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 David Edward Kenneth Sullivan

    Related profiles found in government register
  • Mr David Edward Kenneth Sullivan
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Green Tiles, Green Tiles Lane, Denham Green, UB9 5HX, United Kingdom

      IIF 1
  • Mr David Edward Kenneth Sullivan
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 2
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 3
  • Mr David Edward Kenneth Sullivan
    British born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 4
  • Mr David Sullivan
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Ramillies Street, London, W1F 7LN, England

      IIF 5
    • Ramilies House, 2 Ramilies Street, London, W1F 7LN, United Kingdom

      IIF 6
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Ramillies House, 2 Ramillies Street, London, Greater London, W1F 7LN, United Kingdom

      IIF 12
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 13 IIF 14
    • Ramillies House, Ramillies Street, 1-2 Ramillies Street, London, W1F 7LN

      IIF 15
    • Ramillies House, Ramillies Street, London, W1F 7LN, England

      IIF 16
    • C/o Edwards Chartered Accountants, 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ

      IIF 17
    • Harmony House, 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ

      IIF 18
  • Sullivan, David Edward Kenneth
    British director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Green Tiles, Green Tiles Lane, Denham Green, UB9 5HX, United Kingdom

      IIF 19
  • David Sullivan
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Charlotte Street, London, W1T 4QS, United Kingdom

      IIF 20
  • Mr David Sullivan
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Marlborough House, 298 Regents Park Road, London, N3 2SZ, England

      IIF 21
    • 4th Floor Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 22
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 23
    • London Stadium, Queen Elizabeth Olympic Park, London, E20 2ST, England

      IIF 24
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 25
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 26 IIF 27
    • Ramillies House, Ramillies Street, London, W1F 7LN, England

      IIF 28 IIF 29
    • 3rd, Maclaren House Lancastrian Office Centre, Talbot Road Old Trafford, Manchester, M32 0FP, England

      IIF 30
    • 860, Chester Road, Stretford, Manchester, Greater Manchester, M32 0QJ, England

      IIF 31 IIF 32
  • Sullivan, David Edward Kenneth
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 33
    • London Stadium, Queen Elizabeth Olympic Park, London, E20 2ST, England

      IIF 34 IIF 35
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 36
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 37
  • Sullivan, David
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London Stadium, Queen Elizabeth Olympic Park, London, E20 2ST, England

      IIF 38 IIF 39 IIF 40
    • Ramillies House, 1-2 Ramillies Street, London, Greater London, W1F 7LN, United Kingdom

      IIF 45
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 46
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 47
    • Ramillies House, Ramillies Street, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 48
    • 860, Chester Road, Stretford, Manchester, Greater Manchester, M32 0QJ, England

      IIF 49
  • Sullivan, David
    British businessman born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harmony House, 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ

      IIF 50
  • Sullivan, David
    British company director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birch Hall Coppice Row, Theydon Bois, Epping, Essex, CM16 7DR

      IIF 51 IIF 52
    • 2 Ramillies House, Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 53
  • Sullivan, David
    British director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birch Hall Coppice Row, Theydon Bois, Epping, Essex, CM16 7DR

      IIF 54 IIF 55 IIF 56
    • Birch Hall, Coppice Row, Theydon Bois, Epping, Essex, CM16 7DR, England

      IIF 57
    • C/o Edwards Chartered Accountants, 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ

      IIF 58
  • Sullivan, David
    British none born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 59
  • Sullivan, David Kenneth Edward
    English born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • London Stadium, Queen Elizabeth Olympic Park, London, E20 2ST, England

      IIF 60
  • Sullivan, David
    born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ramillies House, 2 Ramillies St, 4 Th Floor, London, W1F 7LN, United Kingdom

      IIF 61
  • Sullivan, David
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, England

      IIF 62
    • Ramilies House, 2 Ramilies Street, London, W1F 7LN, United Kingdom

      IIF 63
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 64 IIF 65 IIF 66
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 71 IIF 72 IIF 73
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 74
    • 860, Chester Road, Stretford, Manchester, Greater Manchester, M32 0QJ, England

      IIF 75
  • Sullivan, David
    British chairman born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • 860, Chester Road, Stretford, Manchester, Greater Manchester, M32 0QJ, England

      IIF 76
  • Sullivan, David
    British company director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN, England

      IIF 77
  • Sullivan, David
    British managing director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
  • Sullivan, David
    Maltese director born in February 1949

    Resident in Malta

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 83
  • Sullivan, David

    Registered addresses and corresponding companies
    • Ramillies House, 1-2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 84 IIF 85
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 48
  • 1
    Ramillies House, 1-2 Ramillies Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -200 GBP2024-08-31
    Officer
    2023-08-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -830 GBP2024-08-31
    Officer
    2023-08-09 ~ now
    IIF 37 - Director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-09 ~ dissolved
    IIF 83 - Director → ME
  • 4
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    786,225 GBP2023-12-01 ~ 2024-11-30
    Officer
    2021-07-16 ~ now
    IIF 68 - Director → ME
    2021-07-16 ~ now
    IIF 84 - Secretary → ME
  • 5
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2023-12-01 ~ 2024-11-30
    Officer
    2021-07-16 ~ now
    IIF 70 - Director → ME
    2021-07-16 ~ now
    IIF 85 - Secretary → ME
  • 6
    Ramillies House, 2 Ramillies Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -108,163 GBP2023-12-01 ~ 2024-11-30
    Officer
    2021-07-16 ~ now
    IIF 74 - Director → ME
    2021-07-16 ~ now
    IIF 86 - Secretary → ME
  • 7
    CONEGATE LIMITED - 2018-01-15
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -4,067,295 GBP2022-12-01 ~ 2023-11-30
    Officer
    2009-06-12 ~ now
    IIF 46 - Director → ME
  • 8
    Ramillies House, 1-2 Ramillies Street, London, Greater London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -4,806,977 GBP2022-12-01 ~ 2023-11-30
    Officer
    2010-07-09 ~ now
    IIF 45 - Director → ME
  • 9
    NEW CONEGATE LIMITED - 2018-01-15
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,274,475 GBP2023-12-01 ~ 2024-11-30
    Officer
    2017-11-01 ~ now
    IIF 67 - Director → ME
  • 10
    Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-06-13 ~ dissolved
    IIF 57 - Director → ME
  • 11
    Ramilies House, 2 Ramilies Street, London
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    508,565 GBP2023-04-01 ~ 2024-03-31
    Officer
    2014-03-24 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    Ramillies House, 2 Ramillies Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-07-03 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 13
    1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -50,217 GBP2020-12-31
    Person with significant control
    2021-02-17 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    2024-11-22 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2013-03-25 ~ dissolved
    IIF 59 - Director → ME
  • 16
    Ramillies House, 2 Ramillies Street, London
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-12-01 ~ 2024-11-30
    Officer
    2013-04-02 ~ now
    IIF 72 - Director → ME
  • 17
    CRAFT STAR LIMITED - 2022-11-10
    4th Floor Ramillies House, 1-2 Ramillies Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    564,087 GBP2024-04-30
    Officer
    2022-11-03 ~ now
    IIF 62 - Director → ME
    2023-04-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove members with control over the trustees of a trustOE
  • 19
    SUNDAY SPORT (2020) LIMITED - 2024-10-23
    5 Hollyville Holmfirth Road, Greenfield, Oldham, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,654 GBP2024-09-30
    Person with significant control
    2020-09-08 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 20
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    3,473,288 GBP2023-12-01 ~ 2024-11-30
    Officer
    2017-11-01 ~ now
    IIF 64 - Director → ME
  • 21
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 82 - Director → ME
  • 22
    3rd Floor, Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -275,408 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2025-09-16 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    PRIVATE INTERNATIONAL MARKETING LIMITED - 2021-01-22
    PRIVATE SHOPS UK LIMITED - 2020-04-07
    14 Bourne Road, Bexley, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -125 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 24
    Harmony House 34 High Street, Aldridge, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2008-09-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 18 - Has significant influence or controlOE
  • 25
    C/o Edwards Chartered Accountants 34 High Street, Aldridge, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2009-04-06 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-21 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 27
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-17 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 28
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    177,630,456 GBP2024-11-30
    Officer
    2017-11-29 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2017-11-29 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 29
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 81 - Director → ME
  • 30
    Ramillies House, 2 Ramillies Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,786,175 GBP2023-11-29 ~ 2024-11-28
    Officer
    2013-04-02 ~ now
    IIF 71 - Director → ME
  • 31
    Ramillies House, 2 Ramillies Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-13 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 32
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    70,808 GBP2023-12-31
    Officer
    ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 33
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    2004-09-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 34
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -2,109,293 GBP2023-12-01 ~ 2024-11-30
    Officer
    2017-11-21 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2017-11-21 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 35
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 78 - Director → ME
  • 36
    Ramillies House, 1-2 Ramillies Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -1,173,599 GBP2023-12-01 ~ 2024-11-30
    Officer
    2017-11-17 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2017-11-17 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 37
    Ramillies House, 2 Ramillies Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-12-01 ~ 2024-11-30
    Officer
    2013-04-02 ~ now
    IIF 73 - Director → ME
  • 38
    Kings Court 2-16 Goodge Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38 GBP2023-09-30
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    860 Chester Road, Stretford, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    138,472 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 40
    860 Chester Road, Stretford, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,925 GBP2018-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 41
    THE THAMES IRONWORKS, SHIPBUILDING AND ENGINEERING COMPANY LIMITED - 1997-11-13
    WEST HAM UNITED (CHADWELL HEATH) LIMITED - 1997-07-11
    QUICKCHANCE LIMITED - 1991-11-07
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (3 parents)
    Officer
    2010-01-18 ~ now
    IIF 42 - Director → ME
  • 42
    F Winter & Co, Ramillies House Ramillies Street, 1-2 Ramillies Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -10,252 GBP2024-04-27
    Officer
    2012-04-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    SIMPART NO. 301 LIMITED - 2006-12-15
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (3 parents)
    Officer
    2010-01-18 ~ now
    IIF 38 - Director → ME
  • 44
    WEST HAM UNITED FOOTBALL CLUB PLC - 2010-02-03
    WEST HAM UNITED PLC - 1998-02-24
    WEST HAM UNITED FOOTBALL COMPANY LIMITED - 1991-11-18
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2010-01-18 ~ now
    IIF 40 - Director → ME
    2021-01-11 ~ now
    IIF 35 - Director → ME
  • 45
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (3 parents)
    Officer
    2010-01-18 ~ now
    IIF 43 - Director → ME
  • 46
    WEST HAM UNITED PLC - 2010-02-04
    WEST HAM HOLDINGS PLC - 1998-03-03
    RESERVEPROFIT PUBLIC LIMITED COMPANY - 1997-11-10
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2010-01-18 ~ now
    IIF 41 - Director → ME
  • 47
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (3 parents)
    Officer
    2010-01-18 ~ now
    IIF 44 - Director → ME
  • 48
    WH BIDCO LIMITED - 2006-11-20
    DE FACTO 1435 LIMITED - 2006-11-16
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2026-01-20 ~ now
    IIF 34 - Director → ME
    2010-01-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    BIRMINGHAM CITY FOOTBALL CLUB PLC - 2023-07-04
    St Andrews @ Knighthead Park, Cattell Road, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    1993-03-06 ~ 2009-10-06
    IIF 55 - Director → ME
  • 2
    BIRMINGHAM CITY PLC - 2023-07-03
    St Andrews Stadium, Birmingham
    Active Corporate (5 parents, 1 offspring)
    Officer
    1997-01-14 ~ 2009-10-06
    IIF 56 - Director → ME
  • 3
    MDF INTERNET VENTURES LTD - 2023-01-31
    124 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,920 GBP2024-06-30
    Officer
    2017-06-21 ~ 2018-05-01
    IIF 19 - Director → ME
    Person with significant control
    2017-06-21 ~ 2018-05-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CRAFT STAR LIMITED - 2022-11-10
    4th Floor Ramillies House, 1-2 Ramillies Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    564,087 GBP2024-04-30
    Person with significant control
    2022-10-19 ~ 2022-12-13
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors OE
  • 5
    CAMEO TRADING LIMITED - 2001-10-30
    Bdo Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2001-10-25 ~ 2007-09-05
    IIF 54 - Director → ME
  • 6
    SUNDAY SPORT (2020) LIMITED - 2024-10-23
    5 Hollyville Holmfirth Road, Greenfield, Oldham, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,654 GBP2024-09-30
    Officer
    2020-09-08 ~ 2025-09-08
    IIF 75 - Director → ME
  • 7
    3rd Floor, Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -275,408 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2021-11-03 ~ 2025-08-16
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Ramillies House, 2 Ramillies Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,786,175 GBP2023-11-29 ~ 2024-11-28
    Person with significant control
    2016-04-06 ~ 2018-01-10
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    Ramillies House, 2 Ramillies Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-12-01 ~ 2024-11-30
    Person with significant control
    2016-04-06 ~ 2017-12-05
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 10
    INTERACTIVE WORLD PUBLIC LIMITED COMPANY - 2007-09-03
    FREE4INTERNET.NET LIMITED - 2005-07-29
    Bdo Llp, 3 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    2000-01-05 ~ 2001-11-14
    IIF 52 - Director → ME
  • 11
    APOLLO LIMITED - 1989-07-26
    Bdo Llp, 3 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    ~ 2007-09-05
    IIF 51 - Director → ME
  • 12
    860 Chester Road, Stretford, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    138,472 GBP2024-04-30
    Officer
    2011-04-15 ~ 2025-04-16
    IIF 49 - Director → ME
  • 13
    860 Chester Road, Stretford, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,925 GBP2018-10-31
    Officer
    2015-11-19 ~ 2021-01-15
    IIF 76 - Director → ME
  • 14
    29-30 Second Floor Front Suite, 29-30 Watling Street, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    22,381 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2020-06-01
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    157 GBP2022-06-30
    Person with significant control
    2016-04-06 ~ 2020-06-01
    IIF 29 - Has significant influence or control OE
  • 16
    WH BIDCO LIMITED - 2006-11-20
    DE FACTO 1435 LIMITED - 2006-11-16
    London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2021-11-12 ~ 2026-01-20
    IIF 60 - 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.