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

Jessup, Edith

    Related profiles found in government register
  • Jessup, Edith

    Registered addresses and corresponding companies
    • icon of address Nobles Green, Station Road, Dormansland, Surrey, RH7 6NL, United Kingdom

      IIF 1
    • icon of address Nubles Green, Mill Lane, Durmansland, Surrey, RH7 6NL

      IIF 2 IIF 3 IIF 4
  • Jessup, Edith
    British

    Registered addresses and corresponding companies
    • icon of address Nobles Green, Mill Lane, Dormansland, Surrey, RH7 6NL

      IIF 5 IIF 6
    • icon of address Nobles Green, Station Road, Dormansland, Surrey, RH7 6NL

      IIF 7 IIF 8
    • icon of address Nobles Green, Station Road, Dormansland, Surrey, RH7 6NL, England

      IIF 9
    • icon of address 1 London Fruit And Wool Exchange, Brushfield Street, London, E1 6HB

      IIF 10
    • icon of address 65, Brushfield Street, London, E1 6AA, United Kingdom

      IIF 11
  • Monfries, Edith

    Registered addresses and corresponding companies
    • icon of address 31, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 12
    • icon of address 31, Greenhurst Drive, East Grinstead, West Sussex, RH19 3NE, England

      IIF 13
  • Monfries, Edith
    British

    Registered addresses and corresponding companies
    • icon of address 31, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 14
    • icon of address Hawthorn House, 2 Longacre Rise, Little Bookham, KT23 4SG, England

      IIF 15
  • Monfries, Edith
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 31, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 16
  • Jessup, Edith Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address Furgate Developments Ltd, Core Property Management, 7 Union Court, Liverpool, L2 4SJ

      IIF 17
    • icon of address Nobles Green, Station Road, Dormansland, Surrey, RH7 6NL

      IIF 18 IIF 19 IIF 20
    • icon of address Norfolk House, 6th Floor, Charles Ii Street, London, SW1Y 4AE

      IIF 21
  • Jessup, Edith Elizabeth
    British chartered accountant

    Registered addresses and corresponding companies
  • Monfries, Edith Elizabeth

    Registered addresses and corresponding companies
    • icon of address 31, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 27
    • icon of address 33, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 28
  • Jessup, Edith Elizabeth
    British chartered accountant born in October 1962

    Registered addresses and corresponding companies
    • icon of address Grange Barn, School Road South Walsham, Norwich, NR13 6DZ

      IIF 29
  • Monfries, Edith Elizabeth
    British

    Registered addresses and corresponding companies
  • Monfries, Edith Elizabeth
    British accountant

    Registered addresses and corresponding companies
    • icon of address 31, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 41 IIF 42
  • Monfries, Edith Elizabeth
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Nobles Green, Station Road, Dormansland, Surrey, RH7 6NL

      IIF 43
    • icon of address 31, 31 Greenhurst Drive, East Grinstead, West Sussex, RH19 3NE, England

      IIF 44
    • icon of address 31, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 45 IIF 46 IIF 47
    • icon of address 31, Greenhurst Drive, East Grinstead, West Sussex, RH19 3NE, England

      IIF 49
  • Jessup, Edith Elizabeth
    born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nobles Green, Mill Lane Station Road, Dormansland, Surrey, RH7 6NL

      IIF 50
    • icon of address Nobles Green, Station Road, Dormansland, Lingfield, Surrey, RH7 6NL, United Kingdom

      IIF 51
  • Monfries, Edith Elizabeth
    born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 52
    • icon of address 32, Brook Street, 4th Floor, C/o Jackson Criss, London, W1K 5DL, England

      IIF 53
    • icon of address 65, C/o Lunson Mitchenall, 65 Chandos Place, London, WC2N 4HG, England

      IIF 54
  • Monfries, Edith
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jessup, Edith Elizabeth
    British accountant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nobles Green, Station Road, Dormansland, Surrey, RH7 6NL

      IIF 66 IIF 67
  • Jessup, Edith Elizabeth
    British chartered accountant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaumont House, Harvest Hill, Bourne End, Buckinghamshire, SL8 5JJ, England

      IIF 68
    • icon of address Nobles Green, Mill Lane, Dormansland, Surrey, RH7 6NL

      IIF 69
    • icon of address Nobles Green, School Road, Dormansland, Surrey, RH7 6NL

      IIF 70
    • icon of address Nobles Green, Station Road, Dormansland, Surrey, RH7 6NL

      IIF 71 IIF 72 IIF 73
    • icon of address Nobles Green, Station Road, Dormansland, Surrey, RH7 6NL, England

      IIF 78
    • icon of address 33, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 79
  • Jessup, Edith Elizabeth
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norfolk House, 6th Floor, Charles Ii Street, London, SW1Y 4AE

      IIF 80
    • icon of address Norfolk House, 6th Floor, Charles Ii Street, London, SW1Y 4AE, England

      IIF 81
  • Jessup, Edith Elizabeth
    British finance director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nobles Green, Station Road, Dormansland, Surrey, RH7 6NL

      IIF 82 IIF 83 IIF 84
    • icon of address Nobles Green, Mill Lane, Station Road, Dormansland, Lingfield, RH7 6NL, England

      IIF 87
    • icon of address Nobles Green, Mill Lane, Station Road, Dormansland, Lingfield, Surrey, RH7 6NL, United Kingdom

      IIF 88
  • Monfries, Edith Elizabeth
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Monfries, Edith Elizabeth
    British accountant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Chandos Place, London, WC2N 4HG, England

      IIF 105
  • Monfries, Edith Elizabeth
    British chartered accountant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 106 IIF 107
    • icon of address 65, Chandos Place, London, WC2N 4HG, England

      IIF 108
    • icon of address West End House, 3rd Floor, Hills Place, London, W1F 7SE

      IIF 109
  • Monfries, Edith Elizabeth
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Touchstone Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, B37 7HG, England

      IIF 110 IIF 111
    • icon of address 65, Chandos Place, London, WC2N 4HG, England

      IIF 112
  • Monfries, Edith Elizabeth
    British finance director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 113
    • icon of address 65, Chandos Place, London, WC2N 4HG, England

      IIF 114
  • Monfries, Edith, Ms.
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Whitfield Street, London, W1T 4DE, United Kingdom

      IIF 115
  • Monfries, Edith, Ms.
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Touchstone Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, B37 7HG, United Kingdom

      IIF 116
  • Ms Edith Elizabeth Monfries
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn House, 2 Longacre Rise, Little Bookham, KT23 4SG, England

      IIF 117
    • icon of address Hawthorn House, 2 Longacre Rise, Little Bookham, KT23 4SG, United Kingdom

      IIF 118
    • icon of address 32, Brook Street, 4th Floor, C/o Jackson Criss, London, W1K 5DL, England

      IIF 119
  • Miss Edith Elizabeth Monfries
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 120 IIF 121 IIF 122
    • icon of address 31, Greenhurst Drive, East Grinstead, West Sussex, RH19 3NE, England

      IIF 125 IIF 126
    • icon of address 31 Greenhurst Drive, Greenhurst Drive, East Grinstead, RH19 3NE, England

      IIF 127
    • icon of address 32, Brook Street, 4th Floor, C/o Jackson Criss, London, W1K 5DL, England

      IIF 128
    • icon of address C/o Lunson Mitchenall Ltd, Charles House, 5/11 Regent Street, London, SW1Y 4LR

      IIF 129
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 65 Chandos Place, C/o Lunson Mitchenall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -189,863 GBP2024-03-31
    Officer
    icon of calendar 2011-02-28 ~ now
    IIF 89 - Director → ME
    icon of calendar 2008-02-27 ~ now
    IIF 15 - Secretary → ME
  • 2
    WESTBAY TRADING LIMITED - 2008-02-11
    icon of address 32 Brook Street, 4th Floor, C/o Jackson Criss, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -275,726 GBP2024-03-31
    Officer
    icon of calendar 2011-01-31 ~ now
    IIF 91 - Director → ME
    icon of calendar 2008-02-04 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 3
    AMBROSE WALSH LIMITED - 2008-01-28
    AILSA RETAIL LTD. - 2008-02-08
    icon of address Lunson Mitchenall Ltd, Charles House, Regent Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2007-11-08 ~ dissolved
    IIF 34 - Secretary → ME
  • 4
    PLUSTORCH LIMITED - 1986-10-13
    CAPITAL & REGIONAL PROPERTY MANAGEMENT LIMITED - 1987-01-21
    CAPITAL AND REGIONAL PROPERTY MANAGEMENT LIMITED - 1999-12-09
    icon of address 89 Whitfield Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 99 - Director → ME
  • 5
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 100 - Director → ME
  • 6
    icon of address Hawthorn House, 2 Longacre Rise, Little Bookham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,847 GBP2024-03-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Lunson Mitchenall Ltd, Charles House, 5/11 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2010-11-18 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Touchstone Pinewood Business Park, Coleshill Road, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 116 - Director → ME
  • 9
    icon of address 65 Chandos Place, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2022-04-05
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF 120 - Has significant influence or control as a member of a firmOE
    IIF 120 - Has significant influence or control over the trustees of a trustOE
    IIF 120 - Has significant influence or controlOE
  • 10
    ELLANDI MANAGEMENT LIMITED - 2025-02-03
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,275,966 GBP2024-03-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 101 - Director → ME
  • 11
    NEWRIVER CAPITAL LIMITED - 2011-03-25
    NEWRIVER RETAIL (UK) LIMITED - 2016-08-31
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 115 - Director → ME
  • 12
    icon of address 65 C/o Lunson Mitchenall, 65 Chandos Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 13
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    7,689,762 GBP2016-04-30
    Officer
    icon of calendar 2006-07-11 ~ dissolved
    IIF 26 - Secretary → ME
  • 14
    LUNSON MITCHENALL LIMITED - 1990-02-06
    icon of address C/o Mbi Coakley 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,352,076 GBP2018-12-31
    Officer
    icon of calendar 2002-10-01 ~ dissolved
    IIF 33 - Secretary → ME
  • 15
    icon of address The Truman Brewery, 91 Brick Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 9 - Secretary → ME
  • 16
    icon of address 89 Whitfield Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 96 - Director → ME
  • 17
    icon of address 89 Whitfield Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 98 - Director → ME
  • 18
    icon of address 89 Whitfield Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 93 - Director → ME
  • 19
    icon of address 65 Brushfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 8 - Secretary → ME
  • 20
    SOUTHBANK SINFONIA - 2024-07-24
    THE SOUTHBANK SINFONIA - 2016-07-12
    icon of address St John's, Smith Square, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 103 - Director → ME
  • 21
    ST. JOHN'S, SMITH SQUARE CHARITABLE TRUST - 2024-07-24
    icon of address St John's Smith Square, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 102 - Director → ME
  • 22
    SOUTHBANK SINFONIA VENTURES LTD - 2024-06-16
    icon of address St John's, Smith Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 104 - Director → ME
  • 23
    icon of address 89 Whitfield Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 92 - Director → ME
  • 24
    THE MALL CORPORATION LIMITED - 2014-12-05
    THE MALL REIT LIMITED - 2017-09-06
    icon of address 89 Whitfield Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 95 - Director → ME
  • 25
    icon of address 32 Brook Street, 4th Floor, C/o Jackson Criss, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,115,244 GBP2023-03-31
    Officer
    icon of calendar 2013-11-15 ~ now
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Has significant influence or controlOE
  • 26
    icon of address 89 Whitfield Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 94 - Director → ME
  • 27
    icon of address 89 Whitfield Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 97 - Director → ME
Ceased 64
  • 1
    NORFOLK & NORWICH FESTIVAL LIMITED - 2016-05-18
    EXTRASIGHT LIMITED - 1987-04-15
    icon of address Augustine Steward House, 14 Tombland, Norwich, Norfolk
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    10,102 GBP2014-12-31
    Officer
    icon of calendar 1996-09-01 ~ 2004-01-31
    IIF 77 - Director → ME
    icon of calendar 2001-01-19 ~ 2004-01-31
    IIF 23 - Secretary → ME
  • 2
    LEGISLATOR 1421 LIMITED - 1999-04-28
    icon of address Beaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -132,341 GBP2024-06-30
    Officer
    icon of calendar 1999-06-29 ~ 2010-07-31
    IIF 67 - Director → ME
    icon of calendar 1999-06-29 ~ 2022-08-26
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-30
    IIF 124 - Ownership of shares – 75% or more OE
  • 3
    icon of address Beaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44 GBP2022-03-31
    Officer
    icon of calendar 2009-03-06 ~ 2022-08-30
    IIF 49 - Secretary → ME
  • 4
    icon of address Beamont House, Harvest Hill, Bourne End, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2007-08-14 ~ 2022-08-30
    IIF 45 - Secretary → ME
  • 5
    icon of address Beamont House, Harvest Hill, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,065,935 GBP2024-07-31
    Officer
    icon of calendar 2007-08-14 ~ 2022-08-30
    IIF 48 - Secretary → ME
  • 6
    icon of address Beaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -4,297,879 GBP2024-07-31
    Officer
    icon of calendar 2010-02-01 ~ 2014-04-09
    IIF 68 - Director → ME
    icon of calendar 2002-07-11 ~ 2008-11-18
    IIF 73 - Director → ME
    icon of calendar 2002-09-01 ~ 2022-08-30
    IIF 35 - Secretary → ME
  • 7
    icon of address 32 Brook Street, 4th Floor, C/o Jackson Criss, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,331 GBP2024-11-30
    Officer
    icon of calendar 2011-11-18 ~ 2024-05-13
    IIF 106 - Director → ME
    icon of calendar 2011-11-18 ~ 2024-05-13
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-13
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18,000 GBP2024-05-26
    Officer
    icon of calendar 2019-12-02 ~ 2021-08-20
    IIF 110 - Director → ME
  • 9
    THE BOLD PUB COMPANY II LIMITED - 2007-09-04
    icon of address One, St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2024-05-26
    Officer
    icon of calendar 2019-12-02 ~ 2021-08-20
    IIF 111 - Director → ME
  • 10
    icon of address Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    967,946 GBP2024-04-30
    Officer
    icon of calendar 2024-02-08 ~ 2024-03-20
    IIF 13 - Secretary → ME
    icon of calendar 2003-04-02 ~ 2024-01-19
    IIF 31 - Secretary → ME
  • 11
    HOMETOWNPLUS LTD - 2017-06-21
    icon of address 10 Highfield Road, Lymm, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -222,673 GBP2024-05-31
    Officer
    icon of calendar 2010-05-19 ~ 2011-09-27
    IIF 10 - Secretary → ME
  • 12
    icon of address Beaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    187,353 GBP2021-12-31
    Officer
    icon of calendar 2000-01-11 ~ 2013-06-25
    IIF 75 - Director → ME
    icon of calendar 2000-01-11 ~ 2022-08-30
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-30
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Nobles Green, Mill Lane Station Road, Dormansland, Lingfield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,579 GBP2016-03-31
    Officer
    icon of calendar 2014-06-02 ~ 2017-06-07
    IIF 87 - Director → ME
  • 14
    icon of address C/o Jackson Criss West End House, 11 Hills Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -477,291 GBP2022-03-31
    Officer
    icon of calendar 2002-03-15 ~ 2012-03-01
    IIF 74 - Director → ME
    icon of calendar 2002-03-15 ~ 2012-03-01
    IIF 24 - Secretary → ME
  • 15
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,993,347 GBP2016-04-30
    Officer
    icon of calendar 2006-10-06 ~ 2013-06-25
    IIF 84 - Director → ME
  • 16
    icon of address Beaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -117,272 GBP2024-06-30
    Officer
    icon of calendar 2002-06-10 ~ 2013-06-25
    IIF 70 - Director → ME
    icon of calendar 2002-06-10 ~ 2022-08-30
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-30
    IIF 123 - Ownership of shares – 75% or more OE
  • 17
    icon of address Beaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2001-05-15 ~ 2013-06-25
    IIF 72 - Director → ME
    icon of calendar 2001-05-15 ~ 2022-08-30
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-30
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Nexus House, 2 Cray Road, Sidcup, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-09-23 ~ 2020-02-17
    IIF 113 - Director → ME
    icon of calendar 2015-09-23 ~ 2020-02-17
    IIF 27 - Secretary → ME
  • 19
    icon of address Core Property Management, 7 Union Court, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    15,587,513 GBP2024-06-30
    Officer
    icon of calendar 2004-04-15 ~ 2010-09-01
    IIF 76 - Director → ME
    icon of calendar 2006-12-12 ~ 2010-09-01
    IIF 17 - Secretary → ME
  • 20
    icon of address Riverside Cottage, Waterhouses, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-26 ~ 2005-12-12
    IIF 20 - Secretary → ME
  • 21
    LEGISLATOR 1433 LIMITED - 1999-06-18
    icon of address Beaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    140,165 GBP2022-03-31
    Officer
    icon of calendar 1999-08-16 ~ 2013-06-25
    IIF 66 - Director → ME
    icon of calendar 1999-08-16 ~ 2022-08-30
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-30
    IIF 121 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    HAWTHORN LEISURE (HARBOUR) LIMITED - 2020-01-30
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    16,000 GBP2024-05-26
    Officer
    icon of calendar 2019-10-09 ~ 2021-08-20
    IIF 57 - Director → ME
  • 23
    NEWRIVER RETAIL (MANTLE) LIMITED - 2019-10-08
    icon of address Addleshaw Goddard, Milton Gate, 60, Chiswell Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    58,000 GBP2024-05-26
    Officer
    icon of calendar 2019-10-07 ~ 2021-08-20
    IIF 64 - Director → ME
  • 24
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    29,000 GBP2024-05-26
    Officer
    icon of calendar 2019-09-30 ~ 2021-08-20
    IIF 59 - Director → ME
  • 25
    NEWRIVER RETAIL (BROADWAY SQUARE) LIMITED - 2018-02-21
    NEWRIVER COMMUNITY PUBS LIMITED - 2019-10-08
    NEWRIVER RETAIL (PORTFOLIO NO. 9) LIMITED - 2018-11-12
    icon of address Addleshaw Goddard, Milton Gate, 60, Chiswell Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,000 GBP2024-05-26
    Officer
    icon of calendar 2019-10-07 ~ 2021-08-20
    IIF 61 - Director → ME
  • 26
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    121,000 GBP2024-05-26
    Officer
    icon of calendar 2019-09-30 ~ 2021-08-20
    IIF 63 - Director → ME
  • 27
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,000 GBP2024-05-26
    Officer
    icon of calendar 2019-09-30 ~ 2021-08-20
    IIF 62 - Director → ME
  • 28
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    141,000 GBP2024-05-26
    Officer
    icon of calendar 2019-09-30 ~ 2021-08-20
    IIF 56 - Director → ME
  • 29
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,000 GBP2024-05-26
    Officer
    icon of calendar 2019-09-30 ~ 2021-08-20
    IIF 65 - Director → ME
  • 30
    NEWRIVER RETAIL CUL NO 1 LIMITED - 2017-10-13
    NEWRIVER PUBLIC HOUSES LIMITED - 2019-10-08
    icon of address Addleshaw Goddard, Milton Gate, 60, Chiswell Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-05-26
    Officer
    icon of calendar 2019-10-07 ~ 2021-08-20
    IIF 58 - Director → ME
  • 31
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-30 ~ 2021-08-20
    IIF 55 - Director → ME
  • 32
    NEWRIVER RETAIL (COWLEY) LTD - 2014-09-30
    HAWTHORN LEISURE REIT LIMITED - 2021-08-26
    PUB REIT LIMITED - 2019-10-08
    icon of address Addleshaw Goddard, Milton Gate, 60, Chiswell Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    252,000 GBP2024-05-26
    Officer
    icon of calendar 2019-10-07 ~ 2021-08-20
    IIF 60 - Director → ME
  • 33
    icon of address The Truman Brewery, 91 Brick Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,991 GBP2024-05-31
    Officer
    icon of calendar 2010-05-11 ~ 2012-05-31
    IIF 88 - Director → ME
    icon of calendar 2009-05-11 ~ 2014-03-01
    IIF 1 - Secretary → ME
  • 34
    INSITE CAPITAL RECOVERY LIMITED - 2012-05-29
    icon of address 65 Brushfield Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-29 ~ 2014-03-01
    IIF 78 - Director → ME
  • 35
    icon of address 32 Brook Street, 4th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2010-07-15 ~ 2024-02-21
    IIF 109 - Director → ME
    icon of calendar 2010-07-15 ~ 2024-02-21
    IIF 40 - Secretary → ME
  • 36
    icon of address The Thatches Forest Road, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    102,152 GBP2024-03-31
    Officer
    icon of calendar 2002-03-22 ~ 2022-08-30
    IIF 44 - Secretary → ME
  • 37
    icon of address Beaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 1999-11-08 ~ 2022-08-30
    IIF 32 - Secretary → ME
  • 38
    icon of address 65 Chandos Place, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,750 GBP2025-03-31
    Officer
    icon of calendar 2003-01-01 ~ 2025-05-31
    IIF 105 - Director → ME
    icon of calendar 2001-02-10 ~ 2025-05-31
    IIF 37 - Secretary → ME
  • 39
    TENDSET - 1990-02-06
    icon of address 65 Chandos Place, London, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,489 GBP2024-03-31
    Officer
    icon of calendar 2005-03-01 ~ 2025-05-31
    IIF 108 - Director → ME
    icon of calendar 2001-02-10 ~ 2025-05-31
    IIF 38 - Secretary → ME
  • 40
    icon of address 65 Chandos Place, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2025-05-31
    IIF 114 - Director → ME
    icon of calendar 2001-02-10 ~ 2025-05-31
    IIF 39 - Secretary → ME
  • 41
    icon of address Riverbank Lodge, Victoria, Gardens, Batheaston, Bath, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 1995-03-01 ~ 2024-02-01
    IIF 18 - Secretary → ME
  • 42
    NEWRIVER CAPITAL LIMITED - 2011-03-25
    NEWRIVER RETAIL (UK) LIMITED - 2016-08-31
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-04 ~ 2010-11-30
    IIF 3 - Secretary → ME
  • 43
    NEW RIVER DEVELOPMENTS LIMITED - 2010-10-05
    NEW RIVER CAPITAL LIMITED - 2009-02-04
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-01 ~ 2010-09-27
    IIF 22 - Secretary → ME
  • 44
    NEW RIVER MANAGEMENT LIMITED - 2010-10-05
    NEWRIVER RETAIL (FINCO NO.3) LIMITED - 2010-10-22
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-01 ~ 2010-09-27
    IIF 4 - Secretary → ME
  • 45
    NEW RIVER ESTATES LIMITED - 2010-10-05
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-08-08 ~ 2010-09-27
    IIF 25 - Secretary → ME
  • 46
    NEW RIVER RETAIL LIMITED - 2011-09-02
    icon of address 89 Whitfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2010-11-30
    IIF 2 - Secretary → ME
  • 47
    icon of address Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,018,004 GBP2023-08-31
    Officer
    icon of calendar 2000-03-02 ~ 2004-09-14
    IIF 19 - Secretary → ME
  • 48
    icon of address Lovewell Blake Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    786 GBP2020-10-31
    Officer
    icon of calendar 2010-04-09 ~ 2015-01-30
    IIF 6 - Secretary → ME
  • 49
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    7,689,762 GBP2016-04-30
    Officer
    icon of calendar 2006-10-06 ~ 2013-06-25
    IIF 86 - Director → ME
  • 50
    icon of address Beaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    13,119 GBP2024-04-30
    Officer
    icon of calendar 2006-09-06 ~ 2022-08-30
    IIF 46 - Secretary → ME
  • 51
    ROCKCLIFFE ESTATES PLC - 2006-08-10
    GRACEMAN INVESTMENTS LIMITED - 1985-08-19
    ROCKCLIFFE ESTATES LIMITED - 2006-09-06
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,413,747 GBP2016-04-30
    Officer
    icon of calendar 2006-10-06 ~ 2009-02-09
    IIF 82 - Director → ME
  • 52
    ROCKCLIFFE GLASGOW LTD - 2006-09-06
    REALHANDY LIMITED - 1989-02-03
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10,889,294 GBP2016-04-30
    Officer
    icon of calendar 2006-10-06 ~ 2013-06-25
    IIF 83 - Director → ME
  • 53
    icon of address 65 Chandos Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -906 GBP2021-12-31
    Officer
    icon of calendar 2012-07-25 ~ 2022-08-02
    IIF 112 - Director → ME
  • 54
    icon of address C/o Sherrards Solicitors, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    153,339 GBP2024-09-30
    Officer
    icon of calendar 2003-09-24 ~ 2023-05-16
    IIF 107 - Director → ME
    icon of calendar 2010-09-01 ~ 2023-05-16
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-16
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 55
    icon of address Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-21 ~ 2014-04-01
    IIF 81 - Director → ME
  • 56
    WILSHAW PLC - 2013-12-12
    WILSHAW SECURITIES PUBLIC LIMITED COMPANY - 1988-08-16
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,899,143 GBP2024-06-30
    Officer
    icon of calendar 2013-12-04 ~ 2014-04-01
    IIF 80 - Director → ME
    icon of calendar 2013-12-04 ~ 2014-04-01
    IIF 21 - Secretary → ME
  • 57
    icon of address Beaumont House, Harvest Hill, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    -42,519 GBP2024-06-30
    Officer
    icon of calendar 2006-06-06 ~ 2008-11-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-30
    IIF 126 - Ownership of shares – 75% or more OE
  • 58
    TOWN CLOSE HOUSE EDUCATIONAL TRUST LIMITED - 2021-07-08
    icon of address Town Close Prep School, Ipswich Road, Norwich, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-15 ~ 2004-03-12
    IIF 29 - Director → ME
  • 59
    icon of address 65 Brushfield Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ 2015-04-01
    IIF 7 - Secretary → ME
  • 60
    icon of address 32 Jackson Criss, 4th Floor, 32 Brook Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    900,327 GBP2024-04-05
    Officer
    icon of calendar 2010-12-01 ~ 2014-03-25
    IIF 51 - LLP Designated Member → ME
    icon of calendar 2010-02-06 ~ 2011-01-31
    IIF 50 - LLP Designated Member → ME
  • 61
    icon of address Jackson Criss, West End House, 11 Hills Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250,304 GBP2022-03-31
    Officer
    icon of calendar 2004-03-09 ~ 2022-08-30
    IIF 36 - Secretary → ME
  • 62
    icon of address 65 Brushfield Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-07 ~ 2014-06-01
    IIF 11 - Secretary → ME
  • 63
    WIGANTOWNPLUS LTD - 2010-09-06
    icon of address 10 Highfield Road, Lymm, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,629 GBP2024-05-31
    Officer
    icon of calendar 2010-07-15 ~ 2011-09-27
    IIF 69 - Director → ME
    icon of calendar 2010-07-15 ~ 2011-09-27
    IIF 5 - Secretary → ME
  • 64
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,410,457 GBP2016-04-30
    Officer
    icon of calendar 2006-10-06 ~ 2013-06-25
    IIF 85 - 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.