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 Raymond Stuart Kelvin

    Related profiles found in government register
  • Mr Raymond Stuart Kelvin
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 90 Walcot Street, Bath, 90 Walcot Street, Bath, Bath, United Kingdom, BA1 5BG, England

      IIF 1
    • F4, Beehive Yard, Bath, BA1 5BT, England

      IIF 2
    • 18, Albert Road, Bournemouth, BH1 1BZ, England

      IIF 3 IIF 4 IIF 5
    • 18, Albert Road, Bournemouth, BH1 1BZ, United Kingdom

      IIF 16 IIF 17
    • 18, Albert Road, Bournemouth, Dorset, BH1 1BZ, United Kingdom

      IIF 18
    • 30, Camp Road, Farnborough, GU14 6EW, England

      IIF 19
    • 1, Fleet Place, London, EC4M 7WS, England

      IIF 20
    • 151-153, Commercial Street, London, E1 6BJ, England

      IIF 21
    • 32, Hampstead High Street, London, NW3 1JQ, England

      IIF 22
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 23
    • 6a St Pancras Way, London, NW1 0TB

      IIF 24
  • Raymond Stuart Kelvin Cbe
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Cromwell House, 68 West Gate, Mansfield, Nottinghamshire, NG18 1RR, England

      IIF 25
  • Kelvin, Raymond Stuart
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • F4, Beehive Yard, Bath, BA1 5BT, England

      IIF 26 IIF 27
    • 18, Albert Road, Bournemouth, BH1 1BZ, England

      IIF 28 IIF 29 IIF 30
    • 18, Albert Road, Bournemouth, BH1 1BZ, United Kingdom

      IIF 36 IIF 37
    • 250 Fowler Avenue, Farnborough, Hampshire, GU14 7JP, England

      IIF 38
    • Nelson House, 9-10 Nelson Business Park, Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, PE30 2DE, England

      IIF 39 IIF 40
    • 1, Fleet Place, London, EC4M 7WS, England

      IIF 41
    • 151-153, Commercial Street, London, E1 6BJ, England

      IIF 42
    • 32, Hampstead High Street, London, NW3 1JQ, England

      IIF 43 IIF 44
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 45
    • 66-67, Newman Street, Fitzrovia, London, W1T 3EQ, United Kingdom

      IIF 46 IIF 47
    • 6a, St Pancras Way, London, NW1 0TB, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Kelvin, Raymond Stuart
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB

      IIF 51
  • Kelvin, Raymond Stuart
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 90 Walcot Street, Bath, BA1 5BG, United Kingdom

      IIF 52
    • The Ugly Brown Building, 6a Saint Pancras Way, London, NW1 0TB

      IIF 53
    • The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB

      IIF 54
    • Ugly Brown Building, 6a St. Pancras Way, London, NW1 0TB, England

      IIF 55
  • Kelvin, Raymond Stuart
    British founder & chief executive officer born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB, United Kingdom

      IIF 56 IIF 57
  • Raymond Stuart Kelvin
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a St Pancras Way, London, NW1 0TB, United Kingdom

      IIF 58
  • Raymond Stuart Kelvin
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 250, Fowler Avenue, Farnborough, Hampshire, GU14 7JP, England

      IIF 59
  • Kelvin, Raymond Stuart
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kelvin, Raymond Stuart
    British chief executive born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Clerkenwell Green, London, EC1R 0DE

      IIF 72
  • Kelvin, Raymond Stuart
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kelvin, Ray
    British retail director born in December 1955

    Registered addresses and corresponding companies
    • 42 Warwick Avenue, London, W9 2PT

      IIF 77
child relation
Offspring entities and appointments 52
  • 1
    42 WARWICK AVENUE LIMITED
    - now 02503954 01640022, 01705364
    TABLEHAVEN LIMITED
    - 1990-06-25 02503954
    42 Warwick Avenue, London
    Active Corporate (8 parents)
    Equity (Company account)
    -370,514 GBP2024-12-31
    Officer
    ~ 1994-12-01
    IIF 77 - Director → ME
  • 2
    8 CLERKENWELL GREEN LIMITED
    05254334
    6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England
    Active Corporate (8 parents)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    2005-01-14 ~ 2011-09-28
    IIF 72 - Director → ME
  • 3
    AT THE CORE PRIMROSE HILL LIMITED
    13671110
    Studio B The Courtyard, 44 Gloucester Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,374 GBP2024-10-31
    Officer
    2021-10-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-10-11 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    DEMOCRATIC HOLDINGS LIMITED
    - now 09374978 09717070
    STRUT & CLUCK LIMITED
    - 2015-08-16 09374978 09717070
    151-153 Commercial Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,398,257 GBP2024-06-23
    Officer
    2015-02-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    LITTLE LOBSTER LIMITED
    08749426
    Ted Baker On Cleveland, 111-117 Cleveland Street, London, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    2 GBP2022-01-29
    Officer
    2013-10-25 ~ 2019-03-04
    IIF 57 - Director → ME
  • 6
    NIGEL CABOURN LIMITED
    - now 04049097 01717262
    GAPRING LIMITED
    - 2000-12-14 04049097
    77 Forsyth Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    68,234 GBP2024-03-30
    Officer
    2000-10-27 ~ 2001-01-15
    IIF 76 - Director → ME
  • 7
    NO ORDINARY DESIGNER LABEL LIMITED
    - now 02509755 03393836
    TED BAKER LIMITED
    - 1997-06-30 02509755 03393836, 03393836
    EASYMOBILE LIMITED
    - 1990-09-05 02509755
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (39 parents, 4 offsprings)
    Officer
    ~ 2019-03-04
    IIF 54 - Director → ME
  • 8
    NOCTURNAL FLOW LTD
    13340603
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    994,879 GBP2024-12-31
    Officer
    2024-10-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    2021-10-04 ~ 2024-02-02
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    NOSH BOX LIMITED
    09088916
    F4 Beehive Yard, Bath, England
    Active Corporate (6 parents)
    Equity (Company account)
    -16,680 GBP2023-12-31
    Officer
    2016-03-31 ~ now
    IIF 27 - Director → ME
  • 10
    ONE PACE AHEAD LIMITED
    15695641
    32 Hampstead High Street, London, England
    Active Corporate (6 parents)
    Officer
    2024-04-30 ~ now
    IIF 43 - Director → ME
  • 11
    RK SPV LIMITED
    08566309
    F4 Beehive Yard, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    64,253 GBP2023-12-30
    Officer
    2013-06-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 12
    SEALSKINZ HOLDINGS LIMITED
    - now 06135564
    TAYVIN 379 LIMITED - 2007-07-20 03460596, 08361038, 04315986... (more)
    Nelson House 9-10 Nelson Business Park, Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Active Corporate (22 parents, 1 offspring)
    Equity (Company account)
    601,743 GBP2024-06-30
    Officer
    2022-11-14 ~ now
    IIF 40 - Director → ME
  • 13
    SEALSKINZ LIMITED
    - now 04925632
    PIL MEMBRANES LIMITED - 2007-08-21 04925636
    PORVAIR INTERNATIONAL LIMITED - 2005-09-01 01507254
    LEGISLATOR 1654 LIMITED - 2003-12-05 04126997, 04461295, 04547101... (more)
    Nelson House 9-10 Nelson Business Park, Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Active Corporate (21 parents)
    Equity (Company account)
    -1,953,861 GBP2024-06-30
    Officer
    2022-11-14 ~ now
    IIF 39 - Director → ME
  • 14
    ST PANCRAS WAY PROPCO LIMITED - now
    BIG LOBSTER LIMITED
    - 2020-07-29 08749412
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (10 parents)
    Officer
    2013-10-25 ~ 2019-03-04
    IIF 56 - Director → ME
  • 15
    STRUT & CLUCK LIMITED
    - now 09717070 09374978
    DEMOCRATIC HOLDINGS LIMITED
    - 2015-08-16 09717070 09374978
    Ugly Brown Building, 6a St. Pancras Way, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    2015-08-04 ~ dissolved
    IIF 55 - Director → ME
  • 16
    TED BAKER HOLDINGS LIMITED - now
    TED BAKER LIMITED - 2023-04-24 02509755
    TED BAKER PLC
    - 2022-10-28 03393836 02509755
    NO ORDINARY DESIGNER LABEL PLC
    - 1997-06-30 03393836 02509755
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (33 parents, 2 offsprings)
    Officer
    1997-06-23 ~ 2019-03-04
    IIF 51 - Director → ME
  • 17
    TED BAKER TRUSTEES LIMITED
    03392245
    The Ugly Brown Building, 6a Saint Pancras Way, London
    Dissolved Corporate (5 parents)
    Officer
    1997-06-26 ~ dissolved
    IIF 53 - Director → ME
  • 18
    THAT BATH COMPANY LIMITED
    11644669
    F4 The Foundry, Beehive Yard, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-10-26 ~ now
    IIF 63 - Director → ME
  • 19
    THAT BOURNEMOUTH APARTMENTS 2 LIMITED
    12565486 08565320
    18 Albert Road, Bournemouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-04-21 ~ now
    IIF 46 - Director → ME
  • 20
    THAT BOURNEMOUTH APARTMENTS LIMITED
    08565320 12565486
    18 Albert Road, Bournemouth, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,077 GBP2023-07-31
    Officer
    2013-06-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    THAT BOURNEMOUTH BIG HOTEL LIMITED
    08565467
    18 Albert Road, Bournemouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    -713,135 GBP2023-07-31
    Officer
    2013-06-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    THAT BOURNEMOUTH CAR PARK LIMITED
    08565886
    18 Albert Road, Bournemouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    934,733 GBP2023-07-31
    Officer
    2013-06-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    THAT BOURNEMOUTH COMPANY 2 LIMITED
    10091883 06880871, 08562553, 10180938... (more)
    18 Albert Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,353 GBP2023-12-31
    Officer
    2016-03-30 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 24
    THAT BOURNEMOUTH COMPANY 3 LIMITED
    10180938 06880871, 08562553, 10091883... (more)
    18 Albert Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    784,792 GBP2023-12-31
    Officer
    2016-05-16 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 25
    THAT BOURNEMOUTH COMPANY 4 LIMITED
    12318939 06880871, 08562553, 10091883... (more)
    18 Albert Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,889 GBP2023-12-31
    Officer
    2019-11-18 ~ now
    IIF 49 - Director → ME
  • 26
    THAT BOURNEMOUTH COMPANY LIMITED
    - now 06880871 08562553, 10091883, 10180938... (more)
    HAVARD TISDALE (BOURNEMOUTH) LTD.
    - 2012-09-10 06880871
    PLYMOUTH POINT LIMITED - 2009-11-25
    18 Albert Road, Bournemouth, England
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    -137,751 GBP2022-08-01 ~ 2023-07-31
    Officer
    2010-01-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    18 Albert Road, Bournemouth, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -60,108 GBP2023-07-31
    Officer
    2013-06-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    18 Albert Road, Bournemouth, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -79,410 GBP2023-07-31
    Officer
    2013-06-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    F4 Beehive Yard, Bath, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -62,556 GBP2023-07-31
    Officer
    2013-06-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    THAT BOURNEMOUTH LITTLE HOTEL LIMITED
    08565837
    18 Albert Road, Bournemouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,792,476 GBP2023-07-31
    Officer
    2013-06-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    THAT BOURNEMOUTH PENTHOUSES LIMITED
    08563612
    18 Albert Road, Bournemouth, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    516,909 GBP2023-07-31
    Officer
    2013-06-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    THAT BOURNEMOUTH STREET BAR LIMITED
    10866121
    18 Albert Road, Bournemouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    -220,749 GBP2023-07-31
    Officer
    2017-07-14 ~ now
    IIF 71 - Director → ME
  • 33
    THAT CLIFTON COMPANY LIMITED
    08987403
    18 Albert Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,677,101 GBP2023-12-31
    Officer
    2014-04-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 34
    THAT GLASGOW COMPANY LIMITED
    10763636
    66-67 Newman Street 66-67 Newman Street, Fitzrovia, London, London, England, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2017-05-10 ~ dissolved
    IIF 75 - Director → ME
  • 35
    THAT HOLDCO LIMITED
    09824849
    18 Albert Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    -128,154 GBP2023-12-31
    Officer
    2015-10-14 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 36
    THAT NEWCO LIMITED
    14158962
    32 Hampstead High Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,039,715 GBP2023-07-01 ~ 2024-06-30
    Officer
    2022-06-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-06-08 ~ 2022-11-14
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 37
    THAT OTHER GROUP LIMITED
    10559472
    6a St Pancras Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-11 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 38
    THAT PORTSMOUTH COMPANY 2 LIMITED
    11699242 09794491
    18 Albert Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -37,701 GBP2023-12-31
    Officer
    2018-11-27 ~ now
    IIF 68 - Director → ME
  • 39
    THAT PORTSMOUTH COMPANY LIMITED
    09794491 11699242
    18 Albert Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -31,897 GBP2023-12-31
    Officer
    2015-09-25 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 40
    THAT SOUTHAMPTON COMPANY LIMITED
    13815340
    F4 The Foundry, Beehive Yard, Bath, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-23 ~ dissolved
    IIF 52 - Director → ME
  • 41
    THAT TOPCO LIMITED
    - now 03688176
    BEAM ASSOCIATES LIMITED
    - 2014-01-20 03688176
    1 Fleet Place, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    216,999 GBP2023-12-31
    Officer
    1999-02-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 42
    THAT TORQUAY COMPANY 2 LIMITED
    12561595 10647941, 06528816, 10650521
    F4 The Foundry, Beehive Yard, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-04-17 ~ now
    IIF 47 - Director → ME
  • 43
    THAT TORQUAY COMPANY LIMITED
    - now 06528816 12561595, 10647941, 10650521
    THE NEW RIVIERA ESTATES LIMITED
    - 2018-08-30 06528816
    18 Albert Road, Bournemouth, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -4,097,247 GBP2023-12-31
    Officer
    2012-06-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 44
    THAT TORQUAY GROUND FLOOR LIMITED
    10652990
    18 Albert Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -531,808 GBP2023-12-31
    Officer
    2017-03-06 ~ now
    IIF 69 - Director → ME
  • 45
    THAT TORQUAY H1 LIMITED
    10647941 12561595, 06528816, 10650521
    18 Albert Road, Bournemouth, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    409,091 GBP2023-12-31
    Officer
    2017-03-02 ~ now
    IIF 64 - Director → ME
  • 46
    THAT TORQUAY H2 LIMITED
    10650521 12561595, 10647941, 06528816
    18 Albert Road, Bournemouth, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -69,011 GBP2023-12-31
    Officer
    2017-03-03 ~ now
    IIF 60 - Director → ME
  • 47
    THAT TORQUAY HOTEL LIMITED
    10653004
    18 Albert Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,474,165 GBP2023-12-31
    Officer
    2017-03-06 ~ now
    IIF 70 - Director → ME
  • 48
    THAT TORQUAY OFFICES LIMITED
    10652995
    18 Albert Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,417,464 GBP2023-12-31
    Officer
    2017-03-06 ~ now
    IIF 62 - Director → ME
  • 49
    THAT WESTBURY COMPANY LIMITED
    09843294
    90 Walcot Street, Bath, 90 Walcot Street, Bath, Bath, United Kingdom, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -20,648 GBP2019-12-31
    Officer
    2015-10-27 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 50
    THE COCKTAIL MAN LIMITED
    10304848
    4385, 10304848 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -442,589 GBP2023-08-31
    Person with significant control
    2021-08-26 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    THIS EVENT COMPANY LTD
    - now 10406271
    MAIN EVENT GROUP LIMITED
    - 2017-04-27 10406271
    18 Albert Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,221,373 GBP2023-12-31
    Person with significant control
    2016-10-01 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 52
    THIS GROUP LIMITED
    10341624
    18 Albert Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,217,231 GBP2023-12-31
    Officer
    2016-08-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-08-23 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

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