 2008-03-01 ~ now
    IIF 133 - Director → ME
  • 85
    Company number 06563268
    Non-active corporate
    Officer
    icon of calendar 2008-06-16 ~ now
    IIF 154 - Director → ME
Ceased 54
  • 1
    icon of address Minster House Qabc, Tgp International, 1st Floor, 272-274 Vauxhall Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -211,766 GBP2017-12-31
    Officer
    icon of calendar 2014-10-15 ~ 2016-10-19
    IIF 131 - Director → ME
    icon of calendar 2019-02-06 ~ 2019-02-28
    IIF 96 - Director → ME
  • 2
    icon of address 24 Endell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-08 ~ 2006-06-07
    IIF 155 - Director → ME
  • 3
    icon of address Coventry University, Priory Street, Coventry, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-05-11 ~ 2021-09-10
    IIF 84 - Director → ME
  • 4
    icon of address Arke Developments Ltd, Hanover House Fourth Floor, Hanover House, Charlotte Street, Manchester, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2017-04-20
    IIF 16 - Director → ME
  • 5
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2016-12-08 ~ 2024-07-10
    IIF 17 - Director → ME
  • 6
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ 2024-07-10
    IIF 20 - Director → ME
  • 7
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-13 ~ 2024-07-10
    IIF 18 - Director → ME
  • 8
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2018-05-10 ~ 2024-07-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ 2022-05-19
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 9
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ 2024-07-10
    IIF 11 - Director → ME
  • 10
    icon of address Gay Dawn Offices, Pennis Lane, Fawkham, Longfield, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -457,820 GBP2023-12-31
    Officer
    icon of calendar 2015-10-05 ~ 2019-01-11
    IIF 13 - Director → ME
  • 11
    icon of address Gay Dawn Offices Pennis Lane, Fawkham, Longfield, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -64,084 GBP2024-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2019-01-11
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-11
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ 2024-07-10
    IIF 6 - Director → ME
  • 13
    icon of address 82 St. John Street, London
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2016-09-23 ~ 2024-11-25
    IIF 1 - Director → ME
  • 14
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,704 GBP2016-12-31
    Officer
    icon of calendar 2014-10-20 ~ 2015-10-19
    IIF 136 - Director → ME
  • 15
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -620,005 GBP2016-12-31
    Officer
    icon of calendar 2014-10-20 ~ 2015-10-19
    IIF 137 - Director → ME
  • 16
    QOOT LABANESE BAKERY LTD - 2019-04-26
    icon of address C/o Libertas 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    12,910 GBP2019-12-31
    Officer
    icon of calendar 2019-04-17 ~ 2021-05-10
    IIF 121 - Director → ME
  • 17
    icon of address 3 Ferry Road, Shoreham-by-sea, West Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,448 GBP2017-02-28
    Officer
    icon of calendar 2008-10-14 ~ 2010-03-01
    IIF 72 - Director → ME
  • 18
    icon of address 31 Harrogate Road, Chapel Allerton, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,837 GBP2019-05-31
    Officer
    icon of calendar 2003-07-01 ~ 2008-03-21
    IIF 147 - Director → ME
    icon of calendar 2003-07-01 ~ 2008-03-21
    IIF 87 - Secretary → ME
  • 19
    icon of address 2nd Floor, The Red House, 74-76 High Street, Bushey, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,000 GBP2023-12-31
    Officer
    icon of calendar 2021-06-24 ~ 2022-02-10
    IIF 99 - Director → ME
  • 20
    icon of address 11 Mount Pleasant, Hayle, Cornwall, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-13 ~ 2024-01-22
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 76 Glebe Lane, Maidstone, Kent
    Active Corporate (4 parents)
    Current Assets (Company account)
    10,037 GBP2025-04-05
    Officer
    icon of calendar 2009-08-26 ~ 2010-01-01
    IIF 71 - Director → ME
  • 22
    icon of address The Gentlemen Baristas Roastery, 28 Maryland Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-27 ~ 2021-04-30
    IIF 94 - Director → ME
  • 23
    icon of address The Gentlemen Baristas Roastery, 28 Maryland Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-04 ~ 2020-12-01
    IIF 95 - Director → ME
  • 24
    icon of address 15 15 Vincent Close, Fetcham, Leatherhead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,078 GBP2024-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2024-02-14
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-31
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 25
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Live but Receiver Manager on at least one charge Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    100,100 GBP2022-10-31
    Officer
    icon of calendar 2018-10-22 ~ 2024-07-10
    IIF 19 - Director → ME
  • 26
    HAYLE SPV13 LIMITED - 2015-03-11
    icon of address The Old Customs House, North Quay, Hayle, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-11-12
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    icon of address 15 Vincent Close, Fetcham, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,170 GBP2024-03-31
    Officer
    icon of calendar 2019-12-03 ~ 2024-02-14
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2024-02-14
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 28
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
  • 30
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
  • 31
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
  • 34
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
  • 35
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
  • 36
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
  • 37
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
  • 38
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
  • 39
    icon of address The Old Convent, Pen Y Pound, Abergavenny, Gwent, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,620 GBP2017-02-28
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-10-31
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
  • 40
    icon of address C/o Libertas 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,318,699 GBP2019-12-31
    Officer
    icon of calendar 2017-06-27 ~ 2021-05-10
    IIF 114 - Director → ME
  • 41
    icon of address C/o Libertas Associates Limited, 3 Chandlers House Hampton Mewssparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,510,132 GBP2019-12-31
    Officer
    icon of calendar 2017-06-27 ~ 2021-04-29
    IIF 112 - Director → ME
  • 42
    icon of address C/o Libertas, 3 Chandlers House Hampton Mews, Bushey, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -995,650 GBP2019-12-31
    Officer
    icon of calendar 2018-10-23 ~ 2021-05-10
    IIF 116 - Director → ME
  • 43
    icon of address C/o Parker Getty, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,704,538 GBP2021-12-31
    Officer
    icon of calendar 2018-10-23 ~ 2021-05-12
    IIF 110 - Director → ME
  • 44
    icon of address First Floor 11 Dover Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2017-11-23 ~ 2021-05-10
    IIF 120 - Director → ME
  • 45
    icon of address C/o Libertas, 3 Chandler House 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-06 ~ 2021-05-10
    IIF 119 - Director → ME
  • 46
    icon of address First Floor 11 Dover Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-13 ~ 2021-05-10
    IIF 117 - Director → ME
  • 47
    icon of address C/o Pas Accountants Ltd, 2nd Floor, The Red House, 74-76 High Street, Bushey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -901,489 GBP2023-12-31
    Officer
    icon of calendar 2016-04-12 ~ 2018-12-31
    IIF 134 - Director → ME
  • 48
    icon of address Zolfo Cooper, Wellington Plaza 31 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ 2006-03-30
    IIF 88 - Secretary → ME
  • 49
    icon of address 82 St John Street, London
    In Administration Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2018-09-20 ~ 2024-11-25
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ 2018-10-31
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 50
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    532,692 GBP2022-08-31
    Officer
    icon of calendar 2017-01-17 ~ 2024-07-10
    IIF 21 - Director → ME
  • 51
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,215,247 GBP2021-12-31
    Officer
    icon of calendar 2016-06-24 ~ 2021-05-12
    IIF 115 - Director → ME
  • 52
    SPEEDY HIRE CENTRES (SOUTHERN) LIMITED - 2017-11-07
    KENDRICK HIRE PLC - 1995-04-01
    KENDRICK HIRE CENTRE LIMITED - 1986-11-12
    KENDRICK (PLANT HIRE) LIMITED - 1982-10-28
    icon of address Chase House 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 2001-10-31
    IIF 42 - Director → ME
  • 53
    THE GENTLEMEN BARISTAS LIMITED - 2024-03-18
    icon of address C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -33,924 GBP2021-12-31
    Officer
    icon of calendar 2018-08-01 ~ 2024-02-02
    IIF 83 - Director → ME
  • 54
    icon of address Jubilee House 02nd Floor, Townsend Lane, Kingsbury, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-19 ~ 2008-06-19
    IIF 91 - LLP Designated Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.