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

David White

    Related profiles found in government register
  • David White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 6
    • Anglia House, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR, United Kingdom

      IIF 15
    • P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 16
  • Mr David White
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 17
  • Mr David James White
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 18
    • St Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 19
    • The Old Snap Factory, Twyford Road, Bishops Stortford, CM23 3LJ, United Kingdom

      IIF 20
    • Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 21 IIF 22 IIF 23
    • F.o Operations Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 26
    • F.o Uk Trading Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 27
    • F.o Ventures Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 28
    • Po Box 898, Po Box 898, Bognor Regis, West Sussex, PO21 9LS, England

      IIF 29
    • Rebus Endeavours, Po Box 898, Bognor Regis, Dorset, PO21 9LS, United Kingdom

      IIF 30
    • South Lodge, South Walk Road, Dorchester, Dorset, DT1 1DS, England

      IIF 31
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32 IIF 33 IIF 34
    • Anglia House, 6 Central Avenue, Norwich, NR7 0HR, England

      IIF 35 IIF 36
    • Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 37 IIF 38
    • Norwich House, Price Bailey Llp, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 39
    • Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 40 IIF 41
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 42 IIF 43
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, United Kingdom

      IIF 44
    • 63, Coombe Avenue, Weymouth, DT4 7TP, England

      IIF 45
  • David White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 46
  • Mr David James White
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Mr David James White
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
  • White, David
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anglia House, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 49
  • White, David
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • White, David James
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 898, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 58
    • South Lodge, South Walk Road, Dorchester, Dorset, DT1 1DS, England

      IIF 59
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 60 IIF 61 IIF 62
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, United Kingdom

      IIF 65
  • White, David James
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 66 IIF 67
    • Po Box 898, Po Box 898, Bognor Regis, West Sussex, PO21 9LS, England

      IIF 68 IIF 69 IIF 70
    • Norwich House, Price Bailey Llp, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 71
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 72 IIF 73
  • White, David James
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 74
    • Bakerbriscoe Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 75
    • Flip Out, Flip Out, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 76 IIF 77 IIF 78
    • F.o Five Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 80
    • F.o One Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 81
    • F.o Operations Ltd, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 82
    • F.o Six Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 83
    • Fo Two Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 84
    • F.o Uk Trading Ltd, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 85
    • Rebus Endeavours, Po Box 898, Bognor Regis, PO21 9LS, United Kingdom

      IIF 86
    • Tripudio Group, Po Box 898, Bognor Regis, PO21 9LS, England

      IIF 87
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 88
    • Anglia House, 6 Central Avenue, Norwich, NR7 0HR, England

      IIF 89
    • Anglia House, 6 Central Avenue, Norwich, NR7 0HR, United Kingdom

      IIF 90 IIF 91 IIF 92
    • Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR, United Kingdom

      IIF 94
    • Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 95 IIF 96 IIF 97
    • Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR, United Kingdom

      IIF 98
    • P B Financial Planning Ltd, Central Avenue, 20, St. Andrews Business Park, Norwich, NR7 0HR, England

      IIF 99
    • Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 100 IIF 101
    • Hillview, Green Road, Thorpe, Surrey, TW20 8QT

      IIF 102
    • 63, Coombe Avenue, Weymouth, DT4 7TP, England

      IIF 103 IIF 104 IIF 105
  • White, David James
    British none born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 106
    • C/o Rsm Restructuring Advisory Llp, St Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 107
  • Mr David James Whittle
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 108
    • The Clubhouse, Mayfair, 50 Grosvenor Hill, London, W1K 3QT, England

      IIF 109
  • Mr David White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 110 IIF 111 IIF 112
    • Po Box 898, ., Bognor Regis, West Sussex, PO21 9LS, United Kingdom

      IIF 113
  • Mr David White
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Skye Road, Rutherglen, Glasgow, G73 5LA, Scotland

      IIF 114
  • White, David James
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 115
  • White, David James
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 116
  • Whittle, David James
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 117
    • The Clubhouse, Mayfair, Grosvenor Hill, London, W1K 3QT, England

      IIF 118
  • Mr David James White
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hemmells, Basildon, SS15 6ED, England

      IIF 119
    • 10th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 120 IIF 121
    • C/o Rsm Restructuring Advisory Llp, St. Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 122 IIF 123
    • Po Box 898, Po Box 898, Bognor Regis, West Sussex, England

      IIF 124
    • 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 125
    • Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 126 IIF 127 IIF 128
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 130
    • 142 Lodge Road, Office 4, Southampton, SO14 6QR, England

      IIF 131
    • 148, Percy Road, Twickenham, TW2 6JF, England

      IIF 132
  • Mr David James White
    United Kingdom born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 133
  • White, David
    British company director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Skye Road, Rutherglen, Glasgow, G73 5LA, Scotland

      IIF 134
  • White, David James
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 135
    • 3, Sheen Road, Richmond Upon Thames, TW9 1AD, England

      IIF 136
    • 148, Percy Road, Twickenham, TW2 6JF, England

      IIF 137
  • White, David James
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, Peek House 20 East Cheap, London, EC3M 1EB, United Kingdom

      IIF 138
    • Moorland Mews, Ordanance Wharf, Queensway, Gibraltar

      IIF 139
  • White, David James
    British finance director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 419, Richmond Road, Richmond, Surrey, TW1 2EX, England

      IIF 140
  • White, David James
    United Kingdom director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 141
    • Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom

      IIF 142
  • Mr David James Whittle
    English born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 45 Albemarle Street, London, W1S 4JL, United Kingdom

      IIF 143
  • Whittle, David James
    English born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, Great Portland Street, 5th Floor, London, W1W 7LT, England

      IIF 144
    • 3rd Floor, 45 Albemarle Street, London, W1S 4JL, United Kingdom

      IIF 145
child relation
Offspring entities and appointments
Active 36
  • 1
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,852 GBP2021-04-30
    Officer
    2024-03-08 ~ now
    IIF 136 - Director → ME
  • 2
    3 Sheen Road, Richmond Upon Thames, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 3
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Officer
    2022-02-21 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 4
    Hendford Manor, Hendford, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-03 ~ dissolved
    IIF 140 - Director → ME
  • 5
    8 Skye Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 6
    Hendford Manor, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-23 ~ dissolved
    IIF 139 - Director → ME
  • 7
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -658,837 GBP2020-03-31
    Officer
    2021-07-02 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 8
    3rd Floor 45 Albemarle Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 9
    Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-04-30
    Officer
    2021-04-09 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 10
    148 Percy Road, Twickenham, England
    Active Corporate (1 parent)
    Officer
    2025-12-19 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 11
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -202,238 GBP2018-03-31
    Officer
    2020-09-30 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 12
    HURTLANE LIMITED - 2020-08-10
    C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2020-08-07 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    LCF CAPITAL LTD - 2019-06-21
    C/o Rsm Restructuring Advisory Llp St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2019-06-21 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 14
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2022-04-01 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 15
    F.O TWELVE LTD - 2021-05-12
    KICKDYNO LIMITED - 2020-08-10
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,877 GBP2021-03-31
    Officer
    2020-08-07 ~ now
    IIF 62 - Director → ME
  • 16
    Anglia House, 6 Central Avenue, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-12 ~ dissolved
    IIF 82 - Director → ME
  • 17
    ARTIMOTTLE LIMITED - 2020-08-10
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,163 GBP2024-03-31
    Officer
    2020-08-07 ~ now
    IIF 64 - Director → ME
  • 18
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,629 GBP2020-03-31
    Officer
    2022-01-24 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 19
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    -45,983 GBP2021-03-31
    Officer
    2018-10-12 ~ now
    IIF 61 - Director → ME
  • 20
    Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2020-08-05 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 21
    F.O. EQUIPMENT LIMITED - 2018-02-21
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,212 GBP2019-03-31
    Officer
    2018-11-09 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 22
    F.O. WIGAN LIMITED - 2018-09-28
    Anglia House, 6 Central Avenue, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,435 GBP2019-03-31
    Officer
    2018-11-09 ~ dissolved
    IIF 84 - Director → ME
  • 23
    85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Officer
    2025-02-10 ~ now
    IIF 144 - Director → ME
  • 24
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,950 GBP2021-03-31
    Officer
    2023-09-19 ~ now
    IIF 60 - Director → ME
  • 25
    C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,324 GBP2018-12-31
    Officer
    2020-01-16 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 26
    Albert Goodman Hendford Manor, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-05 ~ dissolved
    IIF 138 - Director → ME
  • 27
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    3,879,368 GBP2023-03-31
    Officer
    2018-10-12 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2018-10-12 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-13 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    VECTOR TRADE LTD - 2022-02-21
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Officer
    2022-02-21 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 30
    Spirare Ltd, Mey House, Bridport Road, Poundbury, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-12 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 31
    Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-13 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -117,404 GBP2018-09-30
    Officer
    2019-03-26 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 33
    1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2022-04-01 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 34
    FLIP OUT STOKE LTD - 2015-07-30
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    361,649 GBP2018-12-31
    Officer
    2020-01-16 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 35
    Rsm Restructuring Advisory Llp, St Philips Point Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -816,230 GBP2018-09-30
    Officer
    2019-05-24 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 36
    Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-21 ~ dissolved
    IIF 142 - Director → ME
Ceased 42
  • 1
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,852 GBP2021-04-30
    Officer
    2021-07-02 ~ 2022-05-23
    IIF 96 - Director → ME
    Person with significant control
    2021-07-02 ~ 2022-05-01
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 2
    AGD EIGHT LTD - 2021-05-12
    5-10 James Street West, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    669 GBP2024-03-31
    Officer
    2021-01-13 ~ 2021-07-02
    IIF 52 - Director → ME
    Person with significant control
    2021-01-13 ~ 2021-06-28
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    F.O EIGHT LTD - 2021-05-12
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -354,654 GBP2024-03-31
    Officer
    2020-07-29 ~ 2021-07-02
    IIF 103 - Director → ME
    Person with significant control
    2020-07-29 ~ 2021-06-25
    IIF 45 - Ownership of shares – 75% or more OE
  • 4
    AGD FIVE LTD - 2021-05-12
    LETTERBUG LIMITED - 2020-08-10
    Boom Battle Bar Oxford Street Ground Floor & Basement Level, 70-88 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    79,756 GBP2024-03-31
    Officer
    2020-08-07 ~ 2021-07-02
    IIF 93 - Director → ME
    Person with significant control
    2020-08-07 ~ 2021-06-24
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    AGD FOUR LTD - 2021-05-12
    LOOKAWAY LIMITED - 2020-08-10
    430 Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,233 GBP2024-07-31
    Officer
    2020-08-07 ~ 2021-08-05
    IIF 90 - Director → ME
    Person with significant control
    2020-08-07 ~ 2021-06-24
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    2021-06-24 ~ 2021-08-05
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 6
    AGD LEISURE LTD - 2021-05-12
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents, 16 offsprings)
    Equity (Company account)
    4,706,932 GBP2024-03-31
    Officer
    2020-02-26 ~ 2021-07-02
    IIF 76 - Director → ME
    Person with significant control
    2021-10-21 ~ 2021-11-17
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    2020-02-26 ~ 2021-10-21
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    BBB SEVENTEEN LTD - 2023-07-31
    BAKERBRISCOE LTD - 2021-08-18
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2021-06-30
    Officer
    2020-06-29 ~ 2021-10-10
    IIF 75 - Director → ME
  • 8
    AGD NINE LTD - 2021-05-12
    70-88 Boom Battle Bar, Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -282,361 GBP2024-03-31
    Officer
    2021-01-13 ~ 2021-07-02
    IIF 50 - Director → ME
    Person with significant control
    2021-01-13 ~ 2021-06-25
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    AGD SIX LTD - 2021-05-12
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    147,195 GBP2024-03-31
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 71 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-25
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    AGD OPERATIONS LTD - 2021-05-12
    8 Hemmells, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-12 ~ 2021-06-14
    IIF 57 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-25
    IIF 17 - Ownership of shares – 75% or more OE
    2021-06-25 ~ 2021-06-25
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 11
    AGD UK TRADING LTD - 2021-05-12
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    623,668 GBP2024-03-31
    Officer
    2020-07-30 ~ 2021-07-02
    IIF 105 - Director → ME
    Person with significant control
    2020-07-28 ~ 2021-06-25
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    AGD THREE LTD - 2021-05-12
    TIPPERASH LIMITED - 2020-08-10
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,217 GBP2021-07-31
    Officer
    2020-08-07 ~ 2021-07-02
    IIF 92 - Director → ME
    Person with significant control
    2020-08-07 ~ 2021-06-24
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 13
    F.O. PROPERTY LIMITED - 2021-05-12
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    171,853 GBP2024-03-31
    Officer
    2020-08-05 ~ 2020-12-21
    IIF 68 - Director → ME
    Person with significant control
    2020-08-05 ~ 2020-12-21
    IIF 124 - Ownership of shares – 75% or more OE
  • 14
    BBB SEVEN LTD - 2023-07-07
    AGD SEVEN LTD - 2021-05-12
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    427,402 GBP2024-03-31
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 53 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-25
    IIF 11 - Ownership of shares – 75% or more OE
  • 15
    AGD CAPITAL LTD - 2021-05-12
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,688,170 GBP2024-03-31
    Officer
    2019-12-18 ~ 2021-07-02
    IIF 97 - Director → ME
    Person with significant control
    2021-10-21 ~ 2021-11-18
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    2019-12-18 ~ 2021-10-21
    IIF 37 - Ownership of shares – 75% or more OE
  • 16
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2021-04-30 ~ 2021-11-23
    IIF 94 - Director → ME
  • 17
    AGD ONE LTD - 2021-05-25
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    247,716 GBP2024-03-31
    Officer
    2020-03-11 ~ 2021-07-02
    IIF 99 - Director → ME
    Person with significant control
    2020-03-11 ~ 2021-06-25
    IIF 16 - Ownership of shares – 75% or more OE
  • 18
    AGD TWO LTD - 2021-05-25
    Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,059 GBP2021-07-31
    Officer
    2020-07-27 ~ 2021-07-02
    IIF 79 - Director → ME
    Person with significant control
    2020-07-27 ~ 2021-06-25
    IIF 22 - Ownership of shares – 75% or more OE
  • 19
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 55 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-24
    IIF 10 - Ownership of shares – 75% or more OE
  • 20
    1st Floor Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 56 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-03-22
    IIF 12 - Ownership of shares – 75% or more OE
  • 21
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -587,042 GBP2024-03-31
    Officer
    2019-10-29 ~ 2021-07-02
    IIF 80 - Director → ME
    Person with significant control
    2021-03-19 ~ 2021-08-24
    IIF 129 - Ownership of shares – 75% or more OE
    2019-10-29 ~ 2019-10-29
    IIF 28 - Has significant influence or control OE
  • 22
    LCF CAPITAL LTD - 2019-06-21
    C/o Rsm Restructuring Advisory Llp St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2019-04-05 ~ 2019-06-21
    IIF 115 - Director → ME
    Person with significant control
    2019-07-12 ~ 2020-03-31
    IIF 35 - Has significant influence or control OE
    2019-04-05 ~ 2019-07-12
    IIF 47 - Ownership of shares – 75% or more OE
  • 23
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 54 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-05-18
    IIF 9 - Ownership of shares – 75% or more OE
  • 24
    F.O TWELVE LTD - 2021-05-12
    KICKDYNO LIMITED - 2020-08-10
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,877 GBP2021-03-31
    Person with significant control
    2020-08-07 ~ 2021-07-08
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 25
    C/o Rsm Uk Restructuring Advisory Llp 10th Floor, 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-07-27 ~ 2021-07-02
    IIF 78 - Director → ME
    Person with significant control
    2020-07-27 ~ 2021-03-22
    IIF 23 - Ownership of shares – 75% or more OE
  • 26
    Anglia House, 6 Central Avenue, Norwich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-10-12 ~ 2019-07-03
    IIF 32 - Ownership of shares – 75% or more OE
    2019-07-03 ~ 2020-06-10
    IIF 26 - Has significant influence or control OE
  • 27
    C/o Rsm Uk Restructuring Advisory Llp, 10th Floor, 103 Colmore Row, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 49 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-24
    IIF 13 - Ownership of shares – 75% or more OE
  • 28
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,742 GBP2021-03-31
    Officer
    2019-10-29 ~ 2021-07-02
    IIF 83 - Director → ME
    Person with significant control
    2021-03-19 ~ 2021-08-24
    IIF 126 - Ownership of shares – 75% or more OE
  • 29
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Officer
    2021-01-12 ~ 2021-07-02
    IIF 51 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-06-24
    IIF 14 - Ownership of shares – 75% or more OE
  • 30
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,694 GBP2021-03-31
    Officer
    2020-07-27 ~ 2021-07-02
    IIF 77 - Director → ME
    Person with significant control
    2020-07-27 ~ 2021-03-22
    IIF 21 - Ownership of shares – 75% or more OE
  • 31
    ARTIMOTTLE LIMITED - 2020-08-10
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,163 GBP2024-03-31
    Person with significant control
    2020-08-07 ~ 2025-04-01
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 32
    C/o Rsm Uk Restructuring Advisory Llp, 10th Floor, 103 Colmore Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    158,505 GBP2021-03-31
    Officer
    2019-06-21 ~ 2021-07-02
    IIF 58 - Director → ME
    Person with significant control
    2019-06-21 ~ 2021-06-24
    IIF 29 - Has significant influence or control OE
  • 33
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,629 GBP2020-03-31
    Officer
    2018-11-01 ~ 2021-07-02
    IIF 85 - Director → ME
    Person with significant control
    2018-11-01 ~ 2020-06-29
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    -45,983 GBP2021-03-31
    Person with significant control
    2018-10-12 ~ 2019-02-04
    IIF 34 - Ownership of shares – 75% or more OE
  • 35
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,950 GBP2021-03-31
    Officer
    2018-11-09 ~ 2021-07-02
    IIF 95 - Director → ME
  • 36
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (1 parent)
    Officer
    2025-02-21 ~ 2025-05-07
    IIF 73 - Director → ME
    Person with significant control
    2025-02-21 ~ 2025-04-28
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 37
    61 St Thomas Street, Weymouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    9,469 GBP2024-03-31
    Officer
    2012-10-05 ~ 2024-01-25
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-25
    IIF 31 - Has significant influence or control OE
  • 38
    Spirare Ltd, Mey House, Bridport Road, Poundbury, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-16 ~ 2019-07-12
    IIF 116 - Director → ME
    Person with significant control
    2018-07-16 ~ 2019-07-12
    IIF 48 - Has significant influence or control OE
  • 39
    3 Sheen Road, Richmond Upon Thames, England
    Active Corporate (1 parent)
    Officer
    2025-02-21 ~ 2025-05-07
    IIF 72 - Director → ME
    Person with significant control
    2025-02-21 ~ 2025-04-28
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 40
    10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -117,404 GBP2018-09-30
    Officer
    2016-09-08 ~ 2017-07-21
    IIF 141 - Director → ME
    Person with significant control
    2019-07-03 ~ 2020-06-09
    IIF 30 - Has significant influence or control OE
    2016-09-08 ~ 2017-07-27
    IIF 133 - Ownership of shares – 75% or more OE
  • 41
    1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-07-29 ~ 2021-07-02
    IIF 104 - Director → ME
    Person with significant control
    2020-07-29 ~ 2021-05-18
    IIF 25 - Ownership of shares – 75% or more OE
  • 42
    The Old Snap Factory, Twyford Road, Bishops Stortford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,454,513 GBP2024-02-29
    Officer
    2008-02-18 ~ 2012-02-15
    IIF 102 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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