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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Greatorex, Neil Andrew

    Related profiles found in government register
  • Greatorex, Neil Andrew
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Pavilion, Common Lane, Hemingford Abbots, Cambridgeshire, PE28 9AN

      IIF 1 IIF 2
    • The Old Pavilion, The Old Pavilion, Common Lane, Hemingford Abbots, PE28 9AN, United Kingdom

      IIF 3
    • Unit 9, Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, PE28 2SH, England

      IIF 4
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 5 IIF 6
    • 23, Bridge Street, St. Ives, Cambridgeshire, PE27 5EH, United Kingdom

      IIF 7 IIF 8
  • Greatorex, Neil Andrew
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bridge Street, St. Ives, Cambridgeshire, PE27 5EH, England

      IIF 9
  • Greatorex, Neil Andrew
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Pavilion, Common Lane, Hemingford Abbots, Cambridgeshire, PE28 9AN

      IIF 10
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 11
  • Greatorex, Neil Andrew
    born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bridge Street, St Ives, Cambridgeshire, PE27 5EH

      IIF 12
  • Greatorex, Neil Andrew
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Pavilion, Common Lane, Hemingford Abbots, Huntingdon, PE28 9AN, England

      IIF 13
    • Unit 9, Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, PE28 2SH, England

      IIF 14
    • Unit 9, Warboys Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, PE28 2SH, England

      IIF 15
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 16
    • 15, Station Road, St. Ives, PE27 5BH, England

      IIF 17
    • 23 Bridge Street, Bridge Street, St. Ives, Cambridgeshire, PE27 5EH, England

      IIF 18
    • 23, Bridge Street, St. Ives, Cambridgeshire, PE27 5EH, United Kingdom

      IIF 19
    • Bridge House, Bridge Street, St. Ives, PE27 5EH, United Kingdom

      IIF 20
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 21 IIF 22 IIF 23
  • Greatorex, Neil Andrew
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire, DE6 5BE, England

      IIF 24
  • Greatorex, Neil Andrew
    British company director born in July 1966

    Registered addresses and corresponding companies
    • 7a High Street, Huntingdon, Cambridgeshire, PE18 6TE

      IIF 25
  • Green, Andrew
    British accountant born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Walpole Lodge, Ealing, London, W13 9NP

      IIF 26
  • Greatorex, Neil Andrew
    British company director

    Registered addresses and corresponding companies
    • The Old Pavilion, Common Lane, Hemingford Abbots, Cambridgeshire, PE28 9AN

      IIF 27 IIF 28
  • Green, Andrew
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ipgl Ltd, 3rd Floor, 39 Sloane Street, London, SW1X 9LP, England

      IIF 29
  • Green, Andrew
    British accountant born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Somerville Rooms, Queensberry Road, Newmarket, Suffolk, CB8 9AU, England

      IIF 30
  • Green, Andrew
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2 Broadgate, London, EC2M 7UR

      IIF 31
  • Green, Andrew
    British investment director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 39 Sloane Street, Knightsbridge, London, SW1X 9LP, United Kingdom

      IIF 32
    • 3rd Floor, 39 Sloane Street, London, SW1X 9LP, England

      IIF 33
    • C/o Ipgl Limited, 3rd Floor, 39 Sloane Street, Knightsbridge, London, SW1X 9LP, United Kingdom

      IIF 34
    • Ipgl, 39 Sloane Street, London, SW1X 9LP, England

      IIF 35
  • Green, Andrew
    British investor director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Second Floor, London, EC1N 8LE, United Kingdom

      IIF 36
  • Greatorex, Neil Andrew

    Registered addresses and corresponding companies
    • Bridge House, 23 Bridge Street, St Ives, Cambridgeshire, PE27 5EH, United Kingdom

      IIF 37
  • Green, Andrew John
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Cobalt House, Magnesium Way, Burnley Business Park, Hapton, Burnley, BB12 7BF, England

      IIF 38
    • Cobalt House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 39 IIF 40
    • Cobalt House, Magnesium Way, Hapton, Burnley, Lancashire, BB12 7BF, United Kingdom

      IIF 41 IIF 42
  • Mr Neil Andrew Greatorex
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House 23 Bridge Street, St. Ives, Cambridgeshire, PE27 5EH

      IIF 43
    • The Old Pavilion, Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AN

      IIF 44
    • Unit 9, Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, PE28 2SH, England

      IIF 45
    • 23, Bridge Street, St Ives, Cambs, PE27 5EH

      IIF 46
    • Bridge House, 23 Bridge Street, St Ives, Cambridgeshire, PE27 5EH

      IIF 47 IIF 48 IIF 49
    • The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 51 IIF 52 IIF 53
    • 15, Station Road, St. Ives, PE27 5BH, England

      IIF 54
    • 23 Bridge House, Bridge Street, St. Ives, Cambridgeshire, PE27 5EH, United Kingdom

      IIF 55
    • 23, Bridge Street, St. Ives, Cambridgeshire, PE27 5EH, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Bridge House, Bridge Street, St. Ives, PE27 5EH, United Kingdom

      IIF 59
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 60
  • Robertson, Andrew Gordon James
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Tanglewood, Frithsden Copse, Potten End, Berkhamsted, HP4 2RQ, England

      IIF 61
    • Tanglewood, Frithsden Copse, Potten End, Berkhamsted, Herts, HP4 2RQ, United Kingdom

      IIF 62
    • 4th Floor, Rex House, 4-12 Regent Street, London, SW1Y 4PE, England

      IIF 63
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 64
    • 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 65
    • Suite 532, Metal Box Factory, Great Guildford Street, London, SE1 0HS, England

      IIF 66
    • 19, Main Street, Newcastle Upon Tyne, NE20 9NH, England

      IIF 67
  • Robertson, Andrew Gordon James
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Newfrith House, 21 Hyde Stree, Winchester, Hampshire, SO23 7DR, United Kingdom

      IIF 68
  • Robertson, Andrew Gordon James
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 26/26, Poland Street, 3rd Floor, London, W1F 8QN, England

      IIF 69
    • Haymarket, 1-2 Panton Street, London, SW1Y 4DG, England

      IIF 70
  • Robertson, Andrew Gordon James
    British investor and non-executive director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Tanglewood, Frithsden Copse, Berkhamsted, Herts, HP4 2RQ

      IIF 71
  • Robertson, Andrew Gordon James
    British investor director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Alexander & Co, 17, St. Anns Square, Manchester, M2 7PW, England

      IIF 72
  • Robertson, Andrew Gordon James
    British non-executive director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 11a Uplands Business Park, Blackhorse Lane, London, E17 5QN, England

      IIF 73
child relation
Offspring entities and appointments 51
  • 1
    AIRFIELD DEVELOPMENTS LIMITED
    04365775
    The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2012-08-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Has significant influence or control OE
    IIF 53 - Has significant influence or control as a member of a firm OE
  • 2
    APAT FINANCIAL LTD
    12329824
    C/o Ipgl Limited 3rd Floor, 39 Sloane Street, Knightsbridge, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-11-22 ~ dissolved
    IIF 34 - Director → ME
  • 3
    BARRACUDAS HOLDINGS LIMITED
    11211112
    Unit 9 Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-05-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BARRACUDAS MIDCO LIMITED
    11307000
    Unit 9 Warboys Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-04-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-04-12 ~ 2018-05-01
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BEONHAND LIMITED
    11824347
    19 Main Street, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    2023-01-16 ~ now
    IIF 67 - Director → ME
  • 6
    BERKELEY INNS LIMITED
    09247320
    The Cow Dalbury Lees, Dalbury Lees, Ashbourne, Derbyshire, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    2024-11-11 ~ 2025-03-25
    IIF 24 - Director → ME
  • 7
    CAMP BEAUMONT DAY CARE LIMITED - now
    BRITANNIA LEARNING & LEISURE LIMITED
    - 2016-10-03 02670032
    Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (35 parents, 1 offspring)
    Officer
    1991-12-06 ~ 1992-10-13
    IIF 25 - Director → ME
  • 8
    CHIARO TECHNOLOGY LIMITED
    08502405
    C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London
    In Administration Corporate (16 parents)
    Officer
    2023-02-27 ~ 2024-08-30
    IIF 36 - Director → ME
  • 9
    CLUFF ENERGY AFRICA LTD
    11960900
    3rd Floor 39 Sloane Street, Knightsbridge, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-12-16 ~ dissolved
    IIF 32 - Director → ME
  • 10
    DIFFERENT DOG LIMITED
    - now 10589054
    HADNALL TRADING LIMITED - 2018-02-16
    Unit 3, Pioneer Park, Halesfield 18, Telford, England
    Active Corporate (11 parents)
    Officer
    2018-09-04 ~ now
    IIF 61 - Director → ME
  • 11
    DIPOCKET LIMITED
    09403742
    4th Floor Rex House, 4-12 Regent Street, London, England
    Active Corporate (16 parents)
    Officer
    2018-01-01 ~ 2020-09-03
    IIF 66 - Director → ME
    2023-02-01 ~ now
    IIF 63 - Director → ME
  • 12
    EXCO BIERBAUM AP LIMITED
    - now 02332678
    INTERMONEY AP LTD - 1996-01-05
    GODSELL, ASTLEY & PEARCE (GERMANY) LIMITED - 1990-03-13
    RUNHIGH LIMITED - 1989-02-27
    135 Bishopsgate, London, England
    Active Corporate (29 parents)
    Officer
    2015-07-01 ~ 2016-03-31
    IIF 31 - Director → ME
  • 13
    C/o Ipgl Ltd, 3rd Floor, 39 Sloane Street, London, England
    Active Corporate (13 parents)
    Officer
    2023-03-24 ~ 2024-09-06
    IIF 29 - Director → ME
  • 14
    EYRE ATHLETIC PETERBOROUGH LIMITED
    16327715
    4 Sorrel Avenue, Whittlesey, Peterborough, England
    Active Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF 13 - Director → ME
  • 15
    FRITHSDEN COPSE FRONTAGERS LIMITED
    00522049
    Badgers Walk Frithsden Copse, Potten End, Berkhamsted, Hertfordshire
    Active Corporate (21 parents)
    Officer
    2017-09-28 ~ now
    IIF 62 - Director → ME
  • 16
    G.C. BIRCHALL LIMITED
    00531040
    Cobalt House Magnesium Way, Burnley Business Park, Hapton, Burnley, England
    Active Corporate (11 parents)
    Officer
    2022-10-18 ~ now
    IIF 38 - Director → ME
  • 17
    G.C.BIRCHALL (HOLDINGS) LIMITED
    00345838
    Cobalt House Magnesium Way, Hapton, Burnley, England
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2025-02-19 ~ now
    IIF 39 - Director → ME
  • 18
    GAUBERT'S BROTHERS LIMITED
    - now 08967439
    GAUBERT'S BROTHERS LTD LIMITED - 2014-04-30
    86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-12-09 ~ now
    IIF 64 - Director → ME
  • 19
    GREATOREX ENTERPRISES LTD
    11306018
    23 Bridge Street, St. Ives, Cambridgeshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-04-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-04-12 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    GREATOREX INVESTMENTS LIMITED
    11483188
    The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-07-25 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    GREATOREX PROPERTIES LIMITED
    15936544
    The Station House, 15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Officer
    2024-09-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    HUQ INDUSTRIES LIMITED
    - now 09202565
    RACE INDUSTRIES LIMITED - 2015-04-29
    Newfrith House, 21 Hyde Street, Winchester, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-03-08 ~ 2025-07-01
    IIF 68 - Director → ME
  • 23
    IVO DEVELOPMENTS LIMITED
    16205224
    The Station House, 15 Station Road, St. Ives, England
    Active Corporate (6 parents)
    Officer
    2025-01-24 ~ now
    IIF 21 - Director → ME
  • 24
    M&E MILLS HOLDINGS LTD
    - now 10634315
    MAE FAMILY HOLDINGS LTD - 2017-02-23
    250 Tottenham Court Road 250 Tottenham Court Road, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2017-05-11 ~ 2021-08-31
    IIF 69 - Director → ME
  • 25
    NATALMA BLOODSTOCK LIMITED
    12231086
    Lushington House, 119 High Street, Newmarket, Suffolk, United Kingdom
    Active Corporate (12 parents)
    Officer
    2024-05-02 ~ 2024-08-08
    IIF 30 - Director → ME
  • 26
    PELUCID LIMITED
    - now 07504062
    STARTUP INTELLIGENCE LTD - 2012-01-25
    36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    2018-12-13 ~ 2023-02-08
    IIF 70 - Director → ME
  • 27
    PREP CO (BIRCHALL) LIMITED
    15948108
    Cobalt House Magnesium Way, Hapton, Burnley, Lancashire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2024-10-24 ~ now
    IIF 41 - Director → ME
  • 28
    PURE WILD SPIRITS LTD
    09892149
    C/o Alexander & Co Centurion House, 129 Deansgate, Manchester, England
    Active Corporate (3 parents)
    Officer
    2017-04-03 ~ 2018-10-05
    IIF 72 - Director → ME
  • 29
    QUALITY FOOD SERVICE LIMITED
    04485340
    Cobalt House Magnesium Way, Hapton, Burnley, England
    Active Corporate (15 parents)
    Officer
    2024-10-24 ~ now
    IIF 40 - Director → ME
  • 30
    RESPOKE LIMITED
    08265501
    9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    2025-06-17 ~ now
    IIF 65 - Director → ME
    2018-01-04 ~ 2022-07-20
    IIF 71 - Director → ME
  • 31
    RRP PENSION TRUSTEE LIMITED - now
    TRRP PENSION TRUSTEE LIMITED
    - 2020-02-12 03722226
    RRP PENSION TRUSTEE LIMITED
    - 2009-09-10 03722226
    Five Canada Square, Canary Wharf, London, England
    Active Corporate (45 parents)
    Officer
    2007-02-01 ~ 2012-01-25
    IIF 26 - Director → ME
  • 32
    SLEPE DEVELOPMENTS LIMITED
    08863838
    The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2014-01-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Has significant influence or control OE
  • 33
    SPLITZY LTD
    14962455
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Officer
    2024-04-03 ~ now
    IIF 3 - Director → ME
  • 34
    THE DESK CLUB CAMBRIDGESHIRE LIMITED
    11613939
    Bridge House, Bridge Street, St. Ives, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-10-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 35
    THE GREATER GOOD FRESH BREWING CO LTD
    - now 07213215
    VICTOR'S DRINKS LIMITED - 2019-08-19
    STU BREW LIMITED - 2012-07-24
    Studio 10 Tiger House, Burton Street, London, England
    Active Corporate (13 parents)
    Officer
    2022-01-13 ~ 2022-10-24
    IIF 73 - Director → ME
  • 36
    THE OLD PAVILION RETAIL LLP
    OC392128
    The Old Pavilion Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2014-03-24 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 37
    THE ORIGINAL PRODUCE COMPANY (MIDDLESBROUGH) LIMITED
    04384300
    Cobalt House Magnesium Way, Hapton, Burnley, Lancashire, United Kingdom
    Active Corporate (12 parents)
    Officer
    2024-10-24 ~ now
    IIF 42 - Director → ME
  • 38
    THE TAP ROOM LIMITED
    08036979
    Bridge House, 23 Bridge Street, St Ives, Cambridgeshire
    Active Corporate (2 parents)
    Officer
    2012-04-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Has significant influence or control OE
  • 39
    THE TAPROOM BAR & GRILL LIMITED
    16382048
    The Station House, 15 Station Road, St. Ives, England
    Active Corporate (5 parents)
    Officer
    2025-04-11 ~ now
    IIF 23 - Director → ME
  • 40
    THE WORKOUT HUB LIMITED
    12154724
    15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Officer
    2019-08-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-08-13 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 41
    TIMEISTER LIMITED
    - now 03743125
    TIMEMEISTER LIMITED
    - 2018-08-20 03743125
    BARRACUDAS ACTIVITY HOLIDAYS LIMITED
    - 2018-04-30 03743125
    Bridge House, 23 Bridge Street, St Ives, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    1999-03-29 ~ now
    IIF 1 - Director → ME
    2021-06-28 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 47 - Has significant influence or control OE
  • 42
    TOP RETAIL LIMITED
    08898205
    The Old Pavilion Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-02-17 ~ dissolved
    IIF 9 - Director → ME
  • 43
    UK TOTE GROUP LIMITED
    - now 11119798
    ALIZETI CAPITAL LIMITED - 2019-08-06
    PROJECT FRANKEL LIMITED - 2017-12-22
    6th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2023-03-23 ~ 2024-09-06
    IIF 33 - Director → ME
  • 44
    VALYRIAN BLOODSTOCK LIMITED
    11810176
    15 Station Road, St. Ives, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-10-14 ~ dissolved
    IIF 11 - Director → ME
  • 45
    YOUNG WORLD EVENTS LLP
    - now OC375740
    BARRACUDAS EVENTS LLP
    - 2018-05-16 OC375740
    23 Bridge Street, St Ives, Cambs
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Has significant influence or control over the trustees of a trust OE
    IIF 46 - Has significant influence or control OE
  • 46
    YOUNG WORLD HOLDINGS LIMITED
    04424410
    Bridge House 23 Bridge Street, St. Ives, Cambridgeshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2002-04-25 ~ now
    IIF 2 - Director → ME
    2002-04-25 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    YOUNG WORLD LEISURE GROUP LIMITED
    02764956
    Unit 9 Warboys Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, England
    Active Corporate (15 parents)
    Officer
    1992-11-16 ~ now
    IIF 4 - Director → ME
    1992-11-16 ~ 2018-05-01
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2018-04-05
    IIF 48 - Has significant influence or control as a member of a firm OE
    IIF 48 - Has significant influence or control OE
    IIF 48 - Has significant influence or control over the trustees of a trust OE
  • 48
    YOUNG WORLD LETTINGS LIMITED
    09953739
    23 Bridge Street, St. Ives, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-01-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 49
    YOUNG WORLD PROPERTY LIMITED
    09953621
    23 Bridge Street, St. Ives, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-01-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Right to appoint or remove directors OE
  • 50
    YOUNG WORLD TRAVEL LIMITED
    03742635
    Bridge House, 23 Bridge Street, St Ives, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    1999-03-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or control OE
  • 51
    YOUTILITY LIMITED
    09802196
    6 Coruuna Court, Corunna Road, Warwick, England
    Active Corporate (13 parents)
    Officer
    2019-12-06 ~ 2023-09-08
    IIF 35 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.