1
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
- 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
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
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 03152986JAYCLASS 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
4 Stirling Court, Stirling Way, Borehamwood, Herts
Dissolved Corporate (2 parents)
Officer
2009-08-20 ~ dissolved
IIF 67 - Director → ME
7
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
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
4 Stirling Court, Stirling Way, Borehamwood, Herts
Dissolved Corporate (2 parents)
Officer
2010-12-15 ~ 2013-12-23
IIF 99 - Director → ME
10
Regina House, 124 Finchley Road, London
Dissolved Corporate (2 parents)
Officer
2009-01-20 ~ dissolved
IIF 84 - Director → ME
11
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
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, 08268045, 08785321Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (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
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 03038273BRIDGEWATER 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
Regina House 124 Finchley Road, London
Dissolved Corporate (3 parents)
Officer
2009-10-26 ~ dissolved
IIF 49 - Director → ME
18
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
Regina House, 124 Finchley Road, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2010-07-28 ~ dissolved
IIF 100 - Director → ME
20
Regina House, 124 Finchley Road, London
Dissolved Corporate (7 parents)
Officer
2011-02-11 ~ dissolved
IIF 110 - LLP Designated Member → ME
21
Regina House, 124 Finchley Road, London
Dissolved Corporate (2 parents)
Officer
2009-12-22 ~ dissolved
IIF 95 - Director → ME
22
TIKI BRANDS HOLDING LIMITED
- 2024-07-25
11796073MAHIKI 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
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
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 SC458271CRAIGELLACHIE 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 13683654CRAIGELLACHIE HOTEL HOME COLLECTION LTD
- 2024-10-22
13683654CRAIGELLACHIE 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
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
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
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
53 Albion Gate, Albion Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2012-10-03 ~ dissolved
IIF 75 - Director → ME
32
Regina House, 124 Finchley Road, London
Dissolved Corporate (2 parents)
Officer
2008-11-27 ~ dissolved
IIF 7 - Director → ME
33
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
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
White Horse Cottage, Alton Barnes, Marlborough, Wiltshire, England
Dissolved Corporate (3 parents)
Officer
2020-12-01 ~ dissolved
IIF 61 - Director → ME
36
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
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, 03893901, 03893882Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (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
1-3 Manor Road, Chatham, Kent, England
Dissolved Corporate (3 parents)
Officer
2012-06-12 ~ 2014-07-21
IIF 54 - Director → ME
41
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
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
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
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
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
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
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
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
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 07687831MAHIKI 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
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
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
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
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 10429217FINESTART 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 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
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
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
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
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
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
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
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
Regina House, 124 Finchley Road, London
Dissolved Corporate (2 parents)
Officer
2009-09-03 ~ dissolved
IIF 83 - Director → ME
70
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
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
12450227BIG 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
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 12289306QUAICH DISTILLERS LIMITED
- 2025-06-02
12289306QUAICH 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
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
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
Regina House, 124 Finchley Road, London
Dissolved Corporate (2 parents)
Officer
2010-10-01 ~ dissolved
IIF 97 - Director → ME
79
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
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
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
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
SPEY FLY SPIRITS LIMITED
- 2025-01-15
12921125SPEY 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
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
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 12783136TOYS 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
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
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
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
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 Gladstone House 77-79 High Street, Egham, Surrey
Dissolved Corporate (5 parents)
Officer
2008-01-22 ~ dissolved
IIF 69 - Director → ME
95
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
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
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 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
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
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
310 Uxbridge Road, London, United Kingdom
Active Corporate (4 parents)
Officer
2025-07-14 ~ now
IIF 21 - Director → ME
102
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 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
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
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
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
19 Berkeley Street, Fifth Floor, London, England
Active Corporate (9 parents)
Officer
2011-01-21 ~ 2022-06-01
IIF 31 - Director → ME
108
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