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

Pepper, Andrew

    Related profiles found in government register
  • Pepper, Andrew
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International Park, Priestley Way, Crawley, West Sussex, RH10 9NT, England

      IIF 1
  • Pepper, Andrew
    British chairman born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Mount Rise, Redhill, Surrey, RH1 6JY

      IIF 2
  • Pepper, Andrew John
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Courtyard, Shapwick, Bridgwater, Somerset, TA7 9LQ

      IIF 3
  • Pepper, Andrew John
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, New Bond Street, London, W1S 1SB, United Kingdom

      IIF 4
  • Pepper, Andrew John
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Courtyard, Shapwick, Bridgwater, TA7 9LQ, England

      IIF 5
  • Pepper, Andrew John
    English born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Frenche's Farmhouse, Snow Hill, Crawley Down, West Sussex, RH10 3EG

      IIF 6 IIF 7
    • icon of address 40, Victoria Way, Liphook, GU30 7NJ, England

      IIF 8 IIF 9 IIF 10
    • icon of address 37, Pine Walk, Liss, GU33 7AT, England

      IIF 11 IIF 12
    • icon of address 80, New Bond Street, London, W1S 1SB, England

      IIF 13
  • Pepper, Andrew John
    English chairman born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6059, 6th Floor, 1 Fore Street, Moorgate, London, EC2Y 9DT, England

      IIF 14
  • Pepper, Andrew John
    English chief executive born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Victoria Way, Liphook, GU30 7NJ, England

      IIF 15
  • Pepper, Andrew John
    English company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Donnington, Workhouse Lane, East Meon, Petersfield, GU32 1PD, England

      IIF 16
    • icon of address Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH, United Kingdom

      IIF 17 IIF 18
  • Pepper, Andrew John
    English director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Pepper, Andrew John
    English entrepeneur born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International Park, Priestley Way, Crawley, West Sussex, RH10 9NT, England

      IIF 161
  • Pepper, Andrew John
    English executive director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Priestley Way, Crawley, RH10 9NT, England

      IIF 162
  • Pepper, Andrew John
    English non executive chairman born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark Space, 3 Brindley Place, Brirmingham, B1 2JB, England

      IIF 163
  • Pepper, Andrew John
    born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Frenchs Farm House, Snow Hill, Crawley, , RH10 3EG,

      IIF 164 IIF 165 IIF 166
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 167
  • Pepper, Andrew
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13429480 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 168
  • Pepper, Andrew
    British businessman born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Gales Drive, Three Bridges, Crawley, West Sussex, RH10 1QE

      IIF 169
  • Pepper, Andrew
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vtg House, The Osiers Business Centre, Laversall Way, Leicester, LE19 1DX, England

      IIF 170
  • Pepper, Andrew John
    English director

    Registered addresses and corresponding companies
    • icon of address 6, Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 171
  • Mr Andrew Pepper
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Victoria Way, Liphook, GU30 7NJ, England

      IIF 172
  • Pepper, Andrew John
    born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Gresham Street, London, EC2V 7BG, United Kingdom

      IIF 173
  • Pepper, Andrew John
    British ceo born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 174
  • Pepper, Andrew John
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Frenchs Farmhouse, Snow Hill, Crawley Down, Crawley, West Sussex, RH10 3EG

      IIF 175
  • Pepper, Andrew

    Registered addresses and corresponding companies
    • icon of address Landmark Space, 3 Brindley Place, Brirmingham, B1 2JB, England

      IIF 176
    • icon of address International Park, Priestley Way, Crawley, West Sussex, RH10 9NT, England

      IIF 177
    • icon of address 40, Victoria Way, Liphook, GU30 7NJ, England

      IIF 178
  • Mr Andrew John Pepper
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Courtyard, Shapwick, Bridgwater, Somerset, TA7 9LQ

      IIF 179
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 180
    • icon of address Clipper Marine, Swanwick Marina, Swanwick, Southampton, SO31 1ZL, England

      IIF 181
  • Mr Andrew John Pepper
    English born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Courtyard, Shapwick, Bridgwater, Somerset, TA7 9LQ

      IIF 182
    • icon of address Landmark Space, 3 Brindley Place, Brirmingham, B1 2JB, England

      IIF 183
    • icon of address Little Frenches Farmhouse, Snow Hill, Crawley Down, Crawley, RH10 3EG, England

      IIF 184 IIF 185 IIF 186
    • icon of address Little French's Farmhouse, Snow Hill, Crawley Down, Crawley, RH10 3EG, England

      IIF 187
    • icon of address Priestley Way, Priestley Way, Crawley, West Sussex, RH10 9NT, United Kingdom

      IIF 188
    • icon of address 1580 Parkway, Solvent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 189
    • icon of address Staff Travel House, 9 Water Lane, Handcross, West Sussex, RH17 6DU

      IIF 190
    • icon of address Bluebird House, Povey Cross Road, Horley, RH6 0AF, United Kingdom

      IIF 191
    • icon of address 40, Victoria Way, Liphook, GU30 7NJ, England

      IIF 192 IIF 193
    • icon of address 37, Pine Walk, Liss, GU33 7AT, England

      IIF 194 IIF 195
    • icon of address 6, New Street Square, London, EC4A 3BF, England

      IIF 196
    • icon of address C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 197
    • icon of address Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 198
    • icon of address Donnington, Workhouse Lane, East Meon, Petersfield, GU32 1PD, England

      IIF 199
    • icon of address Unit 3, Wrays Farm, Lonesome Lane, Reigate, Surrey, RH2 7QT, England

      IIF 200
    • icon of address 4 The Mews, Lyne House, Lyne Drive, Rusper Road, RH5 5HH, England

      IIF 201
  • Andrew Pepper
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13429480 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 202
  • Mr Andrew John Pepper
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 203
    • icon of address Donnington, Workhouse Lane, East Meon, Petersfield, GU32 1PD, England

      IIF 204
    • icon of address 62 The Street, Rustington, West Sussex, BN16 3NR, United Kingdom

      IIF 205
    • icon of address Little Frenches Farmhouse, Snowhill, Sussex, RH10 3EG, United Kingdom

      IIF 206
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, United Kingdom

      IIF 207
    • icon of address Bodycare House, Unit 1 And 2 Sham Farm Business Units, Danegate, Eridge Green, Tunbridge Wells, Kent, TN3 9JA, England

      IIF 208
  • Mr Andrew John Pepper
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, TQ1 1EG, England

      IIF 209
child relation
Offspring entities and appointments
Active 69
  • 1
    icon of address Priestley Way, Priestley Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 6 New Street Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,932 GBP2021-09-30
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 The Mews Lyne House, Lyne Drive, Rusper Road, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 37 Pine Walk, Liss, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 86 - Director → ME
  • 6
    icon of address Unit 3 Wrays Farm, Lonesome Lane, Reigate, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    109,286 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Old Customs House, Torwood Gardens Road, Torquay, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 207 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 207 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    WH 421 LIMITED - 2011-02-08
    icon of address 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 143 - Director → ME
  • 9
    MAPSTONE (BBM) LIMITED - 2015-06-10
    icon of address Combe Barn Mapstone Hill, Lustleigh, Newton Abbot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -284,359 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Ibex House, Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -9,151 GBP2021-03-31
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address Ibex House, Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -252,897 GBP2021-03-31
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 17 - Director → ME
  • 12
    HUK 28 LIMITED - 2012-11-22
    icon of address 7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 121 - Director → ME
  • 13
    HUK 29 LIMITED - 2012-05-04
    FILEFIGURE 31 LIMITED - 2012-07-27
    icon of address Olympus House Olympus Avenue, Tachbrook Park, Warwick
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,981 GBP2018-06-30
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 160 - Director → ME
  • 14
    HUK 30 LIMITED - 2012-05-24
    icon of address Swanwick Marina Swanwick Shore, Swanwick, Southampton
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (273 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-03 ~ now
    IIF 167 - LLP Member → ME
  • 16
    icon of address 37 Pine Walk, Liss, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Bluebird House, Povey Cross Road, Horley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 191 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    GO GREEN JAGS LIMITED - 2016-08-15
    GO GREEN TRAVEL UK LIMITED - 2013-02-26
    icon of address 1580 Parkway Solvent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -112,232 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 4385, 13429480 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Donnington Workhouse Lane, East Meon, Petersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-12-19 ~ dissolved
    IIF 199 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    FINANCIAL CAPITAL LIMITED - 2015-02-11
    icon of address 4385, 09360697: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,904,356 GBP2020-04-30
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 163 - Director → ME
    icon of calendar 2020-09-01 ~ dissolved
    IIF 176 - Secretary → ME
  • 22
    icon of address 4 Chestnut Drive, Knaresborough, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    HILCO RETAIL INVESTMENTS LIMITED - 2008-01-28
    AUTOGUARD LIMITED - 2005-01-18
    icon of address 7 River Court, Brighouse Road Riverside Park, Middlesbrough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-15 ~ dissolved
    IIF 61 - Director → ME
  • 24
    THE SPRINGWOOD GROUP LIMITED - 2008-01-28
    icon of address 7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-15 ~ dissolved
    IIF 175 - Director → ME
  • 25
    HILCO WHOLESALE LIMITED - 2010-04-30
    SAIKO LIMITED - 2006-04-12
    icon of address 7 River Court Brighouse Road, Middlesbrough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-01 ~ dissolved
    IIF 82 - Director → ME
  • 26
    HRPS LIMITED - 2010-04-30
    DASHING LIMITED - 2006-05-11
    RETAIL AGENTS 70 LIMITED - 2008-02-11
    icon of address 80 New Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-03 ~ dissolved
    IIF 80 - Director → ME
  • 27
    icon of address 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 133 - Director → ME
  • 28
    WH 405 LIMITED - 2010-05-12
    icon of address 3 The Courtyard, Shapwick, Bridgwater, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -94,662 GBP2021-03-31
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 29
    icon of address 3 The Courtyard, Shapwick, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 30
    WH 404 LIMITED - 2010-05-05
    icon of address 6 Stanley Street, Granite Buildings, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 21 - Director → ME
  • 31
    icon of address 40 Victoria Way, Liphook, England
    Active Corporate (2 parents)
    Equity (Company account)
    -709,307 GBP2019-06-30
    Officer
    icon of calendar 2010-04-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 32
    icon of address 40 Victoria Way, Liphook, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,876 GBP2021-01-31
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 3 The Courtyard, Shapwick, Bridgwater, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,366 GBP2021-06-30
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address Bridge Garage, London Road, Ashington, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    511,975 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    WH 431 LIMITED - 2012-02-09
    icon of address 7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 126 - Director → ME
  • 36
    WH 430 LIMITED - 2011-09-09
    icon of address 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 139 - Director → ME
  • 37
    BEAT OUT LIMITED - 2008-11-27
    icon of address 7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-27 ~ dissolved
    IIF 60 - Director → ME
  • 38
    ENCYCLOPEDIA LIMITED - 2008-12-05
    icon of address 7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-05 ~ dissolved
    IIF 50 - Director → ME
  • 39
    IDOL LIMITED - 2009-10-13
    icon of address 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 53 - Director → ME
  • 40
    CAT SOCKS LIMITED - 2010-02-24
    icon of address 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 101 - Director → ME
  • 41
    MUNDARE LTD - 2018-04-19
    GF CAPITAL LIMITED - 2018-04-17
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,630 GBP2018-06-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    175 BEYOND LTD - 2018-08-09
    icon of address 29 Craven Street, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    74,347 GBP2022-02-28
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 5 - Director → ME
  • 43
    SMITH & WILLIAMSON LLP - 2022-06-27
    SWL NEWCO LLP - 2012-04-30
    EVELYN PARTNERS LLP - 2025-03-31
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (142 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 173 - LLP Member → ME
  • 44
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    HUK 20 LIMITED - 2012-01-03
    icon of address C/o, Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 95 - Director → ME
  • 46
    icon of address 40 Victoria Way, Liphook, England
    Active Corporate (2 parents)
    Equity (Company account)
    604,831 GBP2020-12-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 8 - Director → ME
    icon of calendar 2016-12-12 ~ now
    IIF 178 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 40 Victoria Way, Liphook, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address 3 The Courtyard, Shapwick, Bridgwater, Somerset
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-11-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Staff Travel House, 9 Water Lane, Handcross, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    -481,928 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    OPENSTYLE LIMITED - 2008-05-10
    icon of address 7 River Court, Brighouse Road, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-06 ~ dissolved
    IIF 74 - Director → ME
  • 51
    BENGAL PARADISE LIMITED - 2008-07-17
    icon of address 7 River Court Brighouse, Business Village, Brighouse Road, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-03 ~ dissolved
    IIF 62 - Director → ME
  • 52
    STUNDER 110 LTD - 2007-03-06
    STUNDER 120 LIMITED - 2008-12-05
    BEACHBALL LIMITED - 2006-08-11
    icon of address 7 River Court Brighouse Road, Riverside Park, Middlesbrough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-03 ~ dissolved
    IIF 66 - Director → ME
  • 53
    FERCON LIMITED - 2009-11-26
    icon of address Unit 7 River Court, Riverside Park, Middlesbrough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-26 ~ dissolved
    IIF 23 - Director → ME
  • 54
    icon of address Insight House Riverside Business, Park Stoney Common Road, Stansted Mounrfitchet, Essex
    Active Corporate (14 parents)
    Equity (Company account)
    171,719 GBP2024-12-31
    Officer
    icon of calendar 2014-04-23 ~ now
    IIF 13 - Director → ME
  • 55
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -36,328 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-04-09 ~ dissolved
    IIF 197 - Ownership of shares – More than 50% but less than 75%OE
  • 56
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 198 - Ownership of shares – More than 50% but less than 75%OE
  • 57
    icon of address Selham, Petworth, West Sussex
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    66,829 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    Company number 05047689
    Non-active corporate
    Officer
    icon of calendar 2007-10-24 ~ now
    IIF 67 - Director → ME
  • 59
    Company number 05220929
    Non-active corporate
    Officer
    icon of calendar 2008-03-04 ~ now
    IIF 58 - Director → ME
  • 60
    Company number 05394560
    Non-active corporate
    Officer
    icon of calendar 2008-09-12 ~ now
    IIF 48 - Director → ME
  • 61
    Company number 05819282
    Non-active corporate
    Officer
    icon of calendar 2007-10-15 ~ now
    IIF 72 - Director → ME
  • 62
    Company number 05854145
    Non-active corporate
    Officer
    icon of calendar 2007-09-01 ~ now
    IIF 33 - Director → ME
  • 63
    Company number 05883846
    Non-active corporate
    Officer
    icon of calendar 2007-10-15 ~ now
    IIF 38 - Director → ME
  • 64
    Company number 06336775
    Non-active corporate
    Officer
    icon of calendar 2007-10-03 ~ now
    IIF 77 - Director → ME
  • 65
    Company number 06375384
    Non-active corporate
    Officer
    icon of calendar 2007-10-03 ~ now
    IIF 41 - Director → ME
  • 66
    Company number 06684330
    Non-active corporate
    Officer
    icon of calendar 2008-10-27 ~ now
    IIF 56 - Director → ME
  • 67
    Company number 06701895
    Non-active corporate
    Officer
    icon of calendar 2008-10-16 ~ now
    IIF 39 - Director → ME
  • 68
    Company number 06709849
    Non-active corporate
    Officer
    icon of calendar 2008-09-29 ~ now
    IIF 54 - Director → ME
  • 69
    Company number 07148481
    Non-active corporate
    Officer
    icon of calendar 2010-03-09 ~ now
    IIF 150 - Director → ME
Ceased 119
  • 1
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-16 ~ 2013-10-02
    IIF 102 - Director → ME
  • 2
    ELSTREE LIMITED - 2009-07-02
    ALLIED CARPETS RETAIL GROUP LTD - 2009-07-09
    icon of address First Floor Office, 93 Dudley Road, Halesowen, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2009-07-13
    IIF 43 - Director → ME
  • 3
    RIDGEWOOD TECHNICAL LIMITED - 2009-06-25
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2009-07-13
    IIF 75 - Director → ME
  • 4
    GORDON BROWN LIMITED - 2009-07-02
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2014-11-12
    IIF 68 - Director → ME
  • 5
    icon of address 4 The Mews Lyne House, Lyne Drive, Rusper Road, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2015-08-28 ~ 2016-07-31
    IIF 1 - Director → ME
    icon of calendar 2015-08-28 ~ 2015-08-29
    IIF 161 - Director → ME
    icon of calendar 2016-02-15 ~ 2016-02-16
    IIF 177 - Secretary → ME
  • 6
    WH 438 LIMITED - 2013-08-15
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2014-11-12
    IIF 148 - Director → ME
  • 7
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-26 ~ 2014-11-12
    IIF 155 - Director → ME
  • 8
    HUK 50 LIMITED - 2013-09-19
    ALCEDO II LIMITED - 2015-09-08
    BARRAUD GP LIMITED - 2014-07-25
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-09-19 ~ 2014-07-25
    IIF 158 - Director → ME
  • 9
    HUK 48 LIMITED - 2013-09-11
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-19 ~ 2014-11-12
    IIF 110 - Director → ME
  • 10
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-26 ~ 2014-11-12
    IIF 156 - Director → ME
  • 11
    icon of address Bodycare House, Unit 1 And 2 Sham Farm Business Units, Danegate, Eridge Green, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -36,493 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-06-24 ~ 2023-11-10
    IIF 208 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    JESSOPS DATA LIMITED - 2016-01-08
    HUK 37 LIMITED - 2013-02-05
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    56,591 GBP2022-10-02
    Officer
    icon of calendar 2013-01-29 ~ 2013-02-14
    IIF 93 - Director → ME
  • 13
    GARI UK LIMITED - 2006-08-04
    STUNDER 100 LTD - 2007-09-10
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,387,277 GBP2024-12-31
    Officer
    icon of calendar 2007-07-19 ~ 2014-11-12
    IIF 42 - Director → ME
  • 14
    NEWINCCO 717 LIMITED - 2008-09-16
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -483,691 GBP2024-12-31
    Officer
    icon of calendar 2008-02-26 ~ 2008-09-12
    IIF 49 - Director → ME
  • 15
    HUK 30 LIMITED - 2012-05-24
    icon of address Swanwick Marina Swanwick Shore, Swanwick, Southampton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-05-24 ~ 2015-07-31
    IIF 4 - Director → ME
  • 16
    HUK 1 LTD - 2010-11-01
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2014-11-12
    IIF 153 - Director → ME
  • 17
    SQUIRREL SOCKS LIMITED - 2010-10-25
    DB INVOICE FINANCE 15 LIMITED - 2010-11-01
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-01 ~ 2014-11-12
    IIF 116 - Director → ME
  • 18
    HUK 8 LTD - 2011-07-14
    icon of address Denby Pottery Pottery Lane, Denby, Ripley, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-17 ~ 2011-04-15
    IIF 157 - Director → ME
  • 19
    ROSECROWN TRADING LIMITED - 2009-02-23
    icon of address Denby Pottery, Denby, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2009-02-05 ~ 2009-02-16
    IIF 76 - Director → ME
  • 20
    DIM DRAINAGE LIMITED - 2009-03-10
    icon of address The Denby Pottery Company Ltd Derby Road, Denby, Ripley, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2009-03-04
    IIF 63 - Director → ME
  • 21
    LINKAID LIMITED - 2009-03-18
    icon of address Denby Pottery, Denby, Derbyshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2009-02-05 ~ 2009-02-17
    IIF 52 - Director → ME
  • 22
    PEACHDEAL LIMITED - 2009-03-10
    icon of address Denby Pottery, Denby, Derbyshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-02-05 ~ 2009-02-16
    IIF 65 - Director → ME
  • 23
    DESIGNACE LIMITED - 2009-02-23
    icon of address Denby Pottery, Denby, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,000 GBP2022-12-31
    Officer
    icon of calendar 2009-02-05 ~ 2009-02-16
    IIF 31 - Director → ME
  • 24
    MIDLINE LIMITED - 2009-02-23
    icon of address Denby Pottery, Denby, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,000 GBP2022-12-31
    Officer
    icon of calendar 2009-02-05 ~ 2009-02-16
    IIF 40 - Director → ME
  • 25
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2013-09-25 ~ 2014-04-10
    IIF 113 - Director → ME
  • 26
    HUK 24 LIMITED - 2012-01-31
    icon of address 46/48 Beak Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -346 GBP2020-12-31
    Officer
    icon of calendar 2012-01-25 ~ 2016-12-22
    IIF 115 - Director → ME
  • 27
    FUNDAY LIMITED - 2009-07-09
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2014-11-12
    IIF 37 - Director → ME
  • 28
    FINCAP FINANCE LIMITED - 2017-08-15
    OMEGA ASSOCIATES LIMITED - 2015-03-28
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -293,144 GBP2020-04-30
    Officer
    icon of calendar 2016-03-08 ~ 2018-01-15
    IIF 14 - Director → ME
  • 29
    ASHWOOD RESIDENTIAL LETTING LIMITED - 2009-03-18
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,987,844 GBP2023-12-30
    Officer
    icon of calendar 2009-03-03 ~ 2014-11-12
    IIF 59 - Director → ME
  • 30
    SPURCOURT LIMITED - 2009-12-10
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2014-11-12
    IIF 26 - Director → ME
  • 31
    MANKIN LIMITED - 2009-12-23
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19,336,950 GBP2023-12-30
    Officer
    icon of calendar 2009-12-18 ~ 2014-11-12
    IIF 28 - Director → ME
  • 32
    HUK 21 LIMITED - 2017-10-24
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2014-11-12
    IIF 142 - Director → ME
  • 33
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,426,754 GBP2023-12-30
    Officer
    icon of calendar 2007-09-01 ~ 2014-11-12
    IIF 73 - Director → ME
  • 34
    FINANCIAL CAPITAL LIMITED - 2015-02-11
    icon of address 4385, 09360697: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,904,356 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-09-07 ~ 2018-06-04
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    PROFESSIONAL CONCRETE PUMPING (STATICS) LIMITED - 2014-10-27
    HUK 53 LIMITED - 2014-11-13
    HUK 53 LIMITED - 2014-07-25
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,463 GBP2022-01-01
    Officer
    icon of calendar 2014-03-21 ~ 2014-07-25
    IIF 159 - Director → ME
  • 36
    FULMER WOOD INTERIORS LIMITED - 2019-05-02
    HUK 35 LIMITED - 2013-11-25
    icon of address Network House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2013-01-25 ~ 2013-02-14
    IIF 94 - Director → ME
  • 37
    FUSION 2003-3 LLP - 2004-06-18
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (42 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2020-04-06
    IIF 164 - LLP Member → ME
  • 38
    HUK 51 LIMITED - 2014-03-11
    HMV ONLINE LIMITED - 2019-04-13
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-10-18 ~ 2014-03-10
    IIF 105 - Director → ME
  • 39
    HUK 38 LIMITED - 2013-03-21
    HMV RETAIL LIMITED - 2019-04-13
    icon of address 10 Fleet Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2013-04-04
    IIF 130 - Director → ME
  • 40
    icon of address International House, Priestley Way, Crawley, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-11-04 ~ 2017-02-23
    IIF 162 - Director → ME
  • 41
    HUK 12 LIMITED - 2011-07-28
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-26 ~ 2014-11-12
    IIF 131 - Director → ME
  • 42
    PETHERRACE LIMITED - 2001-06-29
    HILCO UK LIMITED - 2013-06-18
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents, 116 offsprings)
    Equity (Company account)
    8,503,858 GBP2022-01-01
    Officer
    icon of calendar 2007-06-26 ~ 2014-11-12
    IIF 29 - Director → ME
  • 43
    HUK 41 LTD - 2013-06-24
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2014-11-12
    IIF 132 - Director → ME
  • 44
    BETTADRINK LIMITED - 2007-03-06
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    920,580 GBP2023-12-30
    Officer
    icon of calendar 2007-06-26 ~ 2014-11-12
    IIF 70 - Director → ME
  • 45
    HILCO PROPERTIES LIMITED - 2007-09-04
    ANGLIA WOODBUSTER CENTRE LIMITED - 2007-03-16
    INCROB LIMITED - 2007-07-09
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-01-01
    Officer
    icon of calendar 2007-09-01 ~ 2014-11-12
    IIF 55 - Director → ME
  • 46
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -16,533 GBP2023-12-30
    Officer
    icon of calendar 2008-10-01 ~ 2014-11-12
    IIF 71 - Director → ME
  • 47
    SNAKE GLOVES LIMITED - 2010-09-07
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2010-09-07 ~ 2014-11-12
    IIF 103 - Director → ME
  • 48
    BARNETFAIR LIMITED - 2010-01-29
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-22 ~ 2014-11-12
    IIF 24 - Director → ME
  • 49
    HILCO RETAIL PROPERTY SERVICES LIMITED - 2014-04-02
    TOP TIGER LIMITED - 2010-04-30
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    951,935 GBP2023-12-30
    Officer
    icon of calendar 2010-04-30 ~ 2014-11-12
    IIF 140 - Director → ME
  • 50
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2014-11-12
    IIF 78 - Director → ME
  • 51
    HUK 33 LIMITED - 2013-01-21
    RETAIL AGENTS 260 LIMITED - 2016-06-02
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,977 GBP2023-12-30
    Officer
    icon of calendar 2012-11-21 ~ 2014-11-12
    IIF 151 - Director → ME
  • 52
    PROP CO LIMITED - 2011-07-26
    CONSERVATIVE LIMITED - 2009-07-16
    HILCO REAL ESTATE (EUROPE) LIMITED - 2013-06-24
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2009-06-25 ~ 2014-11-12
    IIF 32 - Director → ME
  • 53
    TRYONE LIMITED - 2010-04-30
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    153,405 GBP2022-01-01
    Officer
    icon of calendar 2010-04-30 ~ 2014-11-12
    IIF 122 - Director → ME
  • 54
    RETAIL AGENTS 110 LTD - 2007-03-06
    ENCHANT LIMITED - 2006-08-16
    RETAIL AGENTS 120 LIMITED - 2014-01-22
    icon of address 4 Brindley Place, Birmingham, Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-22 ~ 2014-01-23
    IIF 154 - Director → ME
  • 55
    STUNDER 5 LIMITED - 2015-05-22
    TIGER SHADES LIMITED - 2010-03-04
    HILCO AUGMENT LIMITED - 2016-01-27
    IMPERIAL BLUE PROPERTY COMPANY LIMITED - 2010-04-19
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-04 ~ 2014-11-12
    IIF 118 - Director → ME
  • 56
    ALLIED INSPECTIONS LIMITED - 2010-07-09
    BUBBA LIMITED - 2009-06-25
    icon of address Co Duff & Phelps Ltd, 32 The Shard 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-03 ~ 2009-07-13
    IIF 46 - Director → ME
  • 57
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2014-11-12
    IIF 34 - Director → ME
  • 58
    HUK 10 LTD - 2017-02-06
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,487,573 GBP2023-12-30
    Officer
    icon of calendar 2011-06-12 ~ 2014-11-12
    IIF 145 - Director → ME
  • 59
    HILCO GP LIMITED - 2021-09-14
    D J K CONTRACTORS LIMITED - 2009-12-08
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2009-12-07 ~ 2014-04-10
    IIF 27 - Director → ME
  • 60
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-09 ~ 2014-11-12
    IIF 134 - Director → ME
  • 61
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-08 ~ 2014-11-12
    IIF 144 - Director → ME
  • 62
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2014-11-12
    IIF 146 - Director → ME
  • 63
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51,719 GBP2022-12-31
    Officer
    icon of calendar 2011-10-07 ~ 2014-11-12
    IIF 128 - Director → ME
  • 64
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2014-11-12
    IIF 136 - Director → ME
  • 65
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2014-11-12
    IIF 137 - Director → ME
  • 66
    ALCEDO LIMITED - 2012-07-19
    HUK 31 LIMITED - 2012-06-14
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,166 GBP2023-12-30
    Officer
    icon of calendar 2012-06-14 ~ 2014-11-12
    IIF 124 - Director → ME
  • 67
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-11-21 ~ 2013-01-18
    IIF 152 - Director → ME
  • 68
    icon of address 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-25 ~ 2014-11-12
    IIF 117 - Director → ME
  • 69
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -315,363 GBP2023-12-30
    Officer
    icon of calendar 2013-02-01 ~ 2014-11-12
    IIF 125 - Director → ME
  • 70
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -1,616 GBP2021-01-02 ~ 2022-01-01
    Officer
    icon of calendar 2013-02-01 ~ 2014-10-10
    IIF 129 - Director → ME
  • 71
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -365,456 GBP2023-12-30
    Officer
    icon of calendar 2013-05-03 ~ 2014-11-12
    IIF 120 - Director → ME
  • 72
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-05-03 ~ 2014-02-10
    IIF 85 - Director → ME
  • 73
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,003 GBP2024-12-28
    Officer
    icon of calendar 2014-08-19 ~ 2014-11-12
    IIF 111 - Director → ME
    icon of calendar 2014-03-21 ~ 2014-07-25
    IIF 112 - Director → ME
  • 74
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-07 ~ 2014-11-12
    IIF 109 - Director → ME
  • 75
    RETAIL AGENTS 60 LIMITED - 2007-11-13
    ACTIV8 SOLUTIONS LIMITED - 2006-04-12
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,053,130 GBP2022-12-31
    Officer
    icon of calendar 2008-02-10 ~ 2014-11-12
    IIF 51 - Director → ME
  • 76
    FLYPAST LIMITED - 2009-12-03
    DB INVOICE FINANCE HOLDINGS LTD - 2010-11-01
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-18 ~ 2014-11-12
    IIF 25 - Director → ME
  • 77
    HUK 36 LIMITED - 2014-12-02
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-29 ~ 2014-05-21
    IIF 99 - Director → ME
  • 78
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2007-10-03 ~ 2014-11-12
    IIF 7 - Director → ME
  • 79
    WH 437 LIMITED - 2013-08-15
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2014-11-12
    IIF 114 - Director → ME
  • 80
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-28
    Officer
    icon of calendar 2012-11-22 ~ 2014-04-10
    IIF 92 - Director → ME
  • 81
    CLIFFMETER LIMITED - 2006-08-21
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-09 ~ 2008-10-20
    IIF 44 - Director → ME
  • 82
    HUK 42 LTD - 2013-07-09
    HMV DIGITAL LIMITED - 2019-03-07
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -1,650 GBP2021-01-02 ~ 2022-01-01
    Officer
    icon of calendar 2013-02-05 ~ 2014-10-10
    IIF 127 - Director → ME
  • 83
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-03 ~ 2014-11-12
    IIF 149 - Director → ME
  • 84
    icon of address 89c Rayleigh Avenue, Leigh-on-sea, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -177,223 GBP2024-05-31
    Officer
    icon of calendar 2016-08-13 ~ 2016-08-13
    IIF 2 - Director → ME
  • 85
    HUK 6 LTD - 2011-02-14
    icon of address The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2014-11-12
    IIF 98 - Director → ME
  • 86
    FROG’S CLOGS LIMITED - 2010-10-27
    icon of address 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-25 ~ 2010-10-25
    IIF 119 - Director → ME
  • 87
    MONKEY JEANS LIMITED - 2010-10-26
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-17 ~ 2010-10-25
    IIF 104 - Director → ME
  • 88
    icon of address Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-01-30 ~ 2013-02-14
    IIF 147 - Director → ME
  • 89
    AQUATEQ LIMITED - 2004-08-11
    icon of address 3 Ancells Court Rye Close, Ancells Business Park, Fleet, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    529,861 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-31
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 206 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    PURE HMV LOYALTY LIMITED - 2019-04-13
    PURE LOYALTY LIMITED - 2013-09-18
    HUK44 LIMITED - 2013-08-08
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-04 ~ 2014-10-10
    IIF 100 - Director → ME
  • 91
    HUK 15 LIMITED - 2011-09-08
    icon of address Resolve, 1 America Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-08 ~ 2011-09-08
    IIF 141 - Director → ME
  • 92
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2012-04-10 ~ 2014-04-10
    IIF 89 - Director → ME
  • 93
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2013-04-23
    IIF 166 - LLP Member → ME
  • 94
    SKYCROWN LIMITED - 2008-06-12
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2014-11-12
    IIF 69 - Director → ME
  • 95
    SANSA PLASTICS LIMITED - 2009-06-25
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,230,328 GBP2023-12-30
    Officer
    icon of calendar 2009-03-03 ~ 2014-11-12
    IIF 81 - Director → ME
  • 96
    HUK 56 LIMITED - 2013-11-27
    RETAIL AGENTS 250 LIMITED - 2013-11-27
    HUK 9 LTD - 2011-05-18
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-17 ~ 2014-11-12
    IIF 138 - Director → ME
  • 97
    KINTEK CAPITAL MANAGEMENT LIMITED - 2008-06-12
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,715,293 GBP2023-12-30
    Officer
    icon of calendar 2008-06-09 ~ 2014-11-12
    IIF 57 - Director → ME
  • 98
    HIGHVAULT LIMITED - 2009-12-08
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,664 GBP2023-12-30
    Officer
    icon of calendar 2009-12-07 ~ 2014-11-12
    IIF 20 - Director → ME
  • 99
    HUK 43 LIMITED - 2013-08-08
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -2,531 GBP2021-01-02 ~ 2022-01-01
    Officer
    icon of calendar 2013-02-22 ~ 2014-11-12
    IIF 123 - Director → ME
  • 100
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2011-12-16 ~ 2014-04-10
    IIF 91 - Director → ME
  • 101
    BOLDTOWN LIMITED - 2004-06-04
    icon of address Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-15 ~ 2010-09-08
    IIF 84 - Director → ME
  • 102
    BADGER BLOUSE LIMITED - 2010-11-01
    icon of address Olympus Avenue, Olympus Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-25 ~ 2010-10-29
    IIF 135 - Director → ME
  • 103
    GEORGE AND FREDDIE OPERATIONS LIMITED - 2014-09-19
    HUK 25 LIMITED - 2013-11-12
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-25 ~ 2014-11-12
    IIF 97 - Director → ME
  • 104
    HUK 22 LIMITED - 2013-11-12
    GEORGE AND FREDDIE RETAIL LIMITED - 2014-09-19
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2014-11-12
    IIF 96 - Director → ME
  • 105
    ACTIVATED LIMITED - 2010-02-08
    icon of address Third Floor, Granite Buildings, 6 Stanley Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-03-31
    Officer
    icon of calendar 2009-07-30 ~ 2015-12-12
    IIF 88 - Director → ME
    icon of calendar 2009-07-30 ~ 2015-12-12
    IIF 171 - Secretary → ME
  • 106
    HYPERMAX LIMITED - 2009-02-23
    icon of address Denby Pottery, Denby, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    11,000 GBP2022-12-31
    Officer
    icon of calendar 2009-02-05 ~ 2009-02-16
    IIF 64 - Director → ME
  • 107
    HUK 52 LIMITED - 2014-03-19
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    344,690 GBP2020-12-31
    Officer
    icon of calendar 2013-10-18 ~ 2014-04-30
    IIF 108 - Director → ME
  • 108
    TOPSAT LTD - 2009-08-29
    icon of address Lee Cottage Slade Lane, Mobberley, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,234 GBP2024-03-31
    Officer
    icon of calendar 2009-09-25 ~ 2014-03-14
    IIF 45 - Director → ME
  • 109
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2022-03-22
    IIF 165 - LLP Member → ME
  • 110
    icon of address 7 Winnersh Fields, Gazelle Close, Winnersh, Berkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    204,496 GBP2024-12-31
    Officer
    icon of calendar 2008-10-10 ~ 2008-10-11
    IIF 6 - Director → ME
  • 111
    BRANDWAY LIMITED - 2009-07-15
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2014-11-12
    IIF 30 - Director → ME
  • 112
    EURO EMBASSY LIMITED - 2009-07-14
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2009-06-25 ~ 2014-04-10
    IIF 47 - Director → ME
  • 113
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2010-04-27 ~ 2014-04-10
    IIF 90 - Director → ME
  • 114
    OPEN UP LIMITED - 2009-07-15
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2014-11-12
    IIF 35 - Director → ME
  • 115
    JVAH2013 LIMITED - 2013-02-18
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,696,058 GBP2015-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2017-01-26
    IIF 170 - Director → ME
  • 116
    HUK 56 LIMITED - 2015-05-20
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-08-07 ~ 2014-11-12
    IIF 107 - Director → ME
    icon of calendar 2014-08-07 ~ 2014-08-07
    IIF 106 - Director → ME
  • 117
    ALLIED CARPETS DIRECT LIMITED - 2011-05-09
    HUK 7 LTD - 2011-02-25
    icon of address Unit Cu16 Warrington Business Park, Long Lane, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ 2013-10-09
    IIF 87 - Director → ME
  • 118
    Company number 05394560
    Non-active corporate
    Officer
    icon of calendar 2008-03-06 ~ 2008-09-04
    IIF 36 - Director → ME
  • 119
    Company number 05789188
    Non-active corporate
    Officer
    icon of calendar 2007-10-16 ~ 2008-09-29
    IIF 79 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.