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

Philip William Newborough

    Related profiles found in government register
  • Philip William Newborough
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Philip William Newborough
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Alexandra Road, Aldershot, Hampshire, GU11 1QW

      IIF 4
    • icon of address 38, Seymour Street, London, W1H 7BP

      IIF 5 IIF 6 IIF 7
    • icon of address 38 Seymour Street, London, W1H 7BP, United Kingdom

      IIF 8
  • Newborough, Philip William
    British chartered accountant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheriton Park Hotel, Cheriton High Street, Folkestone, Kent, CT18 8AN, United Kingdom

      IIF 9
    • icon of address 19b Erleigh Court Drive, Earley, Reading, Berkshire, RG6 1EB

      IIF 10
  • Newborough, Philip William
    British chief executive born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camerton, Bath, BA2 0PJ

      IIF 11
  • Newborough, Philip William
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Newborough, Philip William
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Newborough, Philip William
    British managing director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19b Erleigh Court Drive, Earley, Reading, Berkshire, RG6 1EB

      IIF 32
  • Newborough, Philip William
    British ceo born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Seymour Street, London, W1H 7BP, United Kingdom

      IIF 33
  • Newborough, Philip William
    British chartered accountant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2d, Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9HF, England

      IIF 34
  • Newborough, Philip William
    British chief executive born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address National Osteoporosis Society, Camerton, Bath, BA2 0PJ

      IIF 35
    • icon of address Minton House, Chapel Lane, Padworth Common, Reading, RG7 4QE, United Kingdom

      IIF 36 IIF 37
  • Newborough, Philip William
    British co-founder & chief executive officer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Seymour Street, London, W1H 7BP, England

      IIF 38
  • Newborough, Philip William
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Craven Hill, London, W2 3EN

      IIF 39
    • icon of address 1, Craven Hill, London, W2 3EN, United Kingdom

      IIF 40
    • icon of address Bridget Ventures Llp, 1 Craven Hill, London, W2 3EN, Uk

      IIF 41
    • icon of address Minton House, Chapel Lane, Padworth Common, Berkshire, RG7 4QE, United Kingdom

      IIF 42
    • icon of address Minton House, Chapel Lane, Padworth Common, Reading, RG7 4QE

      IIF 43
    • icon of address Minton House, Chapel Lane, Padworth Common, Reading, RG7 4QE, United Kingdom

      IIF 44
    • icon of address Minton House, Chapel Lane, Padworth Common, Reading, Uk, RG7 4QE, United Kingdom

      IIF 45
    • icon of address Minton Lane, Chapel Lane, Padworth Common, Reading, Reading, RG7 4QE, United Kingdom

      IIF 46
  • Newborough, Philip William
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Alexandra Road, Aldershot, Hampshire, GU11 1QW

      IIF 47
    • icon of address 1, Craven Hill, London, W2 3EN

      IIF 48
    • icon of address 1, Craven Hill, London, W2 3EN, England

      IIF 49
    • icon of address 1, Craven Hill, London, W2 3EN, United Kingdom

      IIF 50
    • icon of address 14, Buckingham Palace Road, London, SW1W 0QP

      IIF 51
    • icon of address 38 Seymour Street, London, W1H 7BP, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Unit 112, Culley Court, Orton Southgate, Peterborough, PE2 6WA, England

      IIF 55
    • icon of address Minton House, Chapel Lane, Padworth Common, Reading, RG7 4QE, England

      IIF 56
    • icon of address Minton House, Chapel Lane, Padworth Common, Reading, RG7 4QE, United Kingdom

      IIF 57
    • icon of address Minton House, Chapel Lane, Padworth Common, Reading, Reading, RG7 4QE, United Kingdom

      IIF 58
    • icon of address Woodbank Apartments, Holly Bank Road, Hook Heath, Woking, Surrey, GU22 0AR, England

      IIF 59 IIF 60
  • Newborough, Philip William
    British executive chair born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Seymour Street, London, W1H 7BP

      IIF 61
  • Newborough, Philip William
    British none born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridges Ventures Llp, 38 Seymour Street, London, W1H 7BP, United Kingdom

      IIF 62
  • Newborough, Philip William
    born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Seymour Street, London, W1H 7BP, United Kingdom

      IIF 63 IIF 64
  • Newborough, Philip William
    British general manager

    Registered addresses and corresponding companies
    • icon of address 19b Erleigh Court Drive, Earley, Reading, Berkshire, RG6 1EB

      IIF 65
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Woodbank Apartments Holly Bank Road, Hook Heath, Woking, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 59 - Director → ME
  • 2
    icon of address Woodbank Apartments Holly Bank Road, Hook Heath, Woking, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 60 - Director → ME
  • 3
    BRIDGES VENTURES LIMITED - 2011-11-30
    BRIDGES COMMUNITY VENTURES LTD. - 2008-09-01
    BRIDGES COMMUNITY DEVELOPMENT VENTURES LIMITED - 2002-03-08
    AUTOPRIZE LIMITED - 2001-08-28
    icon of address 38 Seymour Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address 38 Seymour Street, London, United Kingdom
    Active Corporate (8 parents, 178 offsprings)
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    BRIDGES TRUST - 2009-08-17
    BRIDGES CHARITABLE TRUST - 2017-02-22
    icon of address 38 Seymour Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 61 - Director → ME
  • 8
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    BRIDGES CAPITAL LLP - 2011-11-30
    icon of address 38 Seymour Street, London
    Dissolved Corporate (6 parents, 178 offsprings)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 38 Seymour Street, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2009-05-19 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address Cheriton Park Hotel, Cheriton High Street, Folkestone, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-03 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address 38 Seymour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-25 ~ dissolved
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address 38 Seymour Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 53 - Director → ME
  • 14
    icon of address Unit 112 Culley Court, Orton Southgate, Peterborough, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 55 - Director → ME
  • 15
    THE PICKLEBALL HOPP LTD - 2025-08-13
    icon of address 93 Alexandra Road, Aldershot, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 47 - Director → ME
  • 16
    BRITISH VENTURE CAPITAL ASSOCIATION(THE) - 2008-12-16
    icon of address Third Floor, 48 Chancery Lane, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 38 - Director → ME
Ceased 45
  • 1
    AIWA (UK) HOLDING LTD. - 1998-08-18
    AIWA (UK) LIMITED - 1997-06-30
    AIWA SALES AND SERVICE (UK) LIMITED - 1980-12-31
    B & B TWELVE LIMITED - 1976-12-31
    icon of address Legal Department, Sony Europe, The Heights, Brooklands, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-01 ~ 1999-08-01
    IIF 14 - Director → ME
    icon of calendar 1997-06-30 ~ 1999-08-01
    IIF 65 - Secretary → ME
  • 2
    icon of address 6th Floor 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-09-17 ~ 2001-06-08
    IIF 12 - Director → ME
  • 3
    AEROTHERMAL GROUP LIMITED - 2015-02-26
    AEROTHERMAL GROUP PLC - 2010-02-18
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-22 ~ 2013-05-09
    IIF 48 - Director → ME
  • 4
    icon of address 38 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2015-11-23
    IIF 54 - Director → ME
  • 5
    BRIDGES VENTURES LIMITED - 2011-11-30
    BRIDGES COMMUNITY VENTURES LTD. - 2008-09-01
    BRIDGES COMMUNITY DEVELOPMENT VENTURES LIMITED - 2002-03-08
    AUTOPRIZE LIMITED - 2001-08-28
    icon of address 38 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-20 ~ 2011-12-01
    IIF 43 - Director → ME
  • 6
    icon of address 38 Seymour Street, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-03-29 ~ 2011-11-30
    IIF 58 - Director → ME
  • 7
    LOTHIAN SHELF (379) LIMITED - 2006-04-10
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    126 GBP2024-03-31
    Officer
    icon of calendar 2006-04-10 ~ 2011-11-30
    IIF 42 - Director → ME
  • 8
    AMBERFOCAL LIMITED - 2002-03-25
    icon of address 38 Seymour Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-03-15 ~ 2011-11-30
    IIF 45 - Director → ME
  • 9
    LOTHIAN FIFTY (873) LIMITED - 2002-05-03
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    26,346 GBP2024-03-31
    Officer
    icon of calendar 2002-05-03 ~ 2011-11-30
    IIF 46 - Director → ME
  • 10
    BELLFLAT LIMITED - 2002-06-17
    icon of address 38 Seymour Street, London
    Active Corporate (6 parents, 21 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-06-11 ~ 2011-11-30
    IIF 44 - Director → ME
  • 11
    icon of address 38 Seymour Street, London
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-06-18 ~ 2011-11-30
    IIF 36 - Director → ME
  • 12
    BRIDGES SOCIAL ENTERPRENEURS FUND (SCOTLAND) LIMITED - 2009-07-20
    icon of address 12 Hope Street, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-06-17 ~ 2011-11-30
    IIF 37 - Director → ME
  • 13
    icon of address 38 Seymour Street, London
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-09-25 ~ 2011-11-30
    IIF 39 - Director → ME
  • 14
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-09-24 ~ 2011-11-30
    IIF 23 - Director → ME
  • 15
    SHELFCO (NO. 1367) LIMITED - 1997-12-02
    MWB (PREMIER) LIMITED - 2012-11-30
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1999-09-17 ~ 2001-06-08
    IIF 22 - Director → ME
  • 16
    icon of address C/o Quantuma Advisory Limited High Holborn House 52-54, High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-17 ~ 2001-06-08
    IIF 15 - Director → ME
  • 17
    EQUAL WORLD FOUNDATION LTD - 2014-07-30
    COLOURFUL LIFE FOUNDATION - 2014-06-20
    EQUAL WORLD FOUNDATION - 2015-02-18
    icon of address Unit 2d Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-30 ~ 2025-07-24
    IIF 34 - Director → ME
  • 18
    THE PICKLEBALL HOPP LTD - 2025-08-13
    icon of address 93 Alexandra Road, Aldershot, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-09 ~ 2025-07-24
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-13 ~ 2009-08-26
    IIF 20 - Director → ME
  • 20
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-09-17 ~ 2001-06-08
    IIF 17 - Director → ME
  • 21
    AVANTA MWB BUSINESS CENTRES LIMITED - 2004-07-28
    MWB AVANTA BUSINESS CENTRES LIMITED - 1998-11-05
    icon of address 210-220 Regent Street Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-17 ~ 2001-06-08
    IIF 16 - Director → ME
  • 22
    UK WASHROOM SERVICES LIMITED - 2004-07-07
    PURE WASHROOMS LTD - 2013-02-22
    icon of address Intec 3 Wade Road, Basingstoke, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2004-11-11 ~ 2006-04-11
    IIF 32 - Director → ME
  • 23
    BRIDGES VENTURES HOTEL PROPERTY LIMITED - 2015-07-15
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-15 ~ 2012-04-27
    IIF 40 - Director → ME
  • 24
    UNITED KINGDOM HISTORIC BUILDING PRESERVATION TRUST - 2019-12-09
    RE-FORM HERITAGE LTD - 2019-12-17
    icon of address Middleport Pottery, Port Street, Stoke-on-trent, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-27 ~ 2014-12-11
    IIF 41 - Director → ME
  • 25
    NATIONAL OSTEOPOROSIS SOCIETY TRADING COMPANY LIMITED - 2019-03-09
    icon of address St James House The Square, Lower Bristol Road, Bath, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-29 ~ 2015-07-16
    IIF 11 - Director → ME
  • 26
    NATIONAL OSTEOPOROSIS SOCIETY - 2019-01-14
    icon of address St James House The Square, Lower Bristol Road, Bath, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-27 ~ 2015-07-16
    IIF 35 - Director → ME
  • 27
    icon of address 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2006-08-21
    IIF 21 - Director → ME
  • 28
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-17 ~ 2001-06-08
    IIF 13 - Director → ME
  • 29
    SYMBOLEXTRA LIMITED - 1987-06-10
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-09-17 ~ 2001-06-08
    IIF 18 - Director → ME
  • 30
    UK HEALTHCARE PROPERTY (GENERAL PARTNER) LIMITED - 2011-11-01
    icon of address 38 Seymour Street, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-06-02 ~ 2011-11-30
    IIF 50 - Director → ME
  • 31
    THE GYM GROUP LIMITED - 2015-11-02
    PROJECT GALAXY TOPCO LIMITED - 2013-07-05
    THE GYM GROUP HOLDINGS LIMITED - 2015-10-15
    icon of address 2nd Floor, Arding & Hobbs, 7 St. John's Road, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-06 ~ 2016-08-31
    IIF 62 - Director → ME
  • 32
    INGLEBY (1692) LIMITED - 2006-10-17
    icon of address 2nd Floor, Arding & Hobbs, 7 St. John's Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2013-06-13
    IIF 49 - Director → ME
  • 33
    HOXTON HOTELS (SHOREDITCH) LIMITED - 2014-07-25
    QUEST HOTELS LIMITED - 2004-05-04
    NEW BRITAIN HOTELS LIMITED - 1999-10-04
    WILLOW STREET HOTEL LIMITED - 2012-07-06
    icon of address 20 Balderton Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-06 ~ 2012-05-25
    IIF 56 - Director → ME
  • 34
    icon of address Knot House, 2b Kildare Terrace, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    15,651 GBP2020-12-31
    Officer
    icon of calendar 1997-06-28 ~ 1999-07-20
    IIF 10 - Director → ME
  • 35
    icon of address The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2010-08-31
    IIF 26 - Director → ME
  • 36
    icon of address The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2010-08-31
    IIF 25 - Director → ME
  • 37
    LAW 2422 LIMITED - 2004-08-10
    icon of address The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-09-21 ~ 2010-08-31
    IIF 30 - Director → ME
  • 38
    icon of address The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-07 ~ 2010-08-31
    IIF 24 - Director → ME
  • 39
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Square, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-07 ~ 2010-08-31
    IIF 27 - Director → ME
  • 40
    THE OFFICE (SHOREDITCH) LIMITED - 2022-09-20
    icon of address The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2010-08-31
    IIF 29 - Director → ME
  • 41
    icon of address The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-10 ~ 2010-08-31
    IIF 31 - Director → ME
  • 42
    THE PRINCE'S REGENERATION THROUGH HERITAGE TRUST - 2011-06-10
    icon of address 19-22 Charlotte Road, London Charlotte Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-11 ~ 2016-04-08
    IIF 51 - Director → ME
  • 43
    THE OFFICE GROUP LIMITED - 2022-09-09
    THE OFFICE GROUP HOLDINGS LIMITED - 2017-05-12
    icon of address The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2007-11-21 ~ 2010-08-31
    IIF 28 - Director → ME
  • 44
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-06 ~ 2011-11-30
    IIF 57 - Director → ME
  • 45
    INGLEBY (1600) LIMITED - 2004-05-04
    WS HOTELS LIMITED - 2017-06-30
    QUEST HOTELS LIMITED - 2005-12-20
    icon of address 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,756 GBP2024-12-31
    Officer
    icon of calendar 2004-04-06 ~ 2012-05-24
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.