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 Nicholas Anthony Christopher Candy

    Related profiles found in government register
  • Mr Nicholas Anthony Christopher Candy
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-61, Rue De Rollingergrund, L-2440 Luxembourg, Luxembourg

      IIF 1
    • icon of address 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 2
  • Nicholas Anthony Christopher Candy
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-61, Rue De Rollingergrund, L-2440 Luxembourg, Luxembourg

      IIF 3
    • icon of address 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 4
    • icon of address 5, Rue Heienhadd L-1736, Senningerberg, 1736, Luxembourg

      IIF 5
  • Nicholas Anthony Christopher Candy
    British born in January 1973

    Registered addresses and corresponding companies
    • icon of address Martello Court, Admiral Park, St Peter Port, GY1 3HB, Guernsey

      IIF 6
    • icon of address Plaza House, Third Floor, Elizabeth Avenue, St. Peter Port, GY1 2HU, Guernsey

      IIF 7 IIF 8 IIF 9
  • Mr Nicholas Anthony Christopher Candy
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Candy, Nicholas Anthony Christopher
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 30
  • Candy, Nicholas Anthony Christopher
    British entrepreneur born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 31
  • Nicholas Anthony Christopher Candy
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Upper Brook Street, London, Greater London, W1K 2BR, United Kingdom

      IIF 32
    • icon of address 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 33
  • Candy, Nicholas Anthony Christopher
    British property investor born in January 1973

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Residence La Belle Epoque, 17 Avenue D'ostende, Monte Carlo, 98000, Monaco

      IIF 34
  • Candy, Nicholas Anthony Christopher
    British company director born in January 1973

    Registered addresses and corresponding companies
    • icon of address Buckland House, Buckland Park, Buckland, Faringdon, Oxfordshire, SN7 8QX

      IIF 35
  • Candy, Nicholas Anthony Christopher
    British director born in January 1973

    Registered addresses and corresponding companies
    • icon of address Le Park Palace, 6 Impasse De La Fontaine, Mc 98000, Monaco

      IIF 36
  • Candy, Nicholas Anthony Christopher
    born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 37
    • icon of address 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 38
  • Candy, Nicholas Anthony Christopher
    British ceo born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 39
  • Candy, Nicholas Anthony Christopher
    British chief executive office born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Candy, Nicholas Anthony Christopher
    British chief executive officer born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Candy, Nicholas Anthony Christopher
    British co director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, Rutland Gardens, London, SW7 1BX, United Kingdom

      IIF 51
  • Candy, Nicholas Anthony Christopher
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Candy, Nicholas Anthony Christopher
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 70
    • icon of address 49 Upper Brook Street, Mayfair, London, W1K 2BR

      IIF 71
    • icon of address 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address Rutland House, Rutland Gardens, London, SW7 1BX, United Kingdom

      IIF 76
  • Candy, Nicholas Anthony Christopher
    British designer

    Registered addresses and corresponding companies
    • icon of address Buckland House, Buckland Park, Buckland, Faringdon, Oxfordshire, SN7 8QX

      IIF 77 IIF 78
  • Candy, Nicholas Anthony Christopher

    Registered addresses and corresponding companies
  • Mr Nicholas Candy
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 85
  • Candy, Nicholas Anthony
    British chief executive officer born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 86
  • Candy, Nicholas Anthony
    British none born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Upper Brook Street, London, W1K 2BR

      IIF 87
  • Candy, Nicholas

    Registered addresses and corresponding companies
    • icon of address 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 48
  • 1
    BLIPPAR.COM LTD - 2019-05-25
    icon of address C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-09-02 ~ dissolved
    IIF 58 - Director → ME
  • 2
    SYCAMORE INVESTMENTS ALBERT LIMITED - 2015-10-29
    icon of address Plaza House Third Floor, Elizabeth Avenue, St Peter Port, Gy1 2hu, Guernsey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 86 - Director → ME
  • 3
    icon of address Martello Court, Admiral Park, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-03-27 ~ now
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25%OE
    IIF 9 - Ownership of shares - More than 25%OE
  • 4
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-13 ~ dissolved
    IIF 67 - Director → ME
  • 5
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 50 - Director → ME
  • 6
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    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
  • 7
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    3,302,032 GBP2024-12-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -14,567,814 GBP2024-12-31
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 30 - Director → ME
  • 11
    HAMSARD 3656 LIMITED - 2022-03-17
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    C AND C COMMERCIAL PROPERTIES HOLDINGS LIMITED - 2006-08-02
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-19 ~ dissolved
    IIF 62 - Director → ME
  • 13
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-23 ~ dissolved
    IIF 51 - Director → ME
  • 14
    icon of address 55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 59 - Director → ME
  • 15
    C&C DMS II LIMITED - 2010-12-09
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-27 ~ dissolved
    IIF 64 - Director → ME
  • 16
    CANDY AND CANDY HOLDINGS II LIMITED - 2006-08-02
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-10 ~ dissolved
    IIF 63 - Director → ME
  • 17
    CANDY AND CANDY HOLDINGS LIMITED - 2006-08-02
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2002-09-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 18
    CANDY PROPERTY LIMITED - 2018-06-01
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 44 - Director → ME
  • 19
    icon of address 50 Broadway Westminster, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-07 ~ now
    IIF 42 - Director → ME
    icon of calendar 2015-01-07 ~ now
    IIF 80 - Secretary → ME
  • 21
    THE NICHOLAS CANDY GROUP OF COMPANIES LIMITED - 2015-11-23
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 57 - Director → ME
    icon of calendar 2014-11-26 ~ now
    IIF 82 - Secretary → 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
  • 22
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    CANDY & CANDY LIMITED - 2018-06-01
    CANDY & CANDY LIMITED - 2003-01-21
    CANDY PROPERTY LIMITED - 2021-01-15
    CANDY AND CANDY LIMITED - 2006-08-02
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-04-27 ~ now
    IIF 47 - Director → ME
  • 24
    icon of address 49 Upper Brook Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 52 - Director → ME
    icon of calendar 2024-03-12 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 60 - Director → ME
    icon of calendar 2014-11-27 ~ now
    IIF 81 - Secretary → ME
  • 26
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 56 - Director → ME
    icon of calendar 2014-11-26 ~ now
    IIF 83 - Secretary → ME
  • 27
    icon of address Martello Court, Admiral Park, St Peter Port, Guernsey
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-06-30 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25%OE
    IIF 6 - Ownership of shares - More than 25%OE
    IIF 6 - Has significant influence or controlOE
  • 28
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-04 ~ dissolved
    IIF 65 - Director → ME
  • 29
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove membersOE
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Martello Court, Admiral Park, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-06-30 ~ now
    IIF 7 - Ownership of shares - More than 25%OE
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25%OE
  • 33
    CANDY LONDON PROPERTIES LIMITED - 2017-09-26
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 54 - Director → ME
    icon of calendar 2014-11-27 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    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
  • 34
    icon of address Martello Court, Admiral Park, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-05-10 ~ now
    IIF 8 - Ownership of shares - More than 25%OE
    IIF 8 - Ownership of voting rights - More than 25%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or controlOE
  • 35
    icon of address 49 Upper Brook Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 15 Parsons Court, Aycliffe Business Park, Newton Aycliffe, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-19 ~ dissolved
    IIF 68 - Director → ME
  • 39
    icon of address Plaza House Third Floor, Elizabeth Avenue, St Peter Port, Gy1 2hu, Guernsey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 87 - Director → ME
  • 40
    52 GROSVENOR STREET LIMITED - 2016-09-05
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2015-03-05 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-11-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Plaza House Third Floor, Elizabeth Avenue, St. Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-01-11 ~ now
    IIF 10 - Ownership of shares - More than 25%OE
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25%OE
  • 44
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-05 ~ dissolved
    IIF 66 - Director → ME
  • 45
    icon of address 49 Upper Brook Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to surplus assets - 75% or moreOE
    IIF 11 - Right to appoint or remove membersOE
  • 46
    NICK AND HOLLY CANDY FOUNDATION - 2018-07-27
    icon of address 49 Upper Brook Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    CANDY CAPITAL LIMITED - 2015-11-23
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 48
    L'ASTUCE LIMITED - 2021-04-28
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -54,733 GBP2021-04-30
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 46 - Director → ME
Ceased 11
  • 1
    icon of address 30/34 North Street, Hailsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2006-06-15 ~ 2008-03-20
    IIF 34 - Director → ME
  • 2
    WE GET YOU ON LTD - 2015-03-19
    icon of address 15 Parsons Court , Aycliffe Business Park, Newton Aycliffe, County Durham, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -358,313 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-16 ~ 2024-12-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    CANDY & CANDY LIMITED - 2018-06-01
    CANDY & CANDY LIMITED - 2003-01-21
    CANDY PROPERTY LIMITED - 2021-01-15
    CANDY AND CANDY LIMITED - 2006-08-02
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-04-27 ~ 2003-08-13
    IIF 77 - Secretary → ME
  • 4
    CANDY & CANDY AVIATION LIMITED - 2013-01-02
    CANDY AND CANDY AVIATION LIMITED - 2006-12-22
    icon of address 11 Old Jewry, 7th Floor, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-12 ~ 2012-12-19
    IIF 76 - Director → ME
  • 5
    SKIM IT LTD - 2024-03-04
    TETHERED MEDIA LIMITED - 2015-07-07
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    882,100 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-06-08 ~ 2024-11-26
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HOME COUNTY HOLDINGS LIMITED - 1981-12-31
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2003-03-07 ~ 2004-01-16
    IIF 35 - Director → ME
  • 7
    icon of address 27-28 Eastcastle Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-24 ~ 2025-06-03
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
  • 8
    OMNI CAPITAL PARTNERS LIMITED - 2016-02-22
    FORTWELL CAPITAL LIMITED - 2018-04-05
    icon of address 1 Bartholomew Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2010-11-24
    IIF 69 - Director → ME
  • 9
    BROOMCO (3136) LIMITED - 2003-07-15
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-21 ~ 2006-11-06
    IIF 36 - Director → ME
  • 10
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-05 ~ 2003-08-13
    IIF 78 - Secretary → ME
  • 11
    L'ASTUCE LIMITED - 2021-04-28
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -54,733 GBP2021-04-30
    Person with significant control
    icon of calendar 2020-01-07 ~ 2021-07-21
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% 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.