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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Adam, Piers Benedict

    Related profiles found in government register
  • Adam, Piers Benedict
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 1 IIF 2
  • Adam, Piers Benedict
    British club operator born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garden Flat, 12 Sheffield Terrace, London, W8 7NA

      IIF 3 IIF 4
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 5
  • Adam, Piers Benedict
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, London, NW3 5JS, United Kingdom

      IIF 6
    • Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 7
    • Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 8
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Adam, Piers Benedict
    British restauranteur born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garden Flat, 12 Sheffield Terrace, London, W8 7NA

      IIF 12
  • Adam, Piers Benedict
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 13
  • Mr Piers Benedict Adam
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 14 IIF 15
    • Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 16
    • Trinity House, 114, Northenden Road, Sale, M33 3HD, England

      IIF 17
  • Adam, Piers Benedict
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Duchess Street, Suite 1, London, W1W 6AN, England

      IIF 18
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 19 IIF 20
    • 310, Uxbridge Road, London, W12 7LJ, United Kingdom

      IIF 21
    • 50, Riffel Road, London, NW2 4PH, England

      IIF 22 IIF 23 IIF 24
    • 53, Albion Street, London, W2 2LG, England

      IIF 27
    • 7, Durweston Street, London, W1H 1EN, England

      IIF 28
    • Flat 53, Albion Gate, Albion Street, London, W2 2LG

      IIF 29
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 30
    • Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 31
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 40 IIF 41 IIF 42
    • Thames Exchange, 10 Queen Street Place, London, EC4R 1AG, England

      IIF 43
    • Sterling Ford, Centurion House, 83 Camp Road, St Albans, Hertfordshire, AL1 5JN

      IIF 44
    • Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 45
  • Adam, Piers Benedict
    British club operator born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 46 IIF 47
  • Adam, Piers Benedict
    British club owner born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10, Brick Street, London, W1J 7HQ, England

      IIF 48
    • Regina House 124, Finchley Road, London, NW3 5JS

      IIF 49
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Adam, Piers Benedict
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Maltings, 2 Anderson Rd, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 53
    • 1-3, Manor Road, Chatham, Kent, ME4 6AE, England

      IIF 54
    • Broadview House, Northside Lane, Gundleton, Hampshire, SO24 9SR, United Kingdom

      IIF 55
    • 50, Riffel Road, London, NW2 4PH, England

      IIF 56
    • 53, Albion Gate, Hyde Park Place, London, W2 2LF

      IIF 57
    • 5th Floor St Georges House 15, Hanover Square, London, W1S 1HS

      IIF 58
    • Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 59 IIF 60
    • White Horse Cottage, Alton Barnes, Marlborough, Wiltshire, SN8 4LB, England

      IIF 61
    • Forsyth, House, Lomond Court Castle Business Park, Stirling, FK9 4TU, Scotland

      IIF 62
    • Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ, Scotland

      IIF 63 IIF 64
  • Adam, Piers Benedict
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Maltings, 2 Anderson Rd, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 65 IIF 66
    • 4 Stirling Court, Stirling Way, Borehamwood, Herts, WD6 2BT

      IIF 67 IIF 68
    • Gladstone House 77-79, High Street, Egham, Surrey, TW20 9HY

      IIF 69
    • 124, Finchley Road, Regina House, London, NW3 5JS, England

      IIF 70
    • 50, Riffel Road, London, NW2 4PH, England

      IIF 71 IIF 72 IIF 73
    • 53, Albion Gate, Albion Street, London, W2 2LF, United Kingdom

      IIF 74
    • 53, Albion Gate, Albion Street, London, W2 2LG, United Kingdom

      IIF 75
    • C/o Nyman Lisbon Paul, Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 76
    • Flat 53 Albion Gate, Albion Street, London, W2 2LG, England

      IIF 77
    • Flat 53, Albion Gate, Albion Street, London, W2 2LG, United Kingdom

      IIF 78
    • Pearls Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 79
    • Regina House, 124 Finchley Road, London, London, NW3 5JS, United Kingdom

      IIF 80
    • Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 81 IIF 82 IIF 83
    • Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 86
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 87 IIF 88 IIF 89
    • Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, United Kingdom

      IIF 104
  • Adam, Piers Benedict
    English club owner born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Jordan Street, Manchester, M15 4PY, England

      IIF 105
    • 4 Jordan Street, Manchester, M15 4PY, United Kingdom

      IIF 106
  • Adam, Piers Benedict
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 107 IIF 108 IIF 109
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 110
  • Adam, Piers Benedict
    British

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 111
  • Adam, Piers Benedict
    British club owner

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 112
  • Adam, Piers Benedict
    British director

    Registered addresses and corresponding companies
    • Pearls Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 113
  • Mr Piers Benedict Adam
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Piers Benedict Adam
    British born in March 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Craigellachie Hotel, Victoria Street, Craigellachie, Aberlour, AB38 9SR, Scotland

      IIF 172
  • Mr Piers Benedict Adam
    English born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 53 Albion Gate, Albion Street, London, W2 2LF, England

      IIF 173
  • Adam, Piers Benedict

    Registered addresses and corresponding companies
    • 10, Brick Street, London, W1J 7HQ, England

      IIF 174
    • Flat 53, Albion Gate, Albion Street, London, W2 2LG, United Kingdom

      IIF 175
  • Piers Benedict Adam
    British born in February 2013

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ, Scotland

      IIF 176
child relation
Offspring entities and appointments 108
  • 1
    1:9:90 CONSULTING LIMITED
    13230946
    Regina House, 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2021-02-26 ~ now
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 2
    1:9:90 DIGITAL LIMITED
    - now 15450658
    1:9:90 DIGITAL LIMITED
    - 2025-10-22 15450658
    50 Riffel Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Right to appoint or remove directors OE
  • 3
    1:9:90 FUTURES LIMITED
    16500998
    50 Riffel Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 4
    1:9:90 HOLDINGS LIMITED
    - now 12837265 11915545
    1:9:9:0 HOLDINGS LIMITED
    - 2020-11-28 12837265 11915545
    124 Finchley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-08-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-08-25 ~ 2025-05-01
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 5
    ALBION GATE MANAGEMENT LIMITED
    - now 03152986
    JAYCLASS MANAGEMENT LIMITED - 1996-02-20
    Second Floor West, 47-50 Margaret Street, London, England
    Active Corporate (31 parents)
    Officer
    2009-07-24 ~ 2023-10-19
    IIF 57 - Director → ME
  • 6
    BERLINGTON LIMITED
    06995960
    4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (2 parents)
    Officer
    2009-08-20 ~ dissolved
    IIF 67 - Director → ME
  • 7
    BIG PITCHER IP LIMITED
    - now 07537343
    CHALKTOWN LIMITED
    - 2011-03-15 07537343
    Middlesex House Floor 2, 130 College Road, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    2011-02-21 ~ 2013-12-23
    IIF 98 - Director → ME
  • 8
    BIG PITCHER LIMITED
    06762977
    C/o D M Patel Baltic House, 4 & 5 Baltic Street East, London
    Dissolved Corporate (5 parents)
    Officer
    2008-12-02 ~ 2013-12-23
    IIF 85 - Director → ME
  • 9
    BLAYSET LIMITED
    07471220
    4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (2 parents)
    Officer
    2010-12-15 ~ 2013-12-23
    IIF 99 - Director → ME
  • 10
    BLUEBERRY JUICE BAR LIMITED
    06796442
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-01-20 ~ dissolved
    IIF 84 - Director → ME
  • 11
    BODO'S SCHLOSS IP LIMITED
    08504942
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    2013-04-25 ~ 2017-07-07
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BREMEN LIMITED
    07851463
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Right to appoint or remove directors OE
  • 13
    BRIDGE 2024 LIMITED
    15329898 10458908... (more)
    50 Riffel Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2023-12-05 ~ now
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 14
    BRIDGE 2024 OPERATIONS LIMITED
    15329961
    Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-02-23 ~ 2025-12-01
    IIF 40 - Director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 165 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    BRIDGWATER ENTERTAINMENTS LIMITED
    - now 03038273
    BRIDGEWATER ENTERTAINMENTS LIMITED - 1995-04-06
    143 Station Road, Hampton, Middlesex, England
    Active Corporate (20 parents)
    Officer
    1995-10-19 ~ 1997-08-07
    IIF 12 - Director → ME
  • 16
    BROADGATE TRADING LONDON LIMITED
    12964379
    124 Finchley Road, Regina House, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-21 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Right to appoint or remove directors OE
  • 17
    BROMPTON BRANDS LIMITED
    - now 07056585
    NHPA LIMITED
    - 2010-02-02 07056585
    Regina House 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    2009-10-26 ~ dissolved
    IIF 49 - Director → ME
  • 18
    BROMPTON DRINKS LIMITED
    07400589
    Regina House, 124 Finchley Road, London
    Liquidation Corporate (4 parents)
    Officer
    2010-10-08 ~ 2019-01-24
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-24
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 19
    BROMPTON MEMBERSHIP LIMITED
    07328210
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-28 ~ dissolved
    IIF 100 - Director → ME
  • 20
    BROMPTON PARTNERSHIP LLP
    OC361760
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (7 parents)
    Officer
    2011-02-11 ~ dissolved
    IIF 110 - LLP Designated Member → ME
  • 21
    BROMPTON PR LIMITED
    07111419
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-12-22 ~ dissolved
    IIF 95 - Director → ME
  • 22
    CAAMBA LIMITED
    - now 11796073
    TIKI BRANDS HOLDING LIMITED
    - 2024-07-25 11796073
    MAHIKI BRANDS HOLDING LIMITED
    - 2019-06-11 11796073
    18 School Road, Sale, Cheshire, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2019-01-29 ~ 2019-05-16
    IIF 36 - Director → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    CLUB LEASE LLP
    OC356542
    19 Berkeley Street, Fifth Floor, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2010-07-19 ~ 2022-06-01
    IIF 109 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2022-06-01
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    COPPER DOG IBROX LIMITED
    10613123
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-10 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
  • 25
    COPPER DOG WHISKY LIMITED
    - now SC458271
    CRAIGELLACHIE I. P. LIMITED
    - 2015-12-10 SC458271
    11 Lochside Place, Edinburgh, Scotland
    Active Corporate (12 parents)
    Officer
    2013-09-03 ~ 2018-09-28
    IIF 62 - Director → ME
  • 26
    CRAIGELLACHIE AT HOME LIMITED
    - now 13683654
    CRAIGELLACHIE HOTEL HOME COLLECTION LTD
    - 2024-10-22 13683654
    CRAIGELLACHIE COLLECTION LIMITED
    - 2024-02-23 13683654
    50 Riffel Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-10-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 27
    CRAIGELLACHIE F&B GLOBAL LTD
    16606095
    1 Duchess Street, Suite 1, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 28
    CRAIGELLACHIE HOME IP COMPANY LIMITED
    15021911
    Regina House, 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2023-07-24 ~ now
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 29
    CRAIGELLACHIE LIMITED
    SC441811
    Springfield House, Laurelhill Business Park, Stirling, Scotland
    Active Corporate (3 parents)
    Officer
    2013-02-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 176 - Ownership of shares – 75% or more OE
  • 30
    CRAIGELLACHIE VENTURES LIMITED
    16364601
    50 Riffel Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2025-04-04 ~ now
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
  • 31
    DDL162 LIMITED
    08239335
    53 Albion Gate, Albion Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-03 ~ dissolved
    IIF 75 - Director → ME
  • 32
    EARTHSPACE LIMITED
    06760564
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2008-11-27 ~ dissolved
    IIF 7 - Director → ME
  • 33
    EDENCO LTD
    15737436
    Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (4 parents)
    Officer
    2024-05-23 ~ 2025-12-11
    IIF 2 - Director → ME
    Person with significant control
    2024-05-23 ~ 2024-07-16
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 34
    FARM STREET INNS LIMITED
    08337916
    Cox's Green Havyatt Road, Wrington, Bristol, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2012-12-20 ~ 2013-03-18
    IIF 76 - Director → ME
  • 35
    GERRY'S TONIC LIMITED
    12302523
    White Horse Cottage, Alton Barnes, Marlborough, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-12-01 ~ dissolved
    IIF 61 - Director → ME
  • 36
    GREAT CASTLE PROPERTIES LTD
    09725392
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2015-08-10 ~ 2016-06-10
    IIF 66 - Director → ME
    2016-10-26 ~ 2017-03-13
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-13
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 37
    HEMMINGBRIDGE LLP
    OC348200
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-08-26 ~ dissolved
    IIF 107 - LLP Designated Member → ME
  • 38
    HOLAW (612) LIMITED
    03893899 03893929... (more)
    Ashley, Stansbatch, Leominster, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2001-03-27 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
  • 39
    HYDE OF LONDON HOLDINGS LIMITED
    08087636
    Buckingham Corporate Services, 5th Floor St Georges House 15, Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    2012-06-12 ~ dissolved
    IIF 58 - Director → ME
  • 40
    HYDE OF LONDON LIMITED
    08070326
    1-3 Manor Road, Chatham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-12 ~ 2014-07-21
    IIF 54 - Director → ME
  • 41
    JALUO VENTURES LIMITED
    10204777
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2016-07-08 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-05-28 ~ dissolved
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 42
    JAZMAY LIMITED
    06368292 06496677
    Pearls Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (5 parents)
    Officer
    2007-09-24 ~ dissolved
    IIF 79 - Director → ME
    2007-09-24 ~ dissolved
    IIF 113 - Secretary → ME
  • 43
    JLPCOM 2024 LIMITED
    - now 15745220 15930762
    JLPCOM LIMITED
    - 2024-08-30 15745220 15930762
    Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-28 ~ now
    IIF 1 - Director → ME
  • 44
    Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (4 parents)
    Officer
    2024-09-02 ~ 2025-09-01
    IIF 41 - Director → ME
  • 45
    KALICK LIMITED
    08064069
    10 Brick Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-02-02 ~ 2016-06-10
    IIF 48 - Director → ME
    2015-06-05 ~ 2016-06-10
    IIF 174 - Secretary → ME
  • 46
    KANALOA LICENSING LLP
    OC348028
    Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    2009-08-20 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-10-24 ~ dissolved
    IIF 92 - Director → ME
  • 48
    Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (4 parents)
    Officer
    2011-10-24 ~ now
    IIF 30 - Director → ME
  • 49
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-10-24 ~ dissolved
    IIF 94 - Director → ME
  • 50
    KATLIST LIMITED
    11252421
    61-63 Rochester Place, London, England
    Active Corporate (2 parents)
    Officer
    2018-03-13 ~ 2018-03-13
    IIF 80 - Director → ME
    Person with significant control
    2018-03-13 ~ 2018-03-13
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    LENBURG LIMITED
    06646323
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    2008-07-15 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    LEXINGTON STREET LIMITED
    09862023
    Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-11-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
  • 53
    LILYCHAIN LIMITED
    07394237
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 9 - Director → ME
  • 54
    MAHIKI COCONUT COMPANY LIMITED
    - now 07687831
    MAHIKI COCONUT RUM COMPANY LIMITED
    - 2011-08-03 07687831
    5th Floor, Grove House 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-06-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 146 - Ownership of shares – More than 50% but less than 75% OE
    IIF 146 - Ownership of voting rights - More than 50% but less than 75% OE
  • 55
    MAHIKI HOLDINGS LIMITED
    10000052
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-11 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    MAHIKI LIC LIMITED
    09033023
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    2014-05-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    MAHIKI LICENSING LLP
    OC347705
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    2009-08-05 ~ dissolved
    IIF 108 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    MAHIKI LIMITED
    05922643 12737675
    Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2011-02-03 ~ now
    IIF 45 - Director → ME
    2007-04-03 ~ 2008-01-07
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    MAHIKI MANCHESTER (PROPERTY) LIMITED
    - now 10429217
    FINESTART PROPERTY LIMITED
    - 2017-06-02 10429217
    St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2017-05-17 ~ 2018-05-03
    IIF 106 - Director → ME
  • 60
    MAHIKI MANCHESTER HOLDCO LIMITED
    10951583
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-09-07 ~ dissolved
    IIF 89 - Director → ME
  • 61
    MAHIKI MANCHESTER LIMITED
    - now 10376628
    FINESTART LIMITED
    - 2017-06-02 10376628
    St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-05-17 ~ 2018-05-03
    IIF 105 - Director → ME
  • 62
    MAHIKI SARDINIA LIMITED
    11251836
    2 Homewaters Avenue, Sunbury-on-thames, England
    Dissolved Corporate (5 parents)
    Officer
    2018-03-13 ~ 2019-03-13
    IIF 91 - Director → ME
    Person with significant control
    2018-03-13 ~ 2018-03-13
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    MARKHAM INN IP LIMITED
    - now 07259374
    BARBARELLA BEACH CLUB LIMITED
    - 2011-03-15 07259374
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-05-19 ~ dissolved
    IIF 93 - Director → ME
  • 64
    MAYFAIR LEISURE LIMITED
    13683246
    Broadview House, Northside Lane, Gundleton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-10-15 ~ 2024-01-19
    IIF 55 - Director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-10-15 ~ 2024-01-19
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    MAYJAZ LIMITED
    06496677 06368292
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    2008-02-07 ~ 2020-02-06
    IIF 51 - Director → ME
    2008-02-07 ~ 2020-02-06
    IIF 112 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    MHSK LIMITED
    10731389
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-04-20 ~ 2018-05-01
    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
  • 67
    ORANGE AUTUMN LIMITED
    09867551
    Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2015-11-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 68
    PAGH VENTURES LIMITED
    11103480
    South Podium Building 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2017-12-08 ~ 2017-12-08
    IIF 88 - Director → ME
    Person with significant control
    2017-12-08 ~ 2018-05-10
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    PAN EMPIRE LIMITED
    07008396
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-09-03 ~ dissolved
    IIF 83 - Director → ME
  • 70
    PARTWISH LIMITED
    06539950
    Regina House, 124 Finchley Road, London
    Active Corporate (4 parents)
    Officer
    2008-06-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 71
    PIGE LIMITED
    11857547
    50 Riffel Road, London, England
    Active Corporate (4 parents)
    Officer
    2019-03-04 ~ 2024-02-15
    IIF 71 - Director → ME
    Person with significant control
    2019-03-04 ~ 2024-02-15
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 72
    PLUSONE UNIVERSAL ENTERPRISES LIMITED - now
    MAHIKI BRANDS INTERNATIONAL LIMITED - 2024-03-16
    LUCIA'S LONDON LIMITED
    - 2023-01-03 12450227
    BIG BLUE CLEANING SERVICES LIMITED
    - 2022-03-14 12450227
    50 Riffel Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-03-13 ~ 2023-01-01
    IIF 56 - Director → ME
    Person with significant control
    2022-03-14 ~ 2023-01-01
    IIF 123 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors as a member of a firm OE
  • 73
    PUNCH BOWL IP LIMITED
    07587995
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 6 - Director → ME
  • 74
    QUAICH CASK CONCIERGE LIMITED
    - now 12289306
    QUAICH DISTILLERS LIMITED
    - 2025-06-02 12289306
    QUAICH DISTILLERY COMPANY LIMITED
    - 2020-06-05 12289306
    Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-10-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
  • 75
    QUAICH WHISKY INVESTMENTS LIMITED
    10529448
    Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-12-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 76
    RAMUSAKE GREAT CASTLE LTD
    09725397
    The Maltings 2 Anderson Rd, Bearwood, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-10 ~ 2016-06-10
    IIF 53 - Director → ME
  • 77
    RAMUSAKE IP LIMITED
    - now 08764101
    LA CUCINA PROPERTY LIMITED
    - 2015-01-13 08764101
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2013-11-06 ~ 2016-06-10
    IIF 78 - Director → ME
    2013-11-06 ~ 2016-06-10
    IIF 175 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-28
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 78
    ROSEWIRE LIMITED
    07394221
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 97 - Director → ME
  • 79
    SHERTOWN LIMITED
    07797497
    Regina House, 124 Finchley Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-10-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-20
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    SKYFALL VENTURES LIMITED - now
    CRAIGELLACHIE HOTEL TRADING LIMITED
    - 2018-10-25 SC458269
    133 Finnieston Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    2013-09-03 ~ 2018-10-22
    IIF 63 - Director → ME
    Person with significant control
    2016-09-01 ~ 2018-10-22
    IIF 171 - Ownership of shares – 75% or more OE
  • 81
    SPEY FLY VODKA LIMITED
    14078986
    50 Riffel Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2022-04-29 ~ now
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 82
    SPEY SODA IP COMPANY LIMITED
    13577446
    50 Riffel Road, London, England
    Active Corporate (1 parent)
    Officer
    2021-08-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-08-20 ~ now
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 83
    SPEY SODA LIMITED
    13373757
    50 Riffel Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-05-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-05-04 ~ now
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 84
    SPEYFLY SPIRITS LIMITED
    - now 12921125
    SPEY FLY SPIRITS LIMITED
    - 2025-01-15 12921125
    SPEY FLY GIN LIMITED
    - 2024-01-18 12921125
    50 Riffel Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-01-14 ~ 2026-01-13
    IIF 26 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 132 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 132 - Ownership of shares – More than 50% but less than 75% OE
    IIF 132 - Right to appoint or remove directors OE
  • 85
    SPEYSIDE VENTURES LIMITED
    11443442
    11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (6 parents)
    Officer
    2018-07-02 ~ 2018-12-12
    IIF 102 - Director → ME
    Person with significant control
    2018-07-02 ~ 2024-05-01
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
  • 86
    SS NOMINEE LTD
    SC869734
    Craigellachie Hotel Victoria Street, Craigellachie, Aberlour, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2025-11-11 ~ now
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
  • 87
    ST MARTINS LANE 8284 LIMITED
    - now 12783136
    TOYS ALL THE TIME LIMITED
    - 2022-05-11 12783136
    50 Riffel Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2022-05-10 ~ now
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 88
    SUMMER NIGHTS LIMITED
    SC561610
    Springfield House, Laurelhill Business Park, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-03-27 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 170 - Ownership of shares – 75% or more OE
  • 89
    TAIHITI LIMITED
    05827318
    Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (10 parents, 1 offspring)
    Officer
    2011-02-03 ~ 2024-04-11
    IIF 47 - Director → ME
    2007-04-03 ~ 2008-01-07
    IIF 3 - Director → ME
  • 90
    THE LEX CLUB LIMITED
    16514343
    Thames Exchange, 10 Queen Street Place, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 91
    THE NICHOLLS SPINAL INJURY FOUNDATION
    05303176
    27 Old Gloucester Street, London, England
    Active Corporate (18 parents)
    Officer
    2019-11-14 ~ now
    IIF 27 - Director → ME
  • 92
    THE WELLINGTON CLUB LIMITED
    16176785
    Suite 1, First Floor, 1 Duchess Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-10 ~ 2025-06-02
    IIF 104 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 166 - Right to appoint or remove directors OE
  • 93
    TIKI TRADING LIMITED - now
    MAHIKI TRADING LIMITED
    - 2019-06-11 11797108
    Windfall House D1 The Courtyard, Alban Park Hatfield Road, St. Albans, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-30 ~ 2019-05-16
    IIF 87 - Director → ME
  • 94
    TOWN AND COUNTY INNS LIMITED
    - now 06480339
    TLP 601 LIMITED
    - 2008-03-17 06480339
    Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2008-01-22 ~ dissolved
    IIF 69 - Director → ME
  • 95
    TRAYNEST HOLDINGS LIMITED
    09999973
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-02-11 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 96
    TRAYNEST LIMITED
    07797529
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    2011-10-05 ~ 2017-04-12
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 97
    VIOLETSIDE LIMITED
    07394241
    4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (2 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 68 - Director → ME
  • 98
    WALMER CASTLE VENTURES LIMITED
    - now 13089860
    WINDRUSH DRINKS LIMITED
    - 2021-01-21 13089860 12276984... (more)
    Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-05-06 ~ 2022-05-17
    IIF 60 - Director → ME
    2022-05-17 ~ dissolved
    IIF 59 - Director → ME
    2020-12-18 ~ 2021-01-21
    IIF 86 - Director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 99
    WHISKY MIST LIMITED
    06428344
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2007-11-15 ~ dissolved
    IIF 8 - Director → ME
    2007-11-15 ~ dissolved
    IIF 111 - Secretary → ME
  • 100
    WINDRUSH 1027 DRINKS LIMITED
    - now 13634398 13089860... (more)
    WINDRUSH DRINKS LIMITED
    - 2025-01-15 13634398 13089860... (more)
    Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (6 parents)
    Officer
    2021-09-21 ~ 2022-09-29
    IIF 28 - Director → ME
    2025-01-14 ~ 2026-01-13
    IIF 42 - Director → ME
    Person with significant control
    2021-09-21 ~ 2025-07-14
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 101
    WINDRUSH 1027 LTD
    15895209
    310 Uxbridge Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-14 ~ now
    IIF 21 - Director → ME
  • 102
    WINDRUSH COFFEE LIMITED
    13230876
    Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - 75% or more OE
  • 103
    WINDRUSH IP COMPANY LIMITED
    - now 12276984
    WINDRUSH DRINKS LIMITED
    - 2020-10-15 12276984 13634398... (more)
    Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 104
    WVO LIMITED
    - now 13089915
    WINDRUSH BEAUTY LIMITED
    - 2021-01-22 13089915
    Sterling Ford Centurion House, 83 Camp Road, St Albans, Hertfordshire
    Liquidation Corporate (4 parents)
    Officer
    2020-12-18 ~ 2021-01-22
    IIF 77 - Director → ME
    2022-05-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 105
    XER HOLDINGS LIMITED
    15690930
    50 Riffel Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-29 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 106
    XER IP HOLDINGS LIMITED
    15691066
    50 Riffel Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-29 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 107
    YORKTRENT LIMITED
    04601493
    19 Berkeley Street, Fifth Floor, London, England
    Active Corporate (9 parents)
    Officer
    2011-01-21 ~ 2022-06-01
    IIF 31 - Director → ME
  • 108
    ZTIF LIMITED
    - now 06420074
    MAHIKI RUM LIMITED
    - 2011-02-16 06420074
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2007-11-07 ~ dissolved
    IIF 46 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.