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

Martin Jonathan Skinner

    Related profiles found in government register
  • Martin Jonathan Skinner
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 North Audley Street, 4th Floor, London, W1K 6WL, England

      IIF 1
  • Mr Martin Jonathan Skinner
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 09195918 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 8, Chequers Drive, Horley, RH6 8DU, England

      IIF 3
    • icon of address 11 Greville House, Kinnerton Street, London, SW1X 8EY, England

      IIF 4
    • icon of address 20, North Audley Street, 4th Floor, London, W1K 6WL, England

      IIF 5
    • icon of address 20, North Audley Street, 4th Floor, London, W1K 6WL, United Kingdom

      IIF 6
    • icon of address 20, North Audley Street, Ground Floor, London, W1K 6WE, England

      IIF 7 IIF 8 IIF 9
    • icon of address 20, North Audley Street, Ground Floor, London, W1K 6WE, United Kingdom

      IIF 16 IIF 17
    • icon of address 20, North Audley Street, London, W1K 6WE, United Kingdom

      IIF 18 IIF 19
    • icon of address 20, North Audley Street, Mayfair, London, W1K 6WE, United Kingdom

      IIF 20
    • icon of address 4 Floor, 20 North Audley Street, London, W1K 6WL, England

      IIF 21
    • icon of address 4th Floor, 20 North Audley Street, London, W1K 6WL, England

      IIF 22
    • icon of address Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 23
    • icon of address 20, 4th Floor, North Audley Street, Mayfair, London, W1K 6WL, United Kingdom

      IIF 24
    • icon of address 7, Odette Gardens, Tadley, RG26 3PS, England

      IIF 25
  • Martin Skinner
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 60 Eaton Place, London, SW1X 8AT, England

      IIF 26
  • Mr Martin Skinner
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Martin Jonathan Skinner
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
  • Skinner, Martin Jonathan
    British ceo and founder born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, North Audley Street, 4th Floor, London, W1K 6WL, United Kingdom

      IIF 36
  • Skinner, Martin Jonathan
    British co-director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Culford Mansions, Culford Gardens, London, SW3 2SS, United Kingdom

      IIF 37
    • icon of address 20, North Audley Street, 4th Floor, London, W1K 6WL, England

      IIF 38
    • icon of address 20, North Audley Street, Ground Floor, London, W1K 6WE, England

      IIF 39
  • Skinner, Martin Jonathan
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 09195918 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • icon of address 20, North Audley Street, London, W1K 6WE, England

      IIF 41 IIF 42
    • icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, England

      IIF 43
  • Skinner, Martin Jonathan
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Greville House, Kinnerton Street, London, SW1X 8EY, England

      IIF 44
    • icon of address 114 Western Beach, Hanover Avenue, London, E16 1DZ

      IIF 45 IIF 46 IIF 47
    • icon of address 20, North Audley Street, 4th Floor, London, W1K 6WL, England

      IIF 50
    • icon of address 20, North Audley Street, 4th Floor, London, W1K 6WL, United Kingdom

      IIF 51
    • icon of address 20, North Audley Street, Ground Floor, London, W1K 6WE, England

      IIF 52 IIF 53 IIF 54
    • icon of address 20, North Audley Street, Ground Floor, London, W1K 6WE, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address 20, North Audley Street, London, W1K 6WE, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address 20, North Audley Street, London, W1K 6WL, United Kingdom

      IIF 67
    • icon of address 20, North Audley Street, Mayfair, London, W1K 6WE, United Kingdom

      IIF 68
    • icon of address 4 Floor, 20 North Audley Street, London, W1K 6WL, England

      IIF 69
    • icon of address 4th Floor, 20 North Audley Street, London, W1K 6WL, England

      IIF 70
    • icon of address First Floor Winston House, 349 Regents Park Road, London, N3 1DH

      IIF 71
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 72 IIF 73
    • icon of address Flat 114, Western Beach Apartments, 36 Hanover Avenue, London, E16 1DZ, United Kingdom

      IIF 74 IIF 75
    • icon of address Fletcher Day, 393 Strand, London, WC2R 0LT, United Kingdom

      IIF 76
    • icon of address Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 77 IIF 78
    • icon of address 20, 4th Floor, North Audley Street, Mayfair, London, W1K 6WL, United Kingdom

      IIF 79
  • Skinner, Martin Jonathan
    British entrepreneur born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, North Audley Street, 4th Floor, London, W1K 6WL, England

      IIF 80
    • icon of address 20, North Audley Street, Ground Floor, London, W1K 6WE, England

      IIF 81
    • icon of address 20, North Audley Street, Ground Floor, London, W1K 6WE, United Kingdom

      IIF 82 IIF 83
    • icon of address 20, North Audley Street, London, W1K 6WE, United Kingdom

      IIF 84 IIF 85
    • icon of address 22, Grosvenor Square, London, W1K 6DT, England

      IIF 86
    • icon of address 22, Grosvenor Square, London, W1K 6DT, United Kingdom

      IIF 87
  • Skinner, Martin Jonathan
    British entreprenure born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, North Audley Street, Ground Floor, London, W1K 6WE, England

      IIF 88
  • Skinner, Martin Jonathan
    British property born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Western Beach, Hanover Avenue, London, E16 1DZ

      IIF 89
    • icon of address 20, North Audley Street, Ground Floor, London, W1K 6WE, England

      IIF 90 IIF 91
  • Skinner, Martin Jonathan
    British property developer born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Skinner, Martin Jonathan
    British property development born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Western Beach, Hanover Avenue, London, E16 1DZ

      IIF 109
    • icon of address 20, North Audley Street, Ground Floor, London, W1K 6WE, England

      IIF 110 IIF 111
  • Skinner, Martin Jonathan
    British property investment born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Western Beach, Hanover Avenue, London, E16 1DZ

      IIF 112
  • Skinner, Martin Jonathan
    British purch dev sale & letting prop born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Western Beach, Hanover Avenue, London, E16 1DZ

      IIF 113
  • Skinner, Martin Jonathan
    British property developer born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, North Audley Street, London, W1K 6WE, England

      IIF 114
  • Mr Martin Skinner
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Badger's Close, Pan's Lane, Devizes, Wiltshire, SN10 5AE

      IIF 115
  • Jonathan Skinner, Martin
    British entrepreneur born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, North Audley Street, 4th Floor, London, W1K 6WL, England

      IIF 116
  • Jonathan Skinner, Martin
    British entrepreneure born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, North Audley Street, Ground Floor, London, W1K 6WE, England

      IIF 117
  • Skinner, Martin Jonathan
    born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Skinner, Martin
    British design visualisation and design software training born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Badger's Close, Pan's Lane, Devizes, Wiltshire, SN10 5AE, England

      IIF 122
  • Skinner, Martin Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 114 Western Beach, Hanover Avenue, London, E16 1DZ

      IIF 123
  • Skinner, Martin Jonathan
    British director

    Registered addresses and corresponding companies
    • icon of address 114 Western Beach, Hanover Avenue, London, E16 1DZ

      IIF 124
  • Skinner, Martin

    Registered addresses and corresponding companies
    • icon of address 4, Badger's Close, Pan's Lane, Devizes, Wiltshire, SN10 5AE, England

      IIF 125
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 4385, 09195918 - Companies House Default Address, Cardiff
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-08-31
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ now
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address 20 North Audley Street, London, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    872,403 GBP2017-06-30
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 42 - Director → ME
  • 3
    icon of address 20 North Audley Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 97 - Director → ME
  • 4
    icon of address 20 North Audley Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (1 parent, 17 offsprings)
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 7
    icon of address 20 North Audley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 64 - Director → ME
  • 8
    icon of address 22 Grosvenor Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 105 - Director → ME
  • 9
    icon of address 20 North Audley Street, 4th Floor, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    279,260 GBP2015-07-31
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 10
    icon of address 20 North Audley Street, Ground Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 11
    icon of address 20 North Audley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 12
    icon of address 20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 13
    icon of address 20 North Audley Street, Ground Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 14
    icon of address 20 North Audley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 15
    icon of address 20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -390,186 GBP2016-08-31
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 22 Grosvenor Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 107 - Director → ME
  • 17
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 78 - Director → ME
  • 18
    icon of address 20 North Audley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 67 - Director → ME
  • 19
    icon of address 20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-04 ~ dissolved
    IIF 52 - Director → ME
  • 21
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 37 - Director → ME
  • 22
    icon of address 20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 23
    icon of address 20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 24
    icon of address 4 Floor 20 North Audley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 25
    icon of address 22 Grosvenor Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 87 - Director → ME
  • 26
    icon of address 20 North Audley Street, 4th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 116 - Director → ME
  • 27
    icon of address 22 Grosvenor Square, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 106 - Director → ME
  • 28
    icon of address 22 Grosvenor Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 104 - Director → ME
  • 29
    INSPIRED BEDFORD PARK LIMITED - 2017-08-15
    icon of address 20 North Audley Street, 4th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 36 - Director → ME
  • 30
    icon of address 20 North Audley Street, Ground Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 31
    icon of address 20 North Audley Street, Ground Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 20 North Audley Street, Ground Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Certius, 30 Gild House Norwich Avenue West, Bournemouth
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,100 GBP2014-10-31
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 92 - Director → ME
  • 34
    icon of address 22 Grosvenor Square, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 108 - Director → ME
  • 35
    icon of address 20 North Audley Street, London, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 114 - Director → ME
  • 36
    icon of address 22 Grosvenor Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 103 - Director → ME
  • 37
    icon of address 20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 38
    icon of address 20 4th Floor, North Audley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 39
    icon of address 20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -589,755 GBP2016-04-30
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 39 - Director → ME
  • 40
    icon of address 20 North Audley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 20 North Audley Street, Ground Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 99 - Director → ME
  • 42
    icon of address 4 Badger's Close, Pan's Lane, Devizes, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,116 GBP2017-06-30
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2010-06-29 ~ dissolved
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 43
    NICECAPITAL LLP - 2007-11-14
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-09 ~ dissolved
    IIF 121 - LLP Designated Member → ME
  • 44
    BREEZE MANAGEMENT LIMITED - 2006-07-19
    icon of address Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-01 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2003-04-07 ~ dissolved
    IIF 124 - Secretary → ME
  • 45
    icon of address 20 North Audley Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 96 - Director → ME
  • 46
    icon of address 20 North Audley Street, 4th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 47
    icon of address 41 Suffolk Road, Barking, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 40
  • 1
    NICE SQUIRREL LIMITED - 2009-03-23
    icon of address 50 Eaton Drive, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    130,088 GBP2024-07-31
    Officer
    icon of calendar 2007-07-30 ~ 2007-12-10
    IIF 123 - Secretary → ME
  • 2
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,318 GBP2024-09-30
    Officer
    icon of calendar 2004-04-19 ~ 2009-09-17
    IIF 112 - Director → ME
  • 3
    icon of address Larks End, St. Eval, Wadebridge, Cornwall, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    529,988 GBP2016-03-31
    Officer
    icon of calendar 2003-06-20 ~ 2009-09-17
    IIF 113 - Director → ME
  • 4
    icon of address Lygon House, 50 London Road, Bromley, Kent
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    13,853,079 GBP2024-09-30
    Officer
    icon of calendar 2006-06-14 ~ 2008-05-15
    IIF 109 - Director → ME
  • 5
    icon of address 17 Oxford Way, Basingstoke, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    120 GBP2016-11-30
    Officer
    icon of calendar 2018-06-04 ~ 2019-11-15
    IIF 41 - Director → ME
  • 6
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -669,068 GBP2024-08-31
    Officer
    icon of calendar 2018-05-09 ~ 2019-08-01
    IIF 73 - Director → ME
  • 7
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-09 ~ 2009-09-17
    IIF 49 - Director → ME
  • 8
    GREENWOOD GRANGE LLP - 2015-03-13
    BD (GREENWOOD) LLP - 2008-10-15
    NICE INVESTMENT (GREENWOOD) LLP - 2008-09-22
    icon of address 51 Hornton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-12 ~ 2008-09-15
    IIF 120 - LLP Designated Member → ME
  • 9
    icon of address 633 Commercial Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -179,437 GBP2019-03-31
    Officer
    icon of calendar 2015-04-30 ~ 2017-11-30
    IIF 86 - Director → ME
  • 10
    icon of address 633 Commercial Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,910 GBP2018-03-31
    Officer
    icon of calendar 2012-04-11 ~ 2012-04-11
    IIF 74 - Director → ME
    icon of calendar 2015-04-30 ~ 2019-12-11
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ 2017-05-09
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 17 Oxford Way, Basingstoke, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-29 ~ 2019-11-15
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ 2019-11-14
    IIF 25 - Has significant influence or control OE
  • 12
    icon of address Lower Ground Floor, One George Yard, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-09 ~ 2019-05-29
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2019-05-29
    IIF 32 - Has significant influence or control OE
  • 13
    icon of address Fabrick, Flat 38 8 Warren Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,851 GBP2024-12-31
    Officer
    icon of calendar 2016-10-25 ~ 2019-06-07
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2019-06-07
    IIF 3 - Has significant influence or control OE
  • 14
    icon of address 7 Mallory Road, Basingstoke, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-15 ~ 2019-11-15
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ 2019-11-14
    IIF 29 - Has significant influence or control OE
  • 15
    icon of address Unit 5, 7 - 11 Longmoore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,606,956 GBP2024-08-31
    Officer
    icon of calendar 2015-04-08 ~ 2019-06-03
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2019-06-03
    IIF 34 - Has significant influence or control OE
  • 16
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2017-10-27 ~ 2019-08-01
    IIF 72 - Director → ME
  • 17
    icon of address Fabrick, Flat 38 8 Warren Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,229,446 GBP2023-12-31
    Officer
    icon of calendar 2017-04-18 ~ 2019-06-07
    IIF 56 - Director → ME
  • 18
    icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -191,922 GBP2019-09-29
    Officer
    icon of calendar 2014-01-16 ~ 2020-03-10
    IIF 43 - Director → ME
  • 19
    icon of address 633 Commercial Road, London
    Dissolved Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    118,714 GBP2020-03-31
    Officer
    icon of calendar 2012-04-10 ~ 2014-05-14
    IIF 75 - Director → ME
  • 20
    icon of address 7 Odette Gardens, Tadley, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-09 ~ 2019-11-15
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2019-11-14
    IIF 35 - Has significant influence or control OE
  • 21
    icon of address Harwood House, 43 Harwood Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-06-19 ~ 2019-09-06
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2019-09-04
    IIF 14 - Has significant influence or control OE
  • 22
    icon of address Harwood House, 43 Harwood Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-09-16 ~ 2019-09-06
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2019-09-04
    IIF 22 - Has significant influence or control OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
  • 23
    icon of address Harwood House, 43 Harwood Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-06-11 ~ 2019-09-06
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ 2019-09-04
    IIF 31 - Has significant influence or control OE
  • 24
    icon of address 7 Odette Gardens, Tadley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-24 ~ 2019-11-15
    IIF 66 - Director → ME
  • 25
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    82,652 GBP2021-08-31
    Officer
    icon of calendar 2014-12-12 ~ 2019-11-15
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-14
    IIF 10 - Right to appoint or remove directors OE
  • 26
    INSPIRED BRIGHTON LIMITED - 2018-03-14
    icon of address 7 Odette Gardens, Tadley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2019-11-15
    IIF 58 - Director → ME
  • 27
    icon of address First Floor Winston House, 349 Regents Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    820,265 GBP2024-08-31
    Officer
    icon of calendar 2017-11-15 ~ 2019-08-01
    IIF 71 - Director → ME
  • 28
    icon of address 7 Odette Gardens, Tadley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-13 ~ 2019-11-15
    IIF 62 - Director → ME
  • 29
    MDPL DEVELOPMENTS (SE18) LIMITED - 2020-11-24
    INSPIRED WOOLWICH LIMITED - 2020-01-30
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -712,195 GBP2023-12-31
    Officer
    icon of calendar 2018-06-22 ~ 2019-04-12
    IIF 65 - Director → ME
  • 30
    icon of address 51 Hornton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-07 ~ 2009-03-09
    IIF 48 - Director → ME
  • 31
    BONNYROSS PROPERTIES LIMITED - 2007-02-19
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-01 ~ 2009-09-17
    IIF 89 - Director → ME
  • 32
    icon of address Ckr House, 70 East Hill, Dartford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    201,469 GBP2024-04-30
    Officer
    icon of calendar 2008-04-10 ~ 2009-03-12
    IIF 46 - Director → ME
  • 33
    NICE PROPERTY (SYLVAN) LLP - 2006-11-24
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2006-10-24 ~ 2008-10-24
    IIF 119 - LLP Designated Member → ME
  • 34
    icon of address 91 Gower Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2009-11-26
    IIF 118 - LLP Designated Member → ME
  • 35
    icon of address Daisy Business Park 19-35 Sylvan Grove, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2009-09-17
    IIF 45 - Director → ME
  • 36
    icon of address Ash House, 1 Deerswood, Maidenhead, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -13,154 GBP2024-08-31
    Officer
    icon of calendar 2016-09-30 ~ 2019-05-17
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2019-05-17
    IIF 12 - Has significant influence or control OE
  • 37
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -288,577 GBP2015-12-31
    Officer
    icon of calendar 2013-10-31 ~ 2016-03-08
    IIF 94 - Director → ME
  • 38
    INSPIRED WILKINS LIMITED - 2013-07-17
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,841,724 GBP2016-03-07
    Officer
    icon of calendar 2013-08-23 ~ 2016-03-08
    IIF 93 - Director → ME
  • 39
    icon of address 61c Rivington Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,205 GBP2024-03-31
    Officer
    icon of calendar 2012-04-02 ~ 2012-04-16
    IIF 76 - Director → ME
  • 40
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ 2019-05-21
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ 2019-04-29
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.