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

Priestnall, Scott

    Related profiles found in government register
  • Priestnall, Scott
    British director born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Priestnall, Scott
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 2 IIF 3
  • Priestnall, Scott Martin
    British director born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Huish Park, Lufton Way, Yeovil, Somerset, BA22 8YF

      IIF 4
  • Priestnall, Martin
    British business consultant born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ferrers Hill Farm, Pipers Lane, Markyate, St. Albans, AL3 8QG, England

      IIF 5
  • Priestnall, Martin
    British chief executive born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Restoration House, Pipers Lane, Markyate, St. Albans, AL3 8QG, England

      IIF 6
  • Priestnall, Martin
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Princes Gate, Exhibition Road, London, SW7 2PN

      IIF 7
    • icon of address The Barbon Buildings, 14 Red Lion Square, London, WC1R 4QH, England

      IIF 8
    • icon of address 2 Ferrers Hill Farm, Pipers Lane, Markyate, St. Albans, AL3 8QG, England

      IIF 9
  • Priestnall, Martin
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barbon Buildings, 14 Red Lion Square, London, WC1R 4QH, England

      IIF 10 IIF 11
    • icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, England

      IIF 12
    • icon of address 2, Ferrers Hill Farm, Pipers Lane, St Albans, Hertfordshire, AL3 8QG, England

      IIF 13 IIF 14
  • Priestnall, Martin
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ferrers Hill Farm, Pipers Lane, Markyate, St. Albans, AL3 8QG, England

      IIF 15
  • Priestnall, Scott Martin
    British ceo born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterloo House, (part) Fourth Floor, Waterloo House, 20 Waterloo Street, Birmingham, B2 5TB

      IIF 16
  • Priestnall, Scott Martin
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 17 IIF 18
    • icon of address Huish Park Stadium, Lufton Way, Yeovil, BA22 8YF, England

      IIF 19
  • Priestnall, Scott Martin
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Byfield Close, Byfield Close, Toddington, Dunstable, Bedfordshire, LU5 6BH, England

      IIF 20
    • icon of address 155, Regents Park Road, First Floor, London, NW1 8BB, England

      IIF 21 IIF 22
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 23 IIF 24
    • icon of address Unit 9, 43 Carol Street, London, NW1 0HT, England

      IIF 25 IIF 26 IIF 27
    • icon of address Unit 9, 43 Carol Street, London, NW1 0HT, United Kingdom

      IIF 28
    • icon of address 9, Byfield Close, Toddingham, Luton, Bedfordshire, LU5 6BH, Uk

      IIF 29
    • icon of address Anderson House, Luton Hoo Estate, Luton, Bedfordshire, LU3 1TD, England

      IIF 30 IIF 31 IIF 32
    • icon of address Units 9-14, Home Farm, Luton Hoo Estate, Luton, Bedfordshire, LU1 3TD, England

      IIF 37
    • icon of address Units 9-14, Home Farm, Luton Hoo Estate, Luton, LU1 3TD, England

      IIF 38 IIF 39
    • icon of address Huish Park, Lufton Way, Yeovil, Somerset, BA22 8YF

      IIF 40 IIF 41
  • Priestnall, Scott Martin
    British none born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Priestnall, Scott Martin
    British operations director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Hermitage Road, Hitchin, Hertfordshire, SG5 1DB, England

      IIF 46
    • icon of address 9, Byfield Close, Toddingham, Luton, Bedfordshire, LU5 6BH, Uk

      IIF 47
  • Priestnall, Scott Martin
    British sales and marketing born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Byfield Close, Toddington, Dunstable, Bedfordshire, LU5 6BH, United Kingdom

      IIF 48
    • icon of address 88, Hermitage Road, Hitchin, SG5 1DG, England

      IIF 49
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Priestnall, Scott
    British company director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yeovil Town Football Club, Huish Park, Lufton Way, Yeovil, BA22 8YF, England

      IIF 54
  • Priestnall, Scott
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 29 High Street, Harpenden, Hertfordshire, AL5 2RU, United Kingdom

      IIF 55
    • icon of address Anderson House, Luton Hoo Esate, Luton, Bedfordshire, LU3 1TD, England

      IIF 56 IIF 57 IIF 58
    • icon of address Anderson House, Luton Hoo Estate, Luton, Bedfordshire, LU3 1TD, England

      IIF 59 IIF 60
    • icon of address Huish Park Stadium, Lufton Way, Yeovil, Somerset, BA22 8YF, United Kingdom

      IIF 61
  • Priestnall, Scott
    British operations born in June 1981

    Resident in United Kingdom

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

      IIF 62
  • Priestnall, Scott
    British sales and marketing born in June 1981

    Resident in United Kingdom

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

      IIF 63
  • Priestnall, Scott Martin
    British

    Registered addresses and corresponding companies
    • icon of address 9, Byfield Close, Toddington, Dunstable, Bedfordshire, LU5 6BH

      IIF 64
  • Priestnall, Scott Martin
    British director

    Registered addresses and corresponding companies
    • icon of address 9, Byfield Close, Toddingham, Luton, Bedfordshire, LU5 6BH, Uk

      IIF 65
  • Priestnall, Martin
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Restoration House Ferrers Hill, Pipers Lane, Markyate, Hertfordshire, AL3 8QG

      IIF 66
    • icon of address 268, Bath Road, Slough, Berkshire, SL1 4DX, United Kingdom

      IIF 67
  • Priestnall, Martin
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Priestnall, Martin
    British managing director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Restoration House Ferrers Hill, Pipers Lane, Markyate, Hertfordshire, AL3 8QG

      IIF 88
  • Priestnall, Scott Martin
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Hermitage Road, Hitchin, Hertfordshire, SG5 1DB, England

      IIF 89
  • Priestnall, Scott Martin
    British marketing born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Trevor Road, Hitchin, SG4 9TA, England

      IIF 90
  • Priestnall, Scott Martin
    British marketing consultant born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Hermitage Road, Hitchin, Hertfordshire, SG5 1DB, England

      IIF 91 IIF 92
  • Priestnall, Scott Martin
    British operations director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Hermitage Road, Hitchin, Hertfordshire, SG5 1DG

      IIF 93
  • Mr Scott Priestnall
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 94
  • Preistnall, Martin
    born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Ely Place, London, EC1N 6TD

      IIF 95
  • Mr Martin Priestnall
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Princes Gate, London, SW7 2PG, England

      IIF 96
    • icon of address 55, Princes Gate, London, SW7 2PN, England

      IIF 97
    • icon of address The Barbon Buildings, 14 Red Lion Square, London, WC1R 4QH, England

      IIF 98 IIF 99
    • icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, England

      IIF 100
    • icon of address 2 Ferrers Hill Farm, Pipers Lane, Markyate, St. Albans, AL3 8QG, England

      IIF 101
    • icon of address 2 Ferrers Hill Farm, Pipers Lane, Markyate, St. Albans, AL3 8QG, England

      IIF 102
    • icon of address Restoration House, Pipers Lane, Markyate, St. Albans, AL3 8QG, England

      IIF 103
  • Mr Martin Priestnall
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ferrers Hill Farm, Pipers Lane, Markyate, St. Albans, AL3 8QG, England

      IIF 104
  • Mr Scott Martin Priestnall
    British born in June 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 154, 154 Bishopsgate, Mah Accountants, London, EC2M 4LN, England

      IIF 105
  • Mr Scott Martin Priestnall
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Regents Park Road, First Floor, London, NW1 8BB, England

      IIF 106
    • icon of address 5 Brayford Square, Brayford Square, London, E1 0SG, England

      IIF 107
    • icon of address Unit 9, 43, Carol Street, London, NW1 0HT, England

      IIF 108 IIF 109
  • Mr Scott Priestnall
    British born in June 1981

    Resident in United Kingdom

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

      IIF 110 IIF 111
    • icon of address Huish Park Stadium, Lufton Way, Yeovil, BA22 8YF, United Kingdom

      IIF 112
    • icon of address Huish Park Stadium, Lufton Way, Yeovil, Somerset, BA22 8YF, United Kingdom

      IIF 113
    • icon of address Yeovil Town Football Club, Huish Park, Lufton Way, Yeovil, BA22 8YF, England

      IIF 114
  • Mr Martin Priestnall
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Ely Place, London, EC1N 6TD

      IIF 115
    • icon of address 55, Princes Gate, London, SW7 2PN, England

      IIF 116
    • icon of address 2, Ferrers Hill Farm, Pipers Lane, St. Albans, Hertfordshire, AL3 8QG, United Kingdom

      IIF 117
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 9 Byfield Close, Toddington, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2009-01-26 ~ dissolved
    IIF 64 - Secretary → ME
  • 2
    THE AGENT ORGANISATION LTD - 2015-02-25
    SCOTTS BAR AND GRILL LTD - 2015-02-23
    icon of address 88 Hermitage Road, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 93 - Director → ME
  • 3
    icon of address 154 154 Bishopsgate, Mah Accountants, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,445 GBP2024-11-30
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 88 Hermitage Road, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 90 - Director → ME
  • 5
    CAFFE SALENTO HITCHIN LIMITED - 2015-11-17
    SCOTTS BAR LTD - 2015-09-14
    icon of address 61 Hermitage Road, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 46 - Director → ME
  • 6
    icon of address Restoration House Pipers Lane, Markyate, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 7
    ADVANT ENERGY LTD - 2018-01-26
    C S PROP LTD. - 2019-01-28
    icon of address 55 Princes Gate Exhibition Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 97 - Right to appoint or remove directors as a member of a firmOE
    IIF 97 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 97 - Right to appoint or remove directorsOE
  • 8
    icon of address 5 Brayford Square, Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,249,199 GBP2020-08-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 9, 43 Carol Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address 9 Byfield Close, Toddington, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 52 - Director → ME
  • 11
    icon of address 1a Trevor Road, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 89 - Director → ME
  • 12
    HELENA LEISURE (TRADING) LIMITED - 2010-04-19
    SECKLOE 407 LIMITED - 2008-10-14
    icon of address 93 Queen Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 53 - Director → ME
  • 13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 1 - Director → ME
  • 14
    SEEBECK 18 LIMITED - 2009-01-14
    icon of address 9 Byfield Close, Toddington, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 50 - Director → ME
  • 15
    VP HOTELS LIMITED - 2013-08-06
    icon of address 9 Byfield Close, Toddington, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 20 - Director → ME
  • 16
    VOLANTE SPORTS BARS LIMITED - 2013-01-23
    icon of address David Rubin & Partners Llp, 26-28 Bedford Row, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 38 - Director → ME
  • 17
    icon of address The Barbon Buildings, 14 Red Lion Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,516 GBP2023-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Huish Park Stadium, Lufton Way, Yeovil, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Huish Park Stadium, Lufton Way, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Sterling House, 27 Hatchlands, Redhill, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-10-04 ~ now
    IIF 48 - Director → ME
  • 21
    THE PANTHER GROUP LIMITED - 2012-04-25
    icon of address Buzzacott, 130 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 43 - Director → ME
  • 22
    icon of address 55 Princes Gate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    PELL, BROWN, BALES LIMITED - 1991-02-05
    icon of address Moorfileds, 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 42 - Director → ME
  • 24
    DAFFIN LAURENCE 0752 LIMITED - 2014-10-28
    icon of address 2, Ferrers Hill Farm Pipers Lane, St Albans, Hertfordshire, England
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 25
    DMARK STUDIOS LIMITED - 2024-07-09
    icon of address The Barbon Buildings, 14 Red Lion Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 26
    icon of address 2 Ferrers Hill Farm Pipers Lane, Markyate, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 155 Regents Park Road, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -153,276 GBP2024-08-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 29
    SPP CHELSEA LIMITED - 2010-06-17
    SEEBECK 35 LIMITED - 2010-05-17
    icon of address 9 Byfield Close, Toddington, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 51 - Director → ME
  • 30
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 77 - Director → ME
  • 31
    icon of address Unit 9, 43 Carol Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Unit 9 43 Carol Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Huish Park Stadium, Lufton Way, Yeovil, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Buzzacott Llp, 130 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 45 - Director → ME
  • 35
    icon of address Unit 9 43 Carol Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    BLUE SKY PERFORMANCE IMPROVEMENT LIMITED - 2008-04-29
    OVAL (2168) LIMITED - 2007-12-28
    icon of address Buzzacott Llp, 130 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 44 - Director → ME
  • 37
    icon of address 2 Ferrers Hill Farm Pipers Lane, Markyate, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 101 - Right to appoint or remove directors as a member of a firmOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 38
    icon of address 34 Ely Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 95 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 115 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 55 Princes Gate, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address The Barbon Buildings, 14 Red Lion Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -28,028 GBP2023-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 11 - Director → ME
Ceased 44
  • 1
    icon of address Simia Farra & Company, 10 Western Road, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2010-06-28
    IIF 29 - Director → ME
  • 2
    YUMCHAA SOHO LIMITED - 2019-02-18
    icon of address 43 Carol Street, Unit 9, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,353 GBP2018-09-30
    Officer
    icon of calendar 2017-11-03 ~ 2019-06-01
    IIF 28 - Director → ME
  • 3
    icon of address 154 154 Bishopsgate, Mah Accountants, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,445 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-22 ~ 2018-11-01
    IIF 108 - Ownership of shares – 75% or more OE
  • 4
    THE 3D ENTERTAINMENT GROUP (JAKS) LIMITED - 2009-04-08
    SATURN (JAKS) LIMITED - 2007-01-12
    LUSH (JAKS) LIMITED - 2006-11-24
    LAW 2452 LIMITED - 2006-11-23
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ 2010-03-18
    IIF 81 - Director → ME
  • 5
    THREEV 6000 LIMITED - 2009-10-09
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-25 ~ 2010-03-18
    IIF 80 - Director → ME
  • 6
    THE 3D ENTERTAINMENT GROUP LIMITED - 2009-04-08
    SATURN ENTERTAINMENT HOLDINGS LIMITED - 2007-01-12
    LUSH ENTERTAINMENT LIMITED - 2006-11-24
    LAW 2449 LIMITED - 2006-11-23
    icon of address P O Box 60317 10 Orange Street, Haymarket, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-25 ~ 2010-03-18
    IIF 79 - Director → ME
  • 7
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ 2014-10-28
    IIF 60 - Director → ME
  • 8
    icon of address 3 Monkspath Hall Road, Solihull, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,696 GBP2015-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2016-07-13
    IIF 75 - Director → ME
  • 9
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -165 GBP2015-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2017-03-20
    IIF 71 - Director → ME
    icon of calendar 2013-08-14 ~ 2014-10-28
    IIF 59 - Director → ME
  • 10
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ 2017-03-20
    IIF 69 - Director → ME
    icon of calendar 2013-10-02 ~ 2014-10-28
    IIF 36 - Director → ME
  • 11
    VOLANTE LEISURE LIMITED - 2014-01-10
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ 2017-03-20
    IIF 73 - Director → ME
    icon of calendar 2013-08-16 ~ 2014-10-28
    IIF 39 - Director → ME
  • 12
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-15 ~ 2015-11-16
    IIF 76 - Director → ME
    icon of calendar 2013-11-26 ~ 2014-10-28
    IIF 35 - Director → ME
  • 13
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -400 GBP2024-12-31
    Officer
    icon of calendar 2016-07-15 ~ 2016-10-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2016-09-07
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 9 Byfield Close, Toddington, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ 2011-08-19
    IIF 86 - Director → ME
  • 15
    icon of address 3 Melbourne Way, Waddington, Lincoln, Lincolnshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-19 ~ 2014-04-04
    IIF 57 - Director → ME
  • 16
    icon of address 3 Melbourne Way, Waddington, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ 2014-01-29
    IIF 58 - Director → ME
  • 17
    icon of address 3 Melbourne Way, Waddington, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ 2014-01-29
    IIF 55 - Director → ME
  • 18
    HELENA LEISURE (TRADING) LIMITED - 2010-04-19
    SECKLOE 407 LIMITED - 2008-10-14
    icon of address 93 Queen Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-13 ~ 2011-08-19
    IIF 83 - Director → ME
  • 19
    icon of address Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-04 ~ 2011-08-16
    IIF 66 - Director → ME
    icon of calendar 2004-08-09 ~ 2009-07-31
    IIF 65 - Secretary → ME
  • 20
    JUST G SOUTH SHIELDS LIMITED - 2017-02-22
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-07 ~ 2017-02-28
    IIF 14 - Director → ME
  • 21
    SEEBECK 18 LIMITED - 2009-01-14
    icon of address 9 Byfield Close, Toddington, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-09 ~ 2011-08-19
    IIF 84 - Director → ME
  • 22
    icon of address C/o Rsm Tenon, 34 Clarendon Road, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-12 ~ 2010-03-18
    IIF 82 - Director → ME
  • 23
    TAMBOLA LIMITED - 2009-07-03
    PRINCIPLE PARTNERSHIP LIMITED - 2009-05-13
    TAMBOLA LIMITED - 2008-06-09
    icon of address Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2010-03-18
    IIF 78 - Director → ME
  • 24
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    7,875 GBP2016-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2017-04-03
    IIF 72 - Director → ME
    icon of calendar 2013-10-02 ~ 2014-10-28
    IIF 33 - Director → ME
  • 25
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2017-03-20
    IIF 74 - Director → ME
    icon of calendar 2013-09-26 ~ 2014-10-28
    IIF 30 - Director → ME
  • 26
    icon of address 3 Melbourne Way, Waddington, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ 2014-01-29
    IIF 56 - Director → ME
  • 27
    SOUTHWICK 1973 LIMITED - 2019-03-27
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    984 GBP2021-12-31
    Officer
    icon of calendar 2018-10-10 ~ 2019-03-01
    IIF 2 - Director → ME
    icon of calendar 2017-06-29 ~ 2018-10-01
    IIF 18 - Director → ME
  • 28
    KENILWORTH ROAD FOOTBALL CLUB LIMITED - 2004-07-01
    OBERMAIN LIMITED - 2003-12-08
    icon of address 93 Queen Street, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2007-03-15
    IIF 88 - Director → ME
  • 29
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,668 GBP2018-12-31
    Officer
    icon of calendar 2016-11-07 ~ 2017-01-31
    IIF 13 - Director → ME
  • 30
    icon of address 61 Hermitage Road, Hitchin, Hertfordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-14 ~ 2015-09-15
    IIF 92 - Director → ME
    icon of calendar 2015-09-14 ~ 2015-09-14
    IIF 91 - Director → ME
  • 31
    THE HEIGHTS NIGHTCLUB LIMITED - 2015-09-14
    icon of address 88 Hermitage Road, Hitchin, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2014-09-30 ~ 2016-12-09
    IIF 49 - Director → ME
  • 32
    SPP CHELSEA LIMITED - 2010-06-17
    SEEBECK 35 LIMITED - 2010-05-17
    icon of address 9 Byfield Close, Toddington, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ 2011-08-19
    IIF 85 - Director → ME
  • 33
    CITY ENTERTAINMENT FOLKESTONE LIMITED - 2013-12-06
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2014-10-28
    IIF 31 - Director → ME
  • 34
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-08 ~ 2014-10-28
    IIF 34 - Director → ME
  • 35
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-25 ~ 2014-10-28
    IIF 32 - Director → ME
  • 36
    icon of address 43 Carol Street, Unit 9, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-10-30 ~ 2019-04-09
    IIF 21 - Director → ME
  • 37
    ANDERSON VENUES LIMITED - 2013-12-09
    icon of address 5th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    87,735 GBP2016-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2017-03-20
    IIF 70 - Director → ME
    icon of calendar 2013-09-26 ~ 2014-10-28
    IIF 37 - Director → ME
  • 38
    icon of address 2 Ferrers Hill Farm Pipers Lane, Markyate, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ 2025-01-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ 2025-01-10
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    icon of address Waterloo House (part) Fourth Floor, Waterloo House, 20 Waterloo Street, Birmingham
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    79,278 GBP2024-06-30
    Officer
    icon of calendar 2020-08-28 ~ 2023-05-12
    IIF 16 - Director → ME
  • 40
    icon of address C/o Davenport Black Limited, 268 Bath Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ 2012-10-18
    IIF 67 - Director → ME
  • 41
    SOUTHWICK GROUP LIMITED - 2019-03-27
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,441 GBP2020-09-30
    Officer
    icon of calendar 2018-10-10 ~ 2019-03-01
    IIF 3 - Director → ME
    icon of calendar 2017-06-29 ~ 2018-10-01
    IIF 17 - Director → ME
  • 42
    icon of address Huish Park, Lufton Way, Yeovil, Somerset
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -3,561,996 GBP2024-06-30
    Officer
    icon of calendar 2019-09-20 ~ 2023-05-12
    IIF 41 - Director → ME
  • 43
    icon of address Huish Park, Lufton Way, Yeovil, Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-26 ~ 2023-09-27
    IIF 40 - Director → ME
  • 44
    icon of address Huish Park, Lufton Way, Yeovil, Somerset
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,500 GBP2024-06-30
    Officer
    icon of calendar 2019-09-20 ~ 2023-05-12
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

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

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