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 James Richardson

    Related profiles found in government register
  • Mr James Richardson
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • Waterloo House, Thornton Street, Newcastle-upon-tyne, NE1 4AP, United Kingdom

      IIF 3
  • Mr James Richardson
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Trafalgar Street, Brighton, BN1 4ED, United Kingdom

      IIF 4
  • Mr James Richardson
    English born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Front Street, North Tyneside, NE30 4BT, United Kingdom

      IIF 5
  • James Richardson
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Westbourne Hotel 46 Upper Rock Gardens, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 10 IIF 11
  • James, Richardson
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • None, None, NE258RW, United Kingdom

      IIF 12
    • 6 Lovaine Avenue, Whitley Bay, NE25 8RW, England

      IIF 13
    • Six Lovaine Avenue, Whitley Bay, NE25 8RW, England

      IIF 14
  • Mr James Paul Richardson
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Upper Rock Gardens, Brighton, BN2 1QF, England

      IIF 15
    • 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, England

      IIF 16
    • 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 17 IIF 18
    • 46 Westbourne Hotel Upper Rock Gardens, Upper Rock Gardens, Brighton, BN2 1QF, England

      IIF 19
  • James, Richard
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Stanley Rd, Bootle, L20 7DA, United Kingdom

      IIF 20
    • Apartment 1, 1 William Jessop Way, Liverpool, L3 1DJ, United Kingdom

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23
  • James, Richard
    British md born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Richard
    British sales born in November 1984

    Resident in United Kingdom

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

      IIF 27
  • Mr James Richardson
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 100, Windsor & Newton Building, Whitefriars Avenue, Harrow Weald, HA3 5RN, England

      IIF 28
  • Mr Richard James
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Richard Onfel
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Stanley Road, Liverpool, L20 7DA, United Kingdom

      IIF 35
  • James, Richard Onfel
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James Richardson
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, United Kingdom

      IIF 41
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 42
  • Mr Richard Onfel James
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richardson, James
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 47
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
    • Broadway, Salford, Manchester, M50 2EQ, England

      IIF 49
    • Waterloo House, Thornton Street, Newcastle Upon Tyne, NE1 4AP, United Kingdom

      IIF 50
    • 44, South Parade, Whitley Bay, North Tyneside, NE26 2RX, England

      IIF 51
    • Suite One, Fourty Four A, South Parade, Whitley Bay, Tyne And Wear, NE26 2RQ, England

      IIF 52
  • James Richardson
    British born in June 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 802 Blakely Tower, Jumeriah Beach Road, Park Islands, Dubai, 00000, United Arab Emirates

      IIF 53 IIF 54
    • 5, South Charlotte Street, Edinburgh, Midlothian, EH2 4AN, England

      IIF 55
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
  • Richardson, James Ian
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterloo House, Thornton Street, Newcastle Upon Tyne, NE1 4AP, United Kingdom

      IIF 57
  • Jade Richardson
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Yan Ltd, 53a-55 Queens Road, Leicester, LE2 1TT, England

      IIF 58
  • Richardson, James
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Trafalgar Street, Brighton, BN1 4ED, United Kingdom

      IIF 59
    • 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 60
    • Westbourne Hotel 46 Upper Rock Gardens, Upper Rock Gardens, Brighton, East Sussex, BN2 1QF, United Kingdom

      IIF 61
  • Richardson, James
    British entrepreneur born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 62 IIF 63 IIF 64
    • Westbourne Hotel 46 Upper Rock Gardens, Upper Rock Gardens, Brighton, East Sussex, BN2 1QF, United Kingdom

      IIF 65
  • Richardson, James
    English director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Front Street, Tynemouth, North Tyneside, NE30 4BT, United Kingdom

      IIF 66
  • James Paul Richardson
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 67
  • Richardson, James Paul
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 68
    • 46 Westbourne Hotel Upper Rock Gardens, Upper Rock Gardens, Brighton, BN2 1QF, England

      IIF 69
  • Richardson, James Paul
    British business owner born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 70
    • 8 Milner Flats, Kingswood Street, Brighton, BN2 9QG, United Kingdom

      IIF 71
  • Richardson, James Paul
    British businessman born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Milner Flatsa, Kingswood Street, Brighton, BN2 9QG, England

      IIF 72
  • Richardson, James Paul
    British company director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 73
  • Richardson, James Paul
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187-193, Kings Road, Brighton, BN1 1NB, England

      IIF 74
    • 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, England

      IIF 75 IIF 76
    • 8 Milner Flats Kingswood Street, Brighton, BN2 9QG, England

      IIF 77
    • 8 Milners Flats, Kingswood Street, Brighton, BN2 9QG, England

      IIF 78
  • Laird, Richard James
    British born in November 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 79
  • Laird, Richard James
    British director born in November 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Kirkfield Place, Auchterarder, PH3 1FP, Scotland

      IIF 80
  • James, Richard
    English director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 78, 1 William Jessop Way, Liverpool, L3 1DJ, England

      IIF 81
  • Mr Richard James Laird
    British born in November 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Kirkfield Place, Auchterarder, PH3 1FP, Scotland

      IIF 82
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 83
  • Richardson, James
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 100, Windsor & Newton Building, Whitefriars Avenue, Harrow Weald, HA3 5RN, England

      IIF 84
  • Mr Richard Onfel James
    British born in November 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 99, Stanley Road, Bootle, L20 7DA, England

      IIF 85
    • 99, Stanley Road, Bootle, Liverpool, L20 7DA, England

      IIF 86
  • Richardson, Jade
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Yan Ltd, 53a-55 Queens Road, Leicester, LE2 1TT, England

      IIF 87
  • Richardson, James
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 88
  • Richardson, James
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, United Kingdom

      IIF 89
  • Richardson, James
    British promotions director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 304, High Road, Benfleet, Essex, SS7 5HB, United Kingdom

      IIF 90
  • Richardson, James
    English director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Thirty Two, Station Road, Whitley Bay, NE26 2RD, England

      IIF 91
  • Richardson, James
    British born in June 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 802 Blakely Tower, Jumeriah Beach Road, Park Islands, Dubai, 00000, United Arab Emirates

      IIF 92
    • 5, South Charlotte Street, Edinburgh, Midlothian, EH2 4AN, England

      IIF 93
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 94
  • Richardson, James Paul
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 95
  • Richardson, James Paul
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 96
  • James, Richardson

    Registered addresses and corresponding companies
    • Six Lovaine Avenue, Whitley Bay, NE25 8RW, England

      IIF 97
  • James, Richard

    Registered addresses and corresponding companies
    • Apartment 78, 1 William Jessop Way, Liverpool, L3 1DJ, England

      IIF 98
  • Richardson, James
    born in June 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 802 Blakely Tower, Jumeriah Beach Road, Park Islands, Dubai, 00000, United Arab Emirates

      IIF 99
  • Richardson, James

    Registered addresses and corresponding companies
    • 46 Westbourne Hotel, Upper Rock Gardens, Brighton, BN2 1QF, United Kingdom

      IIF 100 IIF 101 IIF 102
    • Westbourne Hotel 46 Upper Rock Gardens, Upper Rock Gardens, Brighton, East Sussex, BN2 1QF, United Kingdom

      IIF 104 IIF 105
    • 802 Blakely Tower, Jumeriah Beach Road, Park Islands, Dubai, 00000, United Arab Emirates

      IIF 106
    • 5, South Charlotte Street, Edinburgh, Midlothian, EH2 4AN, England

      IIF 107
    • Suite 100, Windsor & Newton Building, Whitefriars Avenue, Harrow Weald, HA3 5RN, England

      IIF 108
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 109
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 110
child relation
Offspring entities and appointments
Active 50
  • 1
    46 Trafalgar Street, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    187-192 Kings Road Arches, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-23 ~ dissolved
    IIF 71 - Director → ME
  • 3
    20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,087 GBP2016-10-31
    Officer
    2018-04-14 ~ dissolved
    IIF 57 - Director → ME
  • 4
    Six Lovaine, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-08 ~ dissolved
    IIF 13 - Director → ME
  • 5
    Six Lovaine, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-08 ~ dissolved
    IIF 12 - Director → ME
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 94 - Director → ME
    2024-05-21 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 7
    25 Brunswick Terrace, Hove, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-25 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2024-02-21 ~ dissolved
    IIF 47 - Director → ME
    2024-02-21 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    187-193 Kings Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-04 ~ dissolved
    IIF 74 - Director → ME
  • 11
    4385, 11199678: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-02-12 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    Coral House, Rear Oxford Street, Whitley Bay, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-14 ~ dissolved
    IIF 49 - Director → ME
  • 13
    99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    99 Stanley Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2018-08-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 15
    46 Westbourne Hotel Upper Rock Gardens, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-03 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    99 Stanley Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-08-03 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 17
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-18 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 19
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,003 GBP2019-05-31
    Officer
    2017-05-04 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 20
    99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 21
    304 High Road, Benfleet, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-07 ~ dissolved
    IIF 77 - Director → ME
  • 22
    46 Westbourne Hotel Upper Rock Gardens, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-07-31
    Officer
    2019-12-07 ~ dissolved
    IIF 96 - Director → ME
  • 23
    Apartment 78 1 William Jessop Way, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 81 - Director → ME
    2014-08-28 ~ dissolved
    IIF 98 - Secretary → ME
  • 24
    2nd Floor 14 Castle Street, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    344 GBP2020-08-31
    Officer
    2018-08-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-30 ~ now
    IIF 93 - Director → ME
    2024-05-30 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-19 ~ now
    IIF 99 - LLP Designated Member → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 53 - Right to appoint or remove membersOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to surplus assets - 75% or moreOE
  • 27
    46 Westbourne Hotel Upper Rock Gardens, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,068 GBP2024-02-28
    Officer
    2022-02-03 ~ now
    IIF 60 - Director → ME
    2022-02-03 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 28
    46 Upper Rock Gardens, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-21 ~ dissolved
    IIF 73 - Director → ME
  • 29
    Suite 100, Windsor & Newton Building, Whitefriars Avenue, Harrow Weald, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2025-12-01 ~ now
    IIF 84 - Director → ME
    2025-11-11 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 30
    272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2025-10-08 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 31
    Six Lovaine Avenue, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-15 ~ dissolved
    IIF 14 - Director → ME
    2016-01-15 ~ dissolved
    IIF 97 - Secretary → ME
  • 32
    Thirty Two, Station Road, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-28 ~ dissolved
    IIF 91 - Director → ME
  • 33
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-12 ~ now
    IIF 92 - Director → ME
    2024-07-12 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 34
    46 Westbourne Hotel Upper Rock Gardens, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-19 ~ dissolved
    IIF 63 - Director → ME
    2021-11-19 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
  • 35
    NOISY BOYS LIMITED - 2012-02-17
    NEXT HYPE PROMOTIONS LTD - 2012-01-18
    304 High Road, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-09 ~ dissolved
    IIF 90 - Director → ME
  • 36
    99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    884 GBP2018-03-31
    Officer
    2016-11-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 37
    Apartment 16 1 William Jessop Way, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-27 ~ dissolved
    IIF 21 - Director → ME
  • 38
    99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 39
    46 Westbourne Hotel Upper Rock Gardens, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,764 GBP2020-09-30
    Officer
    2017-09-27 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2017-09-27 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    Waterloo House, Thornton Street, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,301 GBP2017-03-31
    Officer
    2018-03-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 41
    99 Stanley Rd, Bootle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2019-04-26 ~ dissolved
    IIF 20 - Director → ME
  • 42
    46 Westbourne Hotel Upper Rock Gardens, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-11 ~ dissolved
    IIF 62 - Director → ME
    2021-05-11 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 44
    99 Stanley Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 45
    Yan Ltd, 53a-55 Queens Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-30 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 46
    Westbourne Hotel 46 Upper Rock Gardens, Upper Rock Gardens, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,088 GBP2024-04-30
    Officer
    2021-04-23 ~ now
    IIF 61 - Director → ME
    2021-04-23 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    Waverley South Parade, Whitley Bay, North Tyneside, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2011-02-03 ~ dissolved
    IIF 51 - Director → ME
  • 48
    46 Westbourne Hotel Upper Rock Gardens, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 64 - Director → ME
    2022-11-24 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 49
    Westbourne Hotel 46 Upper Rock Gardens, Upper Rock Gardens, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,551 GBP2021-10-31
    Officer
    2020-10-08 ~ dissolved
    IIF 65 - Director → ME
    2020-10-08 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 50
    99 Stanley Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2018-08-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    Platf9rm Tower Point, 44 North Road, Brighton, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    7,503 GBP2020-03-31
    Officer
    2017-07-31 ~ 2018-04-21
    IIF 75 - Director → ME
  • 2
    Courtwood House, Silver Street Head, Sheffield, England
    Active Corporate
    Equity (Company account)
    20,831 GBP2024-03-31
    Officer
    2024-02-10 ~ 2024-02-10
    IIF 88 - Director → ME
    Person with significant control
    2024-02-10 ~ 2024-02-10
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    Courtwood House, Silver Street Head, Sheffield, England
    Dissolved Corporate
    Equity (Company account)
    50,120 GBP2024-08-31
    Officer
    2023-08-23 ~ 2023-08-23
    IIF 89 - Director → ME
    Person with significant control
    2023-08-23 ~ 2023-08-23
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    Coral House, Rear Oxford Street, Whitley Bay, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2011-10-06 ~ 2013-02-25
    IIF 52 - Director → ME
  • 5
    46 Westbourne Hotel Upper Rock Gardens, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-07-31
    Officer
    2015-05-22 ~ 2019-12-06
    IIF 78 - Director → ME
    Person with significant control
    2017-01-01 ~ 2020-04-30
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    99 Stanley Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,563 GBP2020-08-31
    Officer
    2018-08-01 ~ 2022-03-22
    IIF 39 - Director → ME
    Person with significant control
    2018-08-01 ~ 2022-03-22
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 7
    32 Drayton Road, Lowick, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,038 GBP2022-06-30
    Officer
    2017-06-01 ~ 2018-04-01
    IIF 69 - Director → ME
    Person with significant control
    2017-06-01 ~ 2018-04-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SYNDICATE LEIASURE LIMITED - 2014-05-19
    214 Kings Road Arches, Brighton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    2014-05-14 ~ 2015-02-19
    IIF 72 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.