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

Adam, Piers Benedict

    Related profiles found in government register
  • Adam, Piers Benedict
    British business man born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 53, Albion Street, London, W2 2LG, England

      IIF 1
  • Adam, Piers Benedict
    British club operator born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 2 IIF 3
    • Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 4
  • Adam, Piers Benedict
    British club owner born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10, Brick Street, London, W1J 7HQ, England

      IIF 5
    • Regina House 124, Finchley Road, London, NW3 5JS

      IIF 6
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Adam, Piers Benedict
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Maltings, 2 Anderson Rd, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 10
    • 1-3, Manor Road, Chatham, Kent, ME4 6AE, England

      IIF 11
    • Broadview House, Northside Lane, Gundleton, Hampshire, SO24 9SR, United Kingdom

      IIF 12
    • 50, Riffel Road, London, NW2 4PH, England

      IIF 13
    • 53, Albion Gate, Hyde Park Place, London, W2 2LF

      IIF 14
    • 5th Floor St Georges House 15, Hanover Square, London, W1S 1HS

      IIF 15
    • Flat 53, Albion Gate, Albion Street, London, W2 2LG

      IIF 16
    • Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 17 IIF 18
    • White Horse Cottage, Alton Barnes, Marlborough, Wiltshire, SN8 4LB, England

      IIF 19
    • Forsyth, House, Lomond Court Castle Business Park, Stirling, FK9 4TU, Scotland

      IIF 20
    • Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ, Scotland

      IIF 21 IIF 22
  • Adam, Piers Benedict
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Adam, Piers Benedict
    English club owner born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Jordan Street, Manchester, M15 4PY, England

      IIF 84
    • 4 Jordan Street, Manchester, M15 4PY, United Kingdom

      IIF 85
  • Adam, Piers Benedict
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 86 IIF 87 IIF 88
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 89
  • Mr Piers Benedict Adam
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Adam, Piers Benedict
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 145
  • Adam, Piers Benedict
    British club operator born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garden Flat, 12 Sheffield Terrace, London, W8 7NA

      IIF 146 IIF 147
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 148
  • Adam, Piers Benedict
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, London, NW3 5JS, United Kingdom

      IIF 149
    • Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 150
    • Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 151
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 152 IIF 153 IIF 154
    • Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 155 IIF 156
  • Adam, Piers Benedict
    British restauranteur born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garden Flat, 12 Sheffield Terrace, London, W8 7NA

      IIF 157
  • Adam, Piers Benedict
    British

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 158
  • Adam, Piers Benedict
    British club owner

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 159
  • Adam, Piers Benedict
    British director

    Registered addresses and corresponding companies
    • Pearls Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 160
  • Mr Piers Benedict Adam
    English born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 53 Albion Gate, Albion Street, London, W2 2LF, England

      IIF 161
  • Piers Benedict Adam
    British born in February 2013

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, Laurelhill Business Park, Stirling, FK7 9JQ, Scotland

      IIF 162
  • Adam, Piers Benedict

    Registered addresses and corresponding companies
    • 10, Brick Street, London, W1J 7HQ, England

      IIF 163
    • Flat 53, Albion Gate, Albion Street, London, W2 2LG, United Kingdom

      IIF 164
  • Mr Piers Benedict Adam
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 165 IIF 166
    • Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 167
    • Trinity House, 114, Northenden Road, Sale, M33 3HD, England

      IIF 168
child relation
Offspring entities and appointments
Active 76
  • 1
    Regina House, 124 Finchley Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -119 GBP2023-03-31
    Person with significant control
    2021-02-26 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 2
    50 Riffel Road, London, England
    Corporate (2 parents)
    Officer
    2024-01-29 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 3
    1:9:9:0 HOLDINGS LIMITED - 2020-11-28
    124 Finchley Road, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,297 GBP2024-08-31
    Officer
    2020-08-25 ~ now
    IIF 28 - director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 4
    4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved corporate (1 parent)
    Officer
    2009-08-20 ~ dissolved
    IIF 25 - director → ME
  • 5
    Regina House, 124 Finchley Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-01-20 ~ dissolved
    IIF 51 - director → ME
  • 6
    Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    100 GBP2016-03-31
    Officer
    2014-04-01 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 8
    50 Riffel Road, London, England
    Corporate (2 parents)
    Person with significant control
    2023-12-05 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 9
    Suite 1, First Floor, 1 Duchess Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-02-23 ~ now
    IIF 79 - director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 139 - Ownership of shares – More than 50% but less than 75%OE
    IIF 139 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 139 - Right to appoint or remove directorsOE
  • 10
    124 Finchley Road, Regina House, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    2020-10-21 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 11
    NHPA LIMITED - 2010-02-02
    Regina House 124 Finchley Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-10-26 ~ dissolved
    IIF 6 - director → ME
  • 12
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-28 ~ dissolved
    IIF 71 - director → ME
  • 13
    Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-02-11 ~ dissolved
    IIF 89 - llp-designated-member → ME
  • 14
    Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Officer
    2009-12-22 ~ dissolved
    IIF 65 - director → ME
  • 15
    TIKI BRANDS HOLDING LIMITED - 2024-07-25
    MAHIKI BRANDS HOLDING LIMITED - 2019-06-11
    18 School Road, Sale, Cheshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -412,166 GBP2024-03-31
    Person with significant control
    2019-01-29 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-10 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 17
    CRAIGELLACHIE HOTEL HOME COLLECTION LTD - 2024-10-22
    CRAIGELLACHIE COLLECTION LIMITED - 2024-02-23
    50 Riffel Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-15 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 18
    Regina House, 124 Finchley Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -499 GBP2024-07-31
    Person with significant control
    2023-07-24 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 19
    Springfield House, Laurelhill Business Park, Stirling, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -138,974 GBP2023-03-31
    Officer
    2013-02-04 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 20
    50 Riffel Road, London, England
    Corporate (3 parents)
    Person with significant control
    2025-04-04 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 21
    53 Albion Gate, Albion Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-03 ~ dissolved
    IIF 39 - director → ME
  • 22
    Regina House, 124 Finchley Road, London
    Dissolved corporate (1 parent)
    Officer
    2008-11-27 ~ dissolved
    IIF 150 - director → ME
  • 23
    Suite 1, First Floor, 1 Duchess Street, London, England
    Corporate (4 parents)
    Officer
    2024-05-23 ~ now
    IIF 156 - director → ME
  • 24
    White Horse Cottage, Alton Barnes, Marlborough, Wiltshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -51,416 GBP2022-03-31
    Officer
    2020-12-01 ~ dissolved
    IIF 19 - director → ME
  • 25
    Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Officer
    2009-08-26 ~ dissolved
    IIF 86 - llp-designated-member → ME
  • 26
    Ashley, Stansbatch, Leominster, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    239 GBP2019-12-31
    Officer
    2001-03-27 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
  • 27
    Buckingham Corporate Services, 5th Floor St Georges House 15, Hanover Square, London
    Dissolved corporate (3 parents)
    Officer
    2012-06-12 ~ dissolved
    IIF 15 - director → ME
  • 28
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2016-07-08 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-05-28 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 29
    Pearls Assurance House, 319 Ballards Lane, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    49,795 GBP2018-05-31
    Officer
    2007-09-24 ~ dissolved
    IIF 45 - director → ME
    2007-09-24 ~ dissolved
    IIF 160 - secretary → ME
  • 30
    JLPCOM LIMITED - 2024-08-30
    Suite 1, First Floor, 1 Duchess Street, London, England
    Corporate (2 parents)
    Officer
    2024-05-28 ~ now
    IIF 155 - director → ME
  • 31
    Suite 1, First Floor, 1 Duchess Street, London, England
    Corporate (4 parents)
    Officer
    2024-09-02 ~ now
    IIF 80 - director → ME
  • 32
    Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,548 GBP2021-03-31
    Officer
    2009-08-20 ~ dissolved
    IIF 145 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-10-24 ~ dissolved
    IIF 62 - director → ME
  • 34
    Pearl Assurance House, 319 Ballards Lane, London
    Corporate (2 parents)
    Officer
    2011-10-24 ~ now
    IIF 44 - director → ME
  • 35
    Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-10-24 ~ dissolved
    IIF 64 - director → ME
  • 36
    Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -467,742 GBP2020-03-31
    Officer
    2008-07-15 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Regina House, 124 Finchley Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -33,376 GBP2024-03-31
    Officer
    2015-11-09 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 38
    Regina House, 124 Finchley Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 152 - director → ME
  • 39
    MAHIKI COCONUT RUM COMPANY LIMITED - 2011-08-03
    5th Floor, Grove House 248a Marylebone Road, London
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    969,825 GBP2017-03-31
    Officer
    2011-06-29 ~ dissolved
    IIF 154 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – More than 50% but less than 75%OE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75%OE
  • 40
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2016-02-11 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Regina House, 124 Finchley Road, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2017-05-31
    Officer
    2014-05-09 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -130 GBP2020-03-31
    Officer
    2009-08-05 ~ dissolved
    IIF 87 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -400,022 GBP2020-03-31
    Officer
    2011-02-03 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-07 ~ dissolved
    IIF 56 - director → ME
  • 45
    BARBARELLA BEACH CLUB LIMITED - 2011-03-15
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-05-19 ~ dissolved
    IIF 63 - director → ME
  • 46
    Broadview House, Northside Lane, Gundleton, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -261,593 GBP2024-03-31
    Person with significant control
    2024-01-19 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,187 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    Regina House, 124 Finchley Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    18,592,973 GBP2022-06-30
    Officer
    2015-11-11 ~ now
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 49
    Regina House, 124 Finchley Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-09-03 ~ dissolved
    IIF 49 - director → ME
  • 50
    Regina House, 124 Finchley Road, London
    Corporate (2 parents)
    Equity (Company account)
    229,936 GBP2022-03-31
    Officer
    2008-06-04 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 51
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 149 - director → ME
  • 52
    QUAICH DISTILLERY COMPANY LIMITED - 2020-06-05
    Regina House, 124 Finchley Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -18,436 GBP2023-03-31
    Officer
    2019-10-30 ~ now
    IIF 77 - director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 53
    Regina House, 124 Finchley Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2024-03-31
    Officer
    2016-12-16 ~ now
    IIF 78 - director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 54
    Regina House, 124 Finchley Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 68 - director → ME
  • 55
    Regina House, 124 Finchley Road, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -77,894 GBP2020-08-31
    Officer
    2011-10-05 ~ now
    IIF 67 - director → ME
  • 56
    50 Riffel Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -499 GBP2024-04-30
    Person with significant control
    2022-04-29 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 57
    50 Riffel Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,444 GBP2024-03-31
    Officer
    2021-08-20 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-08-20 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 58
    50 Riffel Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -757,704 GBP2024-03-31
    Officer
    2021-05-04 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-05-04 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 59
    SPEY FLY SPIRITS LIMITED - 2025-01-15
    SPEY FLY GIN LIMITED - 2024-01-18
    50 Riffel Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -6,065 GBP2024-03-31
    Officer
    2025-01-14 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 60
    TOYS ALL THE TIME LIMITED - 2022-05-11
    50 Riffel Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,198 GBP2024-07-31
    Person with significant control
    2022-05-10 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 61
    Springfield House, Laurelhill Business Park, Stirling, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-03-27 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 62
    27 Old Gloucester Street, London, England
    Corporate (8 parents, 1 offspring)
    Officer
    2019-11-14 ~ now
    IIF 1 - director → ME
  • 63
    Suite 1, First Floor, 1 Duchess Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-10 ~ now
    IIF 82 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Right to appoint or remove directorsOE
  • 64
    TLP 601 LIMITED - 2008-03-17
    Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved corporate (4 parents)
    Officer
    2008-01-22 ~ dissolved
    IIF 27 - director → ME
  • 65
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -324,900 GBP2020-08-31
    Officer
    2016-02-11 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved corporate (2 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 26 - director → ME
  • 68
    WINDRUSH DRINKS LIMITED - 2021-01-21
    Regina House, 124 Finchley Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -62,242 GBP2021-12-31
    Officer
    2022-05-17 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 69
    Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2007-11-15 ~ dissolved
    IIF 151 - director → ME
    2007-11-15 ~ dissolved
    IIF 158 - secretary → ME
  • 70
    WINDRUSH DRINKS LIMITED - 2025-01-15
    Suite 1, First Floor, 1 Duchess Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -7,444 GBP2024-09-30
    Officer
    2025-01-14 ~ now
    IIF 81 - director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    Regina House, 124 Finchley Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 72
    WINDRUSH DRINKS LIMITED - 2020-10-15
    Regina House, 124 Finchley Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -71,121 GBP2024-03-31
    Officer
    2019-10-23 ~ now
    IIF 76 - director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    WINDRUSH BEAUTY LIMITED - 2021-01-22
    Sterling Ford Centurion House, 83 Camp Road, St Albans, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    -263,679 GBP2021-12-31
    Officer
    2022-05-17 ~ now
    IIF 83 - director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 74
    50 Riffel Road, London, England
    Corporate (2 parents)
    Officer
    2024-04-29 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 75
    50 Riffel Road, London, England
    Corporate (2 parents)
    Officer
    2024-04-29 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 76
    MAHIKI RUM LIMITED - 2011-02-16
    Regina House, 124 Finchley Road, London
    Dissolved corporate (3 parents)
    Officer
    2007-11-07 ~ dissolved
    IIF 2 - director → ME
Ceased 38
  • 1
    JAYCLASS MANAGEMENT LIMITED - 1996-02-20
    Second Floor West, 47-50 Margaret Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    986,189 GBP2021-03-31
    Officer
    2009-07-24 ~ 2023-10-19
    IIF 14 - director → ME
  • 2
    CHALKTOWN LIMITED - 2011-03-15
    Middlesex House Floor 2, 130 College Road, Harrow, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-21 ~ 2013-12-23
    IIF 69 - director → ME
  • 3
    C/o D M Patel Baltic House, 4 & 5 Baltic Street East, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    325,339 GBP2018-03-31
    Officer
    2008-12-02 ~ 2013-12-23
    IIF 52 - director → ME
  • 4
    4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved corporate (1 parent)
    Officer
    2010-12-15 ~ 2013-12-23
    IIF 70 - director → ME
  • 5
    Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Officer
    2013-04-25 ~ 2017-07-07
    IIF 148 - director → ME
  • 6
    BRIDGEWATER ENTERTAINMENTS LIMITED - 1995-04-06
    143 Station Road, Hampton, Middlesex, England
    Corporate (2 parents)
    Officer
    1995-10-19 ~ 1997-08-07
    IIF 157 - director → ME
  • 7
    Regina House, 124 Finchley Road, London
    Corporate (1 parent)
    Current Assets (Company account)
    1,059,760 GBP2016-03-31
    Officer
    2010-10-08 ~ 2019-01-24
    IIF 153 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-24
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 8
    TIKI BRANDS HOLDING LIMITED - 2024-07-25
    MAHIKI BRANDS HOLDING LIMITED - 2019-06-11
    18 School Road, Sale, Cheshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -412,166 GBP2024-03-31
    Officer
    2019-01-29 ~ 2019-05-16
    IIF 75 - director → ME
  • 9
    19 Berkeley Street, Fifth Floor, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2010-07-19 ~ 2022-06-01
    IIF 88 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2022-06-01
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CRAIGELLACHIE I. P. LIMITED - 2015-12-10
    11 Lochside Place, Edinburgh, Scotland
    Corporate (4 parents)
    Officer
    2013-09-03 ~ 2018-09-28
    IIF 20 - director → ME
  • 11
    Suite 1, First Floor, 1 Duchess Street, London, England
    Corporate (4 parents)
    Person with significant control
    2024-05-23 ~ 2024-07-16
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Right to appoint or remove directors as a member of a firm OE
  • 12
    Cox's Green Havyatt Road, Wrington, Bristol, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -14,313,458 GBP2022-06-26
    Officer
    2012-12-20 ~ 2013-03-18
    IIF 41 - director → ME
  • 13
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -486,403 GBP2017-08-31
    Officer
    2016-10-26 ~ 2017-03-13
    IIF 23 - director → ME
    2015-08-10 ~ 2016-06-10
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-13
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 14
    1-3 Manor Road, Chatham, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2012-06-12 ~ 2014-07-21
    IIF 11 - director → ME
  • 15
    10 Brick Street, London, England
    Dissolved corporate
    Officer
    2015-02-02 ~ 2016-06-10
    IIF 5 - director → ME
    2015-06-05 ~ 2016-06-10
    IIF 163 - secretary → ME
  • 16
    61-63 Rochester Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    61,937 GBP2023-08-31
    Officer
    2018-03-13 ~ 2018-03-13
    IIF 46 - director → ME
    Person with significant control
    2018-03-13 ~ 2018-03-13
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -400,022 GBP2020-03-31
    Officer
    2007-04-03 ~ 2008-01-07
    IIF 147 - director → ME
  • 18
    FINESTART PROPERTY LIMITED - 2017-06-02
    St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-09-30
    Officer
    2017-05-17 ~ 2018-05-03
    IIF 85 - director → ME
  • 19
    FINESTART LIMITED - 2017-06-02
    St Andrews Chambers, 21 Albert Square, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -275,459 GBP2017-09-30
    Officer
    2017-05-17 ~ 2018-05-03
    IIF 84 - director → ME
  • 20
    2 Homewaters Avenue, Sunbury-on-thames, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,498 GBP2019-03-31
    Officer
    2018-03-13 ~ 2019-03-13
    IIF 61 - director → ME
    Person with significant control
    2018-03-13 ~ 2018-03-13
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    Broadview House, Northside Lane, Gundleton, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -261,593 GBP2024-03-31
    Officer
    2021-10-15 ~ 2024-01-19
    IIF 12 - director → ME
    Person with significant control
    2021-10-15 ~ 2024-01-19
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Right to appoint or remove directors OE
  • 22
    Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,187 GBP2018-03-31
    Officer
    2008-02-07 ~ 2020-02-06
    IIF 8 - director → ME
    2008-02-07 ~ 2020-02-06
    IIF 159 - secretary → ME
  • 23
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (2 parents)
    Person with significant control
    2017-04-20 ~ 2018-05-01
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    South Podium Building 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-12-08 ~ 2017-12-08
    IIF 55 - director → ME
    Person with significant control
    2017-12-08 ~ 2018-05-10
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    50 Riffel Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -36,592 GBP2024-03-31
    Officer
    2019-03-04 ~ 2024-02-15
    IIF 31 - director → ME
    Person with significant control
    2019-03-04 ~ 2024-02-15
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 26
    MAHIKI BRANDS INTERNATIONAL LIMITED - 2024-03-16
    LUCIA'S LONDON LIMITED - 2023-01-03
    BIG BLUE CLEANING SERVICES LIMITED - 2022-03-14
    50 Riffel Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2022-03-13 ~ 2023-01-01
    IIF 13 - director → ME
    Person with significant control
    2022-03-14 ~ 2023-01-01
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 98 - Right to appoint or remove directors as a member of a firm OE
  • 27
    The Maltings 2 Anderson Rd, Bearwood, Birmingham, West Midlands, England
    Dissolved corporate
    Officer
    2015-08-10 ~ 2016-06-10
    IIF 10 - director → ME
  • 28
    LA CUCINA PROPERTY LIMITED - 2015-01-13
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,788,127 GBP2018-03-31
    Officer
    2013-11-06 ~ 2016-06-10
    IIF 43 - director → ME
    2013-11-06 ~ 2016-06-10
    IIF 164 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-28
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 29
    Regina House, 124 Finchley Road, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -77,894 GBP2020-08-31
    Person with significant control
    2016-04-06 ~ 2017-02-20
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    CRAIGELLACHIE HOTEL TRADING LIMITED - 2018-10-25
    133 Finnieston Street, Glasgow
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,489,260 GBP2016-03-31
    Officer
    2013-09-03 ~ 2018-10-22
    IIF 21 - director → ME
    Person with significant control
    2016-09-01 ~ 2018-10-22
    IIF 144 - Ownership of shares – 75% or more OE
  • 31
    Office 10, 15a Market Street, Oakengates, Telford, England
    Corporate (2 parents)
    Officer
    2018-07-02 ~ 2018-12-12
    IIF 73 - director → ME
    Person with significant control
    2018-07-02 ~ 2024-05-01
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 32
    Office 10, 15a Market Street, Oakengates, Telford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,466 GBP2022-03-31
    Officer
    2007-04-03 ~ 2008-01-07
    IIF 146 - director → ME
    2011-02-03 ~ 2024-04-11
    IIF 3 - director → ME
  • 33
    MAHIKI TRADING LIMITED - 2019-06-11
    Windfall House D1 The Courtyard, Alban Park Hatfield Road, St. Albans, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-01-30 ~ 2019-05-16
    IIF 54 - director → ME
  • 34
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (2 parents)
    Officer
    2011-10-05 ~ 2017-04-12
    IIF 60 - director → ME
  • 35
    WINDRUSH DRINKS LIMITED - 2021-01-21
    Regina House, 124 Finchley Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -62,242 GBP2021-12-31
    Officer
    2021-05-06 ~ 2022-05-17
    IIF 18 - director → ME
    2020-12-18 ~ 2021-01-21
    IIF 53 - director → ME
  • 36
    WINDRUSH DRINKS LIMITED - 2025-01-15
    Suite 1, First Floor, 1 Duchess Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -7,444 GBP2024-09-30
    Officer
    2021-09-21 ~ 2022-09-29
    IIF 40 - director → ME
  • 37
    WINDRUSH BEAUTY LIMITED - 2021-01-22
    Sterling Ford Centurion House, 83 Camp Road, St Albans, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    -263,679 GBP2021-12-31
    Officer
    2020-12-18 ~ 2021-01-22
    IIF 42 - director → ME
  • 38
    19 Berkeley Street, Fifth Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    -295,777 GBP2023-03-31
    Officer
    2011-01-21 ~ 2022-06-01
    IIF 50 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.