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

Mr Luke Oliver Johnson

    Related profiles found in government register
  • Mr Luke Oliver Johnson
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 35 Ballards Lane, London, N3 1XW

      IIF 1
    • Locksview, Brighton Marina, Brighton, East Sussex, BN2 5HA, United Kingdom

      IIF 2
    • 2, Roxburgh Place, Edinburgh, EH8 9SU

      IIF 3
    • 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, G32 8FH, United Kingdom

      IIF 4
    • 20-21, Jockey's Fields, London, WC1R 4BW, United Kingdom

      IIF 5
    • 23 Randolph Cresent, London, London, W9 1DP, England

      IIF 6
    • 27, Mortimer Street, London, W1T 3BL, England

      IIF 7
    • 31, North Row, London, W1K 6DA, United Kingdom

      IIF 8
    • 6 Junction Mews, Junction Mews, London, W2 1PN, England

      IIF 9
    • 6, Junction Mews, London, W2 1PN, England

      IIF 10 IIF 11 IIF 12
    • Beech House, Kingerby, Market Rasen, LN8 3PF, England

      IIF 15
    • 300, Thames Valley Park Drive, Reading, RG6 1PT, United Kingdom

      IIF 16
    • Regent Bingo Club, Westlode Street, Spalding, Lincolnshire, PE11 2AE

      IIF 17
    • Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 18 IIF 19
  • Luke Oliver Johnson
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6, Junction Mews, London, W2 1PN, England

      IIF 20
  • Mr Luke Johnson
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2, Roxburgh Place, Edinburgh, EH8 9SU, Scotland

      IIF 21
    • 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 22
    • 27, High Street, Horley, RH6 7BH, England

      IIF 23
    • 193, Wardour Street, London, W1F 8ZF, England

      IIF 24
    • 31, North Row, London, W1K 6DA

      IIF 25
    • 31, North Row, London, W1K 6DA, England

      IIF 26
    • 6, Junction Mews, London, W2 1PN, England

      IIF 27 IIF 28 IIF 29
    • Risk Capital Partners Llp, 31 North Row, London, W1K 6DA, England

      IIF 30 IIF 31 IIF 32
    • Thorntonrones Ltd, 311 High Road, Loughton, Essex, IG10 1AH

      IIF 33
  • Luke Johnson
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4, St Marks Road, London, W11 1RQ

      IIF 34
    • 8th Floor, 1 Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 35
  • Mr Luke Oliver Johnson
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264 King Street, Hammersmith, London, W6 0SP, United Kingdom

      IIF 36
    • 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, United Kingdom

      IIF 37
    • 23, Randolph Crescent, London, W9 1DPO, United Kingdom

      IIF 38
    • 238, Shepherds Bush Road, London, W6 7NL

      IIF 39
    • 238, Shepherds Bush Road, London, W6 7NL, England

      IIF 40
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 41 IIF 42
    • 31 North Row, London, W1K 6DA, United Kingdom

      IIF 43
    • 6, Junction Mews, London, W2 1PN, United Kingdom

      IIF 44
    • 6, Kingly Street, London, W1B 5PF, England

      IIF 45
    • Unit 2, Maybrook Road, Walsall, WS8 7DG, England

      IIF 46
  • Luke Oliver Johnson
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193, Wardour Street, London, W1F 8ZF, England

      IIF 47
    • 31, North Row, London, W1K 6DA, United Kingdom

      IIF 48 IIF 49
    • 6, Kingly Street, London, W1B 5PF, England

      IIF 50
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 51
    • 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 52
  • Johnson, Luke Oliver
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 35 Ballards Lane, London, N3 1XW

      IIF 53
    • 5, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 54 IIF 55
    • 2, Roxburgh Place, Edinburgh, EH8 9SU, Scotland

      IIF 56
    • 1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, G32 8FH, United Kingdom

      IIF 57
    • Brompton Bicycle Ltd, Unit 1, Greenford Park, Ockham Drive, Greenford, Middlesex, London, UB6 0FD, England

      IIF 58
    • 31, North Row, London, W1K 6DA

      IIF 59
    • 31, North Row, London, W1K 6DA, England

      IIF 60 IIF 61
    • 31, North Row, London, W1K 6DA, United Kingdom

      IIF 62
    • 6 Junction Mews, Junction Mews, London, W2 1PN, England

      IIF 63
    • 6, Junction Mews, London, W2 1PN, England

      IIF 64 IIF 65 IIF 66
    • C/o Fti Consulting, 200 Aldersgate Street, London, EC1A 4HD

      IIF 71
    • Duo, Level 6, 280 Bishopsgate, London, EC2M 4RB, United Kingdom

      IIF 72 IIF 73
  • Johnson, Luke Oliver
    British businessman born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8 John Adam Street, London, WC2N 6EZ

      IIF 74
    • Regent Bingo Club, Westlode Street, Spalding, Lincolnshire, PE11 2AE

      IIF 75
    • The Regent Spalding, Westlode Street, Spalding, Lincolnshire, PE11 2AE, United Kingdom

      IIF 76
  • Johnson, Luke Oliver
    British chairman born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 31, North Row, London, W1K 6DA, England

      IIF 77
  • Johnson, Luke Oliver
    British co director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 32 Clarendon Gardens, London, W9 1AZ

      IIF 78
  • Johnson, Luke Oliver
    British comany director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 42, Leinster Gardens, London, W2 3AN, England

      IIF 79
  • Johnson, Luke Oliver
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Luke Oliver
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Luke Oliver
    British entrepreneur born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Courtyard House, The Square, Lightwater, Surrey, GU18 5SS, United Kingdom

      IIF 136 IIF 137
    • 10, Norwich Street, London, EC4A 1BD

      IIF 138
    • 27, Mortimer Street, London, W1T 3BL, England

      IIF 139
  • Johnson, Luke Oliver
    British investor born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 140
    • 31, North Row, London, W1K 6DA, United Kingdom

      IIF 141
  • Johnson, Luke Oliver
    British non-executive director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 31, North Row, London, W1K 6DA, England

      IIF 142
  • Johnson, Luke Oliver
    British none born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor St Georges House, St Georges Road, Bolton, BL1 2DD, England

      IIF 143
    • 9, Grafton Mews, London, W1T 5HZ

      IIF 144
    • Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 145
  • Johnson, Luke Oliver
    British restauranteur born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Regents Wharf, All Saints Street, London, N1 9PA

      IIF 146
  • Johnson, Luke Oliver
    British restaurateur born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11, Charles Street, London, W1J 5DW, United Kingdom

      IIF 147
    • 123, Old Brompton Road, London, SW7 3RP, England

      IIF 148 IIF 149
    • 1a/1b Almeida Street, Islington, London, N1 1TA

      IIF 150
    • 1st Floor Suite, 181b Kensington High Street, London, W8 6SH, United Kingdom

      IIF 151
    • 23, Randolph Crescent, London, London, W91DP, England

      IIF 152
    • 23, Randolph Crescent, London, W9 1DP, England

      IIF 153
    • 31, North Row, London, W1K 6DA, United Kingdom

      IIF 154 IIF 155
    • 32 Clarendon Gardens, London, W9 1AZ

      IIF 156 IIF 157 IIF 158
    • 9, Grafton Mews, London, W1 5HZ, England

      IIF 159
    • 9, Grafton Mews, London, W1T 5HZ

      IIF 160
    • 9, Grafton Mews, London, W1T 5HZ, United Kingdom

      IIF 161
    • Almeida Theatre, Almeida Street, London, N1 1TA

      IIF 162
    • 3rd, Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS

      IIF 163
    • Regent Bingo Club, Westlode Street, Spalding, Lincolnshire, PE11 2AE

      IIF 164
    • Head Office, East Knoyle, Wiltshire, SP3 6BE

      IIF 165
  • Mr Luke Johnson
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Junction Mews, London, W2 1PN, United Kingdom

      IIF 166 IIF 167
    • 6 Junction Mews, Tyburnia, London, W2 1PN, United Kingdom

      IIF 168
    • C/o Risk Capital Partners, 6 Junction Mews, London, W2 1PN, United Kingdom

      IIF 169
    • The Regent Spalding, Westlode Street, Spalding, Lincolnshire, PE11 2AE

      IIF 170
  • Johnson, Luke
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8th Floor, 1 Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 171
  • Luke Johnson
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 -46, Broad Street, Hereford, HR4 9BG, United Kingdom

      IIF 172
    • Risk Capital Partners Llp, 31 North Row, London, W1K 6DA, United Kingdom

      IIF 173
  • Johnson, Luke Oliver
    born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 23, Randolph Crescent, London, W9 1AZ

      IIF 174
    • 23, Randolph Crescent, London, W9 1DP

      IIF 175
    • 31, North Row, London, W1K 6DA

      IIF 176
    • 31, North Row, North Row, London, W1K 6DA, United Kingdom

      IIF 177
  • Johnson, Luke Oliver
    British born in February 1962

    Registered addresses and corresponding companies
    • 28 Monmouth Road, London, W2 4UT

      IIF 178
  • Johnson, Luke Oliver
    British company director born in February 1962

    Registered addresses and corresponding companies
  • Johnson, Luke Oliver
    British director born in February 1962

    Registered addresses and corresponding companies
  • Johnson, Luke Oliver
    British director of companies born in February 1962

    Registered addresses and corresponding companies
    • 28 Monmouth Road, London, W2 4UT

      IIF 190
  • Johnson, Luke Oliver
    British restauranteur born in February 1962

    Registered addresses and corresponding companies
    • 28 Monmouth Road, London, W2 4UT

      IIF 191
  • Johnson, Luke Oliver
    British restaurateur born in February 1962

    Registered addresses and corresponding companies
    • 28 Monmouth Road, London, W2 4UT

      IIF 192
  • Johnson, Luke Oliver
    born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 North Row, North Row, London, W1K 6DA, England

      IIF 193
    • 6, Junction Mews, London, W2 1PN, England

      IIF 194
  • Johnson, Luke Oliver
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146-156, Sarehole Road, Birmingham, B28 8DT

      IIF 195
    • 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, United Kingdom

      IIF 196
    • 44 -46, Broad Street, Hereford, HR4 9BG, United Kingdom

      IIF 197
    • The New Oakes, Wellington Street, Huddersfield, West Yorkshire, HD3 3EP, United Kingdom

      IIF 198
    • 1st Floor, 48 Chancery Lane, Holborn, London, WC2A 1JF, England

      IIF 199
    • 27, Mortimer Street, London, W1T 3BL, England

      IIF 200 IIF 201
    • 31, North Row, London, W1K 6DA, United Kingdom

      IIF 202 IIF 203 IIF 204
    • 3rd Floor, Cannon Green, 27 Bush Lane, London, EC4R 0AN, United Kingdom

      IIF 206
    • 6, Junction Mews, London, W2 1PN, England

      IIF 207
    • 6, Kingly Street, London, W1B 5PF, England

      IIF 208 IIF 209
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 210
    • Third Floor, 26 Great Queen Street, London, WC2B 5BL, United Kingdom

      IIF 211
    • Unit 2, Maybrook Road, Walsall, WS8 7DG, England

      IIF 212
  • Johnson, Luke Oliver
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146-156, Sarehole Road, Birmingham, B28 8DT

      IIF 213
    • 146-156, Sarehole Road, Hall Green, Birmingham, B28 8DT

      IIF 214 IIF 215 IIF 216
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 217 IIF 218 IIF 219
    • 31, North Row, London, W1K 6DA, United Kingdom

      IIF 221
    • Beech House, Kingerby, Market Rasen, Lincolnshire, LN8 3PF

      IIF 222
    • St. John's House, Suffolk Way, Sevenoaks, Kent, TN13 1YL, United Kingdom

      IIF 223
  • Johnson, Luke Oliver
    British investor born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, North Row, London, W1K 6DA, England

      IIF 224
  • Johnson, Luke Oliver
    British none born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264 King Street, Hammersmith, London, W6 0SP, United Kingdom

      IIF 225
  • Johnson, Luke Oliver
    British restauranteur born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 226
  • Johnson, Luke Oliver
    British

    Registered addresses and corresponding companies
    • 28 Monmouth Road, London, W2 4UT

      IIF 227
  • Johnson, Luke
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Junction Mews, London, W2 1PN, United Kingdom

      IIF 228 IIF 229
    • 6 Junction Mews, Tyburnia, London, W2 1PN, United Kingdom

      IIF 230 IIF 231 IIF 232
    • C/o Risk Capital Partners, 6 Junction Mews, London, W2 1PN, United Kingdom

      IIF 233
    • Unit 12, Garrick Road Industrial Estate, Irving Way Hendon, London, London, NW9 6AQ, United Kingdom

      IIF 234
    • Unit 12 Garrick Road Industrial Estate, Irving Way, Hendon, London, NW9 6AQ

      IIF 235
child relation
Offspring entities and appointments
Active 76
  • 1
    INTERQUEST HOLDINGS LIMITED - 2022-09-22 10483595, 14591469
    CHISBRIDGE LIMITED - 2018-10-04
    3rd Floor, Cannon Green, 27 Bush Lane, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-06-30
    Officer
    2017-05-17 ~ now
    IIF 206 - Director → ME
  • 2
    SPV2019 LIMITED - 2019-10-02
    6 Kingly Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,725,856 GBP2023-12-31
    Officer
    2019-09-12 ~ now
    IIF 208 - Director → ME
  • 3
    2 Roxburgh Place, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    707,622 GBP2024-11-29
    Officer
    2014-02-04 ~ now
    IIF 60 - Director → ME
  • 4
    1 Cambuslang Court, Cambuslang, Glasgow, Strathclyde, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    54,328 GBP2024-05-31
    Officer
    2020-05-05 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2020-05-05 ~ now
    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
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    C/o Risk Capital Partners, 6 Junction Mews, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-15 ~ now
    IIF 233 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 6
    6 Junction Mews, Tyburnia, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-19 ~ now
    IIF 231 - Director → ME
  • 7
    DUNWILCO (1696) LIMITED - 2011-04-14 03202645, 03321835, 03409815... (more)
    Unit 12 Garrick Road Industrial Estate, Irving Way Hendon, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-04-11 ~ now
    IIF 234 - Director → ME
  • 8
    DUNWILCO (1689) LIMITED - 2011-04-14 03202645, 03321835, 03409815... (more)
    Unit 12 Garrick Road Industrial Estate Irving Way, Hendon, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-04-11 ~ now
    IIF 235 - Director → ME
  • 9
    BRIGHTON AND HOVE ENGINEERIUM TRUST LIMITED (THE) - 1981-12-31
    6 Junction Mews, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-04-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 12 - Has significant influence or controlOE
  • 10
    Brompton Bicycle Ltd Unit 1, Greenford Park, Ockham Drive, Greenford, Middlesex, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2015-09-24 ~ now
    IIF 58 - Director → ME
  • 11
    12-13 Ship Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2004-04-29 ~ dissolved
    IIF 152 - Director → ME
  • 12
    3rd Floor, 32 Brook Street, London
    Dissolved Corporate (4 parents)
    Officer
    2005-09-14 ~ dissolved
    IIF 174 - LLP Member → ME
  • 13
    6 Junction Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -73,920 GBP2024-12-31
    Officer
    2012-11-15 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 13 - Has significant influence or controlOE
  • 14
    6 Junction Mews, London, England
    Active Corporate (2 parents)
    Officer
    2025-05-13 ~ now
    IIF 66 - Director → ME
  • 15
    6 Junction Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    400 GBP2024-04-30
    Officer
    2021-04-21 ~ now
    IIF 207 - Director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    S&G CONCERTS AND EVENTS LIMITED - 2018-04-11
    27 Mortimer Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    310,043 GBP2023-12-31
    Officer
    2020-01-21 ~ now
    IIF 200 - Director → ME
  • 17
    27 Mortimer Street, London, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -16,125 GBP2019-01-01 ~ 2019-12-31
    Officer
    2016-10-07 ~ dissolved
    IIF 139 - Director → ME
  • 18
    27 Mortimer Street, London, England, England
    Active Corporate (6 parents)
    Officer
    2024-03-23 ~ now
    IIF 211 - Director → ME
  • 19
    27 Mortimer Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    176,864 GBP2023-10-01 ~ 2024-09-30
    Officer
    2011-06-06 ~ now
    IIF 201 - Director → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    2018-11-15 ~ now
    IIF 220 - Director → ME
  • 21
    2 Roxburgh Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,061,596 GBP2024-03-31
    Officer
    2016-04-01 ~ now
    IIF 56 - Director → ME
  • 22
    BIDCO 0621 LIMITED - 2021-09-16 16864196, 16966013, 15885762... (more)
    6 Junction Mews, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,197,541 GBP2023-09-30
    Officer
    2021-06-16 ~ now
    IIF 203 - Director → ME
    Person with significant control
    2021-06-16 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    BIDCO 1120 LIMITED - 2020-12-15 16864196, 16966013, 15885762... (more)
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2020-11-18 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2020-11-18 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Thorntonrones Ltd, 311 High Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-10-05 ~ now
    IIF 73 - Director → ME
  • 26
    Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-10-05 ~ now
    IIF 72 - Director → ME
  • 27
    MAHAL HOTELS LIMITED - 2018-08-22
    44 -46 Broad Street, Hereford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,537,732 GBP2024-03-31
    Officer
    2018-08-20 ~ now
    IIF 197 - Director → ME
    Person with significant control
    2018-08-20 ~ now
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    20-21 Jockey's Fields, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    6 Junction Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -187,274 GBP2024-11-30
    Officer
    2013-11-15 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 30
    42 Leinster Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-22 ~ dissolved
    IIF 79 - Director → ME
  • 31
    146-156 Sarehole Road, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Officer
    2018-11-15 ~ dissolved
    IIF 213 - Director → ME
  • 32
    Waterside, 1 Station Rd, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    210,503 GBP2024-08-31
    Officer
    2020-08-25 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    1 Waterside Station Road, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-07 ~ now
    IIF 196 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 37 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
  • 34
    74a High Street, Wanstead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,492 GBP2024-07-31
    Officer
    2021-07-08 ~ now
    IIF 205 - Director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    6 Junction Mews, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-04 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    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
  • 36
    8th Floor 1 Southampton Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,024,238 GBP2024-03-31
    Officer
    2021-11-16 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2021-11-16 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    146-156 Sarehole Road, Hall Green, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-09-30
    Officer
    2018-11-15 ~ dissolved
    IIF 216 - Director → ME
  • 38
    LONDON LOCAL TV LIMITED - 2012-06-21
    Riverside Studios, 65 Aspenlea Road, London
    Dissolved Corporate (8 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 98 - Director → ME
  • 39
    BAKOLORI RESTAURANTS LIMITED - 2018-11-01
    Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    535,189 GBP2019-01-31
    Officer
    2016-04-25 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    6 Junction Mews, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 229 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 41
    6 Junction Mews, Tyburnia, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-11-18 ~ now
    IIF 230 - Director → ME
  • 42
    MEIKA LTD - 2022-12-09
    SPORT BY MAIL LIMITED - 2003-09-18
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (6 parents)
    Officer
    2020-11-26 ~ dissolved
    IIF 224 - Director → ME
  • 43
    DIANE BANKS ASSOCIATES LTD - 2018-03-15
    Acre House, 11/15 William Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -216,411 GBP2024-06-30
    Person with significant control
    2018-03-27 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    OVAL (2274) LIMITED - 2014-04-25
    2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2014-03-27 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 45
    146-156 Sarehole Road, Hall Green, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-09-30
    Officer
    2018-11-15 ~ dissolved
    IIF 215 - Director → ME
  • 46
    KRINOLT LIMITED - 1999-10-11
    146-156 Sarehole Road, Hall Green, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Officer
    2018-11-15 ~ dissolved
    IIF 214 - Director → ME
  • 47
    6 Junction Mews, Junction Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,482,994 GBP2024-09-30
    Officer
    2014-07-07 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    PHILPOTTS LIMITED - 2019-04-18
    2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    2018-11-15 ~ now
    IIF 218 - Director → ME
  • 49
    PHILPOTTS (HOLDINGS) LIMITED - 2019-04-18
    CROSSCO (963) LIMITED - 2006-08-16
    146-156 Sarehole Road, Birmingham
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-11-15 ~ now
    IIF 195 - Director → ME
  • 50
    PATISSERIE ACQUISITION LIMITED - 2019-04-13
    PATISSERIE HOLDINGS LIMITED - 2014-04-25 08963601
    PIMCO 2597 LIMITED - 2007-02-14 05914839
    2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    2007-03-29 ~ now
    IIF 114 - Director → ME
  • 51
    PATISSERIE VALERIE HOLDINGS LIMITED - 2019-04-13
    PIMCO 2531 LIMITED - 2006-09-08 06070007
    2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    2006-09-15 ~ now
    IIF 113 - Director → ME
  • 52
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 173 - Right to surplus assets - More than 25% but not more than 50%OE
  • 53
    RISK CAPITAL PARTNERS LIMITED - 2008-05-20 OC322005, OC438730
    RANKCROWN LIMITED - 2001-11-28
    6 Junction Mews, London, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -2,728,716 GBP2024-04-29
    Officer
    1997-05-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 54
    6 Junction Mews, London, England
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,800,984 GBP2025-04-05
    Officer
    2021-08-13 ~ now
    IIF 194 - LLP Designated Member → ME
    Person with significant control
    2021-08-13 ~ now
    IIF 20 - Right to surplus assets - 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 55
    31 North Row, London
    Dissolved Corporate (2 parents)
    Officer
    2008-10-21 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 56
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-10-21 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 57
    RISK CAPITAL LLP - 2008-05-20 03361553
    6 Junction Mews, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,385 GBP2023-10-30
    Officer
    2006-08-30 ~ dissolved
    IIF 176 - LLP Designated Member → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove members as a member of a firmOE
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Right to appoint or remove membersOE
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Right to surplus assets - More than 50% but less than 75%OE
  • 58
    BIDCO 0824 LIMITED - 2024-10-21 16864196, 16966013, 16264172... (more)
    6 Kingly Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-08-08 ~ now
    IIF 209 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 59
    BIDCO 0124 LIMITED - 2024-04-24 16864196, 16966013, 15885762... (more)
    26 Oriel House The Quadrant, Richmond, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -967,640 GBP2024-10-31
    Officer
    2024-01-23 ~ now
    IIF 202 - Director → ME
  • 60
    TOPCO 0124 LIMITED - 2024-05-09
    26 Oriel House The Quadrant, Richmond, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,031,469 GBP2024-01-23 ~ 2024-10-31
    Officer
    2024-01-22 ~ now
    IIF 204 - Director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    1st Floor, 48 Chancery Lane Holborn, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    106,419 GBP2024-03-31
    Officer
    2021-12-20 ~ now
    IIF 199 - Director → ME
  • 62
    2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    2018-10-11 ~ now
    IIF 219 - Director → ME
  • 63
    CENTRE FOR ENTREPRENEURS LIMITED - 2017-11-01 11047500
    6 Junction Mews, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -13,491 GBP2024-02-29
    Officer
    2013-12-18 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    2018-10-11 ~ now
    IIF 217 - Director → ME
  • 65
    35 Ballards Lane, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    699,440 GBP2024-06-30
    Officer
    2003-10-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    THE BRIGHTON PIER GROUP PLC - 2025-05-12 10113324
    ECLECTIC BAR GROUP PLC - 2016-04-26
    PROJECT HAVANA PLC - 2013-10-18
    Brighton Palace Pier, Madeira Drive, Brighton, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2015-06-15 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    Jo Rolls, Opus Restructuring Llp, Exchange House, Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    1995-07-05 ~ dissolved
    IIF 102 - Director → ME
  • 68
    Beech House, Kingerby, Market Rasen, Lincolnshire
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    27,614 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    85 Great Portland Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    369,475 GBP2024-03-31
    Officer
    2021-12-03 ~ now
    IIF 210 - Director → ME
  • 70
    REVOLUTION BARS GROUP PLC - 2024-10-10 15025901
    REVOLUTION BARS GROUP LIMITED - 2015-02-17 15025901
    NEW INVENTIVE BAR COMPANY LIMITED - 2014-12-05 09339640
    21 Old Street, Ashton Under Lyne, Tameside
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2024-09-06 ~ now
    IIF 71 - Director → ME
  • 71
    FLATWATER LIMITED - 2005-11-01
    6 Junction Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,986,590 GBP2024-04-30
    Officer
    2022-04-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 72
    6 Junction Mews, Tyburnia, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-11-18 ~ now
    IIF 232 - Director → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    27 High Street, Horley, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,783 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    6 Junction Mews, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -192,780 GBP2024-09-30
    Officer
    2023-09-25 ~ now
    IIF 228 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 75
    4 St Marks Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,072 GBP2020-08-31
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    PACIFIC SHELF 1846 LIMITED - 2018-03-12
    Unit 2 Maybrook Road, Walsall, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2018-03-08 ~ now
    IIF 212 - Director → ME
    Person with significant control
    2018-03-08 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 109
  • 1
    OVAL (2237) LIMITED - 2011-03-10
    27 Fleet Street, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-03-17 ~ 2018-08-01
    IIF 143 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    124 Horseferry Road, London
    Active Corporate (4 parents, 11 offsprings)
    Officer
    2004-04-21 ~ 2005-04-12
    IIF 157 - Director → ME
  • 3
    3 TO 1 - 2007-04-02
    Head Office, East Knoyle, Wiltshire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2011-07-11 ~ 2012-11-07
    IIF 165 - Director → ME
  • 4
    ADVFN PLC - 2025-05-19
    ADVFN.COM PLC - 2003-02-10
    ON LINE ENTERTAINMENT LIMITED - 2000-02-25
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    2000-03-10 ~ 2000-10-10
    IIF 128 - Director → ME
  • 5
    115 Shaftsbury Avenue, Cambridge Circus, London
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2011-06-02 ~ 2018-10-29
    IIF 159 - Director → ME
  • 6
    SPV2019 LIMITED - 2019-10-02
    6 Kingly Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,725,856 GBP2023-12-31
    Person with significant control
    2019-09-12 ~ 2025-04-28
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 7
    WAKEFIELD PRODUCTIONS LIMITED - 1981-12-31
    Almeida Theatre, Almeida Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-06-23 ~ 2024-12-02
    IIF 162 - Director → ME
  • 8
    1a/1b Almeida Street, Islington, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    2016-09-15 ~ 2024-12-02
    IIF 150 - Director → ME
  • 9
    AMERICAN PORT SERVICES HOLDINGS LIMITED - 2003-03-31 03960060
    BENICIA HOLDINGS LIMITED - 1996-11-15
    TOTALFARE LIMITED - 1995-06-01
    25 Bedford Street, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    25,131,695 GBP2016-12-31
    Officer
    1995-07-06 ~ 1997-05-15
    IIF 188 - Director → ME
  • 10
    EVER 2459 LIMITED - 2004-10-18 05040738
    14th Floor Care Of Zeus Capital Ltd, 82 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2016-03-08 ~ 2018-05-24
    IIF 54 - Director → ME
  • 11
    ARDEN PARTNERS LIMITED - 2006-07-11
    115CR (149) LIMITED - 2002-06-19
    14th Floor Care Of Zeus Capital Ltd, 82 King Street, Manchester, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2015-04-21 ~ 2018-05-24
    IIF 55 - Director → ME
  • 12
    2 Roxburgh Place, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    707,622 GBP2024-11-29
    Person with significant control
    2016-04-06 ~ 2021-10-20
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    2 Roxburgh Place, Edinburgh, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    185,530 GBP2024-12-31
    Officer
    1999-11-29 ~ 2007-03-24
    IIF 89 - Director → ME
  • 14
    DRUMSET PLC - 1989-09-28
    First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    ~ 1994-03-29
    IIF 190 - Director → ME
  • 15
    BROOMCO (4212) LIMITED - 2010-07-21
    Unit 1 Magnet Road, Grays, West Thurrock, Essex, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2010-03-29 ~ 2011-10-04
    IIF 110 - Director → ME
  • 16
    EGO GROUP LIMITED - 2018-08-23
    DMWSL 582 LIMITED - 2008-09-16
    1st Floor St Georges House, St Georges Road, Bolton, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2011-01-05 ~ 2018-08-01
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    EGO RESTAURANTS LIMITED - 2018-08-23 06425958
    1st Floor St Georges House, St Georges Road, Bolton
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    366 GBP2021-03-28
    Officer
    2011-01-02 ~ 2018-08-01
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    1 Denmark Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -364,502 GBP2024-12-31
    Officer
    2009-02-23 ~ 2018-10-16
    IIF 161 - Director → ME
  • 19
    SEAFOOD HOLDINGS LTD - 2018-04-03
    Seabank House Southport Business Park, Wight Moss Way, Southport, England
    Active Corporate (6 parents, 12 offsprings)
    Officer
    2006-09-13 ~ 2010-12-22
    IIF 100 - Director → ME
  • 20
    Zolfo Cooper Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-09-20 ~ 2009-07-16
    IIF 129 - Director → ME
  • 21
    RCP NEWCO LIMITED - 2013-09-30 08878131, 08880081, 08911549
    7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate
    Officer
    2013-08-24 ~ 2015-06-30
    IIF 120 - Director → ME
  • 22
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    1998-07-10 ~ 1999-07-07
    IIF 192 - Director → ME
  • 23
    CHIME COMMUNICATIONS PLC - 2015-10-19 02370011
    THE CHARTWELL GROUP PLC - 1994-06-03
    CARPET TILE COMPANY PLC(THE) - 1989-09-21 02390578
    GLARMEAD PLC - 1986-06-09
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 32 offsprings)
    Officer
    1993-07-02 ~ 1994-05-09
    IIF 189 - Director → ME
  • 24
    JESSOP AVENUE (NO 3) LIMITED - 2014-03-06 08205318, 12194477, 10956051... (more)
    1st Floor Suite, 181b Kensington High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -65,380 GBP2025-02-28
    Officer
    2014-03-17 ~ 2015-10-01
    IIF 151 - Director → ME
  • 25
    3rd Floor, Sterling House, Langston Road, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -391,882 GBP2024-03-31
    Officer
    2016-09-06 ~ 2019-04-01
    IIF 116 - Director → ME
  • 26
    RCP NEWCO II LIMITED - 2013-08-21
    Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Active Corporate (4 parents)
    Officer
    2013-08-27 ~ 2016-08-05
    IIF 121 - Director → ME
  • 27
    HOLDCO 0121 LIMITED - 2021-05-11
    St Peters Hall, St. Peter South Elmham, Bungay, Suffolk, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,509,318 GBP2023-03-31
    Officer
    2021-01-15 ~ 2023-09-29
    IIF 141 - Director → ME
    Person with significant control
    2021-01-15 ~ 2023-09-29
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 28
    Landmark St Peters Square 1, Oxford Street, Manchester
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2004-06-15 ~ 2006-04-19
    IIF 87 - Director → ME
  • 29
    Landmark St Peters Square 1, Oxford Street, Manchester
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2004-06-15 ~ 2006-04-19
    IIF 86 - Director → ME
  • 30
    Landmark St Peters Square 1, Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2005-03-04 ~ 2006-04-19
    IIF 94 - Director → ME
  • 31
    Fergusson House 3rd Floor, 124-128 City Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -780 GBP2024-01-01 ~ 2024-12-31
    Officer
    2011-07-26 ~ 2018-03-26
    IIF 144 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-26
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    EAST LIMITED - 2015-10-06
    ANOKHI WHOLESALE LIMITED - 2000-01-27
    ANOKHI LIMITED - 1987-04-02
    VALUEDEED LIMITED - 1986-09-19
    Duff And Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-02-28 ~ 2006-07-26
    IIF 91 - Director → ME
  • 33
    ENTREPRENEURS' EXCHANGE LIMITED - 2012-11-20
    THE ENTREPRENEURS' EXCHANGE LIMITED - 2012-08-10
    THE ENTREPRENEURIAL EXCHANGE (LONDON) LIMITED - 2012-06-29 SC367771
    52 Grosvenor Gardens 52 Grosvenor Gardens, Belgravia, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,160 GBP2024-03-31
    Officer
    2010-10-11 ~ 2012-11-06
    IIF 160 - Director → ME
  • 34
    RIMOSS LIMITED - 2008-09-16
    27 Fleet Street, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2011-01-05 ~ 2018-08-01
    IIF 106 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-24
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    ELEGANT HOTELS GROUP PLC - 2019-12-10
    C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-05-25 ~ 2019-12-10
    IIF 138 - Director → ME
  • 36
    SUSHI 218 LIMITED - 1999-03-04
    29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-09-23 ~ 2017-05-26
    IIF 225 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-03
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
  • 37
    2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    2010-05-05 ~ 2012-03-31
    IIF 101 - Director → ME
  • 38
    2 Roxburgh Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,061,596 GBP2024-03-31
    Officer
    2012-05-01 ~ 2012-05-17
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-20
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    FREEPORT
    - now
    FREEPORT LIMITED - 2008-07-08
    FREEPORT PLC - 2007-10-26
    FREEPORT LEISURE PLC - 2000-03-14 02920193, 03936649
    FOURTH CITY AND COMMERCIAL INVESTMENT TRUST LIMITED - 1994-06-09
    Pricewaterhousecoopers Llp, 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    1994-06-03 ~ 1994-07-25
    IIF 181 - Director → ME
  • 40
    GALLIARD (GROUP) LIMITED - 2017-08-31 06555989
    3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (11 parents, 7 offsprings)
    Officer
    2015-07-02 ~ 2025-02-18
    IIF 163 - Director → ME
  • 41
    Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2004-03-24 ~ 2013-03-13
    IIF 133 - Director → ME
  • 42
    Thorntonrones Ltd, 311 High Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Officer
    2005-02-25 ~ 2008-11-01
    IIF 123 - Director → ME
  • 43
    GRAND ENTERTAINMENTS (NUNEATON) LIMITED - 2010-11-01 01562607, 03642552
    HICORP 74 LIMITED - 2010-03-30 06835315
    Regent Bingo Club, Westlode Street, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2016-04-07 ~ 2019-01-10
    IIF 164 - Director → ME
  • 44
    20-21 Jockey's Fields, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-06 ~ 2018-03-26
    IIF 111 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-29
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    C/o Rrs, S&w Partners Llp 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2013-06-01 ~ 2015-01-26
    IIF 142 - Director → ME
  • 46
    TYROLESE (332) LIMITED - 1995-11-24 00357651, 01929144, 01929146... (more)
    123 Old Brompton Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,581 GBP2024-07-31
    Officer
    2014-04-01 ~ 2021-07-31
    IIF 149 - Director → ME
  • 47
    123 Old Brompton Road, London
    Active Corporate (16 parents, 8 offsprings)
    Officer
    2013-08-01 ~ 2021-07-31
    IIF 148 - Director → ME
  • 48
    INTEGRATED DENTAL HOLDINGS PLC - 2004-11-04
    DIVERSE ACQUISITIONS LIMITED - 1996-10-28 02939031, 05109784
    BENICIA PORTS LIMITED - 1996-04-26
    AMERICAN PORT SERVICES LIMITED - 1996-04-18
    AMERICAN PORTS LIMITED - 1996-03-06
    PORTS OF AMERICA LIMITED - 1996-03-01
    COLEROB LIMITED - 1996-01-31
    Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (9 parents, 13 offsprings)
    Officer
    1998-01-08 ~ 2006-04-19
    IIF 92 - Director → ME
    1996-06-06 ~ 1998-01-08
    IIF 180 - Director → ME
  • 49
    Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2001-11-26 ~ 2010-12-22
    IIF 81 - Director → ME
  • 50
    Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Liquidation Corporate (3 parents, 16 offsprings)
    Officer
    2001-12-12 ~ 2010-12-22
    IIF 80 - Director → ME
  • 51
    Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    1999-07-06 ~ 2001-09-07
    IIF 95 - Director → ME
  • 52
    IUKHAG LIMITED - 2017-09-27
    The New Oakes, Wellington Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,228,026 GBP2023-07-31
    Officer
    2017-08-31 ~ 2020-03-16
    IIF 198 - Director → ME
  • 53
    BATH PRESS GROUP PLC - 1998-04-23 02790229
    DIVERSE ACQUISITIONS PLC - 1995-02-09 03147164, 05109784
    EACHMAR INVESTMENTS PLC - 1994-11-22
    8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    1994-11-23 ~ 1995-02-13
    IIF 184 - Director → ME
  • 54
    C R P LEISURE PLC - 2012-04-14
    P E KEMP HOLDINGS PLC - 1992-03-20
    HALLDRAW LIMITED - 1984-04-16
    Cap Llp, Essex House, Kelsall Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    ~ 1993-06-15
    IIF 186 - Director → ME
    1992-09-21 ~ 1993-06-15
    IIF 227 - Secretary → ME
  • 55
    CRABTREE GROUP PLC - 2003-04-18
    SOMERSET TRUST PLC - 1993-06-21
    CHILDREN'S MEDICAL CHARITY INVESTMENT TRUST PLC - 1992-07-10
    Imagelinx Uk Ltd, Julias Way Station Park Lowmoor Road, Kirkby-in-ashfield, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1992-06-12 ~ 1994-02-21
    IIF 179 - Director → ME
  • 56
    Begbies Traynor Central Llp, 32 Cornhill, London
    Liquidation Corporate (2 parents)
    Officer
    1993-06-21 ~ 1994-02-21
    IIF 182 - Director → ME
  • 57
    C/o Interpath Ltd Suite 203 + 207 Cumberland House, 35 Park Row, Nottingham
    In Administration Corporate (2 parents, 2 offsprings)
    Officer
    2013-10-10 ~ 2019-04-08
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-08
    IIF 17 - Ownership of shares – 75% or more OE
  • 58
    Unit 7 Moorland Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    97,684 GBP2024-12-31
    Officer
    2014-05-27 ~ 2019-04-08
    IIF 76 - Director → ME
    Person with significant control
    2016-05-27 ~ 2019-04-08
    IIF 170 - Ownership of shares – 75% or more OE
  • 59
    Frp Advisory Llp, Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2017-11-03 ~ 2017-11-14
    IIF 99 - Director → ME
    2016-04-14 ~ 2017-11-03
    IIF 131 - Director → ME
  • 60
    CITYVICTOR LIMITED - 1997-10-28
    Unit 1 Grove Farm The Street, Crookham Village, Fleet, Hants, England
    Dissolved Corporate (1 parent)
    Officer
    2004-06-23 ~ 2006-04-02
    IIF 127 - Director → ME
  • 61
    DABBER LIMITED - 2004-08-13
    PINCO 2138 LIMITED - 2004-06-15 04695476, 04725147, 04746414... (more)
    Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2004-06-22 ~ 2006-04-02
    IIF 125 - Director → ME
  • 62
    MENTON ACQUISITIONS LIMITED - 2016-12-23
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,620,542 GBP2024-03-31
    Person with significant control
    2016-12-20 ~ 2023-12-21
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    METRO BANK LIMITED - 2009-09-29
    One, Southampton Row, London, England
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2011-10-01 ~ 2014-10-03
    IIF 135 - Director → ME
  • 64
    METRODOME GROUP PLC - 2013-07-29
    METRODOME FILMS PLC - 1996-11-14
    Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2011-09-01 ~ 2014-07-22
    IIF 103 - Director → ME
  • 65
    BIZET MEDIA VFX LIMITED - 2024-11-12
    Clerkenwell House, 67 Clerkenwell Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-10-29 ~ 2025-10-09
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    DRAPER ESPRIT VCT PLC - 2022-02-04
    ELDERSTREET DRAPER ESPRIT VCT PLC - 2019-01-10 10984741
    ELDERSTREET VCT PLC - 2017-12-07
    ELDERSTREET DOWNING VCT PLC - 2005-01-26
    DOWNING STREET VCT PLC - 1997-10-20
    The Office Suite, Den House, Den Promenade, Teignmouth, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    1998-01-27 ~ 2007-10-16
    IIF 90 - Director → ME
  • 67
    INTERCEDE 2477 LIMITED - 2013-10-23
    Locksview, Brighton Marina, Brighton, East Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-11-22 ~ 2018-08-01
    IIF 108 - Director → ME
    Person with significant control
    2016-06-29 ~ 2018-08-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    DIANE BANKS ASSOCIATES LTD - 2018-03-15
    Acre House, 11/15 William Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -216,411 GBP2024-06-30
    Officer
    2018-03-27 ~ 2024-03-27
    IIF 226 - Director → ME
  • 69
    SMALL BATCH COFFEE COMPANY LIMITED - 2023-06-30
    Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -163,663 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2019-03-13
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 70
    GONDOLA LIMITED - 2014-10-07
    PIZZAEXPRESS (HOLDINGS) LIMITED - 2005-09-23 07501525
    G & F GROUP LIMITED - 1993-08-26
    FAMEGROVE LIMITED - 1993-01-14
    C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1993-02-17 ~ 1999-05-05
    IIF 93 - Director → ME
  • 71
    BRINWARD ENTERPRISES LIMITED - 1990-11-19
    2 Cooperage Yard, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2010-06-10 ~ 2012-10-12
    IIF 146 - Director → ME
  • 72
    Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2002-05-20 ~ 2005-09-05
    IIF 124 - Director → ME
  • 73
    LAVAMAIN LIMITED - 1993-04-27
    Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    1993-04-16 ~ 1997-03-10
    IIF 185 - Director → ME
  • 74
    PIZZA EXPRESS LIMITED - 1993-02-17 01404552
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1993-02-17 ~ 1999-05-05
    IIF 122 - Director → ME
  • 75
    PIZZAEXPRESS PLC - 2003-09-30 00646528
    STAR COMPUTER GROUP P L C - 1993-02-17 02744898, 02856219, 04432362
    STAR COMPUTERS LIMITED - 1981-12-31 01553154
    Building 01 Arc Uxbridge, Sanderson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    1992-07-20 ~ 1999-05-05
    IIF 78 - Director → ME
  • 76
    SBSJ LLP - 2010-01-28
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (5 parents)
    Officer
    2010-05-01 ~ 2014-04-04
    IIF 175 - LLP Member → ME
  • 77
    22 Mount Wise Crescent, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2013-08-05 ~ 2020-05-01
    IIF 85 - Director → ME
  • 78
    CLEAR LEISURE PLC - 2021-05-06 10661074
    BRAINSPARK PLC - 2012-11-30 03782342
    GOODVEND LIMITED - 2000-03-02
    First Floor, 1 Chancery Lane, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2012-10-19 ~ 2013-10-18
    IIF 97 - Director → ME
  • 79
    NIGHTFREIGHT LIMITED - 2005-07-15 04126230
    NIGHTFREIGHT (HOLDINGS) LIMITED - 1993-06-17 04126230
    ALLKNOCK LIMITED - 1986-07-08
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    1999-07-13 ~ 2001-02-20
    IIF 158 - Director → ME
  • 80
    Bockmer House Bockmer Lane, Bockmer Lane, Marlow, Bucks
    Active Corporate (2 parents)
    Officer
    2013-07-23 ~ 2019-01-07
    IIF 177 - LLP Designated Member → ME
  • 81
    RIVERSIDE TRUST(THE) - 2016-01-18
    ARTSAVE LIMITED - 1983-10-04
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`s Square, 1 Oxford St, Manchester
    In Administration Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    11,305,837 GBP2022-03-31
    Officer
    2003-12-01 ~ 2006-09-16
    IIF 156 - Director → ME
  • 82
    ROCKWOOD REALISATION PLC - 2022-04-29 13670774, 13766195
    GRESHAM HOUSE STRATEGIC PLC - 2021-12-20 13766195
    SPARK VENTURES PLC - 2015-10-27 03911721, 04344402
    TARGETWIN PUBLIC LIMITED COMPANY - 1999-10-12
    C/o Arch Law Level 2 Huckletree, 8 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    1999-10-20 ~ 2001-12-14
    IIF 187 - Director → ME
  • 83
    The Rsa, 8 John Adam Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2012-02-29 ~ 2012-09-01
    IIF 77 - Director → ME
  • 84
    LESSONHASTE COMPANY LIMITED - 1993-03-08
    8 John Adam Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    246,368 GBP2024-03-31
    Officer
    2010-07-21 ~ 2012-10-03
    IIF 74 - Director → ME
  • 85
    Unit 7 Camden Street, Portslade, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -502,207 GBP2024-12-31
    Officer
    2015-11-12 ~ 2019-03-11
    IIF 109 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-11
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
  • 86
    116 Upper Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-02-05 ~ 2021-05-24
    IIF 193 - LLP Member → ME
  • 87
    2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    2009-02-20 ~ 2016-08-26
    IIF 104 - Director → ME
  • 88
    SIGNATURE RESTAURANTS LIMITED - 2014-10-14
    SIGNATURE RESTAURANTS PLC - 2003-05-09
    BELGO GROUP PLC - 2001-11-06
    LONSDALE HOLDINGS PLC - 1998-01-13
    SHIELD GROUP PLC(THE) - 1996-11-25
    TRAMHATCH LIMITED - 1983-10-17
    The Zenith Building, 26 Spring Gardens, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    1996-11-22 ~ 2005-09-05
    IIF 88 - Director → ME
  • 89
    10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-18 ~ 2014-03-28
    IIF 154 - Director → ME
  • 90
    TENDOAK LIMITED - 1997-02-12
    Unit 5/6 Orpington Trade Centre, Murray Road, Orpington, Kent
    Active Corporate (8 parents, 2 offsprings)
    Officer
    1996-10-16 ~ 2003-02-28
    IIF 178 - Director → ME
  • 91
    PRIMBEAU LIMITED - 1980-12-31
    St. John's House, Suffolk Way, Sevenoaks, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-01-14 ~ 2020-03-16
    IIF 223 - Director → ME
  • 92
    APT CONTROLS LIMITED - 2018-05-31
    MATAHARI 473 LIMITED - 1992-12-16 02766991
    1 Maxted Corner, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    12,174,696 GBP2024-12-31
    Officer
    2007-02-08 ~ 2014-05-07
    IIF 119 - Director → ME
  • 93
    SYNARBOR PLC - 2015-09-04 06259869
    PUBLIC RECRUITMENT GROUP PLC - 2007-10-19 04469671, 06259869
    Second Floor Sir Wilfrid Newton House Thorncliffe Park, Chapeltown, Sheffield, South Yorks
    Active Corporate (5 parents, 10 offsprings)
    Officer
    2007-05-24 ~ 2015-08-24
    IIF 115 - Director → ME
  • 94
    Jessop House, 98 Scudamore Road, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1997-11-17 ~ 1999-05-14
    IIF 96 - Director → ME
  • 95
    Bishopsgate Institute, 230 Bishopsgate, London
    Active Corporate (12 parents)
    Officer
    2013-07-10 ~ 2014-07-24
    IIF 153 - Director → ME
  • 96
    Sbs House Marshes End, Upton Road, Poole, Dorset, England
    Dissolved Corporate (6 parents)
    Officer
    2013-12-02 ~ 2017-04-01
    IIF 155 - Director → ME
  • 97
    OWL ESTATES LIMITED - 2004-04-13
    4 Carlton Court, Brown Lane West, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2013-02-11 ~ 2015-07-23
    IIF 134 - Director → ME
  • 98
    Beech House, Kingerby, Market Rasen, Lincolnshire
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    27,614 GBP2024-04-30
    Officer
    2020-03-13 ~ 2024-06-24
    IIF 222 - Director → ME
  • 99
    37 Station Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-12-09 ~ 2018-10-16
    IIF 62 - Director → ME
  • 100
    YES DINING LIMITED - 2011-12-13
    'YES' DINING (LONDON) LIMITED - 2006-04-12
    YES' DINING UK (LONDON) LIMITED - 1999-04-09
    300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2013-03-28 ~ 2024-09-20
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-20
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
  • 101
    32 Rose Street, London
    Active Corporate (11 parents)
    Officer
    2009-09-16 ~ 2017-03-16
    IIF 132 - Director → ME
  • 102
    TINOPOLIS PLC - 2008-07-18 04404715
    ACQUISITOR PLC - 2005-02-07
    Tinopolis Centre, Park Street, Llanelli, Carmarthenshire
    Active Corporate (4 parents, 23 offsprings)
    Officer
    1999-10-13 ~ 2004-06-09
    IIF 126 - Director → ME
  • 103
    INDIGO SELECTION LIMITED - 2007-08-20 03499984
    ABACUS RECRUITMENT PLC - 2000-11-03
    WARRION LIMITED - 1988-07-21
    800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    1994-06-29 ~ 1999-04-12
    IIF 183 - Director → ME
  • 104
    WHITTARD OF CHELSEA LIMITED - 2009-02-10
    LETTINT LIMITED - 1988-12-05
    1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    1998-10-01 ~ 2001-03-13
    IIF 191 - Director → ME
  • 105
    LOEWY GROUP LIMITED - 2023-04-03
    PINCO 2085 LIMITED - 2004-02-26
    30 Park Street, London
    Active Corporate (4 parents)
    Officer
    2004-03-24 ~ 2006-11-22
    IIF 130 - Director → ME
  • 106
    PACIFIC SHELF 1846 LIMITED - 2018-03-12
    Unit 2 Maybrook Road, Walsall, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2018-01-17 ~ 2018-01-17
    IIF 221 - Director → ME
  • 107
    TEN ALPS PLC - 2016-11-15 05495554
    TEN ALPS COMMUNICATIONS PLC - 2005-08-02 03136090, 05495554
    OSPREY COMMUNICATIONS PLC - 2001-07-27
    OSPREY ASSETS PLC - 1984-04-02
    C/o Cms Cmno Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (6 parents, 20 offsprings)
    Officer
    2015-07-13 ~ 2017-03-15
    IIF 83 - Director → ME
  • 108
    AQUA BIDCO LIMITED - 2015-04-14
    12 Mill Hill, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2015-03-05 ~ 2015-05-01
    IIF 136 - Director → ME
  • 109
    2 Beezon Road, Beezon Road Trading Estate, Kendal, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-27 ~ 2018-11-01
    IIF 137 - Director → ME

The content of this website is protected by AgonGuard.

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

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